About

Registered Number: 03461709
Date of Incorporation: 06/11/1997 (26 years and 5 months ago)
Company Status: Active
Registered Address: The Knowle, Nether Lane, Hazelwood, Derby, DE56 4AN

 

Established in 1997, Warwick Equest Ltd are based in Hazelwood, it has a status of "Active". We don't currently know the number of employees at the company. This company has 7 directors listed as Bragger, Graeme Michael, Davies, John, Strickland, Mark William, Atkinson, John Nicholas, Bridges, Richard Edward Spencer, Watts, Simon Paul, Lubrizol Holdings France Sas in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKINSON, John Nicholas 30 September 1998 01 November 2004 1
BRIDGES, Richard Edward Spencer 08 September 1998 01 November 2004 1
WATTS, Simon Paul 11 March 1998 08 September 1998 1
LUBRIZOL HOLDINGS FRANCE SAS 31 December 2014 01 October 2017 1
Secretary Name Appointed Resigned Total Appointments
BRAGGER, Graeme Michael 03 May 2016 31 March 2018 1
DAVIES, John 31 December 2014 03 May 2016 1
STRICKLAND, Mark William 03 February 2014 31 December 2014 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
CS01 - N/A 06 November 2019
AA - Annual Accounts 23 September 2019
CS01 - N/A 19 November 2018
AA - Annual Accounts 14 August 2018
TM02 - Termination of appointment of secretary 03 April 2018
CS01 - N/A 10 November 2017
AP01 - Appointment of director 18 October 2017
TM01 - Termination of appointment of director 13 October 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 08 November 2016
AA - Annual Accounts 21 September 2016
TM02 - Termination of appointment of secretary 31 May 2016
AP03 - Appointment of secretary 31 May 2016
AR01 - Annual Return 12 November 2015
AA - Annual Accounts 06 October 2015
AP03 - Appointment of secretary 12 February 2015
AP02 - Appointment of corporate director 11 February 2015
RESOLUTIONS - N/A 26 January 2015
AD01 - Change of registered office address 26 January 2015
AP01 - Appointment of director 26 January 2015
TM02 - Termination of appointment of secretary 26 January 2015
TM01 - Termination of appointment of director 26 January 2015
TM01 - Termination of appointment of director 26 January 2015
TM01 - Termination of appointment of director 26 January 2015
MR04 - N/A 16 January 2015
MR04 - N/A 16 January 2015
AR01 - Annual Return 10 November 2014
MR04 - N/A 27 June 2014
MR04 - N/A 27 June 2014
AA - Annual Accounts 08 May 2014
AP01 - Appointment of director 19 February 2014
AP03 - Appointment of secretary 19 February 2014
TM02 - Termination of appointment of secretary 19 February 2014
AR01 - Annual Return 13 November 2013
RESOLUTIONS - N/A 03 September 2013
MR01 - N/A 23 August 2013
TM01 - Termination of appointment of director 12 June 2013
AA - Annual Accounts 30 April 2013
AP01 - Appointment of director 24 April 2013
AR01 - Annual Return 08 November 2012
AA - Annual Accounts 24 April 2012
CH01 - Change of particulars for director 21 December 2011
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 03 May 2011
AR01 - Annual Return 16 November 2010
TM01 - Termination of appointment of director 08 November 2010
AP01 - Appointment of director 08 November 2010
AA - Annual Accounts 29 April 2010
AR01 - Annual Return 17 November 2009
AA - Annual Accounts 05 May 2009
288b - Notice of resignation of directors or secretaries 15 April 2009
363a - Annual Return 04 December 2008
395 - Particulars of a mortgage or charge 17 September 2008
395 - Particulars of a mortgage or charge 05 September 2008
395 - Particulars of a mortgage or charge 05 September 2008
395 - Particulars of a mortgage or charge 04 September 2008
288b - Notice of resignation of directors or secretaries 18 August 2008
RESOLUTIONS - N/A 15 August 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 August 2008
AUD - Auditor's letter of resignation 08 August 2008
AA - Annual Accounts 10 July 2008
363a - Annual Return 15 November 2007
AA - Annual Accounts 25 October 2007
288a - Notice of appointment of directors or secretaries 14 June 2007
288b - Notice of resignation of directors or secretaries 14 June 2007
AUD - Auditor's letter of resignation 26 February 2007
363a - Annual Return 08 November 2006
AA - Annual Accounts 29 August 2006
363a - Annual Return 14 November 2005
AA - Annual Accounts 09 November 2005
363s - Annual Return 13 January 2005
288a - Notice of appointment of directors or secretaries 07 December 2004
AUD - Auditor's letter of resignation 23 November 2004
288b - Notice of resignation of directors or secretaries 23 November 2004
288b - Notice of resignation of directors or secretaries 23 November 2004
288b - Notice of resignation of directors or secretaries 23 November 2004
288a - Notice of appointment of directors or secretaries 23 November 2004
288a - Notice of appointment of directors or secretaries 23 November 2004
288a - Notice of appointment of directors or secretaries 23 November 2004
225 - Change of Accounting Reference Date 23 November 2004
287 - Change in situation or address of Registered Office 23 November 2004
CERTNM - Change of name certificate 17 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 2004
AA - Annual Accounts 26 August 2004
363s - Annual Return 05 December 2003
AA - Annual Accounts 21 August 2003
363s - Annual Return 15 November 2002
AA - Annual Accounts 18 September 2002
363s - Annual Return 08 November 2001
AA - Annual Accounts 12 September 2001
363s - Annual Return 01 December 2000
288c - Notice of change of directors or secretaries or in their particulars 28 September 2000
AA - Annual Accounts 25 July 2000
CERTNM - Change of name certificate 16 November 1999
363s - Annual Return 11 November 1999
AA - Annual Accounts 06 September 1999
363s - Annual Return 15 December 1998
288a - Notice of appointment of directors or secretaries 16 October 1998
395 - Particulars of a mortgage or charge 23 September 1998
RESOLUTIONS - N/A 11 September 1998
RESOLUTIONS - N/A 11 September 1998
RESOLUTIONS - N/A 11 September 1998
RESOLUTIONS - N/A 11 September 1998
MEM/ARTS - N/A 11 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 1998
123 - Notice of increase in nominal capital 11 September 1998
225 - Change of Accounting Reference Date 11 September 1998
287 - Change in situation or address of Registered Office 11 September 1998
288b - Notice of resignation of directors or secretaries 11 September 1998
288b - Notice of resignation of directors or secretaries 11 September 1998
288a - Notice of appointment of directors or secretaries 11 September 1998
288a - Notice of appointment of directors or secretaries 11 September 1998
CERTNM - Change of name certificate 27 May 1998
288a - Notice of appointment of directors or secretaries 18 March 1998
288a - Notice of appointment of directors or secretaries 17 March 1998
288b - Notice of resignation of directors or secretaries 17 March 1998
288b - Notice of resignation of directors or secretaries 17 March 1998
287 - Change in situation or address of Registered Office 17 March 1998
NEWINC - New incorporation documents 06 November 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 August 2013 Fully Satisfied

N/A

Legal mortgage 29 August 2008 Fully Satisfied

N/A

Security accession deed 29 August 2008 Fully Satisfied

N/A

Guarantee & debenture 29 August 2008 Fully Satisfied

N/A

Debenture 22 September 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.