Background WavePink WaveYellow Wave

EQUUS POLYMER LIMITED (01222356)

EQUUS POLYMER LIMITED (01222356) is an active UK company. incorporated on 8 August 1975. with registered office in Knutsford. The company operates in the Manufacturing sector, engaged in unknown sic code (15120). EQUUS POLYMER LIMITED has been registered for 50 years. Current directors include BROWN, Richard Gregory.

Company Number
01222356
Status
active
Type
ltd
Incorporated
8 August 1975
Age
50 years
Address
Abbey House Haig Road, Knutsford, WA16 8DX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (15120)
Directors
BROWN, Richard Gregory
SIC Codes
15120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQUUS POLYMER LIMITED

EQUUS POLYMER LIMITED is an active company incorporated on 8 August 1975 with the registered office located in Knutsford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (15120). EQUUS POLYMER LIMITED was registered 50 years ago.(SIC: 15120)

Status

active

Active since 50 years ago

Company No

01222356

LTD Company

Age

50 Years

Incorporated 8 August 1975

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

Abbey House Haig Road Parkgate Industrial Estate Knutsford, WA16 8DX,

Previous Addresses

C/O Vale Brothers Ltd Long Street Walsall West Midlands WS2 9QG
From: 8 August 1975To: 19 September 2011
Timeline

2 key events • 2011 - 2011

Funding Officers Ownership
Director Joined
Sept 11
Director Left
Sept 11
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

BROWN, Richard Gregory

Active
Willow Lane, CreweCW4 8PP
Born January 1962
Director
Appointed 02 Sept 2011

ANDREWS, Betty Doris

Resigned
10 The Granary Noddy Park Road, WalsallWS9 8NY
Secretary
Appointed 10 Nov 1995
Resigned 04 Apr 2003

ELLIS, Sheila

Resigned
17 Stonehouse Avenue, WillenhallWV13 1AP
Secretary
Appointed N/A
Resigned 10 Nov 1995

WILKES, Jill

Resigned
8 Knightsbridge Close, Sutton ColdfieldB74 4UQ
Secretary
Appointed 04 Apr 2003
Resigned 02 Sept 2011

ANDREWS, Harold John

Resigned
10 The Granary Noddy Park Road, WalsallWS9 8NY
Born November 1928
Director
Appointed N/A
Resigned 04 Apr 2003

WILKES, Peter Andrew

Resigned
8 Knightsbridge Close, Sutton ColdfieldB74 4UQ
Born November 1961
Director
Appointed 04 Apr 2003
Resigned 02 Sept 2011

Persons with significant control

1

Haig Road, KnutsfordWA16 8DX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 May 2017
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Dormant
12 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 March 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Dormant
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Legacy
27 October 2011
MG02MG02
Accounts With Accounts Type Total Exemption Small
23 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
19 September 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
19 September 2011
AD01Change of Registered Office Address
Termination Director Company With Name
19 September 2011
TM01Termination of Director
Termination Secretary Company With Name
19 September 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Accounts With Accounts Type Dormant
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2009
AAAnnual Accounts
Legacy
6 August 2009
363aAnnual Return
Legacy
13 March 2009
363aAnnual Return
Legacy
12 March 2009
363aAnnual Return
Accounts With Accounts Type Small
29 October 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 October 2007
AAAnnual Accounts
Legacy
28 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 June 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 July 2005
AAAnnual Accounts
Legacy
26 May 2005
363sAnnual Return (shuttle)
Legacy
2 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 2004
AAAnnual Accounts
Legacy
13 May 2004
225Change of Accounting Reference Date
Accounts With Made Up Date
24 January 2004
AAAnnual Accounts
Legacy
4 June 2003
363sAnnual Return (shuttle)
Memorandum Articles
16 April 2003
MEM/ARTSMEM/ARTS
Resolution
15 April 2003
RESOLUTIONSResolutions
Resolution
15 April 2003
RESOLUTIONSResolutions
Legacy
15 April 2003
155(6)a155(6)a
Legacy
15 April 2003
287Change of Registered Office
Legacy
15 April 2003
288aAppointment of Director or Secretary
Legacy
15 April 2003
288aAppointment of Director or Secretary
Legacy
15 April 2003
288bResignation of Director or Secretary
Legacy
15 April 2003
288bResignation of Director or Secretary
Legacy
10 April 2003
403aParticulars of Charge Subject to s859A
Legacy
10 April 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
29 August 2002
AAAnnual Accounts
Legacy
11 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 August 2001
AAAnnual Accounts
Legacy
14 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 November 2000
AAAnnual Accounts
Legacy
7 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 August 1999
AAAnnual Accounts
Legacy
21 June 1999
363aAnnual Return
Accounts With Accounts Type Small
26 August 1998
AAAnnual Accounts
Legacy
3 June 1998
363aAnnual Return
Accounts With Accounts Type Small
10 September 1997
AAAnnual Accounts
Legacy
30 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 September 1996
AAAnnual Accounts
Legacy
31 May 1996
363sAnnual Return (shuttle)
Legacy
27 November 1995
288288
Legacy
27 November 1995
288288
Accounts With Accounts Type Small
29 August 1995
AAAnnual Accounts
Legacy
26 May 1995
363sAnnual Return (shuttle)
Legacy
1 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
24 October 1994
AAAnnual Accounts
Legacy
24 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 1993
AAAnnual Accounts
Legacy
4 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 August 1992
AAAnnual Accounts
Legacy
24 July 1992
288288
Legacy
21 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 August 1991
AAAnnual Accounts
Legacy
17 June 1991
363aAnnual Return
Legacy
20 September 1990
363363
Accounts With Accounts Type Small
14 August 1990
AAAnnual Accounts
Legacy
20 February 1990
288288
Accounts With Accounts Type Small
2 February 1990
AAAnnual Accounts
Legacy
2 February 1990
363363
Legacy
10 October 1988
363363
Accounts With Accounts Type Small
10 October 1988
AAAnnual Accounts
Legacy
1 September 1987
363363
Accounts With Accounts Type Small
1 September 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
7 October 1986
AAAnnual Accounts
Legacy
7 October 1986
363363