EQUINOX DESIGN LIMITED

Register to unlock more data on OkredoRegister

EQUINOX DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01706926

Incorporation date

16/03/1983

Size

Medium

Contacts

Registered address

Registered address

3365 Century Way, Thorpe Park, Leeds LS15 8ZBCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/1983)
dot icon30/09/2025
Accounts for a medium company made up to 2024-12-31
dot icon14/05/2025
Confirmation statement made on 2025-05-14 with no updates
dot icon01/10/2024
Appointment of Mr Scott Richard May as a director on 2024-10-01
dot icon15/05/2024
Confirmation statement made on 2024-05-14 with no updates
dot icon26/04/2024
Full accounts made up to 2023-12-31
dot icon10/01/2024
Satisfaction of charge 2 in full
dot icon10/01/2024
Satisfaction of charge 1 in full
dot icon29/09/2023
Full accounts made up to 2022-12-31
dot icon17/05/2023
Confirmation statement made on 2023-05-14 with no updates
dot icon03/04/2023
Appointment of Mr Daniel Robert Vento as a director on 2023-04-01
dot icon22/09/2022
Full accounts made up to 2021-12-31
dot icon24/05/2022
Confirmation statement made on 2022-05-14 with no updates
dot icon01/10/2021
Full accounts made up to 2020-12-31
dot icon28/05/2021
Confirmation statement made on 2021-05-14 with no updates
dot icon19/11/2020
Full accounts made up to 2019-12-31
dot icon03/06/2020
Confirmation statement made on 2020-05-14 with no updates
dot icon05/10/2019
Full accounts made up to 2018-12-31
dot icon21/06/2019
Confirmation statement made on 2019-05-14 with no updates
dot icon17/06/2019
Termination of appointment of Carmine Salvatore Criscione as a director on 2018-12-03
dot icon17/06/2019
Termination of appointment of Carmine Salvatore Criscione as a secretary on 2018-12-03
dot icon01/10/2018
Full accounts made up to 2017-12-31
dot icon23/07/2018
Appointment of Mr Daniel Mark Criscione as a director on 2018-06-18
dot icon30/05/2018
Confirmation statement made on 2018-05-14 with no updates
dot icon16/05/2018
Cessation of Carmine Salvatore Criscione as a person with significant control on 2018-05-16
dot icon16/05/2018
Notification of Equinox Design (Holdings) Limited as a person with significant control on 2018-05-16
dot icon10/04/2018
Registered office address changed from Century House 29 Clarendon Road Leeds LS2 9PG to 3365 Century Way Thorpe Park Leeds LS15 8ZB on 2018-04-10
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon26/05/2017
Confirmation statement made on 2017-05-14 with updates
dot icon27/09/2016
Full accounts made up to 2015-12-31
dot icon16/05/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon25/09/2015
Full accounts made up to 2014-12-31
dot icon29/06/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon07/09/2014
Full accounts made up to 2013-12-31
dot icon03/06/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon03/06/2014
Director's details changed for Mr Carmine Salvatore Criscione on 2014-05-14
dot icon03/06/2014
Director's details changed for Mr Nicholas Hardy on 2014-05-14
dot icon03/06/2014
Secretary's details changed for Mr Carmine Salvatore Criscione on 2014-05-14
dot icon22/01/2014
Appointment of Mr Robert Charles Hainsworth as a director
dot icon22/01/2014
Appointment of Mr Carl Criscione as a director
dot icon19/09/2013
Full accounts made up to 2012-12-31
dot icon06/06/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon18/09/2012
Full accounts made up to 2011-12-31
dot icon16/08/2012
Termination of appointment of James Reilly as a director
dot icon08/06/2012
Annual return made up to 2012-05-14 with full list of shareholders
dot icon03/10/2011
Accounts for a small company made up to 2010-12-31
dot icon02/06/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon27/08/2010
Accounts for a medium company made up to 2009-12-31
dot icon14/05/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon19/03/2010
Annual return made up to 2010-03-03 with full list of shareholders
dot icon19/03/2010
Director's details changed for Mr Nicholas Hardy on 2010-03-03
dot icon09/02/2010
Particulars of a mortgage or charge / charge no: 5
dot icon24/09/2009
Accounts for a medium company made up to 2008-12-31
dot icon16/03/2009
Return made up to 03/03/09; full list of members
dot icon31/10/2008
Accounts for a medium company made up to 2007-12-31
dot icon31/03/2008
Return made up to 03/03/08; full list of members
dot icon17/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon13/03/2007
Return made up to 03/03/07; full list of members
dot icon12/09/2006
Accounts for a small company made up to 2005-12-31
dot icon26/04/2006
Return made up to 03/03/06; full list of members
dot icon09/11/2005
Accounts for a small company made up to 2004-12-31
dot icon10/03/2005
Return made up to 03/03/05; full list of members
dot icon05/08/2004
Accounts for a medium company made up to 2003-12-31
dot icon20/04/2004
Return made up to 03/03/04; full list of members
dot icon25/06/2003
Accounts for a medium company made up to 2002-12-31
dot icon04/06/2003
Return made up to 03/03/03; full list of members
dot icon24/09/2002
Accounts for a medium company made up to 2001-12-31
dot icon12/03/2002
Return made up to 03/03/02; full list of members
dot icon17/07/2001
Full accounts made up to 2000-12-31
dot icon28/03/2001
Return made up to 03/03/01; full list of members
dot icon18/07/2000
Full accounts made up to 1999-12-31
dot icon28/03/2000
Return made up to 03/03/00; full list of members
dot icon25/08/1999
Declaration of satisfaction of mortgage/charge
dot icon25/08/1999
Declaration of satisfaction of mortgage/charge
dot icon02/06/1999
Accounts for a medium company made up to 1998-12-31
dot icon23/03/1999
Return made up to 03/03/99; no change of members
dot icon18/08/1998
Accounts for a medium company made up to 1997-12-31
dot icon20/05/1998
Return made up to 03/03/98; full list of members
dot icon03/11/1997
Full accounts made up to 1996-12-31
dot icon26/03/1997
Return made up to 03/03/97; no change of members
dot icon03/11/1996
Full accounts made up to 1995-12-31
dot icon14/04/1996
Return made up to 03/03/96; no change of members
dot icon14/11/1995
New director appointed
dot icon24/10/1995
Full accounts made up to 1994-12-31
dot icon21/03/1995
Return made up to 03/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/07/1994
Full accounts made up to 1993-12-31
dot icon07/04/1994
Return made up to 03/03/94; no change of members
dot icon20/10/1993
Full accounts made up to 1992-12-31
dot icon22/03/1993
Return made up to 03/03/93; no change of members
dot icon08/10/1992
Particulars of mortgage/charge
dot icon19/05/1992
Full accounts made up to 1991-12-31
dot icon17/03/1992
Return made up to 03/03/92; full list of members
dot icon11/12/1991
Full accounts made up to 1990-12-31
dot icon04/07/1991
Return made up to 03/03/91; no change of members
dot icon05/12/1990
Registered office changed on 05/12/90 from: unit 3D parkside industrial estate parkside lane leeds 11
dot icon04/12/1990
Full accounts made up to 1989-12-31
dot icon04/12/1990
Return made up to 17/06/90; no change of members
dot icon01/03/1990
Accounting reference date extended from 31/08 to 31/12
dot icon09/06/1989
Particulars of mortgage/charge
dot icon02/05/1989
Return made up to 31/12/88; full list of members
dot icon02/05/1989
Full accounts made up to 1988-08-31
dot icon02/05/1989
Return made up to 03/03/89; full list of members
dot icon12/05/1988
Full accounts made up to 1987-08-31
dot icon12/05/1988
Return made up to 23/12/87; full list of members
dot icon27/04/1987
Particulars of mortgage/charge
dot icon08/01/1987
Full accounts made up to 1986-08-31
dot icon08/01/1987
Return made up to 02/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon09/08/1983
Memorandum and Articles of Association
dot icon20/07/1983
Certificate of change of name
dot icon16/03/1983
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon11 *

* during past year

Number of employees

63
2023
change arrow icon-23.51 % *

* during past year

Cash in Bank

£2,486,841.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
43
1.33M
-
0.00
2.02M
-
2022
52
2.93M
-
18.86M
3.25M
-
2023
63
3.86M
-
22.77M
2.49M
-
2023
63
3.86M
-
22.77M
2.49M
-

Employees

2023

Employees

63 Ascended21 % *

Net Assets(GBP)

3.86M £Ascended31.68 % *

Total Assets(GBP)

-

Turnover(GBP)

22.77M £Ascended20.71 % *

Cash in Bank(GBP)

2.49M £Descended-23.51 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Criscione, Carl
Director
01/01/2014 - Present
21
Criscione, Daniel Mark
Director
18/06/2018 - Present
19
Hardy, Nicholas
Director
08/11/1995 - Present
3
Vento, Daniel Robert
Director
01/04/2023 - Present
-
May, Scott Richard
Director
01/10/2024 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

154
YORKWOLD PIGPRO LIMITEDField House,, Scarborough Road,, Driffield, Yorkshire YO25 5UY
Active

Category:

Raising of swine/pigs

Comp. code:

01046828

Reg. date:

21/03/1972

Turnover:

-

No. of employees:

79
A.R. WHOLESALE LIMITED1 Mount Pleasant Way Stokesley Business Park, Stokesley, Middlesbrough, Cleveland TS9 5NZ
Active

Category:

Manufacture of prepared pet foods

Comp. code:

12923295

Reg. date:

02/10/2020

Turnover:

-

No. of employees:

85
BARTH-HAAS UK LIMITEDHop Pocket Lane, Paddock Wood, Tonbridge, Kent TN12 6DQ
Active

Category:

Other processing and preserving of fruit and vegetables

Comp. code:

04079942

Reg. date:

28/09/2000

Turnover:

-

No. of employees:

90
C.K. FOODS (PROCESSING) LIMITED70 Northumberland Avenue, Hull HU2 0JB
Active

Category:

Manufacture of other food products n.e.c.

Comp. code:

05328790

Reg. date:

11/01/2005

Turnover:

-

No. of employees:

89
DRI-PAK LIMITEDFurnace Road, Ilkeston, Derbys DE7 5EP
Active

Category:

Manufacture of other food products n.e.c.

Comp. code:

00705398

Reg. date:

11/10/1961

Turnover:

-

No. of employees:

95

Description

copy info iconCopy

About EQUINOX DESIGN LIMITED

EQUINOX DESIGN LIMITED is an(a) Active company incorporated on 16/03/1983 with the registered office located at 3365 Century Way, Thorpe Park, Leeds LS15 8ZB. There are currently 6 active directors according to the latest confirmation statement. Number of employees 63 according to last financial statements.

Frequently Asked Questions

What is the current status of EQUINOX DESIGN LIMITED?

toggle

EQUINOX DESIGN LIMITED is currently Active. It was registered on 16/03/1983 .

Where is EQUINOX DESIGN LIMITED located?

toggle

EQUINOX DESIGN LIMITED is registered at 3365 Century Way, Thorpe Park, Leeds LS15 8ZB.

What does EQUINOX DESIGN LIMITED do?

toggle

EQUINOX DESIGN LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does EQUINOX DESIGN LIMITED have?

toggle

EQUINOX DESIGN LIMITED had 63 employees in 2023.

What is the latest filing for EQUINOX DESIGN LIMITED?

toggle

The latest filing was on 30/09/2025: Accounts for a medium company made up to 2024-12-31.