EQUINOX GROUP LIMITED

Register to unlock more data on OkredoRegister

EQUINOX GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04224169

Incorporation date

29/05/2001

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 10 Shannon Way, Tewkesbury Business Park, Tewkesbury, Gloucestershire GL20 8NDCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/2001)
dot icon15/06/2025
Director's details changed for Mr Alexander David Hunt on 2023-12-29
dot icon15/06/2025
Confirmation statement made on 2025-05-29 with no updates
dot icon30/05/2025
Unaudited abridged accounts made up to 2024-08-31
dot icon29/05/2024
Confirmation statement made on 2024-05-29 with no updates
dot icon22/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon02/06/2023
Confirmation statement made on 2023-05-29 with no updates
dot icon12/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon30/05/2022
Confirmation statement made on 2022-05-29 with updates
dot icon30/05/2022
Director's details changed for Mr Alexander David Hunt on 2022-04-01
dot icon28/03/2022
Total exemption full accounts made up to 2021-08-31
dot icon31/05/2021
Confirmation statement made on 2021-05-29 with no updates
dot icon10/03/2021
Unaudited abridged accounts made up to 2020-08-31
dot icon11/06/2020
Confirmation statement made on 2020-05-29 with updates
dot icon11/03/2020
Unaudited abridged accounts made up to 2019-08-31
dot icon24/02/2020
Cancellation of shares. Statement of capital on 2019-12-20
dot icon31/01/2020
Purchase of own shares.
dot icon31/05/2019
Confirmation statement made on 2019-05-29 with updates
dot icon21/01/2019
Cancellation of shares. Statement of capital on 2019-01-08
dot icon21/01/2019
Purchase of own shares.
dot icon16/01/2019
Unaudited abridged accounts made up to 2018-08-31
dot icon29/05/2018
Confirmation statement made on 2018-05-29 with no updates
dot icon31/01/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon01/06/2017
Confirmation statement made on 2017-05-29 with updates
dot icon10/01/2017
Total exemption small company accounts made up to 2016-08-31
dot icon29/05/2016
Annual return made up to 2016-05-29 with full list of shareholders
dot icon29/05/2016
Director's details changed for Anthony Ralph Hunt on 2015-07-31
dot icon16/05/2016
Register(s) moved to registered inspection location C/O Gabb & Co 32 Monk Street Abergavenny Monmouthshire NP7 5NW
dot icon14/01/2016
Total exemption small company accounts made up to 2015-08-31
dot icon29/05/2015
Annual return made up to 2015-05-29 with full list of shareholders
dot icon29/05/2015
Director's details changed for Alexander David Hunt on 2014-03-27
dot icon29/05/2015
Register(s) moved to registered office address Unit 10 Shannon Way Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8nd
dot icon20/01/2015
Total exemption small company accounts made up to 2014-08-31
dot icon09/07/2014
Resolutions
dot icon31/05/2014
Annual return made up to 2014-05-29 with full list of shareholders
dot icon16/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon05/02/2014
Cancellation of shares. Statement of capital on 2014-02-05
dot icon05/02/2014
Purchase of own shares.
dot icon31/05/2013
Annual return made up to 2013-05-29 with full list of shareholders
dot icon07/03/2013
Total exemption small company accounts made up to 2012-08-31
dot icon06/06/2012
Annual return made up to 2012-05-29 with full list of shareholders
dot icon06/06/2012
Register inspection address has been changed from Pillar House 113/115 Bath Road Cheltenham Gloucestershire GL53 7LS United Kingdom
dot icon25/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon05/07/2011
Total exemption small company accounts made up to 2010-08-31
dot icon01/07/2011
Appointment of Mr William John Price as a secretary
dot icon30/06/2011
Termination of appointment of David Hunt as a director
dot icon30/06/2011
Termination of appointment of Christine Hunt as a director
dot icon30/06/2011
Termination of appointment of Christine Hunt as a secretary
dot icon07/06/2011
Annual return made up to 2011-05-29 with full list of shareholders
dot icon17/03/2011
Registered office address changed from , Southwick Park, Gloucester Road, Tewkesbury, Gloucestershire, GL20 7DG on 2011-03-17
dot icon08/03/2011
Director's details changed for Alexander David Hunt on 2011-02-09
dot icon15/09/2010
Previous accounting period shortened from 2010-09-30 to 2010-08-31
dot icon15/06/2010
Annual return made up to 2010-05-29 with full list of shareholders
dot icon15/06/2010
Register(s) moved to registered inspection location
dot icon15/06/2010
Register inspection address has been changed
dot icon14/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon14/06/2010
Director's details changed for Christine Mary Hunt on 2010-05-29
dot icon14/10/2009
Previous accounting period extended from 2009-08-31 to 2009-09-30
dot icon14/10/2009
Appointment of Christine Mary Hunt as a secretary
dot icon14/10/2009
Termination of appointment of Carole Williams as a secretary
dot icon14/10/2009
Termination of appointment of Paul Davis as a director
dot icon14/10/2009
Termination of appointment of Matthew Norman as a director
dot icon14/10/2009
Termination of appointment of Gerald Perkins as a director
dot icon01/07/2009
Full accounts made up to 2008-08-31
dot icon25/06/2009
Return made up to 29/05/09; full list of members
dot icon29/05/2009
Director appointed mr david anthony hunt
dot icon16/01/2009
Appointment terminated director david hunt
dot icon01/10/2008
Full accounts made up to 2007-08-31
dot icon29/07/2008
Return made up to 29/05/08; full list of members
dot icon23/04/2008
Director appointed anthony ralph hunt
dot icon16/08/2007
Return made up to 29/05/07; full list of members
dot icon04/07/2007
Accounts for a small company made up to 2006-08-31
dot icon27/06/2006
Return made up to 29/05/06; no change of members
dot icon26/06/2006
Accounts for a small company made up to 2005-08-31
dot icon16/08/2005
Return made up to 29/05/05; change of members
dot icon20/04/2005
Accounts for a small company made up to 2004-08-31
dot icon13/01/2005
Director's particulars changed
dot icon04/11/2004
£ ic 480001/385001 30/09/04 £ sr 95000@1=95000
dot icon12/10/2004
Resolutions
dot icon12/10/2004
Resolutions
dot icon12/10/2004
Resolutions
dot icon12/10/2004
Resolutions
dot icon12/10/2004
Resolutions
dot icon11/10/2004
Director resigned
dot icon11/10/2004
Secretary resigned
dot icon11/10/2004
New secretary appointed
dot icon01/06/2004
Return made up to 29/05/04; full list of members
dot icon05/05/2004
Director's particulars changed
dot icon05/02/2004
New director appointed
dot icon05/02/2004
New director appointed
dot icon05/02/2004
New director appointed
dot icon05/02/2004
New director appointed
dot icon22/01/2004
New director appointed
dot icon22/01/2004
New director appointed
dot icon20/01/2004
Full accounts made up to 2003-08-31
dot icon11/07/2003
Return made up to 29/05/03; full list of members
dot icon03/07/2003
New secretary appointed
dot icon23/06/2003
Secretary resigned;director resigned
dot icon23/06/2003
Director resigned
dot icon23/06/2003
Director resigned
dot icon23/06/2003
Director resigned
dot icon23/06/2003
Director resigned
dot icon23/06/2003
Director resigned
dot icon23/06/2003
Director resigned
dot icon23/06/2003
New director appointed
dot icon29/10/2002
Ad 02/09/02--------- £ si 480000@1=480000 £ ic 1/480001
dot icon11/10/2002
Resolutions
dot icon11/10/2002
Resolutions
dot icon11/10/2002
£ nc 100000/1000000 02/09/02
dot icon26/09/2002
Certificate of change of name
dot icon17/09/2002
New director appointed
dot icon17/09/2002
New director appointed
dot icon17/09/2002
New director appointed
dot icon17/09/2002
New director appointed
dot icon17/09/2002
New director appointed
dot icon17/09/2002
New director appointed
dot icon17/09/2002
New director appointed
dot icon05/09/2002
Registered office changed on 05/09/02 from:\orchard lodge, balcarras road, cheltenham, gloucestershire GL53 8QG
dot icon05/09/2002
Accounting reference date extended from 31/05/03 to 31/08/03
dot icon05/09/2002
New secretary appointed
dot icon05/09/2002
Secretary resigned
dot icon05/09/2002
Director resigned
dot icon05/09/2002
New director appointed
dot icon24/06/2002
Return made up to 29/05/02; full list of members
dot icon24/06/2002
Accounts for a dormant company made up to 2002-05-31
dot icon23/08/2001
Certificate of change of name
dot icon12/06/2001
Secretary resigned
dot icon12/06/2001
Director resigned
dot icon12/06/2001
New secretary appointed
dot icon12/06/2001
New director appointed
dot icon29/05/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
29/05/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
272.71K
-
0.00
-
-
2022
0
272.71K
-
0.00
-
-
2023
0
272.71K
-
0.00
-
-
2023
0
272.71K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

272.71K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hunt, Anthony Ralph
Director
05/01/2004 - Present
18
Hunt, Alexander David
Director
05/01/2004 - Present
13

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EQUINOX GROUP LIMITED

EQUINOX GROUP LIMITED is an(a) Active company incorporated on 29/05/2001 with the registered office located at Unit 10 Shannon Way, Tewkesbury Business Park, Tewkesbury, Gloucestershire GL20 8ND. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of EQUINOX GROUP LIMITED?

toggle

EQUINOX GROUP LIMITED is currently Active. It was registered on 29/05/2001 .

Where is EQUINOX GROUP LIMITED located?

toggle

EQUINOX GROUP LIMITED is registered at Unit 10 Shannon Way, Tewkesbury Business Park, Tewkesbury, Gloucestershire GL20 8ND.

What does EQUINOX GROUP LIMITED do?

toggle

EQUINOX GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for EQUINOX GROUP LIMITED?

toggle

The latest filing was on 15/06/2025: Director's details changed for Mr Alexander David Hunt on 2023-12-29.