Equine Products U.k. Limited NEWCASTLE


Founded in 1981, Equine Products U.k, classified under reg no. 01558658 is an active company. Currently registered at Unit 8 Gateway West NE15 8NX, Newcastle the company has been in the business for 43 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023.

The company has 2 directors, namely Jeroen G., Raoul M.. Of them, Raoul M. has been with the company the longest, being appointed on 16 April 2004 and Jeroen G. has been with the company for the least time - from 1 December 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Ian W. who worked with the the company until 6 December 2023.

Equine Products U.k. Limited Address / Contact

Office Address Unit 8 Gateway West
Office Address2 Newburn Riverside
Town Newcastle
Post code NE15 8NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01558658
Date of Incorporation Tue, 28th Apr 1981
Industry Manufacture of prepared feeds for farm animals
End of financial Year 31st March
Company age 43 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 13th Jan 2024 (2024-01-13)
Last confirmation statement dated Fri, 30th Dec 2022

Company staff

Jeroen G.

Position: Director

Appointed: 01 December 2023

Raoul M.

Position: Director

Appointed: 16 April 2004

Philip M.

Position: Director

Appointed: 16 April 2004

Resigned: 06 December 2023

Michael E.

Position: Director

Appointed: 13 August 2002

Resigned: 16 April 2004

Ian W.

Position: Secretary

Appointed: 01 September 1993

Resigned: 06 December 2023

Martyn C.

Position: Director

Appointed: 30 December 1992

Resigned: 05 August 1993

Michael R.

Position: Director

Appointed: 30 December 1992

Resigned: 19 August 2002

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we researched, there is Tom M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Los Alerces Limited that entered Nicosia, Cyprus as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Tom M.

Notified on 15 December 2023
Nature of control: 25-50% voting rights
25-50% shares

Los Alerces Limited

C/O Mazars Cyprus Ltd 69 Arch. Markarios Avenue And 2 Romanos Street, Tlair Tower, 1st Floor, Nicosia, Cyprus

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Cyprus
Place registered Cypriot Registrar Of Companies
Registration number He264734
Notified on 6 April 2016
Ceased on 15 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand103 774451 223371 004
Current Assets1 564 0692 033 3012 598 985
Debtors860 498961 1811 245 080
Net Assets Liabilities1 438 5371 945 9842 542 197
Other Debtors 1 2571 423
Property Plant Equipment142 209134 005150 566
Total Inventories599 797620 897982 901
Other
Audit Fees Expenses7 8508 25010 000
Accrued Liabilities22 41222 08522 515
Accumulated Depreciation Impairment Property Plant Equipment147 239156 541205 477
Additions Other Than Through Business Combinations Property Plant Equipment 55 30565 497
Amounts Owed By Related Parties38 88126 8053 813
Amounts Owed To Related Parties103 85146 355 
Average Number Employees During Period101012
Creditors260 402217 297205 101
Disposals Decrease In Depreciation Impairment Property Plant Equipment -27 800 
Disposals Property Plant Equipment -54 207 
Financial Commitments Other Than Capital Commitments179 709122 95866 208
Fixed Assets146 933138 729155 288
Increase From Depreciation Charge For Year Property Plant Equipment 37 10248 936
Intangible Assets4 7224 7224 722
Intangible Assets Gross Cost4 7224 722 
Investments Fixed Assets22 
Investments In Subsidiaries22-2
Net Current Assets Liabilities1 303 6671 816 0042 393 884
Ownership Interest In Subsidiary Percent100100 
Prepayments61 03426 51636 695
Property Plant Equipment Gross Cost289 448290 546356 043
Provisions For Liabilities Balance Sheet Subtotal12 0638 7496 975
Raw Materials Consumables599 797620 897982 901
Taxation Social Security Payable9 48311 60416 543
Total Assets Less Current Liabilities1 450 6001 954 7332 549 172
Trade Creditors Trade Payables18 26612 68719 089
Trade Debtors Trade Receivables760 583906 6031 203 149

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened from March 31, 2024 to December 31, 2023
filed on: 31st, January 2024
Free Download (1 page)

Company search

Advertisements