Company NameHyquip Limited
DirectorsKathryn Margaret Yates and Paul David Taylor
Company StatusActive
Company Number04167649
CategoryPrivate Limited Company
Incorporation Date26 February 2001(23 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMrs Kathryn Margaret Yates
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2001(4 weeks after company formation)
Appointment Duration23 years
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressNew Brunswick Street
Horwich
Bolton
Lancashire
BL6 7JB
Director NameMr Paul David Taylor
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2001(3 months, 3 weeks after company formation)
Appointment Duration22 years, 10 months
RoleTech Sales
Country of ResidenceEngland
Correspondence AddressNew Brunswick Street
Horwich
Bolton
Lancashire
BL6 7JB
Secretary NameMrs Kathryn Margaret Yates
NationalityBritish
StatusCurrent
Appointed09 May 2002(1 year, 2 months after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Brunswick Street
Horwich
Bolton
Lancashire
BL6 7JB
Secretary NameEdward Lomax
NationalityBritish
StatusResigned
Appointed27 March 2001(4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 09 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodge Greenmoor Lane
Knowle Green
Preston
Lancashire
PR3 2YR
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed26 February 2001(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed26 February 2001(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Contact

Websitehyquip.co.uk
Telephone01204 699959
Telephone regionBolton

Location

Registered AddressNew Brunswick Street
Horwich
Bolton
Lancashire
BL6 7JB
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Shareholders

21.3k at £1Paul Taylor
42.50%
Ordinary
16.3k at £1Kathryn Yates
32.50%
Ordinary
6.3k at £1Kirstin Ingrid Taylor
12.50%
Ordinary
6.3k at £1Michael Ian Yates
12.50%
Ordinary

Financials

Year2014
Net Worth£1,189,067
Cash£681,735
Current Liabilities£687,494

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return5 February 2024 (2 months, 1 week ago)
Next Return Due19 February 2025 (10 months, 1 week from now)

Charges

3 December 2012Delivered on: 12 December 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
25 May 2001Delivered on: 11 June 2001
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

6 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
6 February 2023Change of details for Mr Paul David Taylor as a person with significant control on 3 February 2023 (2 pages)
7 December 2022Unaudited abridged accounts made up to 31 March 2022 (10 pages)
7 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
13 December 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
8 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
23 October 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
1 October 2020Satisfaction of charge 1 in full (1 page)
29 May 2020S1096 Court Order to Rectify (2 pages)
6 February 2020Confirmation statement made on 5 February 2020 with updates (4 pages)
29 November 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
5 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
8 November 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
5 February 2018Change of details for Mrs Kathryn Margaret Yates as a person with significant control on 6 February 2017 (2 pages)
5 February 2018Confirmation statement made on 5 February 2018 with updates (4 pages)
4 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
4 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
6 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
10 November 2016Director's details changed for Mrs Kathryn Margaret Yates on 1 November 2016 (2 pages)
10 November 2016Director's details changed for Paul David Taylor on 1 November 2016 (2 pages)
10 November 2016Director's details changed for Paul David Taylor on 1 November 2016 (2 pages)
10 November 2016Director's details changed for Mrs Kathryn Margaret Yates on 1 November 2016 (2 pages)
10 November 2016Secretary's details changed for Mrs Kathryn Margaret Yates on 1 November 2016 (1 page)
10 November 2016Secretary's details changed for Mrs Kathryn Margaret Yates on 1 November 2016 (1 page)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 50,002
(5 pages)
8 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 50,002
(5 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 50,002
(5 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 50,002
(5 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 50,002
(5 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 50,002
(5 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 50,002
(5 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 50,002
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 December 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
12 December 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
2 April 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
22 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 March 2010Secretary's details changed for Kathryn Yates on 1 January 2010 (1 page)
25 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
25 March 2010Secretary's details changed for Kathryn Yates on 1 January 2010 (1 page)
25 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
25 March 2010Secretary's details changed for Kathryn Yates on 1 January 2010 (1 page)
29 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 March 2009Return made up to 06/02/09; full list of members (4 pages)
20 March 2009Return made up to 06/02/09; full list of members (4 pages)
9 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 March 2008Return made up to 06/02/08; full list of members (4 pages)
19 March 2008Return made up to 06/02/08; full list of members (4 pages)
13 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
13 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 February 2007Return made up to 06/02/07; full list of members (3 pages)
15 February 2007Return made up to 06/02/07; full list of members (3 pages)
4 July 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
4 July 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
6 February 2006Return made up to 06/02/06; full list of members (3 pages)
6 February 2006Return made up to 06/02/06; full list of members (3 pages)
25 July 2005Accounts for a small company made up to 31 March 2005 (8 pages)
25 July 2005Accounts for a small company made up to 31 March 2005 (8 pages)
24 February 2005Return made up to 10/02/05; full list of members (3 pages)
24 February 2005Return made up to 10/02/05; full list of members (3 pages)
15 October 2004Accounts for a small company made up to 31 March 2004 (8 pages)
15 October 2004Accounts for a small company made up to 31 March 2004 (8 pages)
20 February 2004Return made up to 10/02/04; full list of members (8 pages)
20 February 2004Return made up to 10/02/04; full list of members (8 pages)
10 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
10 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
19 March 2003Return made up to 26/02/03; full list of members (8 pages)
19 March 2003Return made up to 26/02/03; full list of members (8 pages)
2 July 2002Accounts for a small company made up to 31 March 2002 (7 pages)
2 July 2002Accounts for a small company made up to 31 March 2002 (7 pages)
23 May 2002Secretary resigned (1 page)
23 May 2002Secretary resigned (1 page)
23 May 2002Registered office changed on 23/05/02 from: new brunswick street norwich bolton BL1 3AJ (1 page)
23 May 2002New secretary appointed (2 pages)
23 May 2002Registered office changed on 23/05/02 from: new brunswick street norwich bolton BL1 3AJ (1 page)
23 May 2002New secretary appointed (2 pages)
1 March 2002Return made up to 26/02/02; full list of members
  • 363(287) ‐ Registered office changed on 01/03/02
(6 pages)
1 March 2002Return made up to 26/02/02; full list of members
  • 363(287) ‐ Registered office changed on 01/03/02
(6 pages)
11 July 2001New director appointed (2 pages)
11 July 2001New director appointed (2 pages)
11 June 2001Particulars of mortgage/charge (4 pages)
11 June 2001Particulars of mortgage/charge (4 pages)
21 May 2001Registered office changed on 21/05/01 from: 73-75 princess street st peters square manchester M2 4EG (1 page)
21 May 2001Registered office changed on 21/05/01 from: 73-75 princess street st peters square manchester M2 4EG (1 page)
17 May 2001Ad 17/04/01--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
17 May 2001Ad 17/04/01--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
15 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 May 2001Nc inc already adjusted 17/04/01 (1 page)
15 May 2001Nc inc already adjusted 17/04/01 (1 page)
15 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 May 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
10 May 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
3 April 2001New secretary appointed (2 pages)
3 April 2001Company name changed freshline LIMITED\certificate issued on 03/04/01 (2 pages)
3 April 2001New director appointed (2 pages)
3 April 2001Company name changed freshline LIMITED\certificate issued on 03/04/01 (2 pages)
3 April 2001New director appointed (2 pages)
3 April 2001New secretary appointed (2 pages)
22 March 2001Secretary resigned (1 page)
22 March 2001Secretary resigned (1 page)
22 March 2001Director resigned (1 page)
22 March 2001Director resigned (1 page)
26 February 2001Incorporation (13 pages)
26 February 2001Incorporation (13 pages)