Company NameEquilibrium Architects Limited
DirectorsRichard Andrew Shuttleworth and Judith Alyson Shuttleworth
Company StatusActive
Company Number05612765
CategoryPrivate Limited Company
Incorporation Date4 November 2005(18 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Richard Andrew Shuttleworth
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2005(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressHolmelea Hareholme Lane
Higher Cloughfold
Rossendale
Lancashire
BB4 7TW
Secretary NameMr Richard Andrew Shuttleworth
NationalityBritish
StatusCurrent
Appointed04 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolmelea Hareholme Lane
Higher Cloughfold
Rossendale
Lancashire
BB4 7TW
Director NameJudith Alyson Shuttleworth
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(16 years after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank Chambers 2a Bank Street
Bury
BL9 0DL
Director NameMr Victor James Daniel Fletcher
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2005(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address32 Moor Way
Hawkshaw
Bury
Lancashire
BL8 4LF

Contact

Websitewww.equilibriumarchitects.co.uk
Email address[email protected]
Telephone0161 7972077
Telephone regionManchester

Location

Registered AddressBank Chambers
2a Bank Street
Bury
BL9 0DL
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Shareholders

50 at £1Richard Andrew Shuttleworth
50.00%
Ordinary
50 at £1Victor James Daniel Fletcher
50.00%
Ordinary

Financials

Year2014
Net Worth£24,315
Cash£23,835
Current Liabilities£50,572

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return4 November 2023 (5 months, 3 weeks ago)
Next Return Due18 November 2024 (6 months, 3 weeks from now)

Charges

12 October 2015Delivered on: 15 October 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

9 December 2020Confirmation statement made on 4 November 2020 with updates (5 pages)
3 July 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
18 November 2019Confirmation statement made on 4 November 2019 with updates (5 pages)
5 November 2019Cessation of Victor James Daniel Fletcher as a person with significant control on 5 November 2018 (1 page)
5 November 2019Change of details for Richard Andrew Shuttleworth as a person with significant control on 5 November 2018 (2 pages)
29 April 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
18 December 2018Termination of appointment of Victor James Daniel Fletcher as a director on 5 November 2018 (1 page)
7 November 2018Confirmation statement made on 4 November 2018 with updates (5 pages)
19 June 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
2 January 2018Resolutions
  • RES13 ‐ Dividends 26/04/2017
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 January 2018Change of share class name or designation (2 pages)
16 November 2017Confirmation statement made on 4 November 2017 with updates (5 pages)
16 November 2017Confirmation statement made on 4 November 2017 with updates (5 pages)
15 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
15 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
17 November 2016Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB (1 page)
17 November 2016Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB (1 page)
16 November 2016Register inspection address has been changed to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB (1 page)
16 November 2016Register inspection address has been changed to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB (1 page)
16 November 2016Confirmation statement made on 4 November 2016 with updates (7 pages)
16 November 2016Confirmation statement made on 4 November 2016 with updates (7 pages)
27 May 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
27 May 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
18 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(5 pages)
18 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(5 pages)
18 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(5 pages)
15 October 2015Registration of charge 056127650001, created on 12 October 2015 (18 pages)
15 October 2015Registration of charge 056127650001, created on 12 October 2015 (18 pages)
30 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
30 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
10 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(5 pages)
10 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(5 pages)
10 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(5 pages)
4 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
4 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
11 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(5 pages)
11 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(5 pages)
11 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(5 pages)
31 October 2013Director's details changed for Richard Andrew Shuttleworth on 1 January 2013 (2 pages)
31 October 2013Director's details changed for Richard Andrew Shuttleworth on 1 January 2013 (2 pages)
31 October 2013Secretary's details changed for Richard Andrew Shuttleworth on 1 January 2013 (2 pages)
31 October 2013Director's details changed for Richard Andrew Shuttleworth on 1 January 2013 (2 pages)
31 October 2013Secretary's details changed for Richard Andrew Shuttleworth on 1 January 2013 (2 pages)
31 October 2013Secretary's details changed for Richard Andrew Shuttleworth on 1 January 2013 (2 pages)
20 May 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
20 May 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
6 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
3 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
3 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
22 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
22 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
22 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
20 January 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
20 January 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
9 December 2010Annual return made up to 4 November 2010 with a full list of shareholders (14 pages)
9 December 2010Annual return made up to 4 November 2010 with a full list of shareholders (14 pages)
9 December 2010Annual return made up to 4 November 2010 with a full list of shareholders (14 pages)
3 June 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
3 June 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
21 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (14 pages)
21 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (14 pages)
21 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (14 pages)
9 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
9 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
15 December 2008Return made up to 04/11/08; full list of members (5 pages)
15 December 2008Return made up to 04/11/08; full list of members (5 pages)
25 February 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
25 February 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
19 November 2007Return made up to 04/11/07; full list of members (5 pages)
19 November 2007Return made up to 04/11/07; full list of members (5 pages)
13 March 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
13 March 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
28 February 2007Accounting reference date shortened from 30/11/06 to 31/10/06 (1 page)
28 February 2007Accounting reference date shortened from 30/11/06 to 31/10/06 (1 page)
29 November 2006Return made up to 04/11/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 November 2006Return made up to 04/11/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 November 2005Incorporation (18 pages)
4 November 2005Incorporation (18 pages)