Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EQUALRESPONSE LIMITED
Company Information for

EQUALRESPONSE LIMITED

1 TRAFFORD ROAD, ECCLES, LANCASHIRE, M30 0JX,
Company Registration Number
02674920
Private Limited Company
Active

Company Overview

About Equalresponse Ltd
EQUALRESPONSE LIMITED was founded on 1991-12-31 and has its registered office in Eccles. The organisation's status is listed as "Active". Equalresponse Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EQUALRESPONSE LIMITED
 
Legal Registered Office
1 TRAFFORD ROAD
ECCLES
LANCASHIRE
M30 0JX
Other companies in M30
 
Filing Information
Company Number 02674920
Company ID Number 02674920
Date formed 1991-12-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 23/12/2015
Return next due 20/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-01-05 13:26:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EQUALRESPONSE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name EQUALRESPONSE LIMITED
The following companies were found which have the same name as EQUALRESPONSE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EQUALRESPONSE (EOT) LTD 1 TRAFFORD ROAD ECCLES LANCASHIRE M30 0JX Active Company formed on the 2023-08-07

Company Officers of EQUALRESPONSE LIMITED

Current Directors
Officer Role Date Appointed
KARL RAPHAEL COOPER
Company Secretary 1992-02-12
ANDREW CAMPBELL COOPER
Director 2003-04-30
KARL RAPHAEL COOPER
Director 2003-04-30
PAUL ANDREW HOLT
Director 1992-02-12
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW CAMPBELL COOPER
Director 1992-02-12 2002-09-24
KARL RAPHAEL COOPER
Director 1992-02-12 2002-09-24
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1991-12-31 1992-02-12
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1991-12-31 1992-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KARL RAPHAEL COOPER LOANBRAND LIMITED Company Secretary 2008-11-24 CURRENT 1983-04-05 Active
ANDREW CAMPBELL COOPER P P A K LIMITED Director 2014-07-29 CURRENT 2014-07-29 Active
ANDREW CAMPBELL COOPER 82 HODGE ROAD MANAGEMENT COMPANY LIMITED Director 2012-06-27 CURRENT 2012-01-18 Dissolved 2013-09-03
ANDREW CAMPBELL COOPER LPGUK LIMITED Director 2007-11-07 CURRENT 2007-11-07 Active
ANDREW CAMPBELL COOPER LOANBRAND LIMITED Director 1994-08-31 CURRENT 1983-04-05 Active
KARL RAPHAEL COOPER P P A K LIMITED Director 2014-07-29 CURRENT 2014-07-29 Active
KARL RAPHAEL COOPER LEISUREGAZ LIMITED Director 2013-02-12 CURRENT 2013-02-12 Active
KARL RAPHAEL COOPER CUMBERLAND COURT ( BURY) MANAGEMENT COMPANY LIMITED Director 2009-06-10 CURRENT 2009-06-10 Dissolved 2015-01-20
PAUL ANDREW HOLT P P A K LIMITED Director 2014-07-29 CURRENT 2014-07-29 Active
PAUL ANDREW HOLT LEISUREGAZ LIMITED Director 2013-02-12 CURRENT 2013-02-12 Active
PAUL ANDREW HOLT KEFALONIAN VILLAS LIMITED Director 2012-06-28 CURRENT 2012-06-28 Dissolved 2016-02-23

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-23CONFIRMATION STATEMENT MADE ON 23/12/24, WITH NO UPDATES
2024-06-2530/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-09Previous accounting period extended from 30/04/23 TO 30/09/23
2024-01-03CONFIRMATION STATEMENT MADE ON 23/12/23, WITH UPDATES
2023-12-14CESSATION OF ANDREW CAMPBELL COOPER AS A PERSON OF SIGNIFICANT CONTROL
2023-12-14CESSATION OF KARL RAPHAEL COOPER AS A PERSON OF SIGNIFICANT CONTROL
2023-12-14CESSATION OF PAUL ANDREW HOLT AS A PERSON OF SIGNIFICANT CONTROL
2023-01-2730/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23CONFIRMATION STATEMENT MADE ON 23/12/22, WITH NO UPDATES
2022-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/22, WITH NO UPDATES
2022-01-1430/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-14AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-04CONFIRMATION STATEMENT MADE ON 23/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 23/12/21, WITH NO UPDATES
2021-03-29AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 23/12/20, WITH UPDATES
2020-01-30AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 23/12/19, WITH UPDATES
2019-01-21AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 23/12/18, WITH UPDATES
2018-01-02LATEST SOC02/01/18 STATEMENT OF CAPITAL;GBP 3
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 23/12/17, WITH UPDATES
2017-11-09AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 3
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 3
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES
2016-10-19AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-29AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 3
2016-01-08AR0123/12/15 ANNUAL RETURN FULL LIST
2016-01-08CH03SECRETARY'S DETAILS CHNAGED FOR MR KARL RAPHAEL COOPER on 2015-11-10
2016-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW HOLT / 10/11/2015
2016-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CAMPBELL COOPER / 10/11/2015
2016-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KARL RAPHAEL COOPER / 10/11/2015
2015-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/15 FROM 1 Trafford Road Liverpool Road Eccles Lancashire M30 0JX
2015-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/2015 FROM 1 TRAFFORD ROAD LIVERPOOL ROAD ECCLES LANCASHIRE M30 0JX
2015-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/2015 FROM 1 TRAFFORD ROAD LIVERPOOL ROAD MANCHESTER M30 0JX
2015-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/2015 FROM 618 LIVERPOOL ROAD PEEL GREEN ECCLES MANCHESTER M30 7NA
2015-02-10AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 3
2015-02-10AR0123/12/14 ANNUAL RETURN FULL LIST
2014-01-31AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-27LATEST SOC27/12/13 STATEMENT OF CAPITAL;GBP 3
2013-12-27AR0123/12/13 ANNUAL RETURN FULL LIST
2013-01-28AR0123/12/12 ANNUAL RETURN FULL LIST
2013-01-27AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-08AR0123/12/11 ANNUAL RETURN FULL LIST
2012-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KARL RAPHAEL COOPER / 22/12/2011
2012-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CAMPBELL COOPER / 22/12/2011
2012-03-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR KARL RAPHAEL COOPER / 22/12/2011
2011-11-03AA30/04/11 TOTAL EXEMPTION SMALL
2011-03-04AR0123/12/10 FULL LIST
2010-06-30AA30/04/10 TOTAL EXEMPTION SMALL
2010-02-01AA30/04/09 TOTAL EXEMPTION SMALL
2010-01-11AR0123/12/09 FULL LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW HOLT / 23/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KARL RAPHAEL COOPER / 23/12/2009
2009-03-11363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-02-25AA30/04/08 TOTAL EXEMPTION SMALL
2008-02-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2008-01-03363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-08-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-05395PARTICULARS OF MORTGAGE/CHARGE
2007-04-27363(288)DIRECTOR'S PARTICULARS CHANGED
2007-04-27363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-03-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-03-13363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-02-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2005-01-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-14363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-01-11395PARTICULARS OF MORTGAGE/CHARGE
2004-12-30395PARTICULARS OF MORTGAGE/CHARGE
2004-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-12-23363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-23363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-05-29395PARTICULARS OF MORTGAGE/CHARGE
2003-05-27288aNEW DIRECTOR APPOINTED
2003-05-27288aNEW DIRECTOR APPOINTED
2003-01-13363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-10-02288bDIRECTOR RESIGNED
2002-10-02288bDIRECTOR RESIGNED
2002-08-21363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-06-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2001-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-01-15363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
2000-01-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-01-28363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-01-21363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1998-01-21363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-01-21363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1996-01-22363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1995-01-04363sRETURN MADE UP TO 31/12/94; CHANGE OF MEMBERS
1995-01-01A selection of documents registered before 1 January 1995
1994-03-10363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1993-01-20363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1992-12-22225(1)ACCOUNTING REF. DATE EXT FROM 31/01 TO 30/04
1992-02-28224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46719 - Wholesale of other fuels and related products




Licences & Regulatory approval
We could not find any licences issued to EQUALRESPONSE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EQUALRESPONSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-06-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-01-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2004-12-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-05-23 Satisfied LOANBRAND LIMITED
Creditors
Creditors Due After One Year 2012-05-01 £ 290,056
Creditors Due Within One Year 2012-05-01 £ 916,524
Provisions For Liabilities Charges 2012-05-01 £ 23,275
Provisions For Liabilities Charges 2012-04-30 £ 23,275
Provisions For Liabilities Charges 2011-04-30 £ 23,275

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EQUALRESPONSE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 3
Called Up Share Capital 2012-04-30 £ 3
Called Up Share Capital 2011-04-30 £ 3
Cash Bank In Hand 2012-05-01 £ 473,084
Cash Bank In Hand 2012-04-30 £ 376,211
Cash Bank In Hand 2011-04-30 £ 81,279
Current Assets 2012-05-01 £ 1,538,887
Current Assets 2012-04-30 £ 1,315,813
Current Assets 2011-04-30 £ 944,806
Debtors 2012-05-01 £ 988,553
Debtors 2012-04-30 £ 857,396
Debtors 2011-04-30 £ 819,328
Fixed Assets 2012-05-01 £ 913,188
Fixed Assets 2012-04-30 £ 761,200
Fixed Assets 2011-04-30 £ 677,375
Shareholder Funds 2012-05-01 £ 1,222,220
Shareholder Funds 2012-04-30 £ 895,524
Shareholder Funds 2011-04-30 £ 451,076
Stocks Inventory 2012-05-01 £ 77,250
Stocks Inventory 2012-04-30 £ 82,206
Stocks Inventory 2011-04-30 £ 44,199
Tangible Fixed Assets 2012-05-01 £ 826,687
Tangible Fixed Assets 2012-04-30 £ 745,199
Tangible Fixed Assets 2011-04-30 £ 637,374

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EQUALRESPONSE LIMITED registering or being granted any patents
Domain Names

EQUALRESPONSE LIMITED owns 1 domain names.

extragas.co.uk  

Trademarks
We have not found any records of EQUALRESPONSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EQUALRESPONSE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46719 - Wholesale of other fuels and related products) as EQUALRESPONSE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EQUALRESPONSE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EQUALRESPONSE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EQUALRESPONSE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.