Company NameQuibell And Son (Holdings) Limited
Company StatusActive
Company Number00078400
CategoryPrivate Limited Company
Incorporation Date24 August 1903(120 years, 8 months ago)
Previous NameQuibell & Son Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJames Stephenson
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 1971(67 years, 5 months after company formation)
Appointment Duration53 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 Beverley Road
Kirk Ella
Hull
North Humberside
HU10 7HA
Director NameMr Ronald Victor Brown
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1989(86 years after company formation)
Appointment Duration34 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Glebe Close
Wawne
Hull
North Humberside
HU7 5XS
Secretary NameMr Peter David Alexander
NationalityBritish
StatusCurrent
Appointed23 October 2001(98 years, 2 months after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Correspondence Address17 Swallow Road
Driffield
North Humberside
YO25 5JY
Director NameMr Stephen Paul Jones
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2006(103 years, 2 months after company formation)
Appointment Duration17 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address74 Victoria Avenue
Hull
North Humberside
HU5 3DS
Director NameMr Derrick Barnes
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(87 years, 10 months after company formation)
Appointment Duration11 years, 5 months (resigned 02 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodwell 30 Westgate
Hornsea
North Humberside
HU18 1BP
Director NameKenneth Charles Deighton
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(87 years, 10 months after company formation)
Appointment Duration12 years, 11 months (resigned 31 May 2004)
RoleCompany Director
Correspondence Address72 Newcomen Street
Hull
North Humberside
HU9 3BB
Director NameHarry Pilmoor
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(87 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 March 1994)
RoleRetired
Correspondence Address10 The Lawns
Beverley
North Humberside
HU17 7LS
Secretary NameAllan Robson
NationalityBritish
StatusResigned
Appointed13 June 1991(87 years, 10 months after company formation)
Appointment Duration10 years, 4 months (resigned 23 October 2001)
RoleCompany Director
Correspondence Address48 Eastgate
North Newbald
York
East Yorkshire
YO43 4SD

Location

Registered AddressBenson House
33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.8k at 1Philip J O'brien
6.13%
Ordinary
1.7k at 1G M Stephenson
5.80%
Ordinary
1.3k at 1J L Shores
4.39%
Ordinary
1.3k at 1J W Smith
4.39%
Ordinary
1.2k at 1B E Pilmoor
4.30%
Ordinary
10k at 1J Stephenson
34.62%
Ordinary
816 at 1Allan Robson
2.81%
Ordinary
5.1k at 1S Owens
17.61%
Ordinary
4.8k at 1R V Brown
16.50%
Ordinary
380 at 1J Stephenson
1.31%
Preference
163 at 1R V Brown
0.56%
Preference
130 at 1G M Stephenson
0.45%
Preference
118 at 1S Owens
0.41%
Preference
52 at 1Allan Robson
0.18%
Preference
52 at 1G L Shores
0.18%
Preference
53 at 1J W Smith
0.18%
Preference
46 at 1Philip J O'brien
0.16%
Preference
6 at 1B E Pilmoor
0.02%
Preference

Financials

Year2014
Turnover£18,205,682
Net Worth£1,199,480
Cash£4,897
Current Liabilities£4,928,494

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Next Accounts Due31 May 2010 (overdue)
Accounts CategoryGroup
Accounts Year End31 July

Returns

Next Return Due27 June 2017 (overdue)

Charges

31 May 1991Delivered on: 11 June 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on the north side of wykeham street, scarborough, north yorkshire t/no. Nyk 75680.
Outstanding
6 June 1988Delivered on: 16 June 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land north of temple street hull humberside t/n hs 109166.
Outstanding
5 August 1986Delivered on: 7 August 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H no. 151 north marine road scarborough.
Outstanding
19 March 1986Delivered on: 26 March 1986
Persons entitled: Barclays Bank PLC

Classification: Further guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All that property undertaking and assets charged by the principal deed and further deeds.
Outstanding
2 December 1983Delivered on: 8 December 1983
Persons entitled: Barclays Bank PLC

Classification: Further guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All that property undertaking and assets charged by the principal deed and further deed.
Outstanding
2 July 1982Delivered on: 8 July 1982
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
28 May 1982Delivered on: 7 June 1982
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
24 May 2010Delivered on: 26 May 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land to the east of the beverley and barmston drain and to the south of stepney lane hull part t/n HS290738.
Outstanding
13 September 2002Delivered on: 24 September 2002
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or rodenstoke limited 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. See the mortgage charge document for full details.
Outstanding
24 August 1995Delivered on: 7 September 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Roscoe works roscoe street scarborough north yorkshire t/n NYK116233.
Outstanding
11 August 1994Delivered on: 22 August 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings at roscoe street scarborough north yorkshire t/no NYK116233.
Outstanding
13 November 1981Delivered on: 17 November 1981
Satisfied on: 5 February 2010
Persons entitled: Humber Joiners Limited

Classification: Mortgage
Secured details: £55,000.
Particulars: 1) f/h 354 beverley road hull 2) offices & land stepney lane kingston upon hull.
Fully Satisfied
23 March 1967Delivered on: 10 April 1967
Satisfied on: 24 March 2001
Persons entitled: Martins Bank LTD.

Classification: Legal charge
Secured details: All monies now due.
Particulars: F/H & l/h land & premises at thorngumbald in yorkshire.
Fully Satisfied

Filing History

16 August 2018Restoration by order of the court (3 pages)
6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2015Voluntary strike-off action has been suspended (1 page)
12 September 2015Voluntary strike-off action has been suspended (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
22 July 2015Application to strike the company off the register (3 pages)
22 July 2015Application to strike the company off the register (3 pages)
6 March 2015Receiver's abstract of receipts and payments to 28 November 2014 (2 pages)
6 March 2015Receiver's abstract of receipts and payments to 28 November 2014 (2 pages)
6 March 2015Notice of ceasing to act as receiver or manager (12 pages)
6 March 2015Notice of ceasing to act as receiver or manager (12 pages)
6 March 2015Receiver's abstract of receipts and payments to 12 February 2015 (2 pages)
6 March 2015Receiver's abstract of receipts and payments to 12 February 2015 (2 pages)
17 December 2013Receiver's abstract of receipts and payments to 28 November 2013 (3 pages)
17 December 2013Receiver's abstract of receipts and payments to 28 November 2013 (3 pages)
20 September 2013Appointment of receiver or manager (4 pages)
20 September 2013Notice of ceasing to act as receiver or manager (4 pages)
20 September 2013Notice of ceasing to act as receiver or manager (4 pages)
20 September 2013Appointment of receiver or manager (4 pages)
9 January 2013Receiver's abstract of receipts and payments to 28 November 2012 (3 pages)
9 January 2013Receiver's abstract of receipts and payments to 28 November 2012 (3 pages)
4 January 2012Receiver's abstract of receipts and payments to 28 November 2011 (3 pages)
4 January 2012Receiver's abstract of receipts and payments to 28 November 2011 (3 pages)
15 March 2011Administrative Receiver's report (18 pages)
15 March 2011Administrative Receiver's report (18 pages)
28 January 2011Registered office address changed from Stepney Lane, Kingston-upon-Hull HU5 1LJ on 28 January 2011 (2 pages)
28 January 2011Registered office address changed from Stepney Lane, Kingston-upon-Hull HU5 1LJ on 28 January 2011 (2 pages)
3 December 2010Notice of appointment of receiver or manager (3 pages)
3 December 2010Notice of appointment of receiver or manager (3 pages)
13 July 2010Annual return made up to 13 June 2010 with a full list of shareholders
Statement of capital on 2010-07-13
  • GBP 28,990
(10 pages)
13 July 2010Annual return made up to 13 June 2010 with a full list of shareholders
Statement of capital on 2010-07-13
  • GBP 28,990
(10 pages)
8 June 2010Resolutions
  • RES13 ‐ Company business 14/04/2010
(1 page)
8 June 2010Resolutions
  • RES13 ‐ Company business 14/04/2010
(1 page)
26 May 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
26 May 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
10 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 October 2009Previous accounting period extended from 31 January 2009 to 31 July 2009 (1 page)
16 October 2009Previous accounting period extended from 31 January 2009 to 31 July 2009 (1 page)
12 August 2009Return made up to 13/06/09; full list of members (9 pages)
12 August 2009Return made up to 13/06/09; full list of members (9 pages)
5 February 2009Group of companies' accounts made up to 31 January 2008 (24 pages)
5 February 2009Group of companies' accounts made up to 31 January 2008 (24 pages)
25 July 2008Return made up to 13/06/08; full list of members (10 pages)
25 July 2008Return made up to 13/06/08; full list of members (10 pages)
1 March 2008Group of companies' accounts made up to 31 January 2007 (24 pages)
1 March 2008Group of companies' accounts made up to 31 January 2007 (24 pages)
28 June 2007Return made up to 13/06/07; change of members (7 pages)
28 June 2007Return made up to 13/06/07; change of members (7 pages)
20 December 2006Group of companies' accounts made up to 31 January 2006 (22 pages)
20 December 2006Group of companies' accounts made up to 31 January 2006 (22 pages)
27 October 2006New director appointed (2 pages)
27 October 2006New director appointed (2 pages)
18 July 2006Return made up to 13/06/06; full list of members (10 pages)
18 July 2006Return made up to 13/06/06; full list of members (10 pages)
11 November 2005Full accounts made up to 31 January 2005 (24 pages)
11 November 2005Full accounts made up to 31 January 2005 (24 pages)
14 July 2005Return made up to 13/06/05; full list of members (10 pages)
14 July 2005Return made up to 13/06/05; full list of members (10 pages)
4 November 2004Director resigned (1 page)
4 November 2004Director resigned (1 page)
18 August 2004Group of companies' accounts made up to 31 January 2004 (22 pages)
18 August 2004Group of companies' accounts made up to 31 January 2004 (22 pages)
25 June 2004Return made up to 13/06/04; full list of members (10 pages)
25 June 2004Return made up to 13/06/04; full list of members (10 pages)
16 March 2004Accounting reference date extended from 31/07/03 to 31/01/04 (1 page)
16 March 2004Accounting reference date extended from 31/07/03 to 31/01/04 (1 page)
16 July 2003Director resigned (1 page)
16 July 2003Director resigned (1 page)
15 July 2003Return made up to 13/06/03; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
15 July 2003Return made up to 13/06/03; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
15 July 2003Group of companies' accounts made up to 31 July 2002 (21 pages)
15 July 2003Group of companies' accounts made up to 31 July 2002 (21 pages)
24 September 2002Particulars of mortgage/charge (4 pages)
24 September 2002Particulars of mortgage/charge (4 pages)
2 August 2002Return made up to 13/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
2 August 2002Return made up to 13/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
6 June 2002Group of companies' accounts made up to 31 July 2001 (21 pages)
6 June 2002Group of companies' accounts made up to 31 July 2001 (21 pages)
27 October 2001Secretary resigned (1 page)
27 October 2001New secretary appointed (2 pages)
27 October 2001Secretary resigned (1 page)
27 October 2001New secretary appointed (2 pages)
17 July 2001Return made up to 13/06/01; full list of members (10 pages)
17 July 2001Return made up to 13/06/01; full list of members (10 pages)
31 May 2001Full group accounts made up to 31 July 2000 (22 pages)
31 May 2001Full group accounts made up to 31 July 2000 (22 pages)
24 March 2001Declaration of satisfaction of mortgage/charge (1 page)
24 March 2001Declaration of satisfaction of mortgage/charge (1 page)
23 June 2000Return made up to 13/06/00; full list of members (9 pages)
23 June 2000Return made up to 13/06/00; full list of members (9 pages)
2 June 2000Full group accounts made up to 31 July 1999 (21 pages)
2 June 2000Full group accounts made up to 31 July 1999 (21 pages)
1 July 1999Return made up to 13/06/99; no change of members (4 pages)
1 July 1999Return made up to 13/06/99; no change of members (4 pages)
13 April 1999Full group accounts made up to 31 July 1998 (22 pages)
13 April 1999Full group accounts made up to 31 July 1998 (22 pages)
16 June 1998Return made up to 13/06/98; full list of members (6 pages)
16 June 1998Return made up to 13/06/98; full list of members (6 pages)
23 January 1998Full group accounts made up to 31 July 1997 (21 pages)
23 January 1998Full group accounts made up to 31 July 1997 (21 pages)
20 June 1997Return made up to 13/06/97; no change of members (4 pages)
20 June 1997Return made up to 13/06/97; no change of members (4 pages)
21 May 1997Full group accounts made up to 31 July 1996 (21 pages)
21 May 1997Full group accounts made up to 31 July 1996 (21 pages)
24 June 1996Return made up to 13/06/96; full list of members (6 pages)
24 June 1996Return made up to 13/06/96; full list of members (6 pages)
4 June 1996Full group accounts made up to 31 July 1995 (21 pages)
4 June 1996Full group accounts made up to 31 July 1995 (21 pages)
7 September 1995Particulars of mortgage/charge (4 pages)
7 September 1995Particulars of mortgage/charge (4 pages)
19 June 1995Return made up to 13/06/95; full list of members (6 pages)
19 June 1995Return made up to 13/06/95; full list of members (6 pages)
2 May 1995Full group accounts made up to 31 July 1994 (18 pages)
2 May 1995Full group accounts made up to 31 July 1994 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (60 pages)
11 September 1989Dir / sec appoint / resign (3 pages)
11 September 1989Dir / sec appoint / resign (3 pages)
17 October 1977Company name changed\certificate issued on 17/10/77 (2 pages)
17 October 1977Company name changed\certificate issued on 17/10/77 (2 pages)
11 March 1971Dir / sec appoint / resign (2 pages)
11 March 1971Dir / sec appoint / resign (2 pages)
24 August 1903Certificate of incorporation (1 page)
24 August 1903Certificate of incorporation (1 page)