Company NameQuarmby & Sykes (Holdings) Limited
DirectorsVictoria Lucienne Kay and Helen Louise Baxter
Company StatusLiquidation
Company Number00650516
CategoryPrivate Limited Company
Incorporation Date25 February 1960(64 years, 2 months ago)
Previous NameQuarmby & Sykes Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Victoria Lucienne Kay
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2016(55 years, 10 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDlp House 46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
Director NameMrs Helen Louise Baxter
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2016(56 years, 6 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDlp House 46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
Director NameMrs Anne Elizabeth Ruth Sykes
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(31 years, 10 months after company formation)
Appointment Duration20 years (resigned 16 December 2011)
RoleHouse Wife
Correspondence AddressHighbrow Farm Crosland Edge
Huddersfield
West Yorkshire
HD7 5RS
Director NameJohn Wilson Quarmby
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(31 years, 10 months after company formation)
Appointment Duration24 years, 3 months (resigned 18 March 2016)
RoleTextile Manufacturer
Correspondence AddressUpper Wickens Farm Dean Road
Upper Thong, Holmfirth
Huddersfield
West Yorkshire
HD9 3XB
Director NamePeter James Sykes
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(31 years, 10 months after company formation)
Appointment Duration27 years, 1 month (resigned 08 February 2019)
RoleTextile Manufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressEquitable House 55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
Director NameMrs Elizabeth Mary Hind Quarmby
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(31 years, 10 months after company formation)
Appointment Duration28 years, 7 months (resigned 30 July 2020)
RoleHousewife
Correspondence AddressEquitable House 55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
Secretary NamePeter James Sykes
NationalityBritish
StatusResigned
Appointed21 December 1991(31 years, 10 months after company formation)
Appointment Duration27 years, 1 month (resigned 08 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Red Lane Meltham
Huddersfield
West Yorkshire
HD9 5LJ
Director NameMr Simon Andrew Sykes
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(55 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 August 2016)
RoleProperty Project Manager
Country of ResidenceEngland
Correspondence AddressEquitable House 55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP

Contact

Telephone01484 850244
Telephone regionHuddersfield

Location

Registered AddressDlp House
46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£1,160,648
Cash£267,798
Current Liabilities£58,843

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Next Accounts Due31 October 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return31 December 2019 (4 years, 3 months ago)
Next Return Due11 February 2021 (overdue)

Charges

26 July 1988Delivered on: 3 August 1988
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixture. 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
10 February 1977Delivered on: 2 March 1977
Persons entitled: Lloyds 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: Property in meltham, huddersfield, west yorkshire, together with plot of land at hanley, huddersfield aforesaid.
Outstanding

Filing History

14 November 2020Registered office address changed from Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP United Kingdom to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 14 November 2020 (2 pages)
30 October 2020Appointment of a voluntary liquidator (3 pages)
30 October 2020Declaration of solvency (5 pages)
30 October 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-10-07
(1 page)
20 August 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
20 August 2020Memorandum and Articles of Association (18 pages)
5 August 2020Termination of appointment of Elizabeth Mary Hind Quarmby as a director on 30 July 2020 (1 page)
31 July 2020Satisfaction of charge 2 in full (1 page)
31 July 2020Satisfaction of charge 1 in full (1 page)
12 May 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
14 January 2020Confirmation statement made on 31 December 2019 with updates (7 pages)
4 September 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
2 April 2019Termination of appointment of Peter James Sykes as a director on 8 February 2019 (1 page)
2 April 2019Termination of appointment of Peter James Sykes as a secretary on 8 February 2019 (1 page)
14 January 2019Confirmation statement made on 31 December 2018 with updates (8 pages)
21 December 2018Director's details changed for Peter James Sykes on 21 December 2018 (2 pages)
21 December 2018Director's details changed for Mrs Elizabeth Mary Hind Quarmby on 21 December 2018 (2 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
12 June 2018Registered office address changed from Spinksmire Mills, Meltham, Nr. Huddersfield, Yorkshire HD9 4AN to Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP on 12 June 2018 (1 page)
27 March 2018Change of share class name or designation (2 pages)
26 March 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
10 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
10 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
2 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
2 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
22 August 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
22 August 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
11 August 2016Termination of appointment of Simon Andrew Sykes as a director on 11 August 2016 (1 page)
11 August 2016Appointment of Ms Helen Louise Baxter as a director on 11 August 2016 (2 pages)
11 August 2016Termination of appointment of Simon Andrew Sykes as a director on 11 August 2016 (1 page)
11 August 2016Appointment of Ms Helen Louise Baxter as a director on 11 August 2016 (2 pages)
14 April 2016Termination of appointment of John Wilson Quarmby as a director on 18 March 2016 (1 page)
14 April 2016Termination of appointment of John Wilson Quarmby as a director on 18 March 2016 (1 page)
6 January 2016Appointment of Mrs Victoria Kay as a director on 5 January 2016 (2 pages)
6 January 2016Appointment of Mrs Victoria Kay as a director on 5 January 2016 (2 pages)
6 January 2016Appointment of Mrs Victoria Kay as a director on 5 January 2016 (2 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 17,160
(8 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 17,160
(8 pages)
17 June 2015Director's details changed for Mrs Elizabeth Mary Hind Quarmby on 17 June 2015 (2 pages)
17 June 2015Director's details changed for John Wilson Quarmby on 17 June 2015 (2 pages)
17 June 2015Director's details changed for Mrs Elizabeth Mary Hind Quarmby on 17 June 2015 (2 pages)
17 June 2015Director's details changed for John Wilson Quarmby on 17 June 2015 (2 pages)
1 June 2015Appointment of Mr Simon Andrew Sykes as a director on 1 May 2015 (2 pages)
1 June 2015Appointment of Mr Simon Andrew Sykes as a director on 1 May 2015 (2 pages)
1 June 2015Appointment of Mr Simon Andrew Sykes as a director on 1 May 2015 (2 pages)
13 April 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
13 April 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
26 March 2015Director's details changed for Peter James Sykes on 23 March 2015 (2 pages)
26 March 2015Director's details changed for Peter James Sykes on 23 March 2015 (2 pages)
26 March 2015Secretary's details changed for Peter James Sykes on 23 March 2015 (1 page)
26 March 2015Secretary's details changed for Peter James Sykes on 23 March 2015 (1 page)
5 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 17,160
(7 pages)
5 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 17,160
(7 pages)
9 April 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
9 April 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
3 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 17,160
(7 pages)
3 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 17,160
(7 pages)
8 April 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
8 April 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
18 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (7 pages)
18 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (7 pages)
11 January 2013Termination of appointment of Anne Sykes as a director (1 page)
11 January 2013Termination of appointment of Anne Sykes as a director (1 page)
23 April 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
23 April 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
10 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (8 pages)
10 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (8 pages)
7 April 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
7 April 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
13 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (8 pages)
13 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (8 pages)
22 March 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
22 March 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
11 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (7 pages)
11 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (7 pages)
5 April 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
5 April 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
5 January 2009Return made up to 21/12/08; full list of members (5 pages)
5 January 2009Location of register of members (1 page)
5 January 2009Location of register of members (1 page)
5 January 2009Return made up to 21/12/08; full list of members (5 pages)
29 April 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
29 April 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
13 February 2008Return made up to 21/12/07; full list of members (4 pages)
13 February 2008Return made up to 21/12/07; full list of members (4 pages)
12 July 2007Accounting reference date shortened from 31/03/08 to 31/01/08 (1 page)
12 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 July 2007Accounting reference date shortened from 31/03/08 to 31/01/08 (1 page)
12 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 January 2007Return made up to 21/12/06; full list of members (9 pages)
27 January 2007Return made up to 21/12/06; full list of members (9 pages)
13 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
12 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
2 February 2006Return made up to 21/12/05; no change of members (8 pages)
2 February 2006Return made up to 21/12/05; no change of members (8 pages)
26 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 January 2005Return made up to 21/12/04; no change of members (8 pages)
25 January 2005Return made up to 21/12/04; no change of members (8 pages)
22 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 January 2004Return made up to 21/12/03; full list of members (8 pages)
17 January 2004Return made up to 21/12/03; full list of members (8 pages)
6 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
6 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
14 January 2003Return made up to 21/12/02; full list of members (9 pages)
14 January 2003Return made up to 21/12/02; full list of members (9 pages)
13 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
13 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
7 January 2002Return made up to 21/12/01; full list of members
  • 363(287) ‐ Registered office changed on 07/01/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 January 2002Return made up to 21/12/01; full list of members
  • 363(287) ‐ Registered office changed on 07/01/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 August 2001Accounts for a small company made up to 31 March 2001 (8 pages)
22 August 2001Accounts for a small company made up to 31 March 2001 (8 pages)
15 January 2001Return made up to 21/12/00; full list of members (8 pages)
15 January 2001Return made up to 21/12/00; full list of members (8 pages)
14 November 2000Accounts for a small company made up to 31 March 2000 (9 pages)
14 November 2000Accounts for a small company made up to 31 March 2000 (9 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (9 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (9 pages)
29 December 1999Return made up to 21/12/99; full list of members (8 pages)
29 December 1999Return made up to 21/12/99; full list of members (8 pages)
11 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
11 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
29 December 1998Return made up to 21/12/98; no change of members (4 pages)
29 December 1998Return made up to 21/12/98; no change of members (4 pages)
21 January 1998Return made up to 21/12/97; full list of members (6 pages)
21 January 1998Return made up to 21/12/97; full list of members (6 pages)
2 July 1997Accounts for a small company made up to 31 March 1997 (8 pages)
2 July 1997Accounts for a small company made up to 31 March 1997 (8 pages)
10 January 1997Return made up to 21/12/96; full list of members (6 pages)
10 January 1997Return made up to 21/12/96; full list of members (6 pages)
10 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
10 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
2 February 1996Return made up to 21/12/95; no change of members (4 pages)
2 February 1996Full accounts made up to 31 March 1995 (16 pages)
2 February 1996Full accounts made up to 31 March 1995 (16 pages)
2 February 1996Return made up to 21/12/95; no change of members (4 pages)