Company NameQuadrant Security Group Limited
DirectorAmanda Louise Larnder
Company StatusActive
Company Number01709934
CategoryPrivate Limited Company
Incorporation Date28 March 1983(41 years, 1 month ago)
Previous Names7

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMrs Claire Susan Stewart
StatusCurrent
Appointed04 March 2019(35 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence AddressSynectics House 3-4 Broadfield Close
Sheffield
S8 0XN
Director NameMrs Amanda Louise Larnder
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2022(39 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSynectics House 3-4 Broadfield Close
Sheffield
S8 0XN
Director NameCharles Stewart Clarke
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1992(9 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 January 1994)
RoleCompany Director
Correspondence Address31 Hazel Walk
Bradford
West Yorkshire
BD9 6AH
Director NameMr Ian Donald Edwards
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1992(9 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 January 1994)
RoleCompany Director
Country of ResidenceWales
Correspondence Address23 Dorallt Close
Henllys
Cwmbran
Torfaen
NP44 6EY
Wales
Director NameDavid Higgins
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1992(9 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 January 1994)
RoleOperations Director
Correspondence Address41 Birch Croft Road
Sutton Coldfield
West Midlands
B75 6BP
Director NameDavid Henry Holliday
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1992(9 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 January 1994)
RoleCompany Director
Correspondence Address22 Caldew Avenue
Rainham
Gillingham
Kent
ME8 6TP
Director NamePaul Michael Moss
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1992(9 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 January 1994)
RoleFinance Director
Correspondence Address11 Hazel Drive
Hollywood
Birmingham
West Midlands
B47 5RJ
Director NameRobert Dermot Pike
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1992(9 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 January 1994)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Church Hill
Ravensthorpe
Northamptonshire
NN6 8EP
Secretary NameCharles Stewart Clarke
NationalityBritish
StatusResigned
Appointed18 November 1992(9 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 January 1994)
RoleCompany Director
Correspondence Address31 Hazel Walk
Bradford
West Yorkshire
BD9 6AH
Director NameMr Nigel Charles Poultney
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1994(10 years, 9 months after company formation)
Appointment Duration22 years, 4 months (resigned 11 May 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Holt Road
Studley
Warwickshire
B80 7NX
Secretary NameMr Nigel Charles Poultney
NationalityBritish
StatusResigned
Appointed10 January 1994(10 years, 9 months after company formation)
Appointment Duration22 years, 4 months (resigned 11 May 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Holt Road
Studley
Warwickshire
B80 7NX
Director NameMr Richard Paul Brierley
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2016(33 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 April 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressStudley Point 88 Birmingham Road
Studley
Warwickshire
B80 7AS
Secretary NameMr Richard Paul Brierley
StatusResigned
Appointed17 June 2016(33 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 April 2018)
RoleCompany Director
Correspondence AddressStudley Point 88 Birmingham Road
Studley
Warwickshire
B80 7AS
Director NameMr Mark Gerald Goodwin
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2018(35 years after company formation)
Appointment Duration1 year (resigned 18 April 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressStudley Point 88 Birmingham Road
Studley
Warwickshire
B80 7AS
Secretary NameMr Michael James Stilwell
StatusResigned
Appointed06 April 2018(35 years after company formation)
Appointment Duration7 months, 4 weeks (resigned 30 November 2018)
RoleCompany Director
Correspondence AddressStudley Point 88 Birmingham Road
Studley
Warwickshire
B80 7AS
Secretary NameMr Simon Beswick
StatusResigned
Appointed30 November 2018(35 years, 8 months after company formation)
Appointment Duration3 months (resigned 04 March 2019)
RoleCompany Director
Correspondence AddressSynectics House 3-4 Broadfield Close
Sheffield
S8 0XN
Director NameMrs Amanda Louise Larnder
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2019(36 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 06 January 2020)
RoleHead Of Finance
Country of ResidenceEngland
Correspondence AddressSynectics House 3-4 Broadfield Close
Sheffield
S8 0XN
Director NameMr David Michael Bedford
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2020(36 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 July 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSynectics House 3-4 Broadfield Close
Sheffield
S8 0XN
Director NameFotovalue Limited (Corporation)
StatusResigned
Appointed10 January 1994(10 years, 9 months after company formation)
Appointment Duration25 years, 3 months (resigned 18 April 2019)
Correspondence AddressStudley Point 88 Birmingham Road
Studley
Warwickshire
B80 7AS

Contact

Websitequadnetics.com

Location

Registered AddressSynectics House
3-4 Broadfield Close
Sheffield
S8 0XN
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

99 at £1Synectics PLC
99.00%
Ordinary
1 at £1Fotovalue LTD
1.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return1 November 2023 (5 months, 4 weeks ago)
Next Return Due15 November 2024 (6 months, 2 weeks from now)

Charges

17 February 1993Delivered on: 9 March 1993
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
13 April 1983Delivered on: 19 April 1983
Satisfied on: 30 November 1988
Persons entitled: Morison Photographics Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 25.3.83.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including bookdebts buildings fixtures fixed plant and machinery (please see doc M8).
Fully Satisfied

Filing History

1 June 2023Accounts for a dormant company made up to 30 November 2022 (3 pages)
1 November 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
11 July 2022Termination of appointment of David Michael Bedford as a director on 1 July 2022 (1 page)
11 July 2022Appointment of Mrs Amanda Louise Larnder as a director on 4 July 2022 (2 pages)
30 May 2022Accounts for a dormant company made up to 30 November 2021 (3 pages)
1 November 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
24 June 2021Accounts for a dormant company made up to 30 November 2020 (3 pages)
3 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-30
(3 pages)
2 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-30
(3 pages)
2 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
26 August 2020Accounts for a dormant company made up to 30 November 2019 (3 pages)
2 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-01
(3 pages)
13 January 2020Appointment of Mr David Michael Bedford as a director on 6 January 2020 (2 pages)
13 January 2020Termination of appointment of Amanda Louise Larnder as a director on 6 January 2020 (1 page)
2 December 2019Registered office address changed from C/O Synectics Plc Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS to Synectics House 3-4 Broadfield Close Sheffield S8 0XN on 2 December 2019 (1 page)
1 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
21 October 2019Satisfaction of charge 2 in full (1 page)
24 May 2019Accounts for a dormant company made up to 30 November 2018 (3 pages)
24 April 2019Termination of appointment of Mark Gerald Goodwin as a director on 18 April 2019 (1 page)
24 April 2019Appointment of Mrs Amanda Louise Larnder as a director on 18 April 2019 (2 pages)
24 April 2019Termination of appointment of Fotovalue Limited as a director on 18 April 2019 (1 page)
4 March 2019Appointment of Mrs Claire Susan Stewart as a secretary on 4 March 2019 (2 pages)
4 March 2019Termination of appointment of Simon Beswick as a secretary on 4 March 2019 (1 page)
4 December 2018Termination of appointment of Michael James Stilwell as a secretary on 30 November 2018 (1 page)
4 December 2018Appointment of Mr Simon Beswick as a secretary on 30 November 2018 (2 pages)
6 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
6 August 2018Accounts for a dormant company made up to 30 November 2017 (4 pages)
11 April 2018Appointment of Mr Mark Gerald Goodwin as a director on 6 April 2018 (2 pages)
11 April 2018Appointment of Mr Michael James Stilwell as a secretary on 6 April 2018 (2 pages)
11 April 2018Termination of appointment of Richard Paul Brierley as a director on 6 April 2018 (1 page)
11 April 2018Termination of appointment of Richard Paul Brierley as a secretary on 6 April 2018 (1 page)
1 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
17 July 2017Accounts for a dormant company made up to 30 November 2016 (5 pages)
17 July 2017Accounts for a dormant company made up to 30 November 2016 (5 pages)
7 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
5 September 2016Accounts for a dormant company made up to 30 November 2015 (4 pages)
5 September 2016Accounts for a dormant company made up to 30 November 2015 (4 pages)
22 June 2016Appointment of Mr Richard Paul Brierley as a director on 17 June 2016 (2 pages)
22 June 2016Termination of appointment of Nigel Charles Poultney as a director on 11 May 2016 (1 page)
22 June 2016Appointment of Mr Richard Paul Brierley as a secretary on 17 June 2016 (2 pages)
22 June 2016Appointment of Mr Richard Paul Brierley as a director on 17 June 2016 (2 pages)
22 June 2016Appointment of Mr Richard Paul Brierley as a secretary on 17 June 2016 (2 pages)
22 June 2016Termination of appointment of Nigel Charles Poultney as a secretary on 11 May 2016 (1 page)
22 June 2016Termination of appointment of Nigel Charles Poultney as a director on 11 May 2016 (1 page)
22 June 2016Termination of appointment of Nigel Charles Poultney as a secretary on 11 May 2016 (1 page)
19 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(5 pages)
19 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(5 pages)
1 September 2015Accounts for a dormant company made up to 30 November 2014 (4 pages)
1 September 2015Accounts for a dormant company made up to 30 November 2014 (4 pages)
14 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(5 pages)
14 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(5 pages)
14 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(5 pages)
2 September 2014Accounts for a dormant company made up to 30 November 2013 (4 pages)
2 September 2014Accounts for a dormant company made up to 30 November 2013 (4 pages)
14 November 2013Director's details changed for Fotovalue Limited on 25 October 2013 (2 pages)
14 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(5 pages)
14 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(5 pages)
14 November 2013Registered office address changed from C/O C/O Synectics Plc Haydon House 5 Alcester Road Studley Warwickshire B80 7AN United Kingdom on 14 November 2013 (1 page)
14 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(5 pages)
14 November 2013Director's details changed for Fotovalue Limited on 25 October 2013 (2 pages)
14 November 2013Registered office address changed from C/O C/O Synectics Plc Haydon House 5 Alcester Road Studley Warwickshire B80 7AN United Kingdom on 14 November 2013 (1 page)
29 August 2013Accounts for a dormant company made up to 30 November 2012 (4 pages)
29 August 2013Accounts for a dormant company made up to 30 November 2012 (4 pages)
8 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
8 November 2012Registered office address changed from C/O Quadnetics Group Plc Haydon House 5 Alcester Road, Studley Warwickshire B80 7AN on 8 November 2012 (1 page)
8 November 2012Director's details changed for Fotovalue Limited on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from C/O Quadnetics Group Plc Haydon House 5 Alcester Road, Studley Warwickshire B80 7AN on 8 November 2012 (1 page)
8 November 2012Director's details changed for Fotovalue Limited on 8 November 2012 (2 pages)
8 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
8 November 2012Director's details changed for Fotovalue Limited on 8 November 2012 (2 pages)
8 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
8 November 2012Registered office address changed from C/O Quadnetics Group Plc Haydon House 5 Alcester Road, Studley Warwickshire B80 7AN on 8 November 2012 (1 page)
15 August 2012Accounts for a dormant company made up to 30 November 2011 (4 pages)
15 August 2012Accounts for a dormant company made up to 30 November 2011 (4 pages)
15 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
15 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
15 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
2 September 2011Accounts for a dormant company made up to 30 November 2010 (4 pages)
2 September 2011Accounts for a dormant company made up to 30 November 2010 (4 pages)
17 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
17 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
17 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
17 February 2010Accounts for a dormant company made up to 31 May 2009 (4 pages)
17 February 2010Accounts for a dormant company made up to 31 May 2009 (4 pages)
16 January 2010Current accounting period extended from 31 May 2010 to 30 November 2010 (3 pages)
16 January 2010Current accounting period extended from 31 May 2010 to 30 November 2010 (3 pages)
24 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
24 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
24 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Mr Nigel Charles Poultney on 1 November 2009 (2 pages)
23 November 2009Director's details changed for Fotovalue Limited on 1 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Nigel Charles Poultney on 1 November 2009 (2 pages)
23 November 2009Director's details changed for Fotovalue Limited on 1 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Nigel Charles Poultney on 1 November 2009 (2 pages)
23 November 2009Director's details changed for Fotovalue Limited on 1 November 2009 (2 pages)
11 March 2009Accounts for a dormant company made up to 31 May 2008 (4 pages)
11 March 2009Accounts for a dormant company made up to 31 May 2008 (4 pages)
4 November 2008Return made up to 01/11/08; full list of members (4 pages)
4 November 2008Return made up to 01/11/08; full list of members (4 pages)
27 March 2008Accounts for a dormant company made up to 31 May 2007 (4 pages)
27 March 2008Accounts for a dormant company made up to 31 May 2007 (4 pages)
13 November 2007Return made up to 01/11/07; full list of members (2 pages)
13 November 2007Return made up to 01/11/07; full list of members (2 pages)
30 March 2007Accounts for a dormant company made up to 31 May 2006 (4 pages)
30 March 2007Accounts for a dormant company made up to 31 May 2006 (4 pages)
28 November 2006Return made up to 01/11/06; full list of members (2 pages)
28 November 2006Return made up to 01/11/06; full list of members (2 pages)
22 March 2006Accounts for a dormant company made up to 31 May 2005 (4 pages)
22 March 2006Accounts for a dormant company made up to 31 May 2005 (4 pages)
7 March 2006Company name changed quadrant photographics LIMITED\certificate issued on 07/03/06 (2 pages)
7 March 2006Company name changed quadrant photographics LIMITED\certificate issued on 07/03/06 (2 pages)
22 February 2006Registered office changed on 22/02/06 from: quadnetics group PLC north court house morton bagot studley warwickshire B80 7EL (1 page)
22 February 2006Registered office changed on 22/02/06 from: quadnetics group PLC north court house morton bagot studley warwickshire B80 7EL (1 page)
15 November 2005Return made up to 01/11/05; full list of members (2 pages)
15 November 2005Return made up to 01/11/05; full list of members (2 pages)
21 January 2005Accounts for a dormant company made up to 31 May 2004 (4 pages)
21 January 2005Accounts for a dormant company made up to 31 May 2004 (4 pages)
12 November 2004Return made up to 01/11/04; full list of members (7 pages)
12 November 2004Return made up to 01/11/04; full list of members (7 pages)
19 March 2004Accounts for a dormant company made up to 31 May 2003 (4 pages)
19 March 2004Accounts for a dormant company made up to 31 May 2003 (4 pages)
24 November 2003Return made up to 01/11/03; full list of members (7 pages)
24 November 2003Return made up to 01/11/03; full list of members (7 pages)
20 March 2003Accounts for a dormant company made up to 31 May 2002 (4 pages)
20 March 2003Accounts for a dormant company made up to 31 May 2002 (4 pages)
19 November 2002Return made up to 01/11/02; full list of members
  • 363(287) ‐ Registered office changed on 19/11/02
(7 pages)
19 November 2002Return made up to 01/11/02; full list of members
  • 363(287) ‐ Registered office changed on 19/11/02
(7 pages)
13 March 2002Accounts for a dormant company made up to 31 May 2001 (4 pages)
13 March 2002Accounts for a dormant company made up to 31 May 2001 (4 pages)
20 November 2001Return made up to 01/11/01; full list of members (6 pages)
20 November 2001Return made up to 01/11/01; full list of members (6 pages)
14 December 2000Accounts for a dormant company made up to 31 May 2000 (4 pages)
14 December 2000Accounts for a dormant company made up to 31 May 2000 (4 pages)
28 November 2000Return made up to 01/11/00; full list of members (6 pages)
28 November 2000Return made up to 01/11/00; full list of members (6 pages)
15 December 1999Accounts for a dormant company made up to 31 May 1999 (4 pages)
15 December 1999Accounts for a dormant company made up to 31 May 1999 (4 pages)
16 November 1999Return made up to 01/11/99; full list of members (6 pages)
16 November 1999Return made up to 01/11/99; full list of members (6 pages)
2 July 1999Secretary's particulars changed;director's particulars changed (1 page)
2 July 1999Secretary's particulars changed;director's particulars changed (1 page)
3 December 1998Accounts for a dormant company made up to 31 May 1998 (4 pages)
3 December 1998Accounts for a dormant company made up to 31 May 1998 (4 pages)
11 November 1998Return made up to 01/11/98; full list of members (6 pages)
11 November 1998Return made up to 01/11/98; full list of members (6 pages)
25 January 1998Accounts for a dormant company made up to 31 May 1997 (4 pages)
25 January 1998Accounts for a dormant company made up to 31 May 1997 (4 pages)
14 November 1997Return made up to 01/11/97; no change of members (4 pages)
14 November 1997Return made up to 01/11/97; no change of members (4 pages)
27 May 1997Registered office changed on 27/05/97 from: priory house pitsford street hockley west midlands. B18 6LX (1 page)
27 May 1997Accounting reference date extended from 28/02/97 to 31/05/97 (1 page)
27 May 1997Accounting reference date extended from 28/02/97 to 31/05/97 (1 page)
27 May 1997Registered office changed on 27/05/97 from: priory house pitsford street hockley west midlands. B18 6LX (1 page)
12 December 1996Accounts for a dormant company made up to 29 February 1996 (4 pages)
12 December 1996Accounts for a dormant company made up to 29 February 1996 (4 pages)
11 November 1996Return made up to 01/11/96; no change of members (4 pages)
11 November 1996Return made up to 01/11/96; no change of members (4 pages)
22 August 1996Return made up to 01/11/95; full list of members (8 pages)
22 August 1996Return made up to 01/11/95; full list of members (8 pages)
5 December 1995Accounts for a dormant company made up to 28 February 1995 (4 pages)
5 December 1995Accounts for a dormant company made up to 28 February 1995 (4 pages)