Company NameQuarmby Design Management Limited
Company StatusDissolved
Company Number02426323
CategoryPrivate Limited Company
Incorporation Date26 September 1989(34 years, 7 months ago)
Dissolution Date9 May 2023 (11 months, 3 weeks ago)
Previous NamesCity Provincial Plant Management Limited and City & Provincial Plant Management Limited

Business Activity

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

Directors

Director NameMr Gary Broadhead
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2009(19 years, 6 months after company formation)
Appointment Duration14 years, 1 month (closed 09 May 2023)
RoleBuyer
Country of ResidenceEngland
Correspondence Address23 Victoria Mews Mill Field Road
Cottingley Business Park, Cottingley
Bingley
West Yorkshire
BD16 1PY
Director NameMr Martyn Brown
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2009(19 years, 6 months after company formation)
Appointment Duration14 years, 1 month (closed 09 May 2023)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address23 Victoria Mews Mill Field Road
Cottingley Business Park, Cottingley
Bingley
West Yorkshire
BD16 1PY
Director NameMr Christopher David Fielden
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(2 years after company formation)
Appointment Duration17 years, 6 months (resigned 03 April 2009)
RoleQuantity Surveyor
Correspondence Address5 Daleside Gardens
Harrogate
North Yorkshire
HG2 9JD
Director NameMrs Jeanne Carole Fielden
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(2 years after company formation)
Appointment Duration17 years, 6 months (resigned 03 April 2009)
RoleOffice Assistant/Clerk
Correspondence Address5 Daleside Gardens
Harrogate
North Yorkshire
HG2 9JD
Director NameIryna Anna Senyk
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(2 years after company formation)
Appointment Duration17 years, 6 months (resigned 03 April 2009)
RoleCompany Secretary/Clerk
Correspondence AddressThe Cheshams 17 Ryelands Grove
Bradford
West Yorkshire
BD9 6HJ
Director NameMr Martyn Paul Senyk
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(2 years after company formation)
Appointment Duration17 years, 6 months (resigned 03 April 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Ryelands Grove
Heaton
Bradford
West Yorkshire
BD9 6HJ
Secretary NameIryna Anna Senyk
NationalityBritish
StatusResigned
Appointed26 September 1991(2 years after company formation)
Appointment Duration17 years, 6 months (resigned 03 April 2009)
RoleCompany Director
Correspondence AddressThe Cheshams 17 Ryelands Grove
Bradford
West Yorkshire
BD9 6HJ
Director NameMr Andrew David Walker
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2009(19 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 03 July 2017)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address23 Victoria Mews Mill Field Road
Cottingley Business Park, Cottingley
Bingley
West Yorkshire
BD16 1PY

Location

Registered Address23 Victoria Mews Mill Field Road
Cottingley Business Park, Cottingley
Bingley
West Yorkshire
BD16 1PY
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBingley
WardBingley Rural
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

28 June 1991Delivered on: 11 July 1991
Persons entitled: Barclays Bank PLC

Classification: 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: (See form 395 ref M772 c for full details). 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
18 February 1991Delivered on: 27 February 1991
Satisfied on: 5 September 1991
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge
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 monies now or at any time hereafter standing to the credit of any account(s) of the company in the banks books.
Fully Satisfied
22 January 1991Delivered on: 28 January 1991
Satisfied on: 5 September 1991
Persons entitled: Governor and Company of the Bank of Scotland

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.
Fully Satisfied

Filing History

18 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
24 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
27 September 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
26 September 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
30 July 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
26 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
10 August 2017Termination of appointment of Andrew David Walker as a director on 3 July 2017 (1 page)
10 August 2017Termination of appointment of Andrew David Walker as a director on 3 July 2017 (1 page)
10 August 2017Cessation of Andrew David Walker as a person with significant control on 10 August 2017 (1 page)
10 August 2017Cessation of Andrew David Walker as a person with significant control on 3 July 2017 (1 page)
10 August 2017Cessation of Andrew David Walker as a person with significant control on 3 July 2017 (1 page)
29 September 2016Confirmation statement made on 26 September 2016 with updates (7 pages)
29 September 2016Confirmation statement made on 26 September 2016 with updates (7 pages)
25 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1,000
(4 pages)
29 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1,000
(4 pages)
22 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1,000
(4 pages)
26 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1,000
(4 pages)
5 August 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
5 August 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
4 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1,000
(4 pages)
4 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1,000
(4 pages)
23 July 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
23 July 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
3 October 2012Director's details changed for Mr Martyn Brown on 1 June 2012 (2 pages)
3 October 2012Director's details changed for Mr Martyn Brown on 1 June 2012 (2 pages)
3 October 2012Director's details changed for Mr Andrew David Walker on 1 June 2012 (2 pages)
3 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
3 October 2012Director's details changed for Mr Gary Broadhead on 1 June 2012 (2 pages)
3 October 2012Director's details changed for Mr Gary Broadhead on 1 June 2012 (2 pages)
3 October 2012Director's details changed for Mr Andrew David Walker on 1 June 2012 (2 pages)
3 October 2012Director's details changed for Mr Martyn Brown on 1 June 2012 (2 pages)
3 October 2012Director's details changed for Mr Andrew David Walker on 1 June 2012 (2 pages)
3 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
3 October 2012Director's details changed for Mr Gary Broadhead on 1 June 2012 (2 pages)
20 July 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
20 July 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
8 May 2012Registered office address changed from 9 the Grove Ilkley Leeds West Yorkshire LS29 9LW on 8 May 2012 (1 page)
8 May 2012Registered office address changed from 9 the Grove Ilkley Leeds West Yorkshire LS29 9LW on 8 May 2012 (1 page)
8 May 2012Registered office address changed from 9 the Grove Ilkley Leeds West Yorkshire LS29 9LW on 8 May 2012 (1 page)
27 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
27 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
19 July 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
19 July 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
13 December 2010Accounts for a small company made up to 31 March 2010 (5 pages)
13 December 2010Accounts for a small company made up to 31 March 2010 (5 pages)
27 September 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
27 September 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
29 January 2010Full accounts made up to 31 March 2009 (11 pages)
29 January 2010Full accounts made up to 31 March 2009 (11 pages)
12 October 2009Director's details changed for Mr Martyn Brown on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Andrew David Walker on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Andrew David Walker on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Gary Broadhead on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Martyn Brown on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Andrew David Walker on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Gary Broadhead on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Gary Broadhead on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Martyn Brown on 1 October 2009 (2 pages)
30 September 2009Director's change of particulars / martyn brown / 26/09/2009 (1 page)
30 September 2009Return made up to 26/09/09; full list of members (4 pages)
30 September 2009Director's change of particulars / martyn brown / 26/09/2009 (1 page)
30 September 2009Return made up to 26/09/09; full list of members (4 pages)
14 April 2009Appointment terminated director jeanne fielden (1 page)
14 April 2009Director appointed gary broadhead (2 pages)
14 April 2009Director appointed andrew david walker (2 pages)
14 April 2009Appointment terminated director martyn senyk (1 page)
14 April 2009Appointment terminated director and secretary iryna senyk (1 page)
14 April 2009Appointment terminated director and secretary iryna senyk (1 page)
14 April 2009Appointment terminated director christopher fielden (1 page)
14 April 2009Appointment terminated director martyn senyk (1 page)
14 April 2009Director appointed martyn brown (2 pages)
14 April 2009Appointment terminated director christopher fielden (1 page)
14 April 2009Director appointed andrew david walker (2 pages)
14 April 2009Appointment terminated director jeanne fielden (1 page)
14 April 2009Director appointed gary broadhead (2 pages)
14 April 2009Director appointed martyn brown (2 pages)
29 January 2009Accounts for a small company made up to 31 March 2008 (5 pages)
29 January 2009Accounts for a small company made up to 31 March 2008 (5 pages)
26 September 2008Return made up to 26/09/08; full list of members (5 pages)
26 September 2008Return made up to 26/09/08; full list of members (5 pages)
29 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
29 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
13 November 2007Return made up to 26/09/07; full list of members (3 pages)
13 November 2007Return made up to 26/09/07; full list of members (3 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (5 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (5 pages)
28 September 2006Return made up to 26/09/06; full list of members (3 pages)
28 September 2006Return made up to 26/09/06; full list of members (3 pages)
27 January 2006Accounts for a small company made up to 31 March 2005 (5 pages)
27 January 2006Accounts for a small company made up to 31 March 2005 (5 pages)
27 September 2005Return made up to 26/09/05; full list of members (3 pages)
27 September 2005Return made up to 26/09/05; full list of members (3 pages)
26 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
26 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
5 October 2004Return made up to 26/09/04; full list of members (8 pages)
5 October 2004Return made up to 26/09/04; full list of members (8 pages)
16 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
16 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
24 October 2003Return made up to 26/09/03; full list of members (9 pages)
24 October 2003Return made up to 26/09/03; full list of members (9 pages)
14 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
14 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
2 October 2002Return made up to 26/09/02; full list of members (9 pages)
2 October 2002Return made up to 26/09/02; full list of members (9 pages)
11 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
11 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
2 October 2001Return made up to 26/09/01; full list of members (8 pages)
2 October 2001Return made up to 26/09/01; full list of members (8 pages)
18 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
18 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
3 October 2000Return made up to 26/09/00; full list of members (8 pages)
3 October 2000Return made up to 26/09/00; full list of members (8 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
5 October 1999Return made up to 26/09/99; no change of members (4 pages)
5 October 1999Return made up to 26/09/99; no change of members (4 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
14 October 1998Return made up to 26/09/98; no change of members (4 pages)
14 October 1998Return made up to 26/09/98; no change of members (4 pages)
21 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
21 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
8 October 1997Return made up to 26/09/97; full list of members (6 pages)
8 October 1997Return made up to 26/09/97; full list of members (6 pages)
13 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
13 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
6 November 1996Return made up to 26/09/96; no change of members (4 pages)
6 November 1996Return made up to 26/09/96; no change of members (4 pages)
24 May 1996Registered office changed on 24/05/96 from: 27A,brook street, ilkley, west yorkshire. LS29 8AA (1 page)
24 May 1996Registered office changed on 24/05/96 from: 27A,brook street, ilkley, west yorkshire. LS29 8AA (1 page)
31 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
12 December 1995Return made up to 26/09/95; no change of members (4 pages)
12 December 1995Return made up to 26/09/95; no change of members (4 pages)
5 September 1991Declaration of satisfaction of mortgage/charge (2 pages)
5 September 1991Declaration of satisfaction of mortgage/charge (2 pages)
5 September 1991Declaration of satisfaction of mortgage/charge (2 pages)
5 September 1991Declaration of satisfaction of mortgage/charge (2 pages)
11 July 1991Particulars of mortgage/charge (3 pages)
11 July 1991Particulars of mortgage/charge (3 pages)