Handsworth
Sheffield
South Yorkshire
S13 9NR
Director Name | Mr Ian Richard Corker |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2006(15 years, 3 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Director Of Software |
Country of Residence | England |
Correspondence Address | 29 Orgreave Drive Handsworth Sheffield South Yorkshire S13 9NR |
Secretary Name | Mr Ian Richard Corker |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 January 2006(15 years, 3 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Director Of Software |
Country of Residence | England |
Correspondence Address | 29 Orgreave Drive Handsworth Sheffield South Yorkshire S13 9NR |
Director Name | Mr Adam Lee Glossop |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2007(16 years, 8 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Hardware Director |
Country of Residence | England |
Correspondence Address | 29 Orgreave Drive Handsworth Sheffield South Yorkshire S13 9NR |
Director Name | Mr Carl Leadbeater |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2021(30 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Services Director |
Country of Residence | England |
Correspondence Address | 29 Orgreave Drive Handsworth Sheffield South Yorkshire S13 9NR |
Director Name | Mr John Stuart Brearley |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(1 year after company formation) |
Appointment Duration | 11 years (resigned 31 October 2002) |
Role | Computer Programmer |
Correspondence Address | 2 Morton Gardens Halfway Sheffield South Yorkshire S20 8GJ |
Director Name | Mr Peter Martin Corker |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(1 year after company formation) |
Appointment Duration | 20 years (resigned 31 October 2011) |
Role | Computer Programmer |
Country of Residence | England |
Correspondence Address | 29 Orgreave Drive Handsworth Sheffield South Yorkshire S13 9NR |
Director Name | Mr Michael Ede |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(1 year after company formation) |
Appointment Duration | 14 years, 2 months (resigned 05 January 2006) |
Role | Computer Programmer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Sledgate Lane Wickersley Rotherham South Yorkshire S66 0AN |
Director Name | Stephen Charles Jex |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(1 year after company formation) |
Appointment Duration | 13 years, 9 months (resigned 11 July 2005) |
Role | Company Manager |
Correspondence Address | 17 Orchard Croft Wales Sheffield South Yorkshire S26 5UA |
Secretary Name | Mr John Stuart Brearley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(1 year after company formation) |
Appointment Duration | 15 years, 2 months (resigned 01 January 2007) |
Role | Company Director |
Correspondence Address | 2 Morton Gardens Halfway Sheffield South Yorkshire S20 8GJ |
Director Name | Ms Deborah Barker |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(8 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 August 2003) |
Role | Customer Services |
Country of Residence | England |
Correspondence Address | 39 Westgate Tickhill Doncaster South Yorkshire DN11 9NF |
Secretary Name | Ms Deborah Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 August 2003) |
Role | IT Services |
Country of Residence | England |
Correspondence Address | 39 Westgate Tickhill Doncaster South Yorkshire DN11 9NF |
Website | www.quad.co.uk |
---|---|
Telephone | 0114 2013950 |
Telephone region | Sheffield |
Registered Address | 29 Orgreave Drive Handsworth Sheffield South Yorkshire S13 9NR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Woodhouse |
Built Up Area | Sheffield |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£13,434 |
Cash | £637 |
Current Liabilities | £27,435 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 12 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (6 months from now) |
21 March 1992 | Delivered on: 8 April 1992 Satisfied on: 21 December 2011 Persons entitled: Yorkshire 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. Fully Satisfied |
---|
1 September 2023 | Termination of appointment of Adam Lee Glossop as a director on 11 August 2023 (1 page) |
---|---|
31 August 2023 | Cessation of Adam Lee Glossop as a person with significant control on 11 August 2023 (1 page) |
17 April 2023 | Micro company accounts made up to 31 July 2022 (5 pages) |
2 February 2023 | Appointment of Mr Andrew James Fieldhouse as a director on 1 February 2023 (2 pages) |
12 October 2022 | Confirmation statement made on 12 October 2022 with no updates (3 pages) |
12 November 2021 | Micro company accounts made up to 31 July 2021 (5 pages) |
18 October 2021 | Confirmation statement made on 12 October 2021 with no updates (3 pages) |
24 August 2021 | Director's details changed for Mr Ian Richard Corker on 14 June 2019 (2 pages) |
24 August 2021 | Director's details changed for Mr Adam Lee Glossop on 19 July 2013 (2 pages) |
3 August 2021 | Change of details for Mr Ian Richard Corker as a person with significant control on 14 June 2019 (2 pages) |
3 August 2021 | Appointment of Mr Carl Leadbeater as a director on 1 August 2021 (2 pages) |
24 December 2020 | Micro company accounts made up to 31 July 2020 (5 pages) |
12 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
4 May 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
14 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
17 January 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
12 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
28 November 2017 | Micro company accounts made up to 31 July 2017 (5 pages) |
28 November 2017 | Micro company accounts made up to 31 July 2017 (5 pages) |
17 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
21 October 2016 | Confirmation statement made on 12 October 2016 with updates (7 pages) |
21 October 2016 | Confirmation statement made on 12 October 2016 with updates (7 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
29 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
14 September 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
20 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
8 October 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
23 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
2 September 2013 | Total exemption small company accounts made up to 31 July 2013 (13 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 July 2013 (13 pages) |
15 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 November 2011 | Termination of appointment of Peter Corker as a director (1 page) |
1 November 2011 | Termination of appointment of Peter Corker as a director (1 page) |
26 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
15 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
30 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (6 pages) |
30 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (6 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
13 October 2009 | Director's details changed for Mr Peter Martin Corker on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Gordon Edward Crawford on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Gordon Edward Crawford on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Ian Richard Corker on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Adam Lee Glossop on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Adam Lee Glossop on 1 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Mr Ian Richard Corker on 1 October 2009 (1 page) |
13 October 2009 | Director's details changed for Mr Ian Richard Corker on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Adam Lee Glossop on 1 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Mr Ian Richard Corker on 1 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for Mr Ian Richard Corker on 1 October 2009 (1 page) |
13 October 2009 | Director's details changed for Mr Gordon Edward Crawford on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Peter Martin Corker on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Peter Martin Corker on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Ian Richard Corker on 1 October 2009 (2 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
28 November 2008 | Return made up to 12/10/08; full list of members (5 pages) |
28 November 2008 | Return made up to 12/10/08; full list of members (5 pages) |
12 February 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
12 February 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
31 October 2007 | Return made up to 12/10/07; full list of members (3 pages) |
31 October 2007 | Secretary resigned (1 page) |
31 October 2007 | Return made up to 12/10/07; full list of members (3 pages) |
31 October 2007 | Secretary resigned (1 page) |
27 September 2007 | Accounting reference date shortened from 31/08/08 to 31/07/08 (1 page) |
27 September 2007 | Accounting reference date shortened from 31/08/08 to 31/07/08 (1 page) |
20 June 2007 | New director appointed (2 pages) |
20 June 2007 | New director appointed (2 pages) |
29 March 2007 | Return made up to 12/10/06; full list of members (3 pages) |
29 March 2007 | New director appointed (1 page) |
29 March 2007 | Director resigned (1 page) |
29 March 2007 | Return made up to 12/10/06; full list of members (3 pages) |
29 March 2007 | New secretary appointed (1 page) |
29 March 2007 | New secretary appointed (1 page) |
29 March 2007 | Director resigned (1 page) |
29 March 2007 | New director appointed (1 page) |
12 March 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
12 March 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
12 October 2006 | Return made up to 12/10/05; full list of members (3 pages) |
12 October 2006 | Location of register of members (1 page) |
12 October 2006 | Return made up to 12/10/05; full list of members (3 pages) |
12 October 2006 | Location of debenture register (1 page) |
12 October 2006 | Location of debenture register (1 page) |
12 October 2006 | Location of register of members (1 page) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
16 August 2005 | Director resigned (1 page) |
16 August 2005 | Director resigned (1 page) |
5 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
10 November 2004 | Return made up to 12/10/04; full list of members (9 pages) |
10 November 2004 | Return made up to 12/10/04; full list of members (9 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
13 February 2004 | Return made up to 09/01/04; full list of members (9 pages) |
13 February 2004 | Return made up to 09/01/04; full list of members (9 pages) |
12 September 2003 | Secretary resigned;director resigned (1 page) |
12 September 2003 | Secretary resigned;director resigned (1 page) |
4 July 2003 | Total exemption full accounts made up to 31 August 2002 (11 pages) |
4 July 2003 | Total exemption full accounts made up to 31 August 2002 (11 pages) |
30 January 2003 | Notice of completion of voluntary arrangement (3 pages) |
30 January 2003 | Notice of completion of voluntary arrangement (3 pages) |
3 January 2003 | Return made up to 12/10/02; full list of members
|
3 January 2003 | Return made up to 12/10/02; full list of members
|
20 November 2002 | Director resigned (1 page) |
20 November 2002 | Director resigned (1 page) |
15 July 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 June 2002 (2 pages) |
15 July 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 June 2002 (2 pages) |
4 July 2002 | New secretary appointed (2 pages) |
4 July 2002 | New secretary appointed (2 pages) |
2 July 2002 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
2 July 2002 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
5 December 2001 | Return made up to 12/10/01; full list of members (9 pages) |
5 December 2001 | Return made up to 12/10/01; full list of members (9 pages) |
2 July 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 June 2001 (2 pages) |
2 July 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 June 2001 (2 pages) |
4 May 2001 | Accounts for a dormant company made up to 31 August 2000 (8 pages) |
4 May 2001 | Accounts for a dormant company made up to 31 August 2000 (8 pages) |
7 December 2000 | Registered office changed on 07/12/00 from: elmfield house alma road rotherham S60 2HZ (1 page) |
7 December 2000 | Registered office changed on 07/12/00 from: elmfield house alma road rotherham S60 2HZ (1 page) |
4 December 2000 | Return made up to 12/10/00; full list of members
|
4 December 2000 | Return made up to 12/10/00; full list of members
|
4 July 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 June 2000 (2 pages) |
4 July 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 June 2000 (2 pages) |
13 January 2000 | Accounts for a small company made up to 31 August 1999 (9 pages) |
13 January 2000 | Accounts for a small company made up to 31 August 1999 (9 pages) |
21 October 1999 | Return made up to 12/10/99; full list of members (9 pages) |
21 October 1999 | Return made up to 12/10/99; full list of members (9 pages) |
26 July 1999 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
26 July 1999 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
23 December 1998 | New director appointed (2 pages) |
23 December 1998 | New director appointed (2 pages) |
23 December 1998 | New director appointed (2 pages) |
23 December 1998 | New director appointed (2 pages) |
22 December 1998 | Accounts for a small company made up to 31 August 1998 (7 pages) |
22 December 1998 | Accounts for a small company made up to 31 August 1998 (7 pages) |
15 October 1998 | Return made up to 12/10/98; full list of members (5 pages) |
15 October 1998 | Return made up to 12/10/98; full list of members (5 pages) |
1 February 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
1 February 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
30 October 1997 | Return made up to 12/10/97; full list of members
|
30 October 1997 | Return made up to 12/10/97; full list of members
|
15 December 1996 | Accounts for a small company made up to 31 August 1996 (9 pages) |
15 December 1996 | Accounts for a small company made up to 31 August 1996 (9 pages) |
24 October 1996 | Return made up to 12/10/96; full list of members (6 pages) |
24 October 1996 | Return made up to 12/10/96; full list of members (6 pages) |
28 December 1995 | Accounts for a small company made up to 31 August 1995 (8 pages) |
28 December 1995 | Accounts for a small company made up to 31 August 1995 (8 pages) |
19 October 1995 | Return made up to 12/10/95; full list of members (6 pages) |
19 October 1995 | Return made up to 12/10/95; full list of members (6 pages) |
6 April 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |
6 April 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |