Company NameQuinta Estates Limited
DirectorsMichael David O'Neill and Stephen Gibson
Company StatusActive
Company Number02882384
CategoryPrivate Limited Company
Incorporation Date20 December 1993(30 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael David O'Neill
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 1994(2 months, 2 weeks after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBulkhaul Ltd Brignell Road
Riverside Park Industrial Estate
Middlesbrough
Cleveland
TS2 1PS
Secretary NameMr Terry Jackson
NationalityBritish
StatusCurrent
Appointed25 July 1994(7 months after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrignell Road
Riverside Park Industrial Estate
Middlesbrough
Cleveland
TS2 1PS
Director NameMr Stephen Gibson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2011(17 years, 4 months after company formation)
Appointment Duration12 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrignell Road
Riverside Park Industrial Estate
Middlesbrough
Cleveland
TS2 1PS
Director NameBrian David Addlestone
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1993(same day as company formation)
RoleCompany Director
Correspondence Address55 Sandmoor Lane
Leeds
West Yorkshire
LS17 7EA
Director NameMark Patrick Keane
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1993(same day as company formation)
RoleCompany Director
Correspondence AddressBarrowby Grange
Barrowby Lane
Kirkby Overblow
Harrogate
HG3 1HU
Secretary NameMark Patrick Keane
NationalityBritish
StatusResigned
Appointed20 December 1993(same day as company formation)
RoleCompany Director
Correspondence AddressBarrowby Grange
Barrowby Lane
Kirkby Overblow
Harrogate
HG3 1HU
Director NameMr Stephen Gibson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1994(2 months, 2 weeks after company formation)
Appointment Duration15 years (resigned 03 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrignell Road
Riverside Park Industrial Estate
Middlesbrough
TS2 1PS

Location

Registered AddressBulkhaul Ltd
Brignell Road
Riverside Park Industrial Estate
Middlesbrough
Cleveland
TS2 1PS
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Charges

5 November 2009Delivered on: 17 November 2009
Satisfied on: 10 February 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from each present and future member of the group to the security agent and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
8 November 1995Delivered on: 13 November 1995
Satisfied on: 22 October 1996
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: 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

6 March 2023Accounts for a dormant company made up to 30 June 2022 (4 pages)
20 December 2022Confirmation statement made on 20 December 2022 with no updates (3 pages)
29 March 2022Accounts for a dormant company made up to 30 June 2021 (4 pages)
23 December 2021Confirmation statement made on 20 December 2021 with no updates (3 pages)
19 June 2021Accounts for a dormant company made up to 30 June 2020 (4 pages)
5 January 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
29 April 2020Accounts for a dormant company made up to 30 June 2019 (4 pages)
6 January 2020Confirmation statement made on 20 December 2019 with updates (4 pages)
7 March 2019Accounts for a dormant company made up to 30 June 2018 (4 pages)
3 January 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
6 April 2018Accounts for a dormant company made up to 30 June 2017 (4 pages)
24 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
31 March 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
31 March 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
8 January 2017Confirmation statement made on 20 December 2016 with updates (7 pages)
8 January 2017Confirmation statement made on 20 December 2016 with updates (7 pages)
17 March 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
17 March 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
24 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
(4 pages)
24 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
(4 pages)
17 March 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
17 March 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
6 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
6 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
18 March 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
18 March 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
20 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(4 pages)
20 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(4 pages)
2 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
18 December 2012Accounts for a dormant company made up to 30 June 2012 (4 pages)
18 December 2012Accounts for a dormant company made up to 30 June 2012 (4 pages)
9 March 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
9 March 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
16 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
1 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 May 2011Appointment of Mr. Stephen Gibson as a director (2 pages)
25 May 2011Appointment of Mr. Stephen Gibson as a director (2 pages)
19 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (3 pages)
19 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (3 pages)
7 January 2011Current accounting period extended from 31 December 2010 to 30 June 2011 (3 pages)
7 January 2011Current accounting period extended from 31 December 2010 to 30 June 2011 (3 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
7 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
7 January 2010Secretary's details changed for Mr Terry Jackson on 7 January 2010 (1 page)
7 January 2010Secretary's details changed for Mr Terry Jackson on 7 January 2010 (1 page)
7 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
7 January 2010Secretary's details changed for Mr Terry Jackson on 7 January 2010 (1 page)
17 November 2009Particulars of a mortgage or charge / charge no: 2 (22 pages)
17 November 2009Particulars of a mortgage or charge / charge no: 2 (22 pages)
14 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
14 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
3 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
3 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
20 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 June 2009Appointment terminated director stephen gibson (1 page)
22 June 2009Appointment terminated director stephen gibson (1 page)
8 January 2009Return made up to 20/12/08; full list of members (3 pages)
8 January 2009Return made up to 20/12/08; full list of members (3 pages)
10 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
10 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
16 January 2008Return made up to 20/12/07; full list of members (2 pages)
16 January 2008Return made up to 20/12/07; full list of members (2 pages)
4 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
4 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
5 January 2007Return made up to 20/12/06; full list of members (2 pages)
5 January 2007Return made up to 20/12/06; full list of members (2 pages)
15 September 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
15 September 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
3 January 2006Registered office changed on 03/01/06 from: brignell road riverside park industrial estate middlesborough cleveland TS2 1PS (1 page)
3 January 2006Return made up to 20/12/05; full list of members (2 pages)
3 January 2006Registered office changed on 03/01/06 from: brignell road riverside park industrial estate middlesborough cleveland TS2 1PS (1 page)
3 January 2006Return made up to 20/12/05; full list of members (2 pages)
26 September 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
26 September 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
7 January 2005Return made up to 20/12/04; full list of members (3 pages)
7 January 2005Return made up to 20/12/04; full list of members (3 pages)
3 November 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
3 November 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
23 January 2004Return made up to 20/12/03; full list of members (5 pages)
23 January 2004Return made up to 20/12/03; full list of members (5 pages)
28 November 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
28 November 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
3 March 2003Director's particulars changed (1 page)
3 March 2003Director's particulars changed (1 page)
3 March 2003Director's particulars changed (1 page)
3 March 2003Director's particulars changed (1 page)
27 January 2003Director's particulars changed (1 page)
27 January 2003Director's particulars changed (1 page)
21 January 2003Return made up to 20/12/02; full list of members (5 pages)
21 January 2003Return made up to 20/12/02; full list of members (5 pages)
9 October 2002Total exemption full accounts made up to 31 December 2001 (4 pages)
9 October 2002Total exemption full accounts made up to 31 December 2001 (4 pages)
10 January 2002Return made up to 20/12/01; full list of members (5 pages)
10 January 2002Return made up to 20/12/01; full list of members (5 pages)
31 October 2001Full accounts made up to 31 December 2000 (7 pages)
31 October 2001Full accounts made up to 31 December 2000 (7 pages)
8 January 2001Return made up to 20/12/00; full list of members (5 pages)
8 January 2001Return made up to 20/12/00; full list of members (5 pages)
3 November 2000Full accounts made up to 31 December 1999 (7 pages)
3 November 2000Full accounts made up to 31 December 1999 (7 pages)
17 January 2000Return made up to 20/12/99; full list of members (7 pages)
17 January 2000Return made up to 20/12/99; full list of members (7 pages)
9 September 1999Full accounts made up to 31 December 1998 (8 pages)
9 September 1999Full accounts made up to 31 December 1998 (8 pages)
30 December 1998Return made up to 20/12/98; full list of members (7 pages)
30 December 1998Return made up to 20/12/98; full list of members (7 pages)
27 October 1998Full accounts made up to 31 December 1997 (7 pages)
27 October 1998Full accounts made up to 31 December 1997 (7 pages)
14 January 1998Return made up to 20/12/97; full list of members (7 pages)
14 January 1998Return made up to 20/12/97; full list of members (7 pages)
11 August 1997Full accounts made up to 31 December 1996 (7 pages)
11 August 1997Full accounts made up to 31 December 1996 (7 pages)
6 January 1997Return made up to 20/12/96; full list of members (7 pages)
6 January 1997Return made up to 20/12/96; full list of members (7 pages)
6 January 1997Secretary's particulars changed (1 page)
6 January 1997Secretary's particulars changed (1 page)
29 October 1996Full accounts made up to 31 December 1995 (7 pages)
29 October 1996Full accounts made up to 31 December 1995 (7 pages)
22 October 1996Declaration of satisfaction of mortgage/charge (1 page)
22 October 1996Declaration of satisfaction of mortgage/charge (1 page)
15 January 1996Return made up to 20/12/95; full list of members (8 pages)
15 January 1996Return made up to 20/12/95; full list of members (8 pages)
17 November 1995Accounts for a small company made up to 31 December 1994 (3 pages)
17 November 1995Accounts for a small company made up to 31 December 1994 (3 pages)
13 November 1995Particulars of mortgage/charge (6 pages)
13 November 1995Particulars of mortgage/charge (6 pages)
4 July 1995Company name changed ripplering LIMITED\certificate issued on 05/07/95 (2 pages)
4 July 1995Company name changed ripplering LIMITED\certificate issued on 05/07/95 (2 pages)
26 May 1995Company name changed the gibson o'neill company limit ed\certificate issued on 26/05/95 (4 pages)
26 May 1995Company name changed the gibson o'neill company limit ed\certificate issued on 26/05/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
20 December 1993Incorporation (17 pages)
20 December 1993Incorporation (17 pages)