Company NameQuantum Arbiter Limited
DirectorLeslie James Turnock
Company StatusActive
Company Number03419157
CategoryPrivate Limited Company
Incorporation Date13 August 1997(26 years, 8 months ago)
Previous NameMarple Land Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameMr Leslie James Turnock
Date of BirthJuly 1955 (Born 68 years ago)
NationalityEnglish
StatusCurrent
Appointed24 November 1998(1 year, 3 months after company formation)
Appointment Duration25 years, 5 months
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address25 Park Avenue
Gargrave Road
Skipton
North Yorkshire
BD23 1PN
Secretary NameRecordmaster Secretarial Ltd (Corporation)
StatusCurrent
Appointed01 July 2014(16 years, 10 months after company formation)
Appointment Duration9 years, 10 months
Correspondence Address21 Water Street
Skipton
North Yorkshire
BD23 1PQ
Director NameRobert John Turnock
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1997(same day as company formation)
RoleQuantity Surveyor
Correspondence Address6 Warren Lea
Compstall
Stockport
Cheshire
SK6 5HP
Secretary NameAnn Robinson
NationalityBritish
StatusResigned
Appointed13 August 1997(same day as company formation)
RoleSecretary
Correspondence AddressSchool Lane Farm School Lane
Compstall
Stockport
Cheshire
SK6 5JZ
Director NameEnid Mary Turnock
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1998(1 year, 3 months after company formation)
Appointment Duration8 months (resigned 26 July 1999)
RoleOffice Manager
Correspondence Address25 Park Avenue
Gargrave Road
Skipton
North Yorkshire
BD23 1PN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed13 August 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed13 August 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLongford Hope And Company (Accountants) Ltd (Corporation)
StatusResigned
Appointed19 November 1998(1 year, 3 months after company formation)
Appointment Duration15 years, 7 months (resigned 01 July 2014)
Correspondence Address3 Coniston Cold
Skipton
North Yorkshire
BD23 4EA

Contact

Websitequantumarbiter.co.uk
Telephone01756 799285
Telephone regionSkipton

Location

Registered Address21 Water Street
Skipton
North Yorkshire
BD23 1PQ
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSkipton
WardSkipton North
Built Up AreaSkipton
Address MatchesOver 40 other UK companies use this postal address

Shareholders

52 at £1Leslie James Turnock
52.00%
Ordinary
16 at £1Alison Mary Oxley
16.00%
Ordinary
16 at £1Elizabeth Mary Turnock
16.00%
Ordinary
16 at £1Helen Louise Turnock
16.00%
Ordinary

Financials

Year2014
Net Worth£302,623
Cash£272,158
Current Liabilities£34,589

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

21 February 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
13 October 2022Micro company accounts made up to 28 February 2022 (4 pages)
11 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
11 October 2021Micro company accounts made up to 28 February 2021 (5 pages)
4 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
28 November 2020Micro company accounts made up to 29 February 2020 (5 pages)
15 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (5 pages)
12 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
15 October 2018Micro company accounts made up to 28 February 2018 (4 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (4 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (4 pages)
1 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
1 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
30 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
30 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
29 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(4 pages)
29 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
23 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
26 September 2014Previous accounting period shortened from 31 August 2014 to 28 February 2014 (1 page)
26 September 2014Previous accounting period shortened from 31 August 2014 to 28 February 2014 (1 page)
8 July 2014Appointment of Recordmaster Secretarial Ltd as a secretary (2 pages)
8 July 2014Appointment of Recordmaster Secretarial Ltd as a secretary (2 pages)
8 July 2014Termination of appointment of Longford Hope and Company (Accountants) Ltd as a secretary (1 page)
8 July 2014Termination of appointment of Longford Hope and Company (Accountants) Ltd as a secretary (1 page)
27 April 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
27 April 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
18 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 100
(4 pages)
18 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 100
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
30 April 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
18 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
25 April 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
25 April 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
14 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
14 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
14 February 2010Secretary's details changed for Longford Hope and Company (Accountants) Ltd on 31 December 2009 (2 pages)
14 February 2010Secretary's details changed for Longford Hope and Company (Accountants) Ltd on 31 December 2009 (2 pages)
24 March 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
24 March 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
23 March 2009Return made up to 31/12/08; full list of members (4 pages)
23 March 2009Return made up to 31/12/08; full list of members (4 pages)
9 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
9 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
25 April 2008Return made up to 31/12/07; full list of members (4 pages)
25 April 2008Return made up to 31/12/07; full list of members (4 pages)
4 January 2007Return made up to 31/12/06; full list of members (3 pages)
4 January 2007Return made up to 31/12/06; full list of members (3 pages)
28 December 2006Total exemption full accounts made up to 31 August 2006 (4 pages)
28 December 2006Total exemption full accounts made up to 31 August 2006 (4 pages)
6 July 2006Total exemption small company accounts made up to 31 August 2005 (1 page)
6 July 2006Total exemption small company accounts made up to 31 August 2005 (1 page)
6 March 2006Location of debenture register (1 page)
6 March 2006Registered office changed on 06/03/06 from: 19 water street skipton north yorkshire BD23 1PQ (1 page)
6 March 2006Location of register of members (1 page)
6 March 2006Location of register of members (1 page)
6 March 2006Return made up to 31/12/05; full list of members (3 pages)
6 March 2006Registered office changed on 06/03/06 from: 19 water street skipton north yorkshire BD23 1PQ (1 page)
6 March 2006Location of debenture register (1 page)
6 March 2006Return made up to 31/12/05; full list of members (3 pages)
24 July 2005Total exemption small company accounts made up to 31 August 2004 (1 page)
24 July 2005Total exemption small company accounts made up to 31 August 2004 (1 page)
5 February 2005Return made up to 31/12/04; full list of members (7 pages)
5 February 2005Return made up to 31/12/04; full list of members (7 pages)
2 July 2004Total exemption small company accounts made up to 31 August 2003 (1 page)
2 July 2004Total exemption small company accounts made up to 31 August 2003 (1 page)
27 February 2004Return made up to 31/12/03; full list of members (7 pages)
27 February 2004Return made up to 31/12/03; full list of members (7 pages)
14 January 2004Total exemption small company accounts made up to 31 August 2002 (1 page)
14 January 2004Total exemption small company accounts made up to 31 August 2002 (1 page)
13 March 2003Return made up to 31/12/02; full list of members (7 pages)
13 March 2003Return made up to 31/12/02; full list of members (7 pages)
3 October 2002Total exemption small company accounts made up to 31 August 2001 (1 page)
3 October 2002Total exemption small company accounts made up to 31 August 2001 (1 page)
10 April 2002Return made up to 31/12/01; full list of members (7 pages)
10 April 2002Return made up to 31/12/01; full list of members (7 pages)
10 September 2001Total exemption small company accounts made up to 31 August 2000 (1 page)
10 September 2001Total exemption small company accounts made up to 31 August 2000 (1 page)
16 January 2001Return made up to 31/12/00; full list of members (7 pages)
16 January 2001Return made up to 31/12/00; full list of members (7 pages)
24 August 2000Return made up to 13/08/00; full list of members (6 pages)
24 August 2000Return made up to 13/08/00; full list of members (6 pages)
23 August 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
23 August 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
8 December 1999Return made up to 13/08/99; full list of members (6 pages)
8 December 1999Return made up to 13/08/99; full list of members (6 pages)
1 August 1999Director resigned (1 page)
1 August 1999Director resigned (1 page)
30 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
30 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
6 January 1999Ad 24/11/98--------- £ si 98@1=98 £ ic 100/198 (2 pages)
6 January 1999Ad 24/11/98--------- £ si 98@1=98 £ ic 100/198 (2 pages)
5 January 1999New director appointed (2 pages)
5 January 1999New director appointed (2 pages)
5 January 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
5 January 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
30 December 1998Company name changed marple land LIMITED\certificate issued on 31/12/98 (2 pages)
30 December 1998Company name changed marple land LIMITED\certificate issued on 31/12/98 (2 pages)
7 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 December 1998Registered office changed on 07/12/98 from: 6 warren lea compstall stockport cheshire SK6 5HP (1 page)
7 December 1998Director resigned (1 page)
7 December 1998Secretary resigned (1 page)
7 December 1998Registered office changed on 07/12/98 from: 6 warren lea compstall stockport cheshire SK6 5HP (1 page)
7 December 1998New secretary appointed (2 pages)
7 December 1998Secretary resigned (1 page)
7 December 1998New director appointed (2 pages)
7 December 1998New secretary appointed (2 pages)
7 December 1998New director appointed (2 pages)
7 December 1998Director resigned (1 page)
4 September 1998Return made up to 13/08/98; full list of members (6 pages)
4 September 1998Return made up to 13/08/98; full list of members (6 pages)
30 May 1998Registered office changed on 30/05/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
30 May 1998Registered office changed on 30/05/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
28 August 1997Ad 18/08/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
28 August 1997Ad 18/08/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
18 August 1997Director resigned (1 page)
18 August 1997New director appointed (2 pages)
18 August 1997New director appointed (2 pages)
18 August 1997Secretary resigned (1 page)
18 August 1997New secretary appointed (2 pages)
18 August 1997Secretary resigned (1 page)
18 August 1997Director resigned (1 page)
18 August 1997New secretary appointed (2 pages)
13 August 1997Incorporation (13 pages)
13 August 1997Incorporation (13 pages)