Dore House Industrial Estate
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 | 01 January 2003(3 years, 6 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Computer Programmer |
Country of Residence | England |
Correspondence Address | 29 Orgreave Drive Dore House Industrial Estate Sheffield South Yorkshire S13 9NR |
Secretary Name | Mr Ian Richard Corker |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2007(7 years, 6 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Computer Programmer |
Country of Residence | England |
Correspondence Address | 29 Orgreave Drive Dore House Industrial Estate 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 | 26 March 2007(7 years, 9 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Hardware Director |
Country of Residence | England |
Correspondence Address | 29 Orgreave Drive Dore House Industrial Estate 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(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Services Director |
Country of Residence | England |
Correspondence Address | 29 Orgreave Drive Dore House Industrial Estate Sheffield South Yorkshire S13 9NR |
Director Name | Janice Mary Jex |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Orchard Croft Wales Sheffield South Yorkshire S26 5UA |
Director Name | Ms Deborah Barker |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1999(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 August 2003) |
Role | Customer Services |
Country of Residence | England |
Correspondence Address | 39 Westgate Tickhill Doncaster South Yorkshire DN11 9NF |
Director Name | Mr John Stuart Brearley |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1999(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (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 | 16 November 1999(4 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 October 2011) |
Role | Computer Programmer |
Country of Residence | England |
Correspondence Address | 29 Orgreave Drive Dore House Industrial Estate Sheffield South Yorkshire S13 9NR |
Director Name | Stephen Charles Jex |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1999(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 11 July 2005) |
Role | Computer Programmer |
Correspondence Address | 17 Orchard Croft Wales Sheffield South Yorkshire S26 5UA |
Secretary Name | Mr John Stuart Brearley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1999(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 May 2002) |
Role | Computer Programmer |
Correspondence Address | 2 Morton Gardens Halfway Sheffield South Yorkshire S20 8GJ |
Secretary Name | Ms Deborah Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(2 years, 11 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 |
Secretary Name | Stephen Charles Jex |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(5 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 11 July 2005) |
Role | Company Director |
Correspondence Address | 17 Orchard Croft Wales Sheffield South Yorkshire S26 5UA |
Secretary Name | Stephen Charles Jex |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(5 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 11 July 2005) |
Role | Company Director |
Correspondence Address | 17 Orchard Croft Wales Sheffield South Yorkshire S26 5UA |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | www.quad.co.uk |
---|---|
Telephone | 0114 2013950 |
Telephone region | Sheffield |
Registered Address | 29 Orgreave Drive Dore House Industrial Estate 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 | £34,532 |
Cash | £34,596 |
Current Liabilities | £145,729 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 1 July 2023 (10 months ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
6 June 2012 | Delivered on: 13 June 2012 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
29 July 2003 | Delivered on: 2 August 2003 Satisfied on: 16 January 2013 Persons entitled: Challenge Finance Limited Classification: Fixed charge on purchased debts which fail to vest and floating charge on other debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All purchased debts and all associated rights. See the mortgage charge document for full details. Fully Satisfied |
6 March 2002 | Delivered on: 14 March 2002 Satisfied on: 2 May 2012 Persons entitled: National Westminster 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 |
31 August 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) |
25 August 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
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) |
1 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
12 November 2021 | Micro company accounts made up to 31 July 2021 (5 pages) |
24 August 2021 | Director's details changed for Mr Adam Lee Glossop on 19 July 2013 (2 pages) |
3 August 2021 | Director's details changed for Mr Ian Richard Corker on 14 June 2019 (2 pages) |
3 August 2021 | Director's details changed for Mr Ian Richard Corker on 14 June 2019 (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) |
2 August 2021 | Appointment of Mr Carl Leadbeater as a director on 1 August 2021 (2 pages) |
1 July 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
24 December 2020 | Micro company accounts made up to 31 July 2020 (5 pages) |
1 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
4 May 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
9 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
17 January 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
5 July 2018 | Confirmation statement made on 1 July 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) |
3 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
5 August 2016 | Confirmation statement made on 1 July 2016 with updates (7 pages) |
5 August 2016 | Confirmation statement made on 1 July 2016 with updates (7 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
8 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 October 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
2 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
5 September 2013 | Total exemption small company accounts made up to 31 July 2013 (15 pages) |
5 September 2013 | Total exemption small company accounts made up to 31 July 2013 (15 pages) |
1 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
1 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
1 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 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) |
20 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
13 June 2012 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
8 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 April 2012 | Director's details changed for Mr Ian Richard Corker on 15 February 2012 (2 pages) |
30 April 2012 | Director's details changed for Mr Ian Richard Corker on 15 February 2012 (2 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) |
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) |
4 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 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) |
12 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 July 2009 (6 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) |
13 October 2009 | Secretary's details changed for Ian Richard Corker on 1 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for Ian Richard Corker on 1 October 2009 (1 page) |
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) |
13 October 2009 | Director's details changed for Gordon Edward Crawford on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Adam Lee Glossop on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Gordon Edward Crawford on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for 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 | Secretary's details changed for Ian Richard Corker on 1 October 2009 (1 page) |
13 October 2009 | Director's details changed for Adam Lee Glossop 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 Adam Lee Glossop on 1 October 2009 (2 pages) |
8 July 2009 | Return made up to 01/07/09; full list of members (5 pages) |
8 July 2009 | Return made up to 01/07/09; full list of members (5 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
28 August 2008 | Return made up to 01/07/08; full list of members (5 pages) |
28 August 2008 | Return made up to 01/07/08; full list of members (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
31 October 2007 | New secretary appointed (1 page) |
31 October 2007 | Return made up to 01/07/07; full list of members (4 pages) |
31 October 2007 | Return made up to 01/07/07; full list of members (4 pages) |
31 October 2007 | New secretary appointed (1 page) |
30 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
20 April 2007 | New director appointed (2 pages) |
20 April 2007 | New director appointed (2 pages) |
13 October 2006 | Location of debenture register (1 page) |
13 October 2006 | Location of register of members (1 page) |
13 October 2006 | Return made up to 01/07/06; full list of members (4 pages) |
13 October 2006 | Location of debenture register (1 page) |
13 October 2006 | Return made up to 01/07/06; full list of members (4 pages) |
13 October 2006 | Location of register of members (1 page) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
16 August 2005 | Director resigned (1 page) |
16 August 2005 | Secretary resigned (1 page) |
16 August 2005 | Director resigned (1 page) |
16 August 2005 | Secretary resigned (1 page) |
8 August 2005 | Return made up to 01/07/05; full list of members (10 pages) |
8 August 2005 | Return made up to 01/07/05; full list of members (10 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
4 November 2004 | Registered office changed on 04/11/04 from: 35 orchard grove edgware middlesex HA8 5BL (1 page) |
4 November 2004 | Registered office changed on 04/11/04 from: 35 orchard grove edgware middlesex HA8 5BL (1 page) |
26 October 2004 | Registered office changed on 26/10/04 from: 29 orgreave drive handsworth sheffield south yorkshire S13 9NR (1 page) |
26 October 2004 | Registered office changed on 26/10/04 from: 29 orgreave drive handsworth sheffield south yorkshire S13 9NR (1 page) |
16 August 2004 | Return made up to 01/07/04; full list of members (10 pages) |
16 August 2004 | Return made up to 01/07/04; full list of members (10 pages) |
16 August 2004 | New secretary appointed (2 pages) |
16 August 2004 | New secretary appointed (2 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
12 September 2003 | Secretary resigned;director resigned (1 page) |
12 September 2003 | Secretary resigned;director resigned (1 page) |
8 August 2003 | Return made up to 01/07/03; full list of members (10 pages) |
8 August 2003 | Return made up to 01/07/03; full list of members (10 pages) |
2 August 2003 | Particulars of mortgage/charge (4 pages) |
2 August 2003 | Particulars of mortgage/charge (4 pages) |
9 July 2003 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
9 July 2003 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
10 January 2003 | New director appointed (2 pages) |
10 January 2003 | New director appointed (2 pages) |
20 November 2002 | Director resigned (1 page) |
20 November 2002 | Director resigned (1 page) |
4 July 2002 | Return made up to 01/07/02; full list of members
|
4 July 2002 | New secretary appointed (2 pages) |
4 July 2002 | Return made up to 01/07/02; full list of members
|
4 July 2002 | New secretary appointed (2 pages) |
31 May 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
31 May 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
14 March 2002 | Particulars of mortgage/charge (3 pages) |
14 March 2002 | Particulars of mortgage/charge (3 pages) |
1 August 2001 | Return made up to 01/07/01; full list of members
|
1 August 2001 | Return made up to 01/07/01; full list of members
|
19 February 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
19 February 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
7 December 2000 | Registered office changed on 07/12/00 from: elmfield house alma road rotherham south yorkshire S60 2HZ (1 page) |
7 December 2000 | Registered office changed on 07/12/00 from: elmfield house alma road rotherham south yorkshire S60 2HZ (1 page) |
19 July 2000 | Return made up to 01/07/00; full list of members
|
19 July 2000 | Return made up to 01/07/00; full list of members
|
28 February 2000 | New secretary appointed;new director appointed (2 pages) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | Secretary resigned (1 page) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | Ad 16/11/99--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
28 February 2000 | Secretary resigned (1 page) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | Registered office changed on 28/02/00 from: suite 24960 72 new bond street london W1Y 9DD (1 page) |
28 February 2000 | Registered office changed on 28/02/00 from: suite 24960 72 new bond street london W1Y 9DD (1 page) |
28 February 2000 | Ad 16/11/99--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
28 February 2000 | New secretary appointed;new director appointed (2 pages) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | New director appointed (2 pages) |
7 July 1999 | Secretary resigned (1 page) |
7 July 1999 | Secretary resigned (1 page) |
1 July 1999 | Incorporation (17 pages) |
1 July 1999 | Incorporation (17 pages) |