Vreden
48691
Director Name | Mr David Lively |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 January 2018(17 years after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quadrant Epp Uk Ltd Woodhouse Road Todmorden Lancashire OL14 5TP |
Secretary Name | Mrs Rachel Dean |
---|---|
Status | Current |
Appointed | 31 January 2023(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Correspondence Address | Woodhouse Road Woodhouse Road Todmorden OL14 5TP |
Director Name | Adrian Niggli |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 08 February 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 January 2003) |
Role | Company Director |
Correspondence Address | Laubholzstrasse 38 Erlenbach 8703 Switzerland |
Director Name | Arno Schenk |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Swiss And Italian |
Status | Resigned |
Appointed | 08 February 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 January 2003) |
Role | Vice Chairman |
Correspondence Address | Kusnachterstrasse 61 Zumikon 8126 |
Director Name | Wolf Gunther Freese |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 January 2003(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 January 2010) |
Role | Controller |
Correspondence Address | Rappenhalde 15 Effretikon 8307 Switzerland |
Director Name | Michael Koch |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 January 2003(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 November 2006) |
Role | President Epp Europe |
Correspondence Address | Neufeldstrasse 11 5430 Wettingen Switzerland |
Secretary Name | Jayant Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(2 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 01 February 2007) |
Role | Accountant |
Correspondence Address | 33 Long Ley Welwyn Garden City Hertfordshire AL7 2HE |
Director Name | Hubertus Antonius Barbara Amkreutz |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 February 2006(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 November 2010) |
Role | Chief Financial Officer |
Country of Residence | Switzerland |
Correspondence Address | Quadrant Epp Ag Hardstrasse 5 5600 Lenzburg Switzerland |
Director Name | Mr Joseph Norwood |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 December 2006(5 years, 11 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 23 March 2021) |
Role | Area Sales |
Country of Residence | England |
Correspondence Address | 493 Whitworth Road Rochdale Rochdale Lancashire Ol 12 |
Secretary Name | Mr Mark Anthony Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 May 2013) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 29 Crowtrees Lane Brighouse Huddersfield West Yorkshire HD6 3LZ |
Director Name | Mr Ronald Engelbertink |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 08 November 2010(9 years, 10 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 01 April 2022) |
Role | Chief Financial Officer |
Country of Residence | Netherlands |
Correspondence Address | Quadrant Epp Nederland Bv Anthony Fokkerweg 2 7600 Almelo Netherlands |
Secretary Name | Mr Simon Robert Yates |
---|---|
Status | Resigned |
Appointed | 12 July 2013(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 June 2015) |
Role | Company Director |
Correspondence Address | Quadrant, Woodhouse Road Todmorden Lancs OL14 5TP |
Director Name | Mr Petrus Andre Marie Van Damme |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 23 July 2013(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 January 2018) |
Role | CEO |
Country of Residence | Netherlands |
Correspondence Address | Quadrant, Woodhouse Road Todmorden Lancs OL14 5TP |
Secretary Name | Ms Sian Emily Ruddy |
---|---|
Status | Resigned |
Appointed | 05 June 2015(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 February 2019) |
Role | Company Director |
Correspondence Address | Quadrant, Woodhouse Road Todmorden Lancs OL14 5TP |
Secretary Name | Mr Ian Cropper |
---|---|
Status | Resigned |
Appointed | 18 June 2020(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 January 2023) |
Role | Company Director |
Correspondence Address | Quadrant, Woodhouse Road Todmorden Lancs OL14 5TP |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2000(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2000(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Director Name | Christoph Kleiner (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2010(9 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 July 2013) |
Correspondence Address | Quadrant Epp Ag Hardstrasse 5 5600 Lenzburg Switzerland |
Website | qplas.com |
---|
Registered Address | Quadrant, Woodhouse Road Todmorden Lancs OL14 5TP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Parish | Todmorden |
Ward | Calder |
Built Up Area | Todmorden |
3.9m at £1 | Quadrant Holding Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,937,000 |
Cash | £68,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
29 November 2019 | Delivered on: 5 December 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|
15 June 2023 | Confirmation statement made on 15 June 2023 with no updates (3 pages) |
---|---|
15 February 2023 | Termination of appointment of Simon Bradshaw as a director on 14 February 2023 (1 page) |
15 February 2023 | Appointment of Mr Simon Bradshaw as a director on 31 January 2023 (2 pages) |
14 February 2023 | Appointment of Mrs Rachel Dean as a secretary on 31 January 2023 (2 pages) |
14 February 2023 | Termination of appointment of Ian Cropper as a secretary on 31 January 2023 (1 page) |
24 October 2022 | Full accounts made up to 31 March 2022 (25 pages) |
15 June 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
4 April 2022 | Termination of appointment of Ronald Engelbertink as a director on 1 April 2022 (1 page) |
9 August 2021 | Full accounts made up to 31 March 2021 (25 pages) |
15 June 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
24 March 2021 | Termination of appointment of Joseph Norwood as a director on 23 March 2021 (1 page) |
18 August 2020 | Full accounts made up to 31 March 2020 (24 pages) |
18 June 2020 | Appointment of Mr Ian Cropper as a secretary on 18 June 2020 (2 pages) |
15 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
13 December 2019 | Full accounts made up to 31 March 2019 (16 pages) |
5 December 2019 | Registration of charge 041289350001, created on 29 November 2019 (43 pages) |
19 June 2019 | Confirmation statement made on 15 June 2019 with updates (4 pages) |
13 May 2019 | Change of details for Mitsubishi Chemical Advanced Materials Bv as a person with significant control on 1 May 2019 (2 pages) |
9 May 2019 | Change of details for Quadrant Epp Nederland Bv as a person with significant control on 1 April 2019 (2 pages) |
1 May 2019 | Resolutions
|
26 February 2019 | Termination of appointment of Sian Emily Ruddy as a secretary on 8 February 2019 (1 page) |
13 November 2018 | Full accounts made up to 31 March 2018 (16 pages) |
26 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
11 January 2018 | Appointment of Mr Stefan Willing as a director on 1 January 2018 (2 pages) |
11 January 2018 | Appointment of Mr Stefan Willing as a director on 1 January 2018 (2 pages) |
2 January 2018 | Termination of appointment of Petrus Andre Marie Van Damme as a director on 1 January 2018 (1 page) |
2 January 2018 | Termination of appointment of Petrus Andre Marie Van Damme as a director on 1 January 2018 (1 page) |
2 January 2018 | Appointment of Mr David Lively as a director on 1 January 2018 (2 pages) |
2 January 2018 | Appointment of Mr David Lively as a director on 1 January 2018 (2 pages) |
6 December 2017 | Full accounts made up to 31 March 2017 (16 pages) |
6 December 2017 | Full accounts made up to 31 March 2017 (16 pages) |
22 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
22 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
19 December 2016 | Full accounts made up to 31 March 2016 (16 pages) |
19 December 2016 | Full accounts made up to 31 March 2016 (16 pages) |
1 August 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
1 August 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
4 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
4 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
15 June 2015 | Appointment of Ms Sian Emily Ruddy as a secretary on 5 June 2015 (2 pages) |
15 June 2015 | Termination of appointment of Simon Robert Yates as a secretary on 5 June 2015 (1 page) |
15 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Termination of appointment of Simon Robert Yates as a secretary on 5 June 2015 (1 page) |
15 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Appointment of Ms Sian Emily Ruddy as a secretary on 5 June 2015 (2 pages) |
15 June 2015 | Appointment of Ms Sian Emily Ruddy as a secretary on 5 June 2015 (2 pages) |
15 June 2015 | Termination of appointment of Simon Robert Yates as a secretary on 5 June 2015 (1 page) |
25 February 2015 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
25 February 2015 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
18 August 2014 | Group of companies' accounts made up to 31 December 2013 (16 pages) |
18 August 2014 | Group of companies' accounts made up to 31 December 2013 (16 pages) |
14 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
24 July 2013 | Termination of appointment of Christoph Kleiner as a director (1 page) |
24 July 2013 | Appointment of Mr Petrus Andre Marie Van Damme as a director (2 pages) |
24 July 2013 | Appointment of Mr Petrus Andre Marie Van Damme as a director (2 pages) |
24 July 2013 | Termination of appointment of Christoph Kleiner as a director (1 page) |
22 July 2013 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
22 July 2013 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
19 July 2013 | Appointment of Mr Simon Robert Yates as a secretary (1 page) |
19 July 2013 | Appointment of Mr Simon Robert Yates as a secretary (1 page) |
18 July 2013 | Termination of appointment of Mark Hill as a secretary (1 page) |
18 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
18 July 2013 | Termination of appointment of Mark Hill as a secretary (1 page) |
18 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
11 October 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
11 October 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
27 September 2012 | Group of companies' accounts made up to 31 March 2012 (32 pages) |
27 September 2012 | Group of companies' accounts made up to 31 March 2012 (32 pages) |
26 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (6 pages) |
26 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (6 pages) |
11 April 2012 | Memorandum and Articles of Association (10 pages) |
11 April 2012 | Memorandum and Articles of Association (10 pages) |
11 April 2012 | Statement of capital following an allotment of shares on 2 April 2012
|
11 April 2012 | Resolutions
|
11 April 2012 | Statement of capital following an allotment of shares on 2 April 2012
|
11 April 2012 | Resolutions
|
11 April 2012 | Statement of capital following an allotment of shares on 2 April 2012
|
21 February 2012 | Group of companies' accounts made up to 31 December 2010 (32 pages) |
21 February 2012 | Group of companies' accounts made up to 31 December 2010 (32 pages) |
15 December 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
15 December 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
8 December 2011 | Resolutions
|
8 December 2011 | Resolutions
|
23 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (6 pages) |
23 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (6 pages) |
16 November 2010 | Appointment of Mr Ronald Engelbertink as a director (2 pages) |
16 November 2010 | Appointment of Mr Ronald Engelbertink as a director (2 pages) |
9 November 2010 | Termination of appointment of Hubertus Amkreutz as a director (1 page) |
9 November 2010 | Termination of appointment of Hubertus Amkreutz as a director (1 page) |
5 October 2010 | Auditor's resignation (1 page) |
5 October 2010 | Auditor's resignation (1 page) |
16 September 2010 | Auditor's resignation (2 pages) |
16 September 2010 | Auditor's resignation (2 pages) |
6 July 2010 | Full accounts made up to 31 December 2009 (13 pages) |
6 July 2010 | Full accounts made up to 31 December 2009 (13 pages) |
30 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Joseph Norwood on 1 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Joseph Norwood on 1 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Joseph Norwood on 1 June 2010 (2 pages) |
11 January 2010 | Director's details changed for Hubertus Antonius Barbara Amkreutz on 1 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Hubertus Antonius Barbara Amkreutz on 1 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Hubertus Antonius Barbara Amkreutz on 1 January 2010 (2 pages) |
8 January 2010 | Appointment of Christoph Kleiner as a director (2 pages) |
8 January 2010 | Appointment of Christoph Kleiner as a director (2 pages) |
7 January 2010 | Termination of appointment of Wolf Freese as a director (1 page) |
7 January 2010 | Termination of appointment of Wolf Freese as a director (1 page) |
23 June 2009 | Return made up to 20/06/09; full list of members (4 pages) |
23 June 2009 | Return made up to 20/06/09; full list of members (4 pages) |
22 June 2009 | Director's change of particulars / joseph norwood / 22/06/2009 (1 page) |
22 June 2009 | Director's change of particulars / joseph norwood / 22/06/2009 (1 page) |
1 May 2009 | Full accounts made up to 31 December 2008 (18 pages) |
1 May 2009 | Full accounts made up to 31 December 2008 (18 pages) |
19 August 2008 | Return made up to 20/06/08; no change of members (7 pages) |
19 August 2008 | Return made up to 20/06/08; no change of members (7 pages) |
9 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
9 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (23 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (23 pages) |
25 July 2007 | Return made up to 20/06/07; no change of members (7 pages) |
25 July 2007 | Return made up to 20/06/07; no change of members (7 pages) |
21 March 2007 | Secretary resigned (1 page) |
21 March 2007 | Secretary resigned (1 page) |
21 March 2007 | New secretary appointed (1 page) |
21 March 2007 | New secretary appointed (1 page) |
16 March 2007 | New director appointed (1 page) |
16 March 2007 | New director appointed (1 page) |
16 March 2007 | Registered office changed on 16/03/07 from: 83 bridge road east welwyn garden city hertfordshire AL7 1LA (1 page) |
16 March 2007 | New director appointed (1 page) |
16 March 2007 | Registered office changed on 16/03/07 from: 83 bridge road east welwyn garden city hertfordshire AL7 1LA (1 page) |
16 March 2007 | New director appointed (1 page) |
1 December 2006 | Director resigned (1 page) |
1 December 2006 | Director resigned (1 page) |
25 September 2006 | Full accounts made up to 31 December 2005 (13 pages) |
25 September 2006 | Full accounts made up to 31 December 2005 (13 pages) |
31 July 2006 | Return made up to 20/06/06; full list of members (2 pages) |
31 July 2006 | Return made up to 20/06/06; full list of members (2 pages) |
20 June 2005 | Return made up to 20/06/05; full list of members (3 pages) |
20 June 2005 | Return made up to 20/06/05; full list of members (3 pages) |
20 June 2005 | Full accounts made up to 31 December 2004 (12 pages) |
20 June 2005 | Full accounts made up to 31 December 2004 (12 pages) |
21 December 2004 | Return made up to 21/12/04; full list of members (2 pages) |
21 December 2004 | Return made up to 21/12/04; full list of members (2 pages) |
14 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
14 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
19 January 2004 | Return made up to 21/12/03; full list of members (7 pages) |
19 January 2004 | Return made up to 21/12/03; full list of members (7 pages) |
6 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
6 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | New director appointed (2 pages) |
19 February 2003 | New secretary appointed (2 pages) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | Secretary resigned (1 page) |
19 February 2003 | Secretary resigned (1 page) |
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | New secretary appointed (2 pages) |
30 December 2002 | Return made up to 21/12/02; full list of members (7 pages) |
30 December 2002 | Return made up to 21/12/02; full list of members (7 pages) |
8 September 2002 | Full accounts made up to 31 December 2001 (10 pages) |
8 September 2002 | Full accounts made up to 31 December 2001 (10 pages) |
18 January 2002 | Return made up to 21/12/01; full list of members (11 pages) |
18 January 2002 | Return made up to 21/12/01; full list of members (11 pages) |
29 March 2001 | Resolutions
|
29 March 2001 | Resolutions
|
29 March 2001 | Resolutions
|
29 March 2001 | Nc inc already adjusted 15/03/01 (1 page) |
29 March 2001 | Ad 15/03/01--------- £ si 500000@1=500000 £ ic 1/500001 (2 pages) |
29 March 2001 | Resolutions
|
29 March 2001 | Nc inc already adjusted 15/03/01 (1 page) |
29 March 2001 | Ad 15/03/01--------- £ si 500000@1=500000 £ ic 1/500001 (2 pages) |
29 March 2001 | Resolutions
|
29 March 2001 | Resolutions
|
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | New director appointed (2 pages) |
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | New director appointed (2 pages) |
15 February 2001 | Registered office changed on 15/02/01 from: 38 bridge road east welwyn garden city hertfordshire AL7 1LA (2 pages) |
15 February 2001 | Registered office changed on 15/02/01 from: 38 bridge road east welwyn garden city hertfordshire AL7 1LA (2 pages) |
13 February 2001 | Resolutions
|
13 February 2001 | Memorandum and Articles of Association (11 pages) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Resolutions
|
13 February 2001 | Memorandum and Articles of Association (11 pages) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Registered office changed on 13/02/01 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
13 February 2001 | Registered office changed on 13/02/01 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
13 February 2001 | Resolutions
|
13 February 2001 | Resolutions
|
7 February 2001 | Company name changed hackremco (no.1763) LIMITED\certificate issued on 07/02/01 (2 pages) |
7 February 2001 | Company name changed hackremco (no.1763) LIMITED\certificate issued on 07/02/01 (2 pages) |
21 December 2000 | Incorporation (16 pages) |
21 December 2000 | Incorporation (16 pages) |