Company NameQ&K Auditors Ltd
DirectorRobert Wallace Ormiston
Company StatusActive
Company Number04742805
CategoryPrivate Limited Company
Incorporation Date24 April 2003(21 years ago)
Previous NameQueripel And Kettlewell Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Robert Wallace Ormiston
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2020(17 years, 3 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Clifton Moor Business Village James Nicolson Li
York
YO30 4XG
Director NameMrs Patricia Gwynn Birch
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(1 week after company formation)
Appointment Duration6 months (resigned 02 November 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 Chestnut Green
Monk Fryston
Leeds
West Yorkshire
LS25 5PN
Director NameMr John Simon Kettlewell
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(1 week after company formation)
Appointment Duration19 years, 11 months (resigned 31 March 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Hall Mews
Boston Spa
Wetherby
LS23 6DT
Secretary NameMr John Simon Kettlewell
NationalityBritish
StatusResigned
Appointed01 May 2003(1 week after company formation)
Appointment Duration17 years, 3 months (resigned 31 July 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Hall Mews
Boston Spa
Wetherby
LS23 6DT
Director NameMr Paul Geoffrey Queripel
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(6 months, 1 week after company formation)
Appointment Duration19 years, 8 months (resigned 21 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Ivy Lane
Boston Spa
Wetherby
West Yorkshire
LS23 6PP
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed24 April 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Telephone01937 541770
Telephone regionWetherby

Location

Registered Address14 Clifton Moor Business Village
James Nicolson Link
York
YO30 4XG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Mr John Simon Kettlewell
50.00%
Ordinary
50 at £1Paul Geoffrey Queripel
50.00%
Ordinary

Financials

Year2014
Net Worth£206,026
Cash£248,068
Current Liabilities£170,983

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return22 April 2023 (1 year ago)
Next Return Due6 May 2024 (1 week, 2 days from now)

Filing History

6 January 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
6 January 2021Memorandum and Articles of Association (21 pages)
6 January 2021Statement of company's objects (2 pages)
23 November 2020Micro company accounts made up to 31 July 2020 (5 pages)
8 September 2020Previous accounting period shortened from 30 September 2020 to 31 July 2020 (1 page)
27 August 2020Resolutions
  • RES13 ‐ Company business 04/08/2020
(1 page)
10 August 2020Cessation of Paul Geoffrey Queripel as a person with significant control on 31 July 2020 (1 page)
10 August 2020Notification of Robert Wallace Ormiston as a person with significant control on 31 July 2020 (2 pages)
10 August 2020Termination of appointment of John Simon Kettlewell as a secretary on 31 July 2020 (1 page)
10 August 2020Cessation of John Simon Kettlewell as a person with significant control on 31 July 2020 (1 page)
10 August 2020Appointment of Mr Robert Wallace Ormiston as a director on 31 July 2020 (2 pages)
25 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
10 April 2020Micro company accounts made up to 30 September 2019 (5 pages)
26 April 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
15 February 2019Micro company accounts made up to 30 September 2018 (5 pages)
26 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
25 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
26 April 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
5 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(5 pages)
5 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(5 pages)
5 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
5 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
28 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(4 pages)
28 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(4 pages)
2 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(4 pages)
2 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(4 pages)
29 April 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
29 April 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
21 May 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
21 May 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
30 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
17 April 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
17 April 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
14 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
14 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
3 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
26 April 2011Director's details changed for Mr John Simon Kettlewell on 23 March 2011 (2 pages)
26 April 2011Secretary's details changed for Mr John Simon Kettlewell on 23 March 2011 (1 page)
26 April 2011Director's details changed for Mr John Simon Kettlewell on 23 March 2011 (2 pages)
26 April 2011Secretary's details changed for Mr John Simon Kettlewell on 23 March 2011 (1 page)
29 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Paul Geoffrey Queripel on 20 April 2010 (2 pages)
29 April 2010Director's details changed for Paul Geoffrey Queripel on 20 April 2010 (2 pages)
20 April 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
20 April 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
4 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
4 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
24 April 2009Return made up to 24/04/09; full list of members (4 pages)
24 April 2009Return made up to 24/04/09; full list of members (4 pages)
28 April 2008Return made up to 24/04/08; full list of members (4 pages)
28 April 2008Return made up to 24/04/08; full list of members (4 pages)
22 April 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
22 April 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
17 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
17 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
1 May 2007Return made up to 24/04/07; full list of members (2 pages)
1 May 2007Secretary's particulars changed;director's particulars changed (1 page)
1 May 2007Return made up to 24/04/07; full list of members (2 pages)
1 May 2007Secretary's particulars changed;director's particulars changed (1 page)
2 May 2006Return made up to 24/04/06; full list of members (2 pages)
2 May 2006Return made up to 24/04/06; full list of members (2 pages)
30 March 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
30 March 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
28 April 2005Return made up to 24/04/05; full list of members (3 pages)
28 April 2005Return made up to 24/04/05; full list of members (3 pages)
22 February 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
22 February 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
4 May 2004Return made up to 24/04/04; full list of members
  • 363(287) ‐ Registered office changed on 04/05/04
(7 pages)
4 May 2004Return made up to 24/04/04; full list of members
  • 363(287) ‐ Registered office changed on 04/05/04
(7 pages)
10 December 2003Accounting reference date extended from 30/04/04 to 30/09/04 (1 page)
10 December 2003Accounting reference date extended from 30/04/04 to 30/09/04 (1 page)
6 December 2003New director appointed (1 page)
6 December 2003New director appointed (1 page)
20 November 2003Ad 01/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 November 2003Director resigned (1 page)
20 November 2003Ad 01/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 November 2003Director resigned (1 page)
1 October 2003Registered office changed on 01/10/03 from: the hawthorns, rail balk lane wetherby west yorkshire LS22 6WA (1 page)
1 October 2003Registered office changed on 01/10/03 from: the hawthorns, rail balk lane wetherby west yorkshire LS22 6WA (1 page)
30 September 2003Company name changed birch kettlewell LIMITED\certificate issued on 30/09/03 (2 pages)
30 September 2003Company name changed birch kettlewell LIMITED\certificate issued on 30/09/03 (2 pages)
16 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 June 2003Memorandum and Articles of Association (14 pages)
16 June 2003Memorandum and Articles of Association (14 pages)
16 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 June 2003New director appointed (1 page)
12 June 2003Registered office changed on 12/06/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
12 June 2003New director appointed (1 page)
12 June 2003Registered office changed on 12/06/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
11 June 2003Secretary resigned (1 page)
11 June 2003New secretary appointed;new director appointed (1 page)
11 June 2003Director resigned (1 page)
11 June 2003Director resigned (1 page)
11 June 2003New secretary appointed;new director appointed (1 page)
11 June 2003Secretary resigned (1 page)
24 April 2003Incorporation (16 pages)
24 April 2003Incorporation (16 pages)