Town End Close
Leeds
West Yorks
LS13 2AF
Director Name | Mr Luke Oliver Brook |
---|---|
Date of Birth | May 1998 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2022(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 3&4 Aston Court Town End Close Leeds West Yorks LS13 2AF |
Director Name | Mr Christopher Steeples |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2022(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 3&4 Aston Court Town End Close Leeds West Yorks LS13 2AF |
Director Name | Ms Emma Elizabeth Wilson |
---|---|
Date of Birth | February 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2022(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 3&4 Aston Court Town End Close Leeds West Yorks LS13 2AF |
Director Name | Damian Marcus Quarmby |
---|---|
Date of Birth | January 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2003(same day as company formation) |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | Unit 3 Aston Court Townend Close Bramley Leeds West Yorkshire LS13 2AF |
Director Name | Darren Gerard Quarmby |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2003(same day as company formation) |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | Unit 3 Aston Court Townend Close Bramley Leeds West Yorkshire LS13 2AF |
Director Name | Ronald Quarmby |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2003(same day as company formation) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Aston Court Townend Close Bramley Leeds West Yorkshire LS13 2AF |
Secretary Name | Damian Marcus Quarmby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2003(same day as company formation) |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | Unit 3 Aston Court Town End Close Bramley Leeds West Yorkshire LS13 2AF |
Director Name | Brian Quarmby |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 August 2009) |
Role | Sales |
Correspondence Address | The Lodge Park House Farm 69 The Common Thornhill Dewsbury West Yorkshire WF12 0LJ |
Director Name | Paul Nicholas Deuble |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(2 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 06 July 2016) |
Role | Digital Print |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Aston Court Townend Close Bramley Leeds West Yorkshire LS13 2AF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.quarmbycolour.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0113 2363991 |
Telephone region | Leeds |
Registered Address | Units 3&4 Aston Court Town End Close Leeds West Yorks LS13 2AF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds West |
County | West Yorkshire |
Ward | Armley |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £452,704 |
Cash | £177,395 |
Current Liabilities | £209,448 |
Latest Accounts | 31 July 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 27 August 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 10 September 2024 (9 months from now) |
14 March 2022 | Delivered on: 15 March 2022 Persons entitled: Ultimate Finance Limited Classification: A registered charge Particulars: All present and future freehold and leasehold land, all present and future intellectual property and all present and future aircraft as defined in, and pursuant to, clause 5.2 of the accompanying copy instrument. Outstanding |
---|---|
17 February 2004 | Delivered on: 25 February 2004 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. Outstanding |
20 April 2020 | Total exemption full accounts made up to 31 July 2019 (15 pages) |
---|---|
10 January 2020 | Appointment of Ross Thornton as a director on 10 September 2019 (2 pages) |
3 January 2020 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
14 January 2019 | Total exemption full accounts made up to 31 July 2018 (17 pages) |
20 December 2018 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
17 April 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
22 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
22 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
7 July 2017 | Registered office address changed from Queensgate House 23 North Park Road, Harrogate North Yorkshire HG1 5PD to Units 3&4 Aston Court Town End Close Leeds West Yorks LS13 2AF on 7 July 2017 (2 pages) |
7 July 2017 | Registered office address changed from Queensgate House 23 North Park Road, Harrogate North Yorkshire HG1 5PD to Units 3&4 Aston Court Town End Close Leeds West Yorks LS13 2AF on 7 July 2017 (2 pages) |
16 January 2017 | Confirmation statement made on 17 December 2016 with updates (7 pages) |
16 January 2017 | Confirmation statement made on 17 December 2016 with updates (7 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
22 July 2016 | Termination of appointment of Paul Nicholas Deuble as a director on 6 July 2016 (2 pages) |
22 July 2016 | Termination of appointment of Paul Nicholas Deuble as a director on 6 July 2016 (2 pages) |
4 February 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
26 January 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
26 January 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
8 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
24 December 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
17 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
19 November 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
30 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (9 pages) |
30 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (9 pages) |
30 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (9 pages) |
25 January 2013 | Resolutions
|
25 January 2013 | Particulars of variation of rights attached to shares (2 pages) |
25 January 2013 | Particulars of variation of rights attached to shares (2 pages) |
25 January 2013 | Resolutions
|
15 January 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
15 January 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
26 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (8 pages) |
26 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (8 pages) |
26 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (8 pages) |
5 April 2012 | Change of share class name or designation (2 pages) |
5 April 2012 | Particulars of variation of rights attached to shares (2 pages) |
5 April 2012 | Resolutions
|
5 April 2012 | Particulars of variation of rights attached to shares (2 pages) |
5 April 2012 | Resolutions
|
5 April 2012 | Change of share class name or designation (2 pages) |
28 March 2012 | Statement of company's objects (2 pages) |
28 March 2012 | Statement of company's objects (2 pages) |
28 March 2012 | Resolutions
|
28 March 2012 | Resolutions
|
21 December 2011 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
19 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (8 pages) |
19 July 2011 | Secretary's details changed for Damian Marcus Quarmby on 6 July 2011 (2 pages) |
19 July 2011 | Secretary's details changed for Damian Marcus Quarmby on 6 July 2011 (2 pages) |
19 July 2011 | Secretary's details changed for Damian Marcus Quarmby on 6 July 2011 (2 pages) |
19 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (8 pages) |
19 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (8 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
16 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (8 pages) |
16 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (8 pages) |
16 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (8 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
15 October 2009 | Director's details changed for Damian Marcus Quarmby on 5 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Darren Gerard Quarmby on 5 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Paul Nicholas Deuble on 5 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Darren Gerard Quarmby on 5 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Damian Marcus Quarmby on 5 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Ronald Quarmby on 5 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Paul Nicholas Deuble on 5 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Ronald Quarmby on 5 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Damian Marcus Quarmby on 5 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Darren Gerard Quarmby on 5 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Ronald Quarmby on 5 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Paul Nicholas Deuble on 5 October 2009 (2 pages) |
7 September 2009 | Appointment terminated director brian quarmby (1 page) |
7 September 2009 | Appointment terminated director brian quarmby (1 page) |
6 August 2009 | Return made up to 06/07/09; full list of members (6 pages) |
6 August 2009 | Return made up to 06/07/09; full list of members (6 pages) |
2 January 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
2 January 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
27 August 2008 | Director's change of particulars / brian quarmby / 08/07/2008 (1 page) |
27 August 2008 | Director's change of particulars / brian quarmby / 08/07/2008 (1 page) |
27 August 2008 | Director and secretary's change of particulars / damian quarmby / 08/07/2008 (1 page) |
27 August 2008 | Return made up to 06/07/08; full list of members (6 pages) |
27 August 2008 | Return made up to 06/07/08; full list of members (6 pages) |
27 August 2008 | Director and secretary's change of particulars / damian quarmby / 08/07/2008 (1 page) |
27 August 2008 | Director and secretary's change of particulars / damian quarmby / 08/07/2008 (1 page) |
27 August 2008 | Director and secretary's change of particulars / damian quarmby / 08/07/2008 (1 page) |
24 April 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
24 April 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
1 August 2007 | Return made up to 06/07/07; full list of members (4 pages) |
1 August 2007 | Return made up to 06/07/07; full list of members (4 pages) |
1 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 April 2007 | Ad 28/07/06--------- £ si 1@1=1 £ si 2@1=2 £ ic 103/106 (2 pages) |
24 April 2007 | Ad 28/07/06--------- £ si 1@1=1 £ si 2@1=2 £ ic 103/106 (2 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
10 August 2006 | Ad 28/07/06--------- £ si 3@1=3 £ ic 100/103 (2 pages) |
10 August 2006 | Ad 28/07/06--------- £ si 3@1=3 £ ic 100/103 (2 pages) |
3 August 2006 | Resolutions
|
3 August 2006 | Resolutions
|
26 July 2006 | Return made up to 06/07/06; full list of members (3 pages) |
26 July 2006 | Return made up to 06/07/06; full list of members (3 pages) |
26 July 2006 | Director's particulars changed (1 page) |
26 July 2006 | Director's particulars changed (1 page) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | New director appointed (2 pages) |
9 June 2006 | Ad 03/01/06--------- £ si 94@1=94 £ ic 6/100 (2 pages) |
9 June 2006 | Ad 03/01/06--------- £ si 94@1=94 £ ic 6/100 (2 pages) |
10 March 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
10 March 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
15 July 2005 | Return made up to 06/07/05; full list of members (3 pages) |
15 July 2005 | Return made up to 06/07/05; full list of members (3 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
13 July 2004 | Return made up to 06/07/04; full list of members (7 pages) |
13 July 2004 | Return made up to 06/07/04; full list of members (7 pages) |
25 February 2004 | Particulars of mortgage/charge (3 pages) |
25 February 2004 | Particulars of mortgage/charge (3 pages) |
18 February 2004 | Ad 06/07/03--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
18 February 2004 | Ad 06/07/03--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
14 August 2003 | Secretary resigned (1 page) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | Secretary resigned (1 page) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | New secretary appointed;new director appointed (2 pages) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | New secretary appointed;new director appointed (2 pages) |
6 July 2003 | Incorporation (20 pages) |
6 July 2003 | Incorporation (20 pages) |