Company NameQuarmby Colour Studio Limited
Company StatusActive
Company Number04822836
CategoryPrivate Limited Company
Incorporation Date6 July 2003(20 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameRoss Thornton
Date of BirthSeptember 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2019(16 years, 2 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 3&4 Aston Court
Town End Close
Leeds
West Yorks
LS13 2AF
Director NameMr Luke Oliver Brook
Date of BirthMay 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2022(18 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 3&4 Aston Court
Town End Close
Leeds
West Yorks
LS13 2AF
Director NameMr Christopher Steeples
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2022(18 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 3&4 Aston Court
Town End Close
Leeds
West Yorks
LS13 2AF
Director NameMs Emma Elizabeth Wilson
Date of BirthFebruary 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2022(18 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 3&4 Aston Court
Town End Close
Leeds
West Yorks
LS13 2AF
Director NameDamian Marcus Quarmby
Date of BirthJanuary 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2003(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence AddressUnit 3 Aston Court
Townend Close Bramley
Leeds
West Yorkshire
LS13 2AF
Director NameDarren Gerard Quarmby
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2003(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence AddressUnit 3 Aston Court
Townend Close Bramley
Leeds
West Yorkshire
LS13 2AF
Director NameRonald Quarmby
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2003(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Aston Court
Townend Close Bramley
Leeds
West Yorkshire
LS13 2AF
Secretary NameDamian Marcus Quarmby
NationalityBritish
StatusResigned
Appointed06 July 2003(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence AddressUnit 3 Aston Court
Town End Close Bramley
Leeds
West Yorkshire
LS13 2AF
Director NameBrian Quarmby
Date of BirthMarch 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(2 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 August 2009)
RoleSales
Correspondence AddressThe Lodge Park House Farm
69 The Common Thornhill
Dewsbury
West Yorkshire
WF12 0LJ
Director NamePaul Nicholas Deuble
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(2 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 06 July 2016)
RoleDigital Print
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Aston Court
Townend Close Bramley
Leeds
West Yorkshire
LS13 2AF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.quarmbycolour.co.uk/
Email address[email protected]
Telephone0113 2363991
Telephone regionLeeds

Location

Registered AddressUnits 3&4 Aston Court
Town End Close
Leeds
West Yorks
LS13 2AF
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardArmley
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£452,704
Cash£177,395
Current Liabilities£209,448

Accounts

Latest Accounts31 July 2022 (1 year, 4 months ago)
Next Accounts Due30 April 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return27 August 2023 (3 months, 1 week ago)
Next Return Due10 September 2024 (9 months from now)

Charges

14 March 2022Delivered 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 2004Delivered 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

Filing History

20 April 2020Total exemption full accounts made up to 31 July 2019 (15 pages)
10 January 2020Appointment of Ross Thornton as a director on 10 September 2019 (2 pages)
3 January 2020Confirmation statement made on 17 December 2019 with no updates (3 pages)
14 January 2019Total exemption full accounts made up to 31 July 2018 (17 pages)
20 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
17 April 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
22 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
7 July 2017Registered 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 2017Registered 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 2017Confirmation statement made on 17 December 2016 with updates (7 pages)
16 January 2017Confirmation statement made on 17 December 2016 with updates (7 pages)
29 December 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
29 December 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
22 July 2016Termination of appointment of Paul Nicholas Deuble as a director on 6 July 2016 (2 pages)
22 July 2016Termination of appointment of Paul Nicholas Deuble as a director on 6 July 2016 (2 pages)
4 February 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 103
(9 pages)
4 February 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 103
(9 pages)
26 January 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
26 January 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
8 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 103
(9 pages)
8 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 103
(9 pages)
24 December 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
24 December 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
17 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 103
(9 pages)
17 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 103
(9 pages)
19 November 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
19 November 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
30 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (9 pages)
30 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (9 pages)
30 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (9 pages)
25 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
25 January 2013Particulars of variation of rights attached to shares (2 pages)
25 January 2013Particulars of variation of rights attached to shares (2 pages)
25 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
15 January 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
15 January 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
26 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (8 pages)
26 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (8 pages)
26 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (8 pages)
5 April 2012Change of share class name or designation (2 pages)
5 April 2012Particulars of variation of rights attached to shares (2 pages)
5 April 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 April 2012Particulars of variation of rights attached to shares (2 pages)
5 April 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 April 2012Change of share class name or designation (2 pages)
28 March 2012Statement of company's objects (2 pages)
28 March 2012Statement of company's objects (2 pages)
28 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
28 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
21 December 2011Total exemption small company accounts made up to 31 July 2011 (8 pages)
21 December 2011Total exemption small company accounts made up to 31 July 2011 (8 pages)
19 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (8 pages)
19 July 2011Secretary's details changed for Damian Marcus Quarmby on 6 July 2011 (2 pages)
19 July 2011Secretary's details changed for Damian Marcus Quarmby on 6 July 2011 (2 pages)
19 July 2011Secretary's details changed for Damian Marcus Quarmby on 6 July 2011 (2 pages)
19 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (8 pages)
19 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (8 pages)
23 December 2010Total exemption small company accounts made up to 31 July 2010 (8 pages)
23 December 2010Total exemption small company accounts made up to 31 July 2010 (8 pages)
16 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (8 pages)
16 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (8 pages)
16 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (8 pages)
17 November 2009Total exemption small company accounts made up to 31 July 2009 (8 pages)
17 November 2009Total exemption small company accounts made up to 31 July 2009 (8 pages)
15 October 2009Director's details changed for Damian Marcus Quarmby on 5 October 2009 (2 pages)
15 October 2009Director's details changed for Darren Gerard Quarmby on 5 October 2009 (2 pages)
15 October 2009Director's details changed for Paul Nicholas Deuble on 5 October 2009 (2 pages)
15 October 2009Director's details changed for Darren Gerard Quarmby on 5 October 2009 (2 pages)
15 October 2009Director's details changed for Damian Marcus Quarmby on 5 October 2009 (2 pages)
15 October 2009Director's details changed for Ronald Quarmby on 5 October 2009 (2 pages)
15 October 2009Director's details changed for Paul Nicholas Deuble on 5 October 2009 (2 pages)
15 October 2009Director's details changed for Ronald Quarmby on 5 October 2009 (2 pages)
15 October 2009Director's details changed for Damian Marcus Quarmby on 5 October 2009 (2 pages)
15 October 2009Director's details changed for Darren Gerard Quarmby on 5 October 2009 (2 pages)
15 October 2009Director's details changed for Ronald Quarmby on 5 October 2009 (2 pages)
15 October 2009Director's details changed for Paul Nicholas Deuble on 5 October 2009 (2 pages)
7 September 2009Appointment terminated director brian quarmby (1 page)
7 September 2009Appointment terminated director brian quarmby (1 page)
6 August 2009Return made up to 06/07/09; full list of members (6 pages)
6 August 2009Return made up to 06/07/09; full list of members (6 pages)
2 January 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
2 January 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
27 August 2008Director's change of particulars / brian quarmby / 08/07/2008 (1 page)
27 August 2008Director's change of particulars / brian quarmby / 08/07/2008 (1 page)
27 August 2008Director and secretary's change of particulars / damian quarmby / 08/07/2008 (1 page)
27 August 2008Return made up to 06/07/08; full list of members (6 pages)
27 August 2008Return made up to 06/07/08; full list of members (6 pages)
27 August 2008Director and secretary's change of particulars / damian quarmby / 08/07/2008 (1 page)
27 August 2008Director and secretary's change of particulars / damian quarmby / 08/07/2008 (1 page)
27 August 2008Director and secretary's change of particulars / damian quarmby / 08/07/2008 (1 page)
24 April 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
24 April 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
1 August 2007Return made up to 06/07/07; full list of members (4 pages)
1 August 2007Return made up to 06/07/07; full list of members (4 pages)
1 August 2007Secretary's particulars changed;director's particulars changed (1 page)
1 August 2007Secretary's particulars changed;director's particulars changed (1 page)
24 April 2007Ad 28/07/06--------- £ si 1@1=1 £ si 2@1=2 £ ic 103/106 (2 pages)
24 April 2007Ad 28/07/06--------- £ si 1@1=1 £ si 2@1=2 £ ic 103/106 (2 pages)
10 January 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
10 January 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
10 August 2006Ad 28/07/06--------- £ si 3@1=3 £ ic 100/103 (2 pages)
10 August 2006Ad 28/07/06--------- £ si 3@1=3 £ ic 100/103 (2 pages)
3 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
3 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
26 July 2006Return made up to 06/07/06; full list of members (3 pages)
26 July 2006Return made up to 06/07/06; full list of members (3 pages)
26 July 2006Director's particulars changed (1 page)
26 July 2006Director's particulars changed (1 page)
14 June 2006New director appointed (2 pages)
14 June 2006New director appointed (2 pages)
14 June 2006New director appointed (2 pages)
14 June 2006New director appointed (2 pages)
9 June 2006Ad 03/01/06--------- £ si 94@1=94 £ ic 6/100 (2 pages)
9 June 2006Ad 03/01/06--------- £ si 94@1=94 £ ic 6/100 (2 pages)
10 March 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
10 March 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
15 July 2005Return made up to 06/07/05; full list of members (3 pages)
15 July 2005Return made up to 06/07/05; full list of members (3 pages)
31 January 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
31 January 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
13 July 2004Return made up to 06/07/04; full list of members (7 pages)
13 July 2004Return made up to 06/07/04; full list of members (7 pages)
25 February 2004Particulars of mortgage/charge (3 pages)
25 February 2004Particulars of mortgage/charge (3 pages)
18 February 2004Ad 06/07/03--------- £ si 5@1=5 £ ic 1/6 (2 pages)
18 February 2004Ad 06/07/03--------- £ si 5@1=5 £ ic 1/6 (2 pages)
14 August 2003Secretary resigned (1 page)
14 August 2003New director appointed (2 pages)
14 August 2003New director appointed (2 pages)
14 August 2003Director resigned (1 page)
14 August 2003Secretary resigned (1 page)
14 August 2003Director resigned (1 page)
14 August 2003New secretary appointed;new director appointed (2 pages)
14 August 2003New director appointed (2 pages)
14 August 2003New director appointed (2 pages)
14 August 2003New secretary appointed;new director appointed (2 pages)
6 July 2003Incorporation (20 pages)
6 July 2003Incorporation (20 pages)