Nether Poppleton
York
North Yorkshire
YO26 6PQ
Director Name | Mr Graham John Fry |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2022(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 5, Millfield Lane Nether Poppleton York North Yorkshire YO26 6PQ |
Director Name | Mr Mark Timothy Nutter |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2022(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Unit 5, Millfield Lane Nether Poppleton York North Yorkshire YO26 6PQ |
Director Name | Ronald Arthur Allpress |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Meadowfields Drive York North Yorkshire YO31 9HW |
Director Name | Mr Edward James Everard |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 South Back Lane Terrington York North Yorkshire YO60 6PX |
Director Name | Mr John Philip Sills |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Laurel Cottage Holtby York North Yorkshire YO19 5UD |
Secretary Name | Ronald Arthur Allpress |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Meadowfields Drive York North Yorkshire YO31 9HW |
Director Name | Mr Colin Donald Nixey |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(8 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 1 month (resigned 06 May 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Hidey Hole 2 Thyme Way Beverley East Riding Of Yorkshire HU17 8XH |
Secretary Name | Mr Colin Donald Nixey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(8 months, 2 weeks after company formation) |
Appointment Duration | 13 years (resigned 12 April 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Hidey Hole 2 Thyme Way Beverley East Riding Of Yorkshire HU17 8XH |
Director Name | Mark Nigel Nisbet |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2017(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 J4 Estate Doman Road Camberley GU15 3LB |
Director Name | Mr Graham Stuart Carling |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2020(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 May 2022) |
Role | IT Director |
Country of Residence | England |
Correspondence Address | Unit 5, Millfield Lane Nether Poppleton York North Yorkshire YO26 6PQ |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2007(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2007(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Website | quadraconcepts.co.uk |
---|
Registered Address | Unit 5, Millfield Lane Nether Poppleton York North Yorkshire YO26 6PQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
998 at £1 | Sea Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £600,824 |
Gross Profit | £228,041 |
Net Worth | -£648,373 |
Cash | £200 |
Current Liabilities | £719,520 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
12 April 2017 | Delivered on: 19 April 2017 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
---|---|
17 January 2008 | Delivered on: 24 January 2008 Persons entitled: Hsbc 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. See the mortgage charge document for full details. Outstanding |
13 September 2023 | Appointment of Mr Dennis Andrew Badman as a director on 1 August 2023 (2 pages) |
---|---|
13 September 2023 | Appointment of Mr Dean Plowman as a director on 11 September 2023 (2 pages) |
1 August 2023 | Termination of appointment of Mark Timothy Nutter as a director on 1 August 2023 (1 page) |
28 April 2023 | Previous accounting period extended from 31 December 2022 to 31 March 2023 (1 page) |
3 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
3 April 2023 | Termination of appointment of Andrew John Dyson as a director on 31 March 2023 (1 page) |
30 March 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
30 March 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (43 pages) |
30 March 2023 | Audit exemption subsidiary accounts made up to 31 December 2021 (11 pages) |
30 March 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
26 August 2022 | Confirmation statement made on 24 July 2022 with no updates (3 pages) |
15 June 2022 | Change of details for Sea Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
23 May 2022 | Appointment of Mr Andrew John Dyson as a director on 6 May 2022 (2 pages) |
19 May 2022 | Appointment of Mr Mark Timothy Nutter as a director on 6 May 2022 (2 pages) |
19 May 2022 | Termination of appointment of Colin Donald Nixey as a director on 6 May 2022 (1 page) |
19 May 2022 | Appointment of Mr Graham John Fry as a director on 6 May 2022 (2 pages) |
19 May 2022 | Termination of appointment of Graham Stuart Carling as a director on 6 May 2022 (1 page) |
14 January 2022 | Satisfaction of charge 1 in full (1 page) |
11 November 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (46 pages) |
11 November 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (11 pages) |
11 November 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (2 pages) |
11 November 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
1 September 2021 | Confirmation statement made on 24 July 2021 with no updates (3 pages) |
6 May 2021 | Termination of appointment of Colin Donald Nixey as a secretary on 12 April 2021 (1 page) |
11 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
11 January 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (9 pages) |
11 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
11 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (45 pages) |
23 September 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
4 February 2020 | Termination of appointment of Mark Nigel Nisbet as a director on 1 February 2020 (1 page) |
4 February 2020 | Appointment of Mr Graham Stuart Carling as a director on 1 February 2020 (2 pages) |
18 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (41 pages) |
18 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (11 pages) |
11 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
11 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
9 September 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
18 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (18 pages) |
18 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (42 pages) |
16 August 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
16 August 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
7 August 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
12 January 2018 | Auditor's resignation (1 page) |
4 August 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
4 August 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
25 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
8 May 2017 | Resolutions
|
8 May 2017 | Resolutions
|
21 April 2017 | Appointment of Mr Mark Nigel Nisbet as a director on 12 April 2017 (2 pages) |
21 April 2017 | Appointment of Mr Mark Nigel Nisbet as a director on 12 April 2017 (2 pages) |
21 April 2017 | Termination of appointment of John Philip Sills as a director on 12 April 2017 (1 page) |
21 April 2017 | Termination of appointment of John Philip Sills as a director on 12 April 2017 (1 page) |
19 April 2017 | Registration of charge 063228180002, created on 12 April 2017 (22 pages) |
19 April 2017 | Registration of charge 063228180002, created on 12 April 2017 (22 pages) |
9 August 2016 | Confirmation statement made on 24 July 2016 with updates (6 pages) |
9 August 2016 | Confirmation statement made on 24 July 2016 with updates (6 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (12 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (12 pages) |
28 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
23 June 2015 | Full accounts made up to 31 December 2014 (12 pages) |
23 June 2015 | Full accounts made up to 31 December 2014 (12 pages) |
13 April 2015 | Termination of appointment of Edward James Everard as a director on 7 April 2015 (1 page) |
13 April 2015 | Termination of appointment of Edward James Everard as a director on 7 April 2015 (1 page) |
13 April 2015 | Termination of appointment of Edward James Everard as a director on 7 April 2015 (1 page) |
7 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
11 July 2014 | Full accounts made up to 31 December 2013 (12 pages) |
11 July 2014 | Full accounts made up to 31 December 2013 (12 pages) |
9 September 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
9 September 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
17 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
17 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
31 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (6 pages) |
31 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (6 pages) |
12 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
12 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
15 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (6 pages) |
15 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (6 pages) |
9 August 2011 | Full accounts made up to 31 December 2010 (11 pages) |
9 August 2011 | Full accounts made up to 31 December 2010 (11 pages) |
23 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (6 pages) |
23 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Full accounts made up to 31 December 2009 (11 pages) |
10 May 2010 | Full accounts made up to 31 December 2009 (11 pages) |
13 October 2009 | Resolutions
|
13 October 2009 | Company name changed digital signage technologies LIMITED\certificate issued on 13/10/09
|
13 October 2009 | Company name changed digital signage technologies LIMITED\certificate issued on 13/10/09
|
13 October 2009 | Resolutions
|
10 August 2009 | Return made up to 24/07/09; full list of members (4 pages) |
10 August 2009 | Return made up to 24/07/09; full list of members (4 pages) |
21 July 2009 | Full accounts made up to 31 December 2008 (11 pages) |
21 July 2009 | Full accounts made up to 31 December 2008 (11 pages) |
25 July 2008 | Return made up to 24/07/08; full list of members (4 pages) |
25 July 2008 | Return made up to 24/07/08; full list of members (4 pages) |
21 May 2008 | Full accounts made up to 31 December 2007 (11 pages) |
21 May 2008 | Full accounts made up to 31 December 2007 (11 pages) |
2 May 2008 | Company name changed sedao uk LIMITED\certificate issued on 09/05/08 (2 pages) |
2 May 2008 | Company name changed sedao uk LIMITED\certificate issued on 09/05/08 (2 pages) |
22 April 2008 | Appointment terminated director and secretary ronald allpress (1 page) |
22 April 2008 | Appointment terminated director and secretary ronald allpress (1 page) |
22 April 2008 | Director and secretary appointed colin donald nixey (2 pages) |
22 April 2008 | Director and secretary appointed colin donald nixey (2 pages) |
24 January 2008 | Particulars of mortgage/charge (4 pages) |
24 January 2008 | Particulars of mortgage/charge (4 pages) |
13 August 2007 | New director appointed (1 page) |
13 August 2007 | Ad 06/08/07--------- £ si 998@1=998 £ ic 2/1000 (1 page) |
13 August 2007 | New director appointed (1 page) |
13 August 2007 | Ad 06/08/07--------- £ si 998@1=998 £ ic 2/1000 (1 page) |
8 August 2007 | New secretary appointed (1 page) |
8 August 2007 | Secretary resigned (1 page) |
8 August 2007 | Secretary resigned (1 page) |
8 August 2007 | Accounting reference date shortened from 31/07/08 to 31/12/07 (1 page) |
8 August 2007 | Accounting reference date shortened from 31/07/08 to 31/12/07 (1 page) |
8 August 2007 | New director appointed (1 page) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | New secretary appointed (1 page) |
8 August 2007 | New director appointed (1 page) |
8 August 2007 | New director appointed (1 page) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | New director appointed (1 page) |
24 July 2007 | Incorporation (14 pages) |
24 July 2007 | Incorporation (14 pages) |