East Kilbride
Glasgow
G74 5PA
Scotland
Director Name | Mr Stephen Peter Duncan |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2021(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Quantum House Hobson Industrial Estate Burnopfield Co Durham NE16 6EA |
Director Name | Mrs Gillian Grant |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2022(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Redwood Crescent East Kilbride Glasgow G74 5PA Scotland |
Director Name | Mr Ian Edge |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2004(same day as company formation) |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ingleby Close Farm Barwick Lane, Ingleby Barwick Stockton-On-Tees Cleveland TS17 5AB |
Director Name | Mr Andrew Patterson |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2004(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 61a Cornmoor Road Whickham Tyne And Wear NE16 4PU |
Director Name | Phillip Dudley Richardson |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2004(same day as company formation) |
Role | Sales Director |
Correspondence Address | 116 Nottage Crescent Braintree Essex CM7 2TX |
Director Name | Mrs Alison Anne Waters |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2004(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | The Mill Netherton Colliery Bedlington Northumberland NE22 6BD |
Secretary Name | Mr Ian Edge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2004(same day as company formation) |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ingleby Close Farm Barwick Lane, Ingleby Barwick Stockton-On-Tees Cleveland TS17 5AB |
Director Name | Mr Kevin Robert Hudson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Dean Drive Bowdon Cheshire WA14 3NE |
Director Name | Mr Andrew John Scaife |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2009(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 December 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Quantum House Hobson Industrial Estate Burnopfield Co Durham NE16 6EA |
Secretary Name | Mr Andrew John Scaife |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(4 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 29 January 2010) |
Role | Accountant |
Correspondence Address | 20 Whitebridge Close Gosforth Newcastle Upon Tyne NE3 2DN |
Director Name | Mr Martin John Such |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2010(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 08 March 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Quantum House Hobson Industrial Estate Burnopfield Co Durham NE16 6EA |
Secretary Name | Mr Martin John Such |
---|---|
Status | Resigned |
Appointed | 29 January 2010(5 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 24 February 2015) |
Role | Company Director |
Correspondence Address | Quantum House Hobson Industrial Estate Burnopfield Co Durham NE16 6EA |
Director Name | Mrs Victoria Buyer |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2011(6 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 07 October 2011) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Quantum House Hobson Industrial Estate Burnopfield Co Durham NE16 6EA |
Director Name | Mr Timothy David Dickinson |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2011(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 April 2013) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Quantum House Hobson Industrial Estate Burnopfield Co Durham NE16 6EA |
Director Name | Mr Andrew Paul Matthews |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2011(6 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 February 2019) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Quantum House Hobson Industrial Estate Burnopfield Co Durham NE16 6EA |
Director Name | Mr Brian James Fisher |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2012(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 22 December 2017) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Quantum House Hobson Industrial Estate Burnopfield Co Durham NE16 6EA |
Director Name | Mr Craig Robert Swinhoe |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2015(10 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quantum House Hobson Industrial Estate Burnopfield Co Durham NE16 6EA |
Secretary Name | Mr Craig Robert Swinhoe |
---|---|
Status | Resigned |
Appointed | 24 February 2015(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 November 2017) |
Role | Company Director |
Correspondence Address | Quantum House Hobson Industrial Estate Burnopfield Co Durham NE16 6EA |
Director Name | Mr Michael Denis Barker |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2015(10 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 December 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Quantum House Hobson Industrial Estate Burnopfield Co Durham NE16 6EA |
Director Name | Mr Christian Alexander Rigg |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2016(11 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 27 January 2017) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Quantum House Hobson Industrial Estate Burnopfield Co Durham NE16 6EA |
Director Name | Mrs Catherine Jane Brown |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2016(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 September 2017) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Quantum House Hobson Industrial Estate Burnopfield Co Durham NE16 6EA |
Director Name | Mr Gerard Thomas Murray |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2017(12 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 02 November 2017) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Quantum House Hobson Industrial Estate Burnopfield Co Durham NE16 6EA |
Director Name | Mr Graham Ronald Thomson |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2017(12 years, 9 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 30 June 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Quantum House Hobson Industrial Estate Burnopfield Co Durham NE16 6EA |
Director Name | Mr Stephen Liddle |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2017(13 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 12 January 2018) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Quantum House Hobson Industrial Estate Burnopfield Co Durham NE16 6EA |
Secretary Name | Amanda Miller |
---|---|
Status | Resigned |
Appointed | 02 November 2017(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 June 2021) |
Role | Company Director |
Correspondence Address | Quantum House Hobson Industrial Estate Burnopfield Co Durham NE16 6EA |
Director Name | Mr Michael James Tagg |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2017(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 March 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Quantum House Hobson Industrial Estate Burnopfield Co Durham NE16 6EA |
Director Name | Mr David John Bryant |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2019(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 2021) |
Role | Chief Business Officer |
Country of Residence | Wales |
Correspondence Address | Idis House Churchfield Road Weybridge Surrey KT13 8DB |
Director Name | Mr Richard John Paling |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2019(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2021) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | Idis House Churchfield Road Weybridge Surrey KT13 8DB |
Director Name | Mr David Alan Sanson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2021(16 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quantum House Hobson Industrial Estate Burnopfield Co Durham NE16 6EA |
Website | quantumpharma.co.uk |
---|---|
Telephone | 01207 279400 |
Telephone region | Consett |
Registered Address | Quantum House Hobson Industrial Estate Burnopfield Co Durham NE16 6EA |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Burnopfield and Dipton |
Built Up Area | Hobson |
Address Matches | 2 other UK companies use this postal address |
1k at £1 | Quantum Pharma Group Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £47,337,000 |
Gross Profit | £20,832,000 |
Net Worth | £20,398,000 |
Cash | £2,174,000 |
Current Liabilities | £50,671,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 24 September 2023 (6 months ago) |
---|---|
Next Return Due | 8 October 2024 (6 months, 1 week from now) |
12 December 2014 | Delivered on: 22 December 2014 Satisfied on: 25 June 2015 Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank) in Its Capacity as Security Agent Classification: A registered charge Particulars: As more particularly described in clause 3 of the legal mortgage by way of a supplement to a debenture dated 12 december 2014, a first fixed charge over, (1) 500 a ordinary shares, (2) 520 b ordinary shares and (3) 980 c ordinary shares held by quantum pharmaceutical limited in colonis pharma limited together with distribution rights. Fully Satisfied |
---|---|
12 December 2014 | Delivered on: 22 December 2014 Satisfied on: 25 June 2015 Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank) in Its Capacity as Security Agent Classification: A registered charge Particulars: As more particularly described in clause 3 of the debenture, a debenture creating fixed and floating charges over all the assets and undertakings (present and future) of quantum pharmaceutical limited, including without limitation a first fixed charge over (1) 100 ordinary shares held by quantum pharmaceutical limited in pern consumer products limited, (2) 12,459 ordinary shares held by quantum pharmaceutical limited in total medication management services limited, (3) 100 ordinary shares held by quantum pharmaceutical limited in in ul medicines limited and (4) 37,869,468 ordinary shares held by quantum pharmaceutical limited in protomed limited together with distribution rights. Fully Satisfied |
16 November 2012 | Delivered on: 28 November 2012 Satisfied on: 5 January 2015 Persons entitled: Clydesdale Bank PLC (T/a Yorkshire Bank) as Security Agent Classification: Legal charge Secured details: All monies due or to become due from each obligor and each grantor of security to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge alll of its bank balances. Number of bank account:11252665, see image for full details. Fully Satisfied |
29 January 2010 | Delivered on: 5 February 2010 Satisfied on: 5 January 2015 Persons entitled: Clydesdale Bank PLC (T/a Yorkshire Bank) Classification: Legal charge Secured details: All monies due or to become due from each obligor and each grantor of security to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land at hobson industrial estate burnopfield newcastle upon tyne t/no DU307946. F/h land at hobson industrial estate hobson burnopfiled newcastle upon tyne t/no DU304427. F/h units 3 and 12 hobson industrial estate burnopfield newcastle upon tyne t/no DU226728 see image for full details. Fully Satisfied |
31 January 2009 | Delivered on: 4 February 2009 Satisfied on: 22 December 2014 Persons entitled: Andrew Patterson (As Security Trustee for the Beneficiaries) Classification: Debenture Secured details: All monies due or to become due from each obligor to the chargee, the beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
31 January 2009 | Delivered on: 4 February 2009 Satisfied on: 22 December 2014 Persons entitled: Phoenix Medical Supplies Limited (As Security Trustee for the Beneficiaries) Classification: Debenture Secured details: All monies due or to become due from each obligor to the chargee, the beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
31 January 2009 | Delivered on: 4 February 2009 Satisfied on: 5 January 2015 Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank) in Its Capacity as Security Agent) Classification: Debenture Secured details: All monies due or to become due from each obligor and each grantor of security to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
31 January 2009 | Delivered on: 3 February 2009 Satisfied on: 22 December 2014 Persons entitled: Lloyds Tsb Development Capital Limited Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company to the chargee and a relevant person under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
23 June 2015 | Delivered on: 30 June 2015 Satisfied on: 7 August 2015 Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Security Agent Classification: A registered charge Particulars: As more particularly described in clause 3 of the debenture, a debenture creating fixed and floating charges over all the assets and undertakings (present and future) of quantum pharmaceutical limited including without limitation a first fixed charge over, (1) 100 ordinary shares held by quantum pharmaceutical limited in pern consumer products limited (2) 12,459 ordinary shares held by quantum pharmaceutical limited in total medication management services limited, (3) 100 ordinary shares held by quantum pharmaceutical limited in u l medicines limited, (4) 37,869,468 ordinary shares held by quantum pharmaceutical limited in protomed limited (5) 500 a ordinary shares held by quantum pharmaceutical limited in colonis pharma limited, (6) 520 b ordinary shares held by quantum pharmaceutical limited in colonis pharma limited, (7) 980 c ordinary shares held by quantum pharmaceutical limited in colonis pharma limited, together with distribution rights. Fully Satisfied |
10 January 2007 | Delivered on: 13 January 2007 Satisfied on: 22 November 2008 Persons entitled: Unichem Limited Classification: Rent deposit deed Secured details: £47,000 due or to become due from the company to. Particulars: The interest of the company in a deposit account containing £47,000. Fully Satisfied |
3 February 2022 | Delivered on: 11 February 2022 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All and any freehold property, leasehold property, intellectual property, plant, machinery and other equipment of the company from time to time, as more fully described in the instrument (although no specific land, ship, aircraft or intellectual property registered (or required to be registered) in the UK is detailed in the instrument as being subject to a fixed charge or fixed security under the instrument). Outstanding |
30 June 2021 | Delivered on: 7 July 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
30 June 2021 | Delivered on: 7 July 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
2 July 2021 | Delivered on: 2 July 2021 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: A registered charge Outstanding |
14 February 2018 | Delivered on: 14 February 2018 Persons entitled: The Royal Bank of Scotland PLC (As Security Agent) Classification: A registered charge Particulars: Freehold land known as land at hobson industrial estate, hobson, burnopfield with registered title number DU304427.. Freehold land known as land at hobson industrial estate, hobson, burnopfield with registered title number DU307946.. UK registered trademarks, with registered numbers UK00003048218, UK00003048677, UK00003048684 and UK00003048689. Outstanding |
10 July 2015 | Delivered on: 27 July 2015 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Particulars: As more particularly described in clause 3 of the debenture, a debenture creating fixed and floating charges over all the assets and undertakings (present and future) of quantum pharmaceutical limited including without limitation a first fixed charge over, (1) 100 ordinary shares held by quantum pharmaceutical limited in pern consumer products limited (2) 12,459 ordinary shares held by quantum pharmaceutical limited in total medication management services limited, (3) 100 ordinary shares held by quantum pharmaceutical limited in u l medicines limited, (4) 37,869,468 ordinary shares held by quantum pharmaceutical limited in protomed limited (5) 500 a ordinary shares held by quantum pharmaceutical limited in colonis pharma limited, (6) 520 b ordinary shares held by quantum pharmaceutical limited in colonis pharma limited, (7) 980 c ordinary shares held by quantum pharmaceutical limited in colonis pharma limited, together with distribution rights. Outstanding |
9 June 2023 | Full accounts made up to 31 December 2022 (28 pages) |
---|---|
28 September 2022 | Full accounts made up to 31 December 2021 (31 pages) |
26 September 2022 | Confirmation statement made on 24 September 2022 with no updates (3 pages) |
15 September 2022 | Appointment of Mrs Gillian Grant as a director on 23 August 2022 (2 pages) |
22 August 2022 | Cessation of Target Healthcare Limited as a person with significant control on 6 July 2022 (1 page) |
22 August 2022 | Notification of Target Healthcare Group Limited as a person with significant control on 6 July 2022 (2 pages) |
30 May 2022 | Termination of appointment of David Alan Sanson as a director on 30 May 2022 (1 page) |
21 February 2022 | Satisfaction of charge 052403040015 in full (4 pages) |
21 February 2022 | Satisfaction of charge 052403040014 in full (4 pages) |
21 February 2022 | Satisfaction of charge 052403040013 in full (4 pages) |
11 February 2022 | Registration of charge 052403040016, created on 3 February 2022 (101 pages) |
25 October 2021 | Confirmation statement made on 24 September 2021 with updates (4 pages) |
22 July 2021 | Current accounting period extended from 30 June 2021 to 31 December 2021 (1 page) |
14 July 2021 | Change of share class name or designation (2 pages) |
14 July 2021 | Appointment of Mr Stephen Peter Duncan as a director on 14 July 2021 (2 pages) |
14 July 2021 | Appointment of Mr David Alan Sanson as a director on 14 July 2021 (2 pages) |
14 July 2021 | Current accounting period shortened from 30 June 2022 to 31 December 2021 (1 page) |
7 July 2021 | Appointment of Lewis Campbell as a director on 30 June 2021 (2 pages) |
7 July 2021 | Termination of appointment of David John Bryant as a director on 30 June 2021 (1 page) |
7 July 2021 | Registration of charge 052403040014, created on 30 June 2021 (14 pages) |
7 July 2021 | Termination of appointment of Richard John Paling as a director on 30 June 2021 (1 page) |
7 July 2021 | Termination of appointment of David Alan Sanson as a director on 30 June 2021 (1 page) |
7 July 2021 | Notification of Target Healthcare Limited as a person with significant control on 30 June 2021 (2 pages) |
7 July 2021 | Cessation of Quantum Pharma Group Limited as a person with significant control on 30 June 2021 (1 page) |
7 July 2021 | Registration of charge 052403040015, created on 30 June 2021 (44 pages) |
7 July 2021 | Termination of appointment of Amanda Miller as a secretary on 30 June 2021 (1 page) |
2 July 2021 | Registration of charge 052403040013, created on 2 July 2021 (25 pages) |
23 March 2021 | Full accounts made up to 30 June 2020 (32 pages) |
8 October 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
8 July 2020 | Full accounts made up to 30 June 2019 (30 pages) |
2 October 2019 | Confirmation statement made on 24 September 2019 with updates (4 pages) |
21 March 2019 | Termination of appointment of Andrew Paul Matthews as a director on 1 February 2019 (1 page) |
21 March 2019 | Appointment of Mr David John Bryant as a director on 1 February 2019 (2 pages) |
21 March 2019 | Termination of appointment of Michael James Tagg as a director on 19 March 2019 (1 page) |
21 March 2019 | Appointment of Mr Richard John Paling as a director on 19 March 2019 (2 pages) |
31 December 2018 | Full accounts made up to 30 June 2018 (30 pages) |
13 October 2018 | Satisfaction of charge 052403040012 in full (4 pages) |
12 October 2018 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
9 July 2018 | Termination of appointment of Graham Ronald Thomson as a director on 30 June 2018 (1 page) |
18 June 2018 | Termination of appointment of Catherine Jane Brown as a director on 5 September 2017 (1 page) |
14 February 2018 | Registration of charge 052403040012, created on 14 February 2018 (13 pages) |
12 January 2018 | Termination of appointment of Brian James Fisher as a director on 22 December 2017 (1 page) |
12 January 2018 | Termination of appointment of Brian James Fisher as a director on 22 December 2017 (1 page) |
12 January 2018 | Termination of appointment of Stephen Liddle as a director on 12 January 2018 (1 page) |
12 January 2018 | Termination of appointment of Stephen Liddle as a director on 12 January 2018 (1 page) |
15 December 2017 | Appointment of Mr Michael James Tagg as a director on 1 December 2017 (2 pages) |
15 December 2017 | Appointment of Mr Michael James Tagg as a director on 1 December 2017 (2 pages) |
27 November 2017 | Current accounting period extended from 31 January 2018 to 30 June 2018 (1 page) |
27 November 2017 | Current accounting period extended from 31 January 2018 to 30 June 2018 (1 page) |
11 November 2017 | Satisfaction of charge 052403040011 in full (4 pages) |
11 November 2017 | Satisfaction of charge 052403040011 in full (4 pages) |
2 November 2017 | Appointment of Amanda Miller as a secretary on 2 November 2017 (2 pages) |
2 November 2017 | Appointment of Mr Craig Robert Swinhoe as a director on 2 November 2017 (2 pages) |
2 November 2017 | Termination of appointment of Craig Robert Swinhoe as a secretary on 2 November 2017 (1 page) |
2 November 2017 | Termination of appointment of Gerard Thomas Murray as a director on 2 November 2017 (1 page) |
2 November 2017 | Appointment of Amanda Miller as a secretary on 2 November 2017 (2 pages) |
2 November 2017 | Termination of appointment of Craig Robert Swinhoe as a secretary on 2 November 2017 (1 page) |
2 November 2017 | Termination of appointment of Gerard Thomas Murray as a director on 2 November 2017 (1 page) |
26 September 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
26 September 2017 | Appointment of Mr Stephen Liddle as a director on 22 September 2017 (2 pages) |
26 September 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
26 September 2017 | Appointment of Mr Stephen Liddle as a director on 22 September 2017 (2 pages) |
11 August 2017 | Appointment of Mr Graham Ronald Thomson as a director on 6 July 2017 (2 pages) |
11 August 2017 | Appointment of Mr Graham Ronald Thomson as a director on 6 July 2017 (2 pages) |
28 July 2017 | Full accounts made up to 31 January 2017 (28 pages) |
28 July 2017 | Full accounts made up to 31 January 2017 (28 pages) |
27 January 2017 | Appointment of Mr Gerard Thomas Murray as a director on 23 January 2017 (2 pages) |
27 January 2017 | Termination of appointment of Christian Alexander Rigg as a director on 27 January 2017 (1 page) |
27 January 2017 | Termination of appointment of Christian Alexander Rigg as a director on 27 January 2017 (1 page) |
27 January 2017 | Appointment of Mr Gerard Thomas Murray as a director on 23 January 2017 (2 pages) |
9 November 2016 | Full accounts made up to 31 January 2016 (31 pages) |
9 November 2016 | Full accounts made up to 31 January 2016 (31 pages) |
26 September 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
16 March 2016 | Appointment of Mrs Catherine Jane Brown as a director on 16 March 2016 (2 pages) |
16 March 2016 | Appointment of Mrs Catherine Jane Brown as a director on 16 March 2016 (2 pages) |
9 March 2016 | Appointment of Mr Christian Alexander Rigg as a director on 8 March 2016 (2 pages) |
9 March 2016 | Appointment of Mr Christian Alexander Rigg as a director on 8 March 2016 (2 pages) |
8 March 2016 | Termination of appointment of Martin John Such as a director on 8 March 2016 (1 page) |
8 March 2016 | Termination of appointment of Martin John Such as a director on 8 March 2016 (1 page) |
22 February 2016 | Termination of appointment of Craig Robert Swinhoe as a director on 1 December 2015 (1 page) |
22 February 2016 | Termination of appointment of Michael Denis Barker as a director on 1 December 2015 (1 page) |
22 February 2016 | Termination of appointment of Craig Robert Swinhoe as a director on 1 December 2015 (1 page) |
22 February 2016 | Termination of appointment of Andrew John Scaife as a director on 1 December 2015 (1 page) |
22 February 2016 | Termination of appointment of Michael Denis Barker as a director on 1 December 2015 (1 page) |
22 February 2016 | Termination of appointment of Andrew John Scaife as a director on 1 December 2015 (1 page) |
19 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
17 September 2015 | Appointment of Mr Michael Denis Barker as a director on 18 June 2015 (2 pages) |
17 September 2015 | Appointment of Mr Michael Denis Barker as a director on 18 June 2015 (2 pages) |
7 August 2015 | Satisfaction of charge 052403040010 in full (1 page) |
7 August 2015 | Satisfaction of charge 052403040010 in full (1 page) |
27 July 2015 | Registration of charge 052403040011, created on 10 July 2015 (54 pages) |
27 July 2015 | Registration of charge 052403040011, created on 10 July 2015 (54 pages) |
15 July 2015 | Full accounts made up to 31 January 2015 (26 pages) |
15 July 2015 | Full accounts made up to 31 January 2015 (26 pages) |
30 June 2015 | Registration of charge 052403040010, created on 23 June 2015 (59 pages) |
30 June 2015 | Registration of charge 052403040010, created on 23 June 2015 (59 pages) |
25 June 2015 | Satisfaction of charge 052403040009 in full (1 page) |
25 June 2015 | Satisfaction of charge 052403040008 in full (1 page) |
25 June 2015 | Satisfaction of charge 052403040008 in full (1 page) |
25 June 2015 | Satisfaction of charge 052403040009 in full (1 page) |
13 May 2015 | Appointment of Mr Craig Robert Swinhoe as a secretary on 24 February 2015 (2 pages) |
13 May 2015 | Appointment of Mr Craig Robert Swinhoe as a secretary on 24 February 2015 (2 pages) |
19 March 2015 | Termination of appointment of Martin John Such as a secretary on 24 February 2015 (2 pages) |
19 March 2015 | Appointment of Craig Robert Swinhoe as a director on 24 February 2015 (3 pages) |
19 March 2015 | Appointment of Craig Robert Swinhoe as a director on 24 February 2015 (3 pages) |
19 March 2015 | Termination of appointment of Martin John Such as a secretary on 24 February 2015 (2 pages) |
5 January 2015 | Satisfaction of charge 6 in full (2 pages) |
5 January 2015 | Satisfaction of charge 7 in full (1 page) |
5 January 2015 | Satisfaction of charge 3 in full (1 page) |
5 January 2015 | Satisfaction of charge 3 in full (1 page) |
5 January 2015 | Satisfaction of charge 7 in full (1 page) |
5 January 2015 | Satisfaction of charge 6 in full (2 pages) |
22 December 2014 | Registration of charge 052403040008, created on 12 December 2014 (56 pages) |
22 December 2014 | Satisfaction of charge 2 in full (1 page) |
22 December 2014 | Registration of charge 052403040008, created on 12 December 2014 (56 pages) |
22 December 2014 | Registration of charge 052403040009, created on 12 December 2014 (15 pages) |
22 December 2014 | Satisfaction of charge 5 in full (1 page) |
22 December 2014 | Registration of charge 052403040009, created on 12 December 2014 (15 pages) |
22 December 2014 | Satisfaction of charge 4 in full (1 page) |
22 December 2014 | Satisfaction of charge 4 in full (1 page) |
22 December 2014 | Satisfaction of charge 5 in full (1 page) |
22 December 2014 | Satisfaction of charge 2 in full (1 page) |
21 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
28 August 2014 | Full accounts made up to 31 January 2014 (26 pages) |
28 August 2014 | Full accounts made up to 31 January 2014 (26 pages) |
18 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
10 October 2013 | Full accounts made up to 31 January 2013 (25 pages) |
10 October 2013 | Full accounts made up to 31 January 2013 (25 pages) |
25 September 2013 | Appointment of Mr David Alan Sanson as a director (2 pages) |
25 September 2013 | Appointment of Mr David Alan Sanson as a director (2 pages) |
19 September 2013 | Termination of appointment of Timothy Dickinson as a director (1 page) |
19 September 2013 | Termination of appointment of Timothy Dickinson as a director (1 page) |
28 November 2012 | Particulars of a mortgage or charge / charge no: 7 (13 pages) |
28 November 2012 | Particulars of a mortgage or charge / charge no: 7 (13 pages) |
18 October 2012 | Appointment of Mr Brian James Fisher as a director (2 pages) |
18 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (5 pages) |
18 October 2012 | Appointment of Mr Brian James Fisher as a director (2 pages) |
18 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Full accounts made up to 31 January 2012 (25 pages) |
17 October 2012 | Full accounts made up to 31 January 2012 (25 pages) |
12 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Termination of appointment of Victoria Buyer as a director (1 page) |
12 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Termination of appointment of Victoria Buyer as a director (1 page) |
21 September 2011 | Full accounts made up to 31 January 2011 (23 pages) |
21 September 2011 | Full accounts made up to 31 January 2011 (23 pages) |
8 July 2011 | Appointment of Mr Andrew Paul Matthews as a director (2 pages) |
8 July 2011 | Appointment of Mr Andrew Paul Matthews as a director (2 pages) |
18 May 2011 | Appointment of Mr Timothy David Dickinson as a director (2 pages) |
18 May 2011 | Appointment of Mr Timothy David Dickinson as a director (2 pages) |
22 March 2011 | Appointment of Mrs Victoria Buyer as a director (2 pages) |
22 March 2011 | Appointment of Mrs Victoria Buyer as a director (2 pages) |
21 March 2011 | Termination of appointment of Alison Waters as a director (1 page) |
21 March 2011 | Termination of appointment of Alison Waters as a director (1 page) |
19 November 2010 | Change of name notice (2 pages) |
19 November 2010 | Company name changed quantum specials LIMITED\certificate issued on 19/11/10
|
19 November 2010 | Change of name notice (2 pages) |
19 November 2010 | Change of name with request to seek comments from relevant body (2 pages) |
19 November 2010 | Company name changed quantum specials LIMITED\certificate issued on 19/11/10
|
19 November 2010 | Change of name with request to seek comments from relevant body (2 pages) |
25 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Termination of appointment of Ian Edge as a director (1 page) |
25 October 2010 | Director's details changed for Mr Andrew John Scaife on 1 April 2010 (2 pages) |
25 October 2010 | Termination of appointment of Ian Edge as a director (1 page) |
25 October 2010 | Director's details changed for Mr Andrew John Scaife on 1 April 2010 (2 pages) |
25 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Appointment of Mr Martin John Such as a secretary (1 page) |
25 October 2010 | Termination of appointment of Andrew Scaife as a secretary (1 page) |
25 October 2010 | Appointment of Mr Martin John Such as a secretary (1 page) |
25 October 2010 | Director's details changed for Mr Andrew John Scaife on 1 April 2010 (2 pages) |
25 October 2010 | Termination of appointment of Andrew Scaife as a secretary (1 page) |
15 September 2010 | Accounts for a medium company made up to 31 January 2010 (22 pages) |
15 September 2010 | Accounts for a medium company made up to 31 January 2010 (22 pages) |
5 February 2010 | Particulars of a mortgage or charge / charge no: 6 (16 pages) |
5 February 2010 | Particulars of a mortgage or charge / charge no: 6 (16 pages) |
4 February 2010 | Appointment of Mr Martin John Such as a director (2 pages) |
4 February 2010 | Appointment of Mr Martin John Such as a director (2 pages) |
15 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (7 pages) |
15 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (7 pages) |
14 October 2009 | Secretary's details changed for Mr Andrew John Scaife on 18 April 2009 (1 page) |
14 October 2009 | Director's details changed for Mr Andrew John Scaife on 18 April 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Mr Andrew John Scaife on 18 April 2009 (1 page) |
14 October 2009 | Director's details changed for Mr Andrew John Scaife on 18 April 2009 (2 pages) |
14 October 2009 | Director's details changed for Ms Alison Anne Norman on 30 May 2009 (2 pages) |
14 October 2009 | Director's details changed for Ms Alison Anne Norman on 30 May 2009 (2 pages) |
29 September 2009 | Accounts for a small company made up to 31 January 2009 (24 pages) |
29 September 2009 | Accounts for a small company made up to 31 January 2009 (24 pages) |
1 May 2009 | Appointment terminated secretary ian edge (1 page) |
1 May 2009 | Secretary appointed mr andrew john scaife (1 page) |
1 May 2009 | Secretary appointed mr andrew john scaife (1 page) |
1 May 2009 | Appointment terminated secretary ian edge (1 page) |
16 March 2009 | Return made up to 24/09/08; full list of members (7 pages) |
16 March 2009 | Return made up to 24/09/08; full list of members (7 pages) |
12 February 2009 | Memorandum and Articles of Association (5 pages) |
12 February 2009 | Memorandum and Articles of Association (5 pages) |
10 February 2009 | Appointment terminated director phillip richardson (1 page) |
10 February 2009 | Resolutions
|
10 February 2009 | Director appointed andrew john scaife (2 pages) |
10 February 2009 | Resolutions
|
10 February 2009 | Appointment terminated director kevin hudson (1 page) |
10 February 2009 | Appointment terminated director andrew patterson (1 page) |
10 February 2009 | Appointment terminated director phillip richardson (1 page) |
10 February 2009 | Resolutions
|
10 February 2009 | Director appointed andrew john scaife (2 pages) |
10 February 2009 | Appointment terminated director kevin hudson (1 page) |
10 February 2009 | Resolutions
|
10 February 2009 | Appointment terminated director andrew patterson (1 page) |
4 February 2009 | Particulars of a mortgage or charge / charge no: 3 (14 pages) |
4 February 2009 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
4 February 2009 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
4 February 2009 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
4 February 2009 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
4 February 2009 | Particulars of a mortgage or charge / charge no: 3 (14 pages) |
3 February 2009 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
3 February 2009 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
25 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
25 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
18 August 2008 | Accounts for a small company made up to 31 January 2008 (10 pages) |
18 August 2008 | Accounts for a small company made up to 31 January 2008 (10 pages) |
29 January 2008 | Return made up to 24/09/07; full list of members (5 pages) |
29 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
29 January 2008 | Return made up to 24/09/07; full list of members (5 pages) |
29 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
26 November 2007 | Registered office changed on 26/11/07 from: tyne metropolitan college embleton avenue wallsend tyne & wear NE28 9NJ (1 page) |
26 November 2007 | Registered office changed on 26/11/07 from: tyne metropolitan college embleton avenue wallsend tyne & wear NE28 9NJ (1 page) |
13 April 2007 | Accounts for a small company made up to 31 January 2007 (8 pages) |
13 April 2007 | Accounts for a small company made up to 31 January 2007 (8 pages) |
23 January 2007 | Director's particulars changed (1 page) |
23 January 2007 | Director's particulars changed (1 page) |
13 January 2007 | Particulars of mortgage/charge (3 pages) |
13 January 2007 | Particulars of mortgage/charge (3 pages) |
15 November 2006 | Return made up to 24/09/06; full list of members (5 pages) |
15 November 2006 | Return made up to 24/09/06; full list of members (5 pages) |
21 July 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
21 July 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
8 February 2006 | Director's particulars changed (1 page) |
8 February 2006 | Director's particulars changed (1 page) |
8 February 2006 | Director's particulars changed (1 page) |
8 February 2006 | Director's particulars changed (1 page) |
19 October 2005 | Return made up to 24/09/05; full list of members (9 pages) |
19 October 2005 | Return made up to 24/09/05; full list of members (9 pages) |
30 August 2005 | Accounting reference date extended from 30/09/05 to 31/01/06 (1 page) |
30 August 2005 | Accounting reference date extended from 30/09/05 to 31/01/06 (1 page) |
15 April 2005 | Resolutions
|
15 April 2005 | Resolutions
|
15 April 2005 | Nc inc already adjusted 06/04/05 (1 page) |
15 April 2005 | New director appointed (6 pages) |
15 April 2005 | Ad 06/04/05--------- £ si 4@1=4 £ ic 1000/1004 (2 pages) |
15 April 2005 | New director appointed (6 pages) |
15 April 2005 | Ad 06/04/05--------- £ si 1@1=1 £ ic 1004/1005 (2 pages) |
15 April 2005 | Ad 06/04/05--------- £ si 1@1=1 £ ic 1004/1005 (2 pages) |
15 April 2005 | Nc inc already adjusted 06/04/05 (1 page) |
15 April 2005 | Ad 06/04/05--------- £ si 4@1=4 £ ic 1000/1004 (2 pages) |
9 April 2005 | Ad 01/10/04--------- £ si 579@1=579 £ ic 421/1000 (2 pages) |
9 April 2005 | Ad 01/10/04--------- £ si 579@1=579 £ ic 421/1000 (2 pages) |
21 March 2005 | Registered office changed on 21/03/05 from: 14 campion close ingelby barwick TS17 0SE (1 page) |
21 March 2005 | Registered office changed on 21/03/05 from: 14 campion close ingelby barwick TS17 0SE (1 page) |
18 March 2005 | Ad 01/10/04--------- £ si 250@1=250 £ ic 1/251 (2 pages) |
18 March 2005 | Ad 01/10/04--------- £ si 85@1=85 £ ic 251/336 (2 pages) |
18 March 2005 | £ nc 100/1000 01/10/04 (1 page) |
18 March 2005 | Ad 01/10/04--------- £ si 85@1=85 £ ic 336/421 (2 pages) |
18 March 2005 | Ad 01/10/04--------- £ si 85@1=85 £ ic 251/336 (2 pages) |
18 March 2005 | Resolutions
|
18 March 2005 | £ nc 100/1000 01/10/04 (1 page) |
18 March 2005 | Ad 01/10/04--------- £ si 250@1=250 £ ic 1/251 (2 pages) |
18 March 2005 | Resolutions
|
18 March 2005 | Ad 01/10/04--------- £ si 85@1=85 £ ic 336/421 (2 pages) |
24 September 2004 | Incorporation (13 pages) |
24 September 2004 | Incorporation (13 pages) |