Company NameQuantum Pharmaceutical Limited
Company StatusActive
Company Number05240304
CategoryPrivate Limited Company
Incorporation Date24 September 2004(19 years, 6 months ago)
Previous NameQuantum Specials Limited

Business Activity

Section CManufacturing
SIC 2442Manufacture of pharmaceutical preparations
SIC 21200Manufacture of pharmaceutical preparations

Directors

Director NameMr Lewis Campbell
Date of BirthApril 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(16 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Redwood Crescent
East Kilbride
Glasgow
G74 5PA
Scotland
Director NameMr Stephen Peter Duncan
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2021(16 years, 9 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressQuantum House
Hobson Industrial Estate
Burnopfield
Co Durham
NE16 6EA
Director NameMrs Gillian Grant
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2022(17 years, 11 months after company formation)
Appointment Duration1 year, 7 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Redwood Crescent
East Kilbride
Glasgow
G74 5PA
Scotland
Director NameMr Ian Edge
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2004(same day as company formation)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence AddressIngleby Close Farm
Barwick Lane, Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 5AB
Director NameMr Andrew Patterson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2004(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address61a Cornmoor Road
Whickham
Tyne And Wear
NE16 4PU
Director NamePhillip Dudley Richardson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2004(same day as company formation)
RoleSales Director
Correspondence Address116 Nottage Crescent
Braintree
Essex
CM7 2TX
Director NameMrs Alison Anne Waters
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2004(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mill Netherton Colliery
Bedlington
Northumberland
NE22 6BD
Secretary NameMr Ian Edge
NationalityBritish
StatusResigned
Appointed24 September 2004(same day as company formation)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence AddressIngleby Close Farm
Barwick Lane, Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 5AB
Director NameMr Kevin Robert Hudson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(6 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 31 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Dean Drive
Bowdon
Cheshire
WA14 3NE
Director NameMr Andrew John Scaife
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2009(4 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 December 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressQuantum House
Hobson Industrial Estate
Burnopfield
Co Durham
NE16 6EA
Secretary NameMr Andrew John Scaife
NationalityBritish
StatusResigned
Appointed30 March 2009(4 years, 6 months after company formation)
Appointment Duration10 months (resigned 29 January 2010)
RoleAccountant
Correspondence Address20 Whitebridge Close
Gosforth
Newcastle Upon Tyne
NE3 2DN
Director NameMr Martin John Such
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2010(5 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 08 March 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuantum House
Hobson Industrial Estate
Burnopfield
Co Durham
NE16 6EA
Secretary NameMr Martin John Such
StatusResigned
Appointed29 January 2010(5 years, 4 months after company formation)
Appointment Duration5 years (resigned 24 February 2015)
RoleCompany Director
Correspondence AddressQuantum House
Hobson Industrial Estate
Burnopfield
Co Durham
NE16 6EA
Director NameMrs Victoria Buyer
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2011(6 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 07 October 2011)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressQuantum House
Hobson Industrial Estate
Burnopfield
Co Durham
NE16 6EA
Director NameMr Timothy David Dickinson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2011(6 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 April 2013)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressQuantum House
Hobson Industrial Estate
Burnopfield
Co Durham
NE16 6EA
Director NameMr Andrew Paul Matthews
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2011(6 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 February 2019)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressQuantum House
Hobson Industrial Estate
Burnopfield
Co Durham
NE16 6EA
Director NameMr Brian James Fisher
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2012(7 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 22 December 2017)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuantum House
Hobson Industrial Estate
Burnopfield
Co Durham
NE16 6EA
Director NameMr Craig Robert Swinhoe
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2015(10 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuantum House
Hobson Industrial Estate
Burnopfield
Co Durham
NE16 6EA
Secretary NameMr Craig Robert Swinhoe
StatusResigned
Appointed24 February 2015(10 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 November 2017)
RoleCompany Director
Correspondence AddressQuantum House
Hobson Industrial Estate
Burnopfield
Co Durham
NE16 6EA
Director NameMr Michael Denis Barker
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2015(10 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 December 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressQuantum House
Hobson Industrial Estate
Burnopfield
Co Durham
NE16 6EA
Director NameMr Christian Alexander Rigg
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2016(11 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 27 January 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressQuantum House
Hobson Industrial Estate
Burnopfield
Co Durham
NE16 6EA
Director NameMrs Catherine Jane Brown
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2016(11 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 September 2017)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressQuantum House
Hobson Industrial Estate
Burnopfield
Co Durham
NE16 6EA
Director NameMr Gerard Thomas Murray
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2017(12 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 02 November 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressQuantum House
Hobson Industrial Estate
Burnopfield
Co Durham
NE16 6EA
Director NameMr Graham Ronald Thomson
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2017(12 years, 9 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 30 June 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressQuantum House
Hobson Industrial Estate
Burnopfield
Co Durham
NE16 6EA
Director NameMr Stephen Liddle
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2017(13 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 12 January 2018)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressQuantum House
Hobson Industrial Estate
Burnopfield
Co Durham
NE16 6EA
Secretary NameAmanda Miller
StatusResigned
Appointed02 November 2017(13 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 2021)
RoleCompany Director
Correspondence AddressQuantum House
Hobson Industrial Estate
Burnopfield
Co Durham
NE16 6EA
Director NameMr Michael James Tagg
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2017(13 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 March 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuantum House
Hobson Industrial Estate
Burnopfield
Co Durham
NE16 6EA
Director NameMr David John Bryant
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2019(14 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2021)
RoleChief Business Officer
Country of ResidenceWales
Correspondence AddressIdis House Churchfield Road
Weybridge
Surrey
KT13 8DB
Director NameMr Richard John Paling
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2019(14 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2021)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressIdis House Churchfield Road
Weybridge
Surrey
KT13 8DB
Director NameMr David Alan Sanson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2021(16 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuantum House
Hobson Industrial Estate
Burnopfield
Co Durham
NE16 6EA

Contact

Websitequantumpharma.co.uk
Telephone01207 279400
Telephone regionConsett

Location

Registered AddressQuantum House
Hobson Industrial Estate
Burnopfield
Co Durham
NE16 6EA
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardBurnopfield and Dipton
Built Up AreaHobson
Address Matches2 other UK companies use this postal address

Shareholders

1k at £1Quantum Pharma Group Limited
100.00%
Ordinary

Financials

Year2014
Turnover£47,337,000
Gross Profit£20,832,000
Net Worth£20,398,000
Cash£2,174,000
Current Liabilities£50,671,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return24 September 2023 (6 months ago)
Next Return Due8 October 2024 (6 months, 1 week from now)

Charges

12 December 2014Delivered 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 2014Delivered 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 2012Delivered 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 2010Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2015Delivered 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 2007Delivered 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 2022Delivered 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 2021Delivered on: 7 July 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
30 June 2021Delivered on: 7 July 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
2 July 2021Delivered on: 2 July 2021
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: A registered charge
Outstanding
14 February 2018Delivered 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 2015Delivered 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

Filing History

9 June 2023Full accounts made up to 31 December 2022 (28 pages)
28 September 2022Full accounts made up to 31 December 2021 (31 pages)
26 September 2022Confirmation statement made on 24 September 2022 with no updates (3 pages)
15 September 2022Appointment of Mrs Gillian Grant as a director on 23 August 2022 (2 pages)
22 August 2022Cessation of Target Healthcare Limited as a person with significant control on 6 July 2022 (1 page)
22 August 2022Notification of Target Healthcare Group Limited as a person with significant control on 6 July 2022 (2 pages)
30 May 2022Termination of appointment of David Alan Sanson as a director on 30 May 2022 (1 page)
21 February 2022Satisfaction of charge 052403040015 in full (4 pages)
21 February 2022Satisfaction of charge 052403040014 in full (4 pages)
21 February 2022Satisfaction of charge 052403040013 in full (4 pages)
11 February 2022Registration of charge 052403040016, created on 3 February 2022 (101 pages)
25 October 2021Confirmation statement made on 24 September 2021 with updates (4 pages)
22 July 2021Current accounting period extended from 30 June 2021 to 31 December 2021 (1 page)
14 July 2021Change of share class name or designation (2 pages)
14 July 2021Appointment of Mr Stephen Peter Duncan as a director on 14 July 2021 (2 pages)
14 July 2021Appointment of Mr David Alan Sanson as a director on 14 July 2021 (2 pages)
14 July 2021Current accounting period shortened from 30 June 2022 to 31 December 2021 (1 page)
7 July 2021Appointment of Lewis Campbell as a director on 30 June 2021 (2 pages)
7 July 2021Termination of appointment of David John Bryant as a director on 30 June 2021 (1 page)
7 July 2021Registration of charge 052403040014, created on 30 June 2021 (14 pages)
7 July 2021Termination of appointment of Richard John Paling as a director on 30 June 2021 (1 page)
7 July 2021Termination of appointment of David Alan Sanson as a director on 30 June 2021 (1 page)
7 July 2021Notification of Target Healthcare Limited as a person with significant control on 30 June 2021 (2 pages)
7 July 2021Cessation of Quantum Pharma Group Limited as a person with significant control on 30 June 2021 (1 page)
7 July 2021Registration of charge 052403040015, created on 30 June 2021 (44 pages)
7 July 2021Termination of appointment of Amanda Miller as a secretary on 30 June 2021 (1 page)
2 July 2021Registration of charge 052403040013, created on 2 July 2021 (25 pages)
23 March 2021Full accounts made up to 30 June 2020 (32 pages)
8 October 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
8 July 2020Full accounts made up to 30 June 2019 (30 pages)
2 October 2019Confirmation statement made on 24 September 2019 with updates (4 pages)
21 March 2019Termination of appointment of Andrew Paul Matthews as a director on 1 February 2019 (1 page)
21 March 2019Appointment of Mr David John Bryant as a director on 1 February 2019 (2 pages)
21 March 2019Termination of appointment of Michael James Tagg as a director on 19 March 2019 (1 page)
21 March 2019Appointment of Mr Richard John Paling as a director on 19 March 2019 (2 pages)
31 December 2018Full accounts made up to 30 June 2018 (30 pages)
13 October 2018Satisfaction of charge 052403040012 in full (4 pages)
12 October 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
9 July 2018Termination of appointment of Graham Ronald Thomson as a director on 30 June 2018 (1 page)
18 June 2018Termination of appointment of Catherine Jane Brown as a director on 5 September 2017 (1 page)
14 February 2018Registration of charge 052403040012, created on 14 February 2018 (13 pages)
12 January 2018Termination of appointment of Brian James Fisher as a director on 22 December 2017 (1 page)
12 January 2018Termination of appointment of Brian James Fisher as a director on 22 December 2017 (1 page)
12 January 2018Termination of appointment of Stephen Liddle as a director on 12 January 2018 (1 page)
12 January 2018Termination of appointment of Stephen Liddle as a director on 12 January 2018 (1 page)
15 December 2017Appointment of Mr Michael James Tagg as a director on 1 December 2017 (2 pages)
15 December 2017Appointment of Mr Michael James Tagg as a director on 1 December 2017 (2 pages)
27 November 2017Current accounting period extended from 31 January 2018 to 30 June 2018 (1 page)
27 November 2017Current accounting period extended from 31 January 2018 to 30 June 2018 (1 page)
11 November 2017Satisfaction of charge 052403040011 in full (4 pages)
11 November 2017Satisfaction of charge 052403040011 in full (4 pages)
2 November 2017Appointment of Amanda Miller as a secretary on 2 November 2017 (2 pages)
2 November 2017Appointment of Mr Craig Robert Swinhoe as a director on 2 November 2017 (2 pages)
2 November 2017Termination of appointment of Craig Robert Swinhoe as a secretary on 2 November 2017 (1 page)
2 November 2017Termination of appointment of Gerard Thomas Murray as a director on 2 November 2017 (1 page)
2 November 2017Appointment of Amanda Miller as a secretary on 2 November 2017 (2 pages)
2 November 2017Termination of appointment of Craig Robert Swinhoe as a secretary on 2 November 2017 (1 page)
2 November 2017Termination of appointment of Gerard Thomas Murray as a director on 2 November 2017 (1 page)
26 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
26 September 2017Appointment of Mr Stephen Liddle as a director on 22 September 2017 (2 pages)
26 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
26 September 2017Appointment of Mr Stephen Liddle as a director on 22 September 2017 (2 pages)
11 August 2017Appointment of Mr Graham Ronald Thomson as a director on 6 July 2017 (2 pages)
11 August 2017Appointment of Mr Graham Ronald Thomson as a director on 6 July 2017 (2 pages)
28 July 2017Full accounts made up to 31 January 2017 (28 pages)
28 July 2017Full accounts made up to 31 January 2017 (28 pages)
27 January 2017Appointment of Mr Gerard Thomas Murray as a director on 23 January 2017 (2 pages)
27 January 2017Termination of appointment of Christian Alexander Rigg as a director on 27 January 2017 (1 page)
27 January 2017Termination of appointment of Christian Alexander Rigg as a director on 27 January 2017 (1 page)
27 January 2017Appointment of Mr Gerard Thomas Murray as a director on 23 January 2017 (2 pages)
9 November 2016Full accounts made up to 31 January 2016 (31 pages)
9 November 2016Full accounts made up to 31 January 2016 (31 pages)
26 September 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
16 March 2016Appointment of Mrs Catherine Jane Brown as a director on 16 March 2016 (2 pages)
16 March 2016Appointment of Mrs Catherine Jane Brown as a director on 16 March 2016 (2 pages)
9 March 2016Appointment of Mr Christian Alexander Rigg as a director on 8 March 2016 (2 pages)
9 March 2016Appointment of Mr Christian Alexander Rigg as a director on 8 March 2016 (2 pages)
8 March 2016Termination of appointment of Martin John Such as a director on 8 March 2016 (1 page)
8 March 2016Termination of appointment of Martin John Such as a director on 8 March 2016 (1 page)
22 February 2016Termination of appointment of Craig Robert Swinhoe as a director on 1 December 2015 (1 page)
22 February 2016Termination of appointment of Michael Denis Barker as a director on 1 December 2015 (1 page)
22 February 2016Termination of appointment of Craig Robert Swinhoe as a director on 1 December 2015 (1 page)
22 February 2016Termination of appointment of Andrew John Scaife as a director on 1 December 2015 (1 page)
22 February 2016Termination of appointment of Michael Denis Barker as a director on 1 December 2015 (1 page)
22 February 2016Termination of appointment of Andrew John Scaife as a director on 1 December 2015 (1 page)
19 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,005
(6 pages)
19 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,005
(6 pages)
17 September 2015Appointment of Mr Michael Denis Barker as a director on 18 June 2015 (2 pages)
17 September 2015Appointment of Mr Michael Denis Barker as a director on 18 June 2015 (2 pages)
7 August 2015Satisfaction of charge 052403040010 in full (1 page)
7 August 2015Satisfaction of charge 052403040010 in full (1 page)
27 July 2015Registration of charge 052403040011, created on 10 July 2015 (54 pages)
27 July 2015Registration of charge 052403040011, created on 10 July 2015 (54 pages)
15 July 2015Full accounts made up to 31 January 2015 (26 pages)
15 July 2015Full accounts made up to 31 January 2015 (26 pages)
30 June 2015Registration of charge 052403040010, created on 23 June 2015 (59 pages)
30 June 2015Registration of charge 052403040010, created on 23 June 2015 (59 pages)
25 June 2015Satisfaction of charge 052403040009 in full (1 page)
25 June 2015Satisfaction of charge 052403040008 in full (1 page)
25 June 2015Satisfaction of charge 052403040008 in full (1 page)
25 June 2015Satisfaction of charge 052403040009 in full (1 page)
13 May 2015Appointment of Mr Craig Robert Swinhoe as a secretary on 24 February 2015 (2 pages)
13 May 2015Appointment of Mr Craig Robert Swinhoe as a secretary on 24 February 2015 (2 pages)
19 March 2015Termination of appointment of Martin John Such as a secretary on 24 February 2015 (2 pages)
19 March 2015Appointment of Craig Robert Swinhoe as a director on 24 February 2015 (3 pages)
19 March 2015Appointment of Craig Robert Swinhoe as a director on 24 February 2015 (3 pages)
19 March 2015Termination of appointment of Martin John Such as a secretary on 24 February 2015 (2 pages)
5 January 2015Satisfaction of charge 6 in full (2 pages)
5 January 2015Satisfaction of charge 7 in full (1 page)
5 January 2015Satisfaction of charge 3 in full (1 page)
5 January 2015Satisfaction of charge 3 in full (1 page)
5 January 2015Satisfaction of charge 7 in full (1 page)
5 January 2015Satisfaction of charge 6 in full (2 pages)
22 December 2014Registration of charge 052403040008, created on 12 December 2014 (56 pages)
22 December 2014Satisfaction of charge 2 in full (1 page)
22 December 2014Registration of charge 052403040008, created on 12 December 2014 (56 pages)
22 December 2014Registration of charge 052403040009, created on 12 December 2014 (15 pages)
22 December 2014Satisfaction of charge 5 in full (1 page)
22 December 2014Registration of charge 052403040009, created on 12 December 2014 (15 pages)
22 December 2014Satisfaction of charge 4 in full (1 page)
22 December 2014Satisfaction of charge 4 in full (1 page)
22 December 2014Satisfaction of charge 5 in full (1 page)
22 December 2014Satisfaction of charge 2 in full (1 page)
21 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1,005
(5 pages)
21 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1,005
(5 pages)
28 August 2014Full accounts made up to 31 January 2014 (26 pages)
28 August 2014Full accounts made up to 31 January 2014 (26 pages)
18 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1,005
(5 pages)
18 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1,005
(5 pages)
10 October 2013Full accounts made up to 31 January 2013 (25 pages)
10 October 2013Full accounts made up to 31 January 2013 (25 pages)
25 September 2013Appointment of Mr David Alan Sanson as a director (2 pages)
25 September 2013Appointment of Mr David Alan Sanson as a director (2 pages)
19 September 2013Termination of appointment of Timothy Dickinson as a director (1 page)
19 September 2013Termination of appointment of Timothy Dickinson as a director (1 page)
28 November 2012Particulars of a mortgage or charge / charge no: 7 (13 pages)
28 November 2012Particulars of a mortgage or charge / charge no: 7 (13 pages)
18 October 2012Appointment of Mr Brian James Fisher as a director (2 pages)
18 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (5 pages)
18 October 2012Appointment of Mr Brian James Fisher as a director (2 pages)
18 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (5 pages)
17 October 2012Full accounts made up to 31 January 2012 (25 pages)
17 October 2012Full accounts made up to 31 January 2012 (25 pages)
12 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
12 October 2011Termination of appointment of Victoria Buyer as a director (1 page)
12 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
12 October 2011Termination of appointment of Victoria Buyer as a director (1 page)
21 September 2011Full accounts made up to 31 January 2011 (23 pages)
21 September 2011Full accounts made up to 31 January 2011 (23 pages)
8 July 2011Appointment of Mr Andrew Paul Matthews as a director (2 pages)
8 July 2011Appointment of Mr Andrew Paul Matthews as a director (2 pages)
18 May 2011Appointment of Mr Timothy David Dickinson as a director (2 pages)
18 May 2011Appointment of Mr Timothy David Dickinson as a director (2 pages)
22 March 2011Appointment of Mrs Victoria Buyer as a director (2 pages)
22 March 2011Appointment of Mrs Victoria Buyer as a director (2 pages)
21 March 2011Termination of appointment of Alison Waters as a director (1 page)
21 March 2011Termination of appointment of Alison Waters as a director (1 page)
19 November 2010Change of name notice (2 pages)
19 November 2010Company name changed quantum specials LIMITED\certificate issued on 19/11/10
  • RES15 ‐ Change company name resolution on 2010-11-18
(2 pages)
19 November 2010Change of name notice (2 pages)
19 November 2010Change of name with request to seek comments from relevant body (2 pages)
19 November 2010Company name changed quantum specials LIMITED\certificate issued on 19/11/10
  • RES15 ‐ Change company name resolution on 2010-11-18
(2 pages)
19 November 2010Change of name with request to seek comments from relevant body (2 pages)
25 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
25 October 2010Termination of appointment of Ian Edge as a director (1 page)
25 October 2010Director's details changed for Mr Andrew John Scaife on 1 April 2010 (2 pages)
25 October 2010Termination of appointment of Ian Edge as a director (1 page)
25 October 2010Director's details changed for Mr Andrew John Scaife on 1 April 2010 (2 pages)
25 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
25 October 2010Appointment of Mr Martin John Such as a secretary (1 page)
25 October 2010Termination of appointment of Andrew Scaife as a secretary (1 page)
25 October 2010Appointment of Mr Martin John Such as a secretary (1 page)
25 October 2010Director's details changed for Mr Andrew John Scaife on 1 April 2010 (2 pages)
25 October 2010Termination of appointment of Andrew Scaife as a secretary (1 page)
15 September 2010Accounts for a medium company made up to 31 January 2010 (22 pages)
15 September 2010Accounts for a medium company made up to 31 January 2010 (22 pages)
5 February 2010Particulars of a mortgage or charge / charge no: 6 (16 pages)
5 February 2010Particulars of a mortgage or charge / charge no: 6 (16 pages)
4 February 2010Appointment of Mr Martin John Such as a director (2 pages)
4 February 2010Appointment of Mr Martin John Such as a director (2 pages)
15 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (7 pages)
15 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (7 pages)
14 October 2009Secretary's details changed for Mr Andrew John Scaife on 18 April 2009 (1 page)
14 October 2009Director's details changed for Mr Andrew John Scaife on 18 April 2009 (2 pages)
14 October 2009Secretary's details changed for Mr Andrew John Scaife on 18 April 2009 (1 page)
14 October 2009Director's details changed for Mr Andrew John Scaife on 18 April 2009 (2 pages)
14 October 2009Director's details changed for Ms Alison Anne Norman on 30 May 2009 (2 pages)
14 October 2009Director's details changed for Ms Alison Anne Norman on 30 May 2009 (2 pages)
29 September 2009Accounts for a small company made up to 31 January 2009 (24 pages)
29 September 2009Accounts for a small company made up to 31 January 2009 (24 pages)
1 May 2009Appointment terminated secretary ian edge (1 page)
1 May 2009Secretary appointed mr andrew john scaife (1 page)
1 May 2009Secretary appointed mr andrew john scaife (1 page)
1 May 2009Appointment terminated secretary ian edge (1 page)
16 March 2009Return made up to 24/09/08; full list of members (7 pages)
16 March 2009Return made up to 24/09/08; full list of members (7 pages)
12 February 2009Memorandum and Articles of Association (5 pages)
12 February 2009Memorandum and Articles of Association (5 pages)
10 February 2009Appointment terminated director phillip richardson (1 page)
10 February 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
10 February 2009Director appointed andrew john scaife (2 pages)
10 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re facility agreement and finance documents 31/01/2009
(14 pages)
10 February 2009Appointment terminated director kevin hudson (1 page)
10 February 2009Appointment terminated director andrew patterson (1 page)
10 February 2009Appointment terminated director phillip richardson (1 page)
10 February 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
10 February 2009Director appointed andrew john scaife (2 pages)
10 February 2009Appointment terminated director kevin hudson (1 page)
10 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re facility agreement and finance documents 31/01/2009
(14 pages)
10 February 2009Appointment terminated director andrew patterson (1 page)
4 February 2009Particulars of a mortgage or charge / charge no: 3 (14 pages)
4 February 2009Particulars of a mortgage or charge / charge no: 5 (8 pages)
4 February 2009Particulars of a mortgage or charge / charge no: 4 (8 pages)
4 February 2009Particulars of a mortgage or charge / charge no: 4 (8 pages)
4 February 2009Particulars of a mortgage or charge / charge no: 5 (8 pages)
4 February 2009Particulars of a mortgage or charge / charge no: 3 (14 pages)
3 February 2009Particulars of a mortgage or charge / charge no: 2 (9 pages)
3 February 2009Particulars of a mortgage or charge / charge no: 2 (9 pages)
25 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
25 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
18 August 2008Accounts for a small company made up to 31 January 2008 (10 pages)
18 August 2008Accounts for a small company made up to 31 January 2008 (10 pages)
29 January 2008Return made up to 24/09/07; full list of members (5 pages)
29 January 2008Secretary's particulars changed;director's particulars changed (1 page)
29 January 2008Return made up to 24/09/07; full list of members (5 pages)
29 January 2008Secretary's particulars changed;director's particulars changed (1 page)
26 November 2007Registered office changed on 26/11/07 from: tyne metropolitan college embleton avenue wallsend tyne & wear NE28 9NJ (1 page)
26 November 2007Registered office changed on 26/11/07 from: tyne metropolitan college embleton avenue wallsend tyne & wear NE28 9NJ (1 page)
13 April 2007Accounts for a small company made up to 31 January 2007 (8 pages)
13 April 2007Accounts for a small company made up to 31 January 2007 (8 pages)
23 January 2007Director's particulars changed (1 page)
23 January 2007Director's particulars changed (1 page)
13 January 2007Particulars of mortgage/charge (3 pages)
13 January 2007Particulars of mortgage/charge (3 pages)
15 November 2006Return made up to 24/09/06; full list of members (5 pages)
15 November 2006Return made up to 24/09/06; full list of members (5 pages)
21 July 2006Accounts for a small company made up to 31 January 2006 (7 pages)
21 July 2006Accounts for a small company made up to 31 January 2006 (7 pages)
8 February 2006Director's particulars changed (1 page)
8 February 2006Director's particulars changed (1 page)
8 February 2006Director's particulars changed (1 page)
8 February 2006Director's particulars changed (1 page)
19 October 2005Return made up to 24/09/05; full list of members (9 pages)
19 October 2005Return made up to 24/09/05; full list of members (9 pages)
30 August 2005Accounting reference date extended from 30/09/05 to 31/01/06 (1 page)
30 August 2005Accounting reference date extended from 30/09/05 to 31/01/06 (1 page)
15 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
15 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
15 April 2005Nc inc already adjusted 06/04/05 (1 page)
15 April 2005New director appointed (6 pages)
15 April 2005Ad 06/04/05--------- £ si 4@1=4 £ ic 1000/1004 (2 pages)
15 April 2005New director appointed (6 pages)
15 April 2005Ad 06/04/05--------- £ si 1@1=1 £ ic 1004/1005 (2 pages)
15 April 2005Ad 06/04/05--------- £ si 1@1=1 £ ic 1004/1005 (2 pages)
15 April 2005Nc inc already adjusted 06/04/05 (1 page)
15 April 2005Ad 06/04/05--------- £ si 4@1=4 £ ic 1000/1004 (2 pages)
9 April 2005Ad 01/10/04--------- £ si 579@1=579 £ ic 421/1000 (2 pages)
9 April 2005Ad 01/10/04--------- £ si 579@1=579 £ ic 421/1000 (2 pages)
21 March 2005Registered office changed on 21/03/05 from: 14 campion close ingelby barwick TS17 0SE (1 page)
21 March 2005Registered office changed on 21/03/05 from: 14 campion close ingelby barwick TS17 0SE (1 page)
18 March 2005Ad 01/10/04--------- £ si 250@1=250 £ ic 1/251 (2 pages)
18 March 2005Ad 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 2005Ad 01/10/04--------- £ si 85@1=85 £ ic 336/421 (2 pages)
18 March 2005Ad 01/10/04--------- £ si 85@1=85 £ ic 251/336 (2 pages)
18 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 March 2005£ nc 100/1000 01/10/04 (1 page)
18 March 2005Ad 01/10/04--------- £ si 250@1=250 £ ic 1/251 (2 pages)
18 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 March 2005Ad 01/10/04--------- £ si 85@1=85 £ ic 336/421 (2 pages)
24 September 2004Incorporation (13 pages)
24 September 2004Incorporation (13 pages)