Company NameQ9 Cladding Solutions Ltd
Company StatusActive
Company Number07884300
CategoryPrivate Limited Company
Incorporation Date16 December 2011(12 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Glen Race
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables, Arlaw Banks
Winston
Darlington
Co Durham
DL2 3PX
Secretary NameMrs Kathryn Joy Race
StatusCurrent
Appointed16 December 2011(same day as company formation)
RoleCompany Director
Correspondence AddressThe Stables, Arlaw Banks
Winston
Darlington
Co Durham
DL2 3PX
Director NameMrs Kathryn Race
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2020(8 years, 6 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stables, Arlaw Banks
Winston
Darlington
Co Durham
DL2 3PX
Director NameMr Mark Thomas Crinion
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2021(9 years, 6 months after company formation)
Appointment Duration2 years, 10 months
RoleSales & Business Development Director
Country of ResidenceEngland
Correspondence AddressThe Stables, Arlaw Banks
Winston
Darlington
Co Durham
DL2 3PX
Director NameMr Kenneth Smith
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2021(9 years, 6 months after company formation)
Appointment Duration2 years, 10 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables, Arlaw Banks
Winston
Darlington
Co Durham
DL2 3PX
Director NameMr Brian Bentley
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2023(12 years after company formation)
Appointment Duration4 months
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressThe Stables, Arlaw Banks
Winston
Darlington
Co Durham
DL2 3PX
Director NameMr Simon Kellett
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables, Arlaw Banks
Winston
Darlington
Co Durham
DL2 3PX
Director NameMr Alex John Gerrie
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2021(9 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 25 February 2022)
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressThe Stables, Arlaw Banks
Winston
Darlington
Co Durham
DL2 3PX

Contact

Websiteq9claddingsolutions.com

Location

Registered AddressThe Stables, Arlaw Banks
Winston
Darlington
Co Durham
DL2 3PX
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishWhorlton
WardBarnard Castle East

Shareholders

500 at £1Glen Race
50.00%
Ordinary
500 at £1Simon Kellett
50.00%
Ordinary

Financials

Year2014
Net Worth£168,625
Cash£250,143
Current Liabilities£918,739

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 September 2023 (7 months ago)
Next Return Due7 October 2024 (5 months, 2 weeks from now)

Charges

10 March 2019Delivered on: 13 March 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

21 August 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
9 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
21 October 2022Confirmation statement made on 23 September 2022 with no updates (3 pages)
4 May 2022Termination of appointment of Alex John Gerrie as a director on 25 February 2022 (1 page)
10 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
4 October 2021Confirmation statement made on 23 September 2021 with no updates (3 pages)
22 June 2021Appointment of Mr Kenneth Smith as a director on 17 June 2021 (2 pages)
17 June 2021Appointment of Mr Alex John Gerrie as a director on 17 June 2021 (2 pages)
17 June 2021Appointment of Mr Mark Thomas Crinion as a director on 17 June 2021 (2 pages)
26 October 2020Confirmation statement made on 23 September 2020 with updates (4 pages)
23 July 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
8 July 2020Appointment of Mrs Kathryn Race as a director on 8 July 2020 (2 pages)
23 September 2019Confirmation statement made on 23 September 2019 with updates (4 pages)
20 August 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
28 May 2019Purchase of own shares. (3 pages)
8 May 2019Cancellation of shares. Statement of capital on 5 April 2019
  • GBP 500
(4 pages)
24 April 2019Termination of appointment of Simon Kellett as a director on 5 April 2019 (1 page)
13 March 2019Registration of charge 078843000001, created on 10 March 2019 (41 pages)
4 February 2019Memorandum and Articles of Association (20 pages)
24 January 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
17 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
26 July 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
18 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
30 October 2017Registered office address changed from Chestnut House Winston Darlington Co.Durham DL2 3RJ to The Stables, Arlaw Banks Winston Darlington Co Durham DL2 3PX on 30 October 2017 (1 page)
30 October 2017Registered office address changed from Chestnut House Winston Darlington Co.Durham DL2 3RJ to The Stables, Arlaw Banks Winston Darlington Co Durham DL2 3PX on 30 October 2017 (1 page)
5 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
5 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
19 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
18 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1,000
(4 pages)
18 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1,000
(4 pages)
2 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,000
(4 pages)
6 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,000
(4 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1,000
(4 pages)
17 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1,000
(4 pages)
6 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
5 March 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
5 March 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
16 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)