About

Registered Number: 05465412
Date of Incorporation: 27/05/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: Quad Market Place, Cathedral Quarter, Derby, Derbyshire, DE1 3AS

 

Based in Derby, Derbyshire, Derby Quad Ltd was setup in 2005, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. The current directors of this business are listed as Abbotts, Margaret Ruth, Donald, Keith, Earle, Luke, Goldsmith, Rebecca, Jordan, Medina, Doctor, Loates, Sarah, O'sullivan, Marsha, Sexton, Charlotte, Singleton, Gareth, St Cyr, Helen, Udeh, Beatrice Ngozi, Venkatesh, Ashok, Walsh, Brian Martin, Professor, Williams, Jack, Wood, Robin, Cllr, Mitchell, Gordon Scotland, Taylor, Penelope Ann, Brown, Camilla Elizabeth, Canvin, Yasmin Mianam Bashir, Collins, Mark Cadell, Davies, Huw, Professor, Dawson, Patricia Jean, Dhindsa, Hardyal Singh, Dolby, Ruth Philippa, Edwards, Kevin Paul, Fothergill, Elizabeth, Gerver, Richard Mark, Lamie, Judith, Prof, Malpass, Kevin, Naitta, Joe, West, Paul Arnold, Woods, Lynn Jane in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DONALD, Keith 11 December 2017 - 1
EARLE, Luke 11 December 2017 - 1
GOLDSMITH, Rebecca 11 December 2017 - 1
JORDAN, Medina, Doctor 16 September 2018 - 1
LOATES, Sarah 11 December 2017 - 1
O'SULLIVAN, Marsha 11 December 2017 - 1
SEXTON, Charlotte 26 May 2017 - 1
SINGLETON, Gareth 25 July 2012 - 1
ST CYR, Helen 11 December 2019 - 1
UDEH, Beatrice Ngozi 30 January 2013 - 1
VENKATESH, Ashok 18 February 2020 - 1
WALSH, Brian Martin, Professor 26 September 2018 - 1
WILLIAMS, Jack 11 December 2017 - 1
WOOD, Robin, Cllr 19 June 2019 - 1
BROWN, Camilla Elizabeth 22 January 2015 27 March 2019 1
CANVIN, Yasmin Mianam Bashir 20 August 2008 02 September 2014 1
COLLINS, Mark Cadell 17 September 2008 11 November 2009 1
DAVIES, Huw, Professor 20 August 2008 21 August 2017 1
DAWSON, Patricia Jean 27 May 2005 19 May 2010 1
DHINDSA, Hardyal Singh 20 July 2005 24 May 2006 1
DOLBY, Ruth Philippa 28 April 2017 11 December 2019 1
EDWARDS, Kevin Paul 20 March 2008 26 November 2008 1
FOTHERGILL, Elizabeth 07 September 2016 11 December 2019 1
GERVER, Richard Mark 18 December 2014 18 February 2020 1
LAMIE, Judith, Prof 17 May 2017 11 September 2019 1
MALPASS, Kevin 27 May 2005 26 November 2008 1
NAITTA, Joe 18 June 2008 21 July 2010 1
WEST, Paul Arnold 27 May 2005 20 July 2005 1
WOODS, Lynn Jane 20 August 2008 23 March 2012 1
Secretary Name Appointed Resigned Total Appointments
ABBOTTS, Margaret Ruth 04 November 2016 - 1
MITCHELL, Gordon Scotland 20 August 2008 20 August 2008 1
TAYLOR, Penelope Ann 01 November 2014 03 November 2016 1

Filing History

Document Type Date
CS01 - N/A 10 June 2020
AP01 - Appointment of director 11 March 2020
TM01 - Termination of appointment of director 11 March 2020
AA - Annual Accounts 17 December 2019
AP01 - Appointment of director 12 December 2019
TM01 - Termination of appointment of director 12 December 2019
TM01 - Termination of appointment of director 12 December 2019
PSC01 - N/A 08 November 2019
PSC07 - N/A 08 November 2019
AP01 - Appointment of director 18 October 2019
TM01 - Termination of appointment of director 18 October 2019
CS01 - N/A 31 May 2019
AP01 - Appointment of director 01 April 2019
TM01 - Termination of appointment of director 29 March 2019
AA - Annual Accounts 20 December 2018
AP01 - Appointment of director 25 October 2018
CS01 - N/A 10 June 2018
AA - Annual Accounts 04 January 2018
AP01 - Appointment of director 14 December 2017
AP01 - Appointment of director 14 December 2017
AP01 - Appointment of director 13 December 2017
AP01 - Appointment of director 13 December 2017
AP01 - Appointment of director 13 December 2017
AP01 - Appointment of director 13 December 2017
TM01 - Termination of appointment of director 06 September 2017
TM01 - Termination of appointment of director 06 September 2017
TM01 - Termination of appointment of director 06 September 2017
TM01 - Termination of appointment of director 06 September 2017
CS01 - N/A 02 June 2017
AP01 - Appointment of director 01 June 2017
AP01 - Appointment of director 24 May 2017
TM01 - Termination of appointment of director 24 May 2017
AP01 - Appointment of director 28 April 2017
AP01 - Appointment of director 27 April 2017
AA - Annual Accounts 23 December 2016
TM02 - Termination of appointment of secretary 04 November 2016
AP03 - Appointment of secretary 04 November 2016
AR01 - Annual Return 16 June 2016
TM01 - Termination of appointment of director 20 May 2016
CH01 - Change of particulars for director 19 May 2016
CH01 - Change of particulars for director 19 May 2016
CH01 - Change of particulars for director 19 May 2016
CH01 - Change of particulars for director 19 May 2016
CH01 - Change of particulars for director 19 May 2016
CH01 - Change of particulars for director 19 May 2016
CH01 - Change of particulars for director 19 May 2016
TM01 - Termination of appointment of director 23 March 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 30 July 2015
AP01 - Appointment of director 30 July 2015
AP01 - Appointment of director 30 July 2015
AP01 - Appointment of director 30 July 2015
AA - Annual Accounts 29 December 2014
AP01 - Appointment of director 13 November 2014
AP03 - Appointment of secretary 10 November 2014
TM01 - Termination of appointment of director 09 September 2014
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 09 August 2013
TM01 - Termination of appointment of director 09 August 2013
AA - Annual Accounts 05 February 2013
TM01 - Termination of appointment of director 13 December 2012
AP01 - Appointment of director 30 October 2012
AR01 - Annual Return 29 May 2012
CH01 - Change of particulars for director 29 May 2012
TM01 - Termination of appointment of director 29 May 2012
AP01 - Appointment of director 24 January 2012
AA - Annual Accounts 04 January 2012
AP01 - Appointment of director 04 November 2011
AR01 - Annual Return 23 June 2011
TM01 - Termination of appointment of director 23 June 2011
RESOLUTIONS - N/A 02 June 2011
MEM/ARTS - N/A 02 June 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
TM01 - Termination of appointment of director 25 June 2010
TM01 - Termination of appointment of director 25 June 2010
TM01 - Termination of appointment of director 25 June 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 23 June 2009
288b - Notice of resignation of directors or secretaries 23 June 2009
288b - Notice of resignation of directors or secretaries 23 June 2009
288b - Notice of resignation of directors or secretaries 23 June 2009
288b - Notice of resignation of directors or secretaries 23 June 2009
288a - Notice of appointment of directors or secretaries 25 February 2009
288a - Notice of appointment of directors or secretaries 12 December 2008
288a - Notice of appointment of directors or secretaries 12 December 2008
288a - Notice of appointment of directors or secretaries 12 December 2008
288a - Notice of appointment of directors or secretaries 12 December 2008
288a - Notice of appointment of directors or secretaries 12 December 2008
288b - Notice of resignation of directors or secretaries 02 December 2008
288b - Notice of resignation of directors or secretaries 02 December 2008
288b - Notice of resignation of directors or secretaries 02 December 2008
288a - Notice of appointment of directors or secretaries 02 December 2008
288a - Notice of appointment of directors or secretaries 02 December 2008
288a - Notice of appointment of directors or secretaries 02 December 2008
288a - Notice of appointment of directors or secretaries 02 December 2008
288a - Notice of appointment of directors or secretaries 02 December 2008
288a - Notice of appointment of directors or secretaries 02 December 2008
AA - Annual Accounts 13 November 2008
363a - Annual Return 28 August 2008
287 - Change in situation or address of Registered Office 27 August 2008
395 - Particulars of a mortgage or charge 25 April 2008
288a - Notice of appointment of directors or secretaries 28 March 2008
288b - Notice of resignation of directors or secretaries 26 March 2008
AA - Annual Accounts 06 December 2007
288b - Notice of resignation of directors or secretaries 25 September 2007
288b - Notice of resignation of directors or secretaries 25 September 2007
288b - Notice of resignation of directors or secretaries 25 September 2007
225 - Change of Accounting Reference Date 10 July 2007
363a - Annual Return 05 June 2007
AA - Annual Accounts 01 April 2007
287 - Change in situation or address of Registered Office 06 February 2007
RESOLUTIONS - N/A 09 November 2006
363s - Annual Return 11 July 2006
288a - Notice of appointment of directors or secretaries 11 July 2006
288b - Notice of resignation of directors or secretaries 21 June 2006
RESOLUTIONS - N/A 24 April 2006
RESOLUTIONS - N/A 24 April 2006
288a - Notice of appointment of directors or secretaries 24 April 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
CERTNM - Change of name certificate 22 November 2005
288b - Notice of resignation of directors or secretaries 17 November 2005
288b - Notice of resignation of directors or secretaries 17 November 2005
NEWINC - New incorporation documents 27 May 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 22 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.