Quest Ingredients Ltd was founded on 25 August 2000 with its registered office in Hereford. We don't currently know the number of employees at the organisation. Cook, Malcolm Grant, Hassam, Mohamed Abbas, Charters, Stuart, Mehrali, Naushad are the current directors of the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COOK, Malcolm Grant | 01 March 2020 | - | 1 |
HASSAM, Mohamed Abbas | 06 September 2011 | - | 1 |
CHARTERS, Stuart | 01 January 2010 | 13 March 2014 | 1 |
MEHRALI, Naushad | 28 September 2000 | 24 August 2011 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 June 2020 | |
AP01 - Appointment of director | 31 March 2020 | |
AA - Annual Accounts | 10 October 2019 | |
AA01 - Change of accounting reference date | 10 September 2019 | |
CS01 - N/A | 15 July 2019 | |
AA - Annual Accounts | 17 October 2018 | |
GUARANTEE2 - N/A | 17 October 2018 | |
PARENT_ACC - N/A | 05 October 2018 | |
AGREEMENT2 - N/A | 05 October 2018 | |
MR01 - N/A | 26 September 2018 | |
CS01 - N/A | 13 June 2018 | |
AA - Annual Accounts | 16 October 2017 | |
PARENT_ACC - N/A | 16 October 2017 | |
AGREEMENT2 - N/A | 16 October 2017 | |
GUARANTEE2 - N/A | 16 October 2017 | |
CS01 - N/A | 06 June 2017 | |
PARENT_ACC - N/A | 28 November 2016 | |
GUARANTEE2 - N/A | 28 November 2016 | |
AGREEMENT2 - N/A | 28 November 2016 | |
AA - Annual Accounts | 18 November 2016 | |
PARENT_ACC - N/A | 18 November 2016 | |
GUARANTEE2 - N/A | 18 November 2016 | |
AGREEMENT2 - N/A | 18 November 2016 | |
AR01 - Annual Return | 21 June 2016 | |
AD01 - Change of registered office address | 08 February 2016 | |
AUD - Auditor's letter of resignation | 03 February 2016 | |
MR04 - N/A | 01 October 2015 | |
MR04 - N/A | 01 October 2015 | |
MR04 - N/A | 01 October 2015 | |
MR04 - N/A | 01 October 2015 | |
MR04 - N/A | 01 October 2015 | |
CERTNM - Change of name certificate | 16 September 2015 | |
MR01 - N/A | 17 July 2015 | |
AA - Annual Accounts | 30 June 2015 | |
MR01 - N/A | 12 June 2015 | |
AR01 - Annual Return | 03 June 2015 | |
AA - Annual Accounts | 20 August 2014 | |
AR01 - Annual Return | 01 July 2014 | |
TM01 - Termination of appointment of director | 01 July 2014 | |
AUD - Auditor's letter of resignation | 17 September 2013 | |
AA - Annual Accounts | 04 September 2013 | |
AR01 - Annual Return | 19 June 2013 | |
AUD - Auditor's letter of resignation | 11 June 2013 | |
AA - Annual Accounts | 04 October 2012 | |
AR01 - Annual Return | 13 July 2012 | |
AP01 - Appointment of director | 15 December 2011 | |
TM01 - Termination of appointment of director | 27 September 2011 | |
TM02 - Termination of appointment of secretary | 27 September 2011 | |
AA - Annual Accounts | 09 September 2011 | |
AR01 - Annual Return | 26 July 2011 | |
MG01 - Particulars of a mortgage or charge | 13 November 2010 | |
AR01 - Annual Return | 24 June 2010 | |
CH01 - Change of particulars for director | 23 June 2010 | |
CH01 - Change of particulars for director | 23 June 2010 | |
TM01 - Termination of appointment of director | 23 June 2010 | |
AA - Annual Accounts | 26 April 2010 | |
AP01 - Appointment of director | 08 February 2010 | |
AP01 - Appointment of director | 08 February 2010 | |
AA - Annual Accounts | 15 January 2010 | |
363a - Annual Return | 29 June 2009 | |
363a - Annual Return | 23 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 June 2008 | |
AA - Annual Accounts | 23 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 September 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 September 2007 | |
AA - Annual Accounts | 22 August 2007 | |
363a - Annual Return | 25 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 June 2007 | |
395 - Particulars of a mortgage or charge | 11 August 2006 | |
395 - Particulars of a mortgage or charge | 11 August 2006 | |
AA - Annual Accounts | 27 July 2006 | |
395 - Particulars of a mortgage or charge | 26 July 2006 | |
395 - Particulars of a mortgage or charge | 26 July 2006 | |
395 - Particulars of a mortgage or charge | 26 July 2006 | |
363a - Annual Return | 20 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 September 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 September 2005 | |
395 - Particulars of a mortgage or charge | 07 September 2005 | |
395 - Particulars of a mortgage or charge | 07 September 2005 | |
363s - Annual Return | 23 June 2005 | |
AA - Annual Accounts | 23 May 2005 | |
363s - Annual Return | 14 June 2004 | |
AA - Annual Accounts | 18 May 2004 | |
AA - Annual Accounts | 24 June 2003 | |
363s - Annual Return | 20 June 2003 | |
363s - Annual Return | 24 June 2002 | |
AA - Annual Accounts | 17 May 2002 | |
363s - Annual Return | 25 September 2001 | |
395 - Particulars of a mortgage or charge | 13 June 2001 | |
395 - Particulars of a mortgage or charge | 19 October 2000 | |
288b - Notice of resignation of directors or secretaries | 11 October 2000 | |
288b - Notice of resignation of directors or secretaries | 11 October 2000 | |
288a - Notice of appointment of directors or secretaries | 11 October 2000 | |
288a - Notice of appointment of directors or secretaries | 11 October 2000 | |
288a - Notice of appointment of directors or secretaries | 11 October 2000 | |
287 - Change in situation or address of Registered Office | 11 October 2000 | |
225 - Change of Accounting Reference Date | 11 October 2000 | |
MEM/ARTS - N/A | 09 October 2000 | |
CERTNM - Change of name certificate | 29 September 2000 | |
NEWINC - New incorporation documents | 25 August 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 26 September 2018 | Outstanding |
N/A |
A registered charge | 15 July 2015 | Outstanding |
N/A |
A registered charge | 04 June 2015 | Outstanding |
N/A |
All assets debenture | 08 November 2010 | Outstanding |
N/A |
Chattel mortgage | 01 August 2006 | Fully Satisfied |
N/A |
All assets debenture | 01 August 2006 | Fully Satisfied |
N/A |
An omnibus guarantee and set-off agreement | 24 July 2006 | Fully Satisfied |
N/A |
Mortgage | 24 July 2006 | Fully Satisfied |
N/A |
Debenture | 24 July 2006 | Fully Satisfied |
N/A |
Standard mortgage debenture | 25 August 2005 | Fully Satisfied |
N/A |
Legal charge | 25 August 2005 | Fully Satisfied |
N/A |
Mortgage | 06 June 2001 | Fully Satisfied |
N/A |
Debenture deed | 16 October 2000 | Fully Satisfied |
N/A |