About

Registered Number: 00246955
Date of Incorporation: 29/03/1930 (94 years ago)
Company Status: Active
Registered Address: Liversage Works, Bateman Street, Derby, DE23 8JL

 

Based in Derby, Quadralene Ltd was setup in 1930, it has a status of "Active". This organisation has 10 directors listed. The company currently employs 21-50 staff.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BACON, Peter James 06 September 2018 - 1
GRAY, Paul Andrew 06 September 2018 - 1
BACON, Peter James 09 November 1995 29 February 2008 1
GREEN, Robert Harvey 10 November 2000 01 February 2006 1
KEW, David Stanley N/A 22 May 1996 1
SHELLEY, Dennis Alan N/A 10 July 1998 1
VALE, Norman Wilfred N/A 10 October 1994 1
WALKER, James Baynham N/A 20 December 1999 1
WALKER, Janet Primrose N/A 29 February 2008 1
Secretary Name Appointed Resigned Total Appointments
OAKLEY WISE, Dawn Rachel N/A 18 December 1996 1

Filing History

Document Type Date
CS01 - N/A 02 August 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 16 September 2019
AA - Annual Accounts 08 May 2019
CS01 - N/A 12 September 2018
AP01 - Appointment of director 07 September 2018
AP01 - Appointment of director 07 September 2018
AA - Annual Accounts 30 May 2018
RESOLUTIONS - N/A 13 April 2018
MR04 - N/A 29 March 2018
MR01 - N/A 19 March 2018
TM01 - Termination of appointment of director 16 March 2018
PSC07 - N/A 16 March 2018
MR01 - N/A 16 March 2018
CS01 - N/A 13 September 2017
AA - Annual Accounts 08 August 2017
MR04 - N/A 26 July 2017
MR04 - N/A 26 July 2017
MR04 - N/A 26 July 2017
MR04 - N/A 26 July 2017
MR04 - N/A 26 July 2017
CS01 - N/A 16 September 2016
AA - Annual Accounts 12 July 2016
AUD - Auditor's letter of resignation 31 March 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 12 June 2012
AR01 - Annual Return 17 September 2011
AA - Annual Accounts 10 May 2011
MG01 - Particulars of a mortgage or charge 24 March 2011
AR01 - Annual Return 24 September 2010
AP01 - Appointment of director 24 September 2010
AA - Annual Accounts 18 May 2010
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH03 - Change of particulars for secretary 19 November 2009
363a - Annual Return 16 September 2009
AA - Annual Accounts 08 July 2009
363a - Annual Return 17 September 2008
288c - Notice of change of directors or secretaries or in their particulars 16 September 2008
395 - Particulars of a mortgage or charge 03 May 2008
395 - Particulars of a mortgage or charge 03 May 2008
395 - Particulars of a mortgage or charge 18 April 2008
395 - Particulars of a mortgage or charge 18 April 2008
RESOLUTIONS - N/A 14 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 April 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
288b - Notice of resignation of directors or secretaries 02 April 2008
288b - Notice of resignation of directors or secretaries 02 April 2008
AA - Annual Accounts 29 March 2008
363a - Annual Return 12 September 2007
AA - Annual Accounts 30 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 2007
AA - Annual Accounts 11 October 2006
363a - Annual Return 03 October 2006
288b - Notice of resignation of directors or secretaries 23 March 2006
288a - Notice of appointment of directors or secretaries 25 October 2005
AA - Annual Accounts 24 October 2005
363a - Annual Return 19 September 2005
353 - Register of members 19 September 2005
225 - Change of Accounting Reference Date 28 July 2005
288a - Notice of appointment of directors or secretaries 13 May 2005
AA - Annual Accounts 09 November 2004
363s - Annual Return 23 September 2004
363s - Annual Return 17 September 2003
AA - Annual Accounts 11 September 2003
363s - Annual Return 01 October 2002
AA - Annual Accounts 11 September 2002
AA - Annual Accounts 11 December 2001
363s - Annual Return 13 September 2001
288a - Notice of appointment of directors or secretaries 21 November 2000
363s - Annual Return 29 September 2000
AA - Annual Accounts 22 September 2000
288b - Notice of resignation of directors or secretaries 25 January 2000
AA - Annual Accounts 05 December 1999
363s - Annual Return 01 September 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 October 1998
CERTNM - Change of name certificate 23 September 1998
363s - Annual Return 04 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 September 1998
AA - Annual Accounts 04 August 1998
288b - Notice of resignation of directors or secretaries 17 July 1998
363s - Annual Return 26 September 1997
AA - Annual Accounts 18 August 1997
288b - Notice of resignation of directors or secretaries 17 January 1997
288a - Notice of appointment of directors or secretaries 17 January 1997
AA - Annual Accounts 08 November 1996
363s - Annual Return 08 November 1996
288 - N/A 11 June 1996
288 - N/A 04 December 1995
AA - Annual Accounts 26 October 1995
363s - Annual Return 26 October 1995
288 - N/A 26 February 1995
AA - Annual Accounts 19 September 1994
363s - Annual Return 19 September 1994
363s - Annual Return 09 September 1993
AA - Annual Accounts 09 September 1993
363s - Annual Return 19 October 1992
AA - Annual Accounts 06 October 1992
363a - Annual Return 10 October 1991
AA - Annual Accounts 30 September 1991
288 - N/A 06 September 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 July 1991
288 - N/A 28 May 1991
288 - N/A 23 January 1991
RESOLUTIONS - N/A 23 October 1990
RESOLUTIONS - N/A 23 October 1990
MEM/ARTS - N/A 23 October 1990
123 - Notice of increase in nominal capital 23 October 1990
395 - Particulars of a mortgage or charge 18 October 1990
AA - Annual Accounts 04 October 1990
363 - Annual Return 04 October 1990
395 - Particulars of a mortgage or charge 08 August 1990
363 - Annual Return 08 September 1989
AA - Annual Accounts 08 September 1989
395 - Particulars of a mortgage or charge 23 September 1988
AA - Annual Accounts 31 August 1988
363 - Annual Return 31 August 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 November 1987
AA - Annual Accounts 01 November 1987
363 - Annual Return 01 November 1987
288 - N/A 01 November 1987
288 - N/A 21 July 1987
47 - N/A 30 March 1987
288 - N/A 09 October 1986
AA - Annual Accounts 07 October 1986
363 - Annual Return 07 October 1986
CERTNM - Change of name certificate 25 October 1983
CERTNM - Change of name certificate 18 October 1977
NEWINC - New incorporation documents 29 March 1930

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 March 2018 Outstanding

N/A

A registered charge 15 March 2018 Fully Satisfied

N/A

Legal assignment 23 March 2011 Fully Satisfied

N/A

Floating charge 29 April 2008 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 29 April 2008 Fully Satisfied

N/A

Chattel mortgage 04 April 2008 Fully Satisfied

N/A

Debenture 04 April 2008 Fully Satisfied

N/A

Charge 02 October 1990 Fully Satisfied

N/A

Legal mortgage 01 August 1990 Fully Satisfied

N/A

Legal mortgage 09 September 1988 Fully Satisfied

N/A

Legal charge 23 March 1987 Fully Satisfied

N/A

Mortgage mortgage. 05 March 1973 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.