About

Registered Number: 04312075
Date of Incorporation: 26/10/2001 (23 years and 6 months ago)
Company Status: Active
Registered Address: Bellamy House, 13 West Street, Cromer, Norfolk, NR27 9HZ

 

Quadric Developments Ltd was founded on 26 October 2001 and are based in Cromer in Norfolk, it has a status of "Active". We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GAUSDEN, Martin 01 December 2004 23 June 2010 1
WILLIAMS, Gary Steven 03 June 2003 18 May 2010 1
Secretary Name Appointed Resigned Total Appointments
JOHNSON, Susan Janet 01 February 2012 - 1
JOHNSON, Malcolm Kenneth 28 November 2001 21 February 2005 1
PADDOCK, Trevor 21 February 2005 20 April 2006 1

Filing History

Document Type Date
AA - Annual Accounts 20 November 2019
CS01 - N/A 31 October 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 23 November 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 08 November 2017
CS01 - N/A 29 November 2016
AA - Annual Accounts 14 November 2016
CH01 - Change of particulars for director 02 November 2016
AR01 - Annual Return 11 November 2015
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 23 December 2013
CH01 - Change of particulars for director 20 December 2013
CH03 - Change of particulars for secretary 20 December 2013
AD01 - Change of registered office address 24 October 2013
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 19 December 2012
CH01 - Change of particulars for director 18 December 2012
AD01 - Change of registered office address 18 December 2012
CH03 - Change of particulars for secretary 18 December 2012
AA - Annual Accounts 29 October 2012
AP03 - Appointment of secretary 14 February 2012
TM02 - Termination of appointment of secretary 10 February 2012
CH01 - Change of particulars for director 09 February 2012
CH01 - Change of particulars for director 09 February 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 08 November 2010
TM01 - Termination of appointment of director 01 July 2010
TM01 - Termination of appointment of director 28 May 2010
AR01 - Annual Return 04 November 2009
AA - Annual Accounts 13 July 2009
363a - Annual Return 29 October 2008
AA - Annual Accounts 08 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 2008
363a - Annual Return 14 December 2007
AA - Annual Accounts 01 November 2007
395 - Particulars of a mortgage or charge 05 May 2007
395 - Particulars of a mortgage or charge 05 May 2007
395 - Particulars of a mortgage or charge 04 May 2007
363a - Annual Return 10 November 2006
CERTNM - Change of name certificate 06 November 2006
AA - Annual Accounts 21 September 2006
395 - Particulars of a mortgage or charge 11 May 2006
288b - Notice of resignation of directors or secretaries 04 May 2006
288a - Notice of appointment of directors or secretaries 04 May 2006
395 - Particulars of a mortgage or charge 19 April 2006
363a - Annual Return 29 November 2005
288c - Notice of change of directors or secretaries or in their particulars 25 November 2005
AA - Annual Accounts 16 August 2005
288b - Notice of resignation of directors or secretaries 09 March 2005
288a - Notice of appointment of directors or secretaries 09 March 2005
288a - Notice of appointment of directors or secretaries 14 January 2005
CERTNM - Change of name certificate 13 January 2005
363s - Annual Return 07 December 2004
AA - Annual Accounts 19 October 2004
225 - Change of Accounting Reference Date 15 January 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 21 October 2003
225 - Change of Accounting Reference Date 15 July 2003
395 - Particulars of a mortgage or charge 14 June 2003
288a - Notice of appointment of directors or secretaries 09 June 2003
288b - Notice of resignation of directors or secretaries 06 May 2003
AA - Annual Accounts 20 November 2002
363s - Annual Return 11 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 August 2002
287 - Change in situation or address of Registered Office 12 June 2002
395 - Particulars of a mortgage or charge 18 April 2002
395 - Particulars of a mortgage or charge 18 April 2002
288a - Notice of appointment of directors or secretaries 28 December 2001
288a - Notice of appointment of directors or secretaries 28 December 2001
225 - Change of Accounting Reference Date 28 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 December 2001
288b - Notice of resignation of directors or secretaries 07 December 2001
288b - Notice of resignation of directors or secretaries 07 December 2001
287 - Change in situation or address of Registered Office 07 December 2001
NEWINC - New incorporation documents 26 October 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 26 April 2007 Outstanding

N/A

Legal charge 25 April 2007 Outstanding

N/A

Legal charge 20 April 2007 Outstanding

N/A

Debenture 05 May 2006 Outstanding

N/A

Debenture 12 April 2006 Outstanding

N/A

Legal charge 09 June 2003 Fully Satisfied

N/A

Debenture 12 April 2002 Fully Satisfied

N/A

Legal charge 12 April 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.