Quality Kernels Ltd was registered on 17 May 1999. We don't know the number of employees at this business. The companies directors are listed as Tatchell, Ian Spencer, Petrow, John Christ, Tatchell, Ian Spencer, Jones, Adam Paul, Waller, Andrew, Waller, Suzanne at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PETROW, John Christ | 25 February 2013 | - | 1 |
TATCHELL, Ian Spencer | 25 February 2013 | - | 1 |
WALLER, Andrew | 26 May 1999 | 04 October 2007 | 1 |
WALLER, Suzanne | 26 May 1999 | 04 October 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TATCHELL, Ian Spencer | 25 February 2013 | - | 1 |
JONES, Adam Paul | 30 April 2012 | 25 February 2013 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 29 May 2020 | |
AA - Annual Accounts | 08 August 2019 | |
CS01 - N/A | 03 June 2019 | |
AA - Annual Accounts | 14 July 2018 | |
CS01 - N/A | 23 May 2018 | |
AA - Annual Accounts | 24 July 2017 | |
CS01 - N/A | 22 May 2017 | |
AA - Annual Accounts | 29 September 2016 | |
AR01 - Annual Return | 19 May 2016 | |
AD01 - Change of registered office address | 01 March 2016 | |
AA - Annual Accounts | 09 October 2015 | |
AR01 - Annual Return | 26 May 2015 | |
AR01 - Annual Return | 13 June 2014 | |
AA - Annual Accounts | 12 June 2014 | |
AUD - Auditor's letter of resignation | 27 May 2014 | |
AA01 - Change of accounting reference date | 23 July 2013 | |
AR01 - Annual Return | 05 June 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 March 2013 | |
TM01 - Termination of appointment of director | 13 March 2013 | |
TM01 - Termination of appointment of director | 13 March 2013 | |
AP01 - Appointment of director | 13 March 2013 | |
AP01 - Appointment of director | 12 March 2013 | |
AD01 - Change of registered office address | 12 March 2013 | |
TM02 - Termination of appointment of secretary | 12 March 2013 | |
AP03 - Appointment of secretary | 12 March 2013 | |
AA - Annual Accounts | 01 February 2013 | |
MG01 - Particulars of a mortgage or charge | 30 November 2012 | |
AR01 - Annual Return | 24 May 2012 | |
AP01 - Appointment of director | 17 May 2012 | |
AP03 - Appointment of secretary | 16 May 2012 | |
TM02 - Termination of appointment of secretary | 27 April 2012 | |
TM01 - Termination of appointment of director | 27 April 2012 | |
AA - Annual Accounts | 02 April 2012 | |
AR01 - Annual Return | 19 May 2011 | |
AA - Annual Accounts | 30 March 2011 | |
AR01 - Annual Return | 28 May 2010 | |
AD01 - Change of registered office address | 28 May 2010 | |
AA - Annual Accounts | 19 March 2010 | |
363a - Annual Return | 25 May 2009 | |
AA - Annual Accounts | 02 March 2009 | |
363a - Annual Return | 21 May 2008 | |
288b - Notice of resignation of directors or secretaries | 17 October 2007 | |
AA - Annual Accounts | 15 October 2007 | |
225 - Change of Accounting Reference Date | 09 October 2007 | |
287 - Change in situation or address of Registered Office | 09 October 2007 | |
288b - Notice of resignation of directors or secretaries | 09 October 2007 | |
288a - Notice of appointment of directors or secretaries | 09 October 2007 | |
288a - Notice of appointment of directors or secretaries | 09 October 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 09 October 2007 | |
395 - Particulars of a mortgage or charge | 06 October 2007 | |
395 - Particulars of a mortgage or charge | 06 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 October 2007 | |
395 - Particulars of a mortgage or charge | 06 October 2007 | |
363a - Annual Return | 06 August 2007 | |
AA - Annual Accounts | 05 April 2007 | |
363s - Annual Return | 22 August 2006 | |
AA - Annual Accounts | 03 January 2006 | |
363s - Annual Return | 22 August 2005 | |
AA - Annual Accounts | 16 September 2004 | |
363a - Annual Return | 13 May 2004 | |
AA - Annual Accounts | 16 December 2003 | |
363a - Annual Return | 17 June 2003 | |
AA - Annual Accounts | 02 April 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 July 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 July 2002 | |
363s - Annual Return | 09 July 2002 | |
AA - Annual Accounts | 28 January 2002 | |
363s - Annual Return | 08 June 2001 | |
395 - Particulars of a mortgage or charge | 03 April 2001 | |
AA - Annual Accounts | 13 March 2001 | |
287 - Change in situation or address of Registered Office | 09 January 2001 | |
363s - Annual Return | 24 July 2000 | |
287 - Change in situation or address of Registered Office | 18 June 1999 | |
288a - Notice of appointment of directors or secretaries | 17 June 1999 | |
288a - Notice of appointment of directors or secretaries | 17 June 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 June 1999 | |
288b - Notice of resignation of directors or secretaries | 26 May 1999 | |
288b - Notice of resignation of directors or secretaries | 26 May 1999 | |
NEWINC - New incorporation documents | 17 May 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of admission to an omnibus guarantee and set-off agreement | 29 November 2012 | Fully Satisfied |
N/A |
All assets debenture | 04 October 2007 | Fully Satisfied |
N/A |
Deed of admission | 04 October 2007 | Fully Satisfied |
N/A |
Debenture | 04 October 2007 | Fully Satisfied |
N/A |
Debenture | 26 March 2001 | Fully Satisfied |
N/A |