About

Registered Number: 04004913
Date of Incorporation: 31/05/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: 31 Turnpike Road, Newbury, RG14 2NX,

 

Established in 2000, Quantel Holdings (2010) Ltd are based in Newbury, it's status at Companies House is "Active". There are 15 directors listed for this business at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADCOCK, Simon Mark Peter 01 January 2016 08 February 2018 1
BROWN, Roland John 16 November 2007 06 January 2011 1
CROSS, Ray John 26 May 2004 22 July 2009 1
EALES, Darryl Charles 18 October 2000 10 March 2009 1
FRY, Dale Russell 29 June 2000 21 September 2009 1
HINSON, Neil Roy 02 October 2006 31 January 2008 1
HURLEY, Christopher 24 March 2015 08 February 2018 1
KELLAR, Paul Roderick Noel 29 June 2000 01 December 2005 1
MORLEY, Candida Elizabeth 26 May 2004 01 February 2006 1
OWEN, Stephen John 16 January 2012 31 March 2015 1
PAISLEY, Brian 23 June 2004 26 November 2009 1
TAYLOR, Richard John 29 June 2000 17 February 2006 1
TURNER, Nigel Paul 29 June 2000 07 May 2004 1
WHITELEY, Christopher John 29 June 2000 01 January 2002 1
Secretary Name Appointed Resigned Total Appointments
COOPER, Ian Graham 29 June 2000 01 August 2000 1

Filing History

Document Type Date
MA - Memorandum and Articles 31 July 2020
RESOLUTIONS - N/A 30 July 2020
MR01 - N/A 16 July 2020
MR01 - N/A 16 July 2020
TM01 - Termination of appointment of director 08 July 2020
TM01 - Termination of appointment of director 08 July 2020
TM01 - Termination of appointment of director 08 July 2020
AP01 - Appointment of director 08 July 2020
AP01 - Appointment of director 08 July 2020
PSC02 - N/A 08 July 2020
PSC07 - N/A 08 July 2020
PSC05 - N/A 13 March 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 18 December 2019
DISS40 - Notice of striking-off action discontinued 07 December 2019
GAZ1 - First notification of strike-off action in London Gazette 03 December 2019
SH01 - Return of Allotment of shares 16 July 2019
AA - Annual Accounts 20 March 2019
SH01 - Return of Allotment of shares 18 March 2019
AD01 - Change of registered office address 14 March 2019
TM01 - Termination of appointment of director 25 January 2019
CS01 - N/A 03 January 2019
SH01 - Return of Allotment of shares 28 December 2018
TM01 - Termination of appointment of director 15 November 2018
PSC02 - N/A 25 April 2018
AP01 - Appointment of director 18 April 2018
TM01 - Termination of appointment of director 18 April 2018
PSC07 - N/A 12 April 2018
SH08 - Notice of name or other designation of class of shares 21 March 2018
RESOLUTIONS - N/A 19 March 2018
MR04 - N/A 26 February 2018
MR04 - N/A 26 February 2018
MR04 - N/A 26 February 2018
MR04 - N/A 26 February 2018
AP01 - Appointment of director 23 February 2018
AP01 - Appointment of director 23 February 2018
AP01 - Appointment of director 23 February 2018
TM01 - Termination of appointment of director 22 February 2018
TM01 - Termination of appointment of director 22 February 2018
TM01 - Termination of appointment of director 22 February 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 27 June 2017
AP01 - Appointment of director 20 June 2017
TM01 - Termination of appointment of director 19 June 2017
MR04 - N/A 10 March 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 23 September 2016
MR01 - N/A 05 September 2016
AP01 - Appointment of director 24 March 2016
AP01 - Appointment of director 21 January 2016
MR01 - N/A 08 January 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 12 October 2015
TM01 - Termination of appointment of director 26 June 2015
TM01 - Termination of appointment of director 26 June 2015
TM02 - Termination of appointment of secretary 04 June 2015
TM01 - Termination of appointment of director 04 June 2015
TM01 - Termination of appointment of director 08 April 2015
TM01 - Termination of appointment of director 08 April 2015
AP01 - Appointment of director 25 March 2015
TM01 - Termination of appointment of director 24 March 2015
TM01 - Termination of appointment of director 12 March 2015
AP01 - Appointment of director 06 March 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 01 September 2014
MR01 - N/A 27 March 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 15 May 2013
AR01 - Annual Return 14 January 2013
CH01 - Change of particulars for director 04 January 2013
CH01 - Change of particulars for director 29 October 2012
AA01 - Change of accounting reference date 28 September 2012
CH01 - Change of particulars for director 07 August 2012
CH01 - Change of particulars for director 03 April 2012
CH01 - Change of particulars for director 28 February 2012
CH01 - Change of particulars for director 28 February 2012
AR01 - Annual Return 31 January 2012
AP01 - Appointment of director 17 January 2012
AA - Annual Accounts 11 January 2012
CH01 - Change of particulars for director 12 August 2011
CH01 - Change of particulars for director 12 August 2011
CH01 - Change of particulars for director 12 August 2011
CH01 - Change of particulars for director 12 August 2011
CH01 - Change of particulars for director 12 August 2011
CH01 - Change of particulars for director 12 August 2011
CH03 - Change of particulars for secretary 12 August 2011
CERTNM - Change of name certificate 19 May 2011
RESOLUTIONS - N/A 11 May 2011
CONNOT - N/A 11 May 2011
RESOLUTIONS - N/A 14 April 2011
RESOLUTIONS - N/A 14 April 2011
RESOLUTIONS - N/A 14 April 2011
RESOLUTIONS - N/A 14 April 2011
RESOLUTIONS - N/A 14 April 2011
RESOLUTIONS - N/A 14 April 2011
RESOLUTIONS - N/A 14 April 2011
RESOLUTIONS - N/A 14 April 2011
SH08 - Notice of name or other designation of class of shares 14 April 2011
SH10 - Notice of particulars of variation of rights attached to shares 14 April 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 10 February 2011
TM01 - Termination of appointment of director 27 January 2011
SH01 - Return of Allotment of shares 05 January 2011
AA - Annual Accounts 09 July 2010
AP01 - Appointment of director 29 April 2010
AR01 - Annual Return 11 February 2010
TM01 - Termination of appointment of director 30 November 2009
TM01 - Termination of appointment of director 29 October 2009
AP01 - Appointment of director 19 October 2009
288b - Notice of resignation of directors or secretaries 30 July 2009
AA - Annual Accounts 29 July 2009
288a - Notice of appointment of directors or secretaries 11 July 2009
288b - Notice of resignation of directors or secretaries 09 May 2009
288a - Notice of appointment of directors or secretaries 09 March 2009
363a - Annual Return 31 January 2009
288c - Notice of change of directors or secretaries or in their particulars 08 August 2008
AA - Annual Accounts 20 March 2008
288b - Notice of resignation of directors or secretaries 06 February 2008
363a - Annual Return 21 January 2008
288a - Notice of appointment of directors or secretaries 11 December 2007
288b - Notice of resignation of directors or secretaries 01 November 2007
AA - Annual Accounts 06 August 2007
288a - Notice of appointment of directors or secretaries 03 August 2007
288b - Notice of resignation of directors or secretaries 23 July 2007
288c - Notice of change of directors or secretaries or in their particulars 30 March 2007
288c - Notice of change of directors or secretaries or in their particulars 19 March 2007
363a - Annual Return 16 January 2007
288a - Notice of appointment of directors or secretaries 30 October 2006
AA - Annual Accounts 04 August 2006
288a - Notice of appointment of directors or secretaries 17 May 2006
288b - Notice of resignation of directors or secretaries 08 May 2006
288b - Notice of resignation of directors or secretaries 08 May 2006
288b - Notice of resignation of directors or secretaries 27 April 2006
363a - Annual Return 25 January 2006
363a - Annual Return 06 May 2005
363(353) - N/A 06 May 2005
AA - Annual Accounts 29 March 2005
RESOLUTIONS - N/A 08 February 2005
RESOLUTIONS - N/A 08 February 2005
RESOLUTIONS - N/A 08 February 2005
RESOLUTIONS - N/A 08 February 2005
RESOLUTIONS - N/A 08 February 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 February 2005
123 - Notice of increase in nominal capital 08 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 February 2005
363a - Annual Return 29 January 2005
395 - Particulars of a mortgage or charge 26 November 2004
288a - Notice of appointment of directors or secretaries 09 November 2004
AA - Annual Accounts 27 October 2004
288a - Notice of appointment of directors or secretaries 23 August 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 July 2004
288a - Notice of appointment of directors or secretaries 28 June 2004
288c - Notice of change of directors or secretaries or in their particulars 11 June 2004
288b - Notice of resignation of directors or secretaries 21 May 2004
363a - Annual Return 24 January 2004
AA - Annual Accounts 30 October 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 July 2003
363a - Annual Return 14 January 2003
363a - Annual Return 28 January 2002
288b - Notice of resignation of directors or secretaries 07 January 2002
288a - Notice of appointment of directors or secretaries 27 December 2001
288b - Notice of resignation of directors or secretaries 27 December 2001
AA - Annual Accounts 14 December 2001
RESOLUTIONS - N/A 05 November 2001
RESOLUTIONS - N/A 05 November 2001
RESOLUTIONS - N/A 05 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2001
RESOLUTIONS - N/A 15 June 2001
363a - Annual Return 07 June 2001
RESOLUTIONS - N/A 27 March 2001
RESOLUTIONS - N/A 27 March 2001
RESOLUTIONS - N/A 27 March 2001
RESOLUTIONS - N/A 27 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2001
123 - Notice of increase in nominal capital 27 March 2001
AA - Annual Accounts 02 March 2001
225 - Change of Accounting Reference Date 15 December 2000
288a - Notice of appointment of directors or secretaries 21 November 2000
288a - Notice of appointment of directors or secretaries 21 November 2000
395 - Particulars of a mortgage or charge 27 October 2000
395 - Particulars of a mortgage or charge 09 October 2000
288a - Notice of appointment of directors or secretaries 17 August 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 August 2000
288a - Notice of appointment of directors or secretaries 03 August 2000
288a - Notice of appointment of directors or secretaries 03 August 2000
288b - Notice of resignation of directors or secretaries 03 August 2000
288a - Notice of appointment of directors or secretaries 03 August 2000
288a - Notice of appointment of directors or secretaries 03 August 2000
288a - Notice of appointment of directors or secretaries 03 August 2000
RESOLUTIONS - N/A 01 August 2000
RESOLUTIONS - N/A 01 August 2000
RESOLUTIONS - N/A 01 August 2000
RESOLUTIONS - N/A 01 August 2000
123 - Notice of increase in nominal capital 01 August 2000
288b - Notice of resignation of directors or secretaries 01 August 2000
288b - Notice of resignation of directors or secretaries 01 August 2000
288a - Notice of appointment of directors or secretaries 01 August 2000
288a - Notice of appointment of directors or secretaries 01 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2000
123 - Notice of increase in nominal capital 01 August 2000
RESOLUTIONS - N/A 21 July 2000
RESOLUTIONS - N/A 21 July 2000
RESOLUTIONS - N/A 21 July 2000
RESOLUTIONS - N/A 21 July 2000
RESOLUTIONS - N/A 21 July 2000
287 - Change in situation or address of Registered Office 21 July 2000
288b - Notice of resignation of directors or secretaries 21 July 2000
MEM/ARTS - N/A 21 July 2000
288b - Notice of resignation of directors or secretaries 21 July 2000
288a - Notice of appointment of directors or secretaries 21 July 2000
288a - Notice of appointment of directors or secretaries 21 July 2000
CERTNM - Change of name certificate 19 July 2000
NEWINC - New incorporation documents 31 May 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 July 2020 Outstanding

N/A

A registered charge 02 July 2020 Outstanding

N/A

A registered charge 26 August 2016 Fully Satisfied

N/A

A registered charge 30 December 2015 Fully Satisfied

N/A

A registered charge 11 March 2014 Fully Satisfied

N/A

Debenture 19 November 2004 Fully Satisfied

N/A

Debenture (executed by the company in favour of lloyds tsb development capital limited as security trustee for the loan investors (as defined in the investment agreement)) 10 October 2000 Fully Satisfied

N/A

Debenture deed 05 October 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.