About

Registered Number: 00001812
Date of Incorporation: 11/01/1865 (159 years and 5 months ago)
Company Status: Active
Registered Address: Mohan Bussiness Centre Tamworth Road, Long Eaton, Nottingham, NG10 1BE,

 

Quantum Clothing Group Ltd was founded on 11 January 1865 with its registered office in Nottingham, it has a status of "Active". The company has 9 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOONERATNE, Anishke Dilan Christopher 26 April 2017 - 1
JAYASEKARA, Trevine Lalith Francis Waas 26 April 2017 - 1
OMAR, Mohamed Ashroff 26 April 2017 - 1
MAKIN, Graham James 21 May 2002 18 May 2007 1
PALUCHOWSKI, Tadeusz N/A 30 June 1992 1
PLAYFER, Maxwell Barry 02 January 1997 04 December 2000 1
TONGE, Richard Simon 04 December 2000 20 September 2002 1
WOODS, Richard John 21 May 2002 31 October 2016 1
Secretary Name Appointed Resigned Total Appointments
WALSH, Dominic 07 January 2016 26 April 2017 1

Filing History

Document Type Date
AA - Annual Accounts 01 June 2020
CS01 - N/A 21 May 2020
AD01 - Change of registered office address 10 February 2020
CS01 - N/A 21 June 2019
AA - Annual Accounts 05 April 2019
PSC08 - N/A 20 June 2018
CS01 - N/A 06 June 2018
PSC09 - N/A 06 June 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 31 May 2017
TM02 - Termination of appointment of secretary 31 May 2017
TM01 - Termination of appointment of director 31 May 2017
TM01 - Termination of appointment of director 31 May 2017
AP01 - Appointment of director 31 May 2017
AP01 - Appointment of director 31 May 2017
AP01 - Appointment of director 31 May 2017
AA - Annual Accounts 25 May 2017
TM01 - Termination of appointment of director 03 May 2017
MR04 - N/A 21 April 2017
MR04 - N/A 21 April 2017
MR04 - N/A 21 April 2017
MR04 - N/A 21 April 2017
MR04 - N/A 21 April 2017
MR04 - N/A 21 April 2017
MR04 - N/A 21 April 2017
TM01 - Termination of appointment of director 16 March 2017
TM01 - Termination of appointment of director 07 February 2017
AR01 - Annual Return 06 June 2016
AP03 - Appointment of secretary 07 January 2016
TM01 - Termination of appointment of director 07 January 2016
TM02 - Termination of appointment of secretary 07 January 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 21 May 2015
TM01 - Termination of appointment of director 21 May 2015
AA - Annual Accounts 18 December 2014
AD01 - Change of registered office address 29 August 2014
TM01 - Termination of appointment of director 10 June 2014
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 12 December 2013
CH01 - Change of particulars for director 16 October 2013
CH03 - Change of particulars for secretary 16 October 2013
CH01 - Change of particulars for director 16 October 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 10 December 2012
AP01 - Appointment of director 14 August 2012
AP01 - Appointment of director 08 August 2012
AP01 - Appointment of director 08 August 2012
AP01 - Appointment of director 02 August 2012
RESOLUTIONS - N/A 24 July 2012
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 05 January 2011
MG01 - Particulars of a mortgage or charge 12 November 2010
AUD - Auditor's letter of resignation 25 May 2010
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AA - Annual Accounts 06 January 2010
363a - Annual Return 14 May 2009
AA - Annual Accounts 23 September 2008
363a - Annual Return 13 May 2008
AA - Annual Accounts 08 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 June 2007
288b - Notice of resignation of directors or secretaries 21 May 2007
363a - Annual Return 14 May 2007
395 - Particulars of a mortgage or charge 13 September 2006
395 - Particulars of a mortgage or charge 02 September 2006
395 - Particulars of a mortgage or charge 20 July 2006
395 - Particulars of a mortgage or charge 20 July 2006
AA - Annual Accounts 20 July 2006
363s - Annual Return 19 May 2006
288c - Notice of change of directors or secretaries or in their particulars 10 May 2006
AA - Annual Accounts 11 April 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 09 January 2006
395 - Particulars of a mortgage or charge 21 October 2005
288c - Notice of change of directors or secretaries or in their particulars 27 May 2005
363s - Annual Return 25 May 2005
395 - Particulars of a mortgage or charge 30 December 2004
225 - Change of Accounting Reference Date 29 December 2004
363s - Annual Return 24 May 2004
AA - Annual Accounts 07 April 2004
288b - Notice of resignation of directors or secretaries 27 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 July 2003
395 - Particulars of a mortgage or charge 17 May 2003
363s - Annual Return 16 May 2003
AA - Annual Accounts 04 April 2003
395 - Particulars of a mortgage or charge 07 October 2002
288b - Notice of resignation of directors or secretaries 27 September 2002
363s - Annual Return 28 June 2002
AA - Annual Accounts 28 June 2002
288a - Notice of appointment of directors or secretaries 28 May 2002
288a - Notice of appointment of directors or secretaries 28 May 2002
288a - Notice of appointment of directors or secretaries 28 May 2002
288a - Notice of appointment of directors or secretaries 28 May 2002
288a - Notice of appointment of directors or secretaries 28 May 2002
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 24 December 2001
OC - Order of Court 24 December 2001
RESOLUTIONS - N/A 28 November 2001
RESOLUTIONS - N/A 23 November 2001
AA - Annual Accounts 22 November 2001
287 - Change in situation or address of Registered Office 06 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 October 2001
288b - Notice of resignation of directors or secretaries 03 October 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 October 2001
288c - Notice of change of directors or secretaries or in their particulars 21 September 2001
288c - Notice of change of directors or secretaries or in their particulars 07 September 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 July 2001
288a - Notice of appointment of directors or secretaries 04 July 2001
288b - Notice of resignation of directors or secretaries 04 July 2001
288b - Notice of resignation of directors or secretaries 07 June 2001
288b - Notice of resignation of directors or secretaries 07 June 2001
363s - Annual Return 23 May 2001
288b - Notice of resignation of directors or secretaries 03 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 2001
123 - Notice of increase in nominal capital 09 February 2001
288a - Notice of appointment of directors or secretaries 07 February 2001
CERTNM - Change of name certificate 29 January 2001
287 - Change in situation or address of Registered Office 29 January 2001
395 - Particulars of a mortgage or charge 29 December 2000
RESOLUTIONS - N/A 21 December 2000
RESOLUTIONS - N/A 21 December 2000
RESOLUTIONS - N/A 21 December 2000
RESOLUTIONS - N/A 21 December 2000
288a - Notice of appointment of directors or secretaries 18 December 2000
288a - Notice of appointment of directors or secretaries 18 December 2000
288b - Notice of resignation of directors or secretaries 18 December 2000
288b - Notice of resignation of directors or secretaries 18 December 2000
288b - Notice of resignation of directors or secretaries 18 December 2000
288b - Notice of resignation of directors or secretaries 18 December 2000
288b - Notice of resignation of directors or secretaries 18 December 2000
AA - Annual Accounts 30 October 2000
363a - Annual Return 24 May 2000
AA - Annual Accounts 27 October 1999
363a - Annual Return 15 June 1999
288b - Notice of resignation of directors or secretaries 01 June 1999
288a - Notice of appointment of directors or secretaries 28 May 1999
288c - Notice of change of directors or secretaries or in their particulars 04 December 1998
395 - Particulars of a mortgage or charge 24 November 1998
AA - Annual Accounts 31 October 1998
288b - Notice of resignation of directors or secretaries 09 June 1998
288a - Notice of appointment of directors or secretaries 09 June 1998
363a - Annual Return 21 May 1998
288c - Notice of change of directors or secretaries or in their particulars 21 April 1998
288b - Notice of resignation of directors or secretaries 12 February 1998
288a - Notice of appointment of directors or secretaries 12 February 1998
288b - Notice of resignation of directors or secretaries 09 February 1998
288c - Notice of change of directors or secretaries or in their particulars 12 January 1998
AA - Annual Accounts 11 September 1997
288a - Notice of appointment of directors or secretaries 22 July 1997
363a - Annual Return 28 June 1997
RESOLUTIONS - N/A 20 June 1997
RESOLUTIONS - N/A 20 June 1997
RESOLUTIONS - N/A 20 June 1997
288b - Notice of resignation of directors or secretaries 23 May 1997
288a - Notice of appointment of directors or secretaries 07 February 1997
288b - Notice of resignation of directors or secretaries 19 January 1997
288a - Notice of appointment of directors or secretaries 15 October 1996
288 - N/A 25 September 1996
288 - N/A 25 September 1996
AA - Annual Accounts 03 September 1996
363a - Annual Return 28 June 1996
288 - N/A 29 March 1996
288 - N/A 29 March 1996
288 - N/A 21 February 1996
288 - N/A 21 February 1996
CERTNM - Change of name certificate 12 January 1996
288 - N/A 24 October 1995
AA - Annual Accounts 22 August 1995
363x - Annual Return 08 June 1995
395 - Particulars of a mortgage or charge 05 April 1995
AA - Annual Accounts 30 June 1994
288 - N/A 20 May 1994
363x - Annual Return 19 May 1994
287 - Change in situation or address of Registered Office 03 May 1994
363x - Annual Return 17 August 1993
AA - Annual Accounts 28 June 1993
288 - N/A 18 April 1993
AA - Annual Accounts 20 October 1992
288 - N/A 21 August 1992
288 - N/A 15 July 1992
288 - N/A 02 July 1992
363x - Annual Return 02 June 1992
288 - N/A 24 April 1992
288 - N/A 24 April 1992
287 - Change in situation or address of Registered Office 13 January 1992
AA - Annual Accounts 30 September 1991
363a - Annual Return 02 August 1991
288 - N/A 22 March 1991
288 - N/A 19 February 1991
288 - N/A 17 December 1990
288 - N/A 18 October 1990
288 - N/A 18 October 1990
288 - N/A 16 October 1990
288 - N/A 16 October 1990
288 - N/A 16 October 1990
288 - N/A 08 October 1990
288 - N/A 25 September 1990
363 - Annual Return 28 August 1990
AA - Annual Accounts 24 August 1990
287 - Change in situation or address of Registered Office 04 April 1990
288 - N/A 07 September 1989
AA - Annual Accounts 06 September 1989
363 - Annual Return 23 August 1989
288 - N/A 03 August 1989
288 - N/A 21 April 1989
AA - Annual Accounts 09 September 1988
288 - N/A 07 September 1988
363 - Annual Return 12 July 1988
288 - N/A 30 June 1988
CERTNM - Change of name certificate 20 April 1988
CERTNM - Change of name certificate 20 April 1988
CERTNM - Change of name certificate 06 November 1987
CERTNM - Change of name certificate 06 November 1987
AA - Annual Accounts 05 November 1987
363 - Annual Return 01 October 1987
288 - N/A 11 September 1987
288 - N/A 30 December 1986
288 - N/A 25 October 1986
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 September 1986
AA - Annual Accounts 24 July 1986
363 - Annual Return 24 July 1986
288 - N/A 15 May 1986
AA - Annual Accounts 23 October 1985
363 - Annual Return 23 October 1985
AA - Annual Accounts 03 October 1984
363 - Annual Return 03 October 1984
AA - Annual Accounts 03 November 1983
363 - Annual Return 02 November 1983
AA - Annual Accounts 30 October 1982
363 - Annual Return 30 October 1982
AA - Annual Accounts 02 November 1981
363 - Annual Return 02 November 1981
363 - Annual Return 30 October 1980
363 - Annual Return 31 October 1979
363 - Annual Return 01 November 1978
363 - Annual Return 02 November 1977
363 - Annual Return 31 March 1977
363 - Annual Return 02 February 1976
MEM/ARTS - N/A 03 May 1968
NEWINC - New incorporation documents 11 January 1965
CERTNM - Change of name certificate 14 September 1962

Mortgages & Charges

Description Date Status Charge by
Legal assignment 10 November 2010 Fully Satisfied

N/A

Legal assignment 12 September 2006 Fully Satisfied

N/A

Legal assignment 31 August 2006 Fully Satisfied

N/A

Floating charge (all assets) 19 July 2006 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 19 July 2006 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 12 October 2005 Fully Satisfied

N/A

Debenture 21 December 2004 Fully Satisfied

N/A

Debenture 15 May 2003 Fully Satisfied

N/A

Debenture 17 September 2002 Fully Satisfied

N/A

Charge of deposit 21 December 2000 Fully Satisfied

N/A

Rent deposit deed 10 November 1998 Fully Satisfied

N/A

Deposit agreement and charge 31 March 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.