Established in 1995, Quayside Clothing Ltd are based in Trafford Park, it's status at Companies House is "Active". The business currently employs 101-250 people. This business has 4 directors listed as Jones, Samuel, Thomas, Mark, Turner, Simon, Robinson, John William in the Companies House registry. This business is VAT Registered in the UK.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JONES, Samuel | 10 May 2018 | - | 1 |
THOMAS, Mark | 24 August 2020 | - | 1 |
TURNER, Simon | 10 May 2018 | - | 1 |
ROBINSON, John William | 08 August 1995 | 28 February 1997 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 24 August 2020 | |
CS01 - N/A | 27 April 2020 | |
AA - Annual Accounts | 11 October 2019 | |
CS01 - N/A | 24 April 2019 | |
AA - Annual Accounts | 16 July 2018 | |
RESOLUTIONS - N/A | 23 May 2018 | |
CC04 - Statement of companies objects | 23 May 2018 | |
AP01 - Appointment of director | 15 May 2018 | |
AP01 - Appointment of director | 15 May 2018 | |
CS01 - N/A | 14 May 2018 | |
AA - Annual Accounts | 29 September 2017 | |
CS01 - N/A | 25 May 2017 | |
AA - Annual Accounts | 08 September 2016 | |
MR04 - N/A | 25 August 2016 | |
MR04 - N/A | 25 August 2016 | |
MR04 - N/A | 25 August 2016 | |
MR04 - N/A | 25 August 2016 | |
AR01 - Annual Return | 17 June 2016 | |
AA - Annual Accounts | 08 September 2015 | |
AR01 - Annual Return | 20 May 2015 | |
CH01 - Change of particulars for director | 20 May 2015 | |
CH03 - Change of particulars for secretary | 20 May 2015 | |
AA - Annual Accounts | 17 September 2014 | |
AR01 - Annual Return | 19 May 2014 | |
AA - Annual Accounts | 30 September 2013 | |
AR01 - Annual Return | 15 May 2013 | |
TM01 - Termination of appointment of director | 28 September 2012 | |
MG01 - Particulars of a mortgage or charge | 16 August 2012 | |
AA - Annual Accounts | 14 August 2012 | |
AR01 - Annual Return | 15 May 2012 | |
AA - Annual Accounts | 12 October 2011 | |
AR01 - Annual Return | 09 May 2011 | |
AA - Annual Accounts | 22 September 2010 | |
AR01 - Annual Return | 27 May 2010 | |
AA - Annual Accounts | 28 October 2009 | |
363a - Annual Return | 13 May 2009 | |
AA - Annual Accounts | 24 June 2008 | |
363a - Annual Return | 20 May 2008 | |
AA - Annual Accounts | 10 August 2007 | |
363a - Annual Return | 05 June 2007 | |
AA - Annual Accounts | 26 September 2006 | |
287 - Change in situation or address of Registered Office | 28 June 2006 | |
363a - Annual Return | 21 April 2006 | |
AA - Annual Accounts | 04 November 2005 | |
363a - Annual Return | 27 July 2005 | |
AA - Annual Accounts | 15 July 2004 | |
363s - Annual Return | 25 June 2004 | |
AA - Annual Accounts | 22 September 2003 | |
363s - Annual Return | 16 April 2003 | |
AA - Annual Accounts | 23 October 2002 | |
363s - Annual Return | 14 May 2002 | |
AA - Annual Accounts | 15 October 2001 | |
363s - Annual Return | 20 April 2001 | |
363s - Annual Return | 21 August 2000 | |
288a - Notice of appointment of directors or secretaries | 27 July 2000 | |
AA - Annual Accounts | 04 April 2000 | |
395 - Particulars of a mortgage or charge | 10 January 2000 | |
288b - Notice of resignation of directors or secretaries | 15 November 1999 | |
363s - Annual Return | 18 May 1999 | |
AA - Annual Accounts | 19 March 1999 | |
395 - Particulars of a mortgage or charge | 06 November 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 October 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 October 1998 | |
395 - Particulars of a mortgage or charge | 22 October 1998 | |
287 - Change in situation or address of Registered Office | 09 July 1998 | |
AA - Annual Accounts | 13 May 1998 | |
363s - Annual Return | 06 May 1998 | |
395 - Particulars of a mortgage or charge | 03 October 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 July 1997 | |
288a - Notice of appointment of directors or secretaries | 13 June 1997 | |
395 - Particulars of a mortgage or charge | 02 June 1997 | |
363s - Annual Return | 04 May 1997 | |
288b - Notice of resignation of directors or secretaries | 26 March 1997 | |
288a - Notice of appointment of directors or secretaries | 26 March 1997 | |
288a - Notice of appointment of directors or secretaries | 26 March 1997 | |
287 - Change in situation or address of Registered Office | 26 March 1997 | |
RESOLUTIONS - N/A | 26 February 1997 | |
CERTNM - Change of name certificate | 26 February 1997 | |
AA - Annual Accounts | 26 February 1997 | |
AA - Annual Accounts | 26 February 1997 | |
363s - Annual Return | 08 July 1996 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 08 December 1995 | |
287 - Change in situation or address of Registered Office | 07 November 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 November 1995 | |
MEM/ARTS - N/A | 30 August 1995 | |
288 - N/A | 30 August 1995 | |
288 - N/A | 30 August 1995 | |
287 - Change in situation or address of Registered Office | 30 August 1995 | |
288 - N/A | 30 August 1995 | |
288 - N/A | 30 August 1995 | |
CERTNM - Change of name certificate | 07 August 1995 | |
NEWINC - New incorporation documents | 21 April 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 07 August 2012 | Fully Satisfied |
N/A |
Charge over credit balances | 29 December 1999 | Fully Satisfied |
N/A |
Mortgage debenture | 28 October 1998 | Fully Satisfied |
N/A |
Charge over credit balances | 14 October 1998 | Fully Satisfied |
N/A |
Letter of hypothecation and pledge | 26 September 1997 | Fully Satisfied |
N/A |
Debenture | 19 May 1997 | Fully Satisfied |
N/A |