About

Registered Number: 03048427
Date of Incorporation: 21/04/1995 (29 years ago)
Company Status: Active
Registered Address: Unit 9 Wheel Forge Way, Off Ashburton Park Road West, Trafford Park, Manchester, M17 1EH

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.