About

Registered Number: 00660660
Date of Incorporation: 26/05/1960 (63 years and 11 months ago)
Company Status: Active
Registered Address: C/O Mpl Ground Floor Meridien House, 69-71 Clarendon Road, Watford, WD17 1DS,

 

Founded in 1960, Quelch Engineering Ltd are based in Watford, it has a status of "Active". There are 8 directors listed as Allen, Richard John Goldsborough, Lewis, Alun, Plaskett, John, Baldwin, Alan Anthony, Fountain, Douglas, See, Jennifer Violet, See, Paul Andrew, See, Richard Alan for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Richard John Goldsborough 01 January 2020 - 1
LEWIS, Alun 12 July 2019 - 1
BALDWIN, Alan Anthony 01 June 2006 11 August 2016 1
FOUNTAIN, Douglas 01 June 2000 20 March 2020 1
SEE, Jennifer Violet N/A 12 July 2019 1
SEE, Paul Andrew 01 June 2000 12 July 2019 1
SEE, Richard Alan N/A 12 July 2019 1
Secretary Name Appointed Resigned Total Appointments
PLASKETT, John 01 October 2013 12 July 2019 1

Filing History

Document Type Date
AD01 - Change of registered office address 11 August 2020
TM01 - Termination of appointment of director 30 March 2020
AP01 - Appointment of director 07 January 2020
CS01 - N/A 25 November 2019
AD01 - Change of registered office address 18 September 2019
AA - Annual Accounts 03 September 2019
RESOLUTIONS - N/A 05 August 2019
MR01 - N/A 25 July 2019
MR01 - N/A 25 July 2019
PSC07 - N/A 22 July 2019
PSC02 - N/A 22 July 2019
PSC07 - N/A 22 July 2019
TM01 - Termination of appointment of director 22 July 2019
TM01 - Termination of appointment of director 22 July 2019
TM01 - Termination of appointment of director 22 July 2019
AP01 - Appointment of director 22 July 2019
TM02 - Termination of appointment of secretary 22 July 2019
MR01 - N/A 22 July 2019
MR01 - N/A 17 July 2019
MR04 - N/A 26 June 2019
MR04 - N/A 21 May 2019
MR04 - N/A 21 May 2019
MR04 - N/A 21 May 2019
MR04 - N/A 21 May 2019
MR04 - N/A 21 May 2019
MR04 - N/A 21 May 2019
MR04 - N/A 14 May 2019
CS01 - N/A 06 November 2018
AA - Annual Accounts 26 October 2018
CS01 - N/A 13 November 2017
CH03 - Change of particulars for secretary 13 November 2017
AA - Annual Accounts 18 October 2017
AD01 - Change of registered office address 22 January 2017
RESOLUTIONS - N/A 08 January 2017
CC04 - Statement of companies objects 08 January 2017
SH10 - Notice of particulars of variation of rights attached to shares 04 January 2017
CS01 - N/A 11 November 2016
SH06 - Notice of cancellation of shares 02 October 2016
AA - Annual Accounts 27 September 2016
SH03 - Return of purchase of own shares 20 September 2016
TM01 - Termination of appointment of director 19 August 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 19 November 2015
CH01 - Change of particulars for director 27 November 2014
AR01 - Annual Return 26 November 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 November 2014
AD04 - Change of location of company records to the registered office 26 November 2014
AA - Annual Accounts 16 October 2014
AR01 - Annual Return 05 December 2013
AP03 - Appointment of secretary 05 December 2013
AD01 - Change of registered office address 05 December 2013
TM02 - Termination of appointment of secretary 05 December 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 December 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 06 November 2012
CH01 - Change of particulars for director 06 November 2012
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 28 November 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 November 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 November 2011
AA - Annual Accounts 22 August 2011
AAMD - Amended Accounts 26 January 2011
AR01 - Annual Return 19 November 2010
CH01 - Change of particulars for director 19 November 2010
CH01 - Change of particulars for director 19 November 2010
CH01 - Change of particulars for director 19 November 2010
CH01 - Change of particulars for director 19 November 2010
CH01 - Change of particulars for director 19 November 2010
AA - Annual Accounts 27 October 2010
AD01 - Change of registered office address 20 May 2010
AR01 - Annual Return 16 November 2009
AA - Annual Accounts 21 September 2009
363a - Annual Return 26 November 2008
288c - Notice of change of directors or secretaries or in their particulars 25 November 2008
288c - Notice of change of directors or secretaries or in their particulars 25 November 2008
288c - Notice of change of directors or secretaries or in their particulars 25 November 2008
288c - Notice of change of directors or secretaries or in their particulars 25 November 2008
288c - Notice of change of directors or secretaries or in their particulars 25 November 2008
AA - Annual Accounts 29 September 2008
363a - Annual Return 13 November 2007
288c - Notice of change of directors or secretaries or in their particulars 13 November 2007
288c - Notice of change of directors or secretaries or in their particulars 13 November 2007
AA - Annual Accounts 05 September 2007
363a - Annual Return 05 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2007
AA - Annual Accounts 16 October 2006
288a - Notice of appointment of directors or secretaries 13 October 2006
AA - Annual Accounts 13 January 2006
363s - Annual Return 17 November 2005
363s - Annual Return 29 October 2004
AA - Annual Accounts 23 September 2004
RESOLUTIONS - N/A 20 July 2004
RESOLUTIONS - N/A 20 July 2004
RESOLUTIONS - N/A 20 July 2004
RESOLUTIONS - N/A 20 July 2004
RESOLUTIONS - N/A 20 July 2004
288c - Notice of change of directors or secretaries or in their particulars 20 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2004
123 - Notice of increase in nominal capital 20 July 2004
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 April 2004
325 - Location of register of directors' interests in shares etc 06 April 2004
353 - Register of members 06 April 2004
AA - Annual Accounts 30 March 2004
363s - Annual Return 08 December 2003
AUD - Auditor's letter of resignation 28 November 2003
AA - Annual Accounts 03 April 2003
363s - Annual Return 12 November 2002
288b - Notice of resignation of directors or secretaries 12 June 2002
363s - Annual Return 13 November 2001
AA - Annual Accounts 17 October 2001
363s - Annual Return 16 January 2001
AA - Annual Accounts 10 January 2001
363s - Annual Return 19 December 2000
288a - Notice of appointment of directors or secretaries 20 June 2000
288a - Notice of appointment of directors or secretaries 20 June 2000
288a - Notice of appointment of directors or secretaries 20 June 2000
287 - Change in situation or address of Registered Office 29 March 2000
363s - Annual Return 22 December 1999
AA - Annual Accounts 17 December 1999
363s - Annual Return 07 December 1998
AA - Annual Accounts 09 November 1998
MEM/ARTS - N/A 09 June 1998
RESOLUTIONS - N/A 01 June 1998
AA - Annual Accounts 15 January 1998
363s - Annual Return 10 December 1997
395 - Particulars of a mortgage or charge 06 December 1997
363s - Annual Return 20 November 1996
AA - Annual Accounts 27 October 1996
395 - Particulars of a mortgage or charge 13 August 1996
395 - Particulars of a mortgage or charge 05 August 1996
AA - Annual Accounts 02 February 1996
363s - Annual Return 21 November 1995
363s - Annual Return 10 November 1994
CERTNM - Change of name certificate 27 September 1994
CERTNM - Change of name certificate 27 September 1994
AA - Annual Accounts 26 September 1994
363s - Annual Return 18 November 1993
AA - Annual Accounts 27 October 1993
287 - Change in situation or address of Registered Office 04 October 1993
AA - Annual Accounts 24 November 1992
363s - Annual Return 24 November 1992
RESOLUTIONS - N/A 25 June 1992
RESOLUTIONS - N/A 25 June 1992
RESOLUTIONS - N/A 25 June 1992
123 - Notice of increase in nominal capital 25 June 1992
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 June 1992
395 - Particulars of a mortgage or charge 27 April 1992
395 - Particulars of a mortgage or charge 19 March 1992
395 - Particulars of a mortgage or charge 19 March 1992
363b - Annual Return 16 December 1991
AA - Annual Accounts 08 November 1991
363 - Annual Return 07 February 1991
AA - Annual Accounts 21 December 1990
363 - Annual Return 16 February 1990
288 - N/A 03 November 1989
AA - Annual Accounts 16 October 1989
363 - Annual Return 20 April 1989
AA - Annual Accounts 09 January 1989
288 - N/A 14 October 1988
288 - N/A 14 October 1988
287 - Change in situation or address of Registered Office 10 December 1987
AA - Annual Accounts 24 November 1987
363 - Annual Return 24 November 1987
AA - Annual Accounts 03 September 1986
363 - Annual Return 03 September 1986
MISC - Miscellaneous document 26 May 1960

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 July 2019 Outstanding

N/A

A registered charge 12 July 2019 Outstanding

N/A

A registered charge 12 July 2019 Outstanding

N/A

A registered charge 12 July 2019 Outstanding

N/A

Fixed and floating charge (all assets) 17 November 1997 Fully Satisfied

N/A

Legal charge 31 July 1996 Fully Satisfied

N/A

Legal charge 31 July 1996 Fully Satisfied

N/A

Legal charge 14 April 1992 Fully Satisfied

N/A

Charge 01 March 1992 Fully Satisfied

N/A

Mortgage 01 March 1992 Fully Satisfied

N/A

Guarantee & debenture 23 March 1979 Fully Satisfied

N/A

Legal charge 23 March 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.