About

Registered Number: 02530437
Date of Incorporation: 13/08/1990 (33 years and 8 months ago)
Company Status: Active
Registered Address: Units 1 - 4 Gooses Foot Industrial Estate, Kingstone, Hereford, HR2 9HY,

 

Having been setup in 1990, Quest Vitamins Ltd has its registered office in Hereford, it's status in the Companies House registry is set to "Active". The companies directors are Dainty, Neil Brett, Hassam, Zehra, Dr. 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
HASSAM, Zehra, Dr N/A - 1
Secretary Name Appointed Resigned Total Appointments
DAINTY, Neil Brett 24 August 2011 - 1

Filing History

Document Type Date
CS01 - N/A 11 June 2020
AP01 - Appointment of director 31 March 2020
AA - Annual Accounts 10 October 2019
AA01 - Change of accounting reference date 10 September 2019
CS01 - N/A 15 July 2019
AUD - Auditor's letter of resignation 24 April 2019
AA - Annual Accounts 06 October 2018
MR01 - N/A 26 September 2018
SH19 - Statement of capital 18 September 2018
RESOLUTIONS - N/A 03 September 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 03 September 2018
CAP-SS - N/A 03 September 2018
CS01 - N/A 13 June 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 06 June 2017
AA - Annual Accounts 09 November 2016
AR01 - Annual Return 21 June 2016
AD01 - Change of registered office address 08 February 2016
AUD - Auditor's letter of resignation 03 February 2016
MR04 - N/A 01 October 2015
MR04 - N/A 01 October 2015
MR04 - N/A 01 October 2015
MR04 - N/A 01 October 2015
AA - Annual Accounts 30 June 2015
MR01 - N/A 12 June 2015
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 01 July 2014
AUD - Auditor's letter of resignation 17 September 2013
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 19 June 2013
AUD - Auditor's letter of resignation 11 June 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 13 July 2012
AP03 - Appointment of secretary 13 July 2012
TM01 - Termination of appointment of director 13 July 2012
AP03 - Appointment of secretary 13 July 2012
TM02 - Termination of appointment of secretary 13 July 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 26 July 2011
MG01 - Particulars of a mortgage or charge 13 November 2010
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
TM01 - Termination of appointment of director 23 June 2010
AA - Annual Accounts 26 April 2010
AP01 - Appointment of director 08 February 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 29 June 2009
363a - Annual Return 24 June 2008
288c - Notice of change of directors or secretaries or in their particulars 23 June 2008
287 - Change in situation or address of Registered Office 23 June 2008
AA - Annual Accounts 23 June 2008
AA - Annual Accounts 22 August 2007
363a - Annual Return 25 June 2007
288c - Notice of change of directors or secretaries or in their particulars 25 June 2007
288a - Notice of appointment of directors or secretaries 01 March 2007
395 - Particulars of a mortgage or charge 11 August 2006
395 - Particulars of a mortgage or charge 11 August 2006
AA - Annual Accounts 27 July 2006
395 - Particulars of a mortgage or charge 26 July 2006
363a - Annual Return 21 June 2006
363s - Annual Return 23 June 2005
AA - Annual Accounts 23 May 2005
363s - Annual Return 14 June 2004
AA - Annual Accounts 18 May 2004
AA - Annual Accounts 24 June 2003
363s - Annual Return 20 June 2003
363s - Annual Return 24 June 2002
AA - Annual Accounts 17 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 February 2002
363s - Annual Return 18 June 2001
AA - Annual Accounts 14 April 2001
395 - Particulars of a mortgage or charge 19 October 2000
363s - Annual Return 09 June 2000
AA - Annual Accounts 25 April 2000
AA - Annual Accounts 18 June 1999
363s - Annual Return 18 June 1999
AUD - Auditor's letter of resignation 25 November 1998
363s - Annual Return 26 June 1998
AA - Annual Accounts 26 June 1998
363s - Annual Return 25 June 1997
AA - Annual Accounts 25 June 1997
363s - Annual Return 17 June 1996
AA - Annual Accounts 16 June 1996
AAMD - Amended Accounts 30 May 1996
AA - Annual Accounts 11 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 1995
363s - Annual Return 23 June 1995
287 - Change in situation or address of Registered Office 03 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
395 - Particulars of a mortgage or charge 14 December 1994
395 - Particulars of a mortgage or charge 23 November 1994
395 - Particulars of a mortgage or charge 22 November 1994
395 - Particulars of a mortgage or charge 15 November 1994
AA - Annual Accounts 27 October 1994
395 - Particulars of a mortgage or charge 06 July 1994
395 - Particulars of a mortgage or charge 20 June 1994
395 - Particulars of a mortgage or charge 07 June 1994
363s - Annual Return 01 June 1994
288 - N/A 18 January 1994
288 - N/A 18 January 1994
AA - Annual Accounts 10 November 1993
395 - Particulars of a mortgage or charge 23 July 1993
363s - Annual Return 10 June 1993
363s - Annual Return 03 June 1992
AA - Annual Accounts 14 May 1992
395 - Particulars of a mortgage or charge 19 September 1991
363b - Annual Return 12 September 1991
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 31 May 1991
RESOLUTIONS - N/A 26 April 1991
RESOLUTIONS - N/A 26 April 1991
RESOLUTIONS - N/A 26 April 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 April 1991
123 - Notice of increase in nominal capital 14 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 1991
288 - N/A 14 November 1990
288 - N/A 14 November 1990
CERTNM - Change of name certificate 09 November 1990
288 - N/A 30 October 1990
288 - N/A 30 October 1990
288 - N/A 30 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 1990
287 - Change in situation or address of Registered Office 26 October 1990
123 - Notice of increase in nominal capital 26 October 1990
395 - Particulars of a mortgage or charge 24 October 1990
NEWINC - New incorporation documents 13 August 1990
NEWINC - New incorporation documents 13 August 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 September 2018 Outstanding

N/A

A registered charge 04 June 2015 Outstanding

N/A

All assets debenture 08 November 2010 Outstanding

N/A

Chattel mortgage 01 August 2006 Fully Satisfied

N/A

All assets debenture 01 August 2006 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 24 July 2006 Fully Satisfied

N/A

Debenture deed 16 October 2000 Fully Satisfied

N/A

Single debenture 08 December 1994 Fully Satisfied

N/A

Single debenture 18 November 1994 Fully Satisfied

N/A

Mortgage debenture 11 November 1994 Fully Satisfied

N/A

Deposit agreement to secure own liabilities 11 November 1994 Fully Satisfied

N/A

Declaration of trust and charge of cash deposit 28 June 1994 Fully Satisfied

N/A

Deposit agreement 15 June 1994 Fully Satisfied

N/A

Debenture 03 June 1994 Fully Satisfied

N/A

Mortgage 12 July 1993 Fully Satisfied

N/A

Mortgage debenture 18 October 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.