About

Registered Number: 04400300
Date of Incorporation: 21/03/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: Home Farm, Newton St. Cyres, Exeter, Devon, EX5 5AY

 

Quickes Traditional Ltd was founded on 21 March 2002 and are based in Devon, it's status in the Companies House registry is set to "Active". Quicke, Alice Elizabeth Jane, Quicke, John, Quicke, Prudence Tinne, Wait, Peter Kenneth, Webber, Martin Robert, Langdon Davies, Thomas Giles, Quicke, Anne Clare Emma are listed as the directors of this company. Currently we aren't aware of the number of employees at the Quickes Traditional Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
QUICKE, Alice Elizabeth Jane 01 November 2018 - 1
QUICKE, John 06 August 2012 - 1
QUICKE, Prudence Tinne 01 April 2016 - 1
LANGDON DAVIES, Thomas Giles 01 May 2002 08 March 2004 1
QUICKE, Anne Clare Emma 01 May 2002 24 March 2006 1
Secretary Name Appointed Resigned Total Appointments
WAIT, Peter Kenneth 01 May 2007 30 November 2008 1
WEBBER, Martin Robert 21 March 2002 01 May 2007 1

Filing History

Document Type Date
CS01 - N/A 09 March 2020
AA - Annual Accounts 19 August 2019
CS01 - N/A 04 March 2019
AP01 - Appointment of director 05 November 2018
AA - Annual Accounts 24 September 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 30 November 2017
SH01 - Return of Allotment of shares 07 September 2017
RESOLUTIONS - N/A 02 August 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 02 August 2017
SH19 - Statement of capital 02 August 2017
CAP-SS - N/A 02 August 2017
SH08 - Notice of name or other designation of class of shares 28 April 2017
RESOLUTIONS - N/A 21 April 2017
SH01 - Return of Allotment of shares 07 April 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 02 August 2016
AP01 - Appointment of director 13 June 2016
AP01 - Appointment of director 13 June 2016
AP01 - Appointment of director 13 June 2016
AP01 - Appointment of director 13 June 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 21 October 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 09 July 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 18 December 2012
AP01 - Appointment of director 06 August 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AA - Annual Accounts 13 January 2010
363a - Annual Return 16 April 2009
AA - Annual Accounts 21 January 2009
288b - Notice of resignation of directors or secretaries 05 January 2009
288b - Notice of resignation of directors or secretaries 04 December 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 03 January 2008
288b - Notice of resignation of directors or secretaries 22 May 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
363a - Annual Return 09 March 2007
AA - Annual Accounts 20 January 2007
395 - Particulars of a mortgage or charge 13 September 2006
288b - Notice of resignation of directors or secretaries 30 March 2006
363a - Annual Return 07 March 2006
AA - Annual Accounts 25 January 2006
363s - Annual Return 16 March 2005
AA - Annual Accounts 11 January 2005
363s - Annual Return 16 March 2004
288b - Notice of resignation of directors or secretaries 15 March 2004
AA - Annual Accounts 25 January 2004
363s - Annual Return 18 March 2003
288a - Notice of appointment of directors or secretaries 12 June 2002
288a - Notice of appointment of directors or secretaries 01 June 2002
RESOLUTIONS - N/A 24 April 2002
288a - Notice of appointment of directors or secretaries 09 April 2002
288a - Notice of appointment of directors or secretaries 29 March 2002
288b - Notice of resignation of directors or secretaries 29 March 2002
288b - Notice of resignation of directors or secretaries 29 March 2002
NEWINC - New incorporation documents 21 March 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 01 September 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.