About

Registered Number: 07604275
Date of Incorporation: 14/04/2011 (13 years and 11 months ago)
Company Status: Active
Registered Address: Distribution Point Melbury Park Clayton Road, Birchwood, Warrington, Cheshire, WA3 6PH

 

Quintessential Brands Uk Group Ltd was founded on 14 April 2011 and are based in Warrington, it's status at Companies House is "Active". The companies directors are listed as Baker, Edmund Anthony, Booth, Esther, Brown, Sophie, Clifford, Michael, Lister, Steven Geoffrey, Scott, Warren Michael at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BAKER, Edmund Anthony 01 December 2011 07 August 2013 1
BOOTH, Esther 01 October 2017 11 April 2018 1
BROWN, Sophie 10 February 2014 03 October 2016 1
CLIFFORD, Michael 11 April 2018 31 March 2020 1
LISTER, Steven Geoffrey 03 October 2016 01 October 2017 1
SCOTT, Warren Michael 07 August 2013 10 February 2014 1

Filing History

Document Type Date
AP01 - Appointment of director 07 October 2020
AP01 - Appointment of director 07 October 2020
CS01 - N/A 04 May 2020
TM02 - Termination of appointment of secretary 31 March 2020
CS01 - N/A 29 May 2019
AA - Annual Accounts 04 April 2019
CS01 - N/A 19 April 2018
AP03 - Appointment of secretary 19 April 2018
TM02 - Termination of appointment of secretary 17 April 2018
TM01 - Termination of appointment of director 06 March 2018
AA - Annual Accounts 09 December 2017
TM02 - Termination of appointment of secretary 09 October 2017
AP03 - Appointment of secretary 09 October 2017
MR01 - N/A 12 July 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 10 January 2017
TM01 - Termination of appointment of director 03 October 2016
TM02 - Termination of appointment of secretary 03 October 2016
AP03 - Appointment of secretary 03 October 2016
AP01 - Appointment of director 03 October 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 07 January 2015
MR01 - N/A 25 October 2014
AR01 - Annual Return 09 May 2014
CERTNM - Change of name certificate 26 February 2014
CONNOT - N/A 26 February 2014
AP03 - Appointment of secretary 10 February 2014
TM02 - Termination of appointment of secretary 10 February 2014
AP01 - Appointment of director 10 February 2014
AA - Annual Accounts 24 December 2013
AP03 - Appointment of secretary 07 August 2013
TM02 - Termination of appointment of secretary 07 August 2013
TM01 - Termination of appointment of director 07 August 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 25 May 2012
AA01 - Change of accounting reference date 13 March 2012
TM01 - Termination of appointment of director 20 February 2012
MG01 - Particulars of a mortgage or charge 02 February 2012
AP03 - Appointment of secretary 09 January 2012
AP01 - Appointment of director 19 December 2011
AP01 - Appointment of director 19 December 2011
AD01 - Change of registered office address 19 December 2011
MG01 - Particulars of a mortgage or charge 10 November 2011
MG01 - Particulars of a mortgage or charge 05 November 2011
MG01 - Particulars of a mortgage or charge 05 November 2011
MG01 - Particulars of a mortgage or charge 11 August 2011
MG01 - Particulars of a mortgage or charge 11 August 2011
TM02 - Termination of appointment of secretary 05 August 2011
TM01 - Termination of appointment of director 05 August 2011
AP01 - Appointment of director 06 May 2011
AP01 - Appointment of director 06 May 2011
NEWINC - New incorporation documents 14 April 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 July 2017 Outstanding

N/A

A registered charge 24 October 2014 Outstanding

N/A

Rent deposit deed 19 January 2012 Outstanding

N/A

Debenture 03 November 2011 Outstanding

N/A

An omnibus guarantee and set-off agreement 03 November 2011 Outstanding

N/A

Deed of debenture 05 August 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.