About

Registered Number: 02688985
Date of Incorporation: 19/02/1992 (32 years and 2 months ago)
Company Status: Active
Registered Address: Mountbatten Business Park, Jackson Close, Portsmouth, Hampshire, PO6 1US,

 

The Quarr Group Ltd was founded on 19 February 1992 with its registered office in Portsmouth in Hampshire. The companies directors are listed as Jameson, Andrew, Ingram, Simon James, Lanning, Doris Colleen in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANNING, Doris Colleen 06 April 1992 05 August 1997 1
Secretary Name Appointed Resigned Total Appointments
JAMESON, Andrew 01 August 2019 - 1
INGRAM, Simon James 04 December 2018 01 August 2019 1

Filing History

Document Type Date
CS01 - N/A 17 October 2019
TM02 - Termination of appointment of secretary 14 August 2019
AP03 - Appointment of secretary 14 August 2019
AD01 - Change of registered office address 05 April 2019
AA - Annual Accounts 04 February 2019
AP03 - Appointment of secretary 04 December 2018
TM02 - Termination of appointment of secretary 04 December 2018
CS01 - N/A 10 October 2018
SH06 - Notice of cancellation of shares 19 February 2018
SH03 - Return of purchase of own shares 19 February 2018
SH10 - Notice of particulars of variation of rights attached to shares 17 January 2018
SH08 - Notice of name or other designation of class of shares 17 January 2018
RESOLUTIONS - N/A 15 January 2018
RESOLUTIONS - N/A 12 January 2018
PSC07 - N/A 08 January 2018
PSC07 - N/A 08 January 2018
PSC02 - N/A 08 January 2018
AP01 - Appointment of director 08 January 2018
AP01 - Appointment of director 08 January 2018
AP01 - Appointment of director 08 January 2018
AD01 - Change of registered office address 11 December 2017
RESOLUTIONS - N/A 10 November 2017
CS01 - N/A 19 October 2017
AA - Annual Accounts 22 September 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 20 October 2016
RESOLUTIONS - N/A 02 February 2016
SH01 - Return of Allotment of shares 02 February 2016
CC04 - Statement of companies objects 02 February 2016
SH01 - Return of Allotment of shares 02 February 2016
SH10 - Notice of particulars of variation of rights attached to shares 02 February 2016
SH08 - Notice of name or other designation of class of shares 02 February 2016
AR01 - Annual Return 14 October 2015
CH01 - Change of particulars for director 14 October 2015
AA - Annual Accounts 09 October 2015
AA - Annual Accounts 18 February 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 17 October 2013
AP01 - Appointment of director 29 August 2013
TM01 - Termination of appointment of director 29 August 2013
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 27 February 2010
CH01 - Change of particulars for director 27 February 2010
CH01 - Change of particulars for director 27 February 2010
CH01 - Change of particulars for director 27 February 2010
CH03 - Change of particulars for secretary 27 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 October 2009
AA - Annual Accounts 09 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 June 2009
RESOLUTIONS - N/A 27 March 2009
169 - Return by a company purchasing its own shares 27 March 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 20 January 2009
RESOLUTIONS - N/A 06 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 June 2008
363s - Annual Return 26 February 2008
287 - Change in situation or address of Registered Office 07 December 2007
AA - Annual Accounts 13 August 2007
363s - Annual Return 12 April 2007
AA - Annual Accounts 01 March 2007
169 - Return by a company purchasing its own shares 19 July 2006
363s - Annual Return 21 March 2006
287 - Change in situation or address of Registered Office 10 November 2005
AA - Annual Accounts 10 October 2005
AUD - Auditor's letter of resignation 07 April 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 17 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2004
395 - Particulars of a mortgage or charge 13 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 September 2004
363s - Annual Return 23 March 2004
395 - Particulars of a mortgage or charge 05 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 2004
AUD - Auditor's letter of resignation 09 January 2004
AA - Annual Accounts 26 September 2003
395 - Particulars of a mortgage or charge 21 August 2003
MEM/ARTS - N/A 12 June 2003
RESOLUTIONS - N/A 21 May 2003
RESOLUTIONS - N/A 21 May 2003
363s - Annual Return 13 April 2003
AA - Annual Accounts 14 February 2003
363s - Annual Return 10 April 2002
AA - Annual Accounts 16 August 2001
363s - Annual Return 30 March 2001
AA - Annual Accounts 14 August 2000
363s - Annual Return 15 March 2000
AA - Annual Accounts 15 September 1999
287 - Change in situation or address of Registered Office 01 September 1999
CERTNM - Change of name certificate 23 April 1999
363s - Annual Return 23 March 1999
395 - Particulars of a mortgage or charge 25 February 1999
AA - Annual Accounts 16 September 1998
AUD - Auditor's letter of resignation 21 July 1998
288a - Notice of appointment of directors or secretaries 06 May 1998
288b - Notice of resignation of directors or secretaries 06 May 1998
363s - Annual Return 24 February 1998
AA - Annual Accounts 23 February 1998
RESOLUTIONS - N/A 11 December 1997
288c - Notice of change of directors or secretaries or in their particulars 18 August 1997
288b - Notice of resignation of directors or secretaries 12 August 1997
288b - Notice of resignation of directors or secretaries 01 August 1997
288c - Notice of change of directors or secretaries or in their particulars 07 May 1997
363s - Annual Return 12 March 1997
288a - Notice of appointment of directors or secretaries 06 February 1997
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 January 1997
288 - N/A 25 September 1996
RESOLUTIONS - N/A 09 September 1996
AA - Annual Accounts 09 September 1996
395 - Particulars of a mortgage or charge 23 August 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 August 1996
363s - Annual Return 28 February 1996
288 - N/A 12 February 1996
288 - N/A 16 June 1995
RESOLUTIONS - N/A 09 June 1995
RESOLUTIONS - N/A 09 June 1995
AA - Annual Accounts 09 June 1995
RESOLUTIONS - N/A 28 April 1995
RESOLUTIONS - N/A 28 April 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 April 1995
363s - Annual Return 27 February 1995
RESOLUTIONS - N/A 12 June 1994
RESOLUTIONS - N/A 12 June 1994
RESOLUTIONS - N/A 12 June 1994
AA - Annual Accounts 03 June 1994
363s - Annual Return 15 March 1994
288 - N/A 10 January 1994
RESOLUTIONS - N/A 12 August 1993
RESOLUTIONS - N/A 12 August 1993
RESOLUTIONS - N/A 12 August 1993
MEM/ARTS - N/A 12 August 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 August 1993
AA - Annual Accounts 07 July 1993
169 - Return by a company purchasing its own shares 26 April 1993
RESOLUTIONS - N/A 14 April 1993
395 - Particulars of a mortgage or charge 26 March 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 1993
363s - Annual Return 26 February 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 February 1993
395 - Particulars of a mortgage or charge 04 February 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 October 1992
288 - N/A 21 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 1992
288 - N/A 02 April 1992
288 - N/A 13 March 1992
288 - N/A 13 March 1992
288 - N/A 13 March 1992
NEWINC - New incorporation documents 19 February 1992

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 11 October 2004 Fully Satisfied

N/A

Debenture 04 March 2004 Outstanding

N/A

Debenture 14 August 2003 Fully Satisfied

N/A

Rent deposit deed 17 February 1999 Fully Satisfied

N/A

Legal mortgage 20 August 1996 Fully Satisfied

N/A

Deed of covenant 08 March 1993 Fully Satisfied

N/A

Charge on deposit of deeds 01 February 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.