Company NameQuantrate Limited
DirectorIan Greenwood
Company StatusActive
Company Number00942638
CategoryPrivate Limited Company
Incorporation Date19 November 1968(55 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys

Directors

Director NameMr Ian Greenwood
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2003(34 years, 2 months after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hill Top Gables Heap Brow
Bury
Lancashire
BL9 7JU
Secretary NameMr Andrew Greenwood
StatusCurrent
Appointed08 June 2022(53 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence AddressUnits 2-3
Princess Street
Rochdale
Lancashire
OL12 0HA
Director NameHarold Ashworth
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(22 years, 10 months after company formation)
Appointment Duration11 years, 10 months (resigned 01 August 2003)
RoleIron Founder
Correspondence Address31 Lloyd Street
Whitworth
Rochdale
Lancashire
OL12 8AG
Secretary NameAlan Barber
NationalityBritish
StatusResigned
Appointed17 September 1991(22 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 10 August 1998)
RoleCompany Director
Correspondence Address543 Market Street
Whitworth
Rochdale
Lancashire
OL12 8QW
Secretary NameMrs Pauline Ashworth
NationalityBritish
StatusResigned
Appointed15 October 1997(28 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Hollingworth Fold
Littleborough
Lancashire
OL15 0AJ
Secretary NameIan Greenwood
NationalityBritish
StatusResigned
Appointed26 March 2002(33 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 23 August 2007)
RoleEngineer
Correspondence Address13 Gloucester Avenue
Heywood
Lancashire
OL10 2PY
Director NameMr James Alexander Stott
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(34 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Stables Knowsley Road
Ainsworth
Bolton
Lancashire
BL2 5QB
Director NameMr Peter John Ward
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(34 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollies
Hollies Lane
Wilmslow
Cheshire
SK9 2BW
Secretary NameMr Nigel John Smith
NationalityBritish
StatusResigned
Appointed07 January 2005(36 years, 1 month after company formation)
Appointment Duration17 years, 5 months (resigned 08 June 2022)
RoleCompany Director
Correspondence Address24 Thompson Avenue
Ainsworth
Bolton
BL2 5RJ

Location

Registered AddressUnits 2-3
Princess Street
Rochdale
Lancashire
OL12 0HA
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardCentral Rochdale
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100k at £1Isaac Butterworth LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£137,154
Cash£10

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return24 August 2023 (8 months, 1 week ago)
Next Return Due7 September 2024 (4 months, 1 week from now)

Charges

6 September 1976Delivered on: 10 September 1976
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Boro' works, bridgfield street, rochdale, lancs. Together with all fixtures.
Outstanding
6 April 1976Delivered on: 12 April 1976
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

24 August 2023Confirmation statement made on 24 August 2023 with no updates (3 pages)
13 June 2023Total exemption full accounts made up to 30 April 2023 (6 pages)
24 August 2022Confirmation statement made on 24 August 2022 with no updates (3 pages)
9 June 2022Appointment of Mr Andrew Greenwood as a secretary on 8 June 2022 (2 pages)
8 June 2022Termination of appointment of Nigel John Smith as a secretary on 8 June 2022 (1 page)
8 June 2022Total exemption full accounts made up to 30 April 2022 (6 pages)
24 August 2021Confirmation statement made on 24 August 2021 with no updates (3 pages)
28 May 2021Accounts for a dormant company made up to 30 April 2021 (6 pages)
11 September 2020Accounts for a dormant company made up to 30 April 2020 (6 pages)
24 August 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
2 September 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
14 June 2019Total exemption full accounts made up to 30 April 2019 (6 pages)
24 August 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
19 June 2018Total exemption full accounts made up to 30 April 2018 (6 pages)
25 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
18 August 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
18 August 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
30 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
13 July 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
13 July 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
4 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100,000
(4 pages)
4 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100,000
(4 pages)
1 July 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
1 July 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
29 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100,000
(4 pages)
29 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100,000
(4 pages)
18 June 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
18 June 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
28 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100,000
(4 pages)
28 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100,000
(4 pages)
20 June 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
20 June 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
6 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
13 June 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
13 June 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
8 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
8 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
5 July 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
5 July 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
13 September 2010Director's details changed for Mr Ian Greenwood on 24 August 2010 (2 pages)
13 September 2010Director's details changed for Mr Ian Greenwood on 24 August 2010 (2 pages)
13 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
13 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
1 July 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
1 July 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
15 September 2009Return made up to 24/08/09; full list of members (3 pages)
15 September 2009Return made up to 24/08/09; full list of members (3 pages)
1 August 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
1 August 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
11 December 2008Director's change of particulars / ian greenwood / 11/12/2008 (2 pages)
11 December 2008Return made up to 24/08/08; full list of members (3 pages)
11 December 2008Return made up to 24/08/08; full list of members (3 pages)
11 December 2008Director's change of particulars / ian greenwood / 11/12/2008 (2 pages)
28 July 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
28 July 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
8 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
8 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
13 September 2007Return made up to 24/08/07; no change of members
  • 363(287) ‐ Registered office changed on 13/09/07
(8 pages)
13 September 2007Registered office changed on 13/09/07 from: units 2-3 princess street rochdale lancashire OL12 0HA (1 page)
13 September 2007Return made up to 24/08/07; no change of members
  • 363(287) ‐ Registered office changed on 13/09/07
(8 pages)
13 September 2007Registered office changed on 13/09/07 from: units 2-3 princess street rochdale lancashire OL12 0HA (1 page)
12 September 2007Secretary resigned (1 page)
12 September 2007Secretary resigned (1 page)
6 September 2006Return made up to 24/08/06; full list of members (8 pages)
6 September 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
6 September 2006Return made up to 24/08/06; full list of members (8 pages)
6 September 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
16 September 2005Return made up to 24/08/05; full list of members (9 pages)
16 September 2005Return made up to 24/08/05; full list of members (9 pages)
28 July 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
28 July 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
2 February 2005New secretary appointed (1 page)
2 February 2005New secretary appointed (1 page)
24 January 2005Director resigned (1 page)
24 January 2005Director resigned (1 page)
24 January 2005Director resigned (1 page)
24 January 2005Director resigned (1 page)
6 October 2004Accounts for a small company made up to 30 April 2004 (6 pages)
6 October 2004Accounts for a small company made up to 30 April 2004 (6 pages)
2 September 2004Return made up to 24/08/04; full list of members (8 pages)
2 September 2004Return made up to 24/08/04; full list of members (8 pages)
15 October 2003Return made up to 07/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 October 2003Return made up to 07/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 September 2003Accounts for a small company made up to 30 April 2003 (6 pages)
5 September 2003Accounts for a small company made up to 30 April 2003 (6 pages)
31 August 2003Director resigned (1 page)
31 August 2003New director appointed (2 pages)
31 August 2003New director appointed (2 pages)
31 August 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
31 August 2003Director resigned (1 page)
31 August 2003New director appointed (2 pages)
31 August 2003New director appointed (2 pages)
31 August 2003Ad 01/08/03--------- £ si 99750@1=99750 £ ic 250/100000 (2 pages)
31 August 2003Ad 01/08/03--------- £ si 99750@1=99750 £ ic 250/100000 (2 pages)
31 August 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
31 August 2003Particulars of contract relating to shares (4 pages)
31 August 2003Ad 01/08/03--------- £ si 67@1=67 £ ic 183/250 (2 pages)
31 August 2003Nc inc already adjusted 01/08/03 (1 page)
31 August 2003Ad 01/08/03--------- £ si 67@1=67 £ ic 183/250 (2 pages)
31 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
31 August 2003Particulars of contract relating to shares (4 pages)
31 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
31 August 2003Nc inc already adjusted 01/08/03 (1 page)
26 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
26 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
21 February 2003Resolutions
  • RES13 ‐ Re agreement/ share iss 17/10/02
(1 page)
21 February 2003Resolutions
  • RES13 ‐ Re agreement/ share iss 17/10/02
(1 page)
18 February 2003Ad 27/01/03--------- £ si 73@1=73 £ ic 110/183 (2 pages)
18 February 2003Ad 27/01/03--------- £ si 10@1=10 £ ic 100/110 (2 pages)
18 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
18 February 2003Ad 27/01/03--------- £ si 73@1=73 £ ic 110/183 (2 pages)
18 February 2003£ nc 100/183 27/01/03 (2 pages)
18 February 2003New director appointed (2 pages)
18 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
18 February 2003£ nc 100/183 27/01/03 (2 pages)
18 February 2003Ad 27/01/03--------- £ si 10@1=10 £ ic 100/110 (2 pages)
18 February 2003New director appointed (2 pages)
30 August 2002Return made up to 07/09/02; full list of members (6 pages)
30 August 2002Return made up to 07/09/02; full list of members (6 pages)
12 June 2002Accounts for a small company made up to 30 April 2001 (5 pages)
12 June 2002Accounts for a small company made up to 30 April 2001 (5 pages)
2 April 2002New secretary appointed (2 pages)
2 April 2002New secretary appointed (2 pages)
12 November 2001Return made up to 07/09/01; full list of members (7 pages)
12 November 2001Return made up to 07/09/01; full list of members (7 pages)
16 August 2001Secretary resigned (1 page)
16 August 2001Secretary resigned (1 page)
14 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
14 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
27 September 2000Return made up to 07/09/00; full list of members (6 pages)
27 September 2000Return made up to 07/09/00; full list of members (6 pages)
29 November 1999Accounts for a small company made up to 30 April 1999 (6 pages)
29 November 1999Accounts for a small company made up to 30 April 1999 (6 pages)
9 September 1999Return made up to 07/09/99; full list of members (6 pages)
9 September 1999Return made up to 07/09/99; full list of members (6 pages)
18 September 1998Return made up to 07/09/98; no change of members (4 pages)
18 September 1998Return made up to 07/09/98; no change of members (4 pages)
19 August 1998Accounts for a small company made up to 30 April 1998 (5 pages)
19 August 1998Accounts for a small company made up to 30 April 1998 (5 pages)
18 August 1998Secretary resigned (1 page)
18 August 1998Secretary resigned (1 page)
1 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
1 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
23 October 1997Return made up to 07/09/97; no change of members (4 pages)
23 October 1997Return made up to 07/09/97; no change of members (4 pages)
21 October 1997New secretary appointed (1 page)
21 October 1997New secretary appointed (1 page)
9 October 1996Return made up to 07/09/96; full list of members (6 pages)
9 October 1996Return made up to 07/09/96; full list of members (6 pages)
23 September 1996Accounts for a small company made up to 30 April 1996 (6 pages)
23 September 1996Accounts for a small company made up to 30 April 1996 (6 pages)
1 March 1996Full accounts made up to 30 April 1995 (13 pages)
1 March 1996Full accounts made up to 30 April 1995 (13 pages)
16 November 1995Return made up to 07/09/95; no change of members (4 pages)
16 November 1995Return made up to 07/09/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
23 September 1994Return made up to 07/09/94; no change of members (4 pages)
23 September 1994Return made up to 07/09/94; no change of members (4 pages)
20 October 1993Return made up to 07/09/93; full list of members (6 pages)
20 October 1993Return made up to 07/09/93; full list of members (6 pages)
2 October 1992Return made up to 07/09/92; no change of members (4 pages)
2 October 1992Return made up to 07/09/92; no change of members (4 pages)
27 September 1991Return made up to 17/09/91; no change of members (6 pages)
27 September 1991Return made up to 17/09/91; no change of members (6 pages)
23 October 1990Return made up to 07/09/90; full list of members (4 pages)
23 October 1990Return made up to 07/09/90; full list of members (4 pages)
21 November 1989Return made up to 08/09/89; full list of members (4 pages)
21 November 1989Return made up to 08/09/89; full list of members (4 pages)
8 September 1987New secretary appointed (2 pages)
8 September 1987New secretary appointed (2 pages)
8 September 1987Return made up to 04/08/87; full list of members (4 pages)
8 September 1987Return made up to 04/08/87; full list of members (4 pages)
21 July 1986Return made up to 27/06/86; full list of members (4 pages)
21 July 1986Return made up to 27/06/86; full list of members (4 pages)
30 April 1986Secretary resigned;new secretary appointed (1 page)
30 April 1986Return made up to 01/10/85; full list of members (6 pages)
30 April 1986Return made up to 01/10/85; full list of members (6 pages)
30 April 1986Secretary resigned;new secretary appointed (1 page)
19 November 1968Incorporation (15 pages)
19 November 1968Incorporation (15 pages)