Manchester
M1 3BE
Director Name | Mr Adnan Ammer Sajid |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2022(39 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ams Corporate Floor 2 Portland Street Manchester M1 3BE |
Director Name | Mrs Brenda Lane |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(9 years, 1 month after company formation) |
Appointment Duration | 28 years, 7 months (resigned 31 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Lodge Whickham Park Whickham Newcastle Upon Tyne NE16 4EQ |
Director Name | Mr William Lane |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(9 years, 1 month after company formation) |
Appointment Duration | 30 years, 1 month (resigned 05 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Lodge Whickham Park Whickham Newcastle Upon Tyne Tyne & Wear NE16 4EQ |
Secretary Name | Mrs Brenda Lane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(9 years, 1 month after company formation) |
Appointment Duration | 28 years, 7 months (resigned 31 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Lodge Whickham Park Whickham Newcastle Upon Tyne NE16 4EQ |
Website | quaysidewholesale.co.uk |
---|
Registered Address | C/O Ams Corporate Floor 2 Portland Street Manchester M1 3BE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
38.3k at £1 | William Lane 51.00% Ordinary |
---|---|
36.8k at £1 | Brenda Lane 49.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,712,697 |
Gross Profit | £1,504,748 |
Net Worth | £1,581,694 |
Cash | £4 |
Current Liabilities | £1,032,953 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 23 November 2023 (5 months ago) |
---|---|
Next Return Due | 7 December 2024 (7 months, 1 week from now) |
5 August 2022 | Delivered on: 9 August 2022 Persons entitled: Khan Investments Holdings LTD Classification: A registered charge Outstanding |
---|---|
22 April 1993 | Delivered on: 29 April 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property site bti/TI6 team valley trading estate gateshead and proceeds of sale thereof and an assignment of the goodwill and connection of any business,together with the full benefit of all licences.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
11 August 1992 | Delivered on: 17 August 1992 Persons entitled: National Westminster Bank PLC Classification: Charge over a building agreement dated 11-6-92 made between the english industrial estate corporation and the company Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Assignment of all the company's benefit of the building agreement referred to overleaf relating to property at site BT1/T16 dukesway team valley trading estate gateshead. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
3 April 1987 | Delivered on: 22 April 1987 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H site BT1/B282 team valley trading estate gateshead tyne and wear t/n ty 169081. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
1 August 1985 | Delivered on: 12 August 1985 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property known on site no bt 1/282 team valley trading estate gateshead tyne and wear and the proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
21 June 1984 | Delivered on: 27 June 1984 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all l/h & f/h proeprties & the proceeds of sale thereof. Fixed & floating charge over undertaking and all property and assets present and future including goodwill & book debts. Outstanding |
8 August 2023 | Termination of appointment of Adnan Ammer Sajid as a director on 31 May 2023 (1 page) |
---|---|
8 August 2023 | Appointment of Andrew Michael James as a director on 7 August 2023 (2 pages) |
16 February 2023 | Memorandum and Articles of Association (12 pages) |
16 February 2023 | Resolutions
|
16 January 2023 | Unaudited abridged accounts made up to 31 May 2022 (8 pages) |
23 November 2022 | Confirmation statement made on 23 November 2022 with updates (4 pages) |
23 November 2022 | Memorandum and Articles of Association (12 pages) |
23 November 2022 | Resolutions
|
9 August 2022 | Appointment of Ms Shaqayeq Hemmatian as a director on 5 August 2022 (2 pages) |
9 August 2022 | Appointment of Mr Adnan Ammer Sajid as a director on 5 August 2022 (2 pages) |
9 August 2022 | Notification of Pfg Home Retail Group Ltd as a person with significant control on 5 August 2022 (2 pages) |
9 August 2022 | Registration of charge 017254540006, created on 5 August 2022 (34 pages) |
9 August 2022 | Registered office address changed from Dukesway Tvte Gateshead NE11 0PZ to C/O Ams Corporate Floor 2 Portland Street Manchester M1 3BE on 9 August 2022 (1 page) |
9 August 2022 | Cessation of Brenda Lane as a person with significant control on 5 August 2022 (1 page) |
9 August 2022 | Termination of appointment of William Lane as a director on 5 August 2022 (1 page) |
9 August 2022 | Cessation of William Lane as a person with significant control on 5 August 2022 (1 page) |
20 May 2022 | Satisfaction of charge 4 in full (1 page) |
20 May 2022 | Satisfaction of charge 2 in full (1 page) |
20 May 2022 | Satisfaction of charge 1 in full (1 page) |
20 May 2022 | Satisfaction of charge 5 in full (1 page) |
20 May 2022 | Satisfaction of charge 3 in full (1 page) |
6 April 2022 | Current accounting period shortened from 30 September 2022 to 31 May 2022 (1 page) |
6 April 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
3 March 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
29 March 2021 | Termination of appointment of Brenda Lane as a director on 31 January 2021 (1 page) |
29 March 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
29 March 2021 | Termination of appointment of Brenda Lane as a secretary on 31 January 2021 (1 page) |
5 March 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
5 March 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
8 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
3 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
5 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
1 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
13 May 2017 | Total exemption full accounts made up to 30 September 2016 (10 pages) |
13 May 2017 | Total exemption full accounts made up to 30 September 2016 (10 pages) |
2 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
2 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
20 July 2016 | Accounts for a medium company made up to 30 September 2015 (15 pages) |
20 July 2016 | Accounts for a medium company made up to 30 September 2015 (15 pages) |
3 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
8 May 2015 | Accounts for a medium company made up to 30 September 2014 (15 pages) |
8 May 2015 | Accounts for a medium company made up to 30 September 2014 (15 pages) |
12 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
19 March 2014 | Accounts for a medium company made up to 30 September 2013 (16 pages) |
19 March 2014 | Accounts for a medium company made up to 30 September 2013 (16 pages) |
17 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
19 July 2013 | Accounts for a medium company made up to 30 September 2012 (16 pages) |
19 July 2013 | Accounts for a medium company made up to 30 September 2012 (16 pages) |
15 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
23 February 2012 | Accounts for a medium company made up to 30 September 2011 (17 pages) |
23 February 2012 | Accounts for a medium company made up to 30 September 2011 (17 pages) |
20 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
15 March 2011 | Accounts for a medium company made up to 30 September 2010 (18 pages) |
15 March 2011 | Accounts for a medium company made up to 30 September 2010 (18 pages) |
28 February 2011 | Director's details changed for Mrs Brenda Lane on 1 January 2011 (2 pages) |
28 February 2011 | Director's details changed for Mr William Lane on 1 January 2011 (2 pages) |
28 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Director's details changed for Mr William Lane on 1 January 2011 (2 pages) |
28 February 2011 | Director's details changed for Mrs Brenda Lane on 1 January 2011 (2 pages) |
28 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Director's details changed for Mr William Lane on 1 January 2011 (2 pages) |
28 February 2011 | Secretary's details changed for Mrs Brenda Lane on 1 January 2011 (2 pages) |
28 February 2011 | Secretary's details changed for Mrs Brenda Lane on 1 January 2011 (2 pages) |
28 February 2011 | Director's details changed for Mrs Brenda Lane on 1 January 2011 (2 pages) |
28 February 2011 | Secretary's details changed for Mrs Brenda Lane on 1 January 2011 (2 pages) |
3 March 2010 | Accounts for a medium company made up to 30 September 2009 (18 pages) |
3 March 2010 | Accounts for a medium company made up to 30 September 2009 (18 pages) |
18 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for William Lane on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Brenda Lane on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Brenda Lane on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for William Lane on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Brenda Lane on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for William Lane on 1 October 2009 (2 pages) |
19 February 2009 | Full accounts made up to 30 September 2008 (17 pages) |
19 February 2009 | Full accounts made up to 30 September 2008 (17 pages) |
16 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
16 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
20 February 2008 | Full accounts made up to 30 September 2007 (17 pages) |
20 February 2008 | Full accounts made up to 30 September 2007 (17 pages) |
18 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
18 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
1 March 2007 | Return made up to 31/01/07; full list of members (7 pages) |
1 March 2007 | Return made up to 31/01/07; full list of members (7 pages) |
22 January 2007 | Full accounts made up to 30 September 2006 (17 pages) |
22 January 2007 | Full accounts made up to 30 September 2006 (17 pages) |
27 February 2006 | Accounts for a medium company made up to 30 September 2005 (15 pages) |
27 February 2006 | Accounts for a medium company made up to 30 September 2005 (15 pages) |
27 February 2006 | Return made up to 31/01/06; full list of members (7 pages) |
27 February 2006 | Return made up to 31/01/06; full list of members (7 pages) |
8 March 2005 | Accounts for a medium company made up to 30 September 2004 (14 pages) |
8 March 2005 | Accounts for a medium company made up to 30 September 2004 (14 pages) |
11 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
11 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
2 April 2004 | Full accounts made up to 30 September 2003 (15 pages) |
2 April 2004 | Full accounts made up to 30 September 2003 (15 pages) |
28 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
28 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
7 February 2003 | Full accounts made up to 30 September 2002 (16 pages) |
7 February 2003 | Full accounts made up to 30 September 2002 (16 pages) |
7 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
7 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
8 March 2002 | Full accounts made up to 30 September 2001 (16 pages) |
8 March 2002 | Full accounts made up to 30 September 2001 (16 pages) |
8 March 2002 | Return made up to 31/01/02; full list of members (6 pages) |
8 March 2002 | Return made up to 31/01/02; full list of members (6 pages) |
15 February 2001 | Accounts for a medium company made up to 30 September 2000 (15 pages) |
15 February 2001 | Accounts for a medium company made up to 30 September 2000 (15 pages) |
26 January 2001 | Return made up to 31/01/01; full list of members (6 pages) |
26 January 2001 | Return made up to 31/01/01; full list of members (6 pages) |
31 January 2000 | Return made up to 31/01/00; full list of members (6 pages) |
31 January 2000 | Return made up to 31/01/00; full list of members (6 pages) |
25 January 2000 | Accounts for a medium company made up to 30 September 1999 (17 pages) |
25 January 2000 | Accounts for a medium company made up to 30 September 1999 (17 pages) |
25 January 1999 | Return made up to 31/01/99; full list of members (6 pages) |
25 January 1999 | Return made up to 31/01/99; full list of members (6 pages) |
8 January 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
8 January 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
1 June 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
1 June 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
17 March 1998 | Return made up to 31/01/98; full list of members (6 pages) |
17 March 1998 | Return made up to 31/01/98; full list of members (6 pages) |
3 March 1997 | Full accounts made up to 30 September 1996 (8 pages) |
3 March 1997 | Full accounts made up to 30 September 1996 (8 pages) |
21 July 1996 | Return made up to 25/06/96; full list of members
|
21 July 1996 | Full accounts made up to 30 September 1995 (19 pages) |
21 July 1996 | Full accounts made up to 30 September 1995 (19 pages) |
21 July 1996 | Return made up to 25/06/96; full list of members
|
16 August 1995 | Return made up to 25/06/95; no change of members
|
16 August 1995 | Return made up to 25/06/95; no change of members
|
10 May 1995 | Accounts for a medium company made up to 30 September 1994 (21 pages) |
10 May 1995 | Accounts for a medium company made up to 30 September 1994 (21 pages) |
5 October 1983 | Company name changed\certificate issued on 05/10/83 (2 pages) |
5 October 1983 | Company name changed\certificate issued on 05/10/83 (2 pages) |
23 May 1983 | Incorporation (17 pages) |
23 May 1983 | Incorporation (18 pages) |
23 May 1983 | Incorporation (17 pages) |
23 May 1983 | Incorporation (18 pages) |