Company NameQuayside Frozen Foods (Newcastle) Limited
DirectorsShaqayeq Hemmatian and Adnan Ammer Sajid
Company StatusActive
Company Number01725454
CategoryPrivate Limited Company
Incorporation Date23 May 1983(40 years, 11 months ago)
Previous NameWantprice Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMs Shaqayeq Hemmatian
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2022(39 years, 2 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ams Corporate Floor 2 Portland Street
Manchester
M1 3BE
Director NameMr Adnan Ammer Sajid
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2022(39 years, 2 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ams Corporate Floor 2 Portland Street
Manchester
M1 3BE
Director NameMrs Brenda Lane
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(9 years, 1 month after company formation)
Appointment Duration28 years, 7 months (resigned 31 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Lodge Whickham Park
Whickham
Newcastle Upon Tyne
NE16 4EQ
Director NameMr William Lane
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(9 years, 1 month after company formation)
Appointment Duration30 years, 1 month (resigned 05 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Lodge Whickham Park
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4EQ
Secretary NameMrs Brenda Lane
NationalityBritish
StatusResigned
Appointed25 June 1992(9 years, 1 month after company formation)
Appointment Duration28 years, 7 months (resigned 31 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Lodge Whickham Park
Whickham
Newcastle Upon Tyne
NE16 4EQ

Contact

Websitequaysidewholesale.co.uk

Location

Registered AddressC/O Ams Corporate Floor 2
Portland Street
Manchester
M1 3BE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

38.3k at £1William Lane
51.00%
Ordinary
36.8k at £1Brenda Lane
49.00%
Ordinary

Financials

Year2014
Turnover£8,712,697
Gross Profit£1,504,748
Net Worth£1,581,694
Cash£4
Current Liabilities£1,032,953

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return23 November 2023 (5 months ago)
Next Return Due7 December 2024 (7 months, 1 week from now)

Charges

5 August 2022Delivered on: 9 August 2022
Persons entitled: Khan Investments Holdings LTD

Classification: A registered charge
Outstanding
22 April 1993Delivered 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 1992Delivered 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 1987Delivered 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 1985Delivered 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 1984Delivered 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

Filing History

8 August 2023Termination of appointment of Adnan Ammer Sajid as a director on 31 May 2023 (1 page)
8 August 2023Appointment of Andrew Michael James as a director on 7 August 2023 (2 pages)
16 February 2023Memorandum and Articles of Association (12 pages)
16 February 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
16 January 2023Unaudited abridged accounts made up to 31 May 2022 (8 pages)
23 November 2022Confirmation statement made on 23 November 2022 with updates (4 pages)
23 November 2022Memorandum and Articles of Association (12 pages)
23 November 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
9 August 2022Appointment of Ms Shaqayeq Hemmatian as a director on 5 August 2022 (2 pages)
9 August 2022Appointment of Mr Adnan Ammer Sajid as a director on 5 August 2022 (2 pages)
9 August 2022Notification of Pfg Home Retail Group Ltd as a person with significant control on 5 August 2022 (2 pages)
9 August 2022Registration of charge 017254540006, created on 5 August 2022 (34 pages)
9 August 2022Registered 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 2022Cessation of Brenda Lane as a person with significant control on 5 August 2022 (1 page)
9 August 2022Termination of appointment of William Lane as a director on 5 August 2022 (1 page)
9 August 2022Cessation of William Lane as a person with significant control on 5 August 2022 (1 page)
20 May 2022Satisfaction of charge 4 in full (1 page)
20 May 2022Satisfaction of charge 2 in full (1 page)
20 May 2022Satisfaction of charge 1 in full (1 page)
20 May 2022Satisfaction of charge 5 in full (1 page)
20 May 2022Satisfaction of charge 3 in full (1 page)
6 April 2022Current accounting period shortened from 30 September 2022 to 31 May 2022 (1 page)
6 April 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
3 March 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
29 March 2021Termination of appointment of Brenda Lane as a director on 31 January 2021 (1 page)
29 March 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
29 March 2021Termination of appointment of Brenda Lane as a secretary on 31 January 2021 (1 page)
5 March 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
5 March 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
8 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
3 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
5 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
1 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
13 May 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
13 May 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
2 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
2 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
20 July 2016Accounts for a medium company made up to 30 September 2015 (15 pages)
20 July 2016Accounts for a medium company made up to 30 September 2015 (15 pages)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 75,000
(5 pages)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 75,000
(5 pages)
8 May 2015Accounts for a medium company made up to 30 September 2014 (15 pages)
8 May 2015Accounts for a medium company made up to 30 September 2014 (15 pages)
12 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 75,000
(5 pages)
12 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 75,000
(5 pages)
19 March 2014Accounts for a medium company made up to 30 September 2013 (16 pages)
19 March 2014Accounts for a medium company made up to 30 September 2013 (16 pages)
17 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 75,000
(5 pages)
17 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 75,000
(5 pages)
19 July 2013Accounts for a medium company made up to 30 September 2012 (16 pages)
19 July 2013Accounts for a medium company made up to 30 September 2012 (16 pages)
15 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
15 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
23 February 2012Accounts for a medium company made up to 30 September 2011 (17 pages)
23 February 2012Accounts for a medium company made up to 30 September 2011 (17 pages)
20 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
15 March 2011Accounts for a medium company made up to 30 September 2010 (18 pages)
15 March 2011Accounts for a medium company made up to 30 September 2010 (18 pages)
28 February 2011Director's details changed for Mrs Brenda Lane on 1 January 2011 (2 pages)
28 February 2011Director's details changed for Mr William Lane on 1 January 2011 (2 pages)
28 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
28 February 2011Director's details changed for Mr William Lane on 1 January 2011 (2 pages)
28 February 2011Director's details changed for Mrs Brenda Lane on 1 January 2011 (2 pages)
28 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
28 February 2011Director's details changed for Mr William Lane on 1 January 2011 (2 pages)
28 February 2011Secretary's details changed for Mrs Brenda Lane on 1 January 2011 (2 pages)
28 February 2011Secretary's details changed for Mrs Brenda Lane on 1 January 2011 (2 pages)
28 February 2011Director's details changed for Mrs Brenda Lane on 1 January 2011 (2 pages)
28 February 2011Secretary's details changed for Mrs Brenda Lane on 1 January 2011 (2 pages)
3 March 2010Accounts for a medium company made up to 30 September 2009 (18 pages)
3 March 2010Accounts for a medium company made up to 30 September 2009 (18 pages)
18 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for William Lane on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Brenda Lane on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Brenda Lane on 1 October 2009 (2 pages)
17 February 2010Director's details changed for William Lane on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Brenda Lane on 1 October 2009 (2 pages)
17 February 2010Director's details changed for William Lane on 1 October 2009 (2 pages)
19 February 2009Full accounts made up to 30 September 2008 (17 pages)
19 February 2009Full accounts made up to 30 September 2008 (17 pages)
16 February 2009Return made up to 31/01/09; full list of members (4 pages)
16 February 2009Return made up to 31/01/09; full list of members (4 pages)
20 February 2008Full accounts made up to 30 September 2007 (17 pages)
20 February 2008Full accounts made up to 30 September 2007 (17 pages)
18 February 2008Return made up to 31/01/08; full list of members (3 pages)
18 February 2008Return made up to 31/01/08; full list of members (3 pages)
1 March 2007Return made up to 31/01/07; full list of members (7 pages)
1 March 2007Return made up to 31/01/07; full list of members (7 pages)
22 January 2007Full accounts made up to 30 September 2006 (17 pages)
22 January 2007Full accounts made up to 30 September 2006 (17 pages)
27 February 2006Accounts for a medium company made up to 30 September 2005 (15 pages)
27 February 2006Accounts for a medium company made up to 30 September 2005 (15 pages)
27 February 2006Return made up to 31/01/06; full list of members (7 pages)
27 February 2006Return made up to 31/01/06; full list of members (7 pages)
8 March 2005Accounts for a medium company made up to 30 September 2004 (14 pages)
8 March 2005Accounts for a medium company made up to 30 September 2004 (14 pages)
11 February 2005Return made up to 31/01/05; full list of members (7 pages)
11 February 2005Return made up to 31/01/05; full list of members (7 pages)
2 April 2004Full accounts made up to 30 September 2003 (15 pages)
2 April 2004Full accounts made up to 30 September 2003 (15 pages)
28 February 2004Return made up to 31/01/04; full list of members (7 pages)
28 February 2004Return made up to 31/01/04; full list of members (7 pages)
7 February 2003Full accounts made up to 30 September 2002 (16 pages)
7 February 2003Full accounts made up to 30 September 2002 (16 pages)
7 February 2003Return made up to 31/01/03; full list of members (7 pages)
7 February 2003Return made up to 31/01/03; full list of members (7 pages)
8 March 2002Full accounts made up to 30 September 2001 (16 pages)
8 March 2002Full accounts made up to 30 September 2001 (16 pages)
8 March 2002Return made up to 31/01/02; full list of members (6 pages)
8 March 2002Return made up to 31/01/02; full list of members (6 pages)
15 February 2001Accounts for a medium company made up to 30 September 2000 (15 pages)
15 February 2001Accounts for a medium company made up to 30 September 2000 (15 pages)
26 January 2001Return made up to 31/01/01; full list of members (6 pages)
26 January 2001Return made up to 31/01/01; full list of members (6 pages)
31 January 2000Return made up to 31/01/00; full list of members (6 pages)
31 January 2000Return made up to 31/01/00; full list of members (6 pages)
25 January 2000Accounts for a medium company made up to 30 September 1999 (17 pages)
25 January 2000Accounts for a medium company made up to 30 September 1999 (17 pages)
25 January 1999Return made up to 31/01/99; full list of members (6 pages)
25 January 1999Return made up to 31/01/99; full list of members (6 pages)
8 January 1999Accounts for a small company made up to 30 September 1998 (7 pages)
8 January 1999Accounts for a small company made up to 30 September 1998 (7 pages)
1 June 1998Accounts for a small company made up to 30 September 1997 (7 pages)
1 June 1998Accounts for a small company made up to 30 September 1997 (7 pages)
17 March 1998Return made up to 31/01/98; full list of members (6 pages)
17 March 1998Return made up to 31/01/98; full list of members (6 pages)
3 March 1997Full accounts made up to 30 September 1996 (8 pages)
3 March 1997Full accounts made up to 30 September 1996 (8 pages)
21 July 1996Return made up to 25/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 July 1996Full accounts made up to 30 September 1995 (19 pages)
21 July 1996Full accounts made up to 30 September 1995 (19 pages)
21 July 1996Return made up to 25/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 August 1995Return made up to 25/06/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 August 1995Return made up to 25/06/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 May 1995Accounts for a medium company made up to 30 September 1994 (21 pages)
10 May 1995Accounts for a medium company made up to 30 September 1994 (21 pages)
5 October 1983Company name changed\certificate issued on 05/10/83 (2 pages)
5 October 1983Company name changed\certificate issued on 05/10/83 (2 pages)
23 May 1983Incorporation (17 pages)
23 May 1983Incorporation (18 pages)
23 May 1983Incorporation (17 pages)
23 May 1983Incorporation (18 pages)