Company NameQuestbrand Limited
DirectorsSidney George Williams and Andrew Williams
Company StatusActive
Company Number01846433
CategoryPrivate Limited Company
Incorporation Date6 September 1984(39 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco
SIC 5262Retail sale via stalls and markets
SIC 47890Retail sale via stalls and markets of other goods

Directors

Director NameMr Sidney George Williams
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 1991(6 years, 11 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCapital House 272 Manchester Road
Droylsden
Manchester
M43 6PW
Director NameAndrew Williams
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2009(25 years, 2 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCapital House 272 Manchester Road
Droylsden
Manchester
M43 6PW
Secretary NameAndrew Williams
StatusCurrent
Appointed25 May 2021(36 years, 9 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence AddressCapital House 272 Manchester Road
Droylsden
Manchester
M43 6PW
Director NameAndrew Williams
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(6 years, 11 months after company formation)
Appointment Duration12 years, 10 months (resigned 01 July 2004)
RoleCompany Director
Correspondence Address25 Back Lane
Charlesworth
Derbyshire
SK13 5HJ
Secretary NameAndrew Williams
NationalityBritish
StatusResigned
Appointed30 August 1991(6 years, 11 months after company formation)
Appointment Duration12 years, 10 months (resigned 01 July 2004)
RoleCompany Director
Correspondence Address25 Back Lane
Charlesworth
Derbyshire
SK13 5HJ
Secretary NameStephen Williams
NationalityBritish
StatusResigned
Appointed01 July 2004(19 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 November 2011)
RoleCompany Director
Correspondence AddressCapital House 272 Manchester Road
Droylsden
Manchester
M43 6PW
Secretary NameRobert Williams
StatusResigned
Appointed30 November 2011(27 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 20 May 2021)
RoleCompany Director
Correspondence AddressCapital House 272 Manchester Road
Droylsden
Manchester
M43 6PW

Location

Registered AddressCapital House 272 Manchester Road
Droylsden
Manchester
M43 6PW
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardDroylsden West
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Net Worth-£47,582
Cash£25,532
Current Liabilities£383,060

Accounts

Latest Accounts24 March 2023 (1 year, 1 month ago)
Next Accounts Due24 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 March

Returns

Latest Return30 August 2023 (8 months ago)
Next Return Due13 September 2024 (4 months, 2 weeks from now)

Charges

27 June 2023Delivered on: 27 June 2023
Persons entitled: Genesis Asset Finance LTD

Classification: A registered charge
Particulars: Chattels mortgage.
Outstanding
24 July 2013Delivered on: 25 July 2013
Persons entitled: Genesis Asset Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
18 March 2008Delivered on: 22 March 2008
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
8 April 1991Delivered on: 19 April 1991
Satisfied on: 13 January 2005
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
26 July 1985Delivered on: 27 July 1985
Satisfied on: 19 April 1991
Persons entitled: Bank of Baroda.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Licences to two marketstalls one at 59 market hall ashton under lyne and one at 45 market hall stalybridge stocks shares and other securities. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

18 November 2020Total exemption full accounts made up to 25 March 2019 (8 pages)
2 October 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
23 December 2019Previous accounting period shortened from 26 March 2019 to 25 March 2019 (1 page)
20 November 2019Compulsory strike-off action has been discontinued (1 page)
19 November 2019First Gazette notice for compulsory strike-off (1 page)
14 November 2019Cessation of Sidney George Williams as a person with significant control on 14 November 2019 (1 page)
14 November 2019Confirmation statement made on 30 August 2019 with updates (6 pages)
16 August 2019Total exemption full accounts made up to 26 March 2018 (9 pages)
21 December 2018Previous accounting period shortened from 27 March 2018 to 26 March 2018 (1 page)
25 October 2018Change of share class name or designation (2 pages)
19 October 2018Particulars of variation of rights attached to shares (3 pages)
11 October 2018Confirmation statement made on 30 August 2018 with updates (4 pages)
23 July 2018Total exemption full accounts made up to 27 March 2017 (10 pages)
22 December 2017Previous accounting period shortened from 28 March 2017 to 27 March 2017 (1 page)
22 December 2017Previous accounting period shortened from 28 March 2017 to 27 March 2017 (1 page)
6 October 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
4 July 2017Total exemption full accounts made up to 28 March 2016 (7 pages)
4 July 2017Total exemption full accounts made up to 28 March 2016 (7 pages)
8 December 2016Satisfaction of charge 018464330004 in full (1 page)
8 December 2016Satisfaction of charge 018464330004 in full (1 page)
28 September 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
28 September 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
27 July 2016Total exemption small company accounts made up to 28 March 2015 (5 pages)
27 July 2016Total exemption small company accounts made up to 28 March 2015 (5 pages)
28 May 2016Compulsory strike-off action has been discontinued (1 page)
28 May 2016Compulsory strike-off action has been discontinued (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
24 December 2015Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page)
24 December 2015Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page)
9 October 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(5 pages)
9 October 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(5 pages)
30 July 2015Total exemption small company accounts made up to 29 March 2014 (5 pages)
30 July 2015Total exemption small company accounts made up to 29 March 2014 (5 pages)
24 December 2014Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
24 December 2014Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
27 October 2014Total exemption small company accounts made up to 30 March 2013 (5 pages)
27 October 2014Total exemption small company accounts made up to 30 March 2013 (5 pages)
18 October 2014Compulsory strike-off action has been discontinued (1 page)
18 October 2014Compulsory strike-off action has been discontinued (1 page)
15 October 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(4 pages)
15 October 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(4 pages)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
20 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
20 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
1 October 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(5 pages)
1 October 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(5 pages)
25 July 2013Registration of charge 018464330004 (21 pages)
25 July 2013Registration of charge 018464330004 (21 pages)
27 March 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 March 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 December 2012Previous accounting period extended from 30 March 2012 to 31 March 2012 (1 page)
10 December 2012Previous accounting period extended from 30 March 2012 to 31 March 2012 (1 page)
9 November 2012Total exemption small company accounts made up to 30 March 2011 (5 pages)
9 November 2012Total exemption small company accounts made up to 30 March 2011 (5 pages)
11 October 2012Director's details changed for Mr Sidney George Williams on 1 January 2012 (2 pages)
11 October 2012Director's details changed for Mr Sidney George Williams on 1 January 2012 (2 pages)
11 October 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
11 October 2012Director's details changed for Mr Sidney George Williams on 1 January 2012 (2 pages)
11 October 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
12 January 2012Termination of appointment of Stephen Williams as a secretary (1 page)
12 January 2012Termination of appointment of Stephen Williams as a secretary (1 page)
12 January 2012Appointment of Robert Williams as a secretary (1 page)
12 January 2012Appointment of Robert Williams as a secretary (1 page)
23 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
23 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
30 November 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 November 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 September 2011Director's details changed for Mr Sidney George Williams on 1 January 2011 (2 pages)
8 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (4 pages)
8 September 2011Director's details changed for Mr Sidney George Williams on 1 January 2011 (2 pages)
8 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (4 pages)
8 September 2011Director's details changed for Mr Sidney George Williams on 1 January 2011 (2 pages)
25 June 2011Compulsory strike-off action has been discontinued (1 page)
25 June 2011Compulsory strike-off action has been discontinued (1 page)
18 June 2011Compulsory strike-off action has been discontinued (1 page)
18 June 2011Compulsory strike-off action has been discontinued (1 page)
14 June 2011Compulsory strike-off action has been discontinued (1 page)
14 June 2011Compulsory strike-off action has been discontinued (1 page)
17 May 2011Compulsory strike-off action has been suspended (1 page)
17 May 2011Compulsory strike-off action has been suspended (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
6 January 2011Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 November 2010Secretary's details changed for Stephen Williams on 1 October 2009 (1 page)
5 November 2010Annual return made up to 30 August 2010 with a full list of shareholders (4 pages)
5 November 2010Director's details changed for Mr Sidney George Williams on 1 October 2009 (2 pages)
5 November 2010Director's details changed for Mr Sidney George Williams on 1 October 2009 (2 pages)
5 November 2010Secretary's details changed for Stephen Williams on 1 October 2009 (1 page)
5 November 2010Secretary's details changed for Stephen Williams on 1 October 2009 (1 page)
5 November 2010Annual return made up to 30 August 2010 with a full list of shareholders (4 pages)
5 November 2010Director's details changed for Mr Sidney George Williams on 1 October 2009 (2 pages)
27 November 2009Appointment of Andrew Williams as a director (3 pages)
27 November 2009Appointment of Andrew Williams as a director (3 pages)
16 October 2009Annual return made up to 30 August 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 30 August 2009 with a full list of shareholders (4 pages)
8 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 December 2008Return made up to 30/08/08; full list of members (4 pages)
22 December 2008Director's change of particulars / sidney williams / 01/09/2008 (1 page)
22 December 2008Return made up to 30/08/08; full list of members (4 pages)
22 December 2008Director's change of particulars / sidney williams / 01/09/2008 (1 page)
22 December 2008Secretary's change of particulars / stephen williams / 01/09/2008 (1 page)
22 December 2008Secretary's change of particulars / stephen williams / 01/09/2008 (1 page)
11 August 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 August 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 March 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
22 March 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
11 March 2008Registered office changed on 11/03/2008 from 5 old street ashton under lyne lancashire OL6 6LA (1 page)
11 March 2008Registered office changed on 11/03/2008 from 5 old street ashton under lyne lancashire OL6 6LA (1 page)
7 November 2007Return made up to 30/08/07; no change of members (6 pages)
7 November 2007Return made up to 30/08/07; no change of members (6 pages)
18 July 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 July 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 September 2006Return made up to 30/08/06; full list of members (7 pages)
29 September 2006Return made up to 30/08/06; full list of members (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 October 2005Return made up to 30/08/05; full list of members (7 pages)
7 October 2005Return made up to 30/08/05; full list of members (7 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 September 2004Return made up to 30/08/04; full list of members (8 pages)
9 September 2004Return made up to 30/08/04; full list of members (8 pages)
12 August 2004New secretary appointed (2 pages)
12 August 2004New secretary appointed (2 pages)
28 July 2004Secretary resigned;director resigned (1 page)
28 July 2004Secretary resigned;director resigned (1 page)
1 July 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
1 July 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
16 October 2003Return made up to 30/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 October 2003Return made up to 30/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 October 2003Registered office changed on 09/10/03 from: griffin court 201 chapel street salford manchester M3 5EQ (1 page)
9 October 2003Registered office changed on 09/10/03 from: griffin court 201 chapel street salford manchester M3 5EQ (1 page)
9 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
9 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
19 November 2002Return made up to 30/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 November 2002Return made up to 30/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
3 September 2001Return made up to 30/08/01; full list of members (6 pages)
3 September 2001Return made up to 30/08/01; full list of members (6 pages)
13 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
13 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
31 August 2000Return made up to 30/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 August 2000Return made up to 30/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
14 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
3 September 1999Return made up to 30/08/99; no change of members (4 pages)
3 September 1999Return made up to 30/08/99; no change of members (4 pages)
16 November 1998Director's particulars changed (1 page)
16 November 1998Director's particulars changed (1 page)
26 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
26 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
18 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
18 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
21 April 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
21 April 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
8 September 1996Return made up to 30/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
8 September 1996Return made up to 30/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
16 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
16 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
1 September 1995Return made up to 30/08/95; no change of members (4 pages)
1 September 1995Return made up to 30/08/95; no change of members (4 pages)
27 June 1995Registered office changed on 27/06/95 from: colchester house 38/42 peter street manchester M2 5GP (1 page)
27 June 1995Registered office changed on 27/06/95 from: colchester house 38/42 peter street manchester M2 5GP (1 page)
2 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
2 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
6 May 1986Accounts for a small company made up to 31 December 1985 (4 pages)
6 May 1986Accounts for a small company made up to 31 December 1985 (4 pages)
6 September 1984Certificate of incorporation (1 page)
6 September 1984Certificate of incorporation (1 page)