Company NameQuadwall Ltd
DirectorSimon Anderson
Company StatusActive
Company Number03156958
CategoryPrivate Limited Company
Incorporation Date8 February 1996(28 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Simon Anderson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 1996(same day as company formation)
RoleMD
Country of ResidenceEngland
Correspondence Address35 Stonyhurst Crescent
Culcheth
Warrington
Cheshire
WA3 4DN
Secretary NameCaroline Ann Anderson
NationalityBritish
StatusCurrent
Appointed08 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address35 Stonyhurst Crescent
Culcheth
Warrington
Cheshire
WA3 4DN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 February 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.quadwall.co.uk/
Email address[email protected]
Telephone01942 674012
Telephone regionWigan

Location

Registered AddressUnit B5 Moss Industrial Estate
St Helens Road
Leigh
WN7 3PT
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLowton East
Built Up AreaGreater Manchester

Shareholders

2k at £1Simon Anderson
100.00%
Ordinary

Financials

Year2014
Net Worth£41,773
Cash£31,373
Current Liabilities£106,833

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (9 months, 4 weeks from now)

Charges

1 May 2019Delivered on: 9 May 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
1 March 1999Delivered on: 16 March 1999
Persons entitled: Mr S. Anderson

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All estates or interests in any property all stock shares and/or other securities all book debts and other debts the goodwill and its undertaking and all its property assets and rights whatsoever and wheresoever present and/or future,. See the mortgage charge document for full details.
Outstanding

Filing History

31 August 2023Unaudited abridged accounts made up to 31 August 2022 (8 pages)
22 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
13 December 2022Registered office address changed from 89 Chorley Road Swinton Manchester M27 4AA to Unit B5 Moss Industrial Estate St Helens Road Leigh WN7 3PT on 13 December 2022 (1 page)
27 May 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
8 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
28 July 2021Amended total exemption full accounts made up to 31 August 2020 (6 pages)
31 May 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
12 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
10 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
17 January 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
21 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
9 May 2019Registration of charge 031569580002, created on 1 May 2019 (23 pages)
8 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
11 July 2018Amended total exemption full accounts made up to 31 August 2017 (6 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
16 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
10 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
11 April 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2,000
(4 pages)
11 April 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2,000
(4 pages)
8 April 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
8 April 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
19 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2,000
(4 pages)
19 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2,000
(4 pages)
19 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2,000
(4 pages)
26 January 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
26 January 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
1 April 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2,000
(4 pages)
1 April 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2,000
(4 pages)
1 April 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2,000
(4 pages)
3 January 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
3 January 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
24 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
24 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
16 April 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
25 September 2012Registered office address changed from Bank House Market Street Whaley Bridge Derbyshire SK23 7AA on 25 September 2012 (2 pages)
25 September 2012Registered office address changed from Bank House Market Street Whaley Bridge Derbyshire SK23 7AA on 25 September 2012 (2 pages)
13 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
27 September 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
27 September 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
10 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
8 December 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
8 December 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
21 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
21 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
12 February 2010Director's details changed for Simon Anderson on 12 February 2010 (2 pages)
12 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
12 February 2010Director's details changed for Simon Anderson on 12 February 2010 (2 pages)
12 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
12 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
23 February 2009Return made up to 08/02/09; full list of members (3 pages)
23 February 2009Return made up to 08/02/09; full list of members (3 pages)
13 November 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
13 November 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
23 May 2008Return made up to 08/02/08; full list of members (3 pages)
23 May 2008Return made up to 08/02/08; full list of members (3 pages)
15 February 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
15 February 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
27 March 2007Return made up to 08/02/07; full list of members (2 pages)
27 March 2007Return made up to 08/02/07; full list of members (2 pages)
30 October 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
30 October 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
15 February 2006Return made up to 08/02/06; full list of members (6 pages)
15 February 2006Return made up to 08/02/06; full list of members (6 pages)
6 December 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
6 December 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
11 March 2005Return made up to 08/02/05; full list of members (6 pages)
11 March 2005Return made up to 08/02/05; full list of members (6 pages)
16 December 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
16 December 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
26 February 2004Return made up to 08/02/04; full list of members (6 pages)
26 February 2004Return made up to 08/02/04; full list of members (6 pages)
7 December 2003Total exemption small company accounts made up to 31 August 2003 (7 pages)
7 December 2003Total exemption small company accounts made up to 31 August 2003 (7 pages)
26 February 2003Return made up to 08/02/03; full list of members (6 pages)
26 February 2003Return made up to 08/02/03; full list of members (6 pages)
14 January 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
14 January 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
14 March 2002Return made up to 08/02/02; full list of members (6 pages)
14 March 2002Return made up to 08/02/02; full list of members (6 pages)
9 November 2001Total exemption full accounts made up to 31 August 2001 (16 pages)
9 November 2001Total exemption full accounts made up to 31 August 2001 (16 pages)
16 June 2001Registered office changed on 16/06/01 from: 171 chorley new road bolton lancashire BL1 4QZ (1 page)
16 June 2001Registered office changed on 16/06/01 from: 171 chorley new road bolton lancashire BL1 4QZ (1 page)
7 March 2001Return made up to 08/02/01; full list of members (6 pages)
7 March 2001Return made up to 08/02/01; full list of members (6 pages)
9 October 2000Full accounts made up to 31 August 2000 (12 pages)
9 October 2000Full accounts made up to 31 August 2000 (12 pages)
1 June 2000Accounting reference date extended from 28/02/00 to 31/08/00 (1 page)
1 June 2000Accounting reference date extended from 28/02/00 to 31/08/00 (1 page)
7 March 2000Return made up to 08/02/00; full list of members (6 pages)
7 March 2000Return made up to 08/02/00; full list of members (6 pages)
17 November 1999Full accounts made up to 28 February 1999 (12 pages)
17 November 1999Full accounts made up to 28 February 1999 (12 pages)
4 May 1999Secretary's particulars changed (1 page)
4 May 1999Return made up to 08/02/99; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 May 1999Ad 01/02/99--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
4 May 1999Director's particulars changed (1 page)
4 May 1999Secretary's particulars changed (1 page)
4 May 1999Ad 01/02/99--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
4 May 1999Return made up to 08/02/99; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 May 1999Director's particulars changed (1 page)
28 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
28 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
22 April 1999Registered office changed on 22/04/99 from: units B5 (blocks 1 and 2) moss industrial estate sandy lane leigh lancashire WN7 3PT (1 page)
22 April 1999Registered office changed on 22/04/99 from: units B5 (blocks 1 and 2) moss industrial estate sandy lane leigh lancashire WN7 3PT (1 page)
21 April 1999£ nc 1000/2000 01/02/99 (1 page)
21 April 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
21 April 1999£ nc 1000/2000 01/02/99 (1 page)
21 April 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
16 March 1999Particulars of mortgage/charge (4 pages)
16 March 1999Particulars of mortgage/charge (4 pages)
10 December 1998Accounts for a small company made up to 28 February 1998 (5 pages)
10 December 1998Accounts for a small company made up to 28 February 1998 (5 pages)
6 March 1998Return made up to 08/02/98; no change of members (4 pages)
6 March 1998Return made up to 08/02/98; no change of members (4 pages)
20 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 October 1997Accounts for a dormant company made up to 28 February 1997 (2 pages)
20 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 October 1997Accounts for a dormant company made up to 28 February 1997 (2 pages)
10 April 1997Registered office changed on 10/04/97 from: douglas bank house wigan lane wigan WN1 2TB (1 page)
10 April 1997Return made up to 08/02/97; full list of members (5 pages)
10 April 1997Registered office changed on 10/04/97 from: douglas bank house wigan lane wigan WN1 2TB (1 page)
10 April 1997Return made up to 08/02/97; full list of members (5 pages)
8 February 1996Incorporation (16 pages)
8 February 1996Incorporation (16 pages)