Company NameQUBA Sails Limited
DirectorCarmel Leigh
Company StatusActive
Company Number03723754
CategoryPrivate Limited Company
Incorporation Date2 March 1999(25 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMrs Carmel Leigh
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2021(22 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaywood House Maywood Drive
Camberley
GU15 1LH
Director NameMr William St John Bees
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoles Barn
Woolston
Kingsbridge
Devon
TQ7 3BH
Director NameMr James Stuart Hartley
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Cottage Higher Batson
Salcombe
Devon
TQ8 8NF
Secretary NameMr William St John Bees
NationalityBritish
StatusResigned
Appointed02 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoles Barn
Woolston
Kingsbridge
Devon
TQ7 3BH
Director NameRichard Edward Pullan
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2005(6 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressErmecot House
Ermington
Devon
PL21 0LH
Director NameMr Donald McLean McIntosh
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2006(7 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2008)
RoleBanking
Country of ResidenceEngland
Correspondence AddressBrandywine House
Stentiford Hill
Kingsbridge
Devon
TQ7 1BD
Director NameRichard James Church
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2013(14 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5d & I South Hams Business Park
Churchstow
Devon
TQ7 3QH
Director NameMr Chunyi Jiang
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityChinese
StatusResigned
Appointed10 May 2013(14 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 20 October 2021)
RoleFashion Retailer
Country of ResidenceEngland
Correspondence AddressUnit 470 Broadstone Mill Broadstone Road
Stockport
SK5 7DL
Director NameMr Nicholas Robert Allen
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2013(14 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 5d And I
South Hams Business Park
Churchstow
Devon
TQ7 3QH
Director NameDr Mingju Li
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2014(15 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 20 October 2021)
RoleTextiles Designer
Country of ResidenceEngland
Correspondence AddressUnit 418 Broadstone Mill Broadstone Road
Stockport
Cheshire
SK5 7DL
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed02 March 1999(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 1999(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websitequba.com
Telephone08707771651
Telephone regionUnknown

Location

Registered AddressUnit 470 Broadstone Mill Broadstone Road
Stockport
SK5 7DL
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester

Shareholders

125 at £1Quba Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,257,711
Cash£233,086
Current Liabilities£1,577,213

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 February 2024 (2 months ago)
Next Return Due13 March 2025 (10 months, 2 weeks from now)

Charges

19 October 2021Delivered on: 20 October 2021
Persons entitled: SE-Sails Limited

Classification: A registered charge
Outstanding
19 October 2021Delivered on: 20 October 2021
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
2 July 2019Delivered on: 3 July 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding
16 September 2011Delivered on: 6 October 2011
Persons entitled: Henderson UK Om (LP3) (Gp) Limited and Henderson UK Om (LP3) Limited

Classification: Trust deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the separate interest bearing account see image for full details.
Outstanding
23 February 2007Delivered on: 27 February 2007
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Floating charge (all assets)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Outstanding
23 February 2007Delivered on: 27 February 2007
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding
18 May 1999Delivered on: 22 May 1999
Persons entitled: Midland Bank 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. See the mortgage charge document for full details.
Outstanding

Filing History

29 November 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
2 March 2023Total exemption full accounts made up to 31 March 2022 (12 pages)
27 February 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
4 April 2022Confirmation statement made on 2 March 2022 with updates (4 pages)
1 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
10 November 2021Previous accounting period extended from 28 March 2021 to 31 March 2021 (1 page)
21 October 2021Change of details for Se-Sails Limited as a person with significant control on 19 October 2021 (2 pages)
20 October 2021Termination of appointment of Chunyi Jiang as a director on 20 October 2021 (1 page)
20 October 2021Registration of charge 037237540006, created on 19 October 2021 (18 pages)
20 October 2021Termination of appointment of Mingju Li as a director on 20 October 2021 (1 page)
20 October 2021Appointment of Mrs Carmel Leigh as a director on 19 October 2021 (2 pages)
20 October 2021Registration of charge 037237540007, created on 19 October 2021 (57 pages)
24 August 2021Previous accounting period shortened from 31 March 2021 to 28 March 2021 (1 page)
29 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
5 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
16 March 2020Confirmation statement made on 2 March 2020 with updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
3 July 2019Registration of charge 037237540005, created on 2 July 2019 (14 pages)
4 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
26 January 2019Satisfaction of charge 1 in full (5 pages)
14 December 2018Registered office address changed from Unit 418 Broadstone Mill Broadstone Road Stockport Cheshire SK5 7DL to Unit 470 Broadstone Mill Broadstone Road Stockport SK5 7DL on 14 December 2018 (1 page)
13 December 2018Satisfaction of charge 4 in full (4 pages)
13 December 2018Satisfaction of charge 3 in full (4 pages)
13 December 2018Satisfaction of charge 2 in full (4 pages)
16 August 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
13 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
9 March 2018Register inspection address has been changed from 7th Floor the Observatory Chapel Walks Manchester M2 1HL England to 55 King Street Manchester Manchester M2 4LQ (1 page)
29 December 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
25 April 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 125
(4 pages)
10 March 2016Register inspection address has been changed from 30 Greek Street Stockport Cheshire SK3 8AD United Kingdom to 7th Floor the Observatory Chapel Walks Manchester M2 1HL (1 page)
10 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 125
(4 pages)
10 March 2016Register inspection address has been changed from 30 Greek Street Stockport Cheshire SK3 8AD United Kingdom to 7th Floor the Observatory Chapel Walks Manchester M2 1HL (1 page)
9 March 2016Director's details changed for Mr Chunyi Jiang on 1 February 2016 (2 pages)
9 March 2016Director's details changed for Mr Chunyi Jiang on 1 February 2016 (2 pages)
9 March 2016Director's details changed for Mrs Mingju Li on 1 February 2016 (2 pages)
9 March 2016Director's details changed for Mrs Mingju Li on 1 February 2016 (2 pages)
31 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 July 2015Director's details changed for Mr Chunyi Jiang on 1 March 2015 (2 pages)
7 July 2015Director's details changed for Mr Chunyi Jiang on 1 March 2015 (2 pages)
7 July 2015Director's details changed for Mr Chunyi Jiang on 1 March 2015 (2 pages)
20 May 2015Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
20 May 2015Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
17 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 125
(4 pages)
17 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 125
(4 pages)
17 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 125
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
1 October 2014Appointment of Mrs Mingju Li as a director on 19 September 2014 (3 pages)
1 October 2014Appointment of Mrs Mingju Li as a director on 19 September 2014 (3 pages)
30 September 2014Termination of appointment of Richard James Church as a director on 19 September 2014 (2 pages)
30 September 2014Termination of appointment of Nicholas Robert Allen as a director on 19 September 2014 (2 pages)
30 September 2014Termination of appointment of Richard James Church as a director on 19 September 2014 (2 pages)
30 September 2014Termination of appointment of Nicholas Robert Allen as a director on 19 September 2014 (2 pages)
30 September 2014Registered office address changed from Units 5D and I South Hams Business Park Churchstow Devon TQ7 3QH to Unit 418 Broadstone Mill Broadstone Road Stockport Cheshire SK5 7DL on 30 September 2014 (2 pages)
30 September 2014Termination of appointment of James Stuart Hartley as a director on 19 September 2014 (2 pages)
30 September 2014Registered office address changed from Units 5D and I South Hams Business Park Churchstow Devon TQ7 3QH to Unit 418 Broadstone Mill Broadstone Road Stockport Cheshire SK5 7DL on 30 September 2014 (2 pages)
30 September 2014Termination of appointment of James Stuart Hartley as a director on 19 September 2014 (2 pages)
17 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 125
(6 pages)
17 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 125
(6 pages)
17 March 2014Register inspection address has been changed from 30 Greek Street Stockport Cheshire SK3 8AD (1 page)
17 March 2014Register inspection address has been changed from 30 Greek Street Stockport Cheshire SK3 8AD (1 page)
17 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 125
(6 pages)
13 February 2014Register inspection address has been changed from Ashford House Grenadier Road Exeter Devon EX1 3LH (2 pages)
13 February 2014Register inspection address has been changed from Ashford House Grenadier Road Exeter Devon EX1 3LH (2 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
12 June 2013Appointment of Nicholas Robert Allen as a director (3 pages)
12 June 2013Appointment of Nicholas Robert Allen as a director (3 pages)
3 June 2013Termination of appointment of William Bees as a secretary (2 pages)
3 June 2013Termination of appointment of William Bees as a director (2 pages)
3 June 2013Appointment of Chunyi Jiang as a director (3 pages)
3 June 2013Termination of appointment of William Bees as a director (2 pages)
3 June 2013Appointment of Richard James Church as a director (3 pages)
3 June 2013Appointment of Chunyi Jiang as a director (3 pages)
3 June 2013Appointment of Richard James Church as a director (3 pages)
3 June 2013Termination of appointment of William Bees as a secretary (2 pages)
5 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
9 March 2012Director's details changed for James Stuart Hartley on 9 March 2012 (2 pages)
9 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
9 March 2012Director's details changed for James Stuart Hartley on 9 March 2012 (2 pages)
9 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
9 March 2012Director's details changed for James Stuart Hartley on 9 March 2012 (2 pages)
9 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
6 October 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
6 October 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
29 March 2011Register(s) moved to registered inspection location (2 pages)
29 March 2011Register(s) moved to registered inspection location (2 pages)
29 March 2011Register inspection address has been changed (2 pages)
29 March 2011Register inspection address has been changed (2 pages)
15 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
13 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (6 pages)
13 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (6 pages)
13 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (6 pages)
9 April 2010Termination of appointment of Donald Mcintosh as a director (1 page)
9 April 2010Termination of appointment of Donald Mcintosh as a director (1 page)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
27 April 2009Return made up to 02/03/09; full list of members (4 pages)
27 April 2009Return made up to 02/03/09; full list of members (4 pages)
25 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
25 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
4 March 2008Return made up to 02/03/08; full list of members (4 pages)
4 March 2008Return made up to 02/03/08; full list of members (4 pages)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
23 July 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
23 July 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
21 March 2007Secretary's particulars changed;director's particulars changed (1 page)
21 March 2007Return made up to 02/03/07; full list of members (3 pages)
21 March 2007Secretary's particulars changed;director's particulars changed (1 page)
21 March 2007Return made up to 02/03/07; full list of members (3 pages)
27 February 2007Particulars of mortgage/charge (4 pages)
27 February 2007Particulars of mortgage/charge (3 pages)
27 February 2007Particulars of mortgage/charge (3 pages)
27 February 2007Particulars of mortgage/charge (4 pages)
13 September 2006New director appointed (2 pages)
13 September 2006New director appointed (2 pages)
20 June 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
20 June 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
20 March 2006Return made up to 02/03/06; full list of members (3 pages)
20 March 2006Return made up to 02/03/06; full list of members (3 pages)
21 December 2005Accounting reference date shortened from 31/03/06 to 31/01/06 (1 page)
21 December 2005Accounting reference date shortened from 31/03/06 to 31/01/06 (1 page)
12 December 2005Total exemption small company accounts made up to 31 March 2005 (9 pages)
12 December 2005Total exemption small company accounts made up to 31 March 2005 (9 pages)
21 November 2005Ad 10/11/05--------- £ si 25@1=25 £ ic 100/125 (2 pages)
21 November 2005New director appointed (3 pages)
21 November 2005Ad 10/11/05--------- £ si 25@1=25 £ ic 100/125 (2 pages)
21 November 2005New director appointed (3 pages)
21 November 2005Ad 10/11/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 November 2005Ad 10/11/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 April 2005Return made up to 02/03/05; full list of members (7 pages)
1 April 2005Return made up to 02/03/05; full list of members (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
8 April 2004Registered office changed on 08/04/04 from: lincombe boat yard salcombe devon TQ8 8NG (1 page)
8 April 2004Registered office changed on 08/04/04 from: lincombe boat yard salcombe devon TQ8 8NG (1 page)
8 April 2004Return made up to 02/03/04; full list of members (7 pages)
8 April 2004Return made up to 02/03/04; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
9 April 2003Return made up to 02/03/03; full list of members
  • 363(287) ‐ Registered office changed on 09/04/03
(7 pages)
9 April 2003Return made up to 02/03/03; full list of members
  • 363(287) ‐ Registered office changed on 09/04/03
(7 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 April 2002Return made up to 02/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 April 2002Return made up to 02/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
26 April 2001Return made up to 02/03/01; full list of members
  • 363(287) ‐ Registered office changed on 26/04/01
(6 pages)
26 April 2001Return made up to 02/03/01; full list of members
  • 363(287) ‐ Registered office changed on 26/04/01
(6 pages)
4 April 2001Accounts for a small company made up to 31 March 2000 (6 pages)
4 April 2001Accounts for a small company made up to 31 March 2000 (6 pages)
6 March 2001Registered office changed on 06/03/01 from: the swallows batson salcombe devon TQ8 8NJ (1 page)
6 March 2001Registered office changed on 06/03/01 from: the swallows batson salcombe devon TQ8 8NJ (1 page)
20 March 2000Return made up to 02/03/00; full list of members (6 pages)
20 March 2000Return made up to 02/03/00; full list of members (6 pages)
22 May 1999Particulars of mortgage/charge (3 pages)
22 May 1999Particulars of mortgage/charge (3 pages)
9 May 1999New director appointed (2 pages)
9 May 1999New director appointed (2 pages)
9 May 1999New secretary appointed;new director appointed (2 pages)
9 May 1999New secretary appointed;new director appointed (2 pages)
8 March 1999Director resigned (1 page)
8 March 1999Director resigned (1 page)
8 March 1999Secretary resigned (1 page)
8 March 1999Secretary resigned (1 page)
8 March 1999Registered office changed on 08/03/99 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
8 March 1999Registered office changed on 08/03/99 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
2 March 1999Incorporation (15 pages)
2 March 1999Incorporation (15 pages)