Company NameQuadrant Pharmaceuticals Limited
DirectorsBrian Wyatt and Walkboost Limited
Company StatusActive
Company Number04898215
CategoryPrivate Limited Company
Incorporation Date14 September 2003(20 years, 7 months ago)
Previous NameInhoco 2963 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Brian Wyatt
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2024(20 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLynstock House Lynstock Way
Lostock
Bolton
BL6 4SA
Director NameWalkboost Limited (Corporation)
StatusCurrent
Appointed07 January 2019(15 years, 3 months after company formation)
Appointment Duration5 years, 3 months
Correspondence AddressUnit 29 Devonshire Road
Worsley
Manchester
M28 3PT
Director NameMr Kirit Chimanbhai Patel
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2003(3 weeks, 5 days after company formation)
Appointment Duration8 years, 1 month (resigned 01 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuarry Hangers
Spring Bottom Lane
Bletchingley
Surrey
RH1 4QZ
Director NameMr Yakub Ibrahim Patel
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2003(3 weeks, 5 days after company formation)
Appointment Duration8 years, 1 month (resigned 01 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Northwold Drive
Bolton
Greater Manchester
BL1 5BH
Secretary NameMr Yakub Ibrahim Patel
NationalityBritish
StatusResigned
Appointed10 October 2003(3 weeks, 5 days after company formation)
Appointment Duration2 years, 7 months (resigned 22 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Northwold Drive
Bolton
Greater Manchester
BL1 5BH
Secretary NameMr Craig Bernard Fishwick
NationalityBritish
StatusResigned
Appointed22 May 2006(2 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 08 July 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address37 Highgate
Bolton
Lancashire
BL3 4ST
Director NameMr John Antony Paul Dodgson
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(8 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 June 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLynstock House Lynstock Way
Lostock
Bolton
BL6 4SA
Director NameMr Tayabali Mohamedbhai
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(8 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2015)
RolePharmacist
Country of ResidenceEngland
Correspondence Address2 Peterwood Way
Croydon
Surrey
CR0 4UQ
Director NameMr Andrew John Caunce
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(8 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLynstock House Lynstock Way
Lostock
Bolton
BL6 4SA
Director NameMr Timothy Max Stanhope Harrington
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(8 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 01 December 2011)
RoleHead Of Commercial Development
Country of ResidenceEngland
Correspondence Address2 Peterwood Way
Croydon
Surrey
CR0 4UQ
Director NameManisha Patel
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2012(8 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2015)
RoleSales Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Peterwood Way
Croydon
Surrey
CR0 4UQ
Secretary NameMr John Antony Paul Dodgson
StatusResigned
Appointed08 July 2013(9 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 June 2016)
RoleCompany Director
Correspondence AddressLynstock House Lynstock Way
Lostock
Bolton
BL6 4SA
Director NameMrs Yvonne Maria Hall
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2015(12 years, 3 months after company formation)
Appointment Duration3 years (resigned 07 January 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLynstock House Lynstock Way
Lostock
Bolton
BL6 4SA
Director NameMr Craig Bernard Fishwick
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2016(12 years, 9 months after company formation)
Appointment Duration6 years (resigned 17 June 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLynstock House Lynstock Way
Lostock
Bolton
BL6 4SA
Secretary NameMr Craig Bernard Fishwick
StatusResigned
Appointed10 June 2016(12 years, 9 months after company formation)
Appointment Duration6 years (resigned 17 June 2022)
RoleCompany Director
Correspondence AddressLynstock House Lynstock Way
Lostock
Bolton
BL6 4SA
Director NameMr Michael James Cann
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2022(18 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 January 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressDay Lewis Plc 2 Peterwood Way
Croydon
CR0 4UQ
Director NameMr Jeff Booth
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2023(19 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 21 December 2023)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressLynstock House Lynstock Way
Lostock
Bolton
BL6 4SA
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed14 September 2003(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed14 September 2003(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameMakan Investments Limited (Corporation)
StatusResigned
Appointed10 October 2003(3 weeks, 5 days after company formation)
Appointment Duration17 years, 2 months (resigned 16 December 2020)
Correspondence Address17 Esplanade
St. Helier
JE2 3QA

Contact

Telephone01204 473081
Telephone regionBolton

Location

Registered AddressLynstock House Lynstock Way
Lostock
Bolton
BL6 4SA
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

500 at £1Walkboost LTD
50.00%
Ordinary A
500 at £1Walkboost LTD
50.00%
Ordinary B

Financials

Year2014
Net Worth-£267,204
Cash£7,694
Current Liabilities£323,325

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 March

Returns

Latest Return31 March 2024 (3 weeks, 5 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

17 May 2017Delivered on: 27 May 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
3 August 2004Delivered on: 10 August 2004
Satisfied on: 3 May 2013
Persons entitled: National Westminster 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.
Fully Satisfied

Filing History

1 May 2023Accounts for a small company made up to 31 March 2022 (8 pages)
24 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
31 March 2023Current accounting period shortened from 31 March 2022 to 30 March 2022 (1 page)
14 February 2023Termination of appointment of Michael James Cann as a director on 31 January 2023 (1 page)
14 February 2023Appointment of Mr Jeff Booth as a director on 9 February 2023 (2 pages)
22 July 2022Appointment of Mr Michael James Cann as a director on 17 June 2022 (2 pages)
22 July 2022Termination of appointment of Craig Bernard Fishwick as a director on 17 June 2022 (1 page)
22 July 2022Termination of appointment of Craig Bernard Fishwick as a secretary on 17 June 2022 (1 page)
4 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
25 November 2021Accounts for a small company made up to 31 March 2021 (9 pages)
26 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
22 April 2021Termination of appointment of Makan Investments Limited as a director on 16 December 2020 (1 page)
24 November 2020Accounts for a small company made up to 31 March 2020 (8 pages)
12 May 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
12 December 2019Accounts for a small company made up to 31 March 2019 (9 pages)
5 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
27 January 2019Appointment of Walkboost Limited as a director on 7 January 2019 (2 pages)
10 January 2019Termination of appointment of Yvonne Maria Hall as a director on 7 January 2019 (1 page)
20 December 2018Accounts for a small company made up to 31 March 2018 (8 pages)
12 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
9 November 2017Accounts for a small company made up to 31 March 2017 (12 pages)
9 November 2017Accounts for a small company made up to 31 March 2017 (12 pages)
27 May 2017Registration of charge 048982150002, created on 17 May 2017 (23 pages)
27 May 2017Registration of charge 048982150002, created on 17 May 2017 (23 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
7 December 2016Accounts for a small company made up to 31 March 2016 (12 pages)
7 December 2016Accounts for a small company made up to 31 March 2016 (12 pages)
22 June 2016Termination of appointment of John Antony Paul Dodgson as a secretary on 10 June 2016 (1 page)
22 June 2016Appointment of Mr Craig Bernard Fishwick as a secretary on 10 June 2016 (2 pages)
22 June 2016Appointment of Mr Craig Bernard Fishwick as a secretary on 10 June 2016 (2 pages)
22 June 2016Termination of appointment of John Antony Paul Dodgson as a secretary on 10 June 2016 (1 page)
21 June 2016Appointment of Mr Craig Bernard Fishwick as a director on 10 June 2016 (2 pages)
21 June 2016Termination of appointment of John Antony Paul Dodgson as a director on 10 June 2016 (1 page)
21 June 2016Termination of appointment of John Antony Paul Dodgson as a director on 10 June 2016 (1 page)
21 June 2016Appointment of Mr Craig Bernard Fishwick as a director on 10 June 2016 (2 pages)
11 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,000
(5 pages)
11 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,000
(5 pages)
19 January 2016Appointment of Mrs Yvonne Maria Hall as a director on 31 December 2015 (2 pages)
19 January 2016Termination of appointment of Andrew John Caunce as a director on 31 December 2015 (1 page)
19 January 2016Termination of appointment of Manisha Patel as a director on 31 December 2015 (1 page)
19 January 2016Termination of appointment of Tayabali Mohamedbhai as a director on 31 December 2015 (1 page)
19 January 2016Termination of appointment of Andrew John Caunce as a director on 31 December 2015 (1 page)
19 January 2016Appointment of Mrs Yvonne Maria Hall as a director on 31 December 2015 (2 pages)
19 January 2016Termination of appointment of Manisha Patel as a director on 31 December 2015 (1 page)
19 January 2016Termination of appointment of Tayabali Mohamedbhai as a director on 31 December 2015 (1 page)
27 November 2015Accounts for a small company made up to 31 March 2015 (6 pages)
27 November 2015Accounts for a small company made up to 31 March 2015 (6 pages)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,000
(8 pages)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,000
(8 pages)
16 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1,000
(8 pages)
16 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1,000
(8 pages)
10 September 2014Accounts for a small company made up to 31 March 2014 (6 pages)
10 September 2014Accounts for a small company made up to 31 March 2014 (6 pages)
8 October 2013Accounts for a small company made up to 31 March 2013 (6 pages)
8 October 2013Accounts for a small company made up to 31 March 2013 (6 pages)
2 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1,000
(8 pages)
2 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1,000
(8 pages)
8 July 2013Appointment of Mr John Antony Paul Dodgson as a secretary (1 page)
8 July 2013Termination of appointment of Craig Fishwick as a secretary (1 page)
8 July 2013Termination of appointment of Craig Fishwick as a secretary (1 page)
8 July 2013Appointment of Mr John Antony Paul Dodgson as a secretary (1 page)
3 May 2013Satisfaction of charge 1 in full (1 page)
3 May 2013Satisfaction of charge 1 in full (1 page)
9 November 2012Accounts for a small company made up to 31 March 2012 (6 pages)
9 November 2012Accounts for a small company made up to 31 March 2012 (6 pages)
10 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (8 pages)
10 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (8 pages)
13 January 2012Appointment of Andrew Caunce as a director (2 pages)
13 January 2012Appointment of Andrew Caunce as a director (2 pages)
13 January 2012Appointment of Manisha Patel as a director (2 pages)
13 January 2012Appointment of Manisha Patel as a director (2 pages)
5 January 2012Termination of appointment of Kirit Patel as a director (1 page)
5 January 2012Termination of appointment of Timothy Harrington as a director (1 page)
5 January 2012Appointment of Mr John Antony Paul Dodgson as a director (2 pages)
5 January 2012Termination of appointment of Timothy Harrington as a director (1 page)
5 January 2012Appointment of Mr Tayabali Mohamedbhai as a director (2 pages)
5 January 2012Appointment of Timothy Max Stanhope Harrington as a director (2 pages)
5 January 2012Appointment of Timothy Max Stanhope Harrington as a director (2 pages)
5 January 2012Appointment of Mr John Antony Paul Dodgson as a director (2 pages)
5 January 2012Termination of appointment of Yakub Patel as a director (1 page)
5 January 2012Termination of appointment of Yakub Patel as a director (1 page)
5 January 2012Termination of appointment of Kirit Patel as a director (1 page)
5 January 2012Appointment of Mr Tayabali Mohamedbhai as a director (2 pages)
20 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
20 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
6 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (7 pages)
6 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (7 pages)
8 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
8 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
13 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (7 pages)
13 October 2010Director's details changed for Makan Investments Limited on 31 August 2010 (2 pages)
13 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (7 pages)
13 October 2010Director's details changed for Makan Investments Limited on 31 August 2010 (2 pages)
20 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
20 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
18 December 2009Auditor's resignation (1 page)
18 December 2009Auditor's resignation (1 page)
16 October 2009Registered office address changed from Brazennose House Lincoln Square Manchester M2 5BL on 16 October 2009 (1 page)
16 October 2009Registered office address changed from Brazennose House Lincoln Square Manchester M2 5BL on 16 October 2009 (1 page)
14 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (4 pages)
19 February 2009Full accounts made up to 31 March 2008 (12 pages)
19 February 2009Full accounts made up to 31 March 2008 (12 pages)
15 September 2008Return made up to 14/09/08; full list of members (4 pages)
15 September 2008Return made up to 14/09/08; full list of members (4 pages)
18 September 2007Full accounts made up to 31 March 2007 (11 pages)
18 September 2007Full accounts made up to 31 March 2007 (11 pages)
14 September 2007Return made up to 14/09/07; full list of members (3 pages)
14 September 2007Return made up to 14/09/07; full list of members (3 pages)
29 January 2007Full accounts made up to 31 March 2006 (11 pages)
29 January 2007Full accounts made up to 31 March 2006 (11 pages)
13 November 2006Return made up to 14/09/06; full list of members (3 pages)
13 November 2006Return made up to 14/09/06; full list of members (3 pages)
22 May 2006Secretary resigned (1 page)
22 May 2006Secretary resigned (1 page)
22 May 2006New secretary appointed (1 page)
22 May 2006New secretary appointed (1 page)
4 January 2006Full accounts made up to 31 March 2005 (10 pages)
4 January 2006Full accounts made up to 31 March 2005 (10 pages)
19 October 2005Return made up to 14/09/05; full list of members (3 pages)
19 October 2005Return made up to 14/09/05; full list of members (3 pages)
18 April 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
18 April 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
17 March 2005Accounting reference date shortened from 31/12/04 to 31/12/03 (1 page)
17 March 2005Accounts for a dormant company made up to 31 December 2003 (5 pages)
17 March 2005Accounts for a dormant company made up to 31 December 2003 (5 pages)
17 March 2005Accounting reference date shortened from 31/12/04 to 31/12/03 (1 page)
14 October 2004Return made up to 14/09/04; full list of members (7 pages)
14 October 2004Return made up to 14/09/04; full list of members (7 pages)
10 August 2004Particulars of mortgage/charge (3 pages)
10 August 2004Particulars of mortgage/charge (3 pages)
10 March 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
10 March 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
25 November 2003New secretary appointed;new director appointed (5 pages)
25 November 2003New director appointed (4 pages)
25 November 2003New director appointed (4 pages)
25 November 2003Registered office changed on 25/11/03 from: 100 barbirolli square manchester M2 3AB (1 page)
25 November 2003Ad 06/11/03--------- £ si 499@1=499 £ ic 1/500 (2 pages)
25 November 2003New director appointed (2 pages)
25 November 2003Secretary resigned (1 page)
25 November 2003Ad 06/11/03--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
25 November 2003New secretary appointed;new director appointed (5 pages)
25 November 2003Director resigned (1 page)
25 November 2003Secretary resigned (1 page)
25 November 2003Director resigned (1 page)
25 November 2003Registered office changed on 25/11/03 from: 100 barbirolli square manchester M2 3AB (1 page)
25 November 2003Ad 06/11/03--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
25 November 2003Ad 06/11/03--------- £ si 499@1=499 £ ic 1/500 (2 pages)
25 November 2003New director appointed (2 pages)
14 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
14 November 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 November 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
6 October 2003Company name changed inhoco 2963 LIMITED\certificate issued on 06/10/03 (2 pages)
6 October 2003Company name changed inhoco 2963 LIMITED\certificate issued on 06/10/03 (2 pages)
14 September 2003Incorporation (20 pages)
14 September 2003Incorporation (20 pages)