Denton
Manchester
M34 2SX
Director Name | Mrs Caroline Hulme |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2014(4 months, 2 weeks after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Denton Hall Farm Road Denton Manchester M34 2SX |
Director Name | Mr Christopher Gibbons |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2020(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit 1 Denton Hall Farm Road Denton Manchester M34 2SX |
Secretary Name | Mr Christopher Gibbons |
---|---|
Status | Current |
Appointed | 26 June 2020(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Correspondence Address | Unit 1 Denton Hall Farm Road Denton Manchester M34 2SX |
Secretary Name | Janine Brenda Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2013(1 week, 1 day after company formation) |
Appointment Duration | 7 months (resigned 25 July 2014) |
Role | Company Director |
Correspondence Address | Unit 1 Denton Hall Farm Road Denton Manchester M34 2SX |
Director Name | Tina Louise Norman |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2014(4 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 25 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Denton Hall Farm Road Denton Manchester M34 2SX |
Director Name | Janine Brenda Smith |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 April 2014(4 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 25 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Denton Hall Farm Road Denton Manchester M34 2SX |
Secretary Name | Caroline Hulme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2014(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 December 2017) |
Role | Company Director |
Correspondence Address | Unit 1 Denton Hall Farm Road Denton Manchester M34 2SX |
Director Name | Mr Richard Storah |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2015(2 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Denton Hall Farm Road Denton Manchester M34 2SX |
Director Name | Mr John Hughes |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2017(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 November 2018) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Denton Hall Farm Road Denton Manchester M34 2SX |
Secretary Name | Mr Richard Storah |
---|---|
Status | Resigned |
Appointed | 14 December 2017(4 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 03 December 2018) |
Role | Company Director |
Correspondence Address | Unit 1 Denton Hall Farm Road Denton Manchester M34 2SX |
Secretary Name | Mr Chris McKenzie |
---|---|
Status | Resigned |
Appointed | 03 December 2018(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 June 2020) |
Role | Company Director |
Correspondence Address | Unit 1 Denton Hall Farm Road Denton Manchester M34 2SX |
Director Name | Mr Christopher John McKenzie |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2019(5 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 26 June 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit 1 Denton Hall Farm Road Denton Manchester M34 2SX |
Website | qualtexuk.com |
---|
Registered Address | Unit 1 Denton Hall Farm Road Denton Manchester M34 2SX |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Denton West |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
9.1m at £1 | Mr George Hulme 87.13% Preference A |
---|---|
1.3m at £1 | Ms Susan Hulme 12.87% Preference B |
5 at £1 | Mr George Hulme 0.00% Ordinary A |
90 at £1 | Mr Philip Hulme 0.00% Ordinary |
1 at £1 | Mrs Caroline Hulme 0.00% Preference C |
5 at £1 | Ms Susan Hulme 0.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £25,873,916 |
Gross Profit | £8,042,990 |
Net Worth | £2,521,006 |
Cash | £1,389,472 |
Current Liabilities | £3,729,048 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 11 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (8 months from now) |
26 September 2014 | Delivered on: 29 September 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
28 July 2023 | Group of companies' accounts made up to 31 December 2022 (47 pages) |
---|---|
21 December 2022 | Confirmation statement made on 11 December 2022 with no updates (3 pages) |
30 September 2022 | Group of companies' accounts made up to 31 December 2021 (47 pages) |
14 December 2021 | Confirmation statement made on 11 December 2021 with no updates (3 pages) |
1 October 2021 | Group of companies' accounts made up to 31 December 2020 (46 pages) |
14 December 2020 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
4 November 2020 | Group of companies' accounts made up to 31 December 2019 (48 pages) |
26 June 2020 | Termination of appointment of Chris Mckenzie as a secretary on 26 June 2020 (1 page) |
26 June 2020 | Appointment of Mr Christopher Gibbons as a director on 26 June 2020 (2 pages) |
26 June 2020 | Appointment of Mr Christopher Gibbons as a secretary on 26 June 2020 (2 pages) |
26 June 2020 | Termination of appointment of Christopher John Mckenzie as a director on 26 June 2020 (1 page) |
16 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
24 October 2019 | Group of companies' accounts made up to 31 December 2018 (42 pages) |
23 September 2019 | Appointment of Mr Christopher John Mckenzie as a director on 20 September 2019 (2 pages) |
13 December 2018 | Confirmation statement made on 11 December 2018 with updates (4 pages) |
3 December 2018 | Termination of appointment of Richard Storah as a secretary on 3 December 2018 (1 page) |
3 December 2018 | Termination of appointment of Richard Storah as a director on 3 December 2018 (1 page) |
3 December 2018 | Appointment of Mr Chris Mckenzie as a secretary on 3 December 2018 (2 pages) |
3 December 2018 | Termination of appointment of John Hughes as a director on 30 November 2018 (1 page) |
1 October 2018 | Cancellation of shares. Statement of capital on 31 March 2018
|
1 October 2018 | Cancellation of shares. Statement of capital on 31 December 2017
|
1 October 2018 | Cancellation of shares. Statement of capital on 31 January 2018
|
1 October 2018 | Cancellation of shares. Statement of capital on 28 February 2018
|
1 October 2018 | Cancellation of shares. Statement of capital on 30 April 2018
|
30 September 2018 | Group of companies' accounts made up to 31 December 2017 (45 pages) |
3 January 2018 | Cancellation of shares. Statement of capital on 30 November 2017
|
3 January 2018 | Cancellation of shares. Statement of capital on 31 October 2017
|
21 December 2017 | Confirmation statement made on 12 December 2017 with updates (7 pages) |
15 December 2017 | Appointment of Mr Richard Storah as a secretary on 14 December 2017 (2 pages) |
15 December 2017 | Termination of appointment of Caroline Hulme as a secretary on 14 December 2017 (1 page) |
13 October 2017 | Cancellation of shares. Statement of capital on 31 August 2017
|
13 October 2017 | Cancellation of shares. Statement of capital on 30 April 2017
|
13 October 2017 | Cancellation of shares. Statement of capital on 31 May 2017
|
13 October 2017 | Cancellation of shares. Statement of capital on 30 June 2017
|
13 October 2017 | Cancellation of shares. Statement of capital on 30 April 2017
|
13 October 2017 | Cancellation of shares. Statement of capital on 31 July 2017
|
13 October 2017 | Cancellation of shares. Statement of capital on 30 September 2017
|
13 October 2017 | Cancellation of shares. Statement of capital on 30 September 2017
|
13 October 2017 | Cancellation of shares. Statement of capital on 31 August 2017
|
13 October 2017 | Cancellation of shares. Statement of capital on 30 June 2017
|
13 October 2017 | Cancellation of shares. Statement of capital on 31 July 2017
|
13 October 2017 | Cancellation of shares. Statement of capital on 31 May 2017
|
11 October 2017 | Resolutions
|
11 October 2017 | Change of name notice (2 pages) |
11 October 2017 | Resolutions
|
11 October 2017 | Change of name notice (2 pages) |
2 October 2017 | Group of companies' accounts made up to 31 December 2016 (36 pages) |
2 October 2017 | Group of companies' accounts made up to 31 December 2016 (36 pages) |
5 September 2017 | Resolutions
|
5 September 2017 | Resolutions
|
12 May 2017 | Cancellation of shares. Statement of capital on 31 March 2017
|
12 May 2017 | Cancellation of shares. Statement of capital on 24 February 2017
|
12 May 2017 | Cancellation of shares. Statement of capital on 31 March 2017
|
12 May 2017 | Cancellation of shares. Statement of capital on 24 February 2017
|
22 April 2017 | Appointment of Mr John Hughes as a director on 20 April 2017 (2 pages) |
22 April 2017 | Appointment of Mr John Hughes as a director on 20 April 2017 (2 pages) |
27 February 2017 | Cancellation of shares. Statement of capital on 27 January 2017
|
27 February 2017 | Cancellation of shares. Statement of capital on 31 January 2016
|
27 February 2017 | Cancellation of shares. Statement of capital on 29 February 2016
|
27 February 2017 | Cancellation of shares. Statement of capital on 23 December 2016
|
27 February 2017 | Cancellation of shares. Statement of capital on 29 February 2016
|
27 February 2017 | Cancellation of shares. Statement of capital on 28 October 2016
|
27 February 2017 | Cancellation of shares. Statement of capital on 30 August 2016
|
27 February 2017 | Cancellation of shares. Statement of capital on 25 July 2016
|
27 February 2017 | Cancellation of shares. Statement of capital on 31 May 2016
|
27 February 2017 | Cancellation of shares. Statement of capital on 30 August 2016
|
27 February 2017 | Cancellation of shares. Statement of capital on 25 July 2016
|
27 February 2017 | Cancellation of shares. Statement of capital on 31 March 2016
|
27 February 2017 | Cancellation of shares. Statement of capital on 31 March 2016
|
27 February 2017 | Cancellation of shares. Statement of capital on 30 June 2016
|
27 February 2017 | Cancellation of shares. Statement of capital on 30 April 2016
|
27 February 2017 | Cancellation of shares. Statement of capital on 25 November 2016
|
27 February 2017 | Cancellation of shares. Statement of capital on 31 May 2016
|
27 February 2017 | Cancellation of shares. Statement of capital on 30 September 2016
|
27 February 2017 | Cancellation of shares. Statement of capital on 30 June 2016
|
27 February 2017 | Cancellation of shares. Statement of capital on 30 April 2016
|
27 February 2017 | Cancellation of shares. Statement of capital on 28 October 2016
|
27 February 2017 | Cancellation of shares. Statement of capital on 25 November 2016
|
27 February 2017 | Cancellation of shares. Statement of capital on 31 January 2016
|
27 February 2017 | Cancellation of shares. Statement of capital on 30 September 2016
|
27 February 2017 | Cancellation of shares. Statement of capital on 23 December 2016
|
27 February 2017 | Cancellation of shares. Statement of capital on 27 January 2017
|
16 January 2017 | Cancellation of shares. Statement of capital on 31 May 2016
|
16 January 2017 | Cancellation of shares. Statement of capital on 31 July 2016
|
16 January 2017 | Cancellation of shares. Statement of capital on 30 September 2016
|
16 January 2017 | Cancellation of shares. Statement of capital on 31 October 2016
|
16 January 2017 | Cancellation of shares. Statement of capital on 30 April 2016
|
16 January 2017 | Cancellation of shares. Statement of capital on 31 August 2016
|
16 January 2017 | Cancellation of shares. Statement of capital on 30 June 2016
|
16 January 2017 | Cancellation of shares. Statement of capital on 29 February 2016
|
16 January 2017 | Cancellation of shares. Statement of capital on 29 February 2016
|
16 January 2017 | Cancellation of shares. Statement of capital on 31 January 2016
|
16 January 2017 | Cancellation of shares. Statement of capital on 30 September 2016
|
16 January 2017 | Cancellation of shares. Statement of capital on 31 December 2016
|
16 January 2017 | Cancellation of shares. Statement of capital on 30 November 2016
|
16 January 2017 | Cancellation of shares. Statement of capital on 31 August 2016
|
16 January 2017 | Cancellation of shares. Statement of capital on 30 April 2016
|
16 January 2017 | Cancellation of shares. Statement of capital on 30 June 2016
|
16 January 2017 | Cancellation of shares. Statement of capital on 31 October 2016
|
16 January 2017 | Cancellation of shares. Statement of capital on 31 March 2016
|
16 January 2017 | Cancellation of shares. Statement of capital on 31 May 2016
|
16 January 2017 | Cancellation of shares. Statement of capital on 30 November 2016
|
16 January 2017 | Cancellation of shares. Statement of capital on 31 July 2016
|
16 January 2017 | Cancellation of shares. Statement of capital on 31 December 2016
|
16 January 2017 | Cancellation of shares. Statement of capital on 31 January 2016
|
16 January 2017 | Cancellation of shares. Statement of capital on 31 March 2016
|
14 December 2016 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
14 December 2016 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
10 October 2016 | Group of companies' accounts made up to 31 December 2015 (36 pages) |
10 October 2016 | Group of companies' accounts made up to 31 December 2015 (36 pages) |
25 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
14 January 2016 | Appointment of Richard Storah as a director on 23 December 2015 (3 pages) |
14 January 2016 | Appointment of Richard Storah as a director on 23 December 2015 (3 pages) |
21 October 2015 | Group of companies' accounts made up to 31 December 2014 (29 pages) |
21 October 2015 | Group of companies' accounts made up to 31 December 2014 (29 pages) |
25 February 2015 | Statement of capital on 14 January 2015
|
25 February 2015 | Statement of capital on 14 January 2015
|
25 February 2015 | Statement of capital on 26 January 2015
|
25 February 2015 | Statement of capital on 26 January 2015
|
20 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
29 September 2014 | Registration of charge 088126330001, created on 26 September 2014
|
29 September 2014 | Registration of charge 088126330001, created on 26 September 2014
|
9 September 2014 | Second filing of SH01 previously delivered to Companies House
|
9 September 2014 | Second filing of SH01 previously delivered to Companies House
|
8 August 2014 | Appointment of Caroline Hulme as a secretary on 25 July 2014 (3 pages) |
8 August 2014 | Termination of appointment of Tina Louise Norman as a director on 25 July 2014 (2 pages) |
8 August 2014 | Termination of appointment of Janine Brenda Smith as a secretary on 25 July 2014 (2 pages) |
8 August 2014 | Termination of appointment of Janine Brenda Smith as a director on 25 July 2014 (2 pages) |
8 August 2014 | Termination of appointment of Tina Louise Norman as a director on 25 July 2014 (2 pages) |
8 August 2014 | Termination of appointment of Janine Brenda Smith as a director on 25 July 2014 (2 pages) |
8 August 2014 | Termination of appointment of Janine Brenda Smith as a secretary on 25 July 2014 (2 pages) |
8 August 2014 | Appointment of Caroline Hulme as a secretary on 25 July 2014 (3 pages) |
13 May 2014 | Appointment of Tina Louise Norman as a director (3 pages) |
13 May 2014 | Appointment of Tina Louise Norman as a director (3 pages) |
13 May 2014 | Statement of capital following an allotment of shares on 28 April 2014
|
13 May 2014 | Statement of capital following an allotment of shares on 28 April 2014
|
6 May 2014 | Appointment of Caroline Hulme as a director (3 pages) |
6 May 2014 | Appointment of Janine Brenda Smith as a director (3 pages) |
6 May 2014 | Resolutions
|
6 May 2014 | Appointment of Janine Brenda Smith as a director (3 pages) |
6 May 2014 | Appointment of Caroline Hulme as a director (3 pages) |
6 May 2014 | Resolutions
|
7 February 2014 | Statement of capital following an allotment of shares on 20 January 2014
|
7 February 2014 | Statement of capital following an allotment of shares on 20 January 2014
|
9 January 2014 | Appointment of Janine Brenda Smith as a secretary (3 pages) |
9 January 2014 | Appointment of Janine Brenda Smith as a secretary (3 pages) |
4 January 2014 | Resolutions
|
4 January 2014 | Resolutions
|
12 December 2013 | Incorporation
|
12 December 2013 | Incorporation
|