Company NameQualtex Global Limited
Company StatusActive
Company Number08812633
CategoryPrivate Limited Company
Incorporation Date12 December 2013(10 years, 4 months ago)
Previous NameCPH Qtech Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Philip Hulme
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Denton Hall Farm Road
Denton
Manchester
M34 2SX
Director NameMrs Caroline Hulme
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2014(4 months, 2 weeks after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Denton Hall Farm Road
Denton
Manchester
M34 2SX
Director NameMr Christopher Gibbons
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2020(6 years, 6 months after company formation)
Appointment Duration3 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Denton Hall Farm Road
Denton
Manchester
M34 2SX
Secretary NameMr Christopher Gibbons
StatusCurrent
Appointed26 June 2020(6 years, 6 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence AddressUnit 1 Denton Hall Farm Road
Denton
Manchester
M34 2SX
Secretary NameJanine Brenda Smith
NationalityBritish
StatusResigned
Appointed20 December 2013(1 week, 1 day after company formation)
Appointment Duration7 months (resigned 25 July 2014)
RoleCompany Director
Correspondence AddressUnit 1 Denton Hall Farm Road
Denton
Manchester
M34 2SX
Director NameTina Louise Norman
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2014(4 months, 2 weeks after company formation)
Appointment Duration2 months, 4 weeks (resigned 25 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Denton Hall Farm Road
Denton
Manchester
M34 2SX
Director NameJanine Brenda Smith
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed28 April 2014(4 months, 2 weeks after company formation)
Appointment Duration2 months, 4 weeks (resigned 25 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Denton Hall Farm Road
Denton
Manchester
M34 2SX
Secretary NameCaroline Hulme
NationalityBritish
StatusResigned
Appointed25 July 2014(7 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 14 December 2017)
RoleCompany Director
Correspondence AddressUnit 1 Denton Hall Farm Road
Denton
Manchester
M34 2SX
Director NameMr Richard Storah
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2015(2 years after company formation)
Appointment Duration2 years, 11 months (resigned 03 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Denton Hall Farm Road
Denton
Manchester
M34 2SX
Director NameMr John Hughes
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2017(3 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 2018)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Denton Hall Farm Road
Denton
Manchester
M34 2SX
Secretary NameMr Richard Storah
StatusResigned
Appointed14 December 2017(4 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 03 December 2018)
RoleCompany Director
Correspondence AddressUnit 1 Denton Hall Farm Road
Denton
Manchester
M34 2SX
Secretary NameMr Chris McKenzie
StatusResigned
Appointed03 December 2018(4 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 June 2020)
RoleCompany Director
Correspondence AddressUnit 1 Denton Hall Farm Road
Denton
Manchester
M34 2SX
Director NameMr Christopher John McKenzie
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2019(5 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 26 June 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Denton Hall Farm Road
Denton
Manchester
M34 2SX

Contact

Websitequaltexuk.com

Location

Registered AddressUnit 1 Denton Hall Farm Road
Denton
Manchester
M34 2SX
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton West
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

9.1m at £1Mr George Hulme
87.13%
Preference A
1.3m at £1Ms Susan Hulme
12.87%
Preference B
5 at £1Mr George Hulme
0.00%
Ordinary A
90 at £1Mr Philip Hulme
0.00%
Ordinary
1 at £1Mrs Caroline Hulme
0.00%
Preference C
5 at £1Ms Susan Hulme
0.00%
Ordinary B

Financials

Year2014
Turnover£25,873,916
Gross Profit£8,042,990
Net Worth£2,521,006
Cash£1,389,472
Current Liabilities£3,729,048

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (8 months from now)

Charges

26 September 2014Delivered on: 29 September 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

28 July 2023Group of companies' accounts made up to 31 December 2022 (47 pages)
21 December 2022Confirmation statement made on 11 December 2022 with no updates (3 pages)
30 September 2022Group of companies' accounts made up to 31 December 2021 (47 pages)
14 December 2021Confirmation statement made on 11 December 2021 with no updates (3 pages)
1 October 2021Group of companies' accounts made up to 31 December 2020 (46 pages)
14 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
4 November 2020Group of companies' accounts made up to 31 December 2019 (48 pages)
26 June 2020Termination of appointment of Chris Mckenzie as a secretary on 26 June 2020 (1 page)
26 June 2020Appointment of Mr Christopher Gibbons as a director on 26 June 2020 (2 pages)
26 June 2020Appointment of Mr Christopher Gibbons as a secretary on 26 June 2020 (2 pages)
26 June 2020Termination of appointment of Christopher John Mckenzie as a director on 26 June 2020 (1 page)
16 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
24 October 2019Group of companies' accounts made up to 31 December 2018 (42 pages)
23 September 2019Appointment of Mr Christopher John Mckenzie as a director on 20 September 2019 (2 pages)
13 December 2018Confirmation statement made on 11 December 2018 with updates (4 pages)
3 December 2018Termination of appointment of Richard Storah as a secretary on 3 December 2018 (1 page)
3 December 2018Termination of appointment of Richard Storah as a director on 3 December 2018 (1 page)
3 December 2018Appointment of Mr Chris Mckenzie as a secretary on 3 December 2018 (2 pages)
3 December 2018Termination of appointment of John Hughes as a director on 30 November 2018 (1 page)
1 October 2018Cancellation of shares. Statement of capital on 31 March 2018
  • GBP 8,427,941
(6 pages)
1 October 2018Cancellation of shares. Statement of capital on 31 December 2017
  • GBP 8,487,941
(6 pages)
1 October 2018Cancellation of shares. Statement of capital on 31 January 2018
  • GBP 8,467,941
(6 pages)
1 October 2018Cancellation of shares. Statement of capital on 28 February 2018
  • GBP 8,447,941
(6 pages)
1 October 2018Cancellation of shares. Statement of capital on 30 April 2018
  • GBP 8,407,941
(6 pages)
30 September 2018Group of companies' accounts made up to 31 December 2017 (45 pages)
3 January 2018Cancellation of shares. Statement of capital on 30 November 2017
  • GBP 8,507,941
(6 pages)
3 January 2018Cancellation of shares. Statement of capital on 31 October 2017
  • GBP 8,527,941
(6 pages)
21 December 2017Confirmation statement made on 12 December 2017 with updates (7 pages)
15 December 2017Appointment of Mr Richard Storah as a secretary on 14 December 2017 (2 pages)
15 December 2017Termination of appointment of Caroline Hulme as a secretary on 14 December 2017 (1 page)
13 October 2017Cancellation of shares. Statement of capital on 31 August 2017
  • GBP 8,567,941
(6 pages)
13 October 2017Cancellation of shares. Statement of capital on 30 April 2017
  • GBP 8,928,421
(6 pages)
13 October 2017Cancellation of shares. Statement of capital on 31 May 2017
  • GBP 8,877,941
(6 pages)
13 October 2017Cancellation of shares. Statement of capital on 30 June 2017
  • GBP 8,857,941
(6 pages)
13 October 2017Cancellation of shares. Statement of capital on 30 April 2017
  • GBP 8,928,421
(6 pages)
13 October 2017Cancellation of shares. Statement of capital on 31 July 2017
  • GBP 8,587,941
(6 pages)
13 October 2017Cancellation of shares. Statement of capital on 30 September 2017
  • GBP 8,547,941
(6 pages)
13 October 2017Cancellation of shares. Statement of capital on 30 September 2017
  • GBP 8,547,941
(6 pages)
13 October 2017Cancellation of shares. Statement of capital on 31 August 2017
  • GBP 8,567,941
(6 pages)
13 October 2017Cancellation of shares. Statement of capital on 30 June 2017
  • GBP 8,857,941
(6 pages)
13 October 2017Cancellation of shares. Statement of capital on 31 July 2017
  • GBP 8,587,941
(6 pages)
13 October 2017Cancellation of shares. Statement of capital on 31 May 2017
  • GBP 8,877,941
(6 pages)
11 October 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-09-14
(2 pages)
11 October 2017Change of name notice (2 pages)
11 October 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-09-14
(2 pages)
11 October 2017Change of name notice (2 pages)
2 October 2017Group of companies' accounts made up to 31 December 2016 (36 pages)
2 October 2017Group of companies' accounts made up to 31 December 2016 (36 pages)
5 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
5 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
12 May 2017Cancellation of shares. Statement of capital on 31 March 2017
  • GBP 8,948,421
(6 pages)
12 May 2017Cancellation of shares. Statement of capital on 24 February 2017
  • GBP 9,106,901
(6 pages)
12 May 2017Cancellation of shares. Statement of capital on 31 March 2017
  • GBP 8,948,421
(6 pages)
12 May 2017Cancellation of shares. Statement of capital on 24 February 2017
  • GBP 9,106,901
(6 pages)
22 April 2017Appointment of Mr John Hughes as a director on 20 April 2017 (2 pages)
22 April 2017Appointment of Mr John Hughes as a director on 20 April 2017 (2 pages)
27 February 2017Cancellation of shares. Statement of capital on 27 January 2017
  • GBP 9,126,901
(6 pages)
27 February 2017Cancellation of shares. Statement of capital on 31 January 2016
  • GBP 9,652,901
(6 pages)
27 February 2017Cancellation of shares. Statement of capital on 29 February 2016
  • GBP 9,640,901
(6 pages)
27 February 2017Cancellation of shares. Statement of capital on 23 December 2016
  • GBP 9,146,901
(6 pages)
27 February 2017Cancellation of shares. Statement of capital on 29 February 2016
  • GBP 9,640,901
(6 pages)
27 February 2017Cancellation of shares. Statement of capital on 28 October 2016
  • GBP 92,161,901
(6 pages)
27 February 2017Cancellation of shares. Statement of capital on 30 August 2016
  • GBP 9,293,901
(6 pages)
27 February 2017Cancellation of shares. Statement of capital on 25 July 2016
  • GBP 9,305,901
(6 pages)
27 February 2017Cancellation of shares. Statement of capital on 31 May 2016
  • GBP 9,404,901
(6 pages)
27 February 2017Cancellation of shares. Statement of capital on 30 August 2016
  • GBP 9,293,901
(6 pages)
27 February 2017Cancellation of shares. Statement of capital on 25 July 2016
  • GBP 9,305,901
(6 pages)
27 February 2017Cancellation of shares. Statement of capital on 31 March 2016
  • GBP 9,428,901
(6 pages)
27 February 2017Cancellation of shares. Statement of capital on 31 March 2016
  • GBP 9,428,901
(6 pages)
27 February 2017Cancellation of shares. Statement of capital on 30 June 2016
  • GBP 9,392,901
(6 pages)
27 February 2017Cancellation of shares. Statement of capital on 30 April 2016
  • GBP 9,416,901
(6 pages)
27 February 2017Cancellation of shares. Statement of capital on 25 November 2016
  • GBP 9,241,901
(6 pages)
27 February 2017Cancellation of shares. Statement of capital on 31 May 2016
  • GBP 9,404,901
(6 pages)
27 February 2017Cancellation of shares. Statement of capital on 30 September 2016
  • GBP 9,281,901
(6 pages)
27 February 2017Cancellation of shares. Statement of capital on 30 June 2016
  • GBP 9,392,901
(6 pages)
27 February 2017Cancellation of shares. Statement of capital on 30 April 2016
  • GBP 9,416,901
(6 pages)
27 February 2017Cancellation of shares. Statement of capital on 28 October 2016
  • GBP 92,161,901
(6 pages)
27 February 2017Cancellation of shares. Statement of capital on 25 November 2016
  • GBP 9,241,901
(6 pages)
27 February 2017Cancellation of shares. Statement of capital on 31 January 2016
  • GBP 9,652,901
(6 pages)
27 February 2017Cancellation of shares. Statement of capital on 30 September 2016
  • GBP 9,281,901
(6 pages)
27 February 2017Cancellation of shares. Statement of capital on 23 December 2016
  • GBP 9,146,901
(6 pages)
27 February 2017Cancellation of shares. Statement of capital on 27 January 2017
  • GBP 9,126,901
(6 pages)
16 January 2017Cancellation of shares. Statement of capital on 31 May 2016
  • GBP 9,404,900
(6 pages)
16 January 2017Cancellation of shares. Statement of capital on 31 July 2016
  • GBP 9,380,900
(6 pages)
16 January 2017Cancellation of shares. Statement of capital on 30 September 2016
  • GBP 9,206,900
(6 pages)
16 January 2017Cancellation of shares. Statement of capital on 31 October 2016
  • GBP 9,186,900
(6 pages)
16 January 2017Cancellation of shares. Statement of capital on 30 April 2016
  • GBP 9,416,900
(6 pages)
16 January 2017Cancellation of shares. Statement of capital on 31 August 2016
  • GBP 9,368,900
(6 pages)
16 January 2017Cancellation of shares. Statement of capital on 30 June 2016
  • GBP 9,392,900
(6 pages)
16 January 2017Cancellation of shares. Statement of capital on 29 February 2016
  • GBP 9,640,900
(6 pages)
16 January 2017Cancellation of shares. Statement of capital on 29 February 2016
  • GBP 9,640,900
(6 pages)
16 January 2017Cancellation of shares. Statement of capital on 31 January 2016
  • GBP 9,652,900
(6 pages)
16 January 2017Cancellation of shares. Statement of capital on 30 September 2016
  • GBP 9,206,900
(6 pages)
16 January 2017Cancellation of shares. Statement of capital on 31 December 2016
  • GBP 9,146,900
(6 pages)
16 January 2017Cancellation of shares. Statement of capital on 30 November 2016
  • GBP 9,166,900
(6 pages)
16 January 2017Cancellation of shares. Statement of capital on 31 August 2016
  • GBP 9,368,900
(6 pages)
16 January 2017Cancellation of shares. Statement of capital on 30 April 2016
  • GBP 9,416,900
(6 pages)
16 January 2017Cancellation of shares. Statement of capital on 30 June 2016
  • GBP 9,392,900
(6 pages)
16 January 2017Cancellation of shares. Statement of capital on 31 October 2016
  • GBP 9,186,900
(6 pages)
16 January 2017Cancellation of shares. Statement of capital on 31 March 2016
  • GBP 9,428,900
(6 pages)
16 January 2017Cancellation of shares. Statement of capital on 31 May 2016
  • GBP 9,404,900
(6 pages)
16 January 2017Cancellation of shares. Statement of capital on 30 November 2016
  • GBP 9,166,900
(6 pages)
16 January 2017Cancellation of shares. Statement of capital on 31 July 2016
  • GBP 9,380,900
(6 pages)
16 January 2017Cancellation of shares. Statement of capital on 31 December 2016
  • GBP 9,146,900
(6 pages)
16 January 2017Cancellation of shares. Statement of capital on 31 January 2016
  • GBP 9,652,900
(6 pages)
16 January 2017Cancellation of shares. Statement of capital on 31 March 2016
  • GBP 9,428,900
(6 pages)
14 December 2016Confirmation statement made on 12 December 2016 with updates (6 pages)
14 December 2016Confirmation statement made on 12 December 2016 with updates (6 pages)
10 October 2016Group of companies' accounts made up to 31 December 2015 (36 pages)
10 October 2016Group of companies' accounts made up to 31 December 2015 (36 pages)
25 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 9,964,901
(8 pages)
25 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 9,964,901
(8 pages)
14 January 2016Appointment of Richard Storah as a director on 23 December 2015 (3 pages)
14 January 2016Appointment of Richard Storah as a director on 23 December 2015 (3 pages)
21 October 2015Group of companies' accounts made up to 31 December 2014 (29 pages)
21 October 2015Group of companies' accounts made up to 31 December 2014 (29 pages)
25 February 2015Statement of capital on 14 January 2015
  • GBP 10,214,901
(14 pages)
25 February 2015Statement of capital on 14 January 2015
  • GBP 10,214,901
(14 pages)
25 February 2015Statement of capital on 26 January 2015
  • GBP 9,964,901
(14 pages)
25 February 2015Statement of capital on 26 January 2015
  • GBP 9,964,901
(14 pages)
20 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 10,414,901
(8 pages)
20 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 10,414,901
(8 pages)
29 September 2014Registration of charge 088126330001, created on 26 September 2014
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(23 pages)
29 September 2014Registration of charge 088126330001, created on 26 September 2014
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(23 pages)
9 September 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 28/04/2014
(15 pages)
9 September 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 28/04/2014
(15 pages)
8 August 2014Appointment of Caroline Hulme as a secretary on 25 July 2014 (3 pages)
8 August 2014Termination of appointment of Tina Louise Norman as a director on 25 July 2014 (2 pages)
8 August 2014Termination of appointment of Janine Brenda Smith as a secretary on 25 July 2014 (2 pages)
8 August 2014Termination of appointment of Janine Brenda Smith as a director on 25 July 2014 (2 pages)
8 August 2014Termination of appointment of Tina Louise Norman as a director on 25 July 2014 (2 pages)
8 August 2014Termination of appointment of Janine Brenda Smith as a director on 25 July 2014 (2 pages)
8 August 2014Termination of appointment of Janine Brenda Smith as a secretary on 25 July 2014 (2 pages)
8 August 2014Appointment of Caroline Hulme as a secretary on 25 July 2014 (3 pages)
13 May 2014Appointment of Tina Louise Norman as a director (3 pages)
13 May 2014Appointment of Tina Louise Norman as a director (3 pages)
13 May 2014Statement of capital following an allotment of shares on 28 April 2014
  • GBP 10,614,601
  • ANNOTATION Clarification a second filed SH01 was registered on 09/09/2014
(14 pages)
13 May 2014Statement of capital following an allotment of shares on 28 April 2014
  • GBP 10,614,601
  • ANNOTATION Clarification a second filed SH01 was registered on 09/09/2014
(14 pages)
6 May 2014Appointment of Caroline Hulme as a director (3 pages)
6 May 2014Appointment of Janine Brenda Smith as a director (3 pages)
6 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(17 pages)
6 May 2014Appointment of Janine Brenda Smith as a director (3 pages)
6 May 2014Appointment of Caroline Hulme as a director (3 pages)
6 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(17 pages)
7 February 2014Statement of capital following an allotment of shares on 20 January 2014
  • GBP 10,414,900
(14 pages)
7 February 2014Statement of capital following an allotment of shares on 20 January 2014
  • GBP 10,414,900
(14 pages)
9 January 2014Appointment of Janine Brenda Smith as a secretary (3 pages)
9 January 2014Appointment of Janine Brenda Smith as a secretary (3 pages)
4 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
4 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
12 December 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 December 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)