Macclesfield
Cheshire
SK10 2QE
Secretary Name | Mr Richard Graham Phillips |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 April 2003(6 years after company formation) |
Appointment Duration | 21 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Needhams Wharf Close Macclesfield Cheshire SK10 2QE |
Director Name | Philippa Graham |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Hope Street West Macclesfield Cheshire SK10 1BE |
Secretary Name | Anthony Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Fronwydd Rhydymain Dolgellau Gwynedd LL40 2AY Wales |
Director Name | Mr Robert Graham |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2003(6 years after company formation) |
Appointment Duration | 18 years (resigned 01 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Flowerscroft Nantwich CW5 7GN |
Director Name | Mr Christopher John Peacock |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2004(7 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 03 May 2005) |
Role | Company Director |
Correspondence Address | Woodvale Gadley Lane Buxton Derbyshire SK17 6UY |
Director Name | Raymond Frank Ruggles |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(8 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 24 April 2006) |
Role | Company Director |
Correspondence Address | Orchard House Old Mead Lane Henham Hertfordshire CM22 6JH |
Website | qdpservices.co.uk |
---|---|
Telephone | 01625 501917 |
Telephone region | Macclesfield |
Registered Address | Riverside Mountbatten Way Congleton CW12 1DY |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Address Matches | Over 40 other UK companies use this postal address |
21k at £1 | Qdp Holdings LTD 70.00% Ordinary A |
---|---|
9k at £1 | R. Graham 30.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £129,578 |
Cash | £13,287 |
Current Liabilities | £382,854 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 1 April 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 3 weeks from now) |
1 March 2006 | Delivered on: 14 March 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at rear of 75, 77 and 79 chestergate macclesfield cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
1 October 2004 | Delivered on: 6 October 2004 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. Outstanding |
23 November 2020 | Registered office address changed from Windsor House Brook Street Macclesfield Cheshire SK11 7AD England to Windsor House Royal Court Macclesfield SK11 7AE on 23 November 2020 (1 page) |
---|---|
21 May 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
21 May 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
16 April 2019 | Confirmation statement made on 16 April 2019 with updates (4 pages) |
12 April 2019 | Change of details for Mr Richard Phillips as a person with significant control on 26 March 2019 (2 pages) |
12 April 2019 | Secretary's details changed for Mr Richard Phillips on 12 April 2019 (1 page) |
8 April 2019 | Notification of Richard Phillips as a person with significant control on 26 March 2019 (2 pages) |
8 April 2019 | Confirmation statement made on 3 April 2019 with updates (4 pages) |
8 April 2019 | Director's details changed for Mr Robert Graham on 1 March 2019 (2 pages) |
8 April 2019 | Cessation of Qdp Holdings Ltd as a person with significant control on 26 March 2019 (1 page) |
20 March 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
3 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
10 October 2017 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
10 October 2017 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
29 September 2017 | Satisfaction of charge 2 in full (2 pages) |
29 September 2017 | Satisfaction of charge 2 in full (2 pages) |
29 September 2017 | Satisfaction of charge 1 in full (1 page) |
29 September 2017 | Satisfaction of charge 1 in full (1 page) |
19 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
26 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
23 February 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
24 November 2015 | Registered office address changed from Suite 1 Bailey Court Green Street Macclesfield Cheshire SK10 1JQ to Windsor House Brook Street Macclesfield Cheshire SK11 7AD on 24 November 2015 (1 page) |
24 November 2015 | Registered office address changed from Suite 1 Bailey Court Green Street Macclesfield Cheshire SK10 1JQ to Windsor House Brook Street Macclesfield Cheshire SK11 7AD on 24 November 2015 (1 page) |
6 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
27 November 2014 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
11 September 2014 | Registered office address changed from Suite 1 Bailey Court Green Street Macclesfield Cheshire SK10 2QE to Suite 1 Bailey Court Green Street Macclesfield Cheshire SK10 1JQ on 11 September 2014 (1 page) |
11 September 2014 | Registered office address changed from Suite 1 Bailey Court Green Street Macclesfield Cheshire SK10 2QE to Suite 1 Bailey Court Green Street Macclesfield Cheshire SK10 1JQ on 11 September 2014 (1 page) |
24 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
25 October 2013 | Total exemption small company accounts made up to 31 August 2013 (15 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 August 2013 (15 pages) |
25 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (6 pages) |
25 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (6 pages) |
25 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (6 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
12 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (6 pages) |
12 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (6 pages) |
12 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (6 pages) |
16 February 2012 | Registered office address changed from Newbridge House Henderson Street Macclesfield Cheshire SK11 6BS on 16 February 2012 (2 pages) |
16 February 2012 | Registered office address changed from Newbridge House Henderson Street Macclesfield Cheshire SK11 6BS on 16 February 2012 (2 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
5 May 2011 | Secretary's details changed for Mr Richard Phillips on 2 April 2011 (2 pages) |
5 May 2011 | Director's details changed for Mr Richard Phillips on 2 April 2011 (2 pages) |
5 May 2011 | Director's details changed for Mr Richard Phillips on 2 April 2011 (2 pages) |
5 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Secretary's details changed for Mr Richard Phillips on 2 April 2011 (2 pages) |
5 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Director's details changed for Mr Richard Phillips on 2 April 2011 (2 pages) |
5 May 2011 | Secretary's details changed for Mr Richard Phillips on 2 April 2011 (2 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
22 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Director's details changed for Robert Graham on 9 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Robert Graham on 9 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Robert Graham on 9 April 2010 (2 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
23 June 2009 | Accounting reference date extended from 30/04/2009 to 31/08/2009 (1 page) |
23 June 2009 | Accounting reference date extended from 30/04/2009 to 31/08/2009 (1 page) |
17 April 2009 | Return made up to 09/04/09; full list of members (5 pages) |
17 April 2009 | Return made up to 09/04/09; full list of members (5 pages) |
8 January 2009 | Resolutions
|
8 January 2009 | Resolutions
|
4 August 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
4 August 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
10 June 2008 | Return made up to 09/04/08; full list of members (8 pages) |
10 June 2008 | Return made up to 09/04/08; full list of members (8 pages) |
17 July 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
17 July 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
16 July 2007 | Return made up to 09/04/07; no change of members (7 pages) |
16 July 2007 | Return made up to 09/04/07; no change of members (7 pages) |
5 September 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
5 September 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | Director resigned (1 page) |
11 April 2006 | Return made up to 09/04/06; full list of members (3 pages) |
11 April 2006 | Return made up to 09/04/06; full list of members (3 pages) |
14 March 2006 | Particulars of mortgage/charge (3 pages) |
14 March 2006 | Particulars of mortgage/charge (3 pages) |
19 October 2005 | New director appointed (2 pages) |
19 October 2005 | New director appointed (2 pages) |
18 October 2005 | Registered office changed on 18/10/05 from: 1 wellington road bollington macclesfield SK10 5JR (1 page) |
18 October 2005 | Registered office changed on 18/10/05 from: 1 wellington road bollington macclesfield SK10 5JR (1 page) |
17 October 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
17 October 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Director resigned (1 page) |
8 April 2005 | Return made up to 09/04/05; full list of members (7 pages) |
8 April 2005 | Return made up to 09/04/05; full list of members (7 pages) |
12 January 2005 | New director appointed (2 pages) |
12 January 2005 | New director appointed (2 pages) |
6 October 2004 | Particulars of mortgage/charge (3 pages) |
6 October 2004 | Particulars of mortgage/charge (3 pages) |
10 September 2004 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
10 September 2004 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
26 July 2004 | Ad 30/04/04--------- £ si 29900@1=29900 £ ic 100/30000 (2 pages) |
26 July 2004 | Ad 30/04/04--------- £ si 29900@1=29900 £ ic 100/30000 (2 pages) |
26 July 2004 | Particulars of contract relating to shares (4 pages) |
26 July 2004 | Particulars of contract relating to shares (4 pages) |
5 July 2004 | Nc inc already adjusted 30/04/04 (1 page) |
5 July 2004 | Nc inc already adjusted 30/04/04 (1 page) |
5 July 2004 | Resolutions
|
5 July 2004 | Resolutions
|
8 April 2004 | Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page) |
8 April 2004 | Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page) |
31 March 2004 | Return made up to 09/04/04; full list of members
|
31 March 2004 | Return made up to 09/04/04; full list of members
|
19 August 2003 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
19 August 2003 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
27 June 2003 | Return made up to 09/04/03; full list of members
|
27 June 2003 | Return made up to 09/04/03; full list of members
|
18 June 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
18 June 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
16 June 2003 | New secretary appointed;new director appointed (2 pages) |
16 June 2003 | New director appointed (2 pages) |
16 June 2003 | New secretary appointed;new director appointed (2 pages) |
16 June 2003 | New director appointed (2 pages) |
12 June 2003 | Accounting reference date shortened from 30/04/04 to 31/07/03 (1 page) |
12 June 2003 | Registered office changed on 12/06/03 from: 2 hope street west macclesfield cheshire SK10 1BE (1 page) |
12 June 2003 | Accounting reference date shortened from 30/04/04 to 31/07/03 (1 page) |
12 June 2003 | Registered office changed on 12/06/03 from: 2 hope street west macclesfield cheshire SK10 1BE (1 page) |
12 June 2003 | Secretary resigned (1 page) |
12 June 2003 | Director resigned (1 page) |
12 June 2003 | Secretary resigned (1 page) |
12 June 2003 | Director resigned (1 page) |
14 January 2003 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2003 | Withdrawal of application for striking off (1 page) |
14 January 2003 | Withdrawal of application for striking off (1 page) |
14 January 2003 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2002 | Application for striking-off (1 page) |
16 October 2002 | Application for striking-off (1 page) |
20 September 2002 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
20 September 2002 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
1 August 2002 | Return made up to 09/04/02; full list of members (6 pages) |
1 August 2002 | Return made up to 09/04/02; full list of members (6 pages) |
1 August 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
1 August 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
15 June 2001 | Return made up to 09/04/01; full list of members (6 pages) |
15 June 2001 | Return made up to 09/04/01; full list of members (6 pages) |
30 October 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
30 October 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
5 May 2000 | Return made up to 09/04/00; full list of members
|
5 May 2000 | Return made up to 09/04/00; full list of members
|
3 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
3 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
13 May 1999 | Return made up to 09/04/99; no change of members (4 pages) |
13 May 1999 | Return made up to 09/04/99; no change of members (4 pages) |
16 June 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
16 June 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
12 May 1998 | Return made up to 09/04/98; full list of members
|
12 May 1998 | Return made up to 09/04/98; full list of members
|
9 April 1997 | Incorporation (15 pages) |
9 April 1997 | Incorporation (15 pages) |