Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > QD EASTERN LIMITED
Company Information for

QD EASTERN LIMITED

WESTBRIDGE LODGE PENDOCK LANE, BRADMORE, NOTTINGHAM, NG11 6PQ,
Company Registration Number
00808759
Private Limited Company
Active

Company Overview

About Qd Eastern Ltd
QD EASTERN LIMITED was founded on 1964-06-12 and has its registered office in Nottingham. The organisation's status is listed as "Active". Qd Eastern Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
QD EASTERN LIMITED
 
Legal Registered Office
WESTBRIDGE LODGE PENDOCK LANE
BRADMORE
NOTTINGHAM
NG11 6PQ
Other companies in NG7
 
Previous Names
BRIDGFORD TEXTILES LIMITED03/06/2013
Filing Information
Company Number 00808759
Company ID Number 00808759
Date formed 1964-06-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 20/07/2015
Return next due 17/08/2016
Type of accounts SMALL
Last Datalog update: 2023-12-06 21:05:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QD EASTERN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of QD EASTERN LIMITED

Current Directors
Officer Role Date Appointed
DANNY RUBINS
Company Secretary 1991-07-20
GRAHAM ERNEST MOXON
Director 2013-05-10
DANNY RUBINS
Director 1991-07-20
NICHOLAS DAVID RUBINS
Director 1995-08-30
Previous Officers
Officer Role Date Appointed Date Resigned
EILEEN MARGARET RUBINS
Director 1991-07-20 2017-07-05
DERRICK IVOR SILK
Director 1991-07-20 1999-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANNY RUBINS WESTBRIDGE INTERNATIONAL GROUP LIMITED Company Secretary 1991-09-07 CURRENT 1969-05-16 Active
GRAHAM ERNEST MOXON QD MARKET TOWNS LIMITED Director 2013-05-14 CURRENT 2013-05-14 Active
GRAHAM ERNEST MOXON QD COMMERCIAL GROUP (PROPERTY) LIMITED Director 2013-05-10 CURRENT 1988-09-22 Active
GRAHAM ERNEST MOXON CHERRY LANE RETAIL CENTRES LIMITED Director 2013-05-10 CURRENT 1981-12-11 Active
GRAHAM ERNEST MOXON QD COMMERCIAL GROUP HOLDINGS LIMITED Director 2013-04-26 CURRENT 2013-04-26 Active
GRAHAM ERNEST MOXON THE MATCH-CLUB LIMITED Director 2013-02-01 CURRENT 1987-07-13 Active
GRAHAM ERNEST MOXON INTACLOTH LIMITED Director 1998-05-01 CURRENT 1984-05-18 In Administration/Administrative Receiver
GRAHAM ERNEST MOXON WESTBRIDGE INTERNATIONAL GROUP LIMITED Director 1996-03-03 CURRENT 1969-05-16 Active
DANNY RUBINS QD MARKET TOWNS LIMITED Director 2013-05-14 CURRENT 2013-05-14 Active
DANNY RUBINS QD COMMERCIAL GROUP HOLDINGS LIMITED Director 2013-04-26 CURRENT 2013-04-26 Active
DANNY RUBINS HADLEIGH MANAGEMENT CONSULTANCY LIMITED Director 2012-02-07 CURRENT 2012-02-07 Active
DANNY RUBINS INTACLOTH LIMITED Director 1992-08-18 CURRENT 1984-05-18 In Administration/Administrative Receiver
DANNY RUBINS WESTBRIDGE INTERNATIONAL GROUP LIMITED Director 1991-09-07 CURRENT 1969-05-16 Active
DANNY RUBINS THE MATCH-CLUB LIMITED Director 1991-08-05 CURRENT 1987-07-13 Active
DANNY RUBINS CHERRY LANE RETAIL CENTRES LIMITED Director 1991-08-05 CURRENT 1981-12-11 Active
DANNY RUBINS QD COMMERCIAL GROUP (PROPERTY) LIMITED Director 1991-04-29 CURRENT 1988-09-22 Active
NICHOLAS DAVID RUBINS QD MARKET TOWNS LIMITED Director 2013-05-14 CURRENT 2013-05-14 Active
NICHOLAS DAVID RUBINS QD COMMERCIAL GROUP (PROPERTY) LIMITED Director 2013-05-10 CURRENT 1988-09-22 Active
NICHOLAS DAVID RUBINS CHERRY LANE RETAIL CENTRES LIMITED Director 2013-05-10 CURRENT 1981-12-11 Active
NICHOLAS DAVID RUBINS QD COMMERCIAL GROUP HOLDINGS LIMITED Director 2013-04-26 CURRENT 2013-04-26 Active
NICHOLAS DAVID RUBINS HADLEIGH MANAGEMENT CONSULTANCY LIMITED Director 2012-02-07 CURRENT 2012-02-07 Active
NICHOLAS DAVID RUBINS G BROOKES & CO LIMITED Director 2004-02-13 CURRENT 1989-03-14 Dissolved 2017-04-18
NICHOLAS DAVID RUBINS INTACLOTH LIMITED Director 1996-11-15 CURRENT 1984-05-18 In Administration/Administrative Receiver
NICHOLAS DAVID RUBINS WESTBRIDGE INTERNATIONAL GROUP LIMITED Director 1995-08-30 CURRENT 1969-05-16 Active
NICHOLAS DAVID RUBINS THE MATCH-CLUB LIMITED Director 1994-06-24 CURRENT 1987-07-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-20CONFIRMATION STATEMENT MADE ON 20/07/23, WITH NO UPDATES
2022-11-30AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-07-26CS01CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES
2022-05-10AP01DIRECTOR APPOINTED MR PETER ROBERT FAIRLEY
2022-05-09TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM ERNEST MOXON
2021-11-29AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/21
2021-07-27CS01CONFIRMATION STATEMENT MADE ON 20/07/21, WITH NO UPDATES
2020-11-27AASMALL COMPANY ACCOUNTS MADE UP TO 29/02/20
2020-07-23CS01CONFIRMATION STATEMENT MADE ON 20/07/20, WITH NO UPDATES
2019-11-28AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/19
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 20/07/19, WITH NO UPDATES
2019-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/19 FROM West Bridge House Holland Street Hyson Green Nottingham NG7 5DS
2019-05-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008087590007
2018-11-23AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/18, WITH NO UPDATES
2017-11-27AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-07-26PSC02Notification of Qd Commercial Group Holdings Limited as a person with significant control on 2016-06-30
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 20/07/17, WITH NO UPDATES
2017-07-17TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN MARGARET RUBINS
2016-12-07AAFULL ACCOUNTS MADE UP TO 29/02/16
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 21000
2016-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 008087590007
2015-11-28AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/15
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 21000
2015-07-23AR0120/07/15 ANNUAL RETURN FULL LIST
2014-11-18AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/14
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 21000
2014-07-28AR0120/07/14 ANNUAL RETURN FULL LIST
2014-03-11CH01Director's details changed for Mr Nicholas David Rubins on 2014-03-11
2013-11-25AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-09-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-09-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-07-22AR0120/07/13 ANNUAL RETURN FULL LIST
2013-06-11RES01ADOPT ARTICLES 11/06/13
2013-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 008087590006
2013-06-03RES15CHANGE OF NAME 28/05/2013
2013-06-03CERTNMCompany name changed bridgford textiles LIMITED\certificate issued on 03/06/13
2013-06-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-05-22AP01DIRECTOR APPOINTED MR GRAHAM ERNEST MOXON
2012-09-25AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-24AR0120/07/12 FULL LIST
2011-11-01AA28/02/11 TOTAL EXEMPTION SMALL
2011-07-21AR0120/07/11 FULL LIST
2011-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANNY RUBINS / 01/07/2011
2011-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID RUBINS / 01/07/2011
2011-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EILEEN MARGARET RUBINS / 01/07/2011
2011-07-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR DANNY RUBINS / 01/07/2011
2010-11-22AA28/02/10 TOTAL EXEMPTION SMALL
2010-07-29AR0120/07/10 FULL LIST
2009-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09
2009-07-21363aRETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS
2008-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/08
2008-07-31363aRETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS
2007-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07
2007-07-24363aRETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS
2006-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06
2006-07-28363aRETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS
2005-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05
2005-07-30363sRETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS
2004-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04
2004-07-26363sRETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS
2003-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2003-07-29363sRETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS
2002-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02
2002-07-27363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-27363sRETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS
2001-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01
2001-07-26363sRETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS
2000-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00
2000-08-02363sRETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS
2000-01-21288bDIRECTOR RESIGNED
1999-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-07-30363sRETURN MADE UP TO 20/07/99; NO CHANGE OF MEMBERS
1998-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-07-26363sRETURN MADE UP TO 20/07/98; NO CHANGE OF MEMBERS
1997-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1997-09-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-08-01363(288)DIRECTOR'S PARTICULARS CHANGED
1997-08-01363sRETURN MADE UP TO 20/07/97; FULL LIST OF MEMBERS
1996-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96
1996-08-04363(288)DIRECTOR'S PARTICULARS CHANGED
1996-08-04363sRETURN MADE UP TO 20/07/96; NO CHANGE OF MEMBERS
1995-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95
1995-09-11288NEW DIRECTOR APPOINTED
1995-07-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-07-28363sRETURN MADE UP TO 20/07/95; NO CHANGE OF MEMBERS
1994-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94
1994-08-09363sRETURN MADE UP TO 20/07/94; FULL LIST OF MEMBERS
1993-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93
1993-08-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-08-17363sRETURN MADE UP TO 20/07/93; NO CHANGE OF MEMBERS
1992-08-27363sRETURN MADE UP TO 20/07/92; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores




Licences & Regulatory approval
We could not find any licences issued to QD EASTERN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against QD EASTERN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-04 Outstanding LLOYDS BANK PLC
2013-06-04 Outstanding QD COMMERCIAL GROUP HOLDINGS LIMITED
CONFIRMATORY CHARGE SUPPLEMENTAL TO A LEGAL MORTGAGE D/D 22/3/71 1989-04-19 Satisfied NATIONAL WESTMINSTER BANK PLC
CONFIRMATORY CHARGE SUPPLEMENTAL TO A MORTGAGE DEBENTURE D/D 23/2/68 AND A CHARGE OVER BOOK DEBTS D/D 30/3/87 1989-04-19 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE 1987-03-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1971-03-22 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1968-02-23 Satisfied WESTMINSTER BANK LTD
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28
Annual Accounts
2020-02-29

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on QD EASTERN LIMITED

Intangible Assets
Patents
We have not found any records of QD EASTERN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QD EASTERN LIMITED
Trademarks
We have not found any records of QD EASTERN LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with QD EASTERN LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Essex County Council 2014-07-16 GBP £13
Essex County Council 2014-05-16 GBP £17
Essex County Council 2014-05-16 GBP £6
Essex County Council 2014-03-17 GBP £3
Essex County Council 2014-02-17 GBP £10
Essex County Council 2014-01-16 GBP £24
Essex County Council 2013-12-16 GBP £19

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where QD EASTERN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QD EASTERN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded QD EASTERN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.