Active
Company Information for QF HOLDINGS NW LIMITED
2 REGENCY CHAMBERS, JUBILEE WAY, BURY, LANCASHIRE, BL9 0JW,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
QF HOLDINGS NW LIMITED | ||
Legal Registered Office | ||
2 REGENCY CHAMBERS JUBILEE WAY BURY LANCASHIRE BL9 0JW Other companies in BL9 | ||
Previous Names | ||
|
Company Number | 02658006 | |
---|---|---|
Company ID Number | 02658006 | |
Date formed | 1991-10-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 16/10/2015 | |
Return next due | 13/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB603342777 |
Last Datalog update: | 2024-11-05 05:20:39 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JONATHAN SIMON MYER CRAFT |
||
STEPHEN CLAGUE |
||
HILARY SUSAN CRAFT |
||
MAURICE HOWARD CRAFT |
||
PARESH DEVCHAND DUSARA |
||
JOHN THOMAS FARRELL |
||
PETER RATCLIFFE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HILARY SUSAN CRAFT |
Company Secretary | ||
SUSAN JANE PEARSON |
Company Secretary | ||
ROBERT MERCER |
Director | ||
JAYNE ELIZABETH MERRIMAN |
Company Secretary | ||
JEFFREY NORMAN BURTON |
Director | ||
CARL MONTLAKE |
Director | ||
STEPHEN JOHN SCOTT |
Nominated Secretary | ||
JACQUELINE SCOTT |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE HILARY CRAFT CHARITABLE FOUNDATION LIMITED | Director | 2011-09-08 | CURRENT | 2011-09-08 | Active | |
QUANTUM FACTORS LIMITED | Director | 2007-12-07 | CURRENT | 2000-07-27 | Active | |
REGENCY FACTORS INVOICE FINANCE LIMITED | Director | 2000-08-09 | CURRENT | 2000-08-09 | Active | |
EASY FACTORS LIMITED | Director | 2000-07-27 | CURRENT | 2000-07-27 | Active | |
REGENCY FACTORS LIMITED | Director | 2000-07-27 | CURRENT | 2000-07-27 | Active | |
J.S.M. FINANCE LIMITED | Director | 2000-01-20 | CURRENT | 1991-01-21 | Active | |
REGENCY HOUSE FINANCE LIMITED | Director | 1994-04-12 | CURRENT | 1994-04-12 | Active | |
REGENCY TRADE FINANCE LIMITED | Director | 1991-08-02 | CURRENT | 1991-08-02 | Active | |
REGENCY HOUSE FINANCE LIMITED | Director | 2012-04-11 | CURRENT | 1994-04-12 | Active | |
WEBUYANYINVOICE LIMITED | Director | 2011-11-23 | CURRENT | 2011-11-23 | Active | |
THE HILARY CRAFT CHARITABLE FOUNDATION LIMITED | Director | 2011-09-08 | CURRENT | 2011-09-08 | Active | |
REGENCY TRADE FINANCE LIMITED | Director | 2006-06-23 | CURRENT | 1991-08-02 | Active | |
ASSET BASED FINANCE ASSOCIATION LIMITED | Director | 2003-06-01 | CURRENT | 1976-03-16 | Liquidation | |
REGENCY FACTORS INVOICE FINANCE LIMITED | Director | 2000-08-09 | CURRENT | 2000-08-09 | Active | |
EASY FACTORS LIMITED | Director | 2000-07-27 | CURRENT | 2000-07-27 | Active | |
REGENCY FACTORS LIMITED | Director | 2000-07-27 | CURRENT | 2000-07-27 | Active | |
QUANTUM FACTORS LIMITED | Director | 2000-07-27 | CURRENT | 2000-07-27 | Active | |
J.S.M. FINANCE LIMITED | Director | 1992-01-21 | CURRENT | 1991-01-21 | Active | |
P.T.D. INVESTMENTS LIMITED | Director | 1997-10-24 | CURRENT | 1997-10-24 | Active - Proposal to Strike off | |
REGENCY RISK SOLUTIONS LIMITED | Director | 2015-10-22 | CURRENT | 2014-12-15 | Active | |
REGENCY FACTORS LIMITED | Director | 2011-07-25 | CURRENT | 2000-07-27 | Active | |
J.S.M. FINANCE LIMITED | Director | 2011-07-25 | CURRENT | 1991-01-21 | Active | |
REGENCY HOUSE FINANCE LIMITED | Director | 2011-07-25 | CURRENT | 1994-04-12 | Active | |
REGENCY FACTORS INVOICE FINANCE LIMITED | Director | 2011-07-25 | CURRENT | 2000-08-09 | Active | |
REGENCY TRADE FINANCE LIMITED | Director | 2011-07-25 | CURRENT | 1991-08-02 | Active | |
QUANTUM FACTORS LIMITED | Director | 2007-12-07 | CURRENT | 2000-07-27 | Active | |
AT LINTELS LIMITED | Director | 2013-12-02 | CURRENT | 2013-12-02 | Active | |
PICKFORD PRE-CAST CONCRETE LIMITED | Director | 2013-07-16 | CURRENT | 2009-10-20 | Active | |
UKOS LTD | Director | 2000-02-16 | CURRENT | 2000-02-10 | Active |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Credit Controller | Bury | No experience needed as full training will be provided. Applicants must be numerate, enthusiastic and capable of working within a busy, fast paced and... |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 28/10/24, WITH UPDATES | ||
CESSATION OF HILARY SUSAN CRAFT AS A PERSON OF SIGNIFICANT CONTROL | ||
31/07/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 28/03/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 16/10/23, WITH NO UPDATES | ||
31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/21, WITH UPDATES | |
RES02 | Resolutions passed:
| |
MAR | Re-registration of memorandum and articles of association | |
CERT10 | Certificate of re-registration from Public Limited Company to Private | |
RR02 | Re-registration from a public company to a private limited company | |
CC04 | Statement of company's objects | |
AA01 | Current accounting period extended from 31/01/21 TO 31/07/21 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9 | |
RES15 | CHANGE OF COMPANY NAME 14/10/22 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HILARY SUSAN CRAFT | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/20, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/19, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/18, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/18 | |
LATEST SOC | 18/10/17 STATEMENT OF CAPITAL;GBP 1622817 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/17 | |
LATEST SOC | 18/05/17 STATEMENT OF CAPITAL;GBP 1622817 | |
SH01 | 14/12/16 STATEMENT OF CAPITAL GBP 1622817 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | Resolutions passed:
| |
SH02 | Statement of capital on 2015-08-31 GBP1,400,004 | |
SH01 | 01/09/15 STATEMENT OF CAPITAL GBP 600005 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16 | |
LATEST SOC | 21/10/15 STATEMENT OF CAPITAL;GBP 1600004 | |
AR01 | 16/10/15 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15 | |
LATEST SOC | 21/10/14 STATEMENT OF CAPITAL;GBP 1600004 | |
AR01 | 16/10/14 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14 | |
LATEST SOC | 23/10/13 STATEMENT OF CAPITAL;GBP 1600004 | |
AR01 | 16/10/13 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13 | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
MG01 | Particulars of a mortgage or charge / charge no: 9 | |
AR01 | 16/10/12 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12 | |
AR01 | 16/10/11 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11 | |
AP03 | Appointment of Mr Jonathan Simon Myer Craft as company secretary | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HILARY CRAFT | |
AR01 | 16/10/10 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10 | |
SH01 | 30/03/10 STATEMENT OF CAPITAL GBP 1600004 | |
AR01 | 16/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER RATCLIFFE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN FARRELL / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PARESH DEVCHAND DUSARA / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE HOWARD CRAFT / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HILARY SUSAN CRAFT / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CLAGUE / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS HILARY SUSAN CRAFT / 01/10/2009 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09 | |
363a | RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/08 | |
363a | RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS | |
RES13 | TO ISSUE BONUS SHARES 26/09/07 | |
122 | £ IC 1800003/1600003 26/09/07 £ SR 200000@1=200000 | |
RES16 | REDEMPTION OF SHARES 26/09/07 | |
88(2)R | AD 26/09/07--------- £ SI 200000@1=200000 £ IC 1600003/1800003 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/07 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/06 | |
RES13 | ISSUE SHARES ALLOT BONU 23/03/06 | |
88(2)R | AD 23/03/06--------- £ SI 200000@1=200000 £ IC 1400003/1600003 | |
88(2)R | AD 23/03/06--------- £ SI 200000@1=200000 £ IC 1200003/1400003 | |
363a | RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/05 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS | |
122 | £ IC 1800003/1200003 07/09/04 £ SR 600000@1=600000 | |
123 | £ NC 2000100/3000100 07/09/04 | |
RES16 | REDEMPTION OF SHARES 07/09/04 | |
RES04 | NC INC ALREADY ADJUSTED 07/09/04 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 07/09/04--------- £ SI 600000@1=600000 £ IC 1200003/1800003 | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 31/01/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/01/03 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | £ NC 2000000/2000100 16/01/03 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | NC INC ALREADY ADJUSTED 16/01/03 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 16/01/03--------- £ SI 3@1=3 £ IC 1100006/1100009 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 16/01/03 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
AUDS | AUDITORS' STATEMENT | |
AUDR | AUDITORS' REPORT |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 9 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BANK OF LONDON AND THE MIDDLE EAST PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
MORTGAGE DEBENTURE | Satisfied | NORTHERN ROCK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NORTHERN ROCK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NORTHERN ROCK BUILDING SOCIETY | |
DEBENTURE | Satisfied | FINANCIAL & GENERAL BANK PLC |
QF HOLDINGS NW LIMITED owns 4 domain names.
regencyfactors.co.uk rhfl.co.uk thecrafts.co.uk easyinvoicefinance.co.uk
Type of Charge Owed | Quantity |
---|---|
DEBENTURE | 88 |
22 | |
BOND & FLOATING CHARGE | 15 |
ALL ASSETS DEBENTURE | 10 |
ALL ASSET DEBENTURE | 5 |
MORTGAGE | 3 |
CHATTEL MORTGAGE | 2 |
LEGAL CHARGE | 1 |
MORTGAGE DEBENTURE | 1 |
CHARGE OVER SHARES | 1 |
We have found 148 mortgage charges which are owed to QF HOLDINGS NW LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as QF HOLDINGS NW LIMITED are:
Date | Type | Client / Claimant | Defendant |
---|---|---|---|
2014-10-14 | Petitions to Wind Up (Companies) | REGENCY FACTORS PLC | BEAN LEISURE (HOLDINGS) LIMITED |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 85023980 | Generating sets, non-wind-powered and non-powered by spark-ignition internal combustion piston engine (excl. turbogenerators) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | REGENCY FACTORS PLC | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | M & D UTILITY SERVICES LIMITED | Event Date | 2013-09-12 |
Solicitor | Regency Factors Invoice Finance Limited | ||
In the High Court of Justice (Chancery Division) Manchester District Registry case number 3947 A Petition to wind up the above-named Company Registered No 07925567, of Benton House, Bellway Industrial Estate, Whitley Road, Longbenton, Newcastle upon Tyne NE12 9SW , presented on 12 September 2013 by REGENCY FACTORS PLC of Regency Chambers, Jubilee Way, Bury BL9 0JW (the Petitioner), claiming to be a Creditor of the Company, will be heard at the High Court sitting at High Court of Justice, Manchester District Registry, Manchester Civil Justice Centre, Bridge Street West, Manchester , on Monday 11 November 2013 , at 1000 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its in-house Solicitor in accordance with Rule 4.16 by 1600 hours on Friday 8 November 2013 . | |||
Initiating party | REGENCY FACTORS PLC | Event Type | Petitions to Wind Up (Companies) |
Defending party | FRESH WORLD FOODS LIMITED | Event Date | 2011-09-08 |
In the High Court of Justice (Chancery Division) case number 1127 A Petition to wind up the above-named Company of Unit 6, Heritage Business Centre, Derby Road, Belper, Derbyshire DE56 1SW , presented on 8 September 2011 by REGENCY FACTORS PLC , of 2 Regency Chambers, Jubilee Way, Bury, Lancashire BL9 0JW , claiming to be a Creditor of the Company, will be heard at Liverpool District Registry, 35 Vernon Street, Liverpool L2 2BX , on 28 November 2011 , at 1000 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 25 November 2011 . The Petitioners Solicitor is Connell Associates , Union Marine Buildings, 11 Dale Street, Liverpool L2 2SH . (Ref MC/ASM/S/59496.) : | |||
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. |