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

QUANTUM BOOKBINDERS LIMITED

UNIT 33, HITHER GREEN, CLEVEDON, NORTH SOMERSET, BS21 6XU,
Company Registration Number
06942312
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Quantum Bookbinders Ltd
QUANTUM BOOKBINDERS LIMITED was founded on 2009-06-24 and has its registered office in Clevedon. The organisation's status is listed as "Active - Proposal to Strike off". Quantum Bookbinders Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
QUANTUM BOOKBINDERS LIMITED
 
Legal Registered Office
UNIT 33
HITHER GREEN
CLEVEDON
NORTH SOMERSET
BS21 6XU
Other companies in BS21
 
Filing Information
Company Number 06942312
Company ID Number 06942312
Date formed 2009-06-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2020
Account next due 31/12/2021
Latest return 02/02/2016
Return next due 02/03/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB973980369  
Last Datalog update: 2020-09-08 11:07:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUANTUM BOOKBINDERS 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 QUANTUM BOOKBINDERS LIMITED

Current Directors
Officer Role Date Appointed
CLAIRE DARBY
Company Secretary 2012-02-02
RICHARD HUGHES
Director 2009-07-01
MICHAEL CHRISTOPHER MARTIN
Director 2012-02-02
GREGG POULTER
Director 2009-06-24
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD DEVANEY
Director 2009-06-26 2017-06-16
GREGG POULTER
Company Secretary 2009-06-24 2012-02-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL CHRISTOPHER MARTIN MERRIVAILE LIMITED Director 2016-02-10 CURRENT 2016-02-10 Active
MICHAEL CHRISTOPHER MARTIN 18 MARINE PARADE MANAGEMENT COMPANY LIMITED Director 2015-09-29 CURRENT 2015-09-29 Active
MICHAEL CHRISTOPHER MARTIN ROSE GLANDIFER HOLDINGS LIMITED Director 2015-07-02 CURRENT 2015-07-02 Active - Proposal to Strike off
MICHAEL CHRISTOPHER MARTIN ELDER & FROY LIMITED Director 2015-04-01 CURRENT 1999-03-26 Active
MICHAEL CHRISTOPHER MARTIN ACORN GROUNDS MAINTENANCE LIMITED Director 2014-05-14 CURRENT 2014-05-14 Active - Proposal to Strike off
MICHAEL CHRISTOPHER MARTIN WARNE INVESTMENTS LIMITED Director 2013-05-22 CURRENT 2013-05-22 Active
MICHAEL CHRISTOPHER MARTIN GARY BERRYMAN ESTATE AGENTS LTD Director 2013-04-19 CURRENT 2002-11-29 Active
MICHAEL CHRISTOPHER MARTIN POWELL & HUGHES ESTATE AGENTS LIMITED Director 2012-11-30 CURRENT 2010-04-06 Dissolved 2016-07-05
MICHAEL CHRISTOPHER MARTIN LETSURE PROPERTIES LIMITED Director 2011-12-22 CURRENT 2004-05-21 Active - Proposal to Strike off
MICHAEL CHRISTOPHER MARTIN HOBBS & WEBB LIMITED Director 2011-11-15 CURRENT 2011-11-15 Active
MICHAEL CHRISTOPHER MARTIN PROLECTRIC SERVICES LIMITED Director 2011-09-14 CURRENT 2002-12-03 Active
MICHAEL CHRISTOPHER MARTIN TAMLYN AND SON LTD Director 2011-07-14 CURRENT 2006-04-05 Active
MICHAEL CHRISTOPHER MARTIN QUANTUM COATINGS LIMITED Director 2011-04-14 CURRENT 2011-04-14 Active - Proposal to Strike off
MICHAEL CHRISTOPHER MARTIN HUB LETTINGS AND SUPPORT LIMITED Director 2010-07-30 CURRENT 2010-07-30 Liquidation
MICHAEL CHRISTOPHER MARTIN THE PROPERTY GROUP (2010) LIMITED Director 2010-07-29 CURRENT 2010-07-29 Active
MICHAEL CHRISTOPHER MARTIN LETASSURED UK LIMITED Director 2009-06-24 CURRENT 2009-06-24 Liquidation
MICHAEL CHRISTOPHER MARTIN QUADRON RETAIL LIMITED Director 2001-08-01 CURRENT 1994-05-13 Dissolved 2015-11-03
GREGG POULTER TAMLYN AND SON LTD Director 2013-07-31 CURRENT 2006-04-05 Active
GREGG POULTER WARNE INVESTMENTS LIMITED Director 2013-05-22 CURRENT 2013-05-22 Active
GREGG POULTER GARY BERRYMAN ESTATE AGENTS LTD Director 2013-04-19 CURRENT 2002-11-29 Active
GREGG POULTER POWELL & HUGHES ESTATE AGENTS LIMITED Director 2012-11-30 CURRENT 2010-04-06 Dissolved 2016-07-05
GREGG POULTER LETSURE PROPERTIES LIMITED Director 2011-12-22 CURRENT 2004-05-21 Active - Proposal to Strike off
GREGG POULTER HOBBS & WEBB LIMITED Director 2011-11-15 CURRENT 2011-11-15 Active
GREGG POULTER PROLECTRIC SERVICES LIMITED Director 2011-09-14 CURRENT 2002-12-03 Active
GREGG POULTER QUANTUM COATINGS LIMITED Director 2011-04-14 CURRENT 2011-04-14 Active - Proposal to Strike off
GREGG POULTER HUB LETTINGS AND SUPPORT LIMITED Director 2010-07-30 CURRENT 2010-07-30 Liquidation
GREGG POULTER THE PROPERTY GROUP (2010) LIMITED Director 2010-07-29 CURRENT 2010-07-29 Active
GREGG POULTER QUADRON RETAIL LIMITED Director 2001-08-01 CURRENT 1994-05-13 Dissolved 2015-11-03

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
2020-08-11GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-08-03DS01Application to strike the company off the register
2020-04-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 02/02/20, WITH NO UPDATES
2019-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 02/02/19, WITH NO UPDATES
2018-11-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HUGHES
2018-10-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHRISTOPHER MARTIN
2018-10-10TM02Termination of appointment of Claire Darby on 2018-10-08
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 02/02/18, WITH NO UPDATES
2017-11-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-06-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DEVANEY
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 102
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2016-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-08-30AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-14AA01Current accounting period shortened from 30/11/16 TO 31/03/16
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 102
2016-02-10AR0102/02/16 ANNUAL RETURN FULL LIST
2016-01-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-08-24AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 102
2015-02-04AR0102/02/15 ANNUAL RETURN FULL LIST
2014-09-12AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 102
2014-02-17AR0102/02/14 ANNUAL RETURN FULL LIST
2013-02-21AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-11AR0102/02/13 ANNUAL RETURN FULL LIST
2012-02-02AR0102/02/12 ANNUAL RETURN FULL LIST
2012-02-02AP01DIRECTOR APPOINTED MR MICHAEL CHRISTOPHER MARTIN
2012-02-02AP03Appointment of Mrs Claire Darby as company secretary
2012-02-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY GREGG POULTER
2012-01-17AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-27AR0124/06/11 FULL LIST
2011-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGG POULTER / 24/06/2011
2011-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HUGHES / 24/06/2011
2011-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HUGHES / 21/06/2011
2011-02-28AA30/11/10 TOTAL EXEMPTION SMALL
2010-11-01AA01CURREXT FROM 30/06/2010 TO 30/11/2010
2010-11-01SH0102/10/09 STATEMENT OF CAPITAL GBP 2
2010-07-05AR0124/06/10 FULL LIST
2010-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/2010 FROM QUADRON HOUSE MENDIP ROAD WESTON SUPER MARE SOMERSET BS23 3HP ENGLAND
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HUGHES / 01/10/2009
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DEVANEY / 01/10/2009
2010-07-02CH03SECRETARY'S CHANGE OF PARTICULARS / GREGG POULTER / 01/10/2009
2009-11-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-07-17288aDIRECTOR APPOINTED MR RICHARD HUGHES
2009-06-26288aDIRECTOR APPOINTED MR RICHARD DEVANEY
2009-06-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18140 - Binding and related services




Licences & Regulatory approval
We could not find any licences issued to QUANTUM BOOKBINDERS 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 QUANTUM BOOKBINDERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2009-11-06 Satisfied CONSOLIDATED CREDITS BANK LIMITED
Creditors
Creditors Due Within One Year 2011-12-01 £ 424,768
Non-instalment Debts Due After5 Years 2011-12-01 £ 424,768

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

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 QUANTUM BOOKBINDERS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 1
Cash Bank In Hand 2011-12-01 £ 50,207
Current Assets 2011-12-01 £ 285,003
Debtors 2011-12-01 £ 223,824
Fixed Assets 2011-12-01 £ 20,558
Shareholder Funds 2011-12-01 £ 119,207
Stocks Inventory 2011-12-01 £ 10,972
Tangible Fixed Assets 2011-12-01 £ 20,558

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of QUANTUM BOOKBINDERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUANTUM BOOKBINDERS LIMITED
Trademarks
We have not found any records of QUANTUM BOOKBINDERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUANTUM BOOKBINDERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (18140 - Binding and related services) as QUANTUM BOOKBINDERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where QUANTUM BOOKBINDERS 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 QUANTUM BOOKBINDERS 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 QUANTUM BOOKBINDERS 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.