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

QUALITY SUPPLIERS LIMITED

13 Lyon Road, Hersham Trading Estate, Walton On Thames, SURREY, KT12 3PU,
Company Registration Number
01554032
Private Limited Company
Active

Company Overview

About Quality Suppliers Ltd
QUALITY SUPPLIERS LIMITED was founded on 1981-03-31 and has its registered office in Walton On Thames. The organisation's status is listed as "Active". Quality Suppliers Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
QUALITY SUPPLIERS LIMITED
 
Legal Registered Office
13 Lyon Road
Hersham Trading Estate
Walton On Thames
SURREY
KT12 3PU
Other companies in KT12
 
Telephone01932 248831
 
Filing Information
Company Number 01554032
Company ID Number 01554032
Date formed 1981-03-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2025-06-30
Account next due 2027-03-31
Latest return 2025-12-31
Return next due 2027-01-14
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB358687885  
Last Datalog update: 2026-01-06 11:11:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUALITY SUPPLIERS 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.
Companies with same name QUALITY SUPPLIERS LIMITED
The following companies were found which have the same name as QUALITY SUPPLIERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
QUALITY SUPPLIERS PRIVATE LIMITED 67 STREET XAVIER S MADRAS-1. MADRAS-1. Tamil Nadu DORMANT Company formed on the 1967-03-02
QUALITY SUPPLIERS PTY LTD VIC 3018 Dissolved Company formed on the 2015-06-26
QUALITY SUPPLIERS COMPANY California Unknown
QUALITY SUPPLIERS INCORPORATED California Unknown

Company Officers of QUALITY SUPPLIERS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER WILLIAM HILLS
Director 2007-07-05
IAN MICHAEL HOWLETT
Director 2007-07-05
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER WILLIAM HILLS
Company Secretary 2007-07-05 2012-07-21
JAYNE LANCASTER
Company Secretary 1990-12-31 2007-07-05
JAYNE LANCASTER
Director 1990-12-31 2007-07-05
MICHAEL JOHN FRASER LANCASTER
Director 1990-12-31 2007-07-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER WILLIAM HILLS HILLS & HOWLETT LIMITED Director 2007-06-25 CURRENT 2007-06-25 Active
IAN MICHAEL HOWLETT HILLS & HOWLETT LIMITED Director 2007-06-25 CURRENT 2007-06-25 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
2026-01-06CONFIRMATION STATEMENT MADE ON 31/12/25, WITH NO UPDATES
2025-08-22MICRO ENTITY ACCOUNTS MADE UP TO 30/06/25
2024-12-31CONFIRMATION STATEMENT MADE ON 31/12/24, WITH NO UPDATES
2023-12-31CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-08-23MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2022-12-31CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-08-31MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-01-05CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-09-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2020-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-01-01CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-10-15AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-01CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-09-11AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-10-04AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-30CH01Director's details changed for Ian Michael Howlett on 2017-01-30
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-10-24AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM HILLS / 08/09/2016
2016-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM HILLS / 08/09/2016
2016-01-22LATEST SOC22/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-22AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-13CH01Director's details changed for Christopher William Hills on 2016-01-04
2015-09-22AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-02AR0131/12/14 ANNUAL RETURN FULL LIST
2014-10-20AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-03AR0131/12/13 ANNUAL RETURN FULL LIST
2013-09-25AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-07AR0131/12/12 ANNUAL RETURN FULL LIST
2012-09-20AA30/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-08-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY CHRISTOPHER HILLS
2012-01-11AR0131/12/11 ANNUAL RETURN FULL LIST
2011-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM HILLS / 01/12/2011
2011-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL HOWLETT / 01/12/2011
2011-09-15AA30/06/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-01-13AR0131/12/10 FULL LIST
2010-08-18AA30/06/10 TOTAL EXEMPTION FULL
2010-01-05AR0131/12/09 FULL LIST
2009-09-03AA30/06/09 TOTAL EXEMPTION FULL
2009-01-21363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-09-02AA30/06/08 TOTAL EXEMPTION FULL
2008-01-28363sRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-09-25288bDIRECTOR RESIGNED
2007-09-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-09-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-09-25288aNEW DIRECTOR APPOINTED
2007-09-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-04-27287REGISTERED OFFICE CHANGED ON 27/04/07 FROM: WOODACRE WOODLAND WAY WEYBRIDGE SURREY KT13 9SW
2007-01-30363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-10-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-03-06363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-12-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-03-14363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-10-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-04-28363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-12-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-01-16363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-01-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-02-25363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-11-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-02-13AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-01-29363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-04-15AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-02-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-02-05363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-10-08AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-05-15363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-05-05AAFULL ACCOUNTS MADE UP TO 30/06/97
1998-01-15363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-07-28AAFULL ACCOUNTS MADE UP TO 30/06/96
1997-03-12363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-04-22287REGISTERED OFFICE CHANGED ON 22/04/96 FROM: 38 WILLOUGHBY RD TURNPIKE LANE LONDON N8
1996-02-18AAFULL ACCOUNTS MADE UP TO 30/06/95
1996-01-29363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-02-27363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-11-02AAFULL ACCOUNTS MADE UP TO 30/06/94
1994-05-11363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1994-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1993-03-04363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1992-11-27AAFULL ACCOUNTS MADE UP TO 30/06/92
1992-01-23AAFULL ACCOUNTS MADE UP TO 30/06/91
1992-01-23363sRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1991-03-01363aRETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
1991-01-24AAFULL ACCOUNTS MADE UP TO 30/06/90
1990-03-22363RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
1990-03-22AAFULL ACCOUNTS MADE UP TO 30/06/89
1989-02-22AAFULL ACCOUNTS MADE UP TO 30/06/88
1986-07-25Return made up to 31/12/85; full list of members
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to QUALITY SUPPLIERS 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 QUALITY SUPPLIERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
QUALITY SUPPLIERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.729
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.469

This shows the max and average number of mortgages for companies with the same SIC code of 46900 - Non-specialised wholesale trade

Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30
Annual Accounts
2022-06-30

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 QUALITY SUPPLIERS LIMITED

Intangible Assets
Patents
We have not found any records of QUALITY SUPPLIERS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of QUALITY SUPPLIERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUALITY SUPPLIERS 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 (46900 - Non-specialised wholesale trade) as QUALITY SUPPLIERS LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where QUALITY SUPPLIERS 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.
Import/Export of Goods
Goods imported/exported by QUALITY SUPPLIERS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-07-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2018-06-0087169090Parts of trailers, semi-trailers and other vehicles not mechanically propelled, n.e.s. (excl. chassis, bodies and axles)
2018-04-0073261100Grinding balls and similar articles for mills, of iron or steel, forged or stamped, but not further worked
2018-04-0087082990Parts and accessories for the industrial assembly of bodies of: tractors, motor vehicles for the transport of >= 10 persons, motor cars and vehicles principally designed for the transport of persons, motor vehicles for the transport of goods, special purpose motor vehicles (excl. bumpers and parts thereof, safety seat belts and parts and accessories for the industrial assembly of motor vehicles of subheading 8708.29.10)
2018-03-0087149990Parts and accessories for bicycles, and parts thereof, n.e.s.
2018-02-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2017-03-0087087099Road wheels and parts and accessories thereof, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.70.10, those of aluminium and wheel centres in star form, cast in one piece, of iron or steel)
2017-02-0073181210Wood screws of stainless steel (excl. coach screws)
2016-04-0083024900Base metal mountings, fittings and similar articles (excl. locks with keys, clasps and frames with clasps incorporating locks, hinges, castors and mountings and fittings suitable for buildings, motor vehicles or furniture)
2016-04-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2016-03-0083012000Locks used for motor vehicles, of base metal
2016-01-0083024900Base metal mountings, fittings and similar articles (excl. locks with keys, clasps and frames with clasps incorporating locks, hinges, castors and mountings and fittings suitable for buildings, motor vehicles or furniture)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QUALITY SUPPLIERS 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 QUALITY SUPPLIERS 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.