Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > QUARMBY CONSTRUCTION (SPECIAL PROJECTS) LIMITED
Company Information for

QUARMBY CONSTRUCTION (SPECIAL PROJECTS) LIMITED

C/O CLOUGH CORPORATE SOLUTIONS LIMITED, VICARAGE CHAMBERS, LEEDS, WEST YORKSHIRE, LS1 2LH,
Company Registration Number
02339260
Private Limited Company
Liquidation

Company Overview

About Quarmby Construction (special Projects) Ltd
QUARMBY CONSTRUCTION (SPECIAL PROJECTS) LIMITED was founded on 1989-01-25 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Quarmby Construction (special Projects) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
QUARMBY CONSTRUCTION (SPECIAL PROJECTS) LIMITED
 
Legal Registered Office
C/O CLOUGH CORPORATE SOLUTIONS LIMITED
VICARAGE CHAMBERS
LEEDS
WEST YORKSHIRE
LS1 2LH
Other companies in BD16
 
Filing Information
Company Number 02339260
Company ID Number 02339260
Date formed 1989-01-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 25/01/2016
Return next due 22/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB500398961  
Last Datalog update: 2023-06-05 09:12:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUARMBY CONSTRUCTION (SPECIAL PROJECTS) 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 QUARMBY CONSTRUCTION (SPECIAL PROJECTS) LIMITED

Current Directors
Officer Role Date Appointed
GARY BROADHEAD
Director 2009-04-03
MARTYN BROWN
Director 2009-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW DAVID WALKER
Director 2009-04-03 2017-07-03
IRYNA ANNA SENYK
Company Secretary 1992-01-25 2009-04-03
CHRISTOPHER DAVID FIELDEN
Director 1992-01-25 2009-04-03
JEANNE CAROLE FIELDEN
Director 1992-01-25 2009-04-03
IRYNA ANNA SENYK
Director 1992-01-25 2009-04-03
MARTYN PAUL SENYK
Director 1992-01-25 2009-04-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY BROADHEAD QSP CONSTRUCTION LIMITED Director 2009-07-14 CURRENT 2007-07-13 Active
GARY BROADHEAD JUSTGRADE LIMITED Director 2009-04-03 CURRENT 1991-03-08 Active - Proposal to Strike off
GARY BROADHEAD QUARMBY DESIGN MANAGEMENT LIMITED Director 2009-04-03 CURRENT 1989-09-26 Active
GARY BROADHEAD QUARMBY CONSTRUCTION (DESIGN & BUILD) LIMITED Director 2009-04-03 CURRENT 1992-03-17 Active
MARTYN BROWN QSP CONSTRUCTION LIMITED Director 2009-07-14 CURRENT 2007-07-13 Active
MARTYN BROWN JUSTGRADE LIMITED Director 2009-04-03 CURRENT 1991-03-08 Active - Proposal to Strike off
MARTYN BROWN QUARMBY DESIGN MANAGEMENT LIMITED Director 2009-04-03 CURRENT 1989-09-26 Active
MARTYN BROWN QUARMBY CONSTRUCTION (DESIGN & BUILD) LIMITED Director 2009-04-03 CURRENT 1992-03-17 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
2024-04-02Voluntary liquidation Statement of receipts and payments to 2024-02-05
2023-03-22Notice to Registrar of Companies of Notice of disclaimer
2023-03-22Notice to Registrar of Companies of Notice of disclaimer
2023-03-01REGISTERED OFFICE CHANGED ON 01/03/23 FROM 23 Victoria Mews Mill Field Road Cottingley Business Park, Cottingley Bingley West Yorkshire BD16 1PY
2023-02-18Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-02-18Appointment of a voluntary liquidator
2023-02-18Voluntary liquidation Statement of affairs
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-10CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2021-08-10AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-27CS01CONFIRMATION STATEMENT MADE ON 25/01/21, WITH NO UPDATES
2021-01-06AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 25/01/20, WITH NO UPDATES
2019-12-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 25/01/19, WITH NO UPDATES
2018-07-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH NO UPDATES
2017-10-25AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID WALKER
2017-08-10PSC07CESSATION OF ANDREW DAVID WALKER AS A PERSON OF SIGNIFICANT CONTROL
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 40000
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 40000
2016-01-26AR0125/01/16 ANNUAL RETURN FULL LIST
2015-07-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 40000
2015-01-26AR0125/01/15 ANNUAL RETURN FULL LIST
2014-08-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 40000
2014-01-27AR0125/01/14 ANNUAL RETURN FULL LIST
2013-07-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-01-31AR0125/01/13 ANNUAL RETURN FULL LIST
2012-07-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-05-08CH01Director's details changed for Mr Gary Broadhead on 2012-05-08
2012-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/12 FROM 9 the Grove Ilkley Leeds West Yorkshire LS29 9LW
2012-01-26AR0125/01/12 ANNUAL RETURN FULL LIST
2011-07-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-05-26AUDAUDITOR'S RESIGNATION
2011-01-26AR0125/01/11 ANNUAL RETURN FULL LIST
2010-12-13AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-02-08AR0125/01/10 ANNUAL RETURN FULL LIST
2010-01-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID WALKER / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN BROWN / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY BROADHEAD / 01/10/2009
2009-04-14288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY IRYNA SENYK
2009-04-14288aDIRECTOR APPOINTED MARTYN BROWN
2009-04-14288aDIRECTOR APPOINTED GARY BROADHEAD
2009-04-14288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER FIELDEN
2009-04-14288bAPPOINTMENT TERMINATED DIRECTOR MARTYN SENYK
2009-04-14288bAPPOINTMENT TERMINATED DIRECTOR JEANNE FIELDEN
2009-04-14288aDIRECTOR APPOINTED ANDREW DAVID WALKER
2009-04-09363aRETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS
2009-01-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-04-02363aRETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS
2008-01-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-05-25363aRETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS
2007-01-26AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2006-01-27363aRETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS
2005-02-07363sRETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS
2005-01-26AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-01-31363sRETURN MADE UP TO 25/01/04; NO CHANGE OF MEMBERS
2004-01-16AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-01-31363sRETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS
2003-01-14AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-02-06363sRETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS
2002-01-11AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-01-29363sRETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS
2001-01-18AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-03-21363sRETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS
2000-01-30AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-02-06363sRETURN MADE UP TO 25/01/99; NO CHANGE OF MEMBERS
1999-01-26AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-02-05363sRETURN MADE UP TO 25/01/98; FULL LIST OF MEMBERS
1998-01-21AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-03-20363sRETURN MADE UP TO 25/01/97; FULL LIST OF MEMBERS
1996-11-07AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-05-24287REGISTERED OFFICE CHANGED ON 24/05/96 FROM: 27A BROOK STREET ILKLEY WEST YORKSHIRE LS29 8AA
1996-02-02363sRETURN MADE UP TO 25/01/96; FULL LIST OF MEMBERS
1996-01-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/95
1995-02-04363sRETURN MADE UP TO 25/01/95; NO CHANGE OF MEMBERS
1995-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-02-09363sRETURN MADE UP TO 25/01/94; NO CHANGE OF MEMBERS
1994-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-02-03363(288)DIRECTOR'S PARTICULARS CHANGED
1993-02-03363sRETURN MADE UP TO 25/01/93; FULL LIST OF MEMBERS
1993-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-02-02363bRETURN MADE UP TO 25/01/92; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to QUARMBY CONSTRUCTION (SPECIAL PROJECTS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-02-09
Resolution2023-02-09
Fines / Sanctions
No fines or sanctions have been issued against QUARMBY CONSTRUCTION (SPECIAL PROJECTS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE AND DEBENTURE 1991-07-11 Outstanding BARCLAYS BANK PLC
LETTER OF CHARGE 1991-02-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1991-01-22 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of QUARMBY CONSTRUCTION (SPECIAL PROJECTS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUARMBY CONSTRUCTION (SPECIAL PROJECTS) LIMITED
Trademarks
We have not found any records of QUARMBY CONSTRUCTION (SPECIAL PROJECTS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUARMBY CONSTRUCTION (SPECIAL PROJECTS) 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 (41201 - Construction of commercial buildings) as QUARMBY CONSTRUCTION (SPECIAL PROJECTS) LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where QUARMBY CONSTRUCTION (SPECIAL PROJECTS) 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyQUARMBY CONSTRUCTION (SPECIAL PROJECTS) LIMITEDEvent Date2023-02-09
Name of Company: QUARMBY CONSTRUCTION (SPECIAL PROJECTS) LIMITED Company Number: 02339260 Trading Name: QSP Construction Nature of Business: Construction of commercial buildings Registered office: 23…
 
Initiating party Event TypeResolution
Defending partyQUARMBY CONSTRUCTION (SPECIAL PROJECTS) LIMITEDEvent Date2023-02-09
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QUARMBY CONSTRUCTION (SPECIAL PROJECTS) 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 QUARMBY CONSTRUCTION (SPECIAL PROJECTS) 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.