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

QUANTRELLE PACKAGING SOLUTIONS LIMITED

Quantrelle House, 21 Lockfield Avenue, Enfield, EN3 7PG,
Company Registration Number
03947267
Private Limited Company
Active

Company Overview

About Quantrelle Packaging Solutions Ltd
QUANTRELLE PACKAGING SOLUTIONS LIMITED was founded on 2000-03-14 and has its registered office in Enfield. The organisation's status is listed as "Active". Quantrelle Packaging Solutions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
QUANTRELLE PACKAGING SOLUTIONS LIMITED
 
Legal Registered Office
Quantrelle House
21 Lockfield Avenue
Enfield
EN3 7PG
Other companies in SG13
 
Filing Information
Company Number 03947267
Company ID Number 03947267
Date formed 2000-03-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-03-14
Return next due 2025-03-28
Type of accounts FULL
Last Datalog update: 2024-03-18 10:40:59
Primary Source:Companies House
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 QUANTRELLE PACKAGING SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
JUNE ELIZABETH DEAR
Company Secretary 2000-03-14
ANTHONY JAMES CLIFTON
Director 2016-10-01
ANDREW JONATHAN DEAR
Director 2016-11-01
ANTHONY LESLIE DEAR
Director 2000-03-14
JUNE ELIZABETH DEAR
Director 2000-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2000-03-14 2000-03-14
COMPANY DIRECTORS LIMITED
Nominated Director 2000-03-14 2000-03-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUNE ELIZABETH DEAR QUANTRELLE MARKETING SERVICES LIMITED Company Secretary 1998-12-04 CURRENT 1990-05-09 Active
ANTHONY JAMES CLIFTON AJC BUSINESS CONSULTANTS LTD Director 2016-10-18 CURRENT 2016-10-18 Active - Proposal to Strike off
ANTHONY JAMES CLIFTON EASYPACK/POP DISPLAYS GROUP LIMITED Director 2010-11-30 CURRENT 2010-10-28 Active
ANTHONY JAMES CLIFTON A C H CORRUGATED CASES LIMITED Director 2008-02-29 CURRENT 1992-06-24 Active
ANTHONY JAMES CLIFTON LEE PACKAGING LIMITED Director 2006-07-18 CURRENT 1980-11-05 Active
ANTHONY JAMES CLIFTON HOSTMOOR HOLDINGS LIMITED Director 2006-02-01 CURRENT 1996-03-01 Active
ANTHONY JAMES CLIFTON FENCOR PACKAGING GROUP LIMITED Director 2006-02-01 CURRENT 1999-09-08 Active
ANTHONY JAMES CLIFTON MANOR PACKAGING LIMITED Director 2006-02-01 CURRENT 1987-11-11 Active
ANTHONY JAMES CLIFTON MPL (2009) LIMITED Director 2006-02-01 CURRENT 1998-05-08 Active
ANDREW JONATHAN DEAR QUANTRELLE MARKETING SERVICES LIMITED Director 2010-03-17 CURRENT 1990-05-09 Active
ANTHONY LESLIE DEAR QUANTRELLE ASSET MANAGEMENT LIMITED Director 2014-03-05 CURRENT 2014-03-05 Active
ANTHONY LESLIE DEAR QUANTRELLE MARKETING SERVICES LIMITED Director 1991-05-09 CURRENT 1990-05-09 Active
JUNE ELIZABETH DEAR QUANTRELLE ASSET MANAGEMENT LIMITED Director 2014-03-05 CURRENT 2014-03-05 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
2024-03-18CONFIRMATION STATEMENT MADE ON 14/03/24, WITH NO UPDATES
2023-09-19FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-14CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES
2023-02-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039472670003
2022-09-28FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 14/03/22, WITH NO UPDATES
2021-06-28AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 14/03/21, WITH NO UPDATES
2021-01-04AP01DIRECTOR APPOINTED MR KEITH LAWRENCE SABINI
2020-09-25AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-18CH01Director's details changed for Mr Andrew Jonathan Dear on 2020-09-01
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 14/03/20, WITH NO UPDATES
2019-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/19 FROM 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ
2019-05-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-26CH01Director's details changed for Mr Andrew Jonathan Dear on 2018-05-25
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES
2019-03-11CH01Director's details changed for Mr Anthony Leslie Dear on 2016-10-31
2019-01-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-05-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH NO UPDATES
2017-05-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2017-03-28CH01Director's details changed for June Elizabeth Dear on 2017-03-13
2016-11-02AP01DIRECTOR APPOINTED MR ANDREW JONATHAN DEAR
2016-10-26AP01DIRECTOR APPOINTED MR ANTHONY JAMES CLIFTON
2016-05-19AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-01LATEST SOC01/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-01AR0114/03/16 ANNUAL RETURN FULL LIST
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-29SH0101/09/15 STATEMENT OF CAPITAL GBP 1000
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-29AR0114/03/15 ANNUAL RETURN FULL LIST
2015-04-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 039472670003
2014-04-09AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-08AR0114/03/14 ANNUAL RETURN FULL LIST
2014-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/14 FROM 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ England
2013-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/13 FROM Five Ways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS United Kingdom
2013-03-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-21AR0114/03/13 ANNUAL RETURN FULL LIST
2012-07-02AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-22AR0114/03/12 ANNUAL RETURN FULL LIST
2012-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/12 FROM Fernwood, Old Mead Road Henham Bishop Stortford Herts CM22 6JQ
2012-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JUNE ELIZABETH DEAR / 14/03/2012
2012-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY LESLIE DEAR / 14/03/2012
2012-03-22CH03SECRETARY'S DETAILS CHNAGED FOR JUNE ELIZABETH DEAR on 2012-03-14
2011-11-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-04-11AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-17AR0114/03/11 FULL LIST
2010-04-09AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-17AR0114/03/10 FULL LIST
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JUNE ELIZABETH DEAR / 17/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY LESLIE DEAR / 17/03/2010
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JUNE ELIZABETH DEAR / 02/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY LESLIE DEAR / 02/11/2009
2009-04-08363aRETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2009-03-21AA31/12/08 TOTAL EXEMPTION SMALL
2008-04-04AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-20363aRETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS
2007-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-11287REGISTERED OFFICE CHANGED ON 11/04/07 FROM: UNIT 1 NEWSWELL HOUSE 21 LOCKFIELD AVENUE ENFIELD MIDDLESEX EN3 7PG
2007-04-11363aRETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS
2006-08-12395PARTICULARS OF MORTGAGE/CHARGE
2006-03-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-10363sRETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS
2005-06-24395PARTICULARS OF MORTGAGE/CHARGE
2005-04-20363sRETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS
2005-04-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-20363(287)REGISTERED OFFICE CHANGED ON 20/04/05
2005-04-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-07-27287REGISTERED OFFICE CHANGED ON 27/07/04 FROM: 274 ALMA ROAD ENFIELD MIDDLESEX EN3 7RS
2004-06-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-06-04287REGISTERED OFFICE CHANGED ON 04/06/04 FROM: FERNWOOD OLD MEAD ROAD, HENHAM BISHOPS STORTFORD HERTFORDSHIRE CM22 6JQ
2004-03-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-17363sRETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS
2003-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-07-11363sRETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS
2002-06-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-04-16363sRETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS
2001-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-04-25363sRETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS
2000-04-18288aNEW DIRECTOR APPOINTED
2000-04-18225ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00
2000-04-1888(2)RAD 27/03/00--------- £ SI 99@1=99 £ IC 1/100
2000-04-16288aNEW SECRETARY APPOINTED
2000-04-16288bDIRECTOR RESIGNED
2000-04-16288bSECRETARY RESIGNED
2000-04-16288aNEW DIRECTOR APPOINTED
2000-04-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-04-06CERTNMCOMPANY NAME CHANGED DISPLAY PACKAGING SOLUTIONS LIMI TED CERTIFICATE ISSUED ON 07/04/00
2000-03-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82920 - Packaging activities




Licences & Regulatory approval
We could not find any licences issued to QUANTRELLE PACKAGING SOLUTIONS 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 QUANTRELLE PACKAGING SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-16 Outstanding HSBC BANK PLC
DEBENTURE 2006-08-09 Satisfied HSBC BANK PLC
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2005-06-24 Outstanding HSBC INVOICE FINANCE (UK) LTD
Creditors
Creditors Due Within One Year 2012-12-31 £ 744,866
Creditors Due Within One Year 2011-12-31 £ 686,178

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2021-12-31

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 QUANTRELLE PACKAGING SOLUTIONS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 747,727
Cash Bank In Hand 2011-12-31 £ 921,672
Current Assets 2012-12-31 £ 1,782,773
Current Assets 2011-12-31 £ 1,702,954
Debtors 2012-12-31 £ 902,340
Debtors 2011-12-31 £ 656,484
Fixed Assets 2012-12-31 £ 198,393
Fixed Assets 2011-12-31 £ 267,689
Shareholder Funds 2012-12-31 £ 1,236,300
Shareholder Funds 2011-12-31 £ 1,284,465
Stocks Inventory 2012-12-31 £ 132,706
Stocks Inventory 2011-12-31 £ 124,798
Tangible Fixed Assets 2012-12-31 £ 196,105
Tangible Fixed Assets 2011-12-31 £ 263,113

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of QUANTRELLE PACKAGING SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUANTRELLE PACKAGING SOLUTIONS LIMITED
Trademarks
We have not found any records of QUANTRELLE PACKAGING SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUANTRELLE PACKAGING SOLUTIONS 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 (82920 - Packaging activities) as QUANTRELLE PACKAGING SOLUTIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where QUANTRELLE PACKAGING SOLUTIONS 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 QUANTRELLE PACKAGING SOLUTIONS 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 QUANTRELLE PACKAGING SOLUTIONS 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.