LIZ QUILTER LIMITED

Register to unlock more data on OkredoRegister

LIZ QUILTER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02950408

Incorporation date

19/07/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 Printworks Road, Frome, Somerset BA11 1GNCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/1994)
dot icon12/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/07/2025
Confirmation statement made on 2025-07-11 with updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon03/09/2024
Confirmation statement made on 2024-07-18 with no updates
dot icon31/07/2024
Change of details for Mr. Michael John Quilter as a person with significant control on 2022-09-28
dot icon24/07/2023
Confirmation statement made on 2023-07-19 with no updates
dot icon24/07/2023
Register inspection address has been changed from Sterling House, 19-23 High Street Kidlington Oxfordshire OX5 2DH to 3 Danebrook Court Langford Lane Kidlington Oxfordshire OX5 1LQ
dot icon26/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/09/2022
Registered office address changed from 2 Clink Farm Court Frome Somerset BA11 2EW England to 12 Printworks Road Frome Somerset BA11 1GN on 2022-09-28
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/07/2022
Register(s) moved to registered inspection location Sterling House, 19-23 High Street Kidlington Oxfordshire OX5 2DH
dot icon20/07/2022
Confirmation statement made on 2022-07-19 with no updates
dot icon20/07/2022
Change of details for Mr. Michael John Quilter as a person with significant control on 2022-03-28
dot icon19/07/2021
Confirmation statement made on 2021-07-19 with no updates
dot icon24/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/04/2021
Director's details changed for Mr. Michael John Quilter on 2020-12-15
dot icon21/04/2021
Registered office address changed from Stonehouse Oving Road Whitchurch Aylesbury Buckinghamshire HP22 4JF to 2 Clink Farm Court Frome Somerset BA11 2EW on 2021-04-21
dot icon21/04/2021
Termination of appointment of Elizabeth Quilter as a secretary on 2021-04-21
dot icon21/04/2021
Director's details changed for Marie Bromwich on 2020-12-15
dot icon21/04/2021
Change of details for Mr. Michael John Quilter as a person with significant control on 2020-12-15
dot icon24/02/2021
Satisfaction of charge 1 in full
dot icon18/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/07/2020
Confirmation statement made on 2020-07-19 with no updates
dot icon08/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/07/2019
Confirmation statement made on 2019-07-19 with no updates
dot icon19/07/2018
Confirmation statement made on 2018-07-19 with no updates
dot icon17/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon31/07/2017
Confirmation statement made on 2017-07-19 with updates
dot icon19/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/08/2016
Confirmation statement made on 2016-07-19 with updates
dot icon10/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/07/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon22/09/2014
Appointment of Marie Bromwich as a director on 2014-09-22
dot icon16/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/08/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon31/07/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon23/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/07/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon03/10/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon11/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/09/2010
Statement by directors
dot icon09/09/2010
Statement of capital on 2010-09-09
dot icon09/09/2010
Solvency statement dated 27/08/10
dot icon09/09/2010
Resolutions
dot icon20/08/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon20/08/2010
Register(s) moved to registered inspection location
dot icon20/08/2010
Register inspection address has been changed
dot icon20/08/2010
Director's details changed for Michael John Quilter on 2009-10-01
dot icon09/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/09/2009
Return made up to 19/07/09; full list of members
dot icon07/10/2008
Return made up to 19/07/08; full list of members
dot icon04/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/08/2007
Return made up to 19/07/07; full list of members
dot icon28/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon16/01/2007
Return made up to 19/07/06; full list of members
dot icon05/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon26/10/2006
New secretary appointed
dot icon26/10/2006
Secretary resigned;director resigned
dot icon25/05/2006
Particulars of mortgage/charge
dot icon03/05/2006
Total exemption small company accounts made up to 2004-12-31
dot icon01/09/2005
Return made up to 19/07/05; full list of members
dot icon12/01/2005
Total exemption small company accounts made up to 2003-12-31
dot icon19/08/2004
Return made up to 19/07/04; full list of members
dot icon27/05/2004
Secretary resigned;director resigned
dot icon01/04/2004
New secretary appointed
dot icon01/04/2004
Director resigned
dot icon01/04/2004
Secretary resigned;director resigned
dot icon12/12/2003
Total exemption full accounts made up to 2002-12-31
dot icon27/08/2003
Return made up to 19/07/03; full list of members
dot icon23/09/2002
Total exemption full accounts made up to 2001-12-31
dot icon21/08/2002
Return made up to 19/07/02; full list of members
dot icon30/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon06/08/2001
Return made up to 19/07/01; full list of members
dot icon12/10/2000
Full accounts made up to 1999-12-31
dot icon10/08/2000
Return made up to 19/07/00; full list of members
dot icon22/10/1999
Full accounts made up to 1998-12-31
dot icon29/07/1999
Return made up to 19/07/99; no change of members
dot icon18/12/1998
Full accounts made up to 1997-12-31
dot icon10/11/1998
New director appointed
dot icon10/11/1998
New director appointed
dot icon26/07/1998
Return made up to 19/07/98; full list of members
dot icon09/10/1997
Full accounts made up to 1996-12-31
dot icon17/09/1997
Return made up to 19/07/97; full list of members
dot icon07/07/1997
Ad 01/07/97--------- £ si 250000@1=250000 £ ic 2/250002
dot icon13/10/1996
Full accounts made up to 1995-12-31
dot icon16/09/1996
Return made up to 19/07/96; no change of members
dot icon26/07/1995
Return made up to 19/07/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/12/1994
Accounting reference date notified as 31/12
dot icon06/10/1994
Director resigned;new director appointed
dot icon06/10/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/10/1994
Registered office changed on 06/10/94 from: 33 crwys road cardiff CF2 4YF
dot icon06/10/1994
Resolutions
dot icon06/10/1994
Nc inc already adjusted 23/09/94
dot icon06/10/1994
Resolutions
dot icon03/10/1994
Certificate of change of name
dot icon19/07/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-50.72 % *

* during past year

Cash in Bank

£410,920.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
708.05K
-
0.00
833.93K
-
2022
2
369.76K
-
0.00
410.92K
-
2022
2
369.76K
-
0.00
410.92K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

369.76K £Descended-47.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

410.92K £Descended-50.72 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr. Michael John Quilter
Director
27/08/1998 - Present
-
Bromwich, Marie
Director
22/09/2014 - Present
-
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
18/07/1994 - 22/09/1994
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
18/07/1994 - 22/09/1994
16826
Woodley, Jackie Lee
Director
26/08/1998 - 22/05/2006
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LIZ QUILTER LIMITED

LIZ QUILTER LIMITED is an(a) Active company incorporated on 19/07/1994 with the registered office located at 12 Printworks Road, Frome, Somerset BA11 1GN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of LIZ QUILTER LIMITED?

toggle

LIZ QUILTER LIMITED is currently Active. It was registered on 19/07/1994 .

Where is LIZ QUILTER LIMITED located?

toggle

LIZ QUILTER LIMITED is registered at 12 Printworks Road, Frome, Somerset BA11 1GN.

What does LIZ QUILTER LIMITED do?

toggle

LIZ QUILTER LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does LIZ QUILTER LIMITED have?

toggle

LIZ QUILTER LIMITED had 2 employees in 2022.

What is the latest filing for LIZ QUILTER LIMITED?

toggle

The latest filing was on 12/09/2025: Total exemption full accounts made up to 2024-12-31.