QUIREPACE LIMITED

Register to unlock more data on OkredoRegister

QUIREPACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01748970

Incorporation date

31/08/1983

Size

Medium

Contacts

Registered address

Registered address

Quirepace House, 6 Pennant Park, Fareham, Hampshire PO16 8XUCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/1983)
dot icon17/04/2026
Accounts for a medium company made up to 2025-09-30
dot icon26/03/2026
Confirmation statement made on 2026-03-26 with updates
dot icon04/02/2026
Appointment of Mr Christian Andrew Foulkes as a director on 2026-02-02
dot icon02/02/2026
Termination of appointment of Simon Christopher Maasz as a director on 2026-01-31
dot icon03/11/2025
Confirmation statement made on 2025-11-03 with updates
dot icon31/10/2025
Director's details changed for Mrs Tracey Anne Shortt on 2025-09-29
dot icon20/02/2025
Accounts for a medium company made up to 2024-09-30
dot icon04/11/2024
Confirmation statement made on 2024-11-03 with updates
dot icon28/06/2024
Full accounts made up to 2023-09-30
dot icon03/11/2023
Confirmation statement made on 2023-11-03 with no updates
dot icon29/06/2023
Full accounts made up to 2022-09-30
dot icon04/11/2022
Confirmation statement made on 2022-11-03 with updates
dot icon19/08/2022
Termination of appointment of Shane Stratton as a director on 2022-07-21
dot icon09/05/2022
Termination of appointment of Martin Ronald Chewter as a director on 2022-04-30
dot icon28/04/2022
Accounts for a small company made up to 2021-09-30
dot icon05/04/2022
Termination of appointment of Martin Ronald Chewter as a secretary on 2022-04-01
dot icon05/04/2022
Appointment of Mrs Tracey Anne Shortt as a secretary on 2022-04-01
dot icon05/04/2022
Director's details changed for Martin Ronald Chewter on 2022-04-01
dot icon05/04/2022
Appointment of Mrs Tracey Anne Shortt as a director on 2022-04-01
dot icon04/01/2022
Termination of appointment of Leslie Steven Jury as a director on 2021-12-31
dot icon16/11/2021
Confirmation statement made on 2021-11-03 with updates
dot icon01/10/2021
Director's details changed for Mr Richard John Pescott on 2021-10-01
dot icon01/10/2021
Director's details changed for Leslie Steven Jury on 2021-10-01
dot icon29/06/2021
Accounts for a small company made up to 2020-09-30
dot icon03/11/2020
Confirmation statement made on 2020-11-03 with no updates
dot icon29/06/2020
Accounts for a small company made up to 2019-09-30
dot icon07/11/2019
Confirmation statement made on 2019-11-03 with no updates
dot icon11/07/2019
Registration of charge 017489700008, created on 2019-07-10
dot icon05/06/2019
Accounts for a small company made up to 2018-09-30
dot icon06/11/2018
Confirmation statement made on 2018-11-03 with no updates
dot icon18/05/2018
Accounts for a small company made up to 2017-09-30
dot icon02/01/2018
Termination of appointment of Anthony Patrick Johnson as a director on 2017-12-31
dot icon15/11/2017
Confirmation statement made on 2017-11-03 with no updates
dot icon05/06/2017
Accounts for a small company made up to 2016-09-30
dot icon09/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon04/07/2016
Accounts for a medium company made up to 2015-09-30
dot icon06/04/2016
Appointment of Mr Simon Christopher Maasz as a director on 2016-04-06
dot icon06/04/2016
Appointment of Mr Richard John Pescott as a director on 2016-04-06
dot icon06/04/2016
Appointment of Mr Shane Stratton as a director on 2016-04-06
dot icon22/01/2016
Termination of appointment of Rose Marie Mauchline as a director on 2015-12-31
dot icon25/11/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon25/11/2015
Termination of appointment of Donald Alexander as a director on 2015-10-13
dot icon04/07/2015
Accounts for a medium company made up to 2014-09-30
dot icon13/01/2015
Registered office address changed from 6 Pennant Park Standard Way Fareham Hampshire PO16 8XU England to Quirepace House 6 Pennant Park Fareham Hampshire PO16 8XU on 2015-01-13
dot icon23/12/2014
Registered office address changed from Station House North Street Havant Hampshire PO9 1QU to 6 Pennant Park Standard Way Fareham Hampshire PO16 8XU on 2014-12-23
dot icon21/11/2014
Appointment of Mrs Jacqueline Elizabeth Connell as a secretary on 2014-11-18
dot icon03/11/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon03/11/2014
Register inspection address has been changed from Quirepace Harbour Road Gosport Hampshire PO12 1BG United Kingdom to 6 Pennant Park Standard Way Fareham Hampshire PO16 8XU
dot icon03/11/2014
Register(s) moved to registered office address Station House North Street Havant Hampshire PO9 1QU
dot icon10/03/2014
Accounts for a medium company made up to 2013-09-30
dot icon23/01/2014
Satisfaction of charge 7 in full
dot icon18/12/2013
Registered office address changed from Cleveland Place Cleveland Road Gosport Hampshire PO12 2JG on 2013-12-18
dot icon26/11/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon30/04/2013
Accounts for a medium company made up to 2012-09-30
dot icon22/11/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon22/11/2012
Register(s) moved to registered inspection location
dot icon22/11/2012
Register inspection address has been changed
dot icon06/07/2012
Termination of appointment of Terence Connell as a director
dot icon15/06/2012
Director's details changed for Rose Marie Montiel on 2011-10-10
dot icon21/05/2012
Accounts for a medium company made up to 2011-09-30
dot icon08/11/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon11/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon04/07/2011
Accounts for a medium company made up to 2010-09-30
dot icon04/07/2011
Termination of appointment of Anthony Mumford as a director
dot icon01/12/2010
Termination of appointment of Michael Corbett as a director
dot icon04/11/2010
Annual return made up to 2010-11-03 with full list of shareholders
dot icon05/08/2010
Accounts for a medium company made up to 2009-09-30
dot icon02/03/2010
Registered office address changed from C/O Morris Crocker Station House North Street Havant Hampshire PO9 1QU United Kingdom on 2010-03-02
dot icon09/12/2009
Annual return made up to 2009-11-03 with full list of shareholders
dot icon09/12/2009
Director's details changed for Terence James Connell on 2009-11-07
dot icon09/12/2009
Director's details changed for Donald Alexander on 2009-11-07
dot icon09/12/2009
Director's details changed for Martin Ronald Chewter on 2009-11-07
dot icon09/12/2009
Director's details changed for Michael Arthur Corbett on 2009-11-07
dot icon09/12/2009
Director's details changed for Leslie Steven Jury on 2009-11-07
dot icon09/12/2009
Director's details changed for Mr Anthony Mumford on 2009-11-07
dot icon09/12/2009
Director's details changed for Anthony Patrick Johnson on 2009-11-07
dot icon09/12/2009
Director's details changed for Rose Marie Montiel on 2009-11-07
dot icon08/12/2009
Registered office address changed from Cleveland Place Cleveland Road Gosport Hampshire PO12 2JG on 2009-12-08
dot icon08/12/2009
Secretary's details changed for Martin Ronald Chewter on 2009-11-07
dot icon27/07/2009
Accounts for a medium company made up to 2008-09-30
dot icon25/02/2009
Particulars of a mortgage or charge / charge no: 7
dot icon11/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon11/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon06/11/2008
Return made up to 03/11/08; full list of members
dot icon06/11/2008
Director appointed mr anthony mumford
dot icon30/10/2008
Accounts for a small company made up to 2007-12-31
dot icon13/05/2008
Accounting reference date shortened from 31/12/2008 to 30/09/2008
dot icon07/05/2008
Location of register of members
dot icon27/12/2007
Return made up to 03/11/07; full list of members
dot icon27/12/2007
Location of register of members
dot icon01/11/2007
Accounts for a small company made up to 2006-12-31
dot icon01/09/2007
Particulars of mortgage/charge
dot icon23/08/2007
New secretary appointed
dot icon23/08/2007
Secretary resigned
dot icon17/08/2007
New director appointed
dot icon17/08/2007
New director appointed
dot icon03/07/2007
Particulars of mortgage/charge
dot icon28/06/2007
Declaration of satisfaction of mortgage/charge
dot icon24/11/2006
Return made up to 03/11/06; full list of members
dot icon04/11/2006
Accounts for a small company made up to 2005-12-31
dot icon03/11/2005
Return made up to 03/11/05; full list of members
dot icon03/11/2005
Director's particulars changed
dot icon28/10/2005
Accounts for a small company made up to 2004-12-31
dot icon05/01/2005
Return made up to 03/11/04; full list of members
dot icon10/12/2004
Amended full accounts made up to 2002-12-31
dot icon27/09/2004
Full accounts made up to 2003-12-31
dot icon02/04/2004
New director appointed
dot icon08/12/2003
Return made up to 03/11/03; full list of members
dot icon21/10/2003
Accounts for a small company made up to 2002-12-31
dot icon26/11/2002
Return made up to 03/11/02; full list of members
dot icon05/09/2002
Accounts for a small company made up to 2001-12-31
dot icon20/11/2001
Return made up to 03/11/01; full list of members
dot icon03/11/2001
Accounts for a small company made up to 2000-12-31
dot icon18/01/2001
New director appointed
dot icon23/11/2000
Return made up to 03/11/00; full list of members
dot icon02/11/2000
Accounts for a small company made up to 1999-12-31
dot icon31/01/2000
Accounts for a small company made up to 1998-12-31
dot icon04/01/2000
Return made up to 03/11/99; full list of members
dot icon31/10/1998
Accounts for a small company made up to 1997-12-31
dot icon30/10/1998
Return made up to 03/11/98; no change of members
dot icon13/11/1997
Return made up to 03/11/97; full list of members
dot icon03/11/1997
Accounts for a small company made up to 1996-12-31
dot icon10/11/1996
Return made up to 13/11/96; no change of members
dot icon03/11/1996
Accounts for a small company made up to 1995-12-31
dot icon23/05/1996
Registered office changed on 23/05/96 from: westfield works westfield road gosport hants PO12 3RX
dot icon18/01/1996
Return made up to 13/11/95; no change of members
dot icon30/10/1995
Accounts for a small company made up to 1994-12-31
dot icon05/07/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Return made up to 13/11/94; full list of members
dot icon19/04/1994
Accounts for a small company made up to 1993-12-31
dot icon13/12/1993
Return made up to 13/11/93; no change of members
dot icon30/09/1993
Accounts for a small company made up to 1992-12-31
dot icon06/04/1993
Particulars of mortgage/charge
dot icon23/03/1993
Particulars of mortgage/charge
dot icon22/01/1993
Return made up to 13/11/92; full list of members
dot icon15/09/1992
Accounts for a small company made up to 1991-12-31
dot icon02/09/1992
Memorandum and Articles of Association
dot icon02/09/1992
Ad 06/08/92--------- £ si 9900@1=9900 £ ic 100/10000
dot icon02/09/1992
Resolutions
dot icon02/09/1992
£ nc 100/10000 06/08/92
dot icon02/01/1992
Return made up to 13/11/91; full list of members
dot icon15/11/1991
Accounts for a small company made up to 1990-12-31
dot icon12/03/1991
Return made up to 13/11/90; full list of members
dot icon29/10/1990
Accounts for a small company made up to 1989-12-31
dot icon02/03/1990
Return made up to 13/11/89; full list of members
dot icon03/10/1989
Accounts for a small company made up to 1988-12-31
dot icon06/02/1989
Return made up to 16/11/88; full list of members
dot icon02/02/1989
Accounts for a small company made up to 1987-12-31
dot icon19/04/1988
Auditor's resignation
dot icon15/01/1988
Auditor's resignation
dot icon04/11/1987
Full accounts made up to 1986-12-31
dot icon04/11/1987
Return made up to 28/08/87; full list of members
dot icon27/02/1987
Full accounts made up to 1985-12-31
dot icon18/09/1986
Return made up to 28/05/86; full list of members
dot icon02/06/1986
Return made up to 28/02/85; full list of members
dot icon31/08/1983
Miscellaneous
dot icon31/08/1983
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

75
2022
change arrow icon+3.91 % *

* during past year

Cash in Bank

£2,326,820.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
75
3.97M
-
0.00
2.24M
-
2022
75
4.33M
-
6.73M
2.33M
-
2022
75
4.33M
-
6.73M
2.33M
-

Employees

2022

Employees

75 Ascended0 % *

Net Assets(GBP)

4.33M £Ascended9.01 % *

Total Assets(GBP)

-

Turnover(GBP)

6.73M £Ascended- *

Cash in Bank(GBP)

2.33M £Ascended3.91 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stratton, Shane
Director
05/04/2016 - 20/07/2022
-
Corbett, Michael Arthur
Director
29/07/2007 - 29/11/2010
1
Jury, Leslie Steven
Director
31/12/2000 - 30/12/2021
2
Pescott, Richard John
Director
06/04/2016 - Present
1
Mumford, Anthony
Director
27/10/2008 - 29/06/2011
1

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

113
CHANDLER & DUNN LIMITEDThe Farm Office, Lower Goldstone Ash, Canterbury CT3 2DY
Active

Category:

Mixed farming

Comp. code:

00538910

Reg. date:

05/10/1954

Turnover:

-

No. of employees:

61
RAMSBURY ESTATES LIMITEDThe Estate Office Priory Farm, Axford, Marlborough, Wilts SN8 2HA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03368361

Reg. date:

09/05/1997

Turnover:

-

No. of employees:

65
JAMES STOCKDALE LIMITEDMedina House, 2 Station Avenue, Bridlington, East Yorkshire YO16 4LZ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00545140

Reg. date:

28/02/1955

Turnover:

-

No. of employees:

66
MAELOR FOREST NURSERIES LIMITEDFields Farm Ellesmere Road, Bronington, Whitchurch SY13 3HZ
Active

Category:

Support services to forestry

Comp. code:

05263445

Reg. date:

19/10/2004

Turnover:

-

No. of employees:

68
CAMPBELL CONTRACTS LTDCoolcran, Tempo, Co Fermanagh BT94 3FR
Active

Category:

Operation of gravel and sand pits; mining of clays and kaolin

Comp. code:

NI043908

Reg. date:

19/08/2002

Turnover:

-

No. of employees:

62

Description

copy info iconCopy

About QUIREPACE LIMITED

QUIREPACE LIMITED is an(a) Active company incorporated on 31/08/1983 with the registered office located at Quirepace House, 6 Pennant Park, Fareham, Hampshire PO16 8XU. There are currently 5 active directors according to the latest confirmation statement. Number of employees 75 according to last financial statements.

Frequently Asked Questions

What is the current status of QUIREPACE LIMITED?

toggle

QUIREPACE LIMITED is currently Active. It was registered on 31/08/1983 .

Where is QUIREPACE LIMITED located?

toggle

QUIREPACE LIMITED is registered at Quirepace House, 6 Pennant Park, Fareham, Hampshire PO16 8XU.

What does QUIREPACE LIMITED do?

toggle

QUIREPACE LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does QUIREPACE LIMITED have?

toggle

QUIREPACE LIMITED had 75 employees in 2022.

What is the latest filing for QUIREPACE LIMITED?

toggle

The latest filing was on 17/04/2026: Accounts for a medium company made up to 2025-09-30.