QUILL INTERNATIONAL GROUP LIMITED
DERBYSHIRE QUILL FALCON LIMITED

Hellopages » Derbyshire » South Derbyshire » DE73 8JB

Company number 01280199
Status Active
Incorporation Date 5 October 1976
Company Type Private Limited Company
Address UNIT 1 CASTLE LANE, MELBOURNE, DERBYSHIRE, ENGLAND, DE73 8JB
Home Country United Kingdom
Nature of Business 20411 - Manufacture of soap and detergents, 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Registered office address changed from Unit 1 Castle Lane Melbourne Derby DE73 8JB England to Unit 1 Castle Lane Melbourne Derbyshire DE73 8JB on 21 July 2016. The most likely internet sites of QUILL INTERNATIONAL GROUP LIMITED are www.quillinternationalgroup.co.uk, and www.quill-international-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and twelve months. The distance to to Spondon Rail Station is 6.1 miles; to Willington Rail Station is 6.2 miles; to Derby Rail Station is 6.6 miles; to Long Eaton Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Quill International Group Limited is a Private Limited Company. The company registration number is 01280199. Quill International Group Limited has been working since 05 October 1976. The present status of the company is Active. The registered address of Quill International Group Limited is Unit 1 Castle Lane Melbourne Derbyshire England De73 8jb. . DORE, Susan Yvonne is a Secretary of the company. DORE, David James is a Director of the company. DORE, Susan Yvonne is a Director of the company. The company operates in "Manufacture of soap and detergents".


Current Directors


Director
DORE, David James

78 years old

Director
DORE, Susan Yvonne

78 years old

Persons With Significant Control

Mr David James Dore
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

QUILL INTERNATIONAL GROUP LIMITED Events

05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
12 Oct 2016
Total exemption small company accounts made up to 31 December 2015
21 Jul 2016
Registered office address changed from Unit 1 Castle Lane Melbourne Derby DE73 8JB England to Unit 1 Castle Lane Melbourne Derbyshire DE73 8JB on 21 July 2016
20 Jul 2016
Registered office address changed from Melbourne Indl Est Melbourne Derbyshire DE73 1DY to Unit 1 Castle Lane Melbourne Derby DE73 8JB on 20 July 2016
06 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 50,760

...
... and 134 more events
22 May 1987
Particulars of mortgage/charge

02 Apr 1987
Accounts for a small company made up to 31 December 1986

24 Feb 1987
Particulars of mortgage/charge

30 Oct 1986
Return made up to 27/06/86; full list of members

20 May 1986
Accounts for a small company made up to 31 December 1985

QUILL INTERNATIONAL GROUP LIMITED Charges

7 February 2003
Legal charge
Delivered: 11 February 2003
Status: Outstanding
Persons entitled: Skipton Business Finance Limited
Description: The f/h property k/a (1) land lying to the east of castle…
12 July 2002
Fixed charge on all debts and related rights and floating charge on all other property
Delivered: 13 July 2002
Status: Outstanding
Persons entitled: Skipton Business Finance Limited
Description: All assets.
28 January 1999
Legal mortgage
Delivered: 10 February 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a units 3, 4 & 5 castle industrial estate…
6 July 1998
Master agreement
Delivered: 7 July 1998
Status: Satisfied on 26 October 2002
Persons entitled: Royscot Spa Leasing Limited Royscot Leasing Limited Royscot Trust PLC Royscot Industrial Leasing Limited Royscot Commercial Leasing Limited
Description: Legal assignment all rights title and interest in the sub…
24 January 1997
Legal mortgage
Delivered: 30 January 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a units 6, 7, 8 & 9 castle industrial estate…
20 December 1996
Mortgage debenture
Delivered: 30 December 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
7 February 1992
Charge
Delivered: 12 February 1992
Status: Satisfied on 3 March 1997
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital,all…
20 January 1992
Charge
Delivered: 27 January 1992
Status: Satisfied on 14 June 1997
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill,uncalled…
14 March 1990
Chattel mortgage
Delivered: 15 March 1990
Status: Satisfied on 27 January 1992
Persons entitled: Cattle's Holdings Finance Limited
Description: Industrial clearing machines identified by the following…
2 January 1990
Chattel mortgage
Delivered: 3 January 1990
Status: Satisfied on 27 January 1992
Persons entitled: Cattle's Holding Finance Limited
Description: The chattels. Wall mounted ladder vac machine serial nos…
19 May 1988
Fixed and floating charge
Delivered: 25 May 1988
Status: Satisfied on 3 March 1997
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…
19 May 1988
Legal charge
Delivered: 25 May 1988
Status: Satisfied on 18 March 1997
Persons entitled: Midland Bank PLC
Description: Unit 6 melbourne industrial estate melbourne derby.
19 May 1988
Legal charge
Delivered: 25 May 1988
Status: Satisfied on 18 March 1997
Persons entitled: Midland Bank PLC
Description: Unit 7 melbourne industrial estate melbourne derby.
19 May 1988
Legal charge
Delivered: 25 May 1988
Status: Satisfied on 18 March 1997
Persons entitled: Midland Bank PLC
Description: Unit 8 melbourne industrial estate melbourne derby.
19 May 1988
Legal charge
Delivered: 25 May 1988
Status: Satisfied on 18 March 1997
Persons entitled: Midland Bank PLC
Description: Unit 9 melbourne industrial estate melbourne derby.
28 January 1988
Chattel mortgage
Delivered: 4 February 1988
Status: Satisfied on 27 January 1992
Persons entitled: Cattle's Holdings Finance Limited
Description: Various chattels (see form 395 ref: m 119/febs/of for…
13 November 1987
Mortgage
Delivered: 26 November 1987
Status: Satisfied on 27 January 1992
Persons entitled: Lloyds Bank PLC
Description: F/H property unit 6, lilypool industrial estate, melbourne…
21 May 1987
Chattels mortgage.
Delivered: 22 May 1987
Status: Satisfied on 27 January 1992
Persons entitled: Cattle's Holdings Finance Limited.
Description: Condor diesel serial number 51547 condor diesel serial…
23 February 1987
Chattels mortgage
Delivered: 24 February 1987
Status: Satisfied on 27 January 1992
Persons entitled: Cattle's Holdings Finance Limited.
Description: The chattels as referred to in doc M399/25 feb/cf. (Please…
10 June 1986
Chattels mortgage
Delivered: 11 June 1986
Status: Satisfied on 25 January 1990
Persons entitled: Cattle's Holdings Finance Limited
Description: The chattels being more particularly identified by name and…
15 April 1986
Mortgage
Delivered: 2 May 1986
Status: Satisfied on 27 January 1992
Persons entitled: Lloyds Bank PLC
Description: F/Hold, unit 7, lilypool industrial estate, castle street…
26 March 1986
Chattels mortgage
Delivered: 27 March 1986
Status: Satisfied on 25 January 1990
Persons entitled: Cattle's Holdings Finance Limited.
Description: Various chattels 25 contained in the deed (see doc m 30 for…
20 January 1986
Chattel mortgage
Delivered: 31 January 1986
Status: Satisfied on 25 January 1990
Persons entitled: Cattle's Holding Finance Limited
Description: Various chattels as contained in the deed.
6 September 1985
Legal charge
Delivered: 11 September 1985
Status: Satisfied on 27 January 1992
Persons entitled: Barry Jack Arthur Reeve.
Description: Unit 8 lilypool industrial trading estate melbourne…
5 May 1982
Debenture
Delivered: 5 May 1982
Status: Satisfied on 27 January 1992
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charge over undertaking and all property…
29 October 1980
Debenture
Delivered: 11 November 1980
Status: Satisfied
Persons entitled: Hambros Bank Limited
Description: Fixed and floating charge on undertaing and all property…
2 January 1980
Debenture
Delivered: 8 January 1980
Status: Satisfied
Persons entitled: Hambros Bank Limited.
Description: Fixed and floating charge on undertaking and all property…