Background WavePink WaveYellow Wave

QUARMBY HOLDINGS LIMITED (01051111)

QUARMBY HOLDINGS LIMITED (01051111) is an active UK company. incorporated on 24 April 1972. with registered office in Otley. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. QUARMBY HOLDINGS LIMITED has been registered for 53 years. Current directors include DAVIES, Laura Gabrielle Irene, EAMES, Hannah Margaret, QUARMBY, James Roger and 2 others.

Company Number
01051111
Status
active
Type
ltd
Incorporated
24 April 1972
Age
53 years
Address
Holt Farm Farmhouse Harewood Road, Otley, LS21 1PN
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DAVIES, Laura Gabrielle Irene, EAMES, Hannah Margaret, QUARMBY, James Roger, QUARMBY, Julia Margaret, QUARMBY, Oliver Alexander
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUARMBY HOLDINGS LIMITED

QUARMBY HOLDINGS LIMITED is an active company incorporated on 24 April 1972 with the registered office located in Otley. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. QUARMBY HOLDINGS LIMITED was registered 53 years ago.(SIC: 68320)

Status

active

Active since 53 years ago

Company No

01051111

LTD Company

Age

53 Years

Incorporated 24 April 1972

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 29 December 2025 (4 months ago)
Submitted on 2 January 2026 (3 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026

Previous Company Names

QUARMBY CONSTRUCTION COMPANY LIMITED
From: 24 April 1972To: 31 December 1981
Contact
Address

Holt Farm Farmhouse Harewood Road Arthington Otley, LS21 1PN,

Previous Addresses

Arthington Park Arthington Otley West Yorkshire LS21 1PH
From: 24 April 1972To: 6 February 2020
Timeline

5 key events • 2013 - 2018

Funding Officers Ownership
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Director Joined
Jan 16
Director Joined
Jan 16
Owner Exit
Jun 18
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

BATTY, John Antony

Active
Harewood Road, OtleyLS21 1PN
Secretary
Appointed 31 Mar 2009

DAVIES, Laura Gabrielle Irene

Active
Harewood Road, OtleyLS21 1PN
Born May 1977
Director
Appointed 01 Jan 2016

EAMES, Hannah Margaret

Active
Harewood Road, OtleyLS21 1PN
Born June 1980
Director
Appointed 01 Jan 2016

QUARMBY, James Roger

Active
Harewood Road, OtleyLS21 1PN
Born December 1944
Director
Appointed N/A

QUARMBY, Julia Margaret

Active
Harewood Road, OtleyLS21 1PN
Born May 1950
Director
Appointed N/A

QUARMBY, Oliver Alexander

Active
Harewood Road, OtleyLS21 1PN
Born January 1975
Director
Appointed 04 Feb 2008

FLINT, Rowland Adrian

Resigned
2 Winston Avenue, KeighleyBD20 7DL
Secretary
Appointed 17 Jan 2002
Resigned 31 Mar 2009

QUARMBY, John Wilson

Resigned
Upper Wickens Farm, HolmfirthHD7 2XB
Secretary
Appointed N/A
Resigned 17 Jan 2002

FLINT, Rowland Adrian

Resigned
2 Winston Avenue, KeighleyBD20 7DL
Born May 1945
Director
Appointed 17 Jan 2002
Resigned 31 Mar 2009

QUARMBY, John Wilson

Resigned
Upper Wickens Farm, HolmfirthHD7 2XB
Born January 1944
Director
Appointed N/A
Resigned 25 Apr 2003

Persons with significant control

2

1 Active
1 Ceased

Mrs Julia Margaret Quarmby

Ceased
Arthington Park, OtleyLS21 1PH
Born May 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Apr 2016

Mr James Roger Quarmby

Active
Harewood Road, OtleyLS21 1PN
Born December 1944

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

125

Change To A Person With Significant Control
31 March 2026
PSC04Change of PSC Details
Confirmation Statement With Updates
2 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
10 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
18 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
12 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
29 December 2021
AAAnnual Accounts
Accounts With Accounts Type Group
17 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
12 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
28 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
20 June 2018
CH01Change of Director Details
Cessation Of A Person With Significant Control
15 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
15 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Appoint Person Director Company With Name Date
15 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Accounts With Accounts Type Group
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Accounts With Accounts Type Group
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Accounts With Accounts Type Group
24 October 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Group
23 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Accounts With Accounts Type Group
21 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Accounts With Accounts Type Group
8 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Change Person Secretary Company With Change Date
13 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Accounts With Accounts Type Group
24 August 2009
AAAnnual Accounts
Legacy
9 April 2009
288aAppointment of Director or Secretary
Legacy
31 March 2009
288bResignation of Director or Secretary
Legacy
9 January 2009
363aAnnual Return
Legacy
9 January 2009
288cChange of Particulars
Accounts With Accounts Type Group
29 October 2008
AAAnnual Accounts
Legacy
11 February 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
363aAnnual Return
Accounts With Accounts Type Group
23 October 2007
AAAnnual Accounts
Legacy
19 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 October 2006
AAAnnual Accounts
Resolution
14 March 2006
RESOLUTIONSResolutions
Legacy
18 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 September 2005
AAAnnual Accounts
Legacy
6 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 October 2004
AAAnnual Accounts
Legacy
11 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 October 2003
AAAnnual Accounts
Legacy
23 May 2003
169169
Legacy
15 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
20 September 2002
AAAnnual Accounts
Legacy
7 May 2002
169169
Resolution
10 April 2002
RESOLUTIONSResolutions
Legacy
28 January 2002
288bResignation of Director or Secretary
Legacy
28 January 2002
288aAppointment of Director or Secretary
Legacy
15 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 October 2001
AAAnnual Accounts
Legacy
21 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 August 2000
AAAnnual Accounts
Legacy
30 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 November 1999
AAAnnual Accounts
Legacy
8 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 February 1999
AAAnnual Accounts
Legacy
26 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 January 1998
AAAnnual Accounts
Legacy
18 June 1997
287Change of Registered Office
Legacy
21 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 December 1996
AAAnnual Accounts
Legacy
14 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 October 1995
AAAnnual Accounts
Legacy
21 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
22 September 1994
AAAnnual Accounts
Legacy
18 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 October 1993
AAAnnual Accounts
Legacy
18 May 1993
403aParticulars of Charge Subject to s859A
Legacy
18 May 1993
403aParticulars of Charge Subject to s859A
Legacy
19 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 October 1992
AAAnnual Accounts
Legacy
28 February 1992
225(1)225(1)
Legacy
13 February 1992
403aParticulars of Charge Subject to s859A
Legacy
19 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 January 1992
AAAnnual Accounts
Legacy
7 August 1991
403aParticulars of Charge Subject to s859A
Legacy
7 August 1991
403aParticulars of Charge Subject to s859A
Legacy
7 August 1991
403aParticulars of Charge Subject to s859A
Legacy
7 August 1991
403aParticulars of Charge Subject to s859A
Legacy
22 July 1991
395Particulars of Mortgage or Charge
Legacy
3 April 1991
225(1)225(1)
Legacy
17 February 1991
287Change of Registered Office
Legacy
12 February 1991
363aAnnual Return
Accounts With Accounts Type Full
19 November 1990
AAAnnual Accounts
Legacy
21 February 1990
363363
Accounts With Accounts Type Full
11 October 1989
AAAnnual Accounts
Legacy
3 April 1989
363363
Accounts With Accounts Type Full
14 October 1988
AAAnnual Accounts
Legacy
28 February 1988
363363
Accounts With Accounts Type Full
26 October 1987
AAAnnual Accounts
Accounts With Made Up Date
29 April 1987
AAAnnual Accounts
Legacy
19 February 1987
363363
Legacy
18 February 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 November 1986
395Particulars of Mortgage or Charge
Legacy
10 November 1986
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
31 October 1986
AAAnnual Accounts
Legacy
6 May 1986
287Change of Registered Office
Memorandum Articles
7 February 1986
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
25 March 1981
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
24 April 1972
MISCMISC