Background WavePink WaveYellow Wave

QUATTROLEISURE LIMITED (02522221)

QUATTROLEISURE LIMITED (02522221) is an active UK company. incorporated on 13 July 1990. with registered office in Bedford. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars and 1 other business activities. QUATTROLEISURE LIMITED has been registered for 35 years. Current directors include ASTLE, Bret, BLACKWELL, Graham, BRAYBROOK, Rachel Marie and 1 others.

Company Number
02522221
Status
active
Type
ltd
Incorporated
13 July 1990
Age
35 years
Address
Aragon House University Way, Bedford, MK43 0EQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
ASTLE, Bret, BLACKWELL, Graham, BRAYBROOK, Rachel Marie, SHEPPARD, George Jason
SIC Codes
56302, 93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUATTROLEISURE LIMITED

QUATTROLEISURE LIMITED is an active company incorporated on 13 July 1990 with the registered office located in Bedford. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars and 1 other business activity. QUATTROLEISURE LIMITED was registered 35 years ago.(SIC: 56302, 93290)

Status

active

Active since 35 years ago

Company No

02522221

LTD Company

Age

35 Years

Incorporated 13 July 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 23 June 2025 (9 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026

Previous Company Names

IMAGELAKE LIMITED
From: 13 July 1990To: 11 September 1990
Contact
Address

Aragon House University Way Cranfield Technology Park Bedford, MK43 0EQ,

Previous Addresses

Star House Star Hill Rochester Kent ME1 1UX
From: 2 April 2015To: 8 February 2018
Moorgate House King Street Newton Abbot Devon TQ12 2LG
From: 13 July 1990To: 2 April 2015
Timeline

37 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
Jul 90
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Feb 11
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
New Owner
Sept 17
New Owner
Jan 18
New Owner
Jan 18
New Owner
Jan 18
Owner Exit
Feb 18
Owner Exit
Feb 18
Owner Exit
Feb 18
Owner Exit
Feb 18
Owner Exit
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Owner Exit
Mar 18
Loan Secured
Mar 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Sept 20
Loan Secured
Jan 21
Loan Secured
Sept 23
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Director Joined
May 24
Director Left
May 24
Director Joined
May 24
0
Funding
20
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

SHEPPARD, George Jason

Active
Cranfield Technology Park, BedfordMK43 0EQ
Secretary
Appointed 01 Apr 2019

ASTLE, Bret

Active
University Way, BedfordMK43 0EQ
Born December 1975
Director
Appointed 03 May 2024

BLACKWELL, Graham

Active
University Way, BedfordMK43 0EQ
Born May 1969
Director
Appointed 05 Feb 2018

BRAYBROOK, Rachel Marie

Active
University Way, BedfordMK43 0EQ
Born June 1986
Director
Appointed 03 May 2024

SHEPPARD, George Jason

Active
University Way, BedfordMK43 0EQ
Born November 1981
Director
Appointed 05 Feb 2018

KELLY, Michael

Resigned
Woodside Cottage, HuddersfieldHD9 2QN
Secretary
Appointed N/A
Resigned 01 Nov 2009

FARAHMAND-AFSHAR, Mehdi

Resigned
Railway Street, ChathamME4 4JL
Born April 1964
Director
Appointed 02 Apr 2015
Resigned 05 Feb 2018

GARROOD, Duncan Steven, Dr

Resigned
Cranfield Technology Park, BedfordMK43 0EQ
Born November 1958
Director
Appointed 14 Dec 2018
Resigned 07 Sept 2020

HAND, Alan Michael

Resigned
University Way, BedfordMK43 0EQ
Born June 1968
Director
Appointed 05 Feb 2018
Resigned 14 Dec 2018

HOWLE, Lloyd Vernon

Resigned
Millwood, TotnesTQ9 6AX
Born February 1942
Director
Appointed N/A
Resigned 02 Apr 2015

HOWLE, Stephen

Resigned
23 Brookfield Gardens, RydePO33 3NP
Born November 1967
Director
Appointed 25 Mar 1994
Resigned 27 Mar 1999

JONES, Mark Anthony

Resigned
39 Fleetwood Road, Poulton Le FyldeFY6 7NU
Born September 1960
Director
Appointed 25 Mar 1994
Resigned 31 Jul 2003

KELLY, Michael

Resigned
Woodside Cottage, HuddersfieldHD9 2QN
Born January 1939
Director
Appointed N/A
Resigned 01 Nov 2009

KILBURN, John

Resigned
The Old Vicarage, WoolleyWF4 2JG
Born January 1942
Director
Appointed N/A
Resigned 01 Nov 2009

SMITH, Antony David

Resigned
Cranfield Technology Park, BedfordMK43 0EQ
Born September 1974
Director
Appointed 01 Apr 2019
Resigned 07 May 2024

THORNTON, David Michael

Resigned
201 Manchester Road, AccringtonBB5 2PF
Born January 1968
Director
Appointed 18 Oct 2010
Resigned 02 Apr 2015

WAGGETT, Brian Douglas

Resigned
Yonder Wreyland Knowle Road, Newton AbbotTQ13 9TR
Born August 1940
Director
Appointed N/A
Resigned 02 Apr 2015

WILLIS, Mark Simon

Resigned
University Way, BedfordMK43 0EQ
Born August 1976
Director
Appointed 05 Feb 2018
Resigned 31 Mar 2019

Persons with significant control

6

1 Active
5 Ceased
5 St. Georges Road, LondonSW19 4DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Feb 2018

Mr Mehdi Faramand-Afshar

Ceased
Star Hill, RochesterME1 1UX
Born April 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Feb 2018
Star Hill, RochesterME1 1UX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 05 Feb 2018

Fatemeh Noon

Ceased
Star Hill, RochesterME1 1UX
Born January 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Feb 2018

Mrs Marzieh Bedenham

Ceased
Star Hill, RochesterME1 1UX
Born July 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Feb 2018

Mrs Sedigheh Wells

Ceased
University Way, BedfordMK43 0EQ
Born January 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Feb 2018
Fundings
Financials
Latest Activities

Filing History

177

Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2025
AAAnnual Accounts
Accounts With Accounts Type Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
25 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
20 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2022
AAAnnual Accounts
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
1 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 April 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Confirmation Statement With Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2018
MR01Registration of a Charge
Cessation Of A Person With Significant Control
7 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
14 February 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
8 February 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
7 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
1 February 2018
SH10Notice of Particulars of Variation
Resolution
30 January 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
30 January 2018
CC04CC04
Notification Of A Person With Significant Control
16 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 January 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
16 January 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
30 December 2017
AAAnnual Accounts
Legacy
30 December 2017
PARENT_ACCPARENT_ACC
Legacy
30 December 2017
AGREEMENT2AGREEMENT2
Legacy
30 December 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 September 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 September 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Audit Exemption Subsiduary
2 November 2016
AAAnnual Accounts
Legacy
2 November 2016
PARENT_ACCPARENT_ACC
Legacy
2 November 2016
AGREEMENT2AGREEMENT2
Legacy
2 November 2016
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Small
26 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 April 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Change Person Director Company With Change Date
27 July 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Termination Secretary Company With Name
22 July 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
9 February 2010
AAAnnual Accounts
Termination Director Company With Name
25 November 2009
TM01Termination of Director
Termination Director Company With Name
25 November 2009
TM01Termination of Director
Legacy
7 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 March 2009
AAAnnual Accounts
Legacy
1 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 March 2008
AAAnnual Accounts
Resolution
3 March 2008
RESOLUTIONSResolutions
Legacy
13 August 2007
363aAnnual Return
Legacy
15 May 2007
403aParticulars of Charge Subject to s859A
Legacy
23 March 2007
403aParticulars of Charge Subject to s859A
Legacy
23 March 2007
403aParticulars of Charge Subject to s859A
Legacy
23 March 2007
403aParticulars of Charge Subject to s859A
Legacy
23 March 2007
403aParticulars of Charge Subject to s859A
Legacy
17 February 2007
403aParticulars of Charge Subject to s859A
Legacy
17 February 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
1 February 2007
AAAnnual Accounts
Legacy
13 September 2006
363aAnnual Return
Legacy
9 September 2006
395Particulars of Mortgage or Charge
Legacy
16 May 2006
395Particulars of Mortgage or Charge
Legacy
19 April 2006
288cChange of Particulars
Accounts With Accounts Type Medium
14 February 2006
AAAnnual Accounts
Legacy
22 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
7 December 2004
AAAnnual Accounts
Legacy
26 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
26 March 2004
AAAnnual Accounts
Legacy
3 September 2003
363sAnnual Return (shuttle)
Legacy
26 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
31 March 2003
AAAnnual Accounts
Legacy
24 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 2002
AAAnnual Accounts
Legacy
31 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 February 2001
AAAnnual Accounts
Legacy
3 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 March 2000
AAAnnual Accounts
Legacy
21 July 1999
363sAnnual Return (shuttle)
Legacy
23 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 March 1999
AAAnnual Accounts
Legacy
14 January 1999
395Particulars of Mortgage or Charge
Legacy
10 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 1998
AAAnnual Accounts
Legacy
8 May 1998
395Particulars of Mortgage or Charge
Legacy
3 October 1997
363sAnnual Return (shuttle)
Legacy
30 July 1997
395Particulars of Mortgage or Charge
Legacy
14 July 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 May 1997
AAAnnual Accounts
Legacy
8 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 February 1996
AAAnnual Accounts
Legacy
7 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 1995
AAAnnual Accounts
Legacy
11 July 1995
403aParticulars of Charge Subject to s859A
Legacy
11 July 1995
403aParticulars of Charge Subject to s859A
Legacy
20 May 1995
403aParticulars of Charge Subject to s859A
Legacy
20 May 1995
403aParticulars of Charge Subject to s859A
Legacy
20 May 1995
403aParticulars of Charge Subject to s859A
Legacy
20 May 1995
403aParticulars of Charge Subject to s859A
Legacy
9 May 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 September 1994
363aAnnual Return
Accounts With Accounts Type Full
26 May 1994
AAAnnual Accounts
Legacy
5 May 1994
288288
Legacy
5 May 1994
288288
Resolution
19 April 1994
RESOLUTIONSResolutions
Legacy
15 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 1993
AAAnnual Accounts
Accounts With Accounts Type Full
12 October 1992
AAAnnual Accounts
Legacy
28 August 1992
363sAnnual Return (shuttle)
Legacy
18 July 1992
395Particulars of Mortgage or Charge
Legacy
16 February 1992
363b363b
Legacy
21 August 1991
225(1)225(1)
Legacy
30 April 1991
88(2)R88(2)R
Resolution
26 April 1991
RESOLUTIONSResolutions
Resolution
26 April 1991
RESOLUTIONSResolutions
Resolution
26 April 1991
RESOLUTIONSResolutions
Memorandum Articles
16 April 1991
MEM/ARTSMEM/ARTS
Legacy
10 April 1991
288288
Legacy
10 April 1991
288288
Legacy
10 April 1991
288288
Legacy
10 April 1991
123Notice of Increase in Nominal Capital
Legacy
30 March 1991
395Particulars of Mortgage or Charge
Legacy
30 March 1991
395Particulars of Mortgage or Charge
Legacy
30 March 1991
395Particulars of Mortgage or Charge
Legacy
30 March 1991
395Particulars of Mortgage or Charge
Legacy
27 February 1991
287Change of Registered Office
Legacy
14 February 1991
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
10 September 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 September 1990
287Change of Registered Office
Legacy
4 September 1990
288288
Resolution
4 September 1990
RESOLUTIONSResolutions
Legacy
4 September 1990
224224
Incorporation Company
13 July 1990
NEWINCIncorporation