Background WavePink WaveYellow Wave

QF HOLDINGS NW LIMITED (02658006)

QF HOLDINGS NW LIMITED (02658006) is an active UK company. incorporated on 28 October 1991. with registered office in Bury. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. QF HOLDINGS NW LIMITED has been registered for 34 years. Current directors include CLAGUE, Stephen, Mr., CRAFT, Maurice Howard, DUSARA, Paresh Devchand and 2 others.

Company Number
02658006
Status
active
Type
ltd
Incorporated
28 October 1991
Age
34 years
Address
2 Regency Chambers, Bury, BL9 0JW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CLAGUE, Stephen, Mr., CRAFT, Maurice Howard, DUSARA, Paresh Devchand, FARRELL, John Thomas, RATCLIFFE, Peter
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QF HOLDINGS NW LIMITED

QF HOLDINGS NW LIMITED is an active company incorporated on 28 October 1991 with the registered office located in Bury. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. QF HOLDINGS NW LIMITED was registered 34 years ago.(SIC: 82990)

Status

active

Active since 34 years ago

Company No

02658006

LTD Company

Age

34 Years

Incorporated 28 October 1991

Size

N/A

Accounts

ARD: 31/7

Up to Date

18 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 11 April 2025 (1 year ago)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026

Previous Company Names

QF HOLDINGS NW PLC
From: 22 March 2021To: 27 August 2021
REGENCY FACTORS PLC
From: 30 August 2002To: 22 March 2021
REGENCY FACTORS LIMITED
From: 19 July 2002To: 30 August 2002
REGENCY HOUSE FINANCE LIMITED
From: 9 January 1992To: 19 July 2002
UNISPAR LIMITED
From: 28 October 1991To: 9 January 1992
Contact
Address

2 Regency Chambers Jubilee Way Bury, BL9 0JW,

Timeline

8 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Oct 91
Funding Round
May 10
Share Issue
Mar 17
Funding Round
Mar 17
Funding Round
May 17
Director Left
Jan 21
Loan Cleared
Mar 21
Owner Exit
Oct 24
4
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

CRAFT, Jonathan Simon Myer

Active
2 Regency Chambers, BuryBL9 0JW
Secretary
Appointed 16 May 2011

CLAGUE, Stephen, Mr.

Active
2 Regency Chambers, BuryBL9 0JW
Born December 1949
Director
Appointed 24 Nov 1997

CRAFT, Maurice Howard

Active
2 Regency Chambers, BuryBL9 0JW
Born June 1955
Director
Appointed 09 Jan 1992

DUSARA, Paresh Devchand

Active
2 Regency Chambers, BuryBL9 0JW
Born May 1959
Director
Appointed 09 Dec 1999

FARRELL, John Thomas

Active
2 Regency Chambers, BuryBL9 0JW
Born October 1965
Director
Appointed 01 Feb 2007

RATCLIFFE, Peter

Active
2 Regency Chambers, BuryBL9 0JW
Born March 1949
Director
Appointed 03 Aug 1998

CRAFT, Hilary Susan, The Estate Of The Late

Resigned
2 Regency Chambers, BuryBL9 0JW
Secretary
Appointed 02 Apr 1993
Resigned 16 May 2011

MERRIMAN, Jayne Elizabeth

Resigned
Mayfield, Ashton Under LyneOL7 9DR
Secretary
Appointed 09 Jan 1992
Resigned 02 Apr 1993

PEARSON, Susan Jane

Resigned
11b Mossley Road, OldhamOL4 4HH
Secretary
Appointed 13 Sept 1993
Resigned 18 Apr 1996

SCOTT, Stephen John

Resigned
52 Mucklow Hill, BirminghamB62 8BL
Nominee secretary
Appointed 28 Oct 1991
Resigned 09 Jan 1992

BURTON, Jeffrey Norman

Resigned
Jandra 66 Chapel Lane, AltrinchamWA15 0AQ
Born July 1950
Director
Appointed 09 Jan 1992
Resigned 31 Mar 1993

CRAFT, Hilary Susan, The Estate Of The Late

Resigned
2 Regency Chambers, BuryBL9 0JW
Born July 1957
Director
Appointed 01 Oct 1993
Resigned 27 Dec 2020

MERCER, Robert

Resigned
23 Burstead Street, ManchesterM18 8ST
Born December 1968
Director
Appointed 13 Sept 1993
Resigned 17 Oct 1994

MONTLAKE, Carl

Resigned
14 Springvale, ManchesterM25 8SE
Born July 1950
Director
Appointed 09 Jan 1992
Resigned 12 Feb 1992

SCOTT, Jacqueline

Resigned
52 Mucklow Hill, BirminghamB62 8BL
Born April 1951
Nominee director
Appointed 28 Oct 1991
Resigned 09 Jan 1992

Persons with significant control

2

1 Active
1 Ceased

The Estate Of The Late Hilary Susan Craft

Ceased
Jubilee Way, BuryBL9 0JW
Born July 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Jul 2024

Mr Maurice Howard Craft

Active
Jubilee Way, BuryBL9 0JW
Born June 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

201

Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Confirmation Statement With Updates
28 October 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Change To A Person With Significant Control
19 October 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
18 October 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
5 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2021
CS01Confirmation Statement
Certificate Re Registration Public Limited Company To Private
27 August 2021
CERT10CERT10
Re Registration Memorandum Articles
27 August 2021
MARMAR
Resolution
27 August 2021
RESOLUTIONSResolutions
Reregistration Public To Private Company
27 August 2021
RR02RR02
Statement Of Companys Objects
27 August 2021
CC04CC04
Change Account Reference Date Company Current Extended
26 July 2021
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
30 March 2021
MR04Satisfaction of Charge
Resolution
22 March 2021
RESOLUTIONSResolutions
Change Of Name Notice
22 March 2021
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
8 January 2021
TM01Termination of Director
Confirmation Statement With Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
25 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
20 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
1 August 2017
AAAnnual Accounts
Capital Allotment Shares
18 May 2017
SH01Allotment of Shares
Resolution
20 April 2017
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
14 March 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
14 March 2017
SH01Allotment of Shares
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Accounts With Accounts Type Group
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Group
11 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Accounts With Accounts Type Group
1 July 2013
AAAnnual Accounts
Legacy
24 January 2013
MG02MG02
Legacy
12 January 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Accounts With Accounts Type Group
18 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Accounts With Accounts Type Group
18 July 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
20 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
19 May 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Accounts With Accounts Type Group
29 June 2010
AAAnnual Accounts
Capital Allotment Shares
27 May 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Group
24 June 2009
AAAnnual Accounts
Legacy
14 November 2008
363aAnnual Return
Accounts With Accounts Type Group
2 July 2008
AAAnnual Accounts
Legacy
22 November 2007
363aAnnual Return
Resolution
21 October 2007
RESOLUTIONSResolutions
Legacy
21 October 2007
122122
Resolution
21 October 2007
RESOLUTIONSResolutions
Legacy
21 October 2007
88(2)R88(2)R
Accounts With Accounts Type Group
14 June 2007
AAAnnual Accounts
Legacy
18 February 2007
288aAppointment of Director or Secretary
Legacy
20 December 2006
363aAnnual Return
Accounts With Accounts Type Full
19 June 2006
AAAnnual Accounts
Legacy
16 May 2006
88(2)R88(2)R
Legacy
16 May 2006
88(2)R88(2)R
Resolution
16 May 2006
RESOLUTIONSResolutions
Legacy
28 November 2005
363aAnnual Return
Accounts With Accounts Type Full
2 July 2005
AAAnnual Accounts
Legacy
12 May 2005
403aParticulars of Charge Subject to s859A
Legacy
12 May 2005
403aParticulars of Charge Subject to s859A
Legacy
22 November 2004
363sAnnual Return (shuttle)
Legacy
12 November 2004
122122
Legacy
12 November 2004
88(3)88(3)
Legacy
12 November 2004
88(2)R88(2)R
Resolution
12 November 2004
RESOLUTIONSResolutions
Resolution
12 November 2004
RESOLUTIONSResolutions
Legacy
12 November 2004
123Notice of Increase in Nominal Capital
Accounts Amended With Accounts Type Full
16 June 2004
AAMDAAMD
Accounts With Accounts Type Full
26 May 2004
AAAnnual Accounts
Legacy
7 January 2004
363sAnnual Return (shuttle)
Legacy
15 October 2003
288cChange of Particulars
Accounts With Accounts Type Full
29 May 2003
AAAnnual Accounts
Resolution
25 March 2003
RESOLUTIONSResolutions
Resolution
25 March 2003
RESOLUTIONSResolutions
Resolution
25 March 2003
RESOLUTIONSResolutions
Resolution
25 March 2003
RESOLUTIONSResolutions
Legacy
25 March 2003
123Notice of Increase in Nominal Capital
Legacy
13 March 2003
88(2)R88(2)R
Resolution
13 March 2003
RESOLUTIONSResolutions
Resolution
13 March 2003
RESOLUTIONSResolutions
Resolution
13 March 2003
RESOLUTIONSResolutions
Resolution
13 March 2003
RESOLUTIONSResolutions
Legacy
21 February 2003
88(2)R88(2)R
Resolution
21 February 2003
RESOLUTIONSResolutions
Legacy
9 February 2003
88(2)R88(2)R
Legacy
9 February 2003
123Notice of Increase in Nominal Capital
Resolution
9 February 2003
RESOLUTIONSResolutions
Legacy
24 December 2002
403aParticulars of Charge Subject to s859A
Legacy
15 November 2002
363sAnnual Return (shuttle)
Certificate Re Registration Private To Public Limited Company
30 August 2002
CERT5CERT5
Re Registration Memorandum Articles
30 August 2002
MARMAR
Resolution
30 August 2002
RESOLUTIONSResolutions
Auditors Report
30 August 2002
AUDRAUDR
Accounts Balance Sheet
30 August 2002
BSBS
Auditors Statement
30 August 2002
AUDSAUDS
Legacy
30 August 2002
43(3)43(3)
Legacy
30 August 2002
43(3)e43(3)e
Legacy
23 July 2002
88(2)R88(2)R
Certificate Change Of Name Company
19 July 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
5 June 2002
AAAnnual Accounts
Legacy
28 March 2002
363sAnnual Return (shuttle)
Legacy
29 October 2001
363sAnnual Return (shuttle)
Legacy
19 June 2001
88(2)R88(2)R
Accounts With Accounts Type Full
31 May 2001
AAAnnual Accounts
Legacy
18 April 2001
88(2)R88(2)R
Resolution
18 April 2001
RESOLUTIONSResolutions
Resolution
18 April 2001
RESOLUTIONSResolutions
Resolution
18 April 2001
RESOLUTIONSResolutions
Resolution
18 April 2001
RESOLUTIONSResolutions
Legacy
18 April 2001
123Notice of Increase in Nominal Capital
Legacy
20 November 2000
363sAnnual Return (shuttle)
Legacy
11 November 2000
403aParticulars of Charge Subject to s859A
Legacy
14 September 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 May 2000
AAAnnual Accounts
Legacy
19 January 2000
363sAnnual Return (shuttle)
Legacy
14 December 1999
288aAppointment of Director or Secretary
Legacy
9 December 1999
395Particulars of Mortgage or Charge
Legacy
28 September 1999
287Change of Registered Office
Legacy
28 June 1999
88(2)R88(2)R
Accounts With Accounts Type Full
5 May 1999
AAAnnual Accounts
Legacy
26 April 1999
88(2)R88(2)R
Legacy
13 April 1999
403aParticulars of Charge Subject to s859A
Legacy
13 April 1999
403aParticulars of Charge Subject to s859A
Legacy
15 March 1999
287Change of Registered Office
Legacy
12 February 1999
395Particulars of Mortgage or Charge
Legacy
10 February 1999
395Particulars of Mortgage or Charge
Legacy
7 December 1998
363sAnnual Return (shuttle)
Legacy
7 December 1998
88(2)R88(2)R
Legacy
7 December 1998
88(2)R88(2)R
Legacy
7 December 1998
88(2)R88(2)R
Legacy
7 December 1998
88(2)R88(2)R
Legacy
4 September 1998
288aAppointment of Director or Secretary
Legacy
6 August 1998
403aParticulars of Charge Subject to s859A
Resolution
3 August 1998
RESOLUTIONSResolutions
Legacy
3 August 1998
123Notice of Increase in Nominal Capital
Legacy
1 July 1998
395Particulars of Mortgage or Charge
Legacy
17 June 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 May 1998
AAAnnual Accounts
Legacy
31 December 1997
288aAppointment of Director or Secretary
Legacy
22 October 1997
363sAnnual Return (shuttle)
Legacy
13 October 1997
287Change of Registered Office
Legacy
30 September 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 July 1997
AAAnnual Accounts
Legacy
14 November 1996
363sAnnual Return (shuttle)
Legacy
14 June 1996
395Particulars of Mortgage or Charge
Legacy
15 May 1996
288288
Accounts With Accounts Type Full
25 March 1996
AAAnnual Accounts
Legacy
17 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 May 1995
AAAnnual Accounts
Resolution
6 March 1995
RESOLUTIONSResolutions
Resolution
6 March 1995
RESOLUTIONSResolutions
Legacy
23 February 1995
88(2)R88(2)R
Legacy
23 February 1995
123Notice of Increase in Nominal Capital
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 December 1994
363sAnnual Return (shuttle)
Legacy
20 October 1994
288288
Accounts With Accounts Type Full
14 September 1994
AAAnnual Accounts
Legacy
7 September 1994
288288
Legacy
6 December 1993
363sAnnual Return (shuttle)
Legacy
8 October 1993
288288
Legacy
8 October 1993
288288
Legacy
28 September 1993
288288
Legacy
10 May 1993
287Change of Registered Office
Accounts With Accounts Type Full
25 April 1993
AAAnnual Accounts
Legacy
8 April 1993
288288
Legacy
8 April 1993
288288
Legacy
8 April 1993
288288
Legacy
23 November 1992
363sAnnual Return (shuttle)
Legacy
4 November 1992
225(1)225(1)
Legacy
8 May 1992
288288
Legacy
6 April 1992
288288
Legacy
6 April 1992
288288
Legacy
6 April 1992
287Change of Registered Office
Legacy
6 April 1992
288288
Legacy
25 March 1992
88(2)R88(2)R
Legacy
24 March 1992
287Change of Registered Office
Legacy
16 February 1992
288288
Certificate Change Of Name Company
8 January 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
8 January 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 October 1991
NEWINCIncorporation