Background WavePink WaveYellow Wave

QUARR ABBEY ENTERPRISES LIMITED (03609559)

QUARR ABBEY ENTERPRISES LIMITED (03609559) is an active UK company. incorporated on 4 August 1998. with registered office in Ryde. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47290) and 2 other business activities. QUARR ABBEY ENTERPRISES LIMITED has been registered for 27 years. Current directors include OSBORN, Tracy, PERRIN, Xavier, Father.

Company Number
03609559
Status
active
Type
ltd
Incorporated
4 August 1998
Age
27 years
Address
Quarr Abbey, Ryde, PO33 4ES
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47290)
Directors
OSBORN, Tracy, PERRIN, Xavier, Father
SIC Codes
47290, 47610, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUARR ABBEY ENTERPRISES LIMITED

QUARR ABBEY ENTERPRISES LIMITED is an active company incorporated on 4 August 1998 with the registered office located in Ryde. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47290) and 2 other business activities. QUARR ABBEY ENTERPRISES LIMITED was registered 27 years ago.(SIC: 47290, 47610, 96090)

Status

active

Active since 27 years ago

Company No

03609559

LTD Company

Age

27 Years

Incorporated 4 August 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026
Contact
Address

Quarr Abbey Quarr Road Ryde, PO33 4ES,

Timeline

5 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Aug 98
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Sept 25
Director Left
Oct 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

YATES, David Anselm

Active
Quarr Road, RydePO33 4ES
Secretary
Appointed 13 Oct 2025

OSBORN, Tracy

Active
Quarr Road, RydePO33 4ES
Born November 1967
Director
Appointed 19 Dec 2024

PERRIN, Xavier, Father

Active
Quarr Road, Isle Of WightPO33 4ES
Born July 1958
Director
Appointed 15 Apr 2013

HARPER, Alan Charles

Resigned
21 Eltham Park Gardens, LondonSE9 1AP
Secretary
Appointed 04 Aug 1998
Resigned 18 Aug 2010

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 04 Aug 1998
Resigned 04 Aug 1998

GOUGH, Charles Robert, Reverend

Resigned
Quarr Abbey Quarr Road, RydePO33 4ES
Born September 1927
Director
Appointed 04 Aug 1998
Resigned 30 Jan 2004

JOHNSON, Cuthbert, Right Reverend Dr

Resigned
Quarr Abbey Quarr Road, RydePO33 4ES
Born July 1946
Director
Appointed 04 Aug 1998
Resigned 19 Aug 2008

KEALY, Finbar, Right Reverand

Resigned
Quarr Road, RydePO33 4ES
Born September 1942
Director
Appointed 19 Aug 2008
Resigned 17 May 2013

MCCULLOCH, David, Reverend

Resigned
Quarr Abbey Quarr Road, RydePO33 4ES
Born December 1968
Director
Appointed 04 Aug 1998
Resigned 21 Aug 2009

SPENCER, Nicholas Richard, Father

Resigned
Quarr Road, RydePO33 4ES
Born March 1955
Director
Appointed 21 Aug 2009
Resigned 07 Oct 2025

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 04 Aug 1998
Resigned 04 Aug 1998

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 04 Aug 1998
Resigned 04 Aug 1998

Persons with significant control

1

Quarr Road, RydePO33 4ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Aug 2016
Fundings
Financials
Latest Activities

Filing History

78

Appoint Person Secretary Company With Name Date
16 October 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 September 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 September 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
2 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Appoint Person Director Company With Name
23 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 August 2013
AR01AR01
Termination Director Company With Name
22 August 2013
TM01Termination of Director
Auditors Resignation Company
12 August 2013
AUDAUD
Accounts With Accounts Type Small
12 August 2013
AAAnnual Accounts
Accounts With Accounts Type Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Accounts With Accounts Type Small
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Accounts With Accounts Type Small
2 October 2010
AAAnnual Accounts
Termination Secretary Company With Name
1 October 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 August 2010
AR01AR01
Accounts With Accounts Type Small
31 October 2009
AAAnnual Accounts
Legacy
29 September 2009
288aAppointment of Director or Secretary
Legacy
21 September 2009
288bResignation of Director or Secretary
Legacy
24 August 2009
363aAnnual Return
Accounts With Accounts Type Small
6 October 2008
AAAnnual Accounts
Legacy
3 September 2008
288bResignation of Director or Secretary
Legacy
2 September 2008
363aAnnual Return
Legacy
1 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
31 October 2007
AAAnnual Accounts
Legacy
20 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 2006
AAAnnual Accounts
Legacy
14 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 September 2005
AAAnnual Accounts
Legacy
28 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 October 2004
AAAnnual Accounts
Legacy
6 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
7 August 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
27 March 2003
AUDAUD
Accounts With Accounts Type Full
30 October 2002
AAAnnual Accounts
Legacy
13 August 2002
363sAnnual Return (shuttle)
Legacy
28 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 August 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 October 2000
AAAnnual Accounts
Legacy
5 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 September 1999
AAAnnual Accounts
Legacy
2 September 1999
363sAnnual Return (shuttle)
Resolution
27 August 1999
RESOLUTIONSResolutions
Legacy
8 January 1999
225Change of Accounting Reference Date
Legacy
10 August 1998
288aAppointment of Director or Secretary
Legacy
10 August 1998
288aAppointment of Director or Secretary
Legacy
10 August 1998
288aAppointment of Director or Secretary
Legacy
10 August 1998
288aAppointment of Director or Secretary
Legacy
10 August 1998
288bResignation of Director or Secretary
Legacy
10 August 1998
288bResignation of Director or Secretary
Legacy
10 August 1998
287Change of Registered Office
Incorporation Company
4 August 1998
NEWINCIncorporation