Background WavePink WaveYellow Wave

QUALITY SAVE LIMITED (06920326)

QUALITY SAVE LIMITED (06920326) is an active UK company. incorporated on 1 June 2009. with registered office in Liverpool. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. QUALITY SAVE LIMITED has been registered for 16 years. Current directors include HOAD, Philip Grant, ROWLAND, Paul, T. J. MORRIS LIMITED.

Company Number
06920326
Status
active
Type
ltd
Incorporated
1 June 2009
Age
16 years
Address
C/O T J Morris Limited Portal Way, Liverpool, L11 0JA
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
HOAD, Philip Grant, ROWLAND, Paul, T. J. MORRIS LIMITED
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUALITY SAVE LIMITED

QUALITY SAVE LIMITED is an active company incorporated on 1 June 2009 with the registered office located in Liverpool. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. QUALITY SAVE LIMITED was registered 16 years ago.(SIC: 47190)

Status

active

Active since 16 years ago

Company No

06920326

LTD Company

Age

16 Years

Incorporated 1 June 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 13 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 11 June 2025 (9 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026
Contact
Address

C/O T J Morris Limited Portal Way Axis Business Park Liverpool, L11 0JA,

Previous Addresses

5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD United Kingdom
From: 18 December 2017To: 2 February 2023
Holland House 1-5 Oakfield Sale Cheshire M33 6TT
From: 1 June 2009To: 18 December 2017
Timeline

31 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
May 09
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Secured
Nov 13
Funding Round
Jan 14
Loan Secured
Feb 14
New Owner
Jun 18
New Owner
Jun 18
Owner Exit
Jun 20
Owner Exit
May 21
Owner Exit
May 21
Owner Exit
May 21
Director Left
Dec 21
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Jan 23
Owner Exit
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Nov 25
1
Funding
7
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

HOAD, Philip Grant

Active
Portal Way, LiverpoolL11 0JA
Born May 1983
Director
Appointed 17 Nov 2025

ROWLAND, Paul

Active
Portal Way, LiverpoolL11 0JA
Born August 1969
Director
Appointed 26 Jan 2023

T. J. MORRIS LIMITED

Active
Portal Way, LiverpoolL11 0JA
Corporate director
Appointed 26 Jan 2023

RUDKIN, Paul Austin

Resigned
Brooklands Road, SaleM33 3SD
Secretary
Appointed 01 Jun 2009
Resigned 26 Jan 2023

RUDKIN, Diane

Resigned
Brooklands Road, SaleM33 3SD
Born December 1946
Director
Appointed 01 Jun 2009
Resigned 26 Jan 2023

RUDKIN, Paul Austin

Resigned
Brooklands Road, SaleM33 3SD
Born November 1971
Director
Appointed 01 Jun 2009
Resigned 26 Jan 2023

RUDKIN, Richard Philip

Resigned
Brooklands Road, SaleM33 3SD
Born June 1976
Director
Appointed 01 Jun 2009
Resigned 26 Jan 2023

RUDKIN, Robert Bernard

Resigned
Brooklands Road, SaleM33 3SD
Born December 1940
Director
Appointed 01 Jun 2009
Resigned 08 Dec 2021

Persons with significant control

6

1 Active
5 Ceased
Portal Way, LiverpoolL11 0JA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jan 2023
Brooklands Road, SaleM33 3SD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Notified 19 May 2021
Ceased 26 Jan 2023

Mr Robert Bernard Rudkin

Ceased
Brooklands Road, SaleM33 3SD
Born December 1940

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Jul 2017
Ceased 19 May 2021

Mrs Diane Rudkin

Ceased
Brooklands Road, SaleM33 3SD
Born December 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Jul 2017
Ceased 03 Jul 2017

Mr Robert Bernard Rudkin

Ceased
Brooklands Road, SaleM33 3SD
Born December 1940

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 May 2021

Mrs Diane Rudkin

Ceased
Brooklands Road, SaleM33 3SD
Born December 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 May 2021
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2026
AAAnnual Accounts
Legacy
13 January 2026
PARENT_ACCPARENT_ACC
Legacy
25 November 2025
GUARANTEE2GUARANTEE2
Legacy
25 November 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 February 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
27 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
27 January 2023
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
27 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 January 2023
TM02Termination of Secretary
Resolution
26 January 2023
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
9 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2022
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
7 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Confirmation Statement With Updates
16 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
23 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
14 July 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
14 July 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
15 June 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
15 June 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
13 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Resolution
22 March 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 March 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
20 March 2019
SH10Notice of Particulars of Variation
Accounts With Accounts Type Full
23 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
11 June 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
11 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 June 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
27 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 December 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Full
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Accounts With Accounts Type Full
11 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Mortgage Create With Deed With Charge Number
14 February 2014
MR01Registration of a Charge
Resolution
13 January 2014
RESOLUTIONSResolutions
Capital Allotment Shares
8 January 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
30 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
15 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
7 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
7 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
7 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
7 October 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Accounts With Accounts Type Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Accounts With Accounts Type Small
5 January 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 September 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Legacy
11 August 2009
395Particulars of Mortgage or Charge
Legacy
11 August 2009
395Particulars of Mortgage or Charge
Legacy
10 July 2009
395Particulars of Mortgage or Charge
Incorporation Company
1 June 2009
NEWINCIncorporation