Background WavePink WaveYellow Wave

QUINTESSENTIAL BRANDS UK GROUP LIMITED (07604275)

QUINTESSENTIAL BRANDS UK GROUP LIMITED (07604275) is an active UK company. incorporated on 14 April 2011. with registered office in Warrington. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. QUINTESSENTIAL BRANDS UK GROUP LIMITED has been registered for 15 years. Current directors include VISONE, Vincenzo.

Company Number
07604275
Status
active
Type
ltd
Incorporated
14 April 2011
Age
15 years
Address
Distribution Point Melbury Park Clayton Road, Warrington, WA3 6PH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
VISONE, Vincenzo
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUINTESSENTIAL BRANDS UK GROUP LIMITED

QUINTESSENTIAL BRANDS UK GROUP LIMITED is an active company incorporated on 14 April 2011 with the registered office located in Warrington. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. QUINTESSENTIAL BRANDS UK GROUP LIMITED was registered 15 years ago.(SIC: 64209)

Status

active

Active since 15 years ago

Company No

07604275

LTD Company

Age

15 Years

Incorporated 14 April 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 February 2026 (2 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027

Previous Company Names

G&J GREENALL GROUP LIMITED
From: 14 April 2011To: 26 February 2014
Contact
Address

Distribution Point Melbury Park Clayton Road Birchwood Warrington, WA3 6PH,

Previous Addresses

3 More London Riverside London SE1 2AQ United Kingdom
From: 14 April 2011To: 19 December 2011
Timeline

29 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Apr 11
Director Joined
May 11
Director Joined
May 11
Director Left
Aug 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Feb 12
Director Left
Aug 13
Director Joined
Feb 14
Loan Secured
Oct 14
Director Left
Oct 16
Director Joined
Oct 16
Loan Secured
Jul 17
Director Left
Mar 18
Director Joined
Oct 20
Director Joined
Oct 20
Loan Secured
Dec 20
Director Left
Jul 22
Director Left
Aug 22
Loan Cleared
May 23
Loan Secured
May 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Sept 23
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Director Left
Sept 24
Loan Secured
Jan 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

VISONE, Vincenzo

Active
Melbury Park Clayton Road, WarringtonWA3 6PH
Born November 1955
Director
Appointed 14 Apr 2011

BAKER, Edmund Anthony

Resigned
Clayton Road, WarringtonWA3 6PH
Secretary
Appointed 01 Dec 2011
Resigned 07 Aug 2013

BOOTH, Esther

Resigned
Melbury Park Clayton Road, WarringtonWA3 6PH
Secretary
Appointed 01 Oct 2017
Resigned 11 Apr 2018

BROWN, Sophie

Resigned
Melbury Park Clayton Road, WarringtonWA3 6PH
Secretary
Appointed 10 Feb 2014
Resigned 03 Oct 2016

CLIFFORD, Michael

Resigned
Melbury Park Clayton Road, WarringtonWA3 6PH
Secretary
Appointed 11 Apr 2018
Resigned 31 Mar 2020

LISTER, Steven Geoffrey

Resigned
Melbury Park Clayton Road, WarringtonWA3 6PH
Secretary
Appointed 03 Oct 2016
Resigned 01 Oct 2017

SCOTT, Warren Michael

Resigned
Melbury Park Clayton Road, WarringtonWA3 6PH
Secretary
Appointed 07 Aug 2013
Resigned 10 Feb 2014

NOROSE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
More London Riverside, LondonSE1 2AQ
Corporate secretary
Appointed 14 Apr 2011
Resigned 28 Jul 2011

BAKER, Edmund Anthony

Resigned
Risley, WarringtonWA3 6PH
Born October 1973
Director
Appointed 01 Dec 2011
Resigned 07 Aug 2013

BROWN, Sophie Nina

Resigned
Melbury Park Clayton Road, WarringtonWA3 6PH
Born August 1977
Director
Appointed 10 Feb 2014
Resigned 03 Oct 2016

LISTER, Steven Geoffrey

Resigned
Melbury Park Clayton Road, WarringtonWA3 6PH
Born May 1968
Director
Appointed 03 Oct 2016
Resigned 01 Mar 2018

LOUSADA, James David

Resigned
Melbury Park Clayton Road, WarringtonWA3 6PH
Born November 1965
Director
Appointed 07 Oct 2020
Resigned 08 Jul 2022

POLLARD, Alex

Resigned
Melbury Park Clayton Road, WarringtonWA3 6PH
Born March 1972
Director
Appointed 07 Oct 2020
Resigned 17 Sept 2024

ROSE, Christian David

Resigned
Risley, WarringtonWA3 6PH
Born November 1964
Director
Appointed 01 Dec 2011
Resigned 10 Feb 2012

SCOTT, Warren Michael

Resigned
Melbury Park Clayton Road, WarringtonWA3 6PH
Born May 1963
Director
Appointed 14 Apr 2011
Resigned 26 Jul 2022

WESTON, Clive

Resigned
More London Riverside, LondonSE1 2AQ
Born June 1972
Director
Appointed 14 Apr 2011
Resigned 28 Jul 2011

Persons with significant control

1

Clayton Road, WarringtonWA3 6PH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Full
24 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
8 January 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
3 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
8 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 March 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2021
AAAnnual Accounts
Accounts With Accounts Type Full
9 March 2021
AAAnnual Accounts
Accounts With Accounts Type Full
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
19 November 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 March 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 April 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
9 December 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 October 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 October 2017
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 October 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 October 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Accounts With Accounts Type Full
7 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Certificate Change Of Name Company
26 February 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 February 2014
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name
10 February 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
10 February 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
10 February 2014
AP01Appointment of Director
Accounts With Accounts Type Full
24 December 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
7 August 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
7 August 2013
TM02Termination of Secretary
Termination Director Company With Name
7 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Accounts With Accounts Type Full
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Change Account Reference Date Company Current Shortened
13 March 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
20 February 2012
TM01Termination of Director
Legacy
2 February 2012
MG01MG01
Appoint Person Secretary Company With Name
9 January 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
19 December 2011
AD01Change of Registered Office Address
Legacy
10 November 2011
MG01MG01
Legacy
5 November 2011
MG01MG01
Legacy
5 November 2011
MG01MG01
Legacy
11 August 2011
MG01MG01
Legacy
11 August 2011
MG01MG01
Termination Secretary Company With Name
5 August 2011
TM02Termination of Secretary
Termination Director Company With Name
5 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
6 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 May 2011
AP01Appointment of Director
Incorporation Company
14 April 2011
NEWINCIncorporation