Background WavePink WaveYellow Wave

QUARRY WALK HOLDINGS LIMITED (10003936)

QUARRY WALK HOLDINGS LIMITED (10003936) is an active UK company. incorporated on 15 February 2016. with registered office in Stoke-On-Trent. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. QUARRY WALK HOLDINGS LIMITED has been registered for 10 years. Current directors include HALL, Leigh Morris, MILLICAN, Ian, WANN, Dean Anthony.

Company Number
10003936
Status
active
Type
ltd
Incorporated
15 February 2016
Age
10 years
Address
Coppice Lane Freehay, Stoke-On-Trent, ST10 1RQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HALL, Leigh Morris, MILLICAN, Ian, WANN, Dean Anthony
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUARRY WALK HOLDINGS LIMITED

QUARRY WALK HOLDINGS LIMITED is an active company incorporated on 15 February 2016 with the registered office located in Stoke-On-Trent. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. QUARRY WALK HOLDINGS LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

10003936

LTD Company

Age

10 Years

Incorporated 15 February 2016

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 13 June 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 February 2026 (2 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027

Previous Company Names

BRAYFORD FORMATIONS 152 LIMITED
From: 15 February 2016To: 24 February 2016
Contact
Address

Coppice Lane Freehay Cheadle Stoke-On-Trent, ST10 1RQ,

Previous Addresses

C/O C/O Wilkin Chapman Llp the Maltings 11-15 Brayford Wharf East Lincoln LN5 7AY England
From: 15 February 2016To: 25 February 2016
Timeline

7 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Funding Round
Apr 17
Loan Secured
Jun 21
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

HALL, Leigh Morris

Active
Freehay, Stoke-On-TrentST10 1RQ
Born February 1969
Director
Appointed 25 Feb 2016

MILLICAN, Ian

Active
Freehay, Stoke-On-TrentST10 1RQ
Born May 1961
Director
Appointed 25 Feb 2016

WANN, Dean Anthony

Active
Freehay, Stoke-On-TrentST10 1RQ
Born January 1971
Director
Appointed 25 Feb 2016

SQUIRRELL, Michael James

Resigned
11-15 Brayford Wharf East, LincolnLN5 7AY
Born July 1984
Director
Appointed 15 Feb 2016
Resigned 25 Feb 2016

Persons with significant control

3

Mr Leigh Morris Hall

Active
Freehay, Stoke-On-TrentST10 1RQ
Born February 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Ian Millican

Active
Freehay, Stoke-On-TrentST10 1RQ
Born May 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Dean Anthony Wann

Active
Freehay, Stoke-On-TrentST10 1RQ
Born January 1971

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

35

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
10 February 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 February 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
26 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
26 May 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 July 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Capital Allotment Shares
12 April 2017
SH01Allotment of Shares
Resolution
7 March 2016
RESOLUTIONSResolutions
Resolution
29 February 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
25 February 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2016
AP01Appointment of Director
Certificate Change Of Name Company
24 February 2016
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 February 2016
NEWINCIncorporation