Quaker Trading (manchester & Warrington) Limited


Founded in 1995, Quaker Trading (manchester & Warrington), classified under reg no. 03094920 is an active company. Currently registered at 6 Mount Street M2 5NS, the company has been in the business for 29 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022. Since Mon, 13th Mar 2000 Quaker Trading (manchester & Warrington) Limited is no longer carrying the name Manchester Dpm Trading.

At present there are 7 directors in the the firm, namely Richard T., Enid P. and Ian C. and others. In addition one secretary - Elizabeth O. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Quaker Trading (manchester & Warrington) Limited Address / Contact

Office Address 6 Mount Street
Office Address2 Manchester
Town
Post code M2 5NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03094920
Date of Incorporation Thu, 24th Aug 1995
Industry Event catering activities
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 7th Aug 2024 (2024-08-07)
Last confirmation statement dated Mon, 24th Jul 2023

Company staff

Richard T.

Position: Director

Appointed: 26 January 2024

Elizabeth O.

Position: Secretary

Appointed: 08 December 2023

Enid P.

Position: Director

Appointed: 01 January 2023

Ian C.

Position: Director

Appointed: 01 January 2020

Conor J.

Position: Director

Appointed: 01 January 2020

Martha W.

Position: Director

Appointed: 01 January 2019

Alan F.

Position: Director

Appointed: 01 January 2019

Sandra D.

Position: Director

Appointed: 01 January 2019

Hilary T.

Position: Director

Appointed: 06 September 2018

Resigned: 26 January 2024

Sarah D.

Position: Secretary

Appointed: 24 April 2017

Resigned: 19 June 2023

David T.

Position: Secretary

Appointed: 27 November 2014

Resigned: 03 February 2017

James B.

Position: Director

Appointed: 10 July 2013

Resigned: 18 June 2018

Margaret E.

Position: Director

Appointed: 10 July 2013

Resigned: 01 January 2019

Ben L.

Position: Director

Appointed: 14 November 2011

Resigned: 31 December 2019

Xxxx N.

Position: Secretary

Appointed: 07 February 2011

Resigned: 27 November 2014

Helen G.

Position: Director

Appointed: 01 January 2010

Resigned: 10 July 2013

James F.

Position: Director

Appointed: 01 January 2010

Resigned: 12 February 2013

Nicholas T.

Position: Director

Appointed: 11 February 2009

Resigned: 01 January 2010

Enid P.

Position: Director

Appointed: 06 February 2008

Resigned: 31 December 2020

Hilary T.

Position: Director

Appointed: 06 February 2007

Resigned: 23 July 2008

Ben L.

Position: Director

Appointed: 06 February 2006

Resigned: 01 January 2010

Roger H.

Position: Director

Appointed: 26 October 2005

Resigned: 06 February 2007

Wendy C.

Position: Secretary

Appointed: 25 April 2005

Resigned: 07 February 2011

Roger H.

Position: Secretary

Appointed: 12 October 2004

Resigned: 25 April 2005

David M.

Position: Director

Appointed: 20 April 2004

Resigned: 06 February 2008

Hilary T.

Position: Director

Appointed: 15 April 2004

Resigned: 31 December 2005

Christine D.

Position: Director

Appointed: 01 January 2001

Resigned: 14 November 2011

George M.

Position: Director

Appointed: 15 February 1999

Resigned: 19 April 2004

Jai P.

Position: Director

Appointed: 15 February 1999

Resigned: 21 February 2000

William W.

Position: Director

Appointed: 16 February 1998

Resigned: 15 February 1999

Susan H.

Position: Director

Appointed: 16 February 1998

Resigned: 16 February 1999

Margaret R.

Position: Director

Appointed: 17 February 1997

Resigned: 04 January 1998

David M.

Position: Director

Appointed: 17 February 1997

Resigned: 16 February 1998

John B.

Position: Director

Appointed: 19 February 1996

Resigned: 19 February 1997

Margaret E.

Position: Director

Appointed: 01 January 1996

Resigned: 19 February 1997

Hilary B.

Position: Director

Appointed: 01 January 1996

Resigned: 19 February 1997

Margaret B.

Position: Director

Appointed: 01 January 1996

Resigned: 19 February 1997

Susan H.

Position: Director

Appointed: 01 January 1996

Resigned: 19 February 1997

Gwendoline L.

Position: Director

Appointed: 01 January 1996

Resigned: 19 February 1997

David J.

Position: Director

Appointed: 01 January 1996

Resigned: 19 February 1997

Patricia G.

Position: Director

Appointed: 01 January 1996

Resigned: 19 February 1997

Richard S.

Position: Secretary

Appointed: 24 August 1995

Resigned: 13 October 2004

Janet S.

Position: Director

Appointed: 24 August 1995

Resigned: 19 February 1997

Christopher L.

Position: Director

Appointed: 24 August 1995

Resigned: 19 February 1997

People with significant control

The register of persons with significant control who own or control the company includes 15 names. As we identified, there is Sandra D. The abovementioned PSC has significiant influence or control over the company,. The second one in the PSC register is Enid P. This PSC has significiant influence or control over the company,. Moving on, there is Hilary T., who also meets the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Sandra D.

Notified on 1 January 2019
Nature of control: significiant influence or control

Enid P.

Notified on 1 January 2023
Nature of control: significiant influence or control

Hilary T.

Notified on 6 September 2018
Nature of control: significiant influence or control

Martha W.

Notified on 1 January 2019
Nature of control: significiant influence or control

Conor J.

Notified on 1 January 2020
Nature of control: significiant influence or control

Ian C.

Notified on 1 January 2020
Nature of control: significiant influence or control

Alan F.

Notified on 1 January 2019
Nature of control: significiant influence or control

Sarah D.

Notified on 24 April 2017
Ceased on 19 June 2023
Nature of control: significiant influence or control

Caroline M.

Notified on 24 July 2016
Ceased on 27 May 2022
Nature of control: significiant influence or control

Enid P.

Notified on 24 July 2017
Ceased on 31 December 2020
Nature of control: significiant influence or control

Ben L.

Notified on 24 July 2016
Ceased on 31 December 2019
Nature of control: significiant influence or control

Margaret E.

Notified on 24 July 2016
Ceased on 1 January 2019
Nature of control: significiant influence or control

James B.

Notified on 24 July 2016
Ceased on 18 June 2018
Nature of control: significiant influence or control

Enid P.

Notified on 24 July 2016
Ceased on 20 July 2017
Nature of control: significiant influence or control

David T.

Notified on 24 July 2016
Ceased on 3 February 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Manchester Dpm Trading March 13, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312019-03-312020-03-312021-03-31
Net Worth3622 073   
Balance Sheet
Cash Bank On Hand  188 80692 62441 006
Current Assets9 93418 014302 013204 00988 413
Debtors2 489 113 207111 38547 407
Net Assets Liabilities  430430-188 085
Other Debtors  10 41114 74929 944
Property Plant Equipment  10 32016 4038 211
Cash Bank In Hand7 44518 014   
Net Assets Liabilities Including Pension Asset Liability3622 073   
Tangible Fixed Assets6 3636 853   
Reserves/Capital
Profit Loss Account Reserve3622 073   
Shareholder Funds3622 073   
Other
Accumulated Depreciation Impairment Property Plant Equipment  29 65039 28047 472
Administrative Expenses  902 074789 112469 963
Average Number Employees During Period  201919
Creditors  311 903219 98244 709
Fixed Assets6 3636 85310 32016 4038 211
Gross Profit Loss  901 889805 223115 629
Increase From Depreciation Charge For Year Property Plant Equipment   9 6308 192
Interest Payable Similar Charges Finance Costs    1 864
Net Current Assets Liabilities-6 001-4 780-9 890-15 97343 704
Operating Profit Loss  -185-99-186 651
Other Creditors  287 642204 36842 841
Other Interest Receivable Similar Income Finance Income  18599 
Other Operating Income    167 683
Profit Loss On Ordinary Activities After Tax    -188 515
Profit Loss On Ordinary Activities Before Tax    -188 515
Property Plant Equipment Gross Cost  39 97055 68355 683
Taxation Social Security Payable  1 218  
Total Additions Including From Business Combinations Property Plant Equipment   15 713 
Total Assets Less Current Liabilities3622 07343043051 915
Trade Creditors Trade Payables  23 04315 6141 868
Trade Debtors Trade Receivables  102 79696 63617 463
Turnover Revenue  901 889789 013115 629
Creditors Due Within One Year15 93522 794   
Tangible Fixed Assets Additions 4 374   
Tangible Fixed Assets Cost Or Valuation18 54222 916   
Tangible Fixed Assets Depreciation12 17916 063   
Tangible Fixed Assets Depreciation Charged In Period 3 884   

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Small-sized company accounts made up to Fri, 31st Mar 2023
filed on: 7th, November 2023
Free Download (9 pages)

Company search

Advertisements