Quarr Abbey Enterprises Limited RYDE


Founded in 1998, Quarr Abbey Enterprises, classified under reg no. 03609559 is an active company. Currently registered at Quarr Abbey PO33 4ES, Ryde the company has been in the business for 26 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

The company has 2 directors, namely Xavier P., Nicholas S.. Of them, Nicholas S. has been with the company the longest, being appointed on 21 August 2009 and Xavier P. has been with the company for the least time - from 15 April 2013. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Alan H. who worked with the the company until 18 August 2010.

Quarr Abbey Enterprises Limited Address / Contact

Office Address Quarr Abbey
Office Address2 Quarr Road
Town Ryde
Post code PO33 4ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 03609559
Date of Incorporation Tue, 4th Aug 1998
Industry Retail sale of books in specialised stores
Industry Other retail sale of food in specialised stores
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 18th Aug 2024 (2024-08-18)
Last confirmation statement dated Fri, 4th Aug 2023

Company staff

Xavier P.

Position: Director

Appointed: 15 April 2013

Nicholas S.

Position: Director

Appointed: 21 August 2009

Finbar K.

Position: Director

Appointed: 19 August 2008

Resigned: 17 May 2013

Alan H.

Position: Secretary

Appointed: 04 August 1998

Resigned: 18 August 2010

Charles G.

Position: Director

Appointed: 04 August 1998

Resigned: 30 January 2004

Cuthbert J.

Position: Director

Appointed: 04 August 1998

Resigned: 19 August 2008

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 04 August 1998

Resigned: 04 August 1998

David M.

Position: Director

Appointed: 04 August 1998

Resigned: 21 August 2009

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 04 August 1998

Resigned: 04 August 1998

Combined Nominees Limited

Position: Nominee Director

Appointed: 04 August 1998

Resigned: 04 August 1998

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats found, there is St Mary's Abbey, Quarr from Ryde, United Kingdom. The abovementioned PSC is categorised as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

St Mary's Abbey, Quarr

Quarr Abbey Quarr Road, Ryde, Isle Of Wight, PO33 4ES, United Kingdom

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 09806062
Notified on 5 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand41 94813 79627 36125 05841 535
Current Assets91 24625 64835 73632 78966 033
Debtors40 5582 4992 24364 
Other Debtors  2 243  
Property Plant Equipment107 529128 608128 659118 018107 495
Total Inventories8 7409 3536 1327 66724 498
Other
Accumulated Depreciation Impairment Property Plant Equipment84 89493 172103 791114 432124 955
Amounts Owed To Group Undertakings157 606119 043126 947119 307128 429
Average Number Employees During Period1316101521
Creditors177 434136 090147 166146 676168 747
Increase From Depreciation Charge For Year Property Plant Equipment 8 27810 61910 64110 523
Net Current Assets Liabilities-86 188-110 442-111 430-113 887-102 714
Other Creditors185 3443 6035 769
Other Taxation Social Security Payable752 1 7418 09714 355
Property Plant Equipment Gross Cost192 423221 780232 450232 450 
Total Assets Less Current Liabilities21 34118 16617 2294 1314 781
Trade Creditors Trade Payables5 5936 14011 19315 66920 194
Trade Debtors Trade Receivables   64 
Accrued Liabilities Deferred Income2 8862 5003 100  
Merchandise8 7409 3536 132  
Number Shares Issued Fully Paid 22  
Par Value Share 11  
Prepayments Accrued Income40 5582 4992 243  
Total Additions Including From Business Combinations Property Plant Equipment 29 35710 670  
Value-added Tax Payable 8 4073 841  

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 26th, September 2023
Free Download (9 pages)

Company search

Advertisements