Questrum Holdings Limited GODALMING


Founded in 1974, Questrum Holdings, classified under reg no. 01173364 is an active company. Currently registered at The Annexe 3 Gasden Drive GU8 5QQ, Godalming the company has been in the business for 50 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2022. Since December 7, 1995 Questrum Holdings Limited is no longer carrying the name Headway Holdings.

The company has 2 directors, namely Jeanette B., Brian C.. Of them, Brian C. has been with the company the longest, being appointed on 28 March 1996 and Jeanette B. has been with the company for the least time - from 3 July 2012. As of 21 May 2024, there were 9 ex directors - Paul C., John R. and others listed below. There were no ex secretaries.

Questrum Holdings Limited Address / Contact

Office Address The Annexe 3 Gasden Drive
Office Address2 Witley
Town Godalming
Post code GU8 5QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01173364
Date of Incorporation Mon, 10th Jun 1974
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 50 years old
Account next due date Sun, 30th Jun 2024 (40 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 4th May 2024 (2024-05-04)
Last confirmation statement dated Thu, 20th Apr 2023

Company staff

Jeanette B.

Position: Director

Appointed: 03 July 2012

Brian C.

Position: Director

Appointed: 28 March 1996

Paul C.

Position: Director

Appointed: 29 May 1997

Resigned: 18 July 2022

Cscs Nominees Limited

Position: Corporate Secretary

Appointed: 28 February 1997

Resigned: 29 May 1997

John R.

Position: Director

Appointed: 22 December 1993

Resigned: 15 May 2004

Derek B.

Position: Director

Appointed: 17 May 1993

Resigned: 30 September 1993

Allen C.

Position: Director

Appointed: 11 July 1991

Resigned: 30 September 1996

John C.

Position: Director

Appointed: 11 July 1991

Resigned: 27 March 1996

Michael J.

Position: Director

Appointed: 11 July 1991

Resigned: 28 February 1997

David L.

Position: Director

Appointed: 11 July 1991

Resigned: 30 September 1993

Frederick N.

Position: Director

Appointed: 11 July 1991

Resigned: 01 January 1993

Leslie F.

Position: Director

Appointed: 11 July 1991

Resigned: 06 September 1994

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats researched, there is Jeanette B. This PSC and has 50,01-75% shares. The second entity in the persons with significant control register is Paul C. This PSC owns 25-50% shares.

Jeanette B.

Notified on 18 July 2022
Nature of control: 50,01-75% shares

Paul C.

Notified on 6 April 2016
Ceased on 18 July 2022
Nature of control: 25-50% shares

Company previous names

Headway Holdings December 7, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302021-09-302022-09-30
Net Worth6 181 4796 208 515      
Balance Sheet
Cash Bank On Hand  67 80297 62198 53959 343294 659641 261
Current Assets240 184193 402185 836262 006188 708132 778314 627641 336
Debtors126 771116 150118 034164 38590 16973 43519 96875
Net Assets Liabilities  5 605 1858 056 5005 872 9785 953 4846 504 9046 873 079
Other Debtors  103 58591 88180 08563 534  
Property Plant Equipment  1 395862329 1061 305
Cash Bank In Hand113 41377 252      
Tangible Fixed Assets6 676 1996 737 317      
Reserves/Capital
Called Up Share Capital265 910265 910      
Profit Loss Account Reserve2 601 9022 628 938      
Shareholder Funds6 181 4796 208 515      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal      -1 100-1 450
Accumulated Depreciation Impairment Property Plant Equipment  4 0704 3025 1365 4655 7825 809
Additions Other Than Through Business Combinations Property Plant Equipment       1 332
Average Number Employees During Period      22
Corporation Tax Payable  70 37676 56168 00071 837  
Creditors  740 552756 198651 390514 625405 855423 947
Dividend Per Share Interim      00
Dividends Paid On Shares Interim      116 57033 321
Fixed Assets  6 738 4049 709 1066 950 3296 950 0007 600 1067 601 305
Increase From Depreciation Charge For Year Property Plant Equipment   533 329 27
Investment Property  6 737 0099 708 2446 950 0006 950 0007 600 0007 600 000
Investment Property Fair Value Model    6 950 000 7 600 000 
Net Current Assets Liabilities-494 720-528 802-554 716-569 036-462 682-381 847-64 409233 393
Number Shares Issued Fully Paid   265 910265 910 265 910265 910
Other Creditors  642 088651 612569 061426 292  
Other Taxation Social Security Payable  28 08828 02514 32916 496  
Par Value Share 1 11  1
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      26 81916 004
Property Plant Equipment Gross Cost  5 4654 6315 465 5 7827 114
Provisions For Liabilities Balance Sheet Subtotal  578 5031 083 570614 669614 6691 029 693960 169
Total Assets Less Current Liabilities6 181 4796 208 5156 183 6889 140 0706 487 6476 568 1537 535 6977 834 698
Trade Debtors Trade Receivables  14 44972 50410 0849 901  
Turnover Revenue   501 478    
Creditors Due Within One Year734 904722 204      
Number Shares Allotted 265 910      
Other Reserves372 090372 090      
Revaluation Reserve2 892 5152 892 515      
Share Capital Allotted Called Up Paid265 910265 910      
Share Premium Account49 06249 062      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 27th, April 2022
Free Download (9 pages)

Company search

Advertisements