Quill International Group Limited DERBYSHIRE


Founded in 1976, Quill International Group, classified under reg no. 01280199 is an active company. Currently registered at Unit 1 Castle Lane DE73 8JB, Derbyshire the company has been in the business for fourty eight years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 10th January 2000 Quill International Group Limited is no longer carrying the name Quill Falcon.

The firm has 4 directors, namely Sally D., Stefan G. and David D. and others. Of them, David D., Susan D. have been with the company the longest, being appointed on 31 December 1990 and Sally D. and Stefan G. have been with the company for the least time - from 28 February 2020. As of 25 April 2024, our data shows no information about any ex officers on these positions.

Quill International Group Limited Address / Contact

Office Address Unit 1 Castle Lane
Office Address2 Melbourne
Town Derbyshire
Post code DE73 8JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01280199
Date of Incorporation Tue, 5th Oct 1976
Industry Manufacture of other special-purpose machinery n.e.c.
Industry Manufacture of soap and detergents
End of financial Year 31st December
Company age 48 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Susan D.

Position: Secretary

Resigned:

Sally D.

Position: Director

Appointed: 28 February 2020

Stefan G.

Position: Director

Appointed: 28 February 2020

David D.

Position: Director

Appointed: 31 December 1990

Susan D.

Position: Director

Appointed: 31 December 1990

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we identified, there is David D. The abovementioned PSC and has 75,01-100% shares.

David D.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Quill Falcon January 10, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand51526 6238 159132 50275 88997 993222 637
Current Assets936 9501 636 2772 022 1882 233 5501 937 0582 157 7112 767 258
Debtors351 913900 0781 303 5631 532 8101 464 0171 699 8012 101 635
Net Assets Liabilities794 0201 060 4361 213 4951 340 1661 345 9071 348 6611 650 181
Other Debtors1 8289951 33266 48087 441196 530106 590
Property Plant Equipment700 491326 989438 912456 083421 510531 537469 468
Total Inventories584 522709 576710 466568 238397 152359 917442 986
Other
Amount Specific Advance Or Credit Directors3 0584101 61728 47629 71037 11415 600
Amount Specific Advance Or Credit Made In Period Directors79 713109 324125 265156 510141 721101 473136 011
Amount Specific Advance Or Credit Repaid In Period Directors65 401111 972124 058129 651140 48794 06915 600
Accrued Liabilities Deferred Income4 3564 35620 77974 47265 30559 78190 669
Accumulated Depreciation Impairment Property Plant Equipment1 319 8711 321 1771 439 4831 542 6281 648 4941 691 4241 840 548
Advances On Invoice Discounting Facilities185 96966 976-10 778    
Amounts Owed By Directors3 1715321 75128 47629 71037 11466 761
Amounts Owed By Related Parties1 22699 529134 121    
Average Number Employees During Period24242829303029
Bank Borrowings76 01910 363125 008130 344251 857517 072381 772
Bank Borrowings Overdrafts10 86010 363112 36070 000119 444211 690155 554
Bank Overdrafts139 220      
Creditors82 66090 38357 298224 062200 866315 732245 873
Disposals Decrease In Depreciation Impairment Property Plant Equipment 103 309 31 63241 896134 18719 568
Disposals Property Plant Equipment 532 252 35 05439 303134 18626 660
Dividends Paid 111 973     
Finance Lease Liabilities Present Value Total136 050154 82044 650163 71898 16078 80321 205
Finished Goods584 522709 576710 466568 238397 152359 917442 986
Fixed Assets707 992334 490446 413463 584558 141668 168606 099
Future Minimum Lease Payments Under Non-cancellable Operating Leases55 06658 14850 06643 69743 69743 69739 600
Increase From Depreciation Charge For Year Property Plant Equipment 104 615118 306134 777147 762177 117168 692
Investments Fixed Assets7 5017 5017 5017 501136 631136 631136 631
Loans From Directors112121134   15 611
Loans From Other Related Parties Other Than Directors9 93711 68761 851    
Net Current Assets Liabilities231 688871 977896 0471 177 6821 059 7411 053 6581 341 790
Number Shares Issued Fully Paid 50 76050 76050 76050 76050 76050 760
Other Creditors3 6985 8415 035100 16575 28510 46010 260
Other Taxation Social Security Payable30 05536 71041 63924 94631 73631 53831 291
Par Value Share 111111
Prepayments Accrued Income58 11152 68927 53133 166274 685275 585262 099
Profit Loss 378 389     
Property Plant Equipment Gross Cost2 020 3621 648 1661 878 3951 998 7112 070 0042 222 9612 310 016
Provisions For Liabilities Balance Sheet Subtotal63 00055 64871 66777 03871 10957 43351 835
Total Additions Including From Business Combinations Property Plant Equipment 160 056230 229155 370110 596287 143113 715
Total Assets Less Current Liabilities939 6801 206 4671 342 4601 641 2661 617 8821 721 8261 947 889
Total Borrowings351 289165 183125 008    
Trade Creditors Trade Payables161 419504 036748 196506 020391 764389 196398 790
Trade Debtors Trade Receivables287 577746 3331 138 8281 178 382688 791804 4931 073 795
Value-added Tax Payable41 08759 77467 126129 26585 266125 243206 657
Amounts Owed By Group Undertakings   226 306383 390  
Corporation Tax Payable      48 484

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Reregistration Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 28th, September 2023
Free Download (11 pages)

Company search

Advertisements