Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > QUERCUS (TRADING) LIMITED
Company Information for

QUERCUS (TRADING) LIMITED

QUERCUS HOUSE ORCHARD INDUSTRIAL ESTATE, TODDINGTON, CHELTENHAM, GLOUCESTERSHIRE, GL54 5EB,
Company Registration Number
03764064
Private Limited Company
Active

Company Overview

About Quercus (trading) Ltd
QUERCUS (TRADING) LIMITED was founded on 1999-05-04 and has its registered office in Cheltenham. The organisation's status is listed as "Active". Quercus (trading) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
QUERCUS (TRADING) LIMITED
 
Legal Registered Office
QUERCUS HOUSE ORCHARD INDUSTRIAL ESTATE
TODDINGTON
CHELTENHAM
GLOUCESTERSHIRE
GL54 5EB
Other companies in GL54
 
Filing Information
Company Number 03764064
Company ID Number 03764064
Date formed 1999-05-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 04/05/2016
Return next due 01/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB736608909  
Last Datalog update: 2024-03-06 18:13:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUERCUS (TRADING) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of QUERCUS (TRADING) LIMITED

Current Directors
Officer Role Date Appointed
SIMON RICHARD TAYLOR
Director 1999-05-12
Previous Officers
Officer Role Date Appointed Date Resigned
CATHERINE ANN DOW
Company Secretary 1999-05-12 2017-05-30
CATHERINE ANN DOW
Director 1999-05-12 2017-05-30
KRISTIAN SKANNERUP
Director 1999-05-12 2014-05-03
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1999-05-04 1999-05-12
COMBINED NOMINEES LIMITED
Nominated Director 1999-05-04 1999-05-12
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1999-05-04 1999-05-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON RICHARD TAYLOR QUERCUS RENEWABLES (MYPOWER) LIMITED Director 2017-10-17 CURRENT 2017-10-17 Active
SIMON RICHARD TAYLOR QUERCUS HOLDINGS (2017) LIMITED Director 2017-05-26 CURRENT 2017-05-26 Active
SIMON RICHARD TAYLOR CORYLUS LTD Director 2014-08-08 CURRENT 2014-08-08 Dissolved 2017-01-17
SIMON RICHARD TAYLOR ENVIRONMENTAL SOLUTIONS MACHINERY LIMITED Director 2014-03-12 CURRENT 2003-06-16 Dissolved 2017-01-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-2831/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-2731/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 04/05/22, WITH NO UPDATES
2022-02-28AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 04/05/21, WITH NO UPDATES
2021-06-07PSC04Change of details for Mr Simon Richard Taylor as a person with significant control on 2021-05-03
2021-03-15AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-07CS01CONFIRMATION STATEMENT MADE ON 04/05/20, WITH NO UPDATES
2020-02-28AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 04/05/19, WITH NO UPDATES
2019-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 037640640013
2019-02-27AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES
2018-06-08PSC04Change of details for Mr Simon Richard Taylor as a person with significant control on 2017-05-31
2018-06-08PSC02Notification of Quercus Holdings (2017) Limited as a person with significant control on 2017-05-31
2018-06-01PSC07CESSATION OF CATHERINE ANN TAYLOR AS A PERSON OF SIGNIFICANT CONTROL
2018-06-01TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE ANN DOW
2018-06-01TM02Termination of appointment of Catherine Ann Dow on 2017-05-30
2018-05-16DISS40Compulsory strike-off action has been discontinued
2018-05-15AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-05-20LATEST SOC20/05/17 STATEMENT OF CAPITAL;GBP 10000
2017-05-20CS01CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES
2017-02-28AA31/05/16 TOTAL EXEMPTION SMALL
2017-02-28AA31/05/16 TOTAL EXEMPTION SMALL
2016-12-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037640640011
2016-12-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037640640011
2016-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 037640640012
2016-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 037640640012
2016-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 037640640011
2016-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 037640640011
2016-05-17AR0104/05/16 FULL LIST
2016-05-17AR0104/05/16 FULL LIST
2016-02-25AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 10000
2015-05-21AR0104/05/15 ANNUAL RETURN FULL LIST
2015-02-27AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 10000
2014-07-21AR0104/05/14 ANNUAL RETURN FULL LIST
2014-06-19TM01APPOINTMENT TERMINATED, DIRECTOR KRISTIAN SKANNERUP
2014-01-24CH01Director's details changed for Kristian Skannerup on 2014-01-24
2013-12-13AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-05CH03SECRETARY'S DETAILS CHNAGED FOR CATHERINE ANN DOW on 2013-12-05
2013-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ANN DOW / 05/12/2013
2013-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / KRISTIAN SKANNERUP / 05/12/2013
2013-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RICHARD TAYLOR / 05/12/2013
2013-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/2013 FROM GAMMA 3, ORCHARD IND EST TODDINGTON CHELTENHAM GLOUCESTERSHIRE GL54 5EB
2013-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 037640640010
2013-08-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-05-22AR0104/05/13 FULL LIST
2013-02-28AA31/05/12 TOTAL EXEMPTION SMALL
2012-05-09AR0104/05/12 FULL LIST
2012-03-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-02-28AA31/05/11 TOTAL EXEMPTION SMALL
2012-01-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-07-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-05-10AR0104/05/11 FULL LIST
2011-02-07AA31/05/10 TOTAL EXEMPTION SMALL
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RICHARD SIMON / 01/10/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / TAYLOR SIMON / 28/09/2010
2010-06-18AR0104/05/10 FULL LIST
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / TAYLOR SIMON / 04/05/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ANN DOW / 04/05/2010
2009-12-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-06-30395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6
2009-06-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-05-07363aRETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS
2009-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2008-08-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-05-07363aRETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS
2008-04-16AA31/05/07 TOTAL EXEMPTION SMALL
2008-04-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2007-08-12363sRETURN MADE UP TO 04/05/07; NO CHANGE OF MEMBERS
2007-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-06-28363sRETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS
2006-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-11-29395PARTICULARS OF MORTGAGE/CHARGE
2005-08-19363sRETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS
2005-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-10-08363sRETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS
2004-07-20395PARTICULARS OF MORTGAGE/CHARGE
2004-05-11395PARTICULARS OF MORTGAGE/CHARGE
2004-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-05-27363sRETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS
2003-03-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
2002-07-19363sRETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS
2001-06-28363(287)REGISTERED OFFICE CHANGED ON 28/06/01
2001-06-28363sRETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS
2001-02-27AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-05-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-05-31363sRETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS
2000-02-29287REGISTERED OFFICE CHANGED ON 29/02/00 FROM: 4 STRAWBERRY FIELD BERRY HILL COLEFORD GLOUCESTERSHIRE GL16 7DU
1999-09-27288aNEW DIRECTOR APPOINTED
1999-05-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1081203 Active Licenced property: DUNKESWELL BUSINESS PARK UNIT 3A, FLIGHTWAY, HONITON GB EX14 4RD;ORCHARD INDUSTRIAL ESTATE QUERCUS HOUSE TODDINGTON CHELTENHAM TODDINGTON GB GL54 5EB. Correspondance address: ORCHARD INDUSTRIAL ESTATE QUERCUS HOUSE TODDINGTON CHELTENHAM TODDINGTON GB GL54 5EB

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against QUERCUS (TRADING) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-28 Outstanding NATIONAL WESTMINSTER BANK PLC
2016-05-20 Satisfied APOLLO CONSTRUCTION AND DEVELOPMENT LIMITED
2013-11-02 Outstanding NATIONAL WESTMINSTER BANK PLC
CHATTEL MORTGAGE 2012-01-31 Outstanding SIMON RICHARD TAYLOR AND CATHERINE ANN TAYLOR ROWANMOOR TRUSTEES LIMITED AS TRUSTEES
CHATTEL MORTGAGE 2011-07-21 Satisfied SIMON RICHARD TAYLOR & CATHERINE ANN TAYLOR & ROWANMOOR TRUSTEES LIMITED
CHATTEL MORTGAGE 2009-12-03 Satisfied SIMON RICHARD TAYLOR & CATHERINE ANN TAYLOR & ROWANMOOR TRUSTEES LTD
LONG TERM LICENCE TO SUB-LET 2009-06-12 Satisfied ING LEASE (UK) LIMITED
CERTIFICATE OF ASSIGNMENT PURSUANT TO A MASTER ASSIGNMENT DATED 20 MARCH 2008 AND 2008-08-04 Satisfied ALLIANCE & LEICESTER COMMERCIAL FINANCE PLC
DEBENTURE 2005-11-29 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2004-07-16 Satisfied YORKSHIRE BANK
DEBENTURE 2004-05-10 Satisfied YORKSHIRE BANK PLC
Creditors
Creditors Due After One Year 2013-05-31 £ 73,936
Creditors Due After One Year 2012-05-31 £ 105,553
Creditors Due After One Year 2012-05-31 £ 105,553
Creditors Due After One Year 2011-05-31 £ 33,297
Creditors Due Within One Year 2013-05-31 £ 731,877
Creditors Due Within One Year 2012-05-31 £ 589,753
Creditors Due Within One Year 2012-05-31 £ 589,753
Creditors Due Within One Year 2011-05-31 £ 1,093,431
Provisions For Liabilities Charges 2013-05-31 £ 127,277
Provisions For Liabilities Charges 2012-05-31 £ 170,782
Provisions For Liabilities Charges 2012-05-31 £ 170,782
Provisions For Liabilities Charges 2011-05-31 £ 167,916

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on QUERCUS (TRADING) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 10,000
Called Up Share Capital 2012-05-31 £ 10,000
Called Up Share Capital 2012-05-31 £ 10,000
Called Up Share Capital 2011-05-31 £ 10,000
Cash Bank In Hand 2013-05-31 £ 274,189
Cash Bank In Hand 2012-05-31 £ 33,248
Cash Bank In Hand 2012-05-31 £ 33,248
Cash Bank In Hand 2011-05-31 £ 5,230
Current Assets 2013-05-31 £ 1,494,642
Current Assets 2012-05-31 £ 723,017
Current Assets 2012-05-31 £ 723,017
Current Assets 2011-05-31 £ 528,657
Debtors 2013-05-31 £ 1,186,687
Debtors 2012-05-31 £ 678,347
Debtors 2012-05-31 £ 678,347
Debtors 2011-05-31 £ 511,019
Secured Debts 2013-05-31 £ 126,144
Secured Debts 2012-05-31 £ 205,411
Secured Debts 2012-05-31 £ 205,411
Secured Debts 2011-05-31 £ 117,531
Shareholder Funds 2013-05-31 £ 2,295,935
Shareholder Funds 2012-05-31 £ 1,954,774
Shareholder Funds 2012-05-31 £ 1,954,774
Shareholder Funds 2011-05-31 £ 1,534,751
Stocks Inventory 2013-05-31 £ 33,766
Stocks Inventory 2012-05-31 £ 11,422
Stocks Inventory 2012-05-31 £ 11,422
Stocks Inventory 2011-05-31 £ 12,408
Tangible Fixed Assets 2013-05-31 £ 1,734,383
Tangible Fixed Assets 2012-05-31 £ 2,097,845
Tangible Fixed Assets 2012-05-31 £ 2,097,845
Tangible Fixed Assets 2011-05-31 £ 2,300,738

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of QUERCUS (TRADING) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUERCUS (TRADING) LIMITED
Trademarks
We have not found any records of QUERCUS (TRADING) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUERCUS (TRADING) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as QUERCUS (TRADING) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where QUERCUS (TRADING) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QUERCUS (TRADING) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded QUERCUS (TRADING) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.