Company NameQuattro (UK) Limited
DirectorsEamon O'Loughlin and Thomas Henry James
Company StatusActive
Company Number02744918
CategoryPrivate Limited Company
Incorporation Date4 September 1992(31 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2663Manufacture of ready-mixed concrete
SIC 23630Manufacture of ready-mixed concrete
Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste
SIC 39000Remediation activities and other waste management services
Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr Eamon O'Loughlin
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaverley Harewood Road
Chalfont St. Giles
Buckinghamshire
HP8 4UB
Secretary NameMr Thomas Henry James
NationalityBritish
StatusCurrent
Appointed04 September 1992(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address21 Corfton Road
Ealing
London
W5 2HP
Director NameMr Thomas Henry James
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 1996(4 years after company formation)
Appointment Duration27 years, 8 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address21 Corfton Road
Ealing
London
W5 2HP
Director NameMichael Owen McGee
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1998(5 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 September 2000)
RoleContracts Director
Correspondence Address43 Woodhouse Avenue
Greenford
Middlesex
UB6 8LG
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed04 September 1992(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed04 September 1992(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websitequattroukltd.co.uk
Telephone020 88382648
Telephone regionLondon

Location

Registered AddressQuattro House Acton Goods Yard
305 Horn Lane, Acton
London
W3 0BP
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardActon Central
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

25k at £1Mr Thomas Henry James
100.00%
Ordinary

Financials

Year2014
Turnover£22,214,448
Net Worth£3,633,582
Cash£552,101
Current Liabilities£6,533,655

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return13 April 2023 (1 year ago)
Next Return Due27 April 2024 (overdue)

Charges

18 December 2013Delivered on: 18 December 2013
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
15 January 2013Delivered on: 17 January 2013
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
9 December 2019Delivered on: 13 December 2019
Persons entitled:
Thomas Henry James
Eamon O'loughlin

Classification: A registered charge
Outstanding
22 February 2016Delivered on: 24 February 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
5 June 2015Delivered on: 16 June 2015
Persons entitled:
Thomas Henry James
Eamon O'loughlin
Eamon O'loughlin
Thomas Henry James

Classification: A registered charge
Outstanding
5 May 2015Delivered on: 5 May 2015
Persons entitled:
Thomas Henry James
Eamon O'loughlin
Eamon O'loughlin
Thomas Henry James
Hsbc Asset Finance (UK) LTD
Hsbc Equipment Finance (UK) LTD

Classification: A registered charge
Particulars: Assignment.
Outstanding
28 May 2010Delivered on: 11 June 2010
Satisfied on: 24 February 2015
Persons entitled: Close Invoice Finance LTD

Classification: Charge by way of debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
6 June 2007Delivered on: 13 June 2007
Satisfied on: 1 July 2010
Persons entitled: Gmac Commercial Finance PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
14 June 2003Delivered on: 20 June 2003
Satisfied on: 17 December 2012
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
14 January 1999Delivered on: 20 January 1999
Satisfied on: 12 September 2009
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
10 December 1997Delivered on: 17 December 1997
Satisfied on: 1 July 2010
Persons entitled: Confidential Invoice Discounting Limited

Classification: Fixed charge on discounted debts and floating charge on the receipts of other debts
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Fixed equitable charge over all debts the subject of an invoice discounting agreement between the company and the security holder that fail to vest absolutely in the security holder and all rights in favour of the company related to such debts and all other amounts now or at any time hereafter owing or becoming due to the company and all rights relating to such amounts together with floating charge which shall stand released from the fixed eqquitable charge above.
Fully Satisfied
28 August 1996Delivered on: 4 September 1996
Satisfied on: 7 April 2001
Persons entitled: Griffin Factors Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement for the purchase of debts dated 13TH june 1996 or otherwise.
Particulars: (1) fixed charge (I) all debts purchased or purported to be purchased by the chargee from the company pursuant to an agreement (ii) all other debts of the company (iii) all associated rights (2) floating charge the undertaking and all property rights and assets of the company.. See the mortgage charge document for full details.
Fully Satisfied
17 June 1996Delivered on: 20 June 1996
Satisfied on: 7 April 2001
Persons entitled: Griffin Factors Limited

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement for the purchase of debts dated 13 june 1996 or otherwise.
Particulars: By way of fixed equitable charge (1) all debts or other obligations to the company of agreed customers under contracts of sale ("debts") which fail to vest all associated rights to the debts. See the mortgage charge document for full details.
Fully Satisfied

Filing History

22 October 2020Full accounts made up to 31 December 2019 (28 pages)
17 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
18 January 2020Satisfaction of charge 027449180011 in full (4 pages)
13 December 2019Registration of charge 027449180013, created on 9 December 2019 (24 pages)
5 October 2019Full accounts made up to 31 December 2018 (28 pages)
19 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
20 May 2019Registered office address changed from Regency Street Park Royal London NW10 6NR to Boden House 114 - 120 Victoria Road London NW10 6NY on 20 May 2019 (1 page)
7 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
4 July 2018Full accounts made up to 31 December 2017 (27 pages)
5 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
5 September 2017Notification of Eamon O'loughlin as a person with significant control on 4 September 2017 (2 pages)
5 September 2017Notification of Eamon O'loughlin as a person with significant control on 4 September 2017 (2 pages)
17 May 2017Full accounts made up to 31 December 2016 (27 pages)
17 May 2017Full accounts made up to 31 December 2016 (27 pages)
6 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
10 June 2016Full accounts made up to 31 December 2015 (25 pages)
10 June 2016Full accounts made up to 31 December 2015 (25 pages)
24 February 2016Registration of charge 027449180012, created on 22 February 2016 (13 pages)
24 February 2016Registration of charge 027449180012, created on 22 February 2016 (13 pages)
9 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 25,000
(5 pages)
9 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 25,000
(5 pages)
9 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 25,000
(5 pages)
16 June 2015Registration of charge 027449180011, created on 5 June 2015 (26 pages)
16 June 2015Registration of charge 027449180011, created on 5 June 2015 (26 pages)
16 June 2015Registration of charge 027449180011, created on 5 June 2015 (26 pages)
18 May 2015Accounts for a medium company made up to 31 December 2014 (18 pages)
18 May 2015Accounts for a medium company made up to 31 December 2014 (18 pages)
5 May 2015Registration of charge 027449180010, created on 5 May 2015 (13 pages)
5 May 2015Registration of charge 027449180010, created on 5 May 2015 (13 pages)
5 May 2015Registration of charge 027449180010, created on 5 May 2015 (13 pages)
24 February 2015Satisfaction of charge 7 in full (4 pages)
24 February 2015Satisfaction of charge 7 in full (4 pages)
12 September 2014Annual return made up to 4 September 2014 with a full list of shareholders (5 pages)
12 September 2014Annual return made up to 4 September 2014 with a full list of shareholders (5 pages)
12 September 2014Annual return made up to 4 September 2014 with a full list of shareholders (5 pages)
9 July 2014Accounts for a medium company made up to 31 December 2013 (17 pages)
9 July 2014Accounts for a medium company made up to 31 December 2013 (17 pages)
18 December 2013Registration of charge 027449180009
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(24 pages)
18 December 2013Registration of charge 027449180009
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(24 pages)
6 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 25,000
(5 pages)
6 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 25,000
(5 pages)
6 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 25,000
(5 pages)
20 June 2013Accounts for a medium company made up to 31 December 2012 (17 pages)
20 June 2013Accounts for a medium company made up to 31 December 2012 (17 pages)
17 January 2013Particulars of a mortgage or charge / charge no: 8 (5 pages)
17 January 2013Particulars of a mortgage or charge / charge no: 8 (5 pages)
20 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
20 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
12 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
12 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
2 July 2012Accounts for a medium company made up to 31 December 2011 (16 pages)
2 July 2012Accounts for a medium company made up to 31 December 2011 (16 pages)
8 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
8 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
8 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
25 May 2011Accounts for a medium company made up to 31 December 2010 (15 pages)
25 May 2011Accounts for a medium company made up to 31 December 2010 (15 pages)
19 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
22 September 2010Director's details changed for Eamon O'loughlin on 21 September 2010 (3 pages)
22 September 2010Director's details changed for Eamon O'loughlin on 21 September 2010 (3 pages)
5 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
5 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
11 June 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
11 June 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
10 May 2010Accounts for a medium company made up to 31 December 2009 (15 pages)
10 May 2010Accounts for a medium company made up to 31 December 2009 (15 pages)
18 September 2009Return made up to 04/09/09; full list of members (3 pages)
18 September 2009Return made up to 04/09/09; full list of members (3 pages)
15 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
15 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
13 May 2009Accounts for a medium company made up to 31 December 2008 (14 pages)
13 May 2009Accounts for a medium company made up to 31 December 2008 (14 pages)
18 September 2008Return made up to 04/09/08; full list of members (3 pages)
18 September 2008Return made up to 04/09/08; full list of members (3 pages)
12 May 2008Accounts for a medium company made up to 31 December 2007 (14 pages)
12 May 2008Accounts for a medium company made up to 31 December 2007 (14 pages)
5 March 2008Director's change of particulars / eamon o'loughlin / 31/08/2007 (1 page)
5 March 2008Director's change of particulars / eamon o'loughlin / 31/08/2007 (1 page)
16 October 2007Return made up to 04/09/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 October 2007Return made up to 04/09/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 June 2007Particulars of mortgage/charge (5 pages)
13 June 2007Particulars of mortgage/charge (5 pages)
11 June 2007Accounts for a medium company made up to 31 December 2006 (13 pages)
11 June 2007Accounts for a medium company made up to 31 December 2006 (13 pages)
19 September 2006Return made up to 04/09/06; full list of members (7 pages)
19 September 2006Return made up to 04/09/06; full list of members (7 pages)
11 May 2006Accounts for a medium company made up to 31 December 2005 (13 pages)
11 May 2006Accounts for a medium company made up to 31 December 2005 (13 pages)
18 October 2005Registered office changed on 18/10/05 from: the gatehouse cunard road park royal london NW10 6PN (1 page)
18 October 2005Registered office changed on 18/10/05 from: the gatehouse cunard road park royal london NW10 6PN (1 page)
9 September 2005Return made up to 04/09/05; full list of members (7 pages)
9 September 2005Return made up to 04/09/05; full list of members (7 pages)
1 April 2005Accounts for a medium company made up to 31 December 2004 (14 pages)
1 April 2005Accounts for a medium company made up to 31 December 2004 (14 pages)
7 October 2004Return made up to 04/09/04; full list of members (7 pages)
7 October 2004Return made up to 04/09/04; full list of members (7 pages)
5 August 2004Accounts for a medium company made up to 31 December 2003 (14 pages)
5 August 2004Accounts for a medium company made up to 31 December 2003 (14 pages)
12 September 2003Return made up to 04/09/03; full list of members (7 pages)
12 September 2003Return made up to 04/09/03; full list of members (7 pages)
20 June 2003Particulars of mortgage/charge (7 pages)
20 June 2003Particulars of mortgage/charge (7 pages)
10 June 2003Accounts for a medium company made up to 31 December 2002 (14 pages)
10 June 2003Accounts for a medium company made up to 31 December 2002 (14 pages)
9 September 2002Return made up to 04/09/02; full list of members (7 pages)
9 September 2002Return made up to 04/09/02; full list of members (7 pages)
1 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
1 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
9 May 2002Accounts for a medium company made up to 31 December 2001 (13 pages)
9 May 2002Accounts for a medium company made up to 31 December 2001 (13 pages)
24 September 2001Return made up to 04/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 September 2001Return made up to 04/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2001Accounts for a medium company made up to 31 December 2000 (14 pages)
5 April 2001Accounts for a medium company made up to 31 December 2000 (14 pages)
11 October 2000Director resigned (1 page)
11 October 2000Director resigned (1 page)
25 September 2000Return made up to 04/09/00; full list of members (7 pages)
25 September 2000Return made up to 04/09/00; full list of members (7 pages)
23 June 2000Accounts for a medium company made up to 31 December 1999 (9 pages)
23 June 2000Accounts for a medium company made up to 31 December 1999 (9 pages)
20 September 1999Return made up to 04/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 1999Return made up to 04/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 August 1999Accounts for a medium company made up to 31 December 1998 (16 pages)
20 August 1999Accounts for a medium company made up to 31 December 1998 (16 pages)
20 January 1999Particulars of mortgage/charge (6 pages)
20 January 1999Particulars of mortgage/charge (6 pages)
25 September 1998Return made up to 04/09/98; full list of members (6 pages)
25 September 1998Return made up to 04/09/98; full list of members (6 pages)
9 June 1998New director appointed (2 pages)
9 June 1998New director appointed (2 pages)
27 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
27 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
17 December 1997Particulars of mortgage/charge (3 pages)
17 December 1997Particulars of mortgage/charge (3 pages)
26 September 1997Ad 18/07/97--------- £ si 24900@1 (2 pages)
26 September 1997Particulars of contract relating to shares (4 pages)
26 September 1997£ nc 1000/250000 18/07/97 (1 page)
26 September 1997£ nc 1000/250000 18/07/97 (1 page)
26 September 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
26 September 1997Ad 18/07/97--------- £ si 24900@1 (2 pages)
26 September 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
26 September 1997Particulars of contract relating to shares (4 pages)
24 September 1997Accounts for a small company made up to 31 December 1996 (10 pages)
24 September 1997Accounts for a small company made up to 31 December 1996 (10 pages)
11 September 1997Return made up to 04/09/97; no change of members (4 pages)
11 September 1997Return made up to 04/09/97; no change of members (4 pages)
21 January 1997Accounts for a small company made up to 31 December 1995 (9 pages)
21 January 1997Accounts for a small company made up to 31 December 1995 (9 pages)
13 November 1996New secretary appointed;new director appointed (2 pages)
13 November 1996New secretary appointed;new director appointed (2 pages)
13 November 1996Return made up to 04/09/96; full list of members (6 pages)
13 November 1996Return made up to 04/09/96; full list of members (6 pages)
13 November 1996Secretary's particulars changed (1 page)
13 November 1996Secretary's particulars changed (1 page)
4 September 1996Particulars of mortgage/charge (7 pages)
4 September 1996Particulars of mortgage/charge (7 pages)
20 June 1996Particulars of mortgage/charge (3 pages)
20 June 1996Particulars of mortgage/charge (3 pages)
10 May 1996Registered office changed on 10/05/96 from: unit 16 ariel way shepherds bush london W12 7SH (1 page)
10 May 1996Registered office changed on 10/05/96 from: unit 16 ariel way shepherds bush london W12 7SH (1 page)
23 April 1996Return made up to 04/09/95; no change of members (4 pages)
23 April 1996Return made up to 04/09/95; no change of members (4 pages)
18 March 1996Accounts for a small company made up to 31 December 1994 (9 pages)
18 March 1996Accounts for a small company made up to 31 December 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
4 September 1992Incorporation (11 pages)
4 September 1992Incorporation (11 pages)