ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Quantock Properties Limited

Quantock Properties Limited is an active company incorporated on 6 April 1993 with the registered office located in Derby, Leicestershire. Quantock Properties Limited was registered 32 years ago.
Status
Active
Active since incorporation
Company No
02807158
Private limited company
Age
32 years
Incorporated 6 April 1993
Size
Unreported
Confirmation
Submitted
Dated 16 March 2025 (7 months ago)
Next confirmation dated 16 March 2026
Due by 30 March 2026 (5 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Citrus Grove Side Ley
Kegworth
Derby
DE74 2FJ
England
Address changed on 15 Sep 2023 (2 years 1 month ago)
Previous address was
Telephone
020 75896565
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Cfo • American • Lives in United States • Born in Jun 1969
Director • Finance Director • British • Lives in UK • Born in Feb 1984
Director • Managing Director • Dutch • Lives in Netherlands • Born in Sep 1963
Director • Managing Director • British • Lives in UK • Born in Oct 1978
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Refresco Beverages UK Limited
Refresco Europe B.V, Johannes Henricus Wilhelmus Roelofs, and 3 more are mutual people.
Active
Pride Foods Limited
Refresco Europe B.V, Johannes Henricus Wilhelmus Roelofs, and 3 more are mutual people.
Active
Gerber Emig Group Limited
Refresco Europe B.V, Johannes Henricus Wilhelmus Roelofs, and 3 more are mutual people.
Active
Yorkshire Spring Mineral Water Company Limited
Johannes Henricus Wilhelmus Roelofs, Robin Francis Alton, and 2 more are mutual people.
Active
Yorkshire Spring Mineral Water Holdings Limited
Johannes Henricus Wilhelmus Roelofs, Robin Francis Alton, and 2 more are mutual people.
Active
Refresco Drinks UK Limited
Robin Francis Alton, William Lewis McFarland, and 1 more are mutual people.
Active
Yorkshire Spring Water Limited
Robin Francis Alton, William Lewis McFarland, and 1 more are mutual people.
Active
Refresco Financing UK 002 Ltd
Robin Francis Alton, William Lewis McFarland, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£57K
Decreased by £10K (-15%)
Turnover
£9.51M
Increased by £233K (+3%)
Employees
Unreported
Same as previous period
Total Assets
£136.17M
Increased by £18.23M (+15%)
Total Liabilities
-£92.5M
Increased by £11.17M (+14%)
Net Assets
£43.67M
Increased by £7.06M (+19%)
Debt Ratio (%)
68%
Decreased by 1.03% (-1%)
Latest Activity
Small Accounts Submitted
1 Month Ago on 17 Sep 2025
Confirmation Submitted
7 Months Ago on 19 Mar 2025
William Lewis Mcfarland Resigned
8 Months Ago on 1 Feb 2025
Johannes Henricus Wilhelmus Roelofs Resigned
8 Months Ago on 1 Feb 2025
James Logan Details Changed
10 Months Ago on 18 Dec 2024
Small Accounts Submitted
1 Year Ago on 14 Oct 2024
Confirmation Submitted
1 Year 7 Months Ago on 20 Mar 2024
Registers Moved To Inspection Address
2 Years 1 Month Ago on 15 Sep 2023
James Logan Details Changed
2 Years 1 Month Ago on 11 Sep 2023
Inspection Address Changed
2 Years 2 Months Ago on 21 Aug 2023
Get Credit Report
Discover Quantock Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 31 December 2024
Submitted on 17 Sep 2025
Director's details changed for James Logan on 18 December 2024
Submitted on 19 Mar 2025
Confirmation statement made on 16 March 2025 with no updates
Submitted on 19 Mar 2025
Termination of appointment of Johannes Henricus Wilhelmus Roelofs as a director on 1 February 2025
Submitted on 3 Feb 2025
Termination of appointment of William Lewis Mcfarland as a director on 1 February 2025
Submitted on 3 Feb 2025
Accounts for a small company made up to 31 December 2023
Submitted on 14 Oct 2024
Confirmation statement made on 16 March 2024 with no updates
Submitted on 20 Mar 2024
Director's details changed for James Logan on 11 September 2023
Submitted on 28 Sep 2023
Register(s) moved to registered inspection location Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU
Submitted on 15 Sep 2023
Register inspection address has been changed to Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU
Submitted on 21 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year