ASDA QUEST TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

ASDA QUEST TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03379444

Incorporation date

02/06/1997

Size

Dormant

Contacts

Registered address

Registered address

Asda House Southbank, Great Wilson Street, Leeds, Yorkshire LS11 5ADCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/1997)
dot icon15/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon23/06/2025
Confirmation statement made on 2025-06-14 with no updates
dot icon24/04/2025
Termination of appointment of Hayley Tatum as a director on 2025-04-11
dot icon10/01/2025
Appointment of Hayley Tatum as a director on 2024-12-16
dot icon23/12/2024
Termination of appointment of Mohsin Issa as a director on 2024-12-19
dot icon18/12/2024
Appointment of Ms Helen Kathryn Selby as a director on 2024-12-16
dot icon16/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon19/08/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon12/06/2024
Confirmation statement made on 2023-06-14 with no updates
dot icon28/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon22/06/2023
Appointment of Mr Michael Gleeson as a director on 2023-05-24
dot icon21/06/2023
Termination of appointment of Steven John Nuttall as a director on 2023-05-24
dot icon20/06/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon23/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon19/07/2022
Appointment of Mr Steven John Nuttall as a director on 2022-07-18
dot icon19/07/2022
Termination of appointment of John Fallon as a director on 2022-07-18
dot icon31/05/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon30/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon17/08/2021
Appointment of Mr Mohsin Issa as a director on 2021-08-06
dot icon14/08/2021
Appointment of John Fallon as a director on 2021-07-31
dot icon14/08/2021
Termination of appointment of Roger Michael Burnley as a director on 2021-08-06
dot icon13/08/2021
Termination of appointment of Robert Gerard Mcwilliam as a director on 2021-07-31
dot icon08/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon22/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon06/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon08/04/2020
Appointment of Helen Kathryn Selby as a secretary on 2020-04-06
dot icon08/04/2020
Termination of appointment of Philip Titchmarsh as a secretary on 2020-04-06
dot icon16/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon05/09/2019
Appointment of Philip Titchmarsh as a secretary on 2019-08-27
dot icon30/08/2019
Termination of appointment of Alexander Simpson as a director on 2019-08-27
dot icon30/08/2019
Termination of appointment of Alexander Simpson as a secretary on 2019-08-27
dot icon09/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon06/09/2018
Appointment of Robert Gerard Mcwilliam as a director on 2018-09-03
dot icon31/07/2018
Termination of appointment of Alejandro Russo as a director on 2018-07-31
dot icon10/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon02/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon01/01/2018
Termination of appointment of Sean John Clarke as a director on 2017-12-31
dot icon23/12/2017
Rectified The TM01 was removed from the public register on 24/04/2018 as it is invalid or ineffective
dot icon19/12/2017
Appointment of Mr Alexander Simpson as a director on 2017-12-11
dot icon18/12/2017
Rectified The AP01 was removed from the public register on 24/04/2018 as it is invalid or ineffective
dot icon08/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon01/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon22/11/2016
Appointment of Mr Roger Michael Burnley as a director on 2016-11-07
dot icon06/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon05/08/2016
Termination of appointment of Andrew James Clarke as a director on 2016-07-25
dot icon26/07/2016
Appointment of Mr Sean John Clarke as a director on 2016-07-11
dot icon22/06/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon22/06/2016
Register(s) moved to registered inspection location Ward Hadaway Solicitors Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX
dot icon22/06/2016
Register inspection address has been changed to Ward Hadaway Solicitors Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX
dot icon07/10/2015
Full accounts made up to 2014-12-31
dot icon17/06/2015
Annual return made up to 2015-06-02 with full list of shareholders
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon02/06/2014
Annual return made up to 2014-06-02 with full list of shareholders
dot icon16/04/2014
Appointment of Mr Alejandro Russo as a director
dot icon16/04/2014
Termination of appointment of Richard Mayfield as a director
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon10/09/2013
Termination of appointment of Eleanor Doohan as a director
dot icon13/08/2013
Appointment of Mr Alexander Simpson as a secretary
dot icon13/08/2013
Termination of appointment of Eleanor Doohan as a secretary
dot icon16/07/2013
Annual return made up to 2013-06-02 with full list of shareholders
dot icon02/05/2013
Termination of appointment of Judith Mckenna as a director
dot icon26/11/2012
Appointment of Mr Richard Mayfield as a director
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon21/08/2012
Resolutions
dot icon21/08/2012
Statement of company's objects
dot icon21/08/2012
Appointment of Andrew James Clarke as a director
dot icon21/08/2012
Termination of appointment of Ronald Graham as a director
dot icon21/08/2012
Termination of appointment of Jason Marbeck as a director
dot icon21/08/2012
Termination of appointment of Richard Phillips as a director
dot icon21/08/2012
Termination of appointment of David Jervis as a director
dot icon25/06/2012
Annual return made up to 2012-06-02 with full list of shareholders
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon23/08/2011
Annual return made up to 2011-06-02 with full list of shareholders
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon30/06/2010
Annual return made up to 2010-06-02 with full list of shareholders
dot icon30/06/2010
Director's details changed for David Mark Jervis on 2010-06-02
dot icon30/06/2010
Director's details changed for Jason Derek Marbeck on 2010-06-02
dot icon30/06/2010
Director's details changed for Ronald Henry Joseph Graham on 2010-06-02
dot icon30/06/2010
Director's details changed for Eleanor Doohan on 2010-06-02
dot icon08/06/2010
Appointment of Judith Jane Mckenna as a director
dot icon10/02/2010
Director's details changed for David Mark Jervis on 2009-11-26
dot icon04/12/2009
Director's details changed for Mr Richard James Phillips on 2009-11-26
dot icon04/12/2009
Director's details changed for Jason Derek Marbeck on 2009-11-26
dot icon04/12/2009
Director's details changed for Ronald Henry Joseph Graham on 2009-11-26
dot icon04/12/2009
Secretary's details changed for Eleanor Doohan on 2009-11-26
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon31/07/2009
Return made up to 02/06/09; full list of members
dot icon31/07/2009
Appointment terminated director christopher story
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon30/06/2008
Return made up to 02/06/08; full list of members
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon11/07/2007
Return made up to 02/06/07; full list of members
dot icon06/11/2006
Full accounts made up to 2005-12-31
dot icon06/07/2006
Return made up to 02/06/06; full list of members
dot icon15/12/2005
Full accounts made up to 2004-12-31
dot icon20/06/2005
Return made up to 02/06/05; full list of members
dot icon27/10/2004
Full accounts made up to 2003-12-31
dot icon08/07/2004
Return made up to 02/06/04; full list of members
dot icon05/07/2004
Secretary resigned
dot icon05/07/2004
New secretary appointed
dot icon29/10/2003
Full accounts made up to 2002-12-31
dot icon30/07/2003
Return made up to 02/06/03; full list of members
dot icon28/10/2002
Full accounts made up to 2001-12-31
dot icon15/07/2002
Return made up to 02/06/02; full list of members
dot icon31/10/2001
Full accounts made up to 2001-01-06
dot icon15/08/2001
Director's particulars changed
dot icon28/06/2001
Return made up to 02/06/01; full list of members
dot icon23/04/2001
New director appointed
dot icon23/04/2001
New director appointed
dot icon21/12/2000
New director appointed
dot icon21/12/2000
New director appointed
dot icon21/12/2000
Director resigned
dot icon21/12/2000
Director resigned
dot icon30/10/2000
Full accounts made up to 2000-01-07
dot icon07/06/2000
Return made up to 02/06/00; full list of members
dot icon17/03/2000
New secretary appointed
dot icon17/03/2000
Secretary resigned
dot icon24/12/1999
Accounting reference date shortened from 30/04/00 to 31/12/99
dot icon03/12/1999
Full accounts made up to 1999-05-01
dot icon06/09/1999
Director resigned
dot icon06/09/1999
Director resigned
dot icon02/08/1999
New director appointed
dot icon17/06/1999
Return made up to 02/06/99; no change of members
dot icon02/03/1999
Full accounts made up to 1998-05-02
dot icon01/07/1998
Return made up to 02/06/98; full list of members
dot icon18/03/1998
New director appointed
dot icon18/03/1998
Memorandum and Articles of Association
dot icon18/03/1998
Resolutions
dot icon18/03/1998
New director appointed
dot icon18/03/1998
New director appointed
dot icon08/07/1997
Resolutions
dot icon07/07/1997
Director resigned
dot icon07/07/1997
Director resigned
dot icon07/07/1997
New director appointed
dot icon07/07/1997
New director appointed
dot icon07/07/1997
Secretary resigned
dot icon07/07/1997
Director resigned
dot icon07/07/1997
Director resigned
dot icon05/07/1997
Registered office changed on 05/07/97 from: 35 basinghall street london EC2V 5DB
dot icon05/07/1997
Accounting reference date shortened from 30/06/98 to 30/04/98
dot icon05/07/1997
New director appointed
dot icon05/07/1997
New director appointed
dot icon05/07/1997
New secretary appointed
dot icon04/07/1997
Memorandum and Articles of Association
dot icon02/07/1997
Resolutions
dot icon27/06/1997
Certificate of change of name
dot icon02/06/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Russo, Alejandro
Director
01/02/2014 - 30/07/2018
41
Selby, Helen Kathryn
Director
16/12/2024 - Present
43
Simpson, Alexander Daniel Keeler
Director
10/12/2017 - 26/08/2019
45
Mr Mohsin Issa
Director
06/08/2021 - 19/12/2024
141
Tatum, Hayley
Director
16/12/2024 - 11/04/2025
31

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASDA QUEST TRUSTEES LIMITED

ASDA QUEST TRUSTEES LIMITED is an(a) Active company incorporated on 02/06/1997 with the registered office located at Asda House Southbank, Great Wilson Street, Leeds, Yorkshire LS11 5AD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASDA QUEST TRUSTEES LIMITED?

toggle

ASDA QUEST TRUSTEES LIMITED is currently Active. It was registered on 02/06/1997 .

Where is ASDA QUEST TRUSTEES LIMITED located?

toggle

ASDA QUEST TRUSTEES LIMITED is registered at Asda House Southbank, Great Wilson Street, Leeds, Yorkshire LS11 5AD.

What does ASDA QUEST TRUSTEES LIMITED do?

toggle

ASDA QUEST TRUSTEES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ASDA QUEST TRUSTEES LIMITED?

toggle

The latest filing was on 15/09/2025: Accounts for a dormant company made up to 2024-12-31.