QUEST WASTE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

QUEST WASTE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06713991

Incorporation date

02/10/2008

Size

Full

Contacts

Registered address

Registered address

Trident House, Milner Way, Ossett WF5 9JECopy
copy info iconCopy
See on map
Latest events (Record since 02/10/2008)
dot icon07/04/2026
Registration of charge 067139910003, created on 2026-03-30
dot icon30/03/2026
Satisfaction of charge 067139910001 in full
dot icon10/11/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon04/08/2025
Full accounts made up to 2024-10-31
dot icon29/07/2025
Previous accounting period extended from 2024-10-30 to 2024-10-31
dot icon11/02/2025
Termination of appointment of Madelein Cook as a director on 2025-01-31
dot icon20/01/2025
Appointment of Mr Scott Ickeringill as a director on 2025-01-17
dot icon07/01/2025
Termination of appointment of Andrew Clive Leadbetter as a director on 2024-12-31
dot icon29/11/2024
Confirmation statement made on 2024-11-17 with no updates
dot icon06/08/2024
Full accounts made up to 2023-10-31
dot icon22/05/2024
Appointment of Mr Andrew Clive Leadbetter as a director on 2024-05-01
dot icon22/05/2024
Appointment of Madelein Cook as a director on 2024-05-01
dot icon07/12/2023
Confirmation statement made on 2023-11-17 with no updates
dot icon21/06/2023
Unaudited abridged accounts made up to 2022-10-31
dot icon10/02/2023
Withdrawal of a person with significant control statement on 2023-02-10
dot icon10/02/2023
Notification of Ivan Smyth as a person with significant control on 2020-11-16
dot icon19/12/2022
Confirmation statement made on 2022-11-17 with no updates
dot icon21/06/2022
Unaudited abridged accounts made up to 2021-10-31
dot icon23/11/2021
Confirmation statement made on 2021-11-17 with no updates
dot icon14/10/2021
Unaudited abridged accounts made up to 2020-10-31
dot icon16/09/2021
Registration of charge 067139910002, created on 2021-09-13
dot icon20/07/2021
Previous accounting period shortened from 2020-10-31 to 2020-10-30
dot icon03/12/2020
Cancellation of shares. Statement of capital on 2020-11-16
dot icon30/11/2020
Change of share class name or designation
dot icon17/11/2020
Confirmation statement made on 2020-11-17 with updates
dot icon17/11/2020
Statement of capital following an allotment of shares on 2020-11-16
dot icon29/06/2020
Registration of charge 067139910001, created on 2020-06-22
dot icon18/03/2020
Unaudited abridged accounts made up to 2019-10-31
dot icon18/03/2020
Appointment of Ms Sara Christina Wilcock as a director on 2020-02-28
dot icon13/03/2020
Termination of appointment of Tracey Kevinea Lennon as a director on 2020-02-28
dot icon13/03/2020
Termination of appointment of Kevin Lennon as a director on 2020-02-28
dot icon24/10/2019
Confirmation statement made on 2019-10-13 with no updates
dot icon16/07/2019
Unaudited abridged accounts made up to 2018-10-31
dot icon27/03/2019
Registered office address changed from 172 Wakefield Road Ossett WF5 9AQ England to Trident House Milner Way Ossett WF5 9JE on 2019-03-27
dot icon07/12/2018
Confirmation statement made on 2018-10-13 with no updates
dot icon15/06/2018
Total exemption full accounts made up to 2017-10-31
dot icon07/12/2017
Confirmation statement made on 2017-10-13 with no updates
dot icon31/07/2017
Micro company accounts made up to 2016-10-31
dot icon21/12/2016
Registered office address changed from Qwm Fleet Lane Woodlesford Leeds West Yorkshire LS26 8AE to 172 Wakefield Road Ossett WF5 9AQ on 2016-12-21
dot icon16/12/2016
Confirmation statement made on 2016-10-13 with updates
dot icon21/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon10/11/2015
Annual return made up to 2015-10-13 with full list of shareholders
dot icon30/07/2015
Accounts for a dormant company made up to 2014-10-31
dot icon23/02/2015
Registered office address changed from Bayford Works Fleet Lane Woodlesford Leeds West Yorkshire LS26 8AE to Qwm Fleet Lane Woodlesford Leeds West Yorkshire LS26 8AE on 2015-02-23
dot icon23/02/2015
Termination of appointment of Susan Lennon as a director on 2015-02-23
dot icon23/02/2015
Appointment of Miss Tracey Kevinea Lennon as a director on 2015-02-23
dot icon03/12/2014
Appointment of Ms Susan Lennon as a director on 2014-11-29
dot icon14/11/2014
Annual return made up to 2014-10-13 with full list of shareholders
dot icon17/10/2014
Appointment of Mr Ivan David Smyth as a director on 2014-10-15
dot icon17/10/2014
Certificate of change of name
dot icon17/10/2014
Termination of appointment of John Kevin Lennon as a director on 2014-10-15
dot icon17/10/2014
Termination of appointment of Susan Lennon as a secretary on 2014-10-15
dot icon28/08/2014
Accounts for a dormant company made up to 2013-10-31
dot icon09/05/2014
Certificate of change of name
dot icon11/11/2013
Annual return made up to 2013-10-13 with full list of shareholders
dot icon28/08/2013
Total exemption small company accounts made up to 2012-10-31
dot icon12/11/2012
Annual return made up to 2012-10-13 with full list of shareholders
dot icon20/07/2012
Accounts for a dormant company made up to 2011-10-31
dot icon11/11/2011
Annual return made up to 2011-10-13 with full list of shareholders
dot icon23/06/2011
Accounts for a dormant company made up to 2010-10-31
dot icon02/11/2010
Annual return made up to 2010-10-13 with full list of shareholders
dot icon31/01/2010
Accounts for a dormant company made up to 2009-10-31
dot icon15/10/2009
Director's details changed for Mr Kevin Lennon on 2009-10-15
dot icon15/10/2009
Annual return made up to 2009-10-13 with full list of shareholders
dot icon14/10/2009
Director's details changed for John Lennon on 2009-10-13
dot icon13/10/2009
Secretary's details changed for Susan Lennon on 2009-10-13
dot icon02/10/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon13 *

* during past year

Number of employees

55
2022
change arrow icon+110.11 % *

* during past year

Cash in Bank

£384,354.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
42
830.78K
-
0.00
182.93K
-
2022
55
1.56M
-
0.00
384.35K
-
2022
55
1.56M
-
0.00
384.35K
-

Employees

2022

Employees

55 Ascended31 % *

Net Assets(GBP)

1.56M £Ascended88.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

384.35K £Ascended110.11 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilcock, Sara Christina
Director
28/02/2020 - Present
2
Lennon, John Kevin
Director
02/10/2008 - 15/10/2014
5
Lennon, Kevin
Director
02/10/2008 - 28/02/2020
3
Lennon, Susan
Director
29/11/2014 - 23/02/2015
-
Lennon, Tracey Kevinea
Director
23/02/2015 - 28/02/2020
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About QUEST WASTE MANAGEMENT LIMITED

QUEST WASTE MANAGEMENT LIMITED is an(a) Active company incorporated on 02/10/2008 with the registered office located at Trident House, Milner Way, Ossett WF5 9JE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 55 according to last financial statements.

Frequently Asked Questions

What is the current status of QUEST WASTE MANAGEMENT LIMITED?

toggle

QUEST WASTE MANAGEMENT LIMITED is currently Active. It was registered on 02/10/2008 .

Where is QUEST WASTE MANAGEMENT LIMITED located?

toggle

QUEST WASTE MANAGEMENT LIMITED is registered at Trident House, Milner Way, Ossett WF5 9JE.

What does QUEST WASTE MANAGEMENT LIMITED do?

toggle

QUEST WASTE MANAGEMENT LIMITED operates in the Remediation activities and other waste management services (39.00 - SIC 2007) sector.

How many employees does QUEST WASTE MANAGEMENT LIMITED have?

toggle

QUEST WASTE MANAGEMENT LIMITED had 55 employees in 2022.

What is the latest filing for QUEST WASTE MANAGEMENT LIMITED?

toggle

The latest filing was on 07/04/2026: Registration of charge 067139910003, created on 2026-03-30.