Company NameQuest Waste Management Limited
DirectorsIvan David Smyth and Sara Christina Wilcock
Company StatusActive
Company Number06713991
CategoryPrivate Limited Company
Incorporation Date2 October 2008(15 years, 6 months ago)
Previous NamesJKL Demolition Limited and John Lennon Labour Supply And Equipment Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services

Directors

Director NameMr Ivan David Smyth
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2014(6 years after company formation)
Appointment Duration9 years, 6 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrident House Milner Way
Ossett
WF5 9JE
Director NameMs Sara Christina Wilcock
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2020(11 years, 5 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrident House Milner Way
Ossett
WF5 9JE
Director NameMr John Kevin Lennon
Date of BirthMay 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBayford Works Fleet Lane
Woodlesford
Leeds
West Yorkshire
LS26 8AE
Director NameMr Kevin Lennon
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed02 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrident House Milner Way
Ossett
WF5 9JE
Secretary NameSusan Lennon
NationalityBritish
StatusResigned
Appointed02 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBayford Works Fleet Lane
Woodlesford
Leeds
West Yorkshire
LS26 8AE
Director NameMs Susan Lennon
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2014(6 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 February 2015)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence AddressBayford Works Fleet Lane
Woodlesford
Leeds
West Yorkshire
LS26 8AE
Director NameMiss Tracey Kevinea Lennon
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2015(6 years, 4 months after company formation)
Appointment Duration5 years (resigned 28 February 2020)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressTrident House Milner Way
Ossett
WF5 9JE

Location

Registered AddressTrident House
Milner Way
Ossett
WF5 9JE
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Tracey Lennon & Susan Lennon & John Kevin Lennon
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due30 July 2024 (3 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 October

Returns

Latest Return17 November 2023 (5 months ago)
Next Return Due1 December 2024 (7 months, 2 weeks from now)

Charges

13 September 2021Delivered on: 16 September 2021
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
22 June 2020Delivered on: 29 June 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

7 December 2023Confirmation statement made on 17 November 2023 with no updates (3 pages)
21 June 2023Unaudited abridged accounts made up to 31 October 2022 (10 pages)
10 February 2023Withdrawal of a person with significant control statement on 10 February 2023 (2 pages)
10 February 2023Notification of Ivan Smyth as a person with significant control on 16 November 2020 (2 pages)
19 December 2022Confirmation statement made on 17 November 2022 with no updates (3 pages)
21 June 2022Unaudited abridged accounts made up to 31 October 2021 (10 pages)
23 November 2021Confirmation statement made on 17 November 2021 with no updates (3 pages)
14 October 2021Unaudited abridged accounts made up to 31 October 2020 (10 pages)
16 September 2021Registration of charge 067139910002, created on 13 September 2021 (23 pages)
20 July 2021Previous accounting period shortened from 31 October 2020 to 30 October 2020 (1 page)
3 December 2020Cancellation of shares. Statement of capital on 16 November 2020
  • GBP 50
(6 pages)
30 November 2020Change of share class name or designation (2 pages)
17 November 2020Confirmation statement made on 17 November 2020 with updates (5 pages)
17 November 2020Statement of capital following an allotment of shares on 16 November 2020
  • GBP 100
(3 pages)
29 June 2020Registration of charge 067139910001, created on 22 June 2020 (41 pages)
18 March 2020Unaudited abridged accounts made up to 31 October 2019 (13 pages)
18 March 2020Appointment of Ms Sara Christina Wilcock as a director on 28 February 2020 (2 pages)
13 March 2020Termination of appointment of Tracey Kevinea Lennon as a director on 28 February 2020 (1 page)
13 March 2020Termination of appointment of Kevin Lennon as a director on 28 February 2020 (1 page)
24 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
16 July 2019Unaudited abridged accounts made up to 31 October 2018 (12 pages)
27 March 2019Registered office address changed from 172 Wakefield Road Ossett WF5 9AQ England to Trident House Milner Way Ossett WF5 9JE on 27 March 2019 (1 page)
7 December 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
15 June 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
7 December 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (5 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (5 pages)
21 December 2016Registered office address changed from Qwm Fleet Lane Woodlesford Leeds West Yorkshire LS26 8AE to 172 Wakefield Road Ossett WF5 9AQ on 21 December 2016 (1 page)
21 December 2016Registered office address changed from Qwm Fleet Lane Woodlesford Leeds West Yorkshire LS26 8AE to 172 Wakefield Road Ossett WF5 9AQ on 21 December 2016 (1 page)
16 December 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
16 December 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
21 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
21 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
10 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(4 pages)
10 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(4 pages)
30 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
30 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
23 February 2015Appointment of Miss Tracey Kevinea Lennon as a director on 23 February 2015 (2 pages)
23 February 2015Termination of appointment of Susan Lennon as a director on 23 February 2015 (1 page)
23 February 2015Appointment of Miss Tracey Kevinea Lennon as a director on 23 February 2015 (2 pages)
23 February 2015Termination of appointment of Susan Lennon as a director on 23 February 2015 (1 page)
23 February 2015Registered 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 23 February 2015 (1 page)
23 February 2015Registered 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 23 February 2015 (1 page)
3 December 2014Appointment of Ms Susan Lennon as a director on 29 November 2014 (2 pages)
3 December 2014Appointment of Ms Susan Lennon as a director on 29 November 2014 (2 pages)
14 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(4 pages)
14 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(4 pages)
17 October 2014Company name changed john lennon labour supply and equipment LIMITED\certificate issued on 17/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-15
(3 pages)
17 October 2014Termination of appointment of Susan Lennon as a secretary on 15 October 2014 (1 page)
17 October 2014Appointment of Mr Ivan David Smyth as a director on 15 October 2014 (2 pages)
17 October 2014Termination of appointment of Susan Lennon as a secretary on 15 October 2014 (1 page)
17 October 2014Termination of appointment of John Kevin Lennon as a director on 15 October 2014 (1 page)
17 October 2014Termination of appointment of John Kevin Lennon as a director on 15 October 2014 (1 page)
17 October 2014Company name changed john lennon labour supply and equipment LIMITED\certificate issued on 17/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-15
(3 pages)
17 October 2014Appointment of Mr Ivan David Smyth as a director on 15 October 2014 (2 pages)
28 August 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
28 August 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
9 May 2014Company name changed jkl demolition LIMITED\certificate issued on 09/05/14
  • RES15 ‐ Change company name resolution on 2014-05-07
  • NM01 ‐ Change of name by resolution
(3 pages)
9 May 2014Company name changed jkl demolition LIMITED\certificate issued on 09/05/14
  • RES15 ‐ Change company name resolution on 2014-05-07
  • NM01 ‐ Change of name by resolution
(3 pages)
11 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(4 pages)
11 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(4 pages)
28 August 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
28 August 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
12 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
20 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
20 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
11 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (3 pages)
11 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (3 pages)
23 June 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
23 June 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
2 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (3 pages)
2 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (3 pages)
31 January 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
31 January 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Kevin Lennon on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Kevin Lennon on 15 October 2009 (2 pages)
15 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (4 pages)
14 October 2009Director's details changed for John Lennon on 13 October 2009 (2 pages)
14 October 2009Director's details changed for John Lennon on 13 October 2009 (2 pages)
13 October 2009Secretary's details changed for Susan Lennon on 13 October 2009 (1 page)
13 October 2009Secretary's details changed for Susan Lennon on 13 October 2009 (1 page)
2 October 2008Incorporation (12 pages)
2 October 2008Incorporation (12 pages)