Background WavePink WaveYellow Wave

QUEST CONSUMABLES LIMITED (01105580)

QUEST CONSUMABLES LIMITED (01105580) is an active UK company. incorporated on 2 April 1973. with registered office in Leeds. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46620). QUEST CONSUMABLES LIMITED has been registered for 52 years. Current directors include GODRICH, Stephen John, INSLEY, Mark Brian, RAYMENT, Victoria.

Company Number
01105580
Status
active
Type
ltd
Incorporated
2 April 1973
Age
52 years
Address
C/O Rema Tip Top Holdings, Leeds, LS11 5XS
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46620)
Directors
GODRICH, Stephen John, INSLEY, Mark Brian, RAYMENT, Victoria
SIC Codes
46620

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUEST CONSUMABLES LIMITED

QUEST CONSUMABLES LIMITED is an active company incorporated on 2 April 1973 with the registered office located in Leeds. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46620). QUEST CONSUMABLES LIMITED was registered 52 years ago.(SIC: 46620)

Status

active

Active since 52 years ago

Company No

01105580

LTD Company

Age

52 Years

Incorporated 2 April 1973

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 October 2025 (5 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026

Previous Company Names

QUALITY ENGINEERING SUPPLIES & TOOLS LIMITED
From: 11 September 1998To: 7 August 2008
ROCK MOTOR PARTS LIMITED
From: 2 April 1973To: 11 September 1998
Contact
Address

C/O Rema Tip Top Holdings Westland Square Leeds, LS11 5XS,

Previous Addresses

Stock House Seymour Road Nuneaton Warwickshire CV11 4LB
From: 20 September 2010To: 5 December 2017
One Eleven Edmund Street Birmingham West Midlands B3 2HJ
From: 2 April 1973To: 20 September 2010
Timeline

18 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Mar 10
Director Joined
Jul 11
Director Joined
Feb 16
Director Joined
Sept 16
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Owner Exit
Oct 18
Loan Cleared
Jan 19
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Mar 22
Director Left
Mar 22
Loan Cleared
Oct 24
Owner Exit
Jul 25
0
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

28

4 Active
24 Resigned

RAYMENT, Victoria

Active
Westland Square, LeedsLS11 5XS
Secretary
Appointed 28 Mar 2022

GODRICH, Stephen John

Active
Westland Square, LeedsLS11 5XS
Born January 1961
Director
Appointed 01 Apr 2019

INSLEY, Mark Brian

Active
Westland Square, LeedsLS11 5XS
Born October 1959
Director
Appointed 23 Nov 2017

RAYMENT, Victoria

Active
Westland Square, LeedsLS11 5XS
Born December 1973
Director
Appointed 28 Mar 2022

DANNHAUSER, David Stephen

Resigned
28 Carrington Square, HarrowHA3 6TF
Secretary
Appointed 30 Dec 1992
Resigned 04 Feb 1994

ELLISON, Martin Edward

Resigned
1a Longcroft Avenue, HarpendenAL5 2QY
Secretary
Appointed 04 Mar 1997
Resigned 31 Jul 1998

HARRISON, Andrew

Resigned
33 Highcroft Villas, BrightonBN1 5PS
Secretary
Appointed N/A
Resigned 30 Dec 1992

LINTOTT, Graham Gordon

Resigned
Hatch House Thorndon Park, BrentwoodCM13 3SA
Secretary
Appointed 04 Feb 1994
Resigned 04 Mar 1997

MACARTHUR, Geoffrey Simon George

Resigned
152 The Long Shoot, NuneatonCV11 6JW
Secretary
Appointed 10 Jul 1998
Resigned 10 Aug 2005

MANGHAM, Garry

Resigned
Westland Square, LeedsLS11 5XS
Secretary
Appointed 23 Nov 2017
Resigned 28 Mar 2022

GW SECRETARIES LIMITED

Resigned
One Eleven Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 03 Dec 1998
Resigned 10 Jun 2005

HBJGW SECRETARIAL SUPPORT LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 19 Jan 2007
Resigned 16 Feb 2011

P & P SECRETARIES LIMITED

Resigned
123 Deansgate, ManchesterM3 2BU
Corporate secretary
Appointed 10 Jun 2005
Resigned 01 Dec 2006

ANDREWS, Giles Edward Charles

Resigned
Flat 36 50 Narrow Street, LondonE14 8BP
Born April 1966
Director
Appointed 01 Jun 1998
Resigned 10 Jul 1998

COTTAM, David

Resigned
11 Kingscroft Close, Sutton ColdfieldB74 2HJ
Born September 1964
Director
Appointed 27 Sept 2002
Resigned 26 Feb 2010

DANNHAUSER, David Stephen

Resigned
28 Carrington Square, HarrowHA3 6TF
Born December 1954
Director
Appointed N/A
Resigned 04 Feb 1994

ELLISON, Martin Edward

Resigned
1a Longcroft Avenue, HarpendenAL5 2QY
Born May 1954
Director
Appointed 06 Feb 1996
Resigned 10 Jul 1998

GODRICH, Stephen John

Resigned
Seymour Road, NuneatonCV11 4LB
Born January 1961
Director
Appointed 01 Sept 2016
Resigned 23 Nov 2017

HARRISON, Andrew

Resigned
33 Highcroft Villas, BrightonBN1 5PS
Born November 1957
Director
Appointed N/A
Resigned 16 Oct 1992

KNIGHT, Jill

Resigned
Seymour Road, NuneatonCV11 4LB
Born August 1970
Director
Appointed 01 Jul 2011
Resigned 23 Nov 2017

LEWIS, Brian John Wyndham

Resigned
Oakridge, Upper GravenhurstMK45 4JF
Born March 1945
Director
Appointed 16 Dec 1999
Resigned 27 Sept 2002

LINTOTT, Graham Gordon

Resigned
Hatch House Thorndon Park, BrentwoodCM13 3SA
Born November 1942
Director
Appointed 04 Feb 1994
Resigned 04 Mar 1997

MACARTHUR, Geoffrey Simon George

Resigned
Westland Square, LeedsLS11 5XS
Born November 1950
Director
Appointed 10 Jul 1998
Resigned 29 Mar 2019

MACARTHUR, Gillian Melanie

Resigned
Seymour Road, NuneatonCV11 4LB
Born November 1965
Director
Appointed 17 Dec 2015
Resigned 23 Nov 2017

MANGHAM, Garry

Resigned
Westland Square, LeedsLS11 5XS
Born August 1963
Director
Appointed 23 Nov 2017
Resigned 28 Mar 2022

NERDRUM, Arild

Resigned
30 Carlton Hill, LondonNW8 0JY
Born January 1947
Director
Appointed 16 Oct 1992
Resigned 10 Jul 1998

ROBINSON, Gary Paul

Resigned
27 Midland Road, KetteringNN14 4JS
Born January 1962
Director
Appointed 10 Jul 1998
Resigned 16 Dec 1999

RUSSELL, Ian

Resigned
Westland Square, LeedsLS11 5XS
Born January 1959
Director
Appointed 18 Oct 2006
Resigned 23 Nov 2017

Persons with significant control

3

1 Active
2 Ceased
Westland Square, LeedsLS11 5XS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Sept 2024
Westland Square, LeedsLS11 5XS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Sept 2018
Ceased 18 Sept 2024
Seymour Road, NuneatonCV11 4LB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 25 Sept 2018
Fundings
Financials
Latest Activities

Filing History

199

Confirmation Statement With Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
31 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
29 October 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 March 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 March 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
28 February 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 January 2019
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
19 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Resolution
13 December 2017
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
5 December 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 July 2016
AR01AR01
Accounts With Accounts Type Full
15 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2016
AP01Appointment of Director
Accounts With Accounts Type Full
20 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Accounts With Accounts Type Full
13 June 2014
AAAnnual Accounts
Accounts With Accounts Type Full
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Change Person Director Company With Change Date
17 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Accounts With Accounts Type Full
1 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Accounts With Accounts Type Full
23 May 2011
AAAnnual Accounts
Termination Secretary Company With Name
18 February 2011
TM02Termination of Secretary
Auditors Resignation Company
14 February 2011
AUDAUD
Miscellaneous
2 February 2011
MISCMISC
Change Registered Office Address Company With Date Old Address
20 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
24 June 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
11 June 2010
AAAnnual Accounts
Termination Director Company With Name
29 March 2010
TM01Termination of Director
Resolution
11 March 2010
RESOLUTIONSResolutions
Legacy
9 June 2009
363aAnnual Return
Legacy
7 June 2009
288cChange of Particulars
Accounts With Accounts Type Full
16 May 2009
AAAnnual Accounts
Certificate Change Of Name Company
7 August 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 June 2008
363aAnnual Return
Accounts With Accounts Type Full
12 June 2008
AAAnnual Accounts
Legacy
12 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 2007
AAAnnual Accounts
Legacy
26 January 2007
287Change of Registered Office
Legacy
26 January 2007
288aAppointment of Director or Secretary
Legacy
12 December 2006
288bResignation of Director or Secretary
Auditors Resignation Company
1 December 2006
AUDAUD
Accounts With Accounts Type Full
30 October 2006
AAAnnual Accounts
Legacy
27 October 2006
288aAppointment of Director or Secretary
Legacy
24 October 2006
155(6)a155(6)a
Resolution
24 October 2006
RESOLUTIONSResolutions
Legacy
6 October 2006
403aParticulars of Charge Subject to s859A
Legacy
17 July 2006
363sAnnual Return (shuttle)
Legacy
24 November 2005
288bResignation of Director or Secretary
Legacy
7 October 2005
288cChange of Particulars
Legacy
8 September 2005
288bResignation of Director or Secretary
Legacy
18 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 August 2005
AAAnnual Accounts
Legacy
15 July 2005
363sAnnual Return (shuttle)
Legacy
23 September 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 August 2004
AAAnnual Accounts
Legacy
7 June 2004
363sAnnual Return (shuttle)
Legacy
18 May 2004
403aParticulars of Charge Subject to s859A
Legacy
8 May 2004
155(6)b155(6)b
Legacy
8 May 2004
155(6)b155(6)b
Legacy
8 May 2004
155(6)a155(6)a
Resolution
8 May 2004
RESOLUTIONSResolutions
Resolution
8 May 2004
RESOLUTIONSResolutions
Resolution
8 May 2004
RESOLUTIONSResolutions
Legacy
28 April 2004
395Particulars of Mortgage or Charge
Legacy
23 April 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Legacy
29 October 2003
244244
Legacy
2 July 2003
363aAnnual Return
Legacy
29 November 2002
288bResignation of Director or Secretary
Legacy
29 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 September 2002
AAAnnual Accounts
Legacy
14 June 2002
363aAnnual Return
Legacy
19 June 2001
363aAnnual Return
Accounts With Accounts Type Full
18 May 2001
AAAnnual Accounts
Legacy
22 December 2000
363aAnnual Return
Accounts With Accounts Type Full
19 June 2000
AAAnnual Accounts
Legacy
13 June 2000
363aAnnual Return
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Legacy
11 January 2000
288aAppointment of Director or Secretary
Legacy
11 January 2000
288bResignation of Director or Secretary
Legacy
26 October 1999
244244
Legacy
23 September 1999
287Change of Registered Office
Legacy
24 August 1999
288cChange of Particulars
Legacy
24 August 1999
363aAnnual Return
Legacy
19 August 1999
288cChange of Particulars
Legacy
6 February 1999
88(2)R88(2)R
Legacy
6 February 1999
123Notice of Increase in Nominal Capital
Resolution
6 February 1999
RESOLUTIONSResolutions
Resolution
6 February 1999
RESOLUTIONSResolutions
Legacy
14 December 1998
288aAppointment of Director or Secretary
Legacy
12 November 1998
287Change of Registered Office
Certificate Change Of Name Company
10 September 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 August 1998
287Change of Registered Office
Legacy
28 August 1998
288bResignation of Director or Secretary
Legacy
4 August 1998
395Particulars of Mortgage or Charge
Legacy
23 July 1998
288bResignation of Director or Secretary
Legacy
23 July 1998
288bResignation of Director or Secretary
Legacy
23 July 1998
288bResignation of Director or Secretary
Legacy
23 July 1998
288aAppointment of Director or Secretary
Legacy
23 July 1998
288aAppointment of Director or Secretary
Legacy
20 July 1998
155(6)b155(6)b
Legacy
20 July 1998
155(6)b155(6)b
Legacy
20 July 1998
155(6)a155(6)a
Resolution
20 July 1998
RESOLUTIONSResolutions
Resolution
20 July 1998
RESOLUTIONSResolutions
Legacy
10 June 1998
288aAppointment of Director or Secretary
Legacy
10 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 June 1998
AAAnnual Accounts
Legacy
12 October 1997
363b363b
Legacy
12 October 1997
288aAppointment of Director or Secretary
Legacy
7 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 July 1997
AAAnnual Accounts
Legacy
21 March 1997
288bResignation of Director or Secretary
Legacy
16 July 1996
363sAnnual Return (shuttle)
Legacy
28 May 1996
287Change of Registered Office
Legacy
19 February 1996
288288
Accounts With Accounts Type Dormant
18 February 1996
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 August 1995
AAAnnual Accounts
Legacy
28 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
12 June 1994
AAAnnual Accounts
Legacy
8 June 1994
363sAnnual Return (shuttle)
Legacy
25 February 1994
288288
Accounts With Accounts Type Dormant
12 October 1993
AAAnnual Accounts
Legacy
8 June 1993
363sAnnual Return (shuttle)
Resolution
28 February 1993
RESOLUTIONSResolutions
Resolution
28 February 1993
RESOLUTIONSResolutions
Legacy
14 January 1993
288288
Resolution
21 December 1992
RESOLUTIONSResolutions
Legacy
11 November 1992
287Change of Registered Office
Legacy
11 November 1992
288288
Legacy
16 October 1992
287Change of Registered Office
Accounts With Accounts Type Full
14 September 1992
AAAnnual Accounts
Legacy
9 June 1992
363sAnnual Return (shuttle)
Auditors Resignation Company
4 March 1992
AUDAUD
Legacy
16 January 1992
386386
Accounts With Accounts Type Full
18 September 1991
AAAnnual Accounts
Legacy
28 June 1991
363b363b
Legacy
8 April 1991
288288
Accounts With Accounts Type Full
19 February 1991
AAAnnual Accounts
Legacy
7 November 1990
363aAnnual Return
Legacy
2 May 1990
288288
Legacy
19 February 1990
288288
Legacy
11 January 1990
288288
Legacy
2 January 1990
288288
Accounts With Accounts Type Full
6 November 1989
AAAnnual Accounts
Legacy
1 September 1989
363363
Legacy
10 August 1989
288288
Legacy
4 April 1989
288288
Accounts With Accounts Type Full
28 November 1988
AAAnnual Accounts
Legacy
16 November 1988
363363
Legacy
19 December 1987
403aParticulars of Charge Subject to s859A
Legacy
26 November 1987
287Change of Registered Office
Accounts With Accounts Type Full
6 November 1987
AAAnnual Accounts
Legacy
6 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 November 1986
288288
Legacy
18 September 1986
225(1)225(1)
Accounts With Accounts Type Full
30 July 1986
AAAnnual Accounts
Legacy
30 July 1986
363363