Background WavePink WaveYellow Wave

PESTWEST ENVIRONMENTAL LIMITED (03116465)

PESTWEST ENVIRONMENTAL LIMITED (03116465) is an active UK company. incorporated on 20 October 1995. with registered office in Ossett. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PESTWEST ENVIRONMENTAL LIMITED has been registered for 30 years. Current directors include EVERETT, Sabra Ann, KITSON, Peter.

Company Number
03116465
Status
active
Type
ltd
Incorporated
20 October 1995
Age
30 years
Address
Pestwest Environmental Limited, Ossett, WF5 9AJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
EVERETT, Sabra Ann, KITSON, Peter
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PESTWEST ENVIRONMENTAL LIMITED

PESTWEST ENVIRONMENTAL LIMITED is an active company incorporated on 20 October 1995 with the registered office located in Ossett. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PESTWEST ENVIRONMENTAL LIMITED was registered 30 years ago.(SIC: 99999)

Status

active

Active since 30 years ago

Company No

03116465

LTD Company

Age

30 Years

Incorporated 20 October 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 20 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

ABLI INTERNATIONAL LTD
From: 12 August 1996To: 30 December 2004
KINGDOM SERVICES UK LIMITED
From: 20 October 1995To: 12 August 1996
Contact
Address

Pestwest Environmental Limited Wakefield Road Ossett, WF5 9AJ,

Timeline

2 key events • 1995 - 2013

Funding Officers Ownership
Company Founded
Oct 95
Director Left
Nov 13
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

BYRAM, Karen Ann

Active
Earls Chase, PontefractWF8 1SH
Secretary
Appointed 01 Jul 2006

EVERETT, Sabra Ann

Active
Wakefield Road, OssettWF5 9AJ
Born November 1961
Director
Appointed 01 Oct 2006

KITSON, Peter

Active
Wakefield Road, OssettWF5 9AJ
Born April 1957
Director
Appointed 01 Jan 2007

HIRD, John Craig

Resigned
30 Roxholme Terrace, LeedsLS7 4JH
Secretary
Appointed 27 Mar 1996
Resigned 13 Jun 1997

KELLY, Denise Marie

Resigned
6 Fulton Place Central Place, LeedsLS16 5RS
Secretary
Appointed 13 Jun 1997
Resigned 01 Sept 1997

MELLOR, Kevin Richard

Resigned
Nowell Street, LeedsLS9 6HS
Secretary
Appointed 01 Sept 1997
Resigned 31 Jul 2003

PARSONSON, Danny

Resigned
147 Manygates Lane, WakefieldWF2 7DS
Secretary
Appointed 23 Oct 1995
Resigned 27 Mar 1996

WARREN, Jeremy Paul

Resigned
8 Hatfield View, WakefieldWF1 3SN
Secretary
Appointed 31 Jul 2003
Resigned 30 Jun 2006

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 20 Oct 1995
Resigned 23 Oct 1995

CARLESS, Michael Laurence William Christopher

Resigned
34 Croftway, SelbyYO8 9DD
Born December 1965
Director
Appointed 23 Oct 1995
Resigned 27 Mar 1996

CROSSLEY, Daphne Eleanor

Resigned
3 Farrar Drive Lady Heton Grove, MirfieldWF14 9DX
Director
Appointed 27 Mar 1996
Resigned 31 May 1998

KELLY, Denise Marie

Resigned
6 Fulton Place Central Place, LeedsLS16 5RS
Born September 1965
Director
Appointed 27 Mar 1996
Resigned 04 Feb 2002

PARSONSON, Danny

Resigned
147 Manygates Lane, WakefieldWF2 7DS
Born October 1943
Director
Appointed 23 Oct 1995
Resigned 27 Mar 1996

PECK, Jonathan Irwin

Resigned
Oak Lea 17 Vicarage Lane, SheffieldS17 3GX
Born November 1946
Director
Appointed 01 Jun 1998
Resigned 15 Sept 2013

WARREN, Jeremy Paul

Resigned
8 Hatfield View, WakefieldWF1 3SN
Born July 1965
Director
Appointed 04 Feb 2002
Resigned 30 Jun 2006

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 20 Oct 1995
Resigned 23 Oct 1995

Persons with significant control

3

Mr Giles Duncan Ward

Active
Whitehall Waterfront, LeedsLS1 4EH
Born September 1967

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Notified 06 Apr 2016

Mr Peter Kitson

Active
Wakefield Road, OssettWF5 9AJ
Born April 1957

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Notified 06 Apr 2016

Mr Gary Arthur Jefferies

Active
2nd Floor, Richmond Terrace, Tunbridge WellsTN1 1DT
Born December 1960

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
31 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2018
CH01Change of Director Details
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Change Person Director Company With Change Date
12 October 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Change Person Director Company With Change Date
4 November 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 August 2014
AAAnnual Accounts
Change Person Director Company With Change Date
28 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Termination Director Company With Name
13 November 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Accounts With Accounts Type Dormant
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Accounts With Accounts Type Dormant
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Accounts With Accounts Type Dormant
16 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
7 May 2009
AAAnnual Accounts
Legacy
22 October 2008
363aAnnual Return
Legacy
22 October 2008
288cChange of Particulars
Legacy
30 May 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
1 April 2008
AAAnnual Accounts
Legacy
22 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
29 May 2007
AAAnnual Accounts
Legacy
1 February 2007
363aAnnual Return
Legacy
9 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 November 2006
AAAnnual Accounts
Legacy
2 November 2006
288aAppointment of Director or Secretary
Legacy
6 July 2006
288aAppointment of Director or Secretary
Legacy
6 July 2006
288bResignation of Director or Secretary
Legacy
6 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 November 2005
AAAnnual Accounts
Legacy
26 October 2005
363aAnnual Return
Legacy
5 September 2005
288cChange of Particulars
Certificate Change Of Name Company
30 December 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
1 November 2004
AAAnnual Accounts
Legacy
27 October 2004
363sAnnual Return (shuttle)
Legacy
27 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 November 2003
AAAnnual Accounts
Legacy
12 August 2003
288bResignation of Director or Secretary
Legacy
12 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 November 2002
AAAnnual Accounts
Legacy
1 November 2002
363sAnnual Return (shuttle)
Legacy
10 August 2002
288cChange of Particulars
Legacy
28 March 2002
288bResignation of Director or Secretary
Legacy
28 March 2002
288aAppointment of Director or Secretary
Legacy
15 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 October 2001
AAAnnual Accounts
Legacy
27 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 October 2000
AAAnnual Accounts
Accounts With Accounts Type Small
30 November 1999
AAAnnual Accounts
Legacy
21 November 1999
363sAnnual Return (shuttle)
Legacy
18 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 October 1998
AAAnnual Accounts
Legacy
23 June 1998
288aAppointment of Director or Secretary
Legacy
23 June 1998
288bResignation of Director or Secretary
Legacy
17 November 1997
363sAnnual Return (shuttle)
Legacy
10 September 1997
288aAppointment of Director or Secretary
Legacy
10 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
26 August 1997
AAAnnual Accounts
Legacy
19 June 1997
288aAppointment of Director or Secretary
Legacy
9 June 1997
288bResignation of Director or Secretary
Legacy
18 October 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
9 August 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 April 1996
288288
Legacy
2 April 1996
288288
Legacy
2 April 1996
288288
Legacy
2 April 1996
287Change of Registered Office
Legacy
13 November 1995
224224
Legacy
13 November 1995
88(2)R88(2)R
Legacy
26 October 1995
288288
Legacy
26 October 1995
288288
Legacy
26 October 1995
288288
Legacy
26 October 1995
288288
Legacy
26 October 1995
287Change of Registered Office
Incorporation Company
20 October 1995
NEWINCIncorporation