Background WavePink WaveYellow Wave

GKN QUEST TRUSTEE LIMITED (03321653)

GKN QUEST TRUSTEE LIMITED (03321653) is an active UK company. incorporated on 20 February 1997. with registered office in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GKN QUEST TRUSTEE LIMITED has been registered for 29 years. Current directors include FERNANDEZ, Warren, GILBERT, Sonia Annette, PAYNE, Michael.

Company Number
03321653
Status
active
Type
ltd
Incorporated
20 February 1997
Age
29 years
Address
11th Floor The Colmore Building, Birmingham, B4 6AT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FERNANDEZ, Warren, GILBERT, Sonia Annette, PAYNE, Michael
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GKN QUEST TRUSTEE LIMITED

GKN QUEST TRUSTEE LIMITED is an active company incorporated on 20 February 1997 with the registered office located in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GKN QUEST TRUSTEE LIMITED was registered 29 years ago.(SIC: 99999)

Status

active

Active since 29 years ago

Company No

03321653

LTD Company

Age

29 Years

Incorporated 20 February 1997

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 25 September 2025 (6 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

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 12 September 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

ORCHARDGLEN LIMITED
From: 20 February 1997To: 26 June 1997
Contact
Address

11th Floor The Colmore Building 20 Colmore Circus Queensway Birmingham, B4 6AT,

Previous Addresses

PO Box 55 Ipsley House Ipsley Church Lane Redditch Worcestershire B98 0TL
From: 20 February 1997To: 26 September 2019
Timeline

11 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Feb 97
Director Left
Mar 13
Director Joined
Aug 13
Director Left
Jun 18
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Mar 24
Director Joined
Mar 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

FERNANDEZ, Warren

Active
The Colmore Building, BirminghamB4 6AT
Born December 1986
Director
Appointed 31 May 2023

GILBERT, Sonia Annette

Active
The Colmore Building, BirminghamB4 6AT
Born October 1975
Director
Appointed 20 Mar 2013

PAYNE, Michael

Active
The Colmore Building, BirminghamB4 6AT
Born July 1980
Director
Appointed 07 Mar 2024

CRAWFORD, Jonathon Colin Fyfe

Resigned
The Colmore Building, BirminghamB4 6AT
Secretary
Appointed 24 May 2022
Resigned 31 May 2023

DE FEO, Caterina

Resigned
PO BOX 55, RedditchB98 0TL
Secretary
Appointed 26 Sept 2012
Resigned 31 May 2018

FELTON, Judith Mary

Resigned
11 Hogarth Road, Stratford-Upon-AvonCV37 9YU
Secretary
Appointed 26 Jun 1997
Resigned 07 May 2009

PORRITT, Kerry Anne Abigail

Resigned
PO BOX 55, RedditchB98 0TL
Secretary
Appointed 22 Feb 2012
Resigned 13 Sept 2012

STOTE, Tanya

Resigned
PO BOX 55, RedditchB98 0TL
Secretary
Appointed 07 May 2009
Resigned 22 Feb 2012

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 20 Feb 1997
Resigned 26 Jun 1997

ALLEN, Robert Michael

Resigned
PO BOX 55, RedditchB98 0TL
Born June 1964
Director
Appointed 01 Jan 2006
Resigned 30 Apr 2018

BARNES, Garry Elliot, Mr.

Resigned
The Colmore Building, BirminghamB4 6AT
Born August 1970
Director
Appointed 24 May 2022
Resigned 07 Mar 2024

CHARLTON, Peter John

Resigned
17 Kirkdale Road, HarpendenAL5 2PT
Born December 1955
Nominee director
Appointed 20 Feb 1997
Resigned 26 Jun 1997

CRAWFORD, Jonathon Colin Fyfe

Resigned
The Colmore Building, BirminghamB4 6AT
Born April 1973
Director
Appointed 24 May 2022
Resigned 31 May 2023

D AMICO, Rebecca Emma

Resigned
The Colmore Building, BirminghamB4 6AT
Born May 1971
Director
Appointed 09 Feb 2001
Resigned 24 May 2022

HARRIS, Richard John

Resigned
82 Broad Oaks Road, SolihullB91 1HZ
Born December 1952
Director
Appointed 26 Jun 1997
Resigned 07 Aug 2001

PYM, Stephen John

Resigned
38 Chilton Grove, YeovilBA21 4AW
Born June 1955
Director
Appointed 26 Jun 1997
Resigned 09 Feb 2001

RICHARDS, Martin Edgar

Resigned
89 Thurleigh Road, LondonSW12 8TY
Born February 1943
Nominee director
Appointed 20 Feb 1997
Resigned 26 Jun 1997

ROOD, David Leonard

Resigned
123 Tilehouse Green Lane, SolihullB93 9EN
Born December 1948
Director
Appointed 07 Aug 2001
Resigned 31 Dec 2005

TREMAINE, Robin Thomas

Resigned
10 Upper Bank Street, LondonE14 5JJ
Born May 1956
Director
Appointed 30 Jun 1997
Resigned 20 Mar 2013

Persons with significant control

1

20 Colmore Circus Queensway, BirminghamB4 6AT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Dormant
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 June 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2022
AAAnnual Accounts
Resolution
10 June 2022
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
31 May 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
25 March 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2020
AAAnnual Accounts
Change To A Person With Significant Control
15 July 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
29 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 September 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
4 September 2019
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Sail Company With New Address
24 August 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 August 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 June 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
19 March 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Accounts With Accounts Type Dormant
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Accounts With Accounts Type Dormant
7 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Appoint Person Director Company With Name
20 August 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 August 2013
AAAnnual Accounts
Termination Director Company With Name
28 March 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
27 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
27 September 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Accounts With Accounts Type Dormant
4 September 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
27 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
24 February 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Change Person Director Company With Change Date
21 September 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
6 December 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
6 February 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 September 2009
AAAnnual Accounts
Legacy
4 September 2009
363aAnnual Return
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
11 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 October 2008
AAAnnual Accounts
Legacy
15 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
12 October 2007
AAAnnual Accounts
Legacy
12 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
6 November 2006
AAAnnual Accounts
Legacy
22 September 2006
363aAnnual Return
Legacy
22 August 2006
288cChange of Particulars
Legacy
24 January 2006
288aAppointment of Director or Secretary
Legacy
23 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 November 2005
AAAnnual Accounts
Legacy
19 September 2005
363aAnnual Return
Accounts With Accounts Type Dormant
4 November 2004
AAAnnual Accounts
Legacy
16 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2003
AAAnnual Accounts
Legacy
29 September 2003
363aAnnual Return
Auditors Resignation Company
19 February 2003
AUDAUD
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
23 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2001
AAAnnual Accounts
Legacy
3 October 2001
363sAnnual Return (shuttle)
Legacy
30 August 2001
288bResignation of Director or Secretary
Legacy
21 August 2001
288aAppointment of Director or Secretary
Legacy
13 August 2001
288bResignation of Director or Secretary
Legacy
23 February 2001
288bResignation of Director or Secretary
Legacy
23 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 October 2000
AAAnnual Accounts
Legacy
19 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
13 October 1999
288cChange of Particulars
Legacy
27 September 1999
363aAnnual Return
Accounts With Accounts Type Full
9 October 1998
AAAnnual Accounts
Legacy
28 September 1998
363aAnnual Return
Resolution
13 August 1998
RESOLUTIONSResolutions
Resolution
13 August 1998
RESOLUTIONSResolutions
Resolution
13 August 1998
RESOLUTIONSResolutions
Legacy
20 March 1998
363aAnnual Return
Legacy
18 July 1997
288aAppointment of Director or Secretary
Legacy
13 July 1997
288bResignation of Director or Secretary
Legacy
13 July 1997
288bResignation of Director or Secretary
Legacy
13 July 1997
288bResignation of Director or Secretary
Legacy
13 July 1997
288aAppointment of Director or Secretary
Legacy
13 July 1997
288aAppointment of Director or Secretary
Legacy
13 July 1997
288aAppointment of Director or Secretary
Legacy
13 July 1997
88(2)R88(2)R
Legacy
13 July 1997
225Change of Accounting Reference Date
Memorandum Articles
13 July 1997
MEM/ARTSMEM/ARTS
Resolution
13 July 1997
RESOLUTIONSResolutions
Legacy
10 July 1997
287Change of Registered Office
Certificate Change Of Name Company
26 June 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 February 1997
NEWINCIncorporation