Background WavePink WaveYellow Wave

WHITBREAD QUEST TRUSTEE LIMITED (03416224)

WHITBREAD QUEST TRUSTEE LIMITED (03416224) is an active UK company. incorporated on 7 August 1997. with registered office in Porz Avenue,, Dunstable. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. WHITBREAD QUEST TRUSTEE LIMITED has been registered for 28 years. Current directors include LOWRY, Daren Clive, WHITBREAD DIRECTORS 1 LIMITED, WHITBREAD DIRECTORS 2 LIMITED.

Company Number
03416224
Status
active
Type
ltd
Incorporated
7 August 1997
Age
28 years
Address
Whitbread Court, Porz Avenue,, Dunstable, LU5 5XE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
LOWRY, Daren Clive, WHITBREAD DIRECTORS 1 LIMITED, WHITBREAD DIRECTORS 2 LIMITED
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITBREAD QUEST TRUSTEE LIMITED

WHITBREAD QUEST TRUSTEE LIMITED is an active company incorporated on 7 August 1997 with the registered office located in Porz Avenue,, Dunstable. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. WHITBREAD QUEST TRUSTEE LIMITED was registered 28 years ago.(SIC: 74990)

Status

active

Active since 28 years ago

Company No

03416224

LTD Company

Age

28 Years

Incorporated 7 August 1997

Size

N/A

Accounts

ARD: 1/3

Up to Date

8 months left

Last Filed

Made up to 27 February 2025 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 March 2024 - 27 February 2025(13 months)
Type: Dormant

Next Due

Due by 1 December 2026
Period: 28 February 2025 - 1 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 August 2025 (7 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026

Previous Company Names

SPICEBRIDGE LIMITED
From: 7 August 1997To: 16 October 1997
Contact
Address

Whitbread Court Houghton Hall Business Park, Porz Avenue,, Dunstable, LU5 5XE,

Timeline

6 key events • 1997 - 2016

Funding Officers Ownership
Company Founded
Aug 97
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

WHITBREAD SECRETARIES LIMITED

Active
Houghton Hall Business Park, DunstableLU5 5XE
Corporate secretary
Appointed 12 Nov 2015

LOWRY, Daren Clive

Active
Whitbread Court, Porz Avenue,, DunstableLU5 5XE
Born January 1970
Director
Appointed 12 Nov 2015

WHITBREAD DIRECTORS 1 LIMITED

Active
Houghton Hall Park, DunstableLU5 5XE
Corporate director
Appointed 12 Nov 2015

WHITBREAD DIRECTORS 2 LIMITED

Active
Houghton Hall Business Park, DunstableLU5 5XE
Corporate director
Appointed 12 Nov 2015

LOWRY, Daren Clive

Resigned
Whitbread Court, Porz Avenue,, DunstableLU5 5XE
Secretary
Appointed 22 Jan 2003
Resigned 12 Nov 2015

THORPE, Elizabeth Anne

Resigned
85 Silverdale Road, ReadingRG6 7NF
Secretary
Appointed 02 Mar 2001
Resigned 30 Jan 2004

TOWNSEND, Pamela Frances

Resigned
14 Crossmead, LondonSE9 3AB
Secretary
Appointed 15 Oct 1997
Resigned 02 Mar 2001

WEEKS, Stuart William

Resigned
4 Tellisford, EsherKT10 8AE
Secretary
Appointed 30 Jan 2004
Resigned 08 Sept 2005

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
200 Aldersgate Street, LondonEC1A 4JJ
Corporate secretary
Appointed 07 Aug 1997
Resigned 16 Oct 1997

BARRATT, Simon Charles

Resigned
Whitbread Court, Porz Avenue,, DunstableLU5 5XE
Born November 1959
Director
Appointed 15 Oct 1997
Resigned 12 Nov 2015

CHARLTON, Peter John

Resigned
17 Kirkdale Road, HarpendenAL5 2PT
Born December 1955
Director
Appointed 07 Aug 1997
Resigned 16 Oct 1997

FAIRHURST, Russell William

Resigned
Whitbread Court, Porz Avenue,, DunstableLU5 5XE
Born September 1963
Director
Appointed 22 Jan 2003
Resigned 12 Nov 2015

FENTON, Nicola Jane

Resigned
Flat 1, HampsteadNW3 1ND
Born June 1963
Director
Appointed 20 Oct 1997
Resigned 13 Feb 1998

RICHARDS, Martin Edgar

Resigned
89 Thurleigh Road, LondonSW12 8TY
Born February 1943
Director
Appointed 07 Aug 1997
Resigned 16 Oct 1997

THORPE, Elizabeth Anne

Resigned
85 Silverdale Road, ReadingRG6 7NF
Born April 1953
Director
Appointed 25 Mar 1999
Resigned 30 Jan 2004

TREMAINE, Robin Thomas

Resigned
48 Galley Lane, BarnetEN5 4AJ
Born May 1956
Director
Appointed 20 Oct 1997
Resigned 08 Mar 2001

WATTS, Philip George

Resigned
Cherington Gate Pinkneys Green, MaidenheadSL6 6RU
Born June 1949
Director
Appointed 16 Oct 1997
Resigned 30 Sept 2005

Persons with significant control

1

Porz Avenue, DunstableLU5 5XE

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Dormant
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2016
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
2 January 2016
AP02Appointment of Corporate Director
Termination Secretary Company With Name Termination Date
2 January 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2016
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
2 January 2016
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name Date
2 January 2016
AP02Appointment of Corporate Director
Accounts With Accounts Type Dormant
28 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Accounts With Accounts Type Dormant
18 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Accounts With Accounts Type Dormant
15 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Accounts With Accounts Type Dormant
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts With Accounts Type Dormant
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Accounts With Accounts Type Dormant
25 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 October 2009
CH03Change of Secretary Details
Legacy
20 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
23 April 2009
AAAnnual Accounts
Legacy
8 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
31 July 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 September 2007
AAAnnual Accounts
Legacy
22 August 2007
363aAnnual Return
Legacy
7 September 2006
363aAnnual Return
Legacy
14 August 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
14 July 2006
AAAnnual Accounts
Legacy
2 June 2006
288bResignation of Director or Secretary
Legacy
17 October 2005
288cChange of Particulars
Legacy
20 September 2005
288bResignation of Director or Secretary
Legacy
24 August 2005
363aAnnual Return
Accounts With Accounts Type Dormant
30 June 2005
AAAnnual Accounts
Legacy
9 May 2005
287Change of Registered Office
Legacy
16 December 2004
288cChange of Particulars
Legacy
1 September 2004
363sAnnual Return (shuttle)
Legacy
28 April 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
26 April 2004
AAAnnual Accounts
Legacy
29 March 2004
288bResignation of Director or Secretary
Legacy
1 March 2004
288bResignation of Director or Secretary
Legacy
1 March 2004
288aAppointment of Director or Secretary
Legacy
28 October 2003
287Change of Registered Office
Legacy
2 September 2003
363aAnnual Return
Accounts With Accounts Type Dormant
14 March 2003
AAAnnual Accounts
Legacy
28 January 2003
288aAppointment of Director or Secretary
Legacy
28 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 December 2002
AAAnnual Accounts
Legacy
2 September 2002
363aAnnual Return
Accounts With Accounts Type Dormant
14 January 2002
AAAnnual Accounts
Resolution
2 January 2002
RESOLUTIONSResolutions
Legacy
12 September 2001
288bResignation of Director or Secretary
Legacy
16 August 2001
363aAnnual Return
Legacy
9 April 2001
288aAppointment of Director or Secretary
Legacy
16 March 2001
288bResignation of Director or Secretary
Legacy
7 February 2001
287Change of Registered Office
Accounts With Accounts Type Dormant
28 December 2000
AAAnnual Accounts
Legacy
5 September 2000
363aAnnual Return
Accounts With Accounts Type Full
20 December 1999
AAAnnual Accounts
Legacy
7 September 1999
363aAnnual Return
Legacy
9 April 1999
288aAppointment of Director or Secretary
Resolution
24 December 1998
RESOLUTIONSResolutions
Resolution
24 December 1998
RESOLUTIONSResolutions
Resolution
24 December 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 December 1998
AAAnnual Accounts
Legacy
8 September 1998
363aAnnual Return
Legacy
17 February 1998
288bResignation of Director or Secretary
Legacy
3 December 1997
123Notice of Increase in Nominal Capital
Legacy
6 November 1997
88(2)R88(2)R
Resolution
6 November 1997
RESOLUTIONSResolutions
Resolution
6 November 1997
RESOLUTIONSResolutions
Legacy
29 October 1997
288aAppointment of Director or Secretary
Legacy
22 October 1997
288bResignation of Director or Secretary
Legacy
22 October 1997
288bResignation of Director or Secretary
Legacy
22 October 1997
288bResignation of Director or Secretary
Legacy
22 October 1997
288aAppointment of Director or Secretary
Legacy
22 October 1997
288aAppointment of Director or Secretary
Legacy
22 October 1997
288aAppointment of Director or Secretary
Legacy
22 October 1997
288aAppointment of Director or Secretary
Resolution
22 October 1997
RESOLUTIONSResolutions
Legacy
22 October 1997
287Change of Registered Office
Legacy
22 October 1997
225Change of Accounting Reference Date
Certificate Change Of Name Company
16 October 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 August 1997
NEWINCIncorporation