Company NameZarafa Height Solutions Limited
Company StatusActive
Company Number02723640
CategoryPrivate Limited Company
Incorporation Date17 June 1992(31 years, 10 months ago)
Previous NamePremier Access Systems Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Robert Douglas Armitage
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2006(14 years, 3 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Hungate
Pickering
North Yorkshire
YO18 7DL
Director NameMr Andrew Geoffrey Fowles
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2006(14 years, 3 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Hungate
Pickering
North Yorkshire
YO18 7DL
Secretary NameMr Robert Douglas Armitage
NationalityBritish
StatusCurrent
Appointed09 October 2006(14 years, 3 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Hungate
Pickering
North Yorkshire
YO18 7DL
Director NameMr Daniel Robert Armitage
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2012(20 years after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Hungate
Pickering
North Yorkshire
YO18 7DL
Director NameMr David Jonathan Bentley
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1992(same day as company formation)
RoleSolicitor
Correspondence Address15 St Pauls Street
Leeds
West Yorkshire
LS1 2JG
Secretary NameEric Francis Rimmer
NationalityBritish
StatusResigned
Appointed17 June 1992(same day as company formation)
RoleCompany Director
Correspondence AddressRussell House 15 St Pauls Street
Leeds
West Yorkshire
LS1 2JG
Director NameMr Trevor Fennell
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1992(2 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 26 August 1992)
RoleCompany Director
Correspondence Address27 Eridge Drive
Crowborough
East Sussex
TN6 2TJ
Director NamePeter Wright
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1992(2 months, 1 week after company formation)
Appointment Duration14 years, 1 month (resigned 09 October 2006)
RoleCompany Director
Correspondence Address18 Joseph Fletcher Drive
Wingerworth
Chesterfield
Derbyshire
S42 6TZ
Secretary NameJean Wright
NationalityBritish
StatusResigned
Appointed26 August 1992(2 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 02 November 1994)
RoleKitchen Assistant
Correspondence Address32 Robincroft Road
Wingerworth
Chesterfield
Derbyshire
S42 6SB
Secretary NamePeter Wright
NationalityBritish
StatusResigned
Appointed26 August 1992(2 months, 1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 17 June 1993)
RoleCompany Director
Correspondence Address32 Robincroft Road
Wingerworth
Chesterfield
Derbyshire
S42 6SB
Director NamePatrick O Dwyer
Date of BirthDecember 1939 (Born 84 years ago)
NationalityIrish
StatusResigned
Appointed02 November 1994(2 years, 4 months after company formation)
Appointment Duration11 years, 11 months (resigned 09 October 2006)
RoleOperations Manager
Correspondence Address14 Lynwood Park
Limerick
Ireland
Irish
Secretary NamePeter Wright
NationalityBritish
StatusResigned
Appointed02 November 1994(2 years, 4 months after company formation)
Appointment Duration11 years, 11 months (resigned 09 October 2006)
RoleCompany Director
Correspondence Address18 Joseph Fletcher Drive
Wingerworth
Chesterfield
Derbyshire
S42 6TZ

Contact

Websiteskyclimber.co.uk
Email address[email protected]
Telephone01476 575400
Telephone regionGrantham

Location

Registered Address7 Hungate
Pickering
North Yorkshire
YO18 7DL
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishPickering
WardPickering East
Built Up AreaPickering
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£2,139,868
Cash£300,273
Current Liabilities£450,399

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 June 2023 (10 months, 1 week ago)
Next Return Due1 July 2024 (2 months, 1 week from now)

Charges

19 December 2008Delivered on: 7 January 2009
Persons entitled: Alliance and Leicester PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from zarafa access company limited to the chargee on any account whatsoever.
Particulars: F/H property k/a 106 beddington lane, beddington, croydon part t/no. SGL573122 and all benefits , claims and returns of premiums in respect of contracts and policies of insurance see image for full details.
Outstanding
9 October 2006Delivered on: 11 October 2006
Persons entitled: Alliance and Leicester Commercial Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
9 October 2006Delivered on: 11 October 2006
Satisfied on: 25 March 2009
Persons entitled: Alliance and Leicester Commercial Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from zarafa access company limited to the chargee on any account whatsoever.
Particulars: The property described in the schedule to the charge,fixed charge all rights title estate and other interest rental income the benefit of all guarentees warranties. See the mortgage charge document for full details.
Fully Satisfied
7 October 1997Delivered on: 15 October 1997
Satisfied on: 11 October 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property known as 106 beddington lane croydon t/n SGL173388. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
13 March 1995Delivered on: 17 March 1995
Satisfied on: 11 October 2006
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
20 December 1994Delivered on: 22 December 1994
Satisfied on: 30 December 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

25 August 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
19 June 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
13 April 2023Appointment of Mr Kevin James Armitage as a director on 13 April 2023 (2 pages)
13 April 2023Appointment of Mr Sebastian Kopycki as a director on 13 April 2023 (2 pages)
13 April 2023Director's details changed for Mr Daniel Robert Armitage on 13 April 2023 (2 pages)
23 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
1 July 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
4 August 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
17 June 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
7 August 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
22 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
1 July 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
18 April 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
18 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
2 May 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
2 February 2018Satisfaction of charge 6 in full (1 page)
1 February 2018Satisfaction of charge 4 in full (1 page)
30 June 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
30 June 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
20 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
11 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 200
(5 pages)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 200
(5 pages)
14 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
18 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 200
(5 pages)
18 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 200
(5 pages)
27 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 200
(5 pages)
27 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 200
(5 pages)
6 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
21 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
21 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
31 July 2013Annual return made up to 17 June 2013 with a full list of shareholders (5 pages)
31 July 2013Annual return made up to 17 June 2013 with a full list of shareholders (5 pages)
22 November 2012Company name changed premier access systems LIMITED\certificate issued on 22/11/12
  • RES15 ‐ Change company name resolution on 2012-11-22
  • NM01 ‐ Change of name by resolution
(3 pages)
22 November 2012Company name changed premier access systems LIMITED\certificate issued on 22/11/12
  • RES15 ‐ Change company name resolution on 2012-11-22
  • NM01 ‐ Change of name by resolution
(3 pages)
24 July 2012Accounts for a small company made up to 31 December 2011 (6 pages)
24 July 2012Accounts for a small company made up to 31 December 2011 (6 pages)
20 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (5 pages)
20 June 2012Secretary's details changed for Robert Douglas Armitage on 16 June 2012 (1 page)
20 June 2012Secretary's details changed for Robert Douglas Armitage on 16 June 2012 (1 page)
20 June 2012Director's details changed for Mr Andrew Geoffrey Fowles on 16 June 2012 (2 pages)
20 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (5 pages)
20 June 2012Director's details changed for Robert Douglas Armitage on 16 June 2012 (2 pages)
20 June 2012Director's details changed for Mr Andrew Geoffrey Fowles on 16 June 2012 (2 pages)
20 June 2012Director's details changed for Robert Douglas Armitage on 16 June 2012 (2 pages)
15 June 2012Appointment of Mr Daniel Robert Armitage as a director (2 pages)
15 June 2012Appointment of Mr Daniel Robert Armitage as a director (2 pages)
17 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (6 pages)
17 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (6 pages)
16 June 2011Accounts for a small company made up to 31 December 2010 (6 pages)
16 June 2011Accounts for a small company made up to 31 December 2010 (6 pages)
20 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
20 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
23 June 2009Return made up to 17/06/09; full list of members (4 pages)
23 June 2009Return made up to 17/06/09; full list of members (4 pages)
14 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
14 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
30 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
7 January 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
7 January 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
23 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
23 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
17 June 2008Return made up to 17/06/08; full list of members (4 pages)
17 June 2008Return made up to 17/06/08; full list of members (4 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
27 June 2007Registered office changed on 27/06/07 from: the wheelhoouse bonds mill stonehouse gloucestershire GL10 3RF (1 page)
27 June 2007Location of register of members (1 page)
27 June 2007Registered office changed on 27/06/07 from: 7 hungate pickering north yorkshire YO18 7DL (1 page)
27 June 2007Location of debenture register (1 page)
27 June 2007Registered office changed on 27/06/07 from: 7 hungate pickering north yorkshire YO18 7DL (1 page)
27 June 2007Return made up to 17/06/07; full list of members (3 pages)
27 June 2007Registered office changed on 27/06/07 from: the wheelhoouse bonds mill stonehouse gloucestershire GL10 3RF (1 page)
27 June 2007Return made up to 17/06/07; full list of members (3 pages)
27 June 2007Location of debenture register (1 page)
27 June 2007Location of register of members (1 page)
14 November 2006Registered office changed on 14/11/06 from: 106 beddington lane croydon surrey CR0 4TB (1 page)
14 November 2006Registered office changed on 14/11/06 from: 106 beddington lane croydon surrey CR0 4TB (1 page)
23 October 2006Director resigned (1 page)
23 October 2006Resolutions
  • RES13 ‐ Appoint aud 09/10/06
(1 page)
23 October 2006New director appointed (2 pages)
23 October 2006New secretary appointed;new director appointed (2 pages)
23 October 2006Resolutions
  • RES13 ‐ Appoint aud 09/10/06
(1 page)
23 October 2006Secretary resigned;director resigned (1 page)
23 October 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
23 October 2006Secretary resigned;director resigned (1 page)
23 October 2006Director resigned (1 page)
23 October 2006New secretary appointed;new director appointed (2 pages)
23 October 2006New director appointed (2 pages)
23 October 2006Declaration of assistance for shares acquisition (6 pages)
23 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 October 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
23 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 October 2006Declaration of assistance for shares acquisition (6 pages)
11 October 2006Particulars of mortgage/charge (6 pages)
11 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 October 2006Particulars of mortgage/charge (6 pages)
11 October 2006Particulars of mortgage/charge (6 pages)
11 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 October 2006Particulars of mortgage/charge (6 pages)
20 July 2006Return made up to 17/06/06; full list of members (8 pages)
20 July 2006Return made up to 17/06/06; full list of members (8 pages)
29 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
29 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 July 2005Return made up to 17/06/05; full list of members (8 pages)
4 July 2005Return made up to 17/06/05; full list of members (8 pages)
27 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
27 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
23 June 2004Return made up to 17/06/04; full list of members (8 pages)
23 June 2004Return made up to 17/06/04; full list of members (8 pages)
11 May 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
11 May 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
9 August 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
9 August 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
8 August 2003Return made up to 17/06/03; full list of members (7 pages)
8 August 2003Return made up to 17/06/03; full list of members (7 pages)
14 October 2002Ad 22/09/02--------- £ si 100@1=100 £ ic 100/200 (2 pages)
14 October 2002Ad 22/09/02--------- £ si 100@1=100 £ ic 100/200 (2 pages)
1 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 October 2002£ nc 100/200 06/09/02 (1 page)
1 October 2002£ nc 100/200 06/09/02 (1 page)
17 July 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
17 July 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
28 June 2002Return made up to 17/06/02; full list of members (7 pages)
28 June 2002Return made up to 17/06/02; full list of members (7 pages)
26 April 2002Auditor's resignation (1 page)
26 April 2002Auditor's resignation (1 page)
19 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
19 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
11 July 2001Return made up to 17/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 July 2001Return made up to 17/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (14 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (14 pages)
11 July 2000Return made up to 17/06/00; full list of members (6 pages)
11 July 2000Return made up to 17/06/00; full list of members (6 pages)
19 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
19 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
20 July 1999Return made up to 17/06/99; full list of members (6 pages)
20 July 1999Return made up to 17/06/99; full list of members (6 pages)
8 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
8 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
30 June 1998Return made up to 17/06/98; no change of members (4 pages)
30 June 1998Return made up to 17/06/98; no change of members (4 pages)
15 October 1997Particulars of mortgage/charge (3 pages)
15 October 1997Particulars of mortgage/charge (3 pages)
27 July 1997Accounts for a small company made up to 31 December 1996 (10 pages)
27 July 1997Accounts for a small company made up to 31 December 1996 (10 pages)
16 July 1997Return made up to 17/06/97; no change of members (4 pages)
16 July 1997Return made up to 17/06/97; no change of members (4 pages)
30 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
30 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
31 July 1996Return made up to 17/06/96; full list of members (6 pages)
31 July 1996Return made up to 17/06/96; full list of members (6 pages)
2 May 1996Accounts for a small company made up to 31 December 1995 (9 pages)
2 May 1996Accounts for a small company made up to 31 December 1995 (9 pages)
31 October 1995Full accounts made up to 31 December 1994 (7 pages)
31 October 1995Full accounts made up to 31 December 1994 (7 pages)
4 July 1995Return made up to 17/06/95; no change of members
  • 363(287) ‐ Registered office changed on 04/07/95
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 July 1995Return made up to 17/06/95; no change of members
  • 363(287) ‐ Registered office changed on 04/07/95
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 March 1995Particulars of mortgage/charge (8 pages)
17 March 1995Particulars of mortgage/charge (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
7 January 1993Memorandum and Articles of Association (16 pages)
7 January 1993Memorandum and Articles of Association (16 pages)
17 June 1992Incorporation (19 pages)
17 June 1992Incorporation (19 pages)