Company NameZarafa Group Limited
Company StatusActive
Company Number05674776
CategoryPrivate Limited Company
Incorporation Date13 January 2006(18 years, 3 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Robert Douglas Armitage
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2006(5 months, 1 week after company formation)
Appointment Duration17 years, 10 months
RoleAccountant
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
Appointed23 June 2006(5 months, 1 week after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Hungate
Pickering
North Yorkshire
YO18 7DL
Secretary NameMr Robert Douglas Armitage
NationalityBritish
StatusCurrent
Appointed23 June 2006(5 months, 1 week after company formation)
Appointment Duration17 years, 10 months
RoleAccountant
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(6 years, 5 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Hungate
Pickering
North Yorkshire
YO18 7DL
Director NameForum Directors Limited (Corporation)
StatusResigned
Appointed13 January 2006(same day as company formation)
Correspondence Address6 Drakes Meadow
Penny Lane
Swindon
Wiltshire
SN3 3LL
Secretary NameForum Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 January 2006(same day as company formation)
Correspondence Address6 Drakes Meadow
Penny Lane
Swindon
Wiltshire
SN3 3LL

Contact

Websitezarafaholdings.com
Email address[email protected]
Telephone01751 475290
Telephone regionPickering

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£388,595
Cash£198,090
Current Liabilities£219,556

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 Return13 January 2024 (3 months, 1 week ago)
Next Return Due27 January 2025 (9 months, 1 week from now)

Charges

31 January 2022Delivered on: 2 February 2022
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Freehold property known as zarafa, hanbury avenue, off springfield road, grantham, lincolnshire comprised in title numbers LL381435 and LL404835.
Outstanding
31 January 2022Delivered on: 2 February 2022
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: None.
Outstanding
13 August 2015Delivered on: 13 August 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 4 wickham business park, honywood road, basildon, SS14 3EQ registered under title number EX824790.
Outstanding
23 April 2015Delivered on: 11 May 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All that property known as 9 hungate, pickering, north yorkshire, YO18 7DL . registered at the h m land registry under title number NYK93142.
Outstanding
29 August 2013Delivered on: 31 August 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The property k/a 40 hobbs hill road hemel hempstead. Notification of addition to or amendment of charge.
Outstanding
28 September 2011Delivered on: 4 October 2011
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Units 27 & 28 irlam business centre, soapstone way off fairhills road, irlam, manchester fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Outstanding
30 May 2007Delivered on: 16 June 2007
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 7 hungate pickering north yorkshire and all buildings erections fixtures and fittings fixed plant and machinery along with any contracts and polices of insurance. See the mortgage charge document 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

Filing History

19 January 2024Confirmation statement made on 13 January 2024 with no updates (3 pages)
25 August 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
13 April 2023Director's details changed for Mr Daniel Robert Armitage on 13 April 2023 (2 pages)
26 January 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
23 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
10 February 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
2 February 2022Registration of charge 056747760008, created on 31 January 2022 (7 pages)
2 February 2022Registration of charge 056747760007, created on 31 January 2022 (24 pages)
4 August 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
14 January 2021Confirmation statement made on 13 January 2021 with updates (4 pages)
10 November 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Cap £20 28/10/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
10 November 2020Memorandum and Articles of Association (17 pages)
4 November 2020Statement of capital following an allotment of shares on 28 October 2020
  • GBP 162
(3 pages)
7 August 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
21 January 2020Satisfaction of charge 056747760004 in full (1 page)
15 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
18 April 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
16 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
2 May 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
1 February 2018Satisfaction of charge 1 in full (1 page)
1 February 2018Satisfaction of charge 2 in full (1 page)
15 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
15 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
29 June 2017Total exemption full accounts made up to 31 December 2016 (17 pages)
29 June 2017Total exemption full accounts made up to 31 December 2016 (17 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
18 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
18 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
19 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 142
(4 pages)
19 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 142
(4 pages)
9 February 2016Change of name notice (2 pages)
9 February 2016Company name changed zarafa holdings LIMITED\certificate issued on 09/02/16
  • RES15 ‐ Change company name resolution on 2016-02-04
(2 pages)
9 February 2016Company name changed zarafa holdings LIMITED\certificate issued on 09/02/16
  • RES15 ‐ Change company name resolution on 2016-02-04
(2 pages)
9 February 2016Change of name notice (2 pages)
13 August 2015Registration of charge 056747760006, created on 13 August 2015 (7 pages)
13 August 2015Registration of charge 056747760006, created on 13 August 2015 (7 pages)
14 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
11 May 2015Registration of charge 056747760005, created on 23 April 2015 (7 pages)
11 May 2015Registration of charge 056747760005, created on 23 April 2015 (7 pages)
14 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 142
(4 pages)
14 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 142
(4 pages)
6 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
6 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
20 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 142
(4 pages)
20 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 142
(4 pages)
31 August 2013Registration of charge 056747760004 (9 pages)
31 August 2013Registration of charge 056747760004 (9 pages)
21 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
21 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
28 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
24 July 2012Accounts for a small company made up to 31 December 2011 (8 pages)
24 July 2012Accounts for a small company made up to 31 December 2011 (8 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 January 2012Secretary's details changed for Robert Douglas Armitage on 13 January 2012 (1 page)
17 January 2012Director's details changed for Robert Douglas Armitage on 13 January 2012 (2 pages)
17 January 2012Director's details changed for Mr Andrew Geoffrey Fowles on 13 January 2012 (2 pages)
17 January 2012Director's details changed for Robert Douglas Armitage on 13 January 2012 (2 pages)
17 January 2012Director's details changed for Mr Andrew Geoffrey Fowles on 13 January 2012 (2 pages)
17 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (3 pages)
17 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (3 pages)
17 January 2012Secretary's details changed for Robert Douglas Armitage on 13 January 2012 (1 page)
4 October 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 October 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 June 2011Accounts for a small company made up to 31 December 2010 (7 pages)
16 June 2011Accounts for a small company made up to 31 December 2010 (7 pages)
18 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
20 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
20 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
8 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
15 January 2010Change of name notice (2 pages)
15 January 2010Company name changed zarafa access company LIMITED\certificate issued on 15/01/10
  • RES15 ‐ Change company name resolution on 2009-12-17
(2 pages)
15 January 2010Change of name notice (2 pages)
15 January 2010Company name changed zarafa access company LIMITED\certificate issued on 15/01/10
  • RES15 ‐ Change company name resolution on 2009-12-17
(2 pages)
3 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-17
(1 page)
3 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-17
(1 page)
14 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
14 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
15 January 2009Return made up to 13/01/09; full list of members (4 pages)
15 January 2009Return made up to 13/01/09; full list of members (4 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)
25 January 2008Return made up to 13/01/08; full list of members (2 pages)
25 January 2008Return made up to 13/01/08; full list of members (2 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)
16 June 2007Particulars of mortgage/charge (3 pages)
16 June 2007Particulars of mortgage/charge (3 pages)
13 June 2007Registered office changed on 13/06/07 from: the wheelhouse, bonds mill stonehouse gloucestershire GL10 3RF (1 page)
13 June 2007Registered office changed on 13/06/07 from: the wheelhouse, bonds mill stonehouse gloucestershire GL10 3RF (1 page)
14 February 2007Return made up to 13/01/07; full list of members (3 pages)
14 February 2007Registered office changed on 14/02/07 from: the wheelhouse bank house stonehouse gloucestershire GL10 3RF (1 page)
14 February 2007Registered office changed on 14/02/07 from: the wheelhouse bank house stonehouse gloucestershire GL10 3RF (1 page)
14 February 2007Return made up to 13/01/07; full list of members (3 pages)
16 October 2006Ad 02/10/06--------- £ si 140@1=140 £ ic 1/141 (2 pages)
16 October 2006Statement of affairs (7 pages)
16 October 2006Ad 02/10/06--------- £ si 1@1=1 £ ic 141/142 (2 pages)
16 October 2006Statement of affairs (7 pages)
16 October 2006Ad 02/10/06--------- £ si 140@1=140 £ ic 1/141 (2 pages)
16 October 2006Ad 02/10/06--------- £ si 1@1=1 £ ic 141/142 (2 pages)
11 October 2006Particulars of mortgage/charge (6 pages)
11 October 2006Particulars of mortgage/charge (6 pages)
30 August 2006Secretary resigned (1 page)
30 August 2006Director resigned (1 page)
30 August 2006Secretary resigned (1 page)
30 August 2006Director resigned (1 page)
18 August 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
18 August 2006New secretary appointed;new director appointed (2 pages)
18 August 2006Registered office changed on 18/08/06 from: 6 drakes meadow penny lane swindon wiltshire SN3 3LL (1 page)
18 August 2006New director appointed (2 pages)
18 August 2006Registered office changed on 18/08/06 from: 6 drakes meadow penny lane swindon wiltshire SN3 3LL (1 page)
18 August 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
18 August 2006New secretary appointed;new director appointed (2 pages)
18 August 2006New director appointed (2 pages)
23 June 2006Company name changed forum 283 LIMITED\certificate issued on 23/06/06 (2 pages)
23 June 2006Company name changed forum 283 LIMITED\certificate issued on 23/06/06 (2 pages)
13 January 2006Incorporation (19 pages)
13 January 2006Incorporation (19 pages)