Bedale
North Yorkshire
DL8 1HS
Secretary Name | Mr Graham Kevin Sizer |
---|---|
Status | Current |
Appointed | 01 October 2009(2 years, 2 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Correspondence Address | 2nd Floor 16 High Street Yarm Cleveland TS15 9AE |
Director Name | Mr Philip Henry Scott |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2012(5 years, 4 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 16 High Street Yarm Cleveland TS15 9AE |
Director Name | Mr Philip Henry Scott |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage Newgate Barnard Castle County Durham DL12 8NW |
Secretary Name | Mr Philip Henry Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage Newgate Barnard Castle County Durham DL12 8NW |
Director Name | Mr Edmund Joseph Coyle |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 September 2011(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 January 2015) |
Role | Developer |
Country of Residence | Northern Ireland |
Correspondence Address | 2nd Floor 16 High Street Yarm Cleveland TS15 9AE |
Website | zestcarehomes.co.uk |
---|---|
Telephone | 0161 4953817 |
Telephone region | Manchester |
Registered Address | 2nd Floor 16 High Street Yarm Cleveland TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Address Matches | 4 other UK companies use this postal address |
999 at £1 | Zest Investment Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,344,527 |
Gross Profit | -£438,856 |
Net Worth | -£2,474,171 |
Cash | £3,242 |
Current Liabilities | £3,232,086 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 17 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (4 months from now) |
8 October 2015 | Delivered on: 15 October 2015 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|
20 January 2021 | Director's details changed for Mr Philip Henry Scott on 11 January 2021 (2 pages) |
---|---|
20 January 2021 | Director's details changed for Mr Philip Henry Scott on 11 January 2021 (2 pages) |
15 September 2020 | Full accounts made up to 30 September 2019 (23 pages) |
17 July 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
17 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
4 July 2019 | Full accounts made up to 30 September 2018 (21 pages) |
23 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
4 July 2018 | Full accounts made up to 30 September 2017 (23 pages) |
17 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
27 June 2017 | Full accounts made up to 30 September 2016 (22 pages) |
27 June 2017 | Full accounts made up to 30 September 2016 (22 pages) |
28 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
4 July 2016 | Full accounts made up to 30 September 2015 (17 pages) |
4 July 2016 | Full accounts made up to 30 September 2015 (17 pages) |
15 October 2015 | Registration of charge 063157710001, created on 8 October 2015 (31 pages) |
15 October 2015 | Registration of charge 063157710001, created on 8 October 2015 (31 pages) |
21 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
6 July 2015 | Full accounts made up to 30 September 2014 (20 pages) |
6 July 2015 | Full accounts made up to 30 September 2014 (20 pages) |
28 January 2015 | Termination of appointment of Edmund Joseph Coyle as a director on 26 January 2015 (1 page) |
28 January 2015 | Termination of appointment of Edmund Joseph Coyle as a director on 26 January 2015 (1 page) |
21 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
8 July 2014 | Full accounts made up to 30 September 2013 (20 pages) |
8 July 2014 | Full accounts made up to 30 September 2013 (20 pages) |
19 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
8 July 2013 | Full accounts made up to 30 September 2012 (16 pages) |
8 July 2013 | Full accounts made up to 30 September 2012 (16 pages) |
7 December 2012 | Appointment of Mr Philip Henry Scott as a director (2 pages) |
7 December 2012 | Appointment of Mr Philip Henry Scott as a director (2 pages) |
6 November 2012 | Registered office address changed from Crakehall House the Green Crakehall Bedale North Yorkshire DL8 1HS United Kingdom on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from Crakehall House the Green Crakehall Bedale North Yorkshire DL8 1HS United Kingdom on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from Crakehall House the Green Crakehall Bedale North Yorkshire DL8 1HS United Kingdom on 6 November 2012 (1 page) |
20 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Full accounts made up to 30 September 2011 (11 pages) |
5 July 2012 | Full accounts made up to 30 September 2011 (11 pages) |
28 May 2012 | Registered office address changed from Park Hall Middleton St George Hospital Darlington Co Durham DL2 1TS United Kingdom on 28 May 2012 (1 page) |
28 May 2012 | Registered office address changed from Park Hall Middleton St George Hospital Darlington Co Durham DL2 1TS United Kingdom on 28 May 2012 (1 page) |
12 September 2011 | Appointment of Mr Edmund Coyle as a director (2 pages) |
12 September 2011 | Appointment of Mr Edmund Coyle as a director (2 pages) |
12 September 2011 | Termination of appointment of Philip Scott as a director (1 page) |
12 September 2011 | Termination of appointment of Philip Scott as a director (1 page) |
16 August 2011 | Appointment of Mr Philip Henry Scott as a director (2 pages) |
16 August 2011 | Appointment of Mr Philip Henry Scott as a director (2 pages) |
12 August 2011 | Change of name notice (2 pages) |
12 August 2011 | Change of name notice (2 pages) |
12 August 2011 | Company name changed newgate consultants LIMITED\certificate issued on 12/08/11
|
12 August 2011 | Company name changed newgate consultants LIMITED\certificate issued on 12/08/11
|
25 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (3 pages) |
25 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (3 pages) |
12 April 2011 | Full accounts made up to 30 September 2010 (14 pages) |
12 April 2011 | Full accounts made up to 30 September 2010 (14 pages) |
19 July 2010 | Termination of appointment of Philip Scott as a secretary (1 page) |
19 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (3 pages) |
19 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (3 pages) |
19 July 2010 | Appointment of Mr Graham Kevin Sizer as a secretary (1 page) |
19 July 2010 | Appointment of Mr Graham Kevin Sizer as a secretary (1 page) |
19 July 2010 | Termination of appointment of Philip Scott as a director (1 page) |
19 July 2010 | Termination of appointment of Philip Scott as a director (1 page) |
19 July 2010 | Termination of appointment of Philip Scott as a secretary (1 page) |
22 June 2010 | Total exemption full accounts made up to 30 September 2009 (11 pages) |
22 June 2010 | Total exemption full accounts made up to 30 September 2009 (11 pages) |
11 May 2010 | Registered office address changed from C/O C/O the Priory Group Northern Office Park Hall Middleton St George Darlington Co Durham DL2 1TS England on 11 May 2010 (1 page) |
11 May 2010 | Registered office address changed from C/O C/O the Priory Group Northern Office Park Hall Middleton St George Darlington Co Durham DL2 1TS England on 11 May 2010 (1 page) |
29 April 2010 | Registered office address changed from Unit 2E Enterprise House Valley Street Darlington Co Durham DL1 1GY on 29 April 2010 (1 page) |
29 April 2010 | Registered office address changed from Unit 2E Enterprise House Valley Street Darlington Co Durham DL1 1GY on 29 April 2010 (1 page) |
7 September 2009 | Director's change of particulars / graham sizer / 07/09/2009 (2 pages) |
7 September 2009 | Director's change of particulars / graham sizer / 07/09/2009 (2 pages) |
21 July 2009 | Return made up to 17/07/09; full list of members (4 pages) |
21 July 2009 | Return made up to 17/07/09; full list of members (4 pages) |
8 July 2009 | Total exemption full accounts made up to 30 September 2008 (5 pages) |
8 July 2009 | Total exemption full accounts made up to 30 September 2008 (5 pages) |
11 February 2009 | Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page) |
11 February 2009 | Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page) |
12 August 2008 | Secretary's change of particulars / philip scott / 11/08/2008 (1 page) |
12 August 2008 | Secretary's change of particulars / philip scott / 11/08/2008 (1 page) |
11 August 2008 | Director's change of particulars / philip scott / 11/08/2008 (1 page) |
11 August 2008 | Return made up to 17/07/08; full list of members (4 pages) |
11 August 2008 | Return made up to 17/07/08; full list of members (4 pages) |
11 August 2008 | Director's change of particulars / philip scott / 11/08/2008 (1 page) |
11 March 2008 | Director appointed graham kevin sizer (2 pages) |
11 March 2008 | Appointment terminated director edmund coyle (1 page) |
11 March 2008 | Appointment terminated director edmund coyle (1 page) |
11 March 2008 | Director appointed graham kevin sizer (2 pages) |
19 November 2007 | Registered office changed on 19/11/07 from: the old vicarage, newgate barnard castle durham DL12 8NW (1 page) |
19 November 2007 | Registered office changed on 19/11/07 from: the old vicarage, newgate barnard castle durham DL12 8NW (1 page) |
30 July 2007 | Accounting reference date extended from 31/07/08 to 31/12/08 (1 page) |
30 July 2007 | Accounting reference date extended from 31/07/08 to 31/12/08 (1 page) |
17 July 2007 | Incorporation (16 pages) |
17 July 2007 | Incorporation (16 pages) |