Company NameZest Investment (Newtownards) Limited
DirectorsGraham Kevin Sizer and Philip Henry Scott
Company StatusActive
Company Number06550615
CategoryPrivate Limited Company
Incorporation Date1 April 2008(16 years ago)
Previous NameCam Capital Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Graham Kevin Sizer
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2009(11 months, 3 weeks after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrakehall House Crakehall
Bedale
North Yorkshire
DL8 1HS
Director NameMr Philip Henry Scott
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2012(4 years, 8 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 16 High Street
Yarm
Cleveland
TS15 9AE
Director NameMr Edmund Joseph Coyle
Date of BirthDecember 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed01 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address49 Darkley Road
Keady
County Armagh
BT60 3AX
Northern Ireland
Secretary NameJulie Coyle
NationalityIrish
StatusResigned
Appointed01 April 2008(same day as company formation)
RoleSecretary
Correspondence Address49 Darkley Road
Keady
Armagh
BT60 3AN
Northern Ireland
Director NameCS Director Services Limited (Corporation)
StatusResigned
Appointed01 April 2008(same day as company formation)
Correspondence Address79 Chichester Street
Belfast
County Antrim
BT1 4JE
Northern Ireland
Secretary NameC.S. Secretarial Services Ltd (Corporation)
StatusResigned
Appointed01 April 2008(same day as company formation)
Correspondence Address79 Chichester Street
Belfast
County Antrim
BT1 4JE
Northern Ireland

Location

Registered Address2nd Floor
16 High Street
Yarm
Cleveland
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm
Address Matches9 other UK companies use this postal address

Shareholders

2 at £1Zest Investment Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return1 April 2023 (12 months ago)
Next Return Due15 April 2024 (2 weeks, 2 days from now)

Charges

1 October 2010Delivered on: 19 October 2010
Satisfied on: 11 May 2015
Persons entitled: Ulster Bank Limited and Ulster Bank Ireland Limited

Classification: Assignment of agreement for lease
Secured details: All monies due or to become due from the company to ulster bank limited under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights and claims in relation to the premises land at dakota avenue, newtownards f/no's DN97112 and 41436 see image for full details.
Fully Satisfied
8 July 2008Delivered on: 12 July 2008
Satisfied on: 11 May 2015
Persons entitled: Ulster Bank Limited and Ulster Bank Ireland Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lands situate at dakota avenue, newtownards, county down folios 41436 and dn 97112 county down see image for full details.
Fully Satisfied
8 July 2008Delivered on: 12 July 2008
Satisfied on: 11 May 2015
Persons entitled: Ulster Bank Ireland Limited

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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
8 July 2008Delivered on: 17 July 2008
Satisfied on: 11 May 2015
Persons entitled: Ulster Bank Limited and Ulster Bank Ireland Limited

Classification: Charge of agreement for lease
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The benefit of all rights and claims in relation to the premisesbeing the lands at dakota avenue, newtownards, county down t/nos DN97112 and 41436 county down see image for full details.
Fully Satisfied

Filing History

20 January 2021Director's details changed for Mr Philip Henry Scott on 11 January 2021 (2 pages)
12 January 2021Micro company accounts made up to 30 September 2020 (3 pages)
2 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 30 September 2019 (2 pages)
26 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
1 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
18 June 2018Accounts for a dormant company made up to 30 September 2017 (7 pages)
4 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
9 May 2017Accounts for a dormant company made up to 30 September 2016 (7 pages)
9 May 2017Accounts for a dormant company made up to 30 September 2016 (7 pages)
4 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
12 July 2016Total exemption full accounts made up to 30 September 2015 (13 pages)
12 July 2016Total exemption full accounts made up to 30 September 2015 (13 pages)
5 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
(4 pages)
5 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
(4 pages)
6 July 2015Full accounts made up to 30 September 2014 (15 pages)
6 July 2015Full accounts made up to 30 September 2014 (15 pages)
11 May 2015Satisfaction of charge 1 in full (4 pages)
11 May 2015Satisfaction of charge 4 in full (4 pages)
11 May 2015Satisfaction of charge 2 in full (4 pages)
11 May 2015Satisfaction of charge 1 in full (4 pages)
11 May 2015Satisfaction of charge 2 in full (4 pages)
11 May 2015Satisfaction of charge 4 in full (4 pages)
11 May 2015Satisfaction of charge 3 in full (4 pages)
11 May 2015Satisfaction of charge 3 in full (4 pages)
8 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(4 pages)
8 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(4 pages)
8 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(4 pages)
28 January 2015Termination of appointment of Edmund Joseph Coyle as a director on 26 January 2015 (1 page)
28 January 2015Termination of appointment of Edmund Joseph Coyle as a director on 26 January 2015 (1 page)
8 July 2014Full accounts made up to 30 September 2013 (15 pages)
8 July 2014Full accounts made up to 30 September 2013 (15 pages)
1 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(5 pages)
1 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(5 pages)
1 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(5 pages)
8 July 2013Full accounts made up to 30 September 2012 (15 pages)
8 July 2013Full accounts made up to 30 September 2012 (15 pages)
2 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
10 December 2012Appointment of Mr Philip Henry Scott as a director (2 pages)
10 December 2012Appointment of Mr Philip Henry Scott as a director (2 pages)
6 November 2012Registered office address changed from Crakehall House the Green Crakehall Bedale North Yorkshire DL8 1HS United Kingdom on 6 November 2012 (1 page)
6 November 2012Registered office address changed from Crakehall House the Green Crakehall Bedale North Yorkshire DL8 1HS United Kingdom on 6 November 2012 (1 page)
6 November 2012Registered office address changed from Crakehall House the Green Crakehall Bedale North Yorkshire DL8 1HS United Kingdom on 6 November 2012 (1 page)
5 July 2012Full accounts made up to 30 September 2011 (11 pages)
5 July 2012Full accounts made up to 30 September 2011 (11 pages)
28 May 2012Registered office address changed from Park Hall Middleton St George Hospital Darlington Co Durham DL2 1TS on 28 May 2012 (1 page)
28 May 2012Registered office address changed from Park Hall Middleton St George Hospital Darlington Co Durham DL2 1TS on 28 May 2012 (1 page)
4 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
12 April 2011Full accounts made up to 30 September 2010 (11 pages)
12 April 2011Full accounts made up to 30 September 2010 (11 pages)
6 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
19 October 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
19 October 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
11 May 2010Registered office address changed from C/O C/O the Priory Group Northern Office Park Hall Middleton St Georget Darlington County Durham DL2 1TS United Kingdom on 11 May 2010 (1 page)
11 May 2010Registered office address changed from C/O C/O the Priory Group Northern Office Park Hall Middleton St Georget Darlington County Durham DL2 1TS United Kingdom on 11 May 2010 (1 page)
29 April 2010Registered office address changed from Unit 2E Enterprise House Valley Street Darlington County Durham DL1 1GY England on 29 April 2010 (1 page)
29 April 2010Registered office address changed from Unit 2E Enterprise House Valley Street Darlington County Durham DL1 1GY England on 29 April 2010 (1 page)
8 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for Graham Kevin Sizer on 7 March 2010 (2 pages)
7 April 2010Director's details changed for Graham Kevin Sizer on 7 March 2010 (2 pages)
7 April 2010Director's details changed for Graham Kevin Sizer on 7 March 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 30 September 2009 (10 pages)
1 February 2010Total exemption small company accounts made up to 30 September 2009 (10 pages)
6 May 2009Location of register of members (1 page)
6 May 2009Location of debenture register (1 page)
6 May 2009Return made up to 01/04/09; full list of members (3 pages)
6 May 2009Return made up to 01/04/09; full list of members (3 pages)
6 May 2009Location of debenture register (1 page)
6 May 2009Location of register of members (1 page)
6 May 2009Registered office changed on 06/05/2009 from unit 2 enterprise house valley street darlington durham DL1 1GY (1 page)
6 May 2009Registered office changed on 06/05/2009 from unit 2 enterprise house valley street darlington durham DL1 1GY (1 page)
8 April 2009Accounting reference date extended from 30/04/2009 to 30/09/2009 (1 page)
8 April 2009Director appointed graham sizer (2 pages)
8 April 2009Director appointed graham sizer (2 pages)
8 April 2009Accounting reference date extended from 30/04/2009 to 30/09/2009 (1 page)
25 March 2009Appointment terminated secretary julie coyle (1 page)
25 March 2009Appointment terminated secretary julie coyle (1 page)
24 March 2009Company name changed cam capital LIMITED\certificate issued on 25/03/09 (2 pages)
24 March 2009Company name changed cam capital LIMITED\certificate issued on 25/03/09 (2 pages)
22 October 2008Registered office changed on 22/10/2008 from ashcroft cameron 4 rivers house fentiman walk SG14 1DB (1 page)
22 October 2008Registered office changed on 22/10/2008 from ashcroft cameron 4 rivers house fentiman walk SG14 1DB (1 page)
17 July 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 July 2008Particulars of a mortgage or charge / charge no: 2 (6 pages)
12 July 2008Particulars of a mortgage or charge / charge no: 2 (6 pages)
12 July 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
12 July 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
3 July 2008Director appointed edmund coyle (1 page)
3 July 2008Ad 30/06/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
3 July 2008Ad 30/06/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
3 July 2008Director appointed edmund coyle (1 page)
3 July 2008Secretary appointed julie coyle (1 page)
3 July 2008Secretary appointed julie coyle (1 page)
2 July 2008Appointment terminated secretary c s secretarial services LIMITED (1 page)
2 July 2008Appointment terminated director c s director services LIMITED (1 page)
2 July 2008Appointment terminated secretary c s secretarial services LIMITED (1 page)
2 July 2008Appointment terminated director c s director services LIMITED (1 page)
1 April 2008Incorporation (18 pages)
1 April 2008Incorporation (18 pages)