Pickering
North Yorkshire
YO18 7DL
Director Name | Mr Andrew Geoffrey Fowles |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2008(2 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Hungate Pickering North Yorkshire YO18 7DL |
Secretary Name | Mr Robert Douglas Armitage |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 July 2008(2 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Hungate Pickering North Yorkshire YO18 7DL |
Director Name | Mr Daniel Robert Armitage |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2012(3 years, 11 months after company formation) |
Appointment Duration | 12 years |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7 Hungate Pickering North Yorkshire YO18 7DL |
Director Name | Mr David Thomas Ian Graham |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2012(3 years, 11 months after company formation) |
Appointment Duration | 12 years |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hungate Pickering North Yorkshire YO18 7DL |
Director Name | BART Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2008(same day as company formation) |
Correspondence Address | Third Floor Saint Bartholomews Lewins Mead Bristol Avon BS1 2NH |
Secretary Name | BART Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2008(same day as company formation) |
Correspondence Address | Saint Bartholomews Lewins Mead Bristol BS1 2NH |
Website | zarafaholdings.com |
---|---|
Telephone | 01476 575400 |
Telephone region | Grantham |
Registered Address | 7 Hungate Pickering North Yorkshire YO18 7DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Pickering |
Ward | Pickering East |
Built Up Area | Pickering |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Zarafa Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £238,374 |
Cash | £220,389 |
Current Liabilities | £176,958 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (1 month from now) |
25 August 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
15 June 2023 | Confirmation statement made on 13 May 2023 with no updates (3 pages) |
13 April 2023 | Director's details changed for Mr Daniel Robert Armitage on 13 April 2023 (2 pages) |
23 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
16 May 2022 | Confirmation statement made on 13 May 2022 with no updates (3 pages) |
4 August 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
13 May 2021 | Confirmation statement made on 13 May 2021 with no updates (3 pages) |
7 August 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
15 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
15 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
18 April 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
14 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
2 May 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
29 June 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
29 June 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
15 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
16 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
14 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
14 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
6 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
30 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
30 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
22 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (5 pages) |
24 July 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
24 July 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
15 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Secretary's details changed for Robert Douglas Armitage on 26 April 2012 (1 page) |
26 April 2012 | Director's details changed for Robert Douglas Armitage on 26 April 2012 (2 pages) |
26 April 2012 | Director's details changed for Robert Douglas Armitage on 26 April 2012 (2 pages) |
26 April 2012 | Director's details changed for Mr Andrew Geoffrey Fowles on 26 April 2012 (2 pages) |
26 April 2012 | Secretary's details changed for Robert Douglas Armitage on 26 April 2012 (1 page) |
26 April 2012 | Director's details changed for Mr Andrew Geoffrey Fowles on 26 April 2012 (2 pages) |
25 April 2012 | Appointment of Mr David Thomas Ian Graham as a director (2 pages) |
25 April 2012 | Appointment of Mr Daniel Robert Armitage as a director (2 pages) |
25 April 2012 | Appointment of Mr Daniel Robert Armitage as a director (2 pages) |
25 April 2012 | Appointment of Mr David Thomas Ian Graham as a director (2 pages) |
16 June 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
16 June 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
24 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (5 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
25 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
9 June 2009 | Location of register of members (1 page) |
9 June 2009 | Return made up to 13/05/09; full list of members (3 pages) |
9 June 2009 | Return made up to 13/05/09; full list of members (3 pages) |
9 June 2009 | Location of register of members (1 page) |
14 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
12 August 2008 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
12 August 2008 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
6 August 2008 | Director appointed andrew geoffrey fowles (2 pages) |
6 August 2008 | Director appointed andrew geoffrey fowles (2 pages) |
31 July 2008 | Director and secretary appointed robert douglas armitage (2 pages) |
31 July 2008 | Registered office changed on 31/07/2008 from saint bartholomews lewins mead bristol BS1 2NH (1 page) |
31 July 2008 | Registered office changed on 31/07/2008 from saint bartholomews lewins mead bristol BS1 2NH (1 page) |
31 July 2008 | Appointment terminated secretary bart secretaries LIMITED (1 page) |
31 July 2008 | Appointment terminated director bart management LIMITED (1 page) |
31 July 2008 | Appointment terminated secretary bart secretaries LIMITED (1 page) |
31 July 2008 | Appointment terminated director bart management LIMITED (1 page) |
31 July 2008 | Director and secretary appointed robert douglas armitage (2 pages) |
22 July 2008 | Company name changed bart 377 LIMITED\certificate issued on 23/07/08 (2 pages) |
22 July 2008 | Company name changed bart 377 LIMITED\certificate issued on 23/07/08 (2 pages) |
13 May 2008 | Incorporation (17 pages) |
13 May 2008 | Incorporation (17 pages) |