Company NameZest Investment (Portadown) Limited
DirectorsGraham Kevin Sizer and Philip Henry Scott
Company StatusActive
Company Number06707890
CategoryPrivate Limited Company
Incorporation Date25 September 2008(15 years, 6 months ago)

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
Appointed25 September 2008(same day as company formation)
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, 2 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
Appointed25 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address49 Darkley Road
Keady
County Armagh
BT60 3AX
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

1 at £1Zest Investment Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£397,224
Net Worth£654,574
Current Liabilities£3,850,943

Accounts

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

Returns

Latest Return25 September 2023 (6 months ago)
Next Return Due9 October 2024 (6 months, 2 weeks from now)

Charges

8 October 2015Delivered on: 15 October 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
6 July 2009Delivered on: 16 July 2009
Satisfied on: 11 May 2015
Persons entitled: Ulster Bank Ireland Limited and Ulster Bank Limited

Classification: Mortgage/charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Drumcree nursing home 2 moy road portadown county armagh folio 25364 together with all buildings fixtures and fixed plant and machinery see image for full details.
Fully Satisfied
6 July 2009Delivered on: 16 July 2009
Satisfied on: 11 May 2015
Persons entitled: Ulster Bank Ireland Limited and Ulster Bank Limited

Classification: Charge on agreement for lease
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights and claims in relation to drumcree private nursing home, 2 moy road, portadown, county armagh see image for full details.
Fully Satisfied
6 July 2009Delivered on: 16 July 2009
Satisfied on: 11 May 2015
Persons entitled: Ulster Bank Ireland Limited and Ulster Bank 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery 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)
28 September 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
15 September 2020Accounts for a small company made up to 30 September 2019 (19 pages)
25 September 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
5 July 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
25 September 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
3 July 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
25 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
28 June 2017Full accounts made up to 30 September 2016 (16 pages)
28 June 2017Full accounts made up to 30 September 2016 (16 pages)
28 September 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
4 July 2016Full accounts made up to 30 September 2015 (15 pages)
4 July 2016Full accounts made up to 30 September 2015 (15 pages)
15 October 2015Registration of charge 067078900004, created on 8 October 2015 (31 pages)
15 October 2015Registration of charge 067078900004, created on 8 October 2015 (31 pages)
25 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
(4 pages)
25 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
(4 pages)
6 July 2015Full accounts made up to 30 September 2014 (16 pages)
6 July 2015Full accounts made up to 30 September 2014 (16 pages)
11 May 2015Satisfaction of charge 3 in full (4 pages)
11 May 2015Satisfaction of charge 2 in full (4 pages)
11 May 2015Satisfaction of charge 3 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 1 in full (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)
25 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
(5 pages)
25 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
(5 pages)
8 July 2014Full accounts made up to 30 September 2013 (16 pages)
8 July 2014Full accounts made up to 30 September 2013 (16 pages)
26 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
(5 pages)
26 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
(5 pages)
8 July 2013Full accounts made up to 30 September 2012 (16 pages)
8 July 2013Full accounts made up to 30 September 2012 (16 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)
26 September 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
26 September 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
5 July 2012Full accounts made up to 30 September 2011 (15 pages)
5 July 2012Full accounts made up to 30 September 2011 (15 pages)
28 May 2012Registered office address changed from Park Hal Middleton St George Hospital Darlington Co Durham DL2 1TS on 28 May 2012 (1 page)
28 May 2012Registered office address changed from Park Hal Middleton St George Hospital Darlington Co Durham DL2 1TS on 28 May 2012 (1 page)
26 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
12 April 2011Full accounts made up to 30 September 2010 (17 pages)
12 April 2011Full accounts made up to 30 September 2010 (17 pages)
28 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
28 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
7 July 2010Full accounts made up to 30 September 2009 (11 pages)
7 July 2010Full accounts made up to 30 September 2009 (11 pages)
11 May 2010Registered office address changed from C/O C/O the Priory Group Northern Office Park Hall Middleton St George Darlington Co 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 George Darlington Co 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 on 29 April 2010 (1 page)
29 April 2010Registered office address changed from Unit 2E Enterprise House Valley Street Darlington County Durham DL1 1GY on 29 April 2010 (1 page)
29 September 2009Return made up to 25/09/09; full list of members (3 pages)
29 September 2009Return made up to 25/09/09; full list of members (3 pages)
7 September 2009Director's change of particulars / graham sizer / 07/09/2009 (2 pages)
7 September 2009Director's change of particulars / graham sizer / 07/09/2009 (2 pages)
16 July 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 July 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 July 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 July 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 July 2009Particulars of a mortgage or charge / charge no: 3 (12 pages)
16 July 2009Particulars of a mortgage or charge / charge no: 3 (12 pages)
25 September 2008Incorporation (16 pages)
25 September 2008Incorporation (16 pages)