Company NameZest Investment (Bohill) Limited
DirectorsGraham Kevin Sizer and Philip Henry Scott
Company StatusActive
Company Number06774343
CategoryPrivate Limited Company
Incorporation Date16 December 2008(15 years, 4 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
Appointed16 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
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(3 years, 11 months after company formation)
Appointment Duration11 years, 4 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
Appointed16 December 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 MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Zest Investment Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return16 December 2023 (4 months ago)
Next Return Due30 December 2024 (8 months, 2 weeks from now)

Charges

30 January 2009Delivered on: 18 February 2009
Satisfied on: 11 May 2015
Persons entitled: Ulster Bank Limited

Classification: Charge on agreement for lease
Secured details: All monies due or to become due from the company to the chargee.
Particulars: By way of assignment the benefit of all rights and claims in relation to the premises the benefit of all guarantees the agreement for lease all the proceeds of any claim and all sums paid or payable under or in respect of the agreement for lease and the benefit of all rights and claims under or in respect of the development documents see image for full details.
Fully Satisfied
30 January 2009Delivered on: 13 February 2009
Satisfied on: 11 May 2015
Persons entitled: Ulster Bank Limited

Classification: Debenture
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: 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
30 January 2009Delivered on: 13 February 2009
Satisfied on: 11 May 2015
Persons entitled: Ulster Bank Limited

Classification: 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: All that and those the lands and premises situate at and known as former bohill hotel site 69 cloyfin road coleraine in the county of londonderry beith the lands and premises comprised in folios LY83673, LY7550, 10331 and 10346 county londonderry. Fixed charge any shares, the benefit of all guarantees, indemnities, rent deposits, agreements, contracts, undertakings and warranties. Goodwill. 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)
16 December 2020Confirmation statement made on 16 December 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 30 September 2019 (2 pages)
17 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
26 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
20 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
18 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
21 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 16 December 2017 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)
21 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
28 June 2016Total exemption full accounts made up to 30 September 2015 (13 pages)
28 June 2016Total exemption full accounts made up to 30 September 2015 (13 pages)
16 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1
(4 pages)
16 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • 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 2 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 1 in full (4 pages)
11 May 2015Satisfaction of charge 3 in full (4 pages)
11 May 2015Satisfaction of charge 3 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)
16 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(5 pages)
16 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • 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)
16 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(5 pages)
16 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • 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)
17 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
7 December 2012Appointment of Mr Philip Henry Scott as a director (2 pages)
7 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 (14 pages)
5 July 2012Full accounts made up to 30 September 2011 (14 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)
28 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
28 December 2011Annual return made up to 16 December 2011 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)
17 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
17 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
9 June 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
9 June 2010Total exemption full accounts made up to 30 September 2009 (10 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 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 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)
18 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
18 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (4 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)
18 February 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
18 February 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
13 February 2009Particulars of a mortgage or charge / charge no: 2 (10 pages)
13 February 2009Particulars of a mortgage or charge / charge no: 1 (8 pages)
13 February 2009Particulars of a mortgage or charge / charge no: 2 (10 pages)
13 February 2009Particulars of a mortgage or charge / charge no: 1 (8 pages)
11 February 2009Accounting reference date shortened from 31/12/2009 to 30/09/2009 (1 page)
11 February 2009Accounting reference date shortened from 31/12/2009 to 30/09/2009 (1 page)
16 December 2008Incorporation (16 pages)
16 December 2008Incorporation (16 pages)