Company NameZest Investment Group Limited
DirectorsGraham Kevin Sizer and Philip Henry Scott
Company StatusActive
Company Number06684578
CategoryPrivate Limited Company
Incorporation Date29 August 2008(15 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Graham Kevin Sizer
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 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(4 years, 3 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
Appointed29 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address49 Darkley Road
Keady
County Armagh
BT60 3AX
Northern Ireland

Contact

Websitelimesharp.net
Email address[email protected]
Telephone0845 5202500
Telephone regionUnknown

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

150 at £1Graham Sizer
50.00%
Ordinary
150 at £1Trustees Of Lausar Settlement
50.00%
Ordinary

Financials

Year2014
Turnover£9,501,314
Gross Profit£2,316,039
Net Worth£5,384,617
Cash£606,564
Current Liabilities£8,756,651

Accounts

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

Returns

Latest Return29 August 2023 (7 months, 3 weeks ago)
Next Return Due12 September 2024 (4 months, 3 weeks from now)

Charges

21 December 2020Delivered on: 6 January 2021
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Outstanding
18 March 2015Delivered on: 20 March 2015
Persons entitled: Sistine Properties (Thetford) Limited

Classification: A registered charge
Outstanding
30 September 2009Delivered on: 16 October 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.
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)
6 January 2021Registration of charge 066845780003, created on 21 December 2020 (50 pages)
15 September 2020Group of companies' accounts made up to 30 September 2019 (31 pages)
1 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
29 August 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
9 July 2019Group of companies' accounts made up to 30 September 2018 (31 pages)
30 August 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
5 July 2018Group of companies' accounts made up to 30 September 2017 (26 pages)
11 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
28 June 2017Group of companies' accounts made up to 30 September 2016 (27 pages)
28 June 2017Group of companies' accounts made up to 30 September 2016 (27 pages)
9 September 2016Confirmation statement made on 29 August 2016 with updates (6 pages)
9 September 2016Confirmation statement made on 29 August 2016 with updates (6 pages)
4 July 2016Group of companies' accounts made up to 30 September 2015 (25 pages)
4 July 2016Group of companies' accounts made up to 30 September 2015 (25 pages)
17 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 300
(4 pages)
17 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 300
(4 pages)
6 July 2015Group of companies' accounts made up to 30 September 2014 (27 pages)
6 July 2015Group of companies' accounts made up to 30 September 2014 (27 pages)
11 May 2015Satisfaction of charge 1 in full (4 pages)
11 May 2015Satisfaction of charge 1 in full (4 pages)
20 March 2015Registration of charge 066845780002, created on 18 March 2015 (38 pages)
20 March 2015Registration of charge 066845780002, created on 18 March 2015 (38 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)
29 August 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 300
(5 pages)
29 August 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 300
(5 pages)
14 July 2014Group of companies' accounts made up to 30 September 2013 (25 pages)
14 July 2014Group of companies' accounts made up to 30 September 2013 (25 pages)
30 August 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 300
(5 pages)
30 August 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 300
(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)
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)
7 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (5 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 Hall Middleton St George Hospital Darlington Co Durham DL2 1TS United Kingdom on 28 May 2012 (1 page)
28 May 2012Registered office address changed from Park Hall Middleton St George Hospital Darlington Co Durham DL2 1TS United Kingdom on 28 May 2012 (1 page)
30 August 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 29 August 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)
6 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
7 July 2010Full accounts made up to 30 September 2009 (13 pages)
7 July 2010Full accounts made up to 30 September 2009 (13 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 England 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 England 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)
16 October 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
16 October 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
7 September 2009Director's change of particulars / graham sizer / 07/09/2009 (2 pages)
7 September 2009Return made up to 29/08/09; full list of members (4 pages)
7 September 2009Return made up to 29/08/09; full list of members (4 pages)
7 September 2009Director's change of particulars / graham sizer / 07/09/2009 (2 pages)
24 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
24 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
12 February 2009Ad 28/01/09\gbp si 299@1=299\gbp ic 1/300\ (2 pages)
12 February 2009Ad 28/01/09\gbp si 299@1=299\gbp ic 1/300\ (2 pages)
11 February 2009Accounting reference date extended from 31/08/2009 to 30/09/2009 (1 page)
11 February 2009Accounting reference date extended from 31/08/2009 to 30/09/2009 (1 page)
29 August 2008Incorporation (17 pages)
29 August 2008Incorporation (17 pages)