Company NameZest Investment (Bridgewater) Limited
DirectorsGraham Kevin Sizer and Philip Henry Scott
Company StatusActive
Company Number06717307
CategoryPrivate Limited Company
Incorporation Date7 October 2008(15 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Graham Kevin Sizer
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 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, 1 month 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
Appointed07 October 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

Accounts

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

Returns

Latest Return7 October 2023 (6 months, 3 weeks ago)
Next Return Due21 October 2024 (5 months, 3 weeks from now)

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)
13 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 30 September 2019 (2 pages)
14 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
26 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
15 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
15 June 2018Accounts for a dormant company made up to 30 September 2017 (7 pages)
16 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
10 May 2017Accounts for a dormant company made up to 30 September 2016 (7 pages)
10 May 2017Accounts for a dormant company made up to 30 September 2016 (7 pages)
7 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
4 July 2016Full accounts made up to 30 September 2015 (13 pages)
4 July 2016Full accounts made up to 30 September 2015 (13 pages)
13 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(4 pages)
13 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(4 pages)
6 July 2015Full accounts made up to 30 September 2014 (13 pages)
6 July 2015Full accounts made up to 30 September 2014 (13 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)
14 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(5 pages)
14 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(5 pages)
14 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(5 pages)
8 July 2014Full accounts made up to 30 September 2013 (12 pages)
8 July 2014Full accounts made up to 30 September 2013 (12 pages)
7 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(5 pages)
7 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(5 pages)
7 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(5 pages)
8 July 2013Full accounts made up to 30 September 2012 (11 pages)
8 July 2013Full accounts made up to 30 September 2012 (11 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)
18 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
5 July 2012Full accounts made up to 30 September 2011 (10 pages)
5 July 2012Full accounts made up to 30 September 2011 (10 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)
7 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
7 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
7 October 2011Annual return made up to 7 October 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)
14 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
22 June 2010Accounts for a dormant company made up to 30 September 2009 (8 pages)
22 June 2010Accounts for a dormant company made up to 30 September 2009 (8 pages)
10 May 2010Registered office address changed from C/O C/ the Priory Group Northern Office Park Hall Middleton St George Darlington Co Durham DL2 1TS on 10 May 2010 (1 page)
10 May 2010Registered office address changed from C/O C/ the Priory Group Northern Office Park Hall Middleton St George Darlington Co Durham DL2 1TS on 10 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)
9 October 2009Director's details changed for Mr Graham Kevin Sizer on 8 October 2009 (2 pages)
9 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
9 October 2009Director's details changed for Edmund Coyle on 8 October 2009 (2 pages)
9 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
9 October 2009Director's details changed for Mr Graham Kevin Sizer on 8 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Graham Kevin Sizer on 8 October 2009 (2 pages)
9 October 2009Director's details changed for Edmund Coyle on 8 October 2009 (2 pages)
9 October 2009Director's details changed for Edmund Coyle on 8 October 2009 (2 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)
11 February 2009Accounting reference date shortened from 31/10/2009 to 30/09/2009 (1 page)
11 February 2009Accounting reference date shortened from 31/10/2009 to 30/09/2009 (1 page)
7 October 2008Incorporation (16 pages)
7 October 2008Incorporation (16 pages)