Company NameZebramarsh Limited
Company StatusActive
Company Number07451669
CategoryPrivate Limited Company
Incorporation Date25 November 2010(13 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameMr Robert Nicolaas Wilko Van Den Belt
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityDutch
StatusCurrent
Appointed14 April 2021(10 years, 4 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address7650 Daresbury Park
Daresbury
Warrington
WA4 4BS
Director NameMr Maarten Van De Veen
Date of BirthDecember 1967 (Born 56 years ago)
NationalityDutch
StatusCurrent
Appointed14 April 2021(10 years, 4 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address7650 Daresbury Park
Daresbury
Warrington
WA4 4BS
Director NameMr Arno Rudolf Monincx
Date of BirthJune 1967 (Born 56 years ago)
NationalityDutch
StatusCurrent
Appointed14 April 2021(10 years, 4 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address7650 Daresbury Park
Daresbury
Warrington
WA4 4BS
Director NameMr Steven Mackenzie
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2021(11 years after company formation)
Appointment Duration2 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address7650 Daresbury Park
Daresbury
Warrington
WA4 4BS
Director NameMr Dan Rene Snejbjerg Iversen
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityDanish
StatusCurrent
Appointed01 January 2024(13 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks
RoleManaging Director
Country of ResidenceDenmark
Correspondence Address7650 Daresbury Park
Daresbury
Warrington
WA4 4BS
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
9 Cloak Lane
London
EC4R 2RU
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
9 Cloak Lane
London
EC4R 2RU
Director NameCharles Edward Nicholas Elkington
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2011(3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 19 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPaternoster House 65 St. Paul's Churchyard
London
EC4M 8AB
Director NameDavid Warwick Symondson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2011(3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 19 May 2011)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressPaternoster House 65 St Paul's Churchyard
London
EC4M 8AB
Director NameGary James Roebuck
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(4 months after company formation)
Appointment Duration7 years, 11 months (resigned 25 February 2019)
RoleC O O Sentinel Performance Solutions
Country of ResidenceUnited Kingdom
Correspondence Address7650 Daresbury Park
Daresbury
Warrington
WA4 4BS
Director NameMr Adam Kenneth Lumley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(4 months after company formation)
Appointment Duration7 years, 3 months (resigned 29 June 2018)
RoleFinance Director Sentinel Performance Solutions
Country of ResidenceUnited Kingdom
Correspondence Address7650 Daresbury Park
Daresbury
Warrington
WA4 4BS
Director NameMr William Mark Walker
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(4 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 2013)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressR&T Building The Heath Business & Technical Park
Runcorn
Cheshire
WA7 4QX
Secretary NameAdam Kenneth Lumley
StatusResigned
Appointed31 March 2011(4 months after company formation)
Appointment Duration7 years, 3 months (resigned 29 June 2018)
RoleCompany Director
Correspondence Address7650 Daresbury Park
Daresbury
Warrington
WA4 4BS
Director NameMr Steve Mark Goodwin
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2013(2 years, 8 months after company formation)
Appointment Duration6 years (resigned 09 August 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address7650 Daresbury Park
Daresbury
Warrington
WA4 4BS
Director NameMr Gavin Maxwell Manson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2019(8 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 April 2021)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence Address50 Grosvenor Hill
London
W1K 3QT
Director NameMr David James Barrett
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2019(8 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 2023)
RoleCEO
Country of ResidenceEngland
Correspondence Address7650 Daresbury Park
Daresbury
Warrington
WA4 4BS
Director NameMr Damien Mead
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2019(8 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 December 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address7650 Daresbury Park
Daresbury
Warrington
WA4 4BS
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed25 November 2010(same day as company formation)
Correspondence AddressPellipar House 1st Floor
9 Cloak Lane
London
EC4R 2RU

Location

Registered Address7650 Daresbury Park
Daresbury
Warrington
WA4 4BS
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury
Address Matches4 other UK companies use this postal address

Financials

Year2013
Turnover£57,665
Net Worth-£15,208,509
Current Liabilities£31,116,045

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return25 November 2023 (4 months, 3 weeks ago)
Next Return Due9 December 2024 (7 months, 3 weeks from now)

Charges

1 April 2011Delivered on: 12 April 2011
Persons entitled: Hsbc Bank PLC

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.
Outstanding

Filing History

7 January 2021Full accounts made up to 31 March 2020 (23 pages)
30 November 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
23 December 2019Full accounts made up to 31 March 2019 (17 pages)
3 December 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
18 November 2019Appointment of Mr Damien Mead as a director on 29 October 2019 (2 pages)
6 October 2019Appointment of Mr Gavin Maxwell Manson as a director on 24 July 2019 (2 pages)
6 October 2019Termination of appointment of Steve Mark Goodwin as a director on 9 August 2019 (1 page)
6 October 2019Appointment of Mr David James Barrett as a director on 24 July 2019 (2 pages)
6 October 2019Cessation of Epiris Managers Llp as a person with significant control on 24 July 2019 (1 page)
15 August 2019Notification of Electra Private Equity Plc as a person with significant control on 24 July 2019 (1 page)
26 February 2019Termination of appointment of Gary James Roebuck as a director on 25 February 2019 (1 page)
6 December 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
6 August 2018Change of details for Epiris Managers Llp as a person with significant control on 6 August 2018 (2 pages)
31 July 2018Termination of appointment of Adam Kenneth Lumley as a director on 29 June 2018 (1 page)
31 July 2018Termination of appointment of Adam Kenneth Lumley as a secretary on 29 June 2018 (1 page)
3 July 2018Full accounts made up to 31 March 2018 (16 pages)
30 November 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
29 November 2017Change of details for Electra Partners Llp as a person with significant control on 31 May 2017 (2 pages)
29 November 2017Change of details for Electra Partners Llp as a person with significant control on 31 May 2017 (2 pages)
1 August 2017Full accounts made up to 31 March 2017 (15 pages)
1 August 2017Full accounts made up to 31 March 2017 (15 pages)
25 November 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
10 June 2016Full accounts made up to 31 March 2016 (15 pages)
10 June 2016Full accounts made up to 31 March 2016 (15 pages)
10 January 2016Full accounts made up to 31 March 2015 (13 pages)
10 January 2016Full accounts made up to 31 March 2015 (13 pages)
22 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(4 pages)
22 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(4 pages)
28 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
(4 pages)
28 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
(4 pages)
1 October 2014Full accounts made up to 31 March 2014 (13 pages)
1 October 2014Full accounts made up to 31 March 2014 (13 pages)
7 July 2014Registered office address changed from R&T Building the Heath Business & Technical Park Runcorn Cheshire WA7 4QX on 7 July 2014 (1 page)
7 July 2014Registered office address changed from R&T Building the Heath Business & Technical Park Runcorn Cheshire WA7 4QX on 7 July 2014 (1 page)
7 July 2014Registered office address changed from R&T Building the Heath Business & Technical Park Runcorn Cheshire WA7 4QX on 7 July 2014 (1 page)
19 February 2014Resignation of an auditor (2 pages)
19 February 2014Resignation of an auditor (2 pages)
9 December 2013Full accounts made up to 31 March 2013 (13 pages)
9 December 2013Full accounts made up to 31 March 2013 (13 pages)
28 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1
(4 pages)
28 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1
(4 pages)
24 July 2013Termination of appointment of William Walker as a director (1 page)
24 July 2013Appointment of Mr Steve Mark Goodwin as a director (2 pages)
24 July 2013Appointment of Mr Steve Mark Goodwin as a director (2 pages)
24 July 2013Termination of appointment of William Walker as a director (1 page)
28 November 2012Annual return made up to 25 November 2012 with a full list of shareholders (4 pages)
28 November 2012Annual return made up to 25 November 2012 with a full list of shareholders (4 pages)
26 September 2012Full accounts made up to 31 March 2012 (12 pages)
26 September 2012Full accounts made up to 31 March 2012 (12 pages)
21 August 2012Previous accounting period shortened from 31 December 2012 to 31 March 2012 (1 page)
21 August 2012Previous accounting period shortened from 31 December 2012 to 31 March 2012 (1 page)
8 December 2011Director's details changed for Gary James Roebuck on 31 March 2011 (2 pages)
8 December 2011Director's details changed for Gary James Roebuck on 31 March 2011 (2 pages)
8 December 2011Director's details changed for Mr Adam Kenneth Lumley on 31 March 2011 (2 pages)
8 December 2011Appointment of Adam Kenneth Lumley as a secretary (1 page)
8 December 2011Director's details changed for Mr William Mark Walker on 31 March 2011 (2 pages)
8 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (4 pages)
8 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (4 pages)
8 December 2011Appointment of Adam Kenneth Lumley as a secretary (1 page)
8 December 2011Director's details changed for Mr William Mark Walker on 31 March 2011 (2 pages)
8 December 2011Director's details changed for Mr Adam Kenneth Lumley on 31 March 2011 (2 pages)
10 August 2011Registered office address changed from Paternoster House 65 St Paul's Churchyard London EC4M 8AB on 10 August 2011 (1 page)
10 August 2011Termination of appointment of Charles Elkington as a director (1 page)
10 August 2011Registered office address changed from Paternoster House 65 St Paul's Churchyard London EC4M 8AB on 10 August 2011 (1 page)
10 August 2011Termination of appointment of David Symondson as a director (1 page)
10 August 2011Termination of appointment of Charles Elkington as a director (1 page)
10 August 2011Termination of appointment of David Symondson as a director (1 page)
14 April 2011Appointment of Mr Adam Kenneth Lumley as a director (3 pages)
14 April 2011Appointment of Gary James Roebuck as a director (3 pages)
14 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 31/03/2011
(2 pages)
14 April 2011Appointment of Gary James Roebuck as a director (3 pages)
14 April 2011Memorandum and Articles of Association (41 pages)
14 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 31/03/2011
(2 pages)
14 April 2011Appointment of Mr Adam Kenneth Lumley as a director (3 pages)
14 April 2011Memorandum and Articles of Association (41 pages)
12 April 2011Appointment of Mr William Mark Walker as a director (3 pages)
12 April 2011Appointment of Mr William Mark Walker as a director (3 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 1 (15 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 1 (15 pages)
22 March 2011Appointment of David Warwick Symondson as a director (3 pages)
22 March 2011Appointment of David Warwick Symondson as a director (3 pages)
10 March 2011Appointment of Charles Elkington as a director (3 pages)
10 March 2011Appointment of Charles Elkington as a director (3 pages)
3 March 2011Termination of appointment of Adrian Levy as a director (2 pages)
3 March 2011Termination of appointment of David Pudge as a director (2 pages)
3 March 2011Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 3 March 2011 (2 pages)
3 March 2011Termination of appointment of David Pudge as a director (2 pages)
3 March 2011Termination of appointment of Adrian Levy as a director (2 pages)
3 March 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (3 pages)
3 March 2011Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
3 March 2011Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 3 March 2011 (2 pages)
3 March 2011Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
3 March 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (3 pages)
25 November 2010Incorporation (50 pages)
25 November 2010Incorporation (50 pages)