Wilmslow
Cheshire
SK9 1NY
Director Name | Mr Robert Mark Foster |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2019(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 50 Alderley Road Wilmslow Cheshire SK9 1NY |
Director Name | Ms Nicola Anne Bryan |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2019(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 50 Alderley Road Wilmslow Cheshire SK9 1NY |
Director Name | Mr Daniel Carl Cucina |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2021(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 50 Alderley Road Wilmslow Cheshire SK9 1NY |
Director Name | Mrs Charlene Emma Friend |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2023(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Alderley Road Wilmslow Cheshire SK9 1NY |
Director Name | Mr Ralph Gilbert |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2023(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Alderley Road Wilmslow Cheshire SK9 1NY |
Director Name | Mr Christopher David Goodman |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2023(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Alderley Road Wilmslow Cheshire SK9 1NY |
Director Name | Mr Tom Jones |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2023(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 50 Alderley Road Wilmslow Cheshire SK9 1NY |
Director Name | Mr Barney Andrew Taylor |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2023(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Alderley Road Wilmslow Cheshire SK9 1NY |
Director Name | Mr Kevan Wakerley |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2012(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 50 Alderley Road Wilmslow Cheshire SK9 1NY |
Director Name | Mr Farid Fazelynia |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2013(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 20 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Alderley Road Wilmslow Cheshire SK9 1NY |
Director Name | Mrs Julie Ann Wakerley |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2019(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 July 2022) |
Role | Office Administrator |
Country of Residence | England |
Correspondence Address | 50 Alderley Road Wilmslow Cheshire SK9 1NY |
Director Name | Ms Annette Fazelynia |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2019(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 January 2023) |
Role | Office Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 50 Alderley Road Wilmslow Cheshire SK9 1NY |
Website | www.zest4customers.com |
---|
Registered Address | 50 Alderley Road Wilmslow Cheshire SK9 1NY |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
1.1k at £1 | Hawksford International 85.01% Ordinary |
---|---|
200 at £1 | Kevan Wakerley 14.99% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,494,162 |
Cash | £79,515 |
Current Liabilities | £320,226 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 November |
Latest Return | 21 June 2023 (10 months ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 2 weeks from now) |
1 June 2023 | Delivered on: 1 June 2023 Persons entitled: Glas Trust Corporation Limited as Security Agent for the Secured Parties (As Defined in the Instrument) Classification: A registered charge Particulars: The intellectual property as described against the name of the company at part d of schedule 2 to the instrument, namely the trademark with tm number UK00002356910. For more information, please refer to the instrument. Outstanding |
---|---|
1 February 2022 | Delivered on: 4 February 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
21 October 2016 | Delivered on: 24 October 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
21 October 2014 | Delivered on: 23 October 2014 Persons entitled: Bridgeco Limited Classification: A registered charge Outstanding |
3 April 2014 | Delivered on: 11 April 2014 Persons entitled: Farid Fazelynia Classification: A registered charge Outstanding |
25 June 2013 | Delivered on: 27 June 2013 Satisfied on: 4 January 2016 Persons entitled: Hawksford Trustees Jersey Limited as Trustee of the Danlaw Trust Classification: A registered charge Particulars: Debenture taking fixed and floating charges over all the assets and undertaking of the company, present and future. Notification of addition to or amendment of charge. Fully Satisfied |
21 December 2023 | Full accounts made up to 31 March 2023 (26 pages) |
---|---|
21 June 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
6 June 2023 | Current accounting period shortened from 31 March 2024 to 30 November 2023 (1 page) |
1 June 2023 | Registration of charge 079833530006, created on 1 June 2023 (19 pages) |
26 April 2023 | Director's details changed for Ms Nicola Anne Bryan on 21 April 2023 (2 pages) |
21 March 2023 | Satisfaction of charge 079833530005 in full (1 page) |
20 February 2023 | Confirmation statement made on 11 February 2023 with updates (5 pages) |
9 February 2023 | Memorandum and Articles of Association (28 pages) |
9 February 2023 | Resolutions
|
7 February 2023 | Appointment of Mr Ralph Gilbert as a director on 20 January 2023 (2 pages) |
7 February 2023 | Appointment of Mr Christopher David Goodman as a director on 20 January 2023 (2 pages) |
7 February 2023 | Appointment of Mr Tom Jones as a director on 20 January 2023 (2 pages) |
7 February 2023 | Appointment of Mr Barney Andrew Taylor as a director on 20 January 2023 (2 pages) |
7 February 2023 | Appointment of Mrs Charlene Emma Friend as a director on 20 January 2023 (2 pages) |
7 February 2023 | Termination of appointment of Farid Fazelynia as a director on 20 January 2023 (1 page) |
7 February 2023 | Termination of appointment of Kevan Wakerley as a director on 20 January 2023 (1 page) |
7 February 2023 | Termination of appointment of Annette Fazelynia as a director on 20 January 2023 (1 page) |
4 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (33 pages) |
4 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
4 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
4 January 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (25 pages) |
28 November 2022 | Change of share class name or designation (2 pages) |
8 July 2022 | Termination of appointment of Julie Ann Wakerley as a director on 1 July 2022 (1 page) |
11 February 2022 | Confirmation statement made on 11 February 2022 with updates (5 pages) |
4 February 2022 | Registration of charge 079833530005, created on 1 February 2022 (4 pages) |
5 January 2022 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
17 November 2021 | Resolutions
|
6 November 2021 | Resolutions
|
6 November 2021 | Memorandum and Articles of Association (61 pages) |
28 October 2021 | Notification of Zest4 Group Holdco Limited as a person with significant control on 28 October 2021 (2 pages) |
28 October 2021 | Cessation of Farid Fazelynia as a person with significant control on 28 October 2021 (1 page) |
28 October 2021 | Cessation of Annette Fazelynia as a person with significant control on 28 October 2021 (1 page) |
27 October 2021 | Statement of capital following an allotment of shares on 27 October 2021
|
6 October 2021 | Director's details changed for Mr Daniel Carl Cucina on 30 September 2021 (2 pages) |
10 June 2021 | Appointment of Mr Daniel Carl Cucina as a director on 27 May 2021 (2 pages) |
22 February 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
20 November 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
12 October 2020 | Memorandum and Articles of Association (60 pages) |
12 October 2020 | Resolutions
|
11 May 2020 | Director's details changed for Mr Robert Mark Foster on 4 December 2019 (2 pages) |
12 February 2020 | Confirmation statement made on 11 February 2020 with updates (4 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
9 August 2019 | Change of name notice (2 pages) |
9 August 2019 | Company name changed all communications LIMITED\certificate issued on 09/08/19
|
16 July 2019 | Appointment of Mrs Nicola Anne Bryan as a director on 16 July 2019 (2 pages) |
16 July 2019 | Appointment of Mr Robert Mark Foster as a director on 16 July 2019 (2 pages) |
3 June 2019 | Appointment of Mrs Amanda Fazelynia as a director on 3 June 2019 (2 pages) |
25 April 2019 | Satisfaction of charge 079833530004 in full (1 page) |
17 April 2019 | Satisfaction of charge 079833530002 in full (1 page) |
9 April 2019 | Notification of Annette Fazelynia as a person with significant control on 3 April 2019 (2 pages) |
9 April 2019 | Change of details for Mr Farid Fazelynia as a person with significant control on 3 April 2019 (2 pages) |
12 March 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
4 February 2019 | Appointment of Mrs Julie Ann Wakerley as a director on 1 February 2019 (2 pages) |
4 February 2019 | Appointment of Mrs Annette Fazelynia as a director on 1 February 2019 (2 pages) |
31 January 2019 | Amended total exemption full accounts made up to 31 March 2018 (10 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
12 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
13 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
18 November 2016 | Satisfaction of charge 079833530003 in full (1 page) |
18 November 2016 | Satisfaction of charge 079833530003 in full (1 page) |
2 November 2016 | Resolutions
|
2 November 2016 | Resolutions
|
29 October 2016 | Sub-division of shares on 13 October 2016 (4 pages) |
29 October 2016 | Sub-division of shares on 13 October 2016 (4 pages) |
25 October 2016 | Change of share class name or designation (2 pages) |
25 October 2016 | Change of share class name or designation (2 pages) |
24 October 2016 | Registration of charge 079833530004, created on 21 October 2016 (23 pages) |
24 October 2016 | Registration of charge 079833530004, created on 21 October 2016 (23 pages) |
14 July 2016 | Registered office address changed from 308 Moseley Road Manchester M19 2LH to 50 Alderley Road Wilmslow Cheshire SK9 1NY on 14 July 2016 (1 page) |
14 July 2016 | Registered office address changed from 308 Moseley Road Manchester M19 2LH to 50 Alderley Road Wilmslow Cheshire SK9 1NY on 14 July 2016 (1 page) |
15 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
4 January 2016 | Satisfaction of charge 079833530001 in full (1 page) |
4 January 2016 | Satisfaction of charge 079833530001 in full (1 page) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 October 2014 | Registration of charge 079833530003, created on 21 October 2014 (21 pages) |
23 October 2014 | Registration of charge 079833530003, created on 21 October 2014 (21 pages) |
11 April 2014 | Registration of charge 079833530002 (39 pages) |
11 April 2014 | Registration of charge 079833530002 (39 pages) |
10 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
13 January 2014 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
13 January 2014 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
27 June 2013 | Registration of charge 079833530001 (48 pages) |
27 June 2013 | Registration of charge 079833530001 (48 pages) |
21 June 2013 | Statement of capital following an allotment of shares on 14 May 2013
|
21 June 2013 | Statement of capital following an allotment of shares on 14 May 2013
|
23 May 2013 | Resolutions
|
23 May 2013 | Resolutions
|
16 May 2013 | Appointment of Mr Farid Fazelynia as a director (2 pages) |
16 May 2013 | Appointment of Mr Farid Fazelynia as a director (2 pages) |
12 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (3 pages) |
12 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (3 pages) |
12 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (3 pages) |
16 November 2012 | Registered office address changed from C/O Kevan Wakerley 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom on 16 November 2012 (1 page) |
16 November 2012 | Registered office address changed from C/O Kevan Wakerley 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom on 16 November 2012 (1 page) |
9 March 2012 | Incorporation
|
9 March 2012 | Incorporation
|