Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ZETAR LIMITED
Company Information for

ZETAR LIMITED

C/O KINNERTON CONFECTIONERY COMPANY LTD, OXBOROUGH LANE, FAKENHAM, NORFOLK, NR21 8AF,
Company Registration Number
05308258
Private Limited Company
Active

Company Overview

About Zetar Ltd
ZETAR LIMITED was founded on 2004-12-08 and has its registered office in Fakenham. The organisation's status is listed as "Active". Zetar Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ZETAR LIMITED
 
Legal Registered Office
C/O KINNERTON CONFECTIONERY COMPANY LTD
OXBOROUGH LANE
FAKENHAM
NORFOLK
NR21 8AF
Other companies in NW5
 
Filing Information
Company Number 05308258
Company ID Number 05308258
Date formed 2004-12-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/12/2015
Return next due 05/01/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB863440916  
Last Datalog update: 2023-11-06 06:51:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ZETAR LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ZETAR LIMITED
The following companies were found which have the same name as ZETAR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Zetar Co., Limited Unknown Company formed on the 2018-07-27
ZETAR CORPORATION Georgia Unknown
ZETAR CORPORATION Georgia Unknown
ZETAR ENTERPRISES LIMITED 116-118 MARKET STREET ATHERTON MANCHESTER M46 0NS Active - Proposal to Strike off Company formed on the 2017-03-31
ZETAR GROUP LTD 18 TUDOR CLOSE CHEAM SUTTON SURREY SM3 8QS Active - Proposal to Strike off Company formed on the 2019-09-21
ZETAR INC Delaware Unknown
ZETAR INCORPORATED California Unknown
Zetar Industry Co., Limited Active Company formed on the 2013-03-12
ZETAR INTERNATIONAL LIMITED UNITS 1+2 OXBOROUGH LANE FAKENHAM NR21 8AF Active Company formed on the 1999-04-16
ZETAR, LLC 12106 BOWIE ML SAN ANTONIO TX 78253 Forfeited Company formed on the 2018-05-14
ZETARA POWER STATION INC. 418 Broadway STE R Albany Albany NY 12207 Active Company formed on the 2023-08-18
ZETARA PTY LTD Active Company formed on the 2020-04-08
ZETARAY LIMITED 3 BROOK BUSINESS CENTRE COWLEY MILL ROAD UXBRIDGE MIDDLESEX UB8 2FX Active Company formed on the 2020-10-19
ZETARE HOLDING AS Haukeveien 38 BEKKESTUA 1357 Active Company formed on the 2013-07-05
Zetareh LC 30 N Gould St Ste R Sheridan WY 82801 Active Company formed on the 2019-06-14
Zetari Inc. Delaware Unknown
ZETARIS CORPORATION INC Delaware Unknown
ZETARIS PROPERTY SDN. BHD. Active
ZETARIS PTY LTD VIC 3008 Active Company formed on the 2012-05-24
ZETARRY LTD OFFICE 3 146/148 BURY OLD ROAD MANCHESTER M45 6AT Active Company formed on the 2020-01-14

Company Officers of ZETAR LIMITED

Current Directors
Officer Role Date Appointed
CLIVE HENRY BEECHAM
Director 2005-04-11
CHRISTIAN DIEKMANN
Director 2015-03-20
Previous Officers
Officer Role Date Appointed Date Resigned
JULIAN JEAN-FRANÇOIS CORBETT
Company Secretary 2014-09-04 2016-04-30
IAN MARCEL BLACKBURN
Director 2004-12-08 2015-04-30
SUSAN CAROL FADIL
Company Secretary 2005-10-21 2014-09-04
MARK DAVID STOTT
Director 2010-03-01 2014-02-14
ROGER JOHN MATTHEWS
Director 2009-10-01 2012-11-30
MARION JANE SEARS
Director 2006-07-27 2012-11-30
DAVID JEFFREYS WILLIAMS
Director 2004-12-08 2012-11-30
ROBERT JAMES HILLHOUSE
Company Secretary 2005-10-21 2010-10-22
ANDREW DALE MULLINS
Director 2007-02-01 2009-02-10
MARK IRVINE JOHN WATTS
Director 2004-12-08 2006-07-27
BUSH LANE SECRETARIES LIMITED
Company Secretary 2004-12-08 2005-10-21
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-12-08 2004-12-08
INSTANT COMPANIES LIMITED
Nominated Director 2004-12-08 2004-12-08
SWIFT INCORPORATIONS LIMITED
Nominated Director 2004-12-08 2004-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIVE HENRY BEECHAM ZERTUS UK HOLDING LIMITED Director 2012-12-06 CURRENT 2012-09-25 Active
CLIVE HENRY BEECHAM B 400 LIMITED Director 2005-02-24 CURRENT 2005-02-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-09-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053082580013
2023-09-20CONFIRMATION STATEMENT MADE ON 20/09/23, WITH NO UPDATES
2022-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 053082580014
2022-09-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/22, WITH NO UPDATES
2022-09-14Register inspection address changed from Warehouse Thorney Road Thorney Road Guyhirn Wisbech Cambridgeshire PE13 4AE England to C/O Kinnerton Confectionery Company Ltd Oxborough Lane Fakenham Norfolk
2022-09-14AD02Register inspection address changed from Warehouse Thorney Road Thorney Road Guyhirn Wisbech Cambridgeshire PE13 4AE England to C/O Kinnerton Confectionery Company Ltd Oxborough Lane Fakenham Norfolk
2021-11-01AAMDAmended group accounts made up to 2020-12-31
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 23/09/21, WITH NO UPDATES
2021-01-13AP01DIRECTOR APPOINTED STEPHAN TENDAM
2021-01-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN DIEKMANN
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 23/09/20, WITH NO UPDATES
2020-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/20 FROM 1000 Highgate Studios 53-79 Highgate Road London NW5 1TL
2020-05-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-04-08TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE HENRY BEECHAM
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH NO UPDATES
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH NO UPDATES
2019-12-04AP01DIRECTOR APPOINTED MRS LINDSEY COLLIER
2019-12-04AP01DIRECTOR APPOINTED MRS LINDSEY COLLIER
2019-11-28AP01DIRECTOR APPOINTED MR PAUL ROBERT TRIPP
2019-11-28AP01DIRECTOR APPOINTED MR PAUL ROBERT TRIPP
2019-04-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/18, WITH NO UPDATES
2018-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 053082580013
2018-03-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053082580012
2018-03-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH NO UPDATES
2017-09-18AUDAUDITOR'S RESIGNATION
2017-04-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-01-05AD02Register inspection address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to Warehouse Thorney Road Thorney Road Guyhirn Wisbech Cambridgeshire PE13 4AE
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 1437095
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2017-01-04TM02Termination of appointment of Julian Jean-François Corbett on 2016-04-30
2016-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 1437095
2016-01-04AR0108/12/15 ANNUAL RETURN FULL LIST
2015-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN MARCEL BLACKBURN
2015-03-24AP01DIRECTOR APPOINTED CHRISTIAN DIEKMANN
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 1437095
2014-12-23AR0108/12/14 ANNUAL RETURN FULL LIST
2014-12-23AD04Register(s) moved to registered office address 1000 Highgate Studios 53-79 Highgate Road London NW5 1TL
2014-10-03AP03Appointment of Mr Julian Jean-François Corbett as company secretary on 2014-09-04
2014-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-09-17TM02Termination of appointment of Susan Carol Fadil on 2014-09-04
2014-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 053082580012
2014-02-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK STOTT
2014-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 1437095
2014-01-03AR0108/12/13 FULL LIST
2013-08-09AA01CURRSHO FROM 30/04/2014 TO 31/12/2013
2013-01-14AR0108/12/12 NO MEMBER LIST
2013-01-07AUDAUDITOR'S RESIGNATION
2012-12-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS
2012-12-05TM01APPOINTMENT TERMINATED, DIRECTOR ROGER MATTHEWS
2012-12-05TM01APPOINTMENT TERMINATED, DIRECTOR MARION SEARS
2012-11-30SH1930/11/12 STATEMENT OF CAPITAL GBP 0.1
2012-11-30RROC138RED ISS CAP & MIN OC
2012-11-30MARREREGISTRATION MEMORANDUM AND ARTICLES
2012-11-30CERT22CERT. OF REREG OF OLD PUBLIC COMPANY TO PLC
2012-11-30RR08APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE COMPANY FOLLOWING A COURT ORDER REDUCING CAPITAL
2012-11-30SH0130/11/12 STATEMENT OF CAPITAL GBP 1437095.0
2012-11-30SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-11-30SH0127/11/12 STATEMENT OF CAPITAL GBP 1437095.0
2012-11-28OCSCHEME OF ARRANGEMENT
2012-11-26RES13RE SCHEME OF ARRANGEMENT 09/11/2012
2012-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12
2012-10-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-10-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-12-30AR0108/12/11 NO MEMBER LIST
2011-12-09SH0117/11/11 STATEMENT OF CAPITAL GBP 1325609
2011-10-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-10-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-10-03AD02SAIL ADDRESS CHANGED FROM: C/O TMF CORPORATE ADMINISTRATION SERVICES LIMITED 5TH FLOOR 6 ST ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM
2011-10-03CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN CAROL FADIL / 19/09/2011
2011-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11
2011-09-29AD02SAIL ADDRESS CHANGED FROM: PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM
2011-09-29SH0119/09/11 STATEMENT OF CAPITAL GBP 1325369.5
2011-09-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2011-01-07AD02SAIL ADDRESS CHANGED FROM: 201 BISHOPSGATE LONDON EC2M 3AF UNITED KINGDOM
2010-12-22AR0108/12/10 BULK LIST
2010-11-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-11-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-11-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-11-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-11-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-11-18CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN CAROL FADIL / 18/11/2010
2010-10-22TM02APPOINTMENT TERMINATED, SECRETARY ROBERT HILLHOUSE
2010-10-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-10-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10
2010-10-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-10-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MARCEL BLACKBURN / 23/08/2010
2010-05-12AP01DIRECTOR APPOINTED MR ROGER JOHN MATTHEWS
2010-05-12AP01DIRECTOR APPOINTED MR MARK DAVID STOTT
2010-05-05SH0131/03/10 STATEMENT OF CAPITAL GBP 1323869.50
2009-12-30AR0108/12/09 BULK LIST
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MARCEL BLACKBURN / 01/10/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARION JANE SEARS / 01/10/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JEFFREYS WILLIAMS / 01/10/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE HENRY BEECHAM / 01/10/2009
2009-11-07RES01ADOPT ARTICLES 01/10/2009
2009-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09
2009-10-15AD02SAIL ADDRESS CREATED
2009-10-09CC04STATEMENT OF COMPANY'S OBJECTS
2009-10-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-09-15288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAMS / 15/09/2009
2009-05-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-05-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-02-12288cSECRETARY'S CHANGE OF PARTICULARS / SUSAN FADIL / 02/02/2009
2009-02-12288cSECRETARY'S CHANGE OF PARTICULARS / ROBERT HILLHOUSE / 02/02/2009
2009-02-12288bAPPOINTMENT TERMINATED DIRECTOR ANDREW MULLINS
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
108 - Manufacture of other food products
10821 - Manufacture of cocoa and chocolate confectionery

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices



Licences & Regulatory approval
We could not find any licences issued to ZETAR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ZETAR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-30 Outstanding HSBC INVOICE FINANCE (UK) LIMITED
DEBENTURE 2010-10-05 Outstanding HSBC BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 2010-10-02 Outstanding HSBC INVOICE FINANCE (UK) LIMITED
AN ASSIGNMENT OF A DEBENTURE 2009-04-30 Satisfied BARCLAYS BANK (AS LENDER)
A MORTGAGE OVER SECURITIES 2009-04-30 Satisfied BARCLAYS BANK PLC (AS LENDER)
GUARANTEE FIXED AND FLOATING CHARGE 2008-10-08 Satisfied BARCLAYS BANK PLC
FIXED CHARGE OVER CASH COLLATERAL ACCOUNT 2006-07-19 Satisfied MR ANDREW HUMPHRIES AS AGENT AND TRUSTEE FOR HIMSELF AND EACH OF THE NOTEHOLDERS
LEGAL ASSIGNMENT OF KEY MAN POLICIES 2005-12-05 Satisfied BARCLAYS BANK PLC
DEBENTURE 2005-12-05 Satisfied BARCLAYS BANK PLC
ASSIGNMENT 2005-08-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2005-04-11 Satisfied CLIVE HENRY BEECHAM AND CLAUDIA JEANNE GOLDSTEIN (SECURITY TRUSTEE)
DEBENTURE 2005-03-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ZETAR LIMITED

Intangible Assets
Patents
We have not found any records of ZETAR LIMITED registering or being granted any patents
Domain Names

ZETAR LIMITED owns 2 domain names.

zetar.co.uk   zetarplc.co.uk  

Trademarks
We have not found any records of ZETAR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ZETAR LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (10821 - Manufacture of cocoa and chocolate confectionery) as ZETAR LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ZETAR LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ZETAR LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ZETAR LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.