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

ZEBRAMARSH LIMITED

7650 DARESBURY PARK, DARESBURY, WARRINGTON, WA4 4BS,
Company Registration Number
07451669
Private Limited Company
Active

Company Overview

About Zebramarsh Ltd
ZEBRAMARSH LIMITED was founded on 2010-11-25 and has its registered office in Warrington. The organisation's status is listed as "Active". Zebramarsh Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ZEBRAMARSH LIMITED
 
Legal Registered Office
7650 DARESBURY PARK
DARESBURY
WARRINGTON
WA4 4BS
Other companies in WA4
 
Filing Information
Company Number 07451669
Company ID Number 07451669
Date formed 2010-11-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/11/2015
Return next due 23/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-02-05 06:58:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ZEBRAMARSH 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.

Company Officers of ZEBRAMARSH LIMITED

Current Directors
Officer Role Date Appointed
ADAM KENNETH LUMLEY
Company Secretary 2011-03-31
STEVE MARK GOODWIN
Director 2013-07-24
ADAM KENNETH LUMLEY
Director 2011-03-31
GARY JAMES ROEBUCK
Director 2011-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM MARK WALKER
Director 2011-03-31 2013-04-30
CHARLES EDWARD NICHOLAS ELKINGTON
Director 2011-02-24 2011-05-19
DAVID WARWICK SYMONDSON
Director 2011-02-24 2011-05-19
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Company Secretary 2010-11-25 2011-02-25
ADRIAN JOSEPH MORRIS LEVY
Director 2010-11-25 2011-02-24
DAVID JOHN PUDGE
Director 2010-11-25 2011-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVE MARK GOODWIN SENTINEL PERFORMANCE SOLUTIONS LIMITED Director 2013-07-24 CURRENT 2005-04-22 Active
STEVE MARK GOODWIN SALAMANDER (ENGINEERING) LIMITED Director 2013-07-24 CURRENT 1980-12-10 Active
STEVE MARK GOODWIN DAVRA LIMITED Director 2013-07-24 CURRENT 2005-05-31 Active
STEVE MARK GOODWIN PANDAMARSH LIMITED Director 2013-07-24 CURRENT 2010-11-16 Active
STEVE MARK GOODWIN SENTINEL PERFORMANCE SOLUTIONS GROUP LIMITED Director 2012-11-18 CURRENT 2010-11-17 Active
ADAM KENNETH LUMLEY SENTINEL PERFORMANCE SOLUTIONS GROUP LIMITED Director 2011-03-31 CURRENT 2010-11-17 Active
GARY JAMES ROEBUCK PANDAMARSH LIMITED Director 2011-03-31 CURRENT 2010-11-16 Active
GARY JAMES ROEBUCK SALAMANDER (ENGINEERING) LIMITED Director 2007-02-28 CURRENT 1980-12-10 Active
GARY JAMES ROEBUCK DAVRA LIMITED Director 2007-02-28 CURRENT 2005-05-31 Active
GARY JAMES ROEBUCK SENTINEL PERFORMANCE SOLUTIONS LIMITED Director 2005-08-24 CURRENT 2005-04-22 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
2024-01-02APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES BARRETT
2023-12-01CONFIRMATION STATEMENT MADE ON 25/11/23, WITH NO UPDATES
2023-10-10Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-10Audit exemption statement of guarantee by parent company for period ending 31/12/22
2022-12-28All of the property or undertaking has been released from charge for charge number 1
2022-12-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-12-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-12-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-11-30CS01CONFIRMATION STATEMENT MADE ON 25/11/22, WITH NO UPDATES
2021-12-06AP01DIRECTOR APPOINTED MR STEVEN MACKENZIE
2021-12-06TM01APPOINTMENT TERMINATED, DIRECTOR DAMIEN MEAD
2021-11-25SH0128/10/21 STATEMENT OF CAPITAL GBP 11722565
2021-11-25CS01CONFIRMATION STATEMENT MADE ON 25/11/21, WITH UPDATES
2021-11-15MEM/ARTSARTICLES OF ASSOCIATION
2021-11-15RES01ADOPT ARTICLES 15/11/21
2021-11-15RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-06-22AA01Current accounting period shortened from 31/03/22 TO 31/12/21
2021-06-14PSC02Notification of Pandamarsh Ltd as a person with significant control on 2016-04-06
2021-06-14PSC07CESSATION OF ELECTRA PRIVATE EQUITY PLC AS A PERSON OF SIGNIFICANT CONTROL
2021-04-21AP01DIRECTOR APPOINTED MR ARNO RUDOLF MONINCX
2021-04-21TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN MAXWELL MANSON
2021-01-07AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 25/11/20, WITH NO UPDATES
2018-07-03AAFULL ACCOUNTS MADE UP TO 31/03/18
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 25/11/17, WITH NO UPDATES
2017-11-29PSC05Change of details for Electra Partners Llp as a person with significant control on 2017-05-31
2017-08-01AAFULL ACCOUNTS MADE UP TO 31/03/17
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-06-10AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-01-10AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-22AR0125/11/15 ANNUAL RETURN FULL LIST
2014-11-28LATEST SOC28/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-28AR0125/11/14 ANNUAL RETURN FULL LIST
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/14 FROM R&T Building the Heath Business & Technical Park Runcorn Cheshire WA7 4QX
2014-02-19AA03Auditors resignation for limited company
2013-12-09AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-28AR0125/11/13 FULL LIST
2013-07-24AP01DIRECTOR APPOINTED MR STEVE MARK GOODWIN
2013-07-24TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WALKER
2012-11-28AR0125/11/12 FULL LIST
2012-09-26AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-21AA01PREVSHO FROM 31/12/2012 TO 31/03/2012
2011-12-08AR0125/11/11 FULL LIST
2011-12-08AP03SECRETARY APPOINTED ADAM KENNETH LUMLEY
2011-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM KENNETH LUMLEY / 31/03/2011
2011-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MARK WALKER / 31/03/2011
2011-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY JAMES ROEBUCK / 31/03/2011
2011-08-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SYMONDSON
2011-08-10TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ELKINGTON
2011-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/2011 FROM PATERNOSTER HOUSE 65 ST PAUL'S CHURCHYARD LONDON EC4M 8AB
2011-04-14MEM/ARTSARTICLES OF ASSOCIATION
2011-04-14RES13COMPANY BUSINESS 31/03/2011
2011-04-14RES01ALTER ARTICLES 31/03/2011
2011-04-14AP01DIRECTOR APPOINTED MR ADAM KENNETH LUMLEY
2011-04-14AP01DIRECTOR APPOINTED GARY JAMES ROEBUCK
2011-04-12AP01DIRECTOR APPOINTED MR WILLIAM MARK WALKER
2011-04-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-03-22AP01DIRECTOR APPOINTED DAVID WARWICK SYMONDSON
2011-03-10AP01DIRECTOR APPOINTED CHARLES ELKINGTON
2011-03-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PUDGE
2011-03-03TM02APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED
2011-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2011 FROM PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM
2011-03-03TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN LEVY
2011-03-03AA01CURREXT FROM 30/11/2011 TO 31/12/2011
2010-11-25NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
20 - Manufacture of chemicals and chemical products
205 - Manufacture of other chemical products
20590 - Manufacture of other chemical products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ZEBRAMARSH 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 ZEBRAMARSH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-04-12 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of ZEBRAMARSH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ZEBRAMARSH LIMITED
Trademarks
We have not found any records of ZEBRAMARSH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ZEBRAMARSH 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 (20590 - Manufacture of other chemical products n.e.c.) as ZEBRAMARSH LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ZEBRAMARSH 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 ZEBRAMARSH 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 ZEBRAMARSH 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.