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

ZUBRANCE LIMITED

H2 Fourth Avenue, Hornbeam Park, Harrogate, HG2 8QT,
Company Registration Number
03092937
Private Limited Company
Active

Company Overview

About Zubrance Ltd
ZUBRANCE LIMITED was founded on 1995-08-18 and has its registered office in Harrogate. The organisation's status is listed as "Active". Zubrance Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ZUBRANCE LIMITED
 
Legal Registered Office
H2 Fourth Avenue
Hornbeam Park
Harrogate
HG2 8QT
Other companies in HG2
 
Previous Names
MATTHEWS GROUP LIMITED04/08/2009
Filing Information
Company Number 03092937
Company ID Number 03092937
Date formed 1995-08-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2023-08-18
Return next due 2024-09-01
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB756146322  GB310227461  
Last Datalog update: 2024-06-26 14:15:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ZUBRANCE 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 ZUBRANCE LIMITED

Current Directors
Officer Role Date Appointed
ROBERT NICHOLAS WHITEHEAD
Director 1995-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM PAUL JONES
Company Secretary 2012-04-30 2016-09-20
ADAM PAUL JONES
Director 2012-04-30 2016-09-20
DANIEL RICHARD WOODWARDS
Company Secretary 2006-06-30 2012-04-27
DANIEL RICHARD WOODWARDS
Director 2006-06-30 2012-04-27
DAVID GEOFFREY ALLISON
Company Secretary 2005-10-21 2006-09-01
JEREMY PETER THWAITE
Company Secretary 2005-11-03 2006-09-01
ROBERT NICHOLAS WHITEHEAD
Company Secretary 2005-10-07 2006-09-01
ELAINE MATTHEWS
Director 1995-09-29 2006-09-01
JAMES NORMAN CLARKSON
Company Secretary 2003-09-23 2005-10-07
MARK IAN DE ROZARIEUX
Company Secretary 2001-12-19 2003-09-23
ROBERT NICHOLAS WHITEHEAD
Company Secretary 2000-08-25 2001-12-19
MICHAEL GRAHAM DAVENPORT
Company Secretary 1997-04-18 2000-08-25
ELIZABETH LOUISE HANEN
Director 1995-11-01 2000-06-28
DOMINIQUE ANDREE HARRIS
Director 1995-11-01 2000-06-28
LUC PAUL ERNEST VANCAUWENBERGHE MATTHEWS
Director 1995-09-29 2000-06-28
BELINDA JANE WHITEHEAD
Director 1995-11-01 2000-06-28
ROBERT NICHOLAS WHITEHEAD
Company Secretary 1995-09-29 1997-04-18
ELIZABETH ANN STOCKLEY
Company Secretary 1995-08-18 1995-09-29
SALLY ANN MEWIES
Director 1995-08-18 1995-09-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT NICHOLAS WHITEHEAD SERIOUS SWEET HOLDINGS LIMITED Director 2018-05-14 CURRENT 2018-05-14 Active
ROBERT NICHOLAS WHITEHEAD PURE BOULDERING LIMITED Director 2017-12-12 CURRENT 2017-12-12 Active
ROBERT NICHOLAS WHITEHEAD YORKSHIRE EVENT CENTRE LIMITED Director 2017-01-26 CURRENT 1991-03-07 Active
ROBERT NICHOLAS WHITEHEAD THE SERIOUS SWEET COMPANY LIMITED Director 2012-09-20 CURRENT 2012-09-20 Active
ROBERT NICHOLAS WHITEHEAD CONFECTION BY DESIGN LIMITED Director 2005-11-04 CURRENT 1998-03-30 Active
ROBERT NICHOLAS WHITEHEAD THE ALTERNATIVE LUNCH COMPANY LIMITED Director 2005-03-03 CURRENT 2005-01-13 Dissolved 2016-08-23
ROBERT NICHOLAS WHITEHEAD SSC BRANDS LIMITED Director 2005-03-02 CURRENT 1996-01-17 Active
ROBERT NICHOLAS WHITEHEAD PARK LANE (FOODS) LIMITED Director 2001-12-18 CURRENT 1979-08-30 Dissolved 2016-08-23

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
2024-06-2630/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-28CONFIRMATION STATEMENT MADE ON 18/08/23, WITH NO UPDATES
2023-02-1030/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27CONFIRMATION STATEMENT MADE ON 18/08/22, WITH NO UPDATES
2022-09-27CS01CONFIRMATION STATEMENT MADE ON 18/08/22, WITH NO UPDATES
2022-03-28AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-18REGISTRATION OF A CHARGE / CHARGE CODE 030929370010
2022-01-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 030929370010
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 18/08/21, WITH UPDATES
2021-02-22AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 18/08/20, WITH UPDATES
2020-07-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2019-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/19 FROM Valley House Hornbeam Park Harrogate North Yorkshire HG2 8QT
2019-09-20CS01CONFIRMATION STATEMENT MADE ON 18/08/19, WITH UPDATES
2019-02-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2018-12-12PSC04Change of details for Mr Robert Nicholas Whitehead as a person with significant control on 2018-07-03
2018-09-24SH08Change of share class name or designation
2018-09-20CS01CONFIRMATION STATEMENT MADE ON 18/08/18, WITH UPDATES
2018-09-12RES13Resolutions passed:
  • Subdivided 03/07/2018
  • Resolution of varying share rights or name
  • ADOPT ARTICLES
2018-09-12CC04Statement of company's objects
2018-09-11SH02Sub-division of shares on 2018-07-03
2018-09-11SH10Particulars of variation of rights attached to shares
2018-03-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 18/08/17, WITH NO UPDATES
2017-03-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/06/16
2016-09-29LATEST SOC29/09/16 STATEMENT OF CAPITAL;GBP 7620
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES
2016-09-27TM02Termination of appointment of Adam Paul Jones on 2016-09-20
2016-09-27TM01APPOINTMENT TERMINATED, DIRECTOR ADAM PAUL JONES
2016-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/06/15
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 7620
2015-10-08AR0118/08/15 ANNUAL RETURN FULL LIST
2015-02-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/06/14
2015-02-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 7620
2014-10-22AR0118/08/14 ANNUAL RETURN FULL LIST
2014-08-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-08-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-08-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-06-24ANNOTATIONClarification
2014-06-24SH06Cancellation of shares. Statement of capital on 2013-07-01 GBP 7,620
2014-06-24SH03Purchase of own shares
2014-04-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/06/13
2013-10-25LATEST SOC25/10/13 STATEMENT OF CAPITAL;GBP 7620
2013-10-25AR0118/08/13 FULL LIST
2013-07-24SH0624/07/13 STATEMENT OF CAPITAL GBP 7620.00
2013-07-24SH03RETURN OF PURCHASE OF OWN SHARES
2013-03-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 23/06/12
2012-11-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-10-18AR0118/08/12 FULL LIST
2012-05-17AP01DIRECTOR APPOINTED MR ADAM PAUL JONES
2012-05-16AP03SECRETARY APPOINTED MR ADAM PAUL JONES
2012-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/06/11
2012-04-27TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL WOODWARDS
2012-04-27TM02APPOINTMENT TERMINATED, SECRETARY DANIEL WOODWARDS
2012-04-26SH0626/04/12 STATEMENT OF CAPITAL GBP 9144
2012-04-26SH03RETURN OF PURCHASE OF OWN SHARES
2011-08-22AR0118/08/11 FULL LIST
2011-08-11SH0611/08/11 STATEMENT OF CAPITAL GBP 10668.00
2011-07-22SH03RETURN OF PURCHASE OF OWN SHARES
2011-03-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/06/10
2010-08-18AR0118/08/10 FULL LIST
2010-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/2010 FROM EBONY HOUSE AINLEY INDUSTRIAL ESTATE ELLAND WEST YORKSHIRE HX5 9JP
2010-03-31MEM/ARTSARTICLES OF ASSOCIATION
2010-03-31RES01ALTERATION TO MEMORANDUM AND ARTICLES 18/03/2010
2010-03-31RES12VARYING SHARE RIGHTS AND NAMES
2010-03-31SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-03-31SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-03-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/06/09
2010-02-03SH0603/02/10 STATEMENT OF CAPITAL GBP 15240
2010-01-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-01-26RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-01-26SH03RETURN OF PURCHASE OF OWN SHARES
2009-08-24363aRETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS
2009-08-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-08-03CERTNMCOMPANY NAME CHANGED MATTHEWS GROUP LIMITED CERTIFICATE ISSUED ON 04/08/09
2009-03-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/06/08
2008-08-18363aRETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS
2008-06-03169GBP IC 19642/17441 28/02/08 GBP SR 2201@1=2201
2008-03-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2007-10-06395PARTICULARS OF MORTGAGE/CHARGE
2007-08-20363aRETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS
2007-08-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/07/06
2006-12-12395PARTICULARS OF MORTGAGE/CHARGE
2006-11-22169£ IC 21844/19642 01/11/06 £ SR 2202@1=2202
2006-11-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-09-15363aRETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS
2006-09-15288bDIRECTOR RESIGNED
2006-09-15288bSECRETARY RESIGNED
2006-09-15288bSECRETARY RESIGNED
2006-09-15288bSECRETARY RESIGNED
2006-09-15288aNEW DIRECTOR APPOINTED
2006-09-15288aNEW SECRETARY APPOINTED
2006-07-06AUDAUDITOR'S RESIGNATION
2006-05-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/07/05
2006-01-17395PARTICULARS OF MORTGAGE/CHARGE
2005-11-17288aNEW SECRETARY APPOINTED
2005-11-01288aNEW SECRETARY APPOINTED
2005-10-28403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2005-10-20288aNEW SECRETARY APPOINTED
2005-10-20288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
108 - Manufacture of other food products
10890 - Manufacture of other food products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ZUBRANCE 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 ZUBRANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2012-11-30 Outstanding LLOYDS TSB BANK PLC
DEED OF ADMISSION 2007-10-06 Outstanding LLOYDS TSB BANK PLC
ALL ASSETS DEBENTURE 2006-12-12 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2006-01-17 Outstanding LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF 2005-07-16 Satisfied LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 13 NOVEMBER 2003 2004-08-12 Satisfied LLOYDS TSB BANK PLC
OMNIBUS LETTER OF SET-OFF 2003-11-18 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-01-08 Satisfied LLOYDS TSB BANK PLC
DEBENTURE DEED 2000-06-21 PART of the property or undertaking has been released from charge LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 ZUBRANCE LIMITED

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

ZUBRANCE LIMITED owns 3 domain names.

doncasterbutterscotch.co.uk   parkinsonsconfectionary.co.uk   parkinsonsconfectionery.co.uk  

Trademarks

Trademark applications by ZUBRANCE LIMITED

ZUBRANCE LIMITED is the Original Applicant for the trademark Image for mark UK00003047422 ULTIMATE ENGLISH ™ (UK00003047422) through the UKIPO on the 2014-03-18
Trademark class: Confectionery; fudge; toffee; nougat; marshmallows; turkish delight; marzipan; chocolate; chocolates; chocolate products.
Income
Government Income
We have not found government income sources for ZUBRANCE 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 (10890 - Manufacture of other food products n.e.c.) as ZUBRANCE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ZUBRANCE 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.
Import/Export of Goods
Goods imported/exported by ZUBRANCE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-10-0017049075Toffees, caramels and similar sweets
2018-09-0017041090Chewing gum, whether or not sugar-coated, containing >= 60% sucrose, incl. invert sugar expressed as sucrose
2018-08-0017041090Chewing gum, whether or not sugar-coated, containing >= 60% sucrose, incl. invert sugar expressed as sucrose
2018-06-0017049099Pastes, marzipan, nougat and other prepared sugar confectionery, not containing cocoa (excl. chewing gum, white chocolate, throat pastilles and cough drops, gum and jelly confectionery incl. fruit pastes in the form of sugar confectionery, boiled sweets, toffees, caramels and similar sweets, compressed tablets, and pastes incl. marzipan in immediate packings of >= 1 kg)
2016-04-0017041010Chewing gum, whether or not sugar-coated, containing < 60% sucrose, incl. invert sugar expressed as sucrose
2016-03-0017041010Chewing gum, whether or not sugar-coated, containing < 60% sucrose, incl. invert sugar expressed as sucrose
2016-01-0017041010Chewing gum, whether or not sugar-coated, containing < 60% sucrose, incl. invert sugar expressed as sucrose

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ZUBRANCE 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 ZUBRANCE 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.