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

ZEDCOR LIMITED

SAPPHIRE HOUSE, CROWN WAY, RUSHDEN, NORTHAMPTONSHIRE, NN10 6FB,
Company Registration Number
03557284
Private Limited Company
Active

Company Overview

About Zedcor Ltd
ZEDCOR LIMITED was founded on 1998-05-01 and has its registered office in Rushden. The organisation's status is listed as "Active". Zedcor Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ZEDCOR LIMITED
 
Legal Registered Office
SAPPHIRE HOUSE
CROWN WAY
RUSHDEN
NORTHAMPTONSHIRE
NN10 6FB
Other companies in HR4
 
Previous Names
COFLEX FILMS LIMITED13/06/2022
Filing Information
Company Number 03557284
Company ID Number 03557284
Date formed 1998-05-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 08/04/2016
Return next due 06/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 05:23:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ZEDCOR 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 ZEDCOR LIMITED
The following companies were found which have the same name as ZEDCOR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ZEDCOR ASSET MANAGEMENT INC. Ontario Unknown
ZEDCOR ENERGY INC. 1900 520 - 3RD AVENUE S.W. CALGARY ALBERTA T2P 0R3 Active Company formed on the 2011-08-10
ZEDCOR ENERGY SERVICES CORP. (Merged) 1900, 520 - 3RD AVENUE S.W. CALGARY ALBERTA T2P 0R3 Amalgamated Company formed on the 2016-01-01
ZEDCOR ENERGY SERVICES CORP. 2440, 330 - 5TH AVENUE S.W. CALGARY ALBERTA T2P 0L4 Active Company formed on the 2016-04-01
ZEDCOR ENERGY SERVICES INC. 4600 EIGHTH AVENUE PLACE EAST 525 - 8TH AVENUE SW CALGARY ALBERTA T2P1G1 Active Company formed on the 2021-05-17
ZEDCOR INC Delaware Unknown
ZEDCOR INDUSTRIAL SERVICES CORP. 1000 400 - 3RD AVENUE SW CALGARY ALBERTA T2P 4H2 Active Company formed on the 2010-08-11
ZEDCOR LLC 62 E SERENE AVENUE UNIT #225 LAS VEGAS NV 89123 Revoked Company formed on the 2009-07-16
ZEDCOR MANUFACTURING SOLUTIONS (USA), LLC 211 E 7TH ST STE 620 AUSTIN TX 78701 Active Company formed on the 2023-07-19
ZEDCOR OILFIELD RENTALS LTD. 8711 - 97TH PARK STREET GRANDE PRAIRIE ALBERTA T8V 2C4 Active Company formed on the 2006-02-24
ZEDCOR RENTAL SOLUTIONS (USA), LLC 211 E 7TH ST STE 620 AUSTIN TX 78701 Active Company formed on the 2023-07-21
ZEDCOR SECURITY SOLUTIONS (USA), INC. 211 E 7TH ST STE 620 AUSTIN TX 78701 Active Company formed on the 2023-01-05
ZEDCOR SECURITY SOLUTIONS (USA), LLC 211 E 7TH ST STE 620 AUSTIN TX 78701 Active Company formed on the 2023-08-01
ZEDCORA PTY LTD NSW 2234 Active Company formed on the 1987-09-15
Zedcore Group LLC Indiana Unknown
ZEDCORE SYSTEMS LIMITED PROSPECT HOUSE 1 PROSPECT HOUSE PRIDE PARK DERBY DE24 8HG Liquidation Company formed on the 2004-01-13
ZEDCORP (QLD) PTY LTD Active Company formed on the 2015-06-25
ZEDCORP ENTERPRISES PTY. LTD. TAS 7019 Active Company formed on the 1999-03-09
ZEDCORP HOLDINGS LTD British Columbia Active
ZEDCORP INVESTMENTS PTY LTD QLD 4212 Dissolved Company formed on the 2010-10-07

Company Officers of ZEDCOR LIMITED

Current Directors
Officer Role Date Appointed
DAVID GEORGE DUTHIE
Director 2017-11-30
ANDREW SAMUEL GREEN
Director 2016-10-03
SIMON JOHN KESTERTON
Director 2016-10-03
PETRUS RUDOLPH MARIA VERVAAT
Director 2016-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH JANE FAIRCLOUGH
Company Secretary 2005-11-16 2016-10-03
ALEXANDER RAIMUND AFTALION
Director 1999-06-28 2016-10-03
BRIAN GEORGE DAVIES
Director 1999-06-28 2016-10-03
SUSAN MOHAN
Director 2002-04-02 2016-10-03
BRIAN GEORGE DAVIES
Company Secretary 1999-06-28 2005-11-16
BART SECRETARIES LIMITED
Nominated Secretary 1998-05-01 1999-06-28
BART MANAGEMENT LIMITED
Nominated Director 1998-05-01 1999-06-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID GEORGE DUTHIE EXLSHRINK LIMITED Director 2017-11-30 CURRENT 1994-03-21 Active - Proposal to Strike off
DAVID GEORGE DUTHIE MEGAFILM LIMITED Director 2016-11-16 CURRENT 1986-11-27 Active
DAVID GEORGE DUTHIE ROMFILMS LIMITED Director 2016-11-16 CURRENT 1999-12-15 Active
DAVID GEORGE DUTHIE SCOTT & ROBERTSON LIMITED Director 2016-11-16 CURRENT 1923-07-06 Active
DAVID GEORGE DUTHIE BPI LIMITED PARTNER LIMITED Director 2016-11-16 CURRENT 2010-12-16 Active
DAVID GEORGE DUTHIE BPI LIMITED Director 2016-11-16 CURRENT 1983-06-24 Active
DAVID GEORGE DUTHIE FLEXFILM LIMITED Director 2016-11-16 CURRENT 1997-05-30 Active
DAVID GEORGE DUTHIE BPI INTERNATIONAL (NO 2) LIMITED Director 2016-11-16 CURRENT 1997-11-18 Active
DAVID GEORGE DUTHIE JORDAN PLASTICS LIMITED Director 2016-11-16 CURRENT 1973-12-19 Active
DAVID GEORGE DUTHIE BPI 1998 LIMITED Director 2016-11-16 CURRENT 1908-11-19 Active
DAVID GEORGE DUTHIE BRITISH POLYTHENE INDUSTRIES LIMITED Director 2016-11-16 CURRENT 1910-03-16 Active
DAVID GEORGE DUTHIE VALENTINE MANN & BROWN LIMITED Director 2016-10-31 CURRENT 1966-09-20 Active - Proposal to Strike off
DAVID GEORGE DUTHIE CLINGTECH PACKAGING LIMITED Director 2016-10-31 CURRENT 1987-08-28 Active - Proposal to Strike off
DAVID GEORGE DUTHIE EXCELSIOR PACKAGING LIMITED Director 2016-10-31 CURRENT 1989-07-20 Active - Proposal to Strike off
DAVID GEORGE DUTHIE EDINBURGH PLASTICS LIMITED Director 2016-10-31 CURRENT 1976-06-15 Dissolved 2018-01-09
DAVID GEORGE DUTHIE ANAPLAST LIMITED Director 2016-10-31 CURRENT 1983-09-30 Dissolved 2017-10-24
DAVID GEORGE DUTHIE BPI EMPLOYEES TRUST LIMITED Director 2016-10-31 CURRENT 1997-09-23 Dissolved 2017-10-24
DAVID GEORGE DUTHIE KARDON LIMITED Director 2016-10-31 CURRENT 1957-08-14 Dissolved 2018-05-29
DAVID GEORGE DUTHIE TREVOR JONES LIMITED Director 2016-10-31 CURRENT 1964-10-19 Active - Proposal to Strike off
DAVID GEORGE DUTHIE PLASTI-COVERS LIMITED Director 2016-10-31 CURRENT 1977-05-20 Dissolved 2018-07-03
DAVID GEORGE DUTHIE JAMES SCOTT & SONS LIMITED Director 2016-10-31 CURRENT 1950-02-18 Active
DAVID GEORGE DUTHIE PROMOPACK LIMITED Director 2016-10-31 CURRENT 1982-06-18 Dissolved 2018-07-10
DAVID GEORGE DUTHIE PCL RECYCLING LIMITED Director 2016-10-31 CURRENT 1988-11-24 Active - Proposal to Strike off
DAVID GEORGE DUTHIE UK POLYFILM LIMITED Director 2016-10-31 CURRENT 1986-09-29 Active - Proposal to Strike off
DAVID GEORGE DUTHIE POLYCROP LIMITED Director 2016-10-31 CURRENT 1941-12-01 Active - Proposal to Strike off
DAVID GEORGE DUTHIE BPI LEGACY TWO LIMITED Director 2016-10-31 CURRENT 1977-04-22 Active - Proposal to Strike off
DAVID GEORGE DUTHIE ROLL-A-RAP LIMITED Director 2016-10-31 CURRENT 1976-05-12 Active - Proposal to Strike off
DAVID GEORGE DUTHIE MOORE AND COMPANY (NOTTINGHAM) LIMITED Director 2016-10-31 CURRENT 1917-05-01 Active - Proposal to Strike off
DAVID GEORGE DUTHIE U.K. POLYTHENE LTD. Director 2016-10-31 CURRENT 1983-06-01 Active - Proposal to Strike off
DAVID GEORGE DUTHIE CALNAY LIMITED Director 2016-10-31 CURRENT 1980-08-22 Active - Proposal to Strike off
DAVID GEORGE DUTHIE BRITHENE FILMS LIMITED Director 2016-10-31 CURRENT 1952-11-05 Active
DAVID GEORGE DUTHIE BERRY UK PENSION TRUSTEES LIMITED Director 2011-03-15 CURRENT 2011-02-10 Active
DAVID GEORGE DUTHIE BPI GENERAL PARTNER LIMITED Director 2011-02-03 CURRENT 2010-12-16 Active
DAVID GEORGE DUTHIE SUSSEX POLYTHENE LIMITED Director 2008-06-02 CURRENT 1978-01-04 Active - Proposal to Strike off
DAVID GEORGE DUTHIE SINGLETON FLINT LIMITED Director 2008-06-02 CURRENT 1992-06-01 Active - Proposal to Strike off
DAVID GEORGE DUTHIE NOVATHENE FILMS LIMITED Director 2008-06-02 CURRENT 1992-08-12 Active - Proposal to Strike off
DAVID GEORGE DUTHIE P C POLYTHENE LIMITED Director 2008-06-02 CURRENT 1993-03-10 Active - Proposal to Strike off
DAVID GEORGE DUTHIE DUMFRIES PLASTICS RECYCLING LIMITED Director 2008-06-02 CURRENT 1972-02-15 Dissolved 2017-10-17
DAVID GEORGE DUTHIE AGRIPAC (DUNDEE) LIMITED Director 2008-06-02 CURRENT 1984-01-26 Dissolved 2017-10-17
DAVID GEORGE DUTHIE TAY FLEXIBLE PACKAGING LIMITED Director 2008-06-02 CURRENT 1994-06-28 Dissolved 2017-10-17
DAVID GEORGE DUTHIE POLYCON LIMITED Director 2008-06-02 CURRENT 1997-06-19 Dissolved 2017-10-17
DAVID GEORGE DUTHIE BPI 2007 LIMITED Director 2008-06-02 CURRENT 1965-04-08 Active
DAVID GEORGE DUTHIE CLINGTECH FILMS LIMITED Director 2008-06-02 CURRENT 1969-08-29 Active - Proposal to Strike off
DAVID GEORGE DUTHIE FLEXOSET LIMITED Director 2008-06-02 CURRENT 1983-03-28 Active - Proposal to Strike off
DAVID GEORGE DUTHIE BPI 2002 LIMITED Director 2008-06-02 CURRENT 1973-05-22 Active - Proposal to Strike off
DAVID GEORGE DUTHIE RIVERSIDE TRADING LIMITED Director 2008-06-02 CURRENT 1994-07-11 Active - Proposal to Strike off
DAVID GEORGE DUTHIE FLEXER SACKS LIMITED Director 2008-06-02 CURRENT 1938-08-11 Dissolved 2017-10-24
DAVID GEORGE DUTHIE DELTA POLYTHENE LIMITED Director 2008-06-02 CURRENT 1978-04-11 Active
DAVID GEORGE DUTHIE HIGH PERFORMANCE FILMS LIMITED Director 2008-06-02 CURRENT 1988-12-07 Dissolved 2018-05-29
DAVID GEORGE DUTHIE V M B LIMITED Director 2008-06-02 CURRENT 1972-11-24 Active - Proposal to Strike off
DAVID GEORGE DUTHIE VISQUEEN APRONS LIMITED Director 2008-06-02 CURRENT 1992-09-17 Active - Proposal to Strike off
DAVID GEORGE DUTHIE BPI 2012 LIMITED Director 2008-06-02 CURRENT 1960-09-15 Active - Proposal to Strike off
DAVID GEORGE DUTHIE BPI 2010 LIMITED Director 2008-06-02 CURRENT 1968-07-19 Active
DAVID GEORGE DUTHIE MINSTER POLYTHENE FILMS LIMITED Director 2008-06-02 CURRENT 1972-10-27 Active - Proposal to Strike off
DAVID GEORGE DUTHIE ADVANCED FILMS LIMITED Director 2008-06-02 CURRENT 1988-11-18 Active - Proposal to Strike off
DAVID GEORGE DUTHIE PAVELODGE PACKAGING LIMITED Director 2008-06-02 CURRENT 1992-11-09 Active - Proposal to Strike off
DAVID GEORGE DUTHIE BIBBY AND BARON GROUP LIMITED Director 2008-06-02 CURRENT 1994-11-22 Active - Proposal to Strike off
DAVID GEORGE DUTHIE POLYTHENE FILMS LIMITED Director 2008-06-02 CURRENT 1955-12-23 Active - Proposal to Strike off
DAVID GEORGE DUTHIE WIDNES FILMS LIMITED Director 2008-06-02 CURRENT 1981-08-07 Active - Proposal to Strike off
DAVID GEORGE DUTHIE BPI LEGACY ONE LIMITED Director 2008-06-02 CURRENT 1899-02-22 Active - Proposal to Strike off
DAVID GEORGE DUTHIE BPI INTERNATIONAL LIMITED Director 2008-06-02 CURRENT 1997-03-07 Active
ANDREW SAMUEL GREEN SCOTT & ROBERTSON LIMITED Director 2016-11-16 CURRENT 1923-07-06 Active
ANDREW SAMUEL GREEN BPI GENERAL PARTNER LIMITED Director 2016-11-16 CURRENT 2010-12-16 Active
ANDREW SAMUEL GREEN BPI LIMITED PARTNER LIMITED Director 2016-11-16 CURRENT 2010-12-16 Active
ANDREW SAMUEL GREEN BPI 2010 LIMITED Director 2016-11-16 CURRENT 1968-07-19 Active
ANDREW SAMUEL GREEN BPI LIMITED Director 2016-11-16 CURRENT 1983-06-24 Active
ANDREW SAMUEL GREEN FLEXFILM LIMITED Director 2016-11-16 CURRENT 1997-05-30 Active
ANDREW SAMUEL GREEN BPI INTERNATIONAL (NO 2) LIMITED Director 2016-11-16 CURRENT 1997-11-18 Active
ANDREW SAMUEL GREEN JORDAN PLASTICS LIMITED Director 2016-11-16 CURRENT 1973-12-19 Active
ANDREW SAMUEL GREEN BRITISH POLYTHENE INDUSTRIES LIMITED Director 2016-11-16 CURRENT 1910-03-16 Active
ANDREW SAMUEL GREEN BPI INTERNATIONAL LIMITED Director 2016-11-16 CURRENT 1997-03-07 Active
ANDREW SAMUEL GREEN MEGAFILM LIMITED Director 2016-10-03 CURRENT 1986-11-27 Active
ANDREW SAMUEL GREEN ROMFILMS LIMITED Director 2016-10-03 CURRENT 1999-12-15 Active
ANDREW SAMUEL GREEN EXLSHRINK LIMITED Director 2016-10-03 CURRENT 1994-03-21 Active - Proposal to Strike off
SIMON JOHN KESTERTON RPC 2017 HOLDING COMPANY LIMITED Director 2017-07-21 CURRENT 2017-07-21 Active
SIMON JOHN KESTERTON MEGAFILM LIMITED Director 2016-10-03 CURRENT 1986-11-27 Active
SIMON JOHN KESTERTON ROMFILMS LIMITED Director 2016-10-03 CURRENT 1999-12-15 Active
SIMON JOHN KESTERTON EXLSHRINK LIMITED Director 2016-10-03 CURRENT 1994-03-21 Active - Proposal to Strike off
SIMON JOHN KESTERTON SCOTT & ROBERTSON LIMITED Director 2016-09-16 CURRENT 1923-07-06 Active
SIMON JOHN KESTERTON BPI GENERAL PARTNER LIMITED Director 2016-09-16 CURRENT 2010-12-16 Active
SIMON JOHN KESTERTON BPI LIMITED PARTNER LIMITED Director 2016-09-16 CURRENT 2010-12-16 Active
SIMON JOHN KESTERTON BPI 2010 LIMITED Director 2016-09-16 CURRENT 1968-07-19 Active
SIMON JOHN KESTERTON FLEXFILM LIMITED Director 2016-09-16 CURRENT 1997-05-30 Active
SIMON JOHN KESTERTON BPI INTERNATIONAL (NO 2) LIMITED Director 2016-09-16 CURRENT 1997-11-18 Active
SIMON JOHN KESTERTON JORDAN PLASTICS LIMITED Director 2016-09-16 CURRENT 1973-12-19 Active
SIMON JOHN KESTERTON BRITISH POLYTHENE LIMITED Director 2016-09-16 CURRENT 1939-03-17 Active
SIMON JOHN KESTERTON BPI INTERNATIONAL LIMITED Director 2016-09-16 CURRENT 1997-03-07 Active
SIMON JOHN KESTERTON BPI LIMITED Director 2016-09-09 CURRENT 1983-06-24 Active
SIMON JOHN KESTERTON BRITISH POLYTHENE INDUSTRIES LIMITED Director 2016-09-09 CURRENT 1910-03-16 Active
SIMON JOHN KESTERTON MASSMOULD LIMITED Director 2016-03-30 CURRENT 1981-11-11 Active
SIMON JOHN KESTERTON GLOBAL CLOSURE SYSTEMS UK LIMITED Director 2016-03-30 CURRENT 2005-09-26 Active
SIMON JOHN KESTERTON STRATA PRODUCTS LIMITED Director 2015-11-17 CURRENT 1987-03-31 Active
SIMON JOHN KESTERTON PROMENS PACKAGING LIMITED Director 2015-02-20 CURRENT 2003-07-25 Active
SIMON JOHN KESTERTON PROMENS FOOD PACKAGING LIMITED Director 2015-02-20 CURRENT 1974-07-09 Active - Proposal to Strike off
SIMON JOHN KESTERTON PROMENS HOLDING UK LIMITED Director 2015-02-20 CURRENT 1998-11-23 Active - Proposal to Strike off
SIMON JOHN KESTERTON RPC PISCES HOLDINGS LIMITED Director 2014-11-11 CURRENT 2014-11-11 Active
SIMON JOHN KESTERTON RPC ASIA PACIFIC HOLDINGS LIMITED Director 2014-04-14 CURRENT 2014-04-14 Active
SIMON JOHN KESTERTON MAYNARD & HARRIS GROUP LIMITED Director 2013-12-13 CURRENT 2007-08-31 Active
SIMON JOHN KESTERTON MAYNARD & HARRIS HOLDINGS LIMITED Director 2013-12-13 CURRENT 1993-09-03 Active - Proposal to Strike off
SIMON JOHN KESTERTON MAYNARD & HARRIS PLASTICS Director 2013-12-13 CURRENT 1975-01-02 Active
SIMON JOHN KESTERTON BROWNOAK (FINAL) ASSURED TENANCIES LIMITED Director 2013-12-13 CURRENT 1993-11-30 Active - Proposal to Strike off
SIMON JOHN KESTERTON MAYNARD & HARRIS PLASTICS (UK) LIMITED Director 2013-12-13 CURRENT 2003-02-18 Active
SIMON JOHN KESTERTON MAYNARD & HARRIS (EBT TRUSTEES) LIMITED Director 2013-12-13 CURRENT 2004-03-30 Active - Proposal to Strike off
SIMON JOHN KESTERTON BARPLAS LIMITED Director 2013-05-01 CURRENT 1994-08-10 Active - Proposal to Strike off
SIMON JOHN KESTERTON DRUMRACE LIMITED Director 2013-05-01 CURRENT 1920-03-02 Active - Proposal to Strike off
SIMON JOHN KESTERTON RPC PACKAGING LIMITED Director 2013-05-01 CURRENT 1992-07-15 Active - Proposal to Strike off
SIMON JOHN KESTERTON RPC EUROPE LIMITED Director 2013-05-01 CURRENT 1992-12-10 Active - Proposal to Strike off
SIMON JOHN KESTERTON RPC CONTAINERS LIMITED Director 2013-05-01 CURRENT 1993-02-03 Active
SIMON JOHN KESTERTON RPC GROUP SHARE TRUSTEE LIMITED Director 2013-05-01 CURRENT 1996-02-22 Active - Proposal to Strike off
SIMON JOHN KESTERTON RPC PACKAGING HOLDINGS LIMITED Director 2013-05-01 CURRENT 1996-11-26 Active
SIMON JOHN KESTERTON RPC TEDECO-GIZEH (UK) LIMITED Director 2013-05-01 CURRENT 1996-12-10 Active
SIMON JOHN KESTERTON WIKO (UK) LIMITED Director 2013-05-01 CURRENT 1997-07-07 Active - Proposal to Strike off
SIMON JOHN KESTERTON RPC FINANCE LIMITED Director 2013-05-01 CURRENT 2009-01-20 Active - Proposal to Strike off
SIMON JOHN KESTERTON RIGID PLASTIC CONTAINERS PACKAGING LIMITED Director 2013-05-01 CURRENT 2010-08-09 Active - Proposal to Strike off
SIMON JOHN KESTERTON RIGID PLASTIC CONTAINERS FINANCE LIMITED Director 2013-05-01 CURRENT 2010-08-09 Active - Proposal to Strike off
SIMON JOHN KESTERTON RIGID PLASTIC CONTAINERS HOLDINGS LIMITED Director 2013-05-01 CURRENT 2010-08-09 Active
SIMON JOHN KESTERTON BPSW19 LIMITED Director 2013-05-01 CURRENT 2010-02-06 Active - Proposal to Strike off
SIMON JOHN KESTERTON LUSTROID LIMITED Director 2013-05-01 CURRENT 1944-09-25 Active - Proposal to Strike off
SIMON JOHN KESTERTON STAG PLASTICS LIMITED Director 2013-05-01 CURRENT 1986-08-21 Active - Proposal to Strike off
SIMON JOHN KESTERTON SEROPTIC-LUSTROID LIMITED Director 2013-05-01 CURRENT 1957-02-01 Active - Proposal to Strike off
SIMON JOHN KESTERTON SUPERFOS TAMWORTH LIMITED Director 2013-05-01 CURRENT 1966-12-16 Active
SIMON JOHN KESTERTON SUPERFOS RUNCORN LIMITED Director 2013-05-01 CURRENT 1975-04-16 Active - Proposal to Strike off
SIMON JOHN KESTERTON MANUPLASTICS LIMITED Director 2013-05-01 CURRENT 1933-11-21 Active - Proposal to Strike off
SIMON JOHN KESTERTON MANUPLASTICS PRODUCTS LIMITED Director 2013-05-01 CURRENT 1959-10-19 Active - Proposal to Strike off
SIMON JOHN KESTERTON RPC GROUP LIMITED Director 2013-04-01 CURRENT 1991-01-31 Active
SIMON JOHN KESTERTON EMIR CONSULTING LIMITED Director 2013-02-28 CURRENT 2013-02-28 Dissolved 2017-04-25

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
2024-05-07APPOINTMENT TERMINATED, DIRECTOR ALAN HARRIS
2024-04-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/23
2024-04-05DIRECTOR APPOINTED MR SANDER ZWARTHOF
2024-04-02CONFIRMATION STATEMENT MADE ON 01/04/24, WITH UPDATES
2023-05-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2023-04-03CONFIRMATION STATEMENT MADE ON 01/04/23, WITH UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 01/04/23, WITH UPDATES
2022-06-17PSC05Change of details for Sanders Polyfilms Limited as a person with significant control on 2022-06-13
2022-06-13CERTNMCompany name changed coflex films LIMITED\certificate issued on 13/06/22
2022-04-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES
2021-07-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2021-04-16CH01Director's details changed for Dr Andrew Samuel Green on 2021-02-01
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES
2020-02-03AA01Current accounting period extended from 31/03/20 TO 30/09/20
2019-07-16TM01APPOINTMENT TERMINATED, DIRECTOR PETRUS RUDOLPH MARIA VERVAAT
2019-07-16TM01APPOINTMENT TERMINATED, DIRECTOR PETRUS RUDOLPH MARIA VERVAAT
2019-07-15AP01DIRECTOR APPOINTED MR JASON KENT GREENE
2019-07-15AP01DIRECTOR APPOINTED MR JASON KENT GREENE
2019-07-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN KESTERTON
2019-07-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN KESTERTON
2019-07-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-07-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-05-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE DUTHIE
2019-05-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE DUTHIE
2019-05-02AP01DIRECTOR APPOINTED MR ALAN HARRIS
2019-05-02AP01DIRECTOR APPOINTED MR ALAN HARRIS
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 08/04/19, WITH NO UPDATES
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 08/04/19, WITH NO UPDATES
2019-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 08/04/18, WITH NO UPDATES
2018-03-29PSC05Change of details for Sanders Polyfilms Limited as a person with significant control on 2018-03-27
2018-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/18 FROM Westfields Trading Estate Hereford Herefordshire HR4 9NS
2018-01-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-12-05AP01DIRECTOR APPOINTED MR DAVID GEORGE DUTHIE
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 200
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES
2017-02-14AA01Current accounting period extended from 31/12/16 TO 31/03/17
2016-12-01RES01ADOPT ARTICLES 08/11/2016
2016-12-01RES01ADOPT ARTICLES 08/11/2016
2016-10-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2016-10-03AP01DIRECTOR APPOINTED DR ANDREW SAMUEL GREEN
2016-10-03TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN DAVIES
2016-10-03TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MOHAN
2016-10-03TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER AFTALION
2016-10-03TM02Termination of appointment of Elizabeth Jane Fairclough on 2016-10-03
2016-10-03AP01DIRECTOR APPOINTED MR SIMON JOHN KESTERTON
2016-10-03AP01DIRECTOR APPOINTED MR PETRUS RUDOLPH MARIA VERVAAT
2016-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-07-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-07-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-07-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-04-08LATEST SOC08/04/16 STATEMENT OF CAPITAL;GBP 200
2016-04-08AR0108/04/16 ANNUAL RETURN FULL LIST
2015-05-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 200
2015-04-09AR0108/04/15 ANNUAL RETURN FULL LIST
2014-07-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 200
2014-04-09AR0108/04/14 FULL LIST
2013-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-04-08AR0108/04/13 FULL LIST
2012-08-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-04-11AR0108/04/12 FULL LIST
2011-07-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-04-08AR0108/04/11 FULL LIST
2010-11-01AUDAUDITOR'S RESIGNATION
2010-07-26AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-03MISCSECTION 519
2010-04-22AR0108/04/10 FULL LIST
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MOHAN / 03/03/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN GEORGE DAVIES / 03/03/2010
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER RAIMUND AFTALION / 21/10/2009
2009-10-21CH03SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH JANE FAIRCLOUGH / 21/10/2009
2009-05-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-21363aRETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS
2008-09-29225CURREXT FROM 31/10/2008 TO 31/12/2008
2008-09-03AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-04-09363aRETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS
2007-10-27395PARTICULARS OF MORTGAGE/CHARGE
2007-08-28AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-04-12363aRETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS
2006-04-21363aRETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS
2006-04-18AAFULL ACCOUNTS MADE UP TO 31/10/05
2005-11-29288bSECRETARY RESIGNED
2005-11-29288aNEW SECRETARY APPOINTED
2005-09-07AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-04-15363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-15363sRETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS
2004-07-05AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-05-05363sRETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS
2003-05-09363sRETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS
2003-04-18AAFULL ACCOUNTS MADE UP TO 31/10/02
2003-04-1088(2)RAD 21/03/03--------- £ SI 21@1=21 £ IC 179/200
2003-01-06395PARTICULARS OF MORTGAGE/CHARGE
2002-12-14395PARTICULARS OF MORTGAGE/CHARGE
2002-11-1588(2)RAD 31/10/02--------- £ SI 9@1=9 £ IC 170/179
2002-05-24363sRETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS
2002-05-24288aNEW DIRECTOR APPOINTED
2002-04-24288aNEW DIRECTOR APPOINTED
2002-04-16AAFULL ACCOUNTS MADE UP TO 31/10/01
2001-12-06395PARTICULARS OF MORTGAGE/CHARGE
2001-12-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-12-0488(2)RAD 28/11/01--------- £ SI 168@1=168 £ IC 2/170
2001-09-03AAFULL ACCOUNTS MADE UP TO 31/10/00
2001-05-15363sRETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS
2000-06-08363sRETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS
2000-04-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99
1999-07-02287REGISTERED OFFICE CHANGED ON 02/07/99 FROM: THIRD FLOOR ST BARTHOLOMEWS LEWINS MEAD BRISTOL BS1 2NH
1999-07-02225ACC. REF. DATE EXTENDED FROM 31/05/00 TO 31/10/00
1999-07-02288aNEW DIRECTOR APPOINTED
1999-07-02288aNEW DIRECTOR APPOINTED
1999-07-02288bSECRETARY RESIGNED
1999-07-02288bDIRECTOR RESIGNED
1999-07-02288aNEW SECRETARY APPOINTED
1999-06-10CERTNMCOMPANY NAME CHANGED BART 159 LIMITED CERTIFICATE ISSUED ON 11/06/99
1999-05-20363sRETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS
1998-05-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ZEDCOR 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 ZEDCOR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2007-10-27 Satisfied BARCLAYS BANK PLC
FIXED AND FLOATING CHARGE 2003-01-06 Satisfied ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
CHATTEL MORTGAGE 2002-12-14 Satisfied LOMBARD NORTH CENTRAL PLC
DEED OF CHATTEL MORTGAGE 2001-12-06 Satisfied SANDERS POLYFILMS LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31

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 ZEDCOR LIMITED

Intangible Assets
Patents
We have not found any records of ZEDCOR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ZEDCOR LIMITED
Trademarks
We have not found any records of ZEDCOR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ZEDCOR 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 (99999 - Dormant Company) as ZEDCOR LIMITED are:

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