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

ZECOL LIMITED

8 HEWITT STREET, MANCHESTER, M15 4GB,
Company Registration Number
03597111
Private Limited Company
Active

Company Overview

About Zecol Ltd
ZECOL LIMITED was founded on 1998-07-13 and has its registered office in Manchester. The organisation's status is listed as "Active". Zecol Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ZECOL LIMITED
 
Legal Registered Office
8 HEWITT STREET
MANCHESTER
M15 4GB
Other companies in M1
 
Filing Information
Company Number 03597111
Company ID Number 03597111
Date formed 1998-07-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 25/09/2022
Account next due 29/06/2024
Latest return 22/06/2016
Return next due 01/08/2017
Type of accounts SMALL
Last Datalog update: 2024-03-05 07:09:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ZECOL 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 ZECOL LIMITED
The following companies were found which have the same name as ZECOL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ZECOL PRODUCTS COMPANY 1726 CHAMPA ST Denver CO 80202 Delinquent Company formed on the 2020-08-19
ZECOL THOMAS LIMITED 8 HEWITT STREET MANCHESTER M15 4GB Active Company formed on the 2006-08-25
ZECOLIVE COMPANY LIMITED 5 THE DELL STEVENAGE SG1 1PH Active Company formed on the 2020-04-03

Company Officers of ZECOL LIMITED

Current Directors
Officer Role Date Appointed
ADELAIDE LOUISE WINTER
Company Secretary 2002-04-30
ROY EDWARD ELLIS
Director 2017-06-05
CHARLOTTE JANE KEMP
Director 2017-06-05
JOEL WILKINSON
Director 1998-07-14
MICHAEL FRANCIS WOOLLEY
Director 2018-05-09
Previous Officers
Officer Role Date Appointed Date Resigned
TOM JASON WILKINSON
Company Secretary 1998-07-14 2002-04-30
TOM JASON WILKINSON
Director 1998-07-14 2002-04-30
ALEXANDRA SILVERSTONE
Nominated Secretary 1998-07-13 1998-07-13
MICHAEL SHELDON SILVERSTONE
Nominated Director 1998-07-13 1998-07-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROY EDWARD ELLIS WHISKEY (TOPCO) LIMITED Director 2018-02-01 CURRENT 2017-12-14 Active
ROY EDWARD ELLIS WHISKEY (BIDCO) LIMITED Director 2018-02-01 CURRENT 2017-12-19 Active
ROY EDWARD ELLIS DOVESTAR TRADING LIMITED Director 2017-10-16 CURRENT 2017-02-28 Active
ROY EDWARD ELLIS ZECOL THOMAS LIMITED Director 2017-06-05 CURRENT 2006-08-25 Active
ROY EDWARD ELLIS MISSION MARS PEOPLE LIMITED Director 2017-06-05 CURRENT 2015-04-22 Active
ROY EDWARD ELLIS RUDY'S PIZZA LIMITED Director 2017-04-12 CURRENT 2014-12-09 Active
ROY EDWARD ELLIS MM (RUDYS) LIMITED Director 2017-03-30 CURRENT 2017-03-30 Active
ROY EDWARD ELLIS MISSION MARS LIMITED Director 2016-11-21 CURRENT 2015-01-16 Active
CHARLOTTE JANE KEMP ZECOL THOMAS LIMITED Director 2017-06-05 CURRENT 2006-08-25 Active
CHARLOTTE JANE KEMP MISSION MARS LIMITED Director 2017-06-05 CURRENT 2015-01-16 Active
CHARLOTTE JANE KEMP MISSION MARS PEOPLE LIMITED Director 2017-06-05 CURRENT 2015-04-22 Active
CHARLOTTE JANE KEMP RUDY'S PIZZA LIMITED Director 2017-06-05 CURRENT 2014-12-09 Active
CHARLOTTE JANE KEMP MM (RUDYS) LIMITED Director 2017-06-05 CURRENT 2017-03-30 Active
MICHAEL FRANCIS WOOLLEY ZECOL THOMAS LIMITED Director 2018-05-09 CURRENT 2006-08-25 Active
MICHAEL FRANCIS WOOLLEY MISSION MARS LIMITED Director 2018-05-09 CURRENT 2015-01-16 Active
MICHAEL FRANCIS WOOLLEY MISSION MARS PEOPLE LIMITED Director 2018-05-09 CURRENT 2015-04-22 Active
MICHAEL FRANCIS WOOLLEY MM (RUDYS) LIMITED Director 2018-05-09 CURRENT 2017-03-30 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
2024-01-09SMALL COMPANY ACCOUNTS MADE UP TO 25/09/22
2023-10-05Director's details changed for Mr Michael Francis Woolley on 2022-08-01
2023-07-18CONFIRMATION STATEMENT MADE ON 04/07/23, WITH NO UPDATES
2023-01-19Change of details for Mission Mars Limited as a person with significant control on 2018-09-17
2023-01-18Change of details for Mission Mars Limited as a person with significant control on 2016-07-01
2022-07-20AASMALL COMPANY ACCOUNTS MADE UP TO 26/09/21
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 04/07/22, WITH NO UPDATES
2021-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 27/09/20
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 04/07/21, WITH NO UPDATES
2020-11-18AASMALL COMPANY ACCOUNTS MADE UP TO 29/09/19
2020-11-05TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE JANE KEMP
2020-07-08CS01CONFIRMATION STATEMENT MADE ON 04/07/20, WITH NO UPDATES
2019-08-21TM01APPOINTMENT TERMINATED, DIRECTOR JOEL DANIEL WILKINSON
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 04/07/19, WITH NO UPDATES
2019-05-08TM02Termination of appointment of Adelaide Louise Winter on 2019-03-29
2019-04-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-10-08CH01Director's details changed for Mr Joel Daniel Wilkinson on 2018-10-08
2018-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/18 FROM 2 Atherton Street Manchester M3 3GS England
2018-09-13CH01Director's details changed for Mr Joel Wilkinson on 2018-09-13
2018-08-16AD03Registers moved to registered inspection location of C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA
2018-08-16AD02Register inspection address changed to C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES
2018-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 24/09/17
2018-05-30AP01DIRECTOR APPOINTED MR MICHAEL FRANCIS WOOLLEY
2018-05-04CH01Director's details changed for Head of People and Culture Charlotte Jane Kemp on 2017-12-09
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 04/07/17, WITH NO UPDATES
2017-06-30AASMALL COMPANY ACCOUNTS MADE UP TO 25/09/16
2017-06-12AP01DIRECTOR APPOINTED CHARLOTTE JANE KEMP
2017-06-12AP01DIRECTOR APPOINTED MR ROY EDWARD ELLIS
2017-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/17 FROM 133 Grosvenor Street Manchester M1 7HE
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES
2016-10-07AR0122/06/16 ANNUAL RETURN FULL LIST
2016-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2016-09-13AR0120/06/16 ANNUAL RETURN FULL LIST
2016-06-29AA01Previous accounting period shortened from 30/09/15 TO 29/09/15
2016-04-01CH01Director's details changed for Joel Wilkinson on 2016-04-01
2015-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 035971110006
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-22AR0104/07/15 ANNUAL RETURN FULL LIST
2015-07-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-06-28AA30/09/14 TOTAL EXEMPTION SMALL
2015-06-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-06-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-06-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-11AR0104/07/14 FULL LIST
2014-06-16AA30/09/13 TOTAL EXEMPTION SMALL
2013-08-02AR0104/07/13 FULL LIST
2013-03-26AA30/09/12 TOTAL EXEMPTION SMALL
2012-07-18AR0104/07/12 FULL LIST
2012-06-06AA30/09/11 TOTAL EXEMPTION SMALL
2012-01-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-07-05AR0104/07/11 FULL LIST
2011-05-24AA30/09/10 TOTAL EXEMPTION SMALL
2010-07-05AR0104/07/10 FULL LIST
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOEL WILKINSON / 04/07/2010
2010-07-01AA30/09/09 TOTAL EXEMPTION SMALL
2009-07-28AA30/09/08 TOTAL EXEMPTION SMALL
2009-07-21363aRETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS
2009-07-21288cDIRECTOR'S CHANGE OF PARTICULARS / JOEL WILKINSON / 01/07/2009
2009-07-21288cSECRETARY'S CHANGE OF PARTICULARS / ADELAIDE WINTER / 01/07/2009
2009-06-09287REGISTERED OFFICE CHANGED ON 09/06/2009 FROM SUITES 5 & 6 THE PRINTWORKS HEY ROAD, BARROW CLITHEROE LANCASHIRE BB7 9WB
2008-07-31AA30/09/07 TOTAL EXEMPTION SMALL
2008-07-04363aRETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS
2008-03-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2007-07-13288cDIRECTOR'S PARTICULARS CHANGED
2007-07-13363aRETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS
2007-07-12287REGISTERED OFFICE CHANGED ON 12/07/07 FROM: ABACUS HOUSE ROPE WALK GARSTANG PRESTON LANCASHIRE PR3 1NS
2007-04-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-13363aRETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS
2006-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-09-15395PARTICULARS OF MORTGAGE/CHARGE
2005-07-12363sRETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS
2005-06-22225ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/09/04
2005-06-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2004-10-07287REGISTERED OFFICE CHANGED ON 07/10/04 FROM: SANDBRIGGS LANCASTER ROAD GARSTANG PRESTON LANCASHIRE PR3 1JA
2004-10-07363sRETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS
2004-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-10-07363(288)SECRETARY'S PARTICULARS CHANGED
2003-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-09-30363sRETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS
2002-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-10-08363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-08363sRETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS
2002-08-27288aNEW SECRETARY APPOINTED
2002-08-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-12-12363sRETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS
2001-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2000-07-17363sRETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS
2000-06-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
1999-08-13363sRETURN MADE UP TO 13/07/99; FULL LIST OF MEMBERS
1999-05-25225ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/12/99
1998-09-08288bDIRECTOR RESIGNED
1998-09-08288bSECRETARY RESIGNED
1998-08-0588(2)RAD 14/07/98--------- £ SI 99@1=99 £ IC 1/100
1998-07-29287REGISTERED OFFICE CHANGED ON 29/07/98 FROM: 386/388 PALATINE ROAD NORTHENDEN MANCHESTER M22 4FZ
1998-07-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-07-29288aNEW DIRECTOR APPOINTED
1998-07-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants

56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars

93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.


Licences & Regulatory approval
We could not find any licences issued to ZECOL 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 ZECOL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-16 Outstanding SANTANDER UK PLC
FIXED & FLOATING CHARGE 2012-01-07 Satisfied CARLSBERG UK LIMITED
DEBENTURE 2011-12-23 Satisfied CARLSBERG UK LIMITED
LEGAL MORTGAGE 2008-03-22 Satisfied HSBC BANK PLC
DEBENTURE 2005-09-15 Satisfied HSBC BANK PLC
Creditors
Creditors Due After One Year 2012-09-30 £ 1,019,000
Creditors Due After One Year 2011-09-30 £ 1,149,707
Creditors Due Within One Year 2012-09-30 £ 1,073,099
Creditors Due Within One Year 2011-09-30 £ 505,649

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30

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 ZECOL LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-09-30 £ 165,535
Cash Bank In Hand 2011-09-30 £ 181,050
Current Assets 2012-09-30 £ 386,726
Current Assets 2011-09-30 £ 417,523
Debtors 2012-09-30 £ 136,503
Debtors 2011-09-30 £ 169,280
Fixed Assets 2012-09-30 £ 1,603,356
Fixed Assets 2011-09-30 £ 1,254,430
Secured Debts 2012-09-30 £ 1,150,421
Secured Debts 2011-09-30 £ 1,150,421
Shareholder Funds 2011-09-30 £ 16,597
Stocks Inventory 2012-09-30 £ 84,688
Stocks Inventory 2011-09-30 £ 67,193
Tangible Fixed Assets 2012-09-30 £ 1,591,356
Tangible Fixed Assets 2011-09-30 £ 1,236,430

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ZECOL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ZECOL LIMITED
Trademarks
We have not found any records of ZECOL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ZECOL 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 (56101 - Licensed restaurants) as ZECOL LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where ZECOL 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 ZECOL 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 ZECOL 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.