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

ZODIAC CONTRACTS LTD

JUPITER HOUSE WARLEY HILL BUSINESS PARK, THE DRIVE, BRENTWOOD, ESSEX, CM13 3BE,
Company Registration Number
05347466
Private Limited Company
Liquidation

Company Overview

About Zodiac Contracts Ltd
ZODIAC CONTRACTS LTD was founded on 2005-01-31 and has its registered office in Brentwood. The organisation's status is listed as "Liquidation". Zodiac Contracts Ltd is a Private Limited Company registered in 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
ZODIAC CONTRACTS LTD
 
Legal Registered Office
JUPITER HOUSE WARLEY HILL BUSINESS PARK
THE DRIVE
BRENTWOOD
ESSEX
CM13 3BE
Other companies in CM3
 
Telephone01245 225876
 
Previous Names
BAKERS OF DANBURY BUILDING LIMITED12/11/2020
BAKERS OF DANBURY LIMITED30/10/2019
NOTSALLOW 225 LIMITED21/04/2005
Filing Information
Company Number 05347466
Company ID Number 05347466
Date formed 2005-01-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2019
Account next due 29/06/2021
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB853464217  
Last Datalog update: 2021-11-06 07:07:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ZODIAC CONTRACTS LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CROUCHER NEEDHAM LTD   FOOT VEARES LIMITED   GARNERS LIMITED   HAINES WATTS KINGSTON 2010 LIMITED   HAINES WATTS KINGSTON 2012 LIMITED   REMBDISC 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 ZODIAC CONTRACTS LTD

Current Directors
Officer Role Date Appointed
MARK HAROLD HOLLAND
Director 2010-04-01
RONALD FREDERICK LOWE
Director 2009-04-01
MATTHEW DAVID ROBERTSON
Director 2015-04-01
PETER JOHN SMYTH
Director 2005-03-31
ANTONY ROBERT WOOD
Director 2016-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON DAVID WOOD
Director 2005-03-31 2015-12-31
GARY PHILLIP SPRINGETT
Director 2005-03-31 2013-12-31
MICHAEL JOHN DYER
Company Secretary 2005-03-31 2010-04-01
MICHAEL JOHN DYER
Director 2005-02-07 2010-04-01
WOLLASTONS NOMINEES LIMITED
Company Secretary 2005-01-31 2005-03-31
JANE ANN SAUNDERS
Director 2005-01-31 2005-02-07
RICHARD HUGH WOLLASTON
Director 2005-01-31 2005-02-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK HAROLD HOLLAND COLLINS & CURTIS MASONRY LIMITED Director 2014-07-01 CURRENT 1999-07-12 Active
MARK HAROLD HOLLAND PICKFORD BUILDERS LIMITED Director 2014-07-01 CURRENT 2006-06-15 Active
RONALD FREDERICK LOWE COLLINS & CURTIS MASONRY LIMITED Director 2014-07-01 CURRENT 1999-07-12 Active
RONALD FREDERICK LOWE PICKFORD BUILDERS LIMITED Director 2014-07-01 CURRENT 2006-06-15 Active
MATTHEW DAVID ROBERTSON COLLINS & CURTIS MASONRY LIMITED Director 2015-04-01 CURRENT 1999-07-12 Active
MATTHEW DAVID ROBERTSON PICKFORD BUILDERS LIMITED Director 2015-04-01 CURRENT 2006-06-15 Active
PETER JOHN SMYTH L J WATTS LIMITED Director 2007-11-30 CURRENT 2007-08-29 Active
PETER JOHN SMYTH B & S HARDWARE LIMITED Director 2006-06-15 CURRENT 2006-06-15 Active
PETER JOHN SMYTH PICKFORD BUILDERS LIMITED Director 2006-06-15 CURRENT 2006-06-15 Active
PETER JOHN SMYTH COLLINS & CURTIS MASONRY LIMITED Director 2005-03-31 CURRENT 1999-07-12 Active
PETER JOHN SMYTH METROPOLITAN MASONRY LIMITED Director 2005-03-31 CURRENT 1965-04-14 Active
ANTONY ROBERT WOOD COLLINS & CURTIS MASONRY LIMITED Director 2016-01-01 CURRENT 1999-07-12 Active
ANTONY ROBERT WOOD PICKFORD BUILDERS LIMITED Director 2016-01-01 CURRENT 2006-06-15 Active
ANTONY ROBERT WOOD BAKERS PROPERTIES LIMITED Director 2005-12-16 CURRENT 1971-10-11 Active
ANTONY ROBERT WOOD BAKERS HOLDINGS LIMITED Director 2005-03-31 CURRENT 2005-02-07 Active
ANTONY ROBERT WOOD BAKER & SONS(DANBURY)LIMITED Director 2005-03-31 CURRENT 1947-10-17 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
2022-12-30Voluntary liquidation Statement of receipts and payments to 2022-10-28
2022-12-30LIQ03Voluntary liquidation Statement of receipts and payments to 2022-10-28
2021-11-18600Appointment of a voluntary liquidator
2021-11-04AM02Liquidation statement of affairs AM02SOA
2021-10-29AM22Liquidation. Administration move to voluntary liquidation
2021-07-12AM10Administrator's progress report
2021-02-24AM07Liquidation creditors meeting
2021-01-21AM03Statement of administrator's proposal
2020-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/20 FROM Eves Corner Danbury Essex CM3 4QB
2020-12-09AM01Appointment of an administrator
2020-11-19MEM/ARTSARTICLES OF ASSOCIATION
2020-11-19RES12Resolution of varying share rights or name
2020-11-19CC04Statement of company's objects
2020-11-19SH10Particulars of variation of rights attached to shares
2020-11-19SH08Change of share class name or designation
2020-11-16RES12Resolution of varying share rights or name
2020-11-16CC04Statement of company's objects
2020-11-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN SMYTH
2020-11-12RES15CHANGE OF COMPANY NAME 12/11/20
2020-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 053474660002
2020-06-17TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW DAVID ROBERTSON
2020-06-09AA01Current accounting period extended from 30/03/20 TO 29/09/20
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES
2019-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-12-12SH19Statement of capital on 2019-12-12 GBP 10,000
2019-11-30CAP-SSSolvency Statement dated 29/10/19
2019-11-30RES13Resolutions passed:
  • Reduce share premium account 29/10/2019
  • Resolution of reduction in issued share capital
2019-11-06PSC02Notification of Bakers of Danbury Limited as a person with significant control on 2019-10-31
2019-11-06PSC07CESSATION OF PETER JOHN SMYTH AS A PERSON OF SIGNIFICANT CONTROL
2019-10-30RES15CHANGE OF COMPANY NAME 30/10/19
2019-03-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2018-12-18AA01Previous accounting period shortened from 31/03/18 TO 30/03/18
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES
2017-11-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 107608
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-05-09AUDAUDITOR'S RESIGNATION
2016-05-05AUDAUDITOR'S RESIGNATION
2016-02-05LATEST SOC05/02/16 STATEMENT OF CAPITAL;GBP 107608
2016-02-05AR0131/01/16 ANNUAL RETURN FULL LIST
2016-01-15AP01DIRECTOR APPOINTED MR ANTONY ROBERT WOOD
2016-01-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DAVID WOOD
2015-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-04-19AP01DIRECTOR APPOINTED MR MATTHEW DAVID ROBERTSON
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 107608
2015-02-03AR0131/01/15 ANNUAL RETURN FULL LIST
2015-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID WOOD / 10/06/2014
2014-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN SMYTH / 10/06/2014
2014-06-02CH01Director's details changed for Ronald Frederick Lowe on 2014-06-02
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 107608
2014-02-10AR0131/01/14 ANNUAL RETURN FULL LIST
2014-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2014-01-03TM01APPOINTMENT TERMINATED, DIRECTOR GARY SPRINGETT
2013-02-05AR0131/01/13 ANNUAL RETURN FULL LIST
2012-10-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-02-27AR0131/01/12 ANNUAL RETURN FULL LIST
2011-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-02-28AR0131/01/11 ANNUAL RETURN FULL LIST
2011-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID WOOD / 16/07/2010
2011-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-06-09AP01DIRECTOR APPOINTED MR MARK HAROLD HOLLAND
2010-06-08TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL DYER
2010-06-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DYER
2010-02-02AR0131/01/10 FULL LIST
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID WOOD / 02/10/2009
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY PHILLIP SPRINGETT / 02/10/2009
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD FREDERICK LOWE / 02/10/2009
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN DYER / 02/10/2009
2009-11-25AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-04-17288aDIRECTOR APPOINTED RONALD FREDERICK LOWE
2009-04-09363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-01-26AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-02-20363sRETURN MADE UP TO 31/01/08; NO CHANGE OF MEMBERS
2007-12-27AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-03-23363sRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-08-25AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-02-20363sRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-05-0588(2)RAD 31/03/05--------- £ SI 107607@1=107607 £ IC 1/107608
2005-05-04RES12VARYING SHARE RIGHTS AND NAMES
2005-05-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-25287REGISTERED OFFICE CHANGED ON 25/04/05 FROM: WOLLASTONS BRIERLY PLACE NEW LONDON ROAD CHELMSFORD ESSEX CM2 0AP
2005-04-21CERTNMCOMPANY NAME CHANGED NOTSALLOW 225 LIMITED CERTIFICATE ISSUED ON 21/04/05
2005-04-18288aNEW DIRECTOR APPOINTED
2005-04-18288bDIRECTOR RESIGNED
2005-04-18288aNEW DIRECTOR APPOINTED
2005-04-18288bSECRETARY RESIGNED
2005-04-18288aNEW DIRECTOR APPOINTED
2005-04-18RES04£ NC 100/120000 31/03
2005-04-18288aNEW DIRECTOR APPOINTED
2005-04-18123NC INC ALREADY ADJUSTED 31/03/05
2005-04-18225ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06
2005-04-18288aNEW SECRETARY APPOINTED
2005-04-18288bDIRECTOR RESIGNED
2005-04-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-01-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings


Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1052751 Active Licenced property: LITTLE BADDOW ROAD EVES CORNER DANBURY CHELMSFORD DANBURY GB CM3 4QB. Correspondance address: DANBURY EVES CORNER CHELMSFORD GB CM3 4QB

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Notice of 2023-01-06
Appointment of Liquidators2022-09-05
Appointmen2020-11-30
Fines / Sanctions
No fines or sanctions have been issued against ZODIAC CONTRACTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-08-15 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 ZODIAC CONTRACTS LTD

Intangible Assets
Patents
We have not found any records of ZODIAC CONTRACTS LTD registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

ZODIAC CONTRACTS LTD owns 1 domain names.

ljwatts.co.uk  

Trademarks
We have not found any records of ZODIAC CONTRACTS LTD registering or being granted any trademarks
Income
Government Income

Government spend with ZODIAC CONTRACTS LTD

Government Department Income DateTransaction(s) Value Services/Products
Colchester Borough Council 2015-9 GBP £2,829 Experts & Consultants
Colchester Borough Council 2015-5 GBP £1,831 Construction
London Borough of Barking and Dagenham Council 2014-12 GBP £9,652 CAPITAL OUTLAY
Colchester Borough Council 2014-4 GBP £545
Essex County Council 2014-2 GBP £5,198
Essex County Council 2014-1 GBP £355
Colchester Borough Council 2014-1 GBP £5,246
Essex County Council 2013-12 GBP £134
Colchester Borough Council 2013-11 GBP £88,848
Essex County Council 2013-11 GBP £227
Braintree District Council 2013-11 GBP £1,888 Main Contractor
Colchester Borough Council 2013-10 GBP £44,025
Essex County Council 2013-9 GBP £99
Colchester Borough Council 2013-8 GBP £21,219
Essex County Council 2013-8 GBP £169
Essex County Council 2013-7 GBP £60
Colchester Borough Council 2013-6 GBP £12,774
Essex County Council 2013-6 GBP £30
Essex County Council 2013-5 GBP £177
Essex County Council 2013-4 GBP £305
Essex County Council 2013-1 GBP £651
Colchester Borough Council 2013-1 GBP £1,280
Colchester Borough Council 2012-11 GBP £779
East Cambridgeshire Council 2012-10 GBP £2,500 E Space South
Colchester Borough Council 2012-9 GBP £21,550
Colchester Borough Council 2012-8 GBP £20,887
Colchester Borough Council 2012-7 GBP £12,935
Braintree District Council 2012-7 GBP £32,077 Architects Fees
Braintree District Council 2012-5 GBP £41,548 Architects Fees
Colchester Borough Council 2011-12 GBP £177,085
Colchester Borough Council 2011-11 GBP £7,761
Colchester Borough Council 2011-10 GBP £13,602
Colchester Borough Council 2011-9 GBP £22,847
Colchester Borough Council 2011-8 GBP £15,240
Colchester Borough Council 2011-7 GBP £10,733
Colchester Borough Council 2011-6 GBP £20,141
Colchester Borough Council 2011-4 GBP £12,664
Colchester Borough Council 2011-1 GBP £581
Colchester Borough Council 2010-11 GBP £10,171

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ZODIAC CONTRACTS LTD 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.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyZODIAC CONTRACTS LTDEvent Date2023-01-06
 
Initiating party Event TypeAppointmen
Defending partyZODIAC CONTRACTS LTDEvent Date2020-11-30
In the High Court of Justice Court Number: CR-2020-000824 ZODIAC CONTRACTS LTD (Company Number 05347466 ) Nature of Business: Building and construction Previous Name of Company: Bakers of Danbury Buil…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ZODIAC CONTRACTS LTD 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 ZODIAC CONTRACTS LTD 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.