ZACHROME LIMITED
CHESTERFIELD DENRIDGE LIMITED

Hellopages » Derbyshire » Chesterfield » S41 8NH

Company number 08033446
Status Active
Incorporation Date 17 April 2012
Company Type Private Limited Company
Address ZACHROME WORKS, SHEFFIELD ROAD, CHESTERFIELD, S41 8NH
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Micro company accounts made up to 31 December 2016; Satisfaction of charge 2 in full; Registration of charge 080334460003, created on 10 March 2017. The most likely internet sites of ZACHROME LIMITED are www.zachrome.co.uk, and www.zachrome.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and six months. Zachrome Limited is a Private Limited Company. The company registration number is 08033446. Zachrome Limited has been working since 17 April 2012. The present status of the company is Active. The registered address of Zachrome Limited is Zachrome Works Sheffield Road Chesterfield S41 8nh. The company`s financial liabilities are £106.2k. It is £35.91k against last year. And the total assets are £0k, which is £-14.03k against last year. COLTON, Andrew John is a Director of the company. Director KAHAN, Barbara has been resigned. The company operates in "Other manufacturing n.e.c.".


zachrome Key Finiance

LIABILITIES £106.2k
+51%
CASH n/a
TOTAL ASSETS £0k
-100%
All Financial Figures

Current Directors

Director
COLTON, Andrew John
Appointed Date: 19 April 2012
46 years old

Resigned Directors

Director
KAHAN, Barbara
Resigned: 19 April 2012
Appointed Date: 17 April 2012
94 years old

Persons With Significant Control

Mr Andrew John Colton
Notified on: 1 July 2016
46 years old
Nature of control: Ownership of shares – 75% or more

ZACHROME LIMITED Events

13 Apr 2017
Micro company accounts made up to 31 December 2016
28 Mar 2017
Satisfaction of charge 2 in full
10 Mar 2017
Registration of charge 080334460003, created on 10 March 2017
12 Dec 2016
Confirmation statement made on 5 December 2016 with updates
14 Jul 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 14 more events
21 Jul 2012
Particulars of a mortgage or charge / charge no: 1
29 May 2012
Appointment of Mr Andrew John Colton as a director
23 Apr 2012
Termination of appointment of Barbara Kahan as a director
23 Apr 2012
Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 23 April 2012
17 Apr 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

ZACHROME LIMITED Charges

10 March 2017
Charge code 0803 3446 0003
Delivered: 10 March 2017
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)
Description: Contains fixed charge…
24 September 2012
Debenture containing fixed and floating charges
Delivered: 27 September 2012
Status: Satisfied on 28 March 2017
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
11 July 2012
Debenture
Delivered: 21 July 2012
Status: Outstanding
Persons entitled: John Martin Colton
Description: Fixed and floating charge over the undertaking and all…