Zarafa Group Limited NORTH YORKSHIRE


Zarafa Group started in year 2006 as Private Limited Company with registration number 05674776. The Zarafa Group company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in North Yorkshire at 7 Hungate. Postal code: YO18 7DL. Since February 9, 2016 Zarafa Group Limited is no longer carrying the name Zarafa Holdings.

At present there are 3 directors in the the company, namely Daniel A., Robert A. and Andrew F.. In addition one secretary - Robert A. - is with the firm. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Zarafa Group Limited Address / Contact

Office Address 7 Hungate
Office Address2 Pickering
Town North Yorkshire
Post code YO18 7DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05674776
Date of Incorporation Fri, 13th Jan 2006
Industry Activities of head offices
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 27th Jan 2024 (2024-01-27)
Last confirmation statement dated Fri, 13th Jan 2023

Company staff

Daniel A.

Position: Director

Appointed: 14 June 2012

Robert A.

Position: Director

Appointed: 23 June 2006

Robert A.

Position: Secretary

Appointed: 23 June 2006

Andrew F.

Position: Director

Appointed: 23 June 2006

Forum Secretarial Services Limited

Position: Corporate Secretary

Appointed: 13 January 2006

Resigned: 23 June 2006

Forum Directors Limited

Position: Corporate Director

Appointed: 13 January 2006

Resigned: 23 June 2006

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we identified, there is Robert A. This PSC and has 25-50% shares. Another one in the persons with significant control register is Andrew F. This PSC owns 25-50% shares.

Robert A.

Notified on 6 April 2016
Nature of control: 25-50% shares

Andrew F.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Zarafa Holdings February 9, 2016
Zarafa Access Company January 15, 2010
Forum 283 June 23, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand134 04091 298161 0231 643 9721 288 419150 364438 457
Current Assets390 779214 326401 3512 063 2682 201 986446 9061 396 722
Debtors256 739123 028240 328419 296913 567296 542958 265
Net Assets Liabilities710 216807 2423 817 9585 125 6226 062 7646 335 0106 319 470
Other Debtors91 46810 8237 9408 2202 7204 1301 420
Property Plant Equipment233 921255 979241 230227 294360 267441 910437 535
Other
Accrued Liabilities Deferred Income154 519148 561185 522207 120234 144311 149290 670
Accumulated Depreciation Impairment Property Plant Equipment73 43289 133107 487122 929133 423193 299209 937
Additional Provisions Increase From New Provisions Recognised 4 80745 368-65 224-408182 37261 552
Additions Other Than Through Business Combinations Investment Property Fair Value Model 163 5501 863 925742 398184 9253 074 91618 541
Amounts Owed By Group Undertakings30 117100100300 100650 100100100
Amounts Owed To Group Undertakings 150 000    90
Average Number Employees During Period1014146358
Bank Borrowings1 034 244929 383448 269422 824395 804367 7381 270 764
Bank Borrowings Overdrafts220 466100 524311 201281 958250 905218 751609 989
Creditors2 054 5081 832 507422 359396 197368 414339 5751 140 141
Fixed Assets3 027 4583 213 0665 062 2424 787 3205 113 1638 469 5528 483 808
Increase From Depreciation Charge For Year Property Plant Equipment 15 70118 35415 44212 18713 07916 638
Investment Property1 378 2601 541 8103 405 7353 144 7493 337 6196 612 3656 630 906
Investment Property Fair Value Model1 378 2601 541 8103 405 7353 144 7493 337 6196 612 3656 630 906
Investments Fixed Assets1 415 2771 415 2771 415 2771 415 2771 415 2771 415 2771 415 367
Investments In Group Undertakings1 415 2771 415 2771 415 2771 415 2771 415 2771 415 2771 415 367
Net Current Assets Liabilities-233 534-539 310-742 550748 6501 331 758-1 598 852-766 530
Number Shares Issued Fully Paid 142142142202020
Other Creditors10 64921 531623 950765 019229 8601 409 6461 430 083
Other Taxation Social Security Payable68 96791 72280 749104 676195 88147 86162 522
Par Value Share 111111
Prepayments Accrued Income99 18837 15261 51928 299169 83013 294362 429
Property Plant Equipment Gross Cost307 353345 112348 717350 223493 690635 209647 472
Provisions29 20034 00779 37514 15113 743196 115257 667
Provisions For Liabilities Balance Sheet Subtotal29 20034 00779 37514 15113 743196 115257 667
Total Additions Including From Business Combinations Property Plant Equipment 37 7593 6051 506145 16010 17412 263
Total Assets Less Current Liabilities2 793 9242 673 7564 319 6925 535 9706 444 9216 870 7007 717 278
Trade Creditors Trade Payables286 852121 356227 770211 176182 953248 939249 264
Trade Debtors Trade Receivables35 96674 953170 76933 97190 917228 571575 804
Capital Commitments    330 550  
Disposals Decrease In Depreciation Impairment Property Plant Equipment    1 693  
Disposals Investment Property Fair Value Model   1 050 400   
Disposals Property Plant Equipment    1 693  
Nominal Value Shares Issued Specific Share Issue    1  
Recoverable Value-added Tax   48 706 50 44718 512
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment     46 797 
Total Increase Decrease From Revaluations Property Plant Equipment     131 345 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 25th, August 2023
Free Download (11 pages)

Company search

Advertisements