Zetar Limited FAKENHAM


Founded in 2004, Zetar, classified under reg no. 05308258 is an active company. Currently registered at C/o Kinnerton Confectionery Company Ltd NR21 8AF, Fakenham the company has been in the business for 20 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has 5 directors, namely Stephan T., Alessandra C. and Alison F. and others. Of them, Paul T. has been with the company the longest, being appointed on 28 November 2019 and Stephan T. has been with the company for the least time - from 1 January 2021. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Zetar Limited Address / Contact

Office Address C/o Kinnerton Confectionery Company Ltd
Office Address2 Oxborough Lane
Town Fakenham
Post code NR21 8AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05308258
Date of Incorporation Wed, 8th Dec 2004
Industry Activities of head offices
Industry Manufacture of cocoa and chocolate confectionery
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Stephan T.

Position: Director

Appointed: 01 January 2021

Alessandra C.

Position: Director

Appointed: 31 December 2020

Alison F.

Position: Director

Appointed: 02 December 2019

Lindsey C.

Position: Director

Appointed: 02 December 2019

Paul T.

Position: Director

Appointed: 28 November 2019

Christian D.

Position: Director

Appointed: 20 March 2015

Resigned: 31 December 2020

Julian C.

Position: Secretary

Appointed: 04 September 2014

Resigned: 30 April 2016

Mark S.

Position: Director

Appointed: 01 March 2010

Resigned: 14 February 2014

Roger M.

Position: Director

Appointed: 01 October 2009

Resigned: 30 November 2012

Andrew M.

Position: Director

Appointed: 01 February 2007

Resigned: 10 February 2009

Marion S.

Position: Director

Appointed: 27 July 2006

Resigned: 30 November 2012

Susan F.

Position: Secretary

Appointed: 21 October 2005

Resigned: 04 September 2014

Robert H.

Position: Secretary

Appointed: 21 October 2005

Resigned: 22 October 2010

Clive B.

Position: Director

Appointed: 11 April 2005

Resigned: 31 December 2019

David W.

Position: Director

Appointed: 08 December 2004

Resigned: 30 November 2012

Mark W.

Position: Director

Appointed: 08 December 2004

Resigned: 27 July 2006

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 08 December 2004

Resigned: 08 December 2004

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 08 December 2004

Resigned: 08 December 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 08 December 2004

Resigned: 08 December 2004

Ian B.

Position: Director

Appointed: 08 December 2004

Resigned: 30 April 2015

Bush Lane Secretaries Limited

Position: Secretary

Appointed: 08 December 2004

Resigned: 21 October 2005

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As BizStats identified, there is Zertus Uk Holding Limited from London, England. The abovementioned PSC is classified as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Zertus Uk Holding Limited

1000 Highgate Studios Highgate Road 53-79, London, NW5 1TL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House England And Wales
Registration number 08227685
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-31
Balance Sheet
Cash Bank On Hand6 71211 599
Current Assets63 19364 419
Debtors21 49224 594
Net Assets Liabilities38 02740 735
Other Debtors1 9621 882
Property Plant Equipment40 61040 062
Total Inventories34 98928 226
Other
Accrued Liabilities Deferred Income6 7786 982
Accrued Liabilities Not Expressed Within Creditors Subtotal1 1821 206
Accumulated Amortisation Impairment Intangible Assets4 9712 307
Accumulated Depreciation Impairment Property Plant Equipment36 86743 267
Administrative Expenses24 18322 421
Average Number Employees During Period1 4661 213
Bank Borrowings Overdrafts5 5162 955
Cost Sales147 649147 746
Creditors37 40739 400
Disposals Decrease In Amortisation Impairment Intangible Assets 2 699
Disposals Decrease In Depreciation Impairment Property Plant Equipment 393
Disposals Intangible Assets 3 165
Disposals Property Plant Equipment 1 714
Distribution Costs4 0192 029
Finance Lease Liabilities Present Value Total1 2701 202
Fixed Assets60 49859 654
Gross Profit Loss32 35328 274
Increase Decrease Due To Transfers Between Classes Property Plant Equipment 3 165
Increase From Amortisation Charge For Year Intangible Assets 35
Increase From Depreciation Charge For Year Property Plant Equipment 3 720
Intangible Assets19 88819 592
Intangible Assets Gross Cost24 85921 899
Interest Payable Similar Charges Finance Costs3 1192 028
Net Current Assets Liabilities25 78625 019
Operating Profit Loss4 2774 530
Other Creditors3 0774 367
Other Increase Decrease In Depreciation Impairment Property Plant Equipment 3 073
Other Interest Receivable Similar Income Finance Income 138
Other Inventories34 98928 226
Other Operating Income126706
Prepayments Accrued Income1 3921 194
Profit Loss On Ordinary Activities After Tax1 0992 342
Profit Loss On Ordinary Activities Before Tax1 1582 640
Property Plant Equipment Gross Cost77 47783 329
Taxation Social Security Payable3 9586 146
Tax Tax Credit On Profit Or Loss On Ordinary Activities59298
Total Additions Including From Business Combinations Intangible Assets 205
Total Additions Including From Business Combinations Property Plant Equipment 3 831
Total Assets Less Current Liabilities86 28484 673
Total Increase Decrease From Revaluations Property Plant Equipment 570
Trade Creditors Trade Payables16 80817 748
Trade Debtors Trade Receivables18 13821 518
Turnover Revenue180 002176 020

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Group of companies' accounts made up to December 31, 2022
filed on: 29th, September 2023
Free Download (54 pages)

Company search