ZORBA DELICACIES LIMITED

Register to unlock more data on OkredoRegister

ZORBA DELICACIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03205254

Incorporation date

30/05/1996

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Tottle Bakery Dunsil Drive, Queens Drive Industrial Estate, Nottingham NG2 1LUCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/2022)
dot icon07/01/2026
Audit exemption statement of guarantee by parent company for period ending 29/03/25
dot icon07/01/2026
Notice of agreement to exemption from audit of accounts for period ending 29/03/25
dot icon07/01/2026
Consolidated accounts of parent company for subsidiary company period ending 29/03/25
dot icon07/01/2026
Audit exemption subsidiary accounts made up to 2025-03-29
dot icon22/10/2025
Termination of appointment of Julie Wain as a secretary on 2025-10-15
dot icon12/06/2025
Confirmation statement made on 2025-05-30 with no updates
dot icon27/12/2024
Current accounting period extended from 2024-12-31 to 2025-03-29
dot icon17/12/2024
Satisfaction of charge 4 in full
dot icon03/10/2024
Full accounts made up to 2023-12-31
dot icon10/06/2024
Confirmation statement made on 2024-05-30 with no updates
dot icon01/05/2024
Termination of appointment of Jeremy David Faulkner as a director on 2024-05-01
dot icon29/02/2024
Satisfaction of charge 032052540011 in full
dot icon08/02/2024
Termination of appointment of Matthew Wherry as a director on 2024-02-02
dot icon08/02/2024
Termination of appointment of Douglas Reinhardt as a director on 2024-02-02
dot icon08/02/2024
Termination of appointment of Duane Ronald Roberts as a director on 2024-02-02
dot icon08/02/2024
Appointment of Mr Nicholas Peter Field as a director on 2024-02-02
dot icon08/02/2024
Appointment of Mr Thomas David Riley as a director on 2024-02-02
dot icon08/02/2024
Appointment of Julie Wain as a secretary on 2024-02-02
dot icon08/02/2024
Registered office address changed from The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF United Kingdom to Tottle Bakery Dunsil Drive Queens Drive Industrial Estate Nottingham NG2 1LU on 2024-02-08
dot icon08/02/2024
Change of details for Zd Holdings Limited as a person with significant control on 2024-02-02
dot icon21/12/2023
Satisfaction of charge 3 in full
dot icon11/12/2023
Satisfaction of charge 6 in full
dot icon11/12/2023
Satisfaction of charge 032052540007 in full
dot icon11/12/2023
Satisfaction of charge 032052540008 in full
dot icon11/12/2023
Satisfaction of charge 032052540009 in full
dot icon11/12/2023
Satisfaction of charge 032052540010 in full
dot icon09/10/2023
Full accounts made up to 2022-12-31
dot icon10/07/2023
Director's details changed for Mr Duane Ronald Roberts on 2023-05-23
dot icon10/07/2023
Director's details changed for Mr Duane Ronald Roberts on 2023-05-23
dot icon06/06/2023
Registration of charge 032052540011, created on 2023-06-05
dot icon02/06/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon01/06/2023
Director's details changed for Mr Jeremy David Faulkner on 2022-11-30
dot icon01/06/2023
Director's details changed for Mr Jeremy David Faulkner on 2022-11-30
dot icon18/05/2023
Satisfaction of charge 5 in full
dot icon28/03/2023
Registration of charge 032052540010, created on 2023-03-07
dot icon12/12/2022
Appointment of Douglas Reinhardt as a director on 2022-11-30
dot icon12/12/2022
Appointment of Matthew Wherry as a director on 2022-11-30
dot icon12/12/2022
Appointment of Mr Jeremy David Faulkner as a director on 2022-11-30
dot icon08/11/2022
Registered office address changed from 5 Fleet Place London EC4M 7rd to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 2022-11-08
dot icon08/11/2022
Change of details for Zd Holdings Limited as a person with significant control on 2022-11-08
dot icon07/11/2022
Current accounting period extended from 2022-09-30 to 2022-12-31
dot icon24/10/2022
Termination of appointment of Richard Dale Shippee as a director on 2022-08-31
dot icon24/10/2022
Termination of appointment of Richard Dale Shippee as a secretary on 2022-08-31
dot icon20/10/2022
Resolutions
dot icon20/10/2022
Memorandum and Articles of Association
dot icon12/10/2022
Registration of charge 032052540007, created on 2022-10-03
dot icon12/10/2022
Registration of charge 032052540008, created on 2022-10-03
dot icon12/10/2022
Registration of charge 032052540009, created on 2022-10-03

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/03/2025
dot iconNext confirmation date
30/05/2026
dot iconLast change occurred
29/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
29/03/2025
dot iconNext account date
29/03/2026
dot iconNext due on
29/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Light, Byron
Director
14/08/1996 - 01/10/2004
2
Roberts, Duane Ronald
Director
15/08/2002 - 02/02/2024
13
Horsman, Nigel Anthony
Director
10/12/2013 - 27/01/2020
8
Fell, Richard Mark
Director
28/09/2017 - 17/02/2020
8
Riley, Thomas David
Director
02/02/2024 - Present
35

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ZORBA DELICACIES LIMITED

ZORBA DELICACIES LIMITED is an(a) Active company incorporated on 30/05/1996 with the registered office located at Tottle Bakery Dunsil Drive, Queens Drive Industrial Estate, Nottingham NG2 1LU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ZORBA DELICACIES LIMITED?

toggle

ZORBA DELICACIES LIMITED is currently Active. It was registered on 30/05/1996 .

Where is ZORBA DELICACIES LIMITED located?

toggle

ZORBA DELICACIES LIMITED is registered at Tottle Bakery Dunsil Drive, Queens Drive Industrial Estate, Nottingham NG2 1LU.

What does ZORBA DELICACIES LIMITED do?

toggle

ZORBA DELICACIES LIMITED operates in the Manufacture of other food products n.e.c. (10.89 - SIC 2007) sector.

What is the latest filing for ZORBA DELICACIES LIMITED?

toggle

The latest filing was on 07/01/2026: Audit exemption statement of guarantee by parent company for period ending 29/03/25.