The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 6
  • 1
    Zampell, Brian J
    Company Director born in June 1982
    Individual (3 offsprings)
    Officer
    2017-12-20 ~ now
    OF - Director → CIF 0
  • 2
    Zampell, Christine Marie
    Company Director born in July 1953
    Individual (3 offsprings)
    Officer
    2018-10-11 ~ now
    OF - Director → CIF 0
    Ms Christine Marie Zampell
    Born in July 1953
    Individual (3 offsprings)
    Person with significant control
    2017-12-20 ~ now
    PE - Right to appoint or remove directorsCIF 0
  • 3
    Murphy, Stephen John
    Company Director born in April 1965
    Individual (4 offsprings)
    Officer
    2017-12-20 ~ now
    OF - Director → CIF 0
  • 4
    Dukes, Gary
    Company Director born in January 1966
    Individual (3 offsprings)
    Officer
    2017-12-20 ~ now
    OF - Director → CIF 0
  • 5
    Zampell, James Charles
    Company Director born in June 1953
    Individual (3 offsprings)
    Officer
    2018-10-11 ~ now
    OF - Director → CIF 0
    Mr James Charles Zampell
    Born in June 1953
    Individual (3 offsprings)
    Person with significant control
    2017-12-20 ~ now
    PE - Right to appoint or remove directorsCIF 0
  • 6
    3, Stanley Tucker Drive, Newburyport, Massachusetts, United States
    Corporate (3 offsprings)
    Person with significant control
    2020-11-30 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 7
  • 1
    Mr Brian James Zampell
    Born in June 1982
    Individual (3 offsprings)
    Person with significant control
    2017-12-20 ~ 2020-11-30
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 2
    Stephen John Murphy
    Born in April 1965
    Individual (4 offsprings)
    Person with significant control
    2017-12-20 ~ 2020-11-30
    PE - Has significant influence or controlCIF 0
  • 3
    Corbet, Graeme Stirling
    Refractories Engineer born in May 1965
    Individual (4 offsprings)
    Officer
    ~ 2017-12-20
    OF - Director → CIF 0
    Corbet, Graeme Stirling
    Individual (4 offsprings)
    Officer
    ~ 2017-12-20
    OF - Secretary → CIF 0
    Mr Graeme Sterling Corbet
    Born in May 1965
    Individual (4 offsprings)
    Person with significant control
    2016-12-31 ~ 2017-12-20
    PE - Has significant influence or controlCIF 0
  • 4
    Mr Gary Dukes
    Born in January 1966
    Individual (3 offsprings)
    Person with significant control
    2017-12-20 ~ 2020-11-30
    PE - Has significant influence or controlCIF 0
  • 5
    Corbet, John Stirling
    Retired born in September 1936
    Individual
    Officer
    ~ 2017-12-20
    OF - Director → CIF 0
    Mr John Stirling Corbet
    Born in September 1936
    Individual
    Person with significant control
    2016-12-31 ~ 2017-12-20
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 6
    Corbet, Alan John
    Marketing Executive born in March 1964
    Individual (1 offspring)
    Officer
    ~ 2000-03-10
    OF - Director → CIF 0
  • 7
    Lloyd, Steven Andrew
    Managing Director born in April 1967
    Individual (14 offsprings)
    Officer
    2011-03-11 ~ 2017-12-20
    OF - Director → CIF 0
    Mr Steven Andrew Lloyd
    Born in April 1967
    Individual (14 offsprings)
    Person with significant control
    2016-12-31 ~ 2017-12-20
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

ZAMPELL LIMITED

Previous names
COBB LLOYD REFRACTORIES LTD - 2018-11-14
COBB REFRACTORIES LIMITED - 2011-06-09
Standard Industrial Classification
43999 - Other Specialised Construction Activities N.e.c.
Brief company account
Property, Plant & Equipment
134,958 GBP2023-12-31
109,246 GBP2022-12-31
Total Inventories
561,567 GBP2023-12-31
512,264 GBP2022-12-31
Debtors
1,054,598 GBP2023-12-31
2,692,105 GBP2022-12-31
Cash at bank and in hand
2,918,481 GBP2023-12-31
1,026,501 GBP2022-12-31
Current Assets
4,534,646 GBP2023-12-31
4,230,870 GBP2022-12-31
Creditors
Current
2,003,549 GBP2023-12-31
2,328,614 GBP2022-12-31
Net Current Assets/Liabilities
2,531,097 GBP2023-12-31
1,902,256 GBP2022-12-31
Total Assets Less Current Liabilities
2,666,055 GBP2023-12-31
2,011,502 GBP2022-12-31
Net Assets/Liabilities
2,634,412 GBP2023-12-31
1,987,335 GBP2022-12-31
Equity
Called up share capital
13,649 GBP2023-12-31
13,649 GBP2022-12-31
Share premium
199,949 GBP2023-12-31
199,949 GBP2022-12-31
Retained earnings (accumulated losses)
2,420,814 GBP2023-12-31
1,773,737 GBP2022-12-31
Equity
2,634,412 GBP2023-12-31
1,987,335 GBP2022-12-31
Average Number of Employees
592023-01-01 ~ 2023-12-31
522022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
475,434 GBP2023-12-31
413,107 GBP2022-12-31
Furniture and fittings
150,634 GBP2023-12-31
147,121 GBP2022-12-31
Motor vehicles
167,482 GBP2023-12-31
166,230 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
793,550 GBP2023-12-31
726,458 GBP2022-12-31
Property, Plant & Equipment - Disposals
Furniture and fittings
-1,348 GBP2023-01-01 ~ 2023-12-31
Motor vehicles
-32,230 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Disposals
-33,578 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
421,304 GBP2023-12-31
373,420 GBP2022-12-31
Furniture and fittings
119,598 GBP2023-12-31
110,284 GBP2022-12-31
Motor vehicles
117,690 GBP2023-12-31
133,508 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
658,592 GBP2023-12-31
617,212 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
47,884 GBP2023-01-01 ~ 2023-12-31
Furniture and fittings
10,662 GBP2023-01-01 ~ 2023-12-31
Motor vehicles
16,412 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
74,958 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Furniture and fittings
-1,348 GBP2023-01-01 ~ 2023-12-31
Motor vehicles
-32,230 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-33,578 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Plant and equipment
54,130 GBP2023-12-31
39,687 GBP2022-12-31
Furniture and fittings
31,036 GBP2023-12-31
36,837 GBP2022-12-31
Motor vehicles
49,792 GBP2023-12-31
32,722 GBP2022-12-31
Raw Materials
561,567 GBP2023-12-31
512,264 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
807,567 GBP2023-12-31
1,498,995 GBP2022-12-31
Amounts Owed by Group Undertakings
Current
34,829 GBP2023-12-31
Other Debtors
Current
6,363 GBP2023-12-31
20,789 GBP2022-12-31
Prepayments/Accrued Income
Current
100,115 GBP2023-12-31
52,886 GBP2022-12-31
Debtors
Current, Amounts falling due within one year
1,054,598 GBP2023-12-31
2,505,305 GBP2022-12-31
Trade Creditors/Trade Payables
Current
234,816 GBP2023-12-31
697,172 GBP2022-12-31
Amounts owed to group undertakings
Current
425,444 GBP2023-12-31
842,854 GBP2022-12-31
Corporation Tax Payable
Current
158,644 GBP2023-12-31
135,236 GBP2022-12-31
Other Taxation & Social Security Payable
Current
110,194 GBP2023-12-31
91,032 GBP2022-12-31
Other Creditors
Current
10,631 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
342,899 GBP2023-12-31
183,780 GBP2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
18,081 GBP2023-12-31
12,245 GBP2022-12-31
Between one and five year
24,973 GBP2023-12-31
40,189 GBP2022-12-31
All periods
43,054 GBP2023-12-31
52,434 GBP2022-12-31

  • ZAMPELL LIMITED
    Info
    COBB LLOYD REFRACTORIES LTD - 2018-11-14
    COBB REFRACTORIES LIMITED - 2011-06-09
    Registered number NI006350
    Murray House, Murray Street, Belfast BT1 6HS
    Private Limited Company incorporated on 1965-04-06 (60 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-14
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.