Company NameZAN Limited
DirectorRichard Graham Hovey
Company StatusActive
Company Number00158096
CategoryPrivate Limited Company
Incorporation Date20 August 1919(104 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Richard Graham Hovey
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1991(71 years, 9 months after company formation)
Appointment Duration32 years, 11 months
RoleBusiness Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressMagrathea 5 Mulcaster Court
Haslington
Crewe
Cheshire
CW1 5WF
Director NameMr Charles Graham Hovey
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1991(71 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 14 April 2001)
RoleWorks Manager
Correspondence AddressFernside 460 Crewe Road
Sandbach
Cheshire
CW11 0QD
Director NameMr Robert Leigh Hovey
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1991(71 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 17 April 1999)
RoleEngineer
Correspondence AddressAireys Fally Windermere Road
Kendal
Cumbria
LA9 5EY
Director NameMr Michael Richard Ernest Hovey
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1991(71 years, 9 months after company formation)
Appointment Duration24 years, 2 months (resigned 23 July 2015)
RoleRetired Works Manager
Country of ResidenceWales
Correspondence AddressPenbedw
Bron Y Llan Road, Llysfaen
Colwyn Bay
LL29 8TP
Wales
Secretary NameMr Charles Graham Hovey
NationalityBritish
StatusResigned
Appointed12 May 1991(71 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 14 April 2001)
RoleCompany Director
Correspondence AddressFernside 460 Crewe Road
Sandbach
Cheshire
CW11 0QD
Secretary NameMr Richard Graham Hovey
NationalityBritish
StatusResigned
Appointed14 April 2001(81 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 25 May 2001)
RoleComputer System Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressMagrathea 5 Mulcaster Court
Haslington
Crewe
Cheshire
CW1 5WF
Director NameMr Andrew Leslie Hovey
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2001(81 years, 9 months after company formation)
Appointment Duration18 years, 5 months (resigned 05 November 2019)
RoleGuest House Owner
Country of ResidenceEngland
Correspondence AddressWilderness Cottage
Saint Hill Road
East Grinstead
West Sussex
RH19 4JU
Secretary NameMr Michael Richard Ernest Hovey
NationalityBritish
StatusResigned
Appointed25 May 2001(81 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 May 2004)
RoleEngineer
Country of ResidenceWales
Correspondence AddressPenbedw
Bron Y Llan Road, Llysfaen
Colwyn Bay
LL29 8TP
Wales
Secretary NameMrs Kathleen Margaret Hovey
NationalityBritish
StatusResigned
Appointed13 May 2004(84 years, 9 months after company formation)
Appointment Duration15 years, 5 months (resigned 05 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFernside 460 Crewe Road
Wheelock
Sandbach
Cheshire
CW11 4QD
Director NameMrs Renate Claire Dove
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2015(95 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 November 2017)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence AddressWheelock Mills
Wheelock Nr Sandbach
Cheshire
CW11 4QH
Director NameMs Jane Scott Griffin
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(96 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 November 2019)
RolePlanning Consultant
Country of ResidenceEngland
Correspondence AddressLady Acre Stag Lane
Chorleywood
Rickmansworth
Hertfordshire
WD3 5HD
Director NameMr Christopher Philip Levelis Marke
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(96 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 November 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Elm Tree Avenue
Esher
Surrey
KT10 8JG

Contact

Websitezan-ltd.co.uk

Location

Registered AddressWheelock Mills
Wheelock Nr Sandbach
Cheshire
CW11 4QH
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishSandbach
WardSandbach Ettiley Heath and Wheelock
Built Up AreaSandbach

Shareholders

1.3k at £1Mrs B.d. Levells-marke
9.32%
Ordinary
1.1k at £1Susan B. Turner
8.02%
Ordinary
1k at £1Mrs S.m. Finlow
7.47%
Ordinary
1000 at £1Mr Andrew L. Hovey
7.41%
Ordinary
779 at £1Trustees Of Robert L. Hovey Will Trust
5.77%
Ordinary
778 at £1Kathleen Patricia Hovey
5.76%
Ordinary
710 at £1Mr W. Paul Keery
5.26%
Ordinary
710 at £1Mrs Jane S. Griffin
5.26%
Ordinary
597 at £1Mrs K.m. Hovey
4.42%
Ordinary
1.9k at £1Executors Of E.l. Hovey
14.10%
Ordinary
1.7k at £1Mr Richard G. Hovey
12.51%
Ordinary
1.4k at £1Mr M.r.e. Hovey
10.44%
Ordinary
174 at £1Dr S.d. Turner
1.29%
Ordinary
100 at £1Christopher L.p Hovey
0.74%
Ordinary
100 at £1Mr A.m. Hovey
0.74%
Ordinary
100 at £1Mr Andrew G. Chambers
0.74%
Ordinary
100 at £1R.c. Dove
0.74%
Ordinary

Financials

Year2014
Net Worth£1,570,125
Cash£128,624
Current Liabilities£33,605

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return12 May 2023 (11 months, 2 weeks ago)
Next Return Due26 May 2024 (1 month from now)

Charges

16 August 2004Delivered on: 17 August 2004
Satisfied on: 17 November 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
1 July 2004Delivered on: 3 July 2004
Satisfied on: 17 November 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at zan industrial park wheelock sandbach cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
1 July 2004Delivered on: 3 July 2004
Satisfied on: 17 November 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at zan industrial park wheelock sandbach cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
12 October 1936Delivered on: 17 October 1936
Satisfied on: 3 February 2001
Persons entitled: Westminster Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Block of buildings situate on the corner of abergele rd and rhiw rd colwyn bay in the county of denbigh with trade fixtures & fittings.
Fully Satisfied
28 February 1989Delivered on: 7 March 1989
Satisfied on: 20 December 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - zan works wheelock sandbach cheshire and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 October 1988Delivered on: 20 October 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-property k/a land and premises situate at wheelock and land and works and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 March 2004Delivered on: 10 April 2004
Persons entitled: Richard Graham Hovey

Classification: Legal charge
Secured details: £70,000.00 due or to become due from the company to the chargee.
Particulars: F/H property k/a zan industrial park, wheelock, sandbach, cheshire, t/n CH440847.
Outstanding

Filing History

5 February 2024Total exemption full accounts made up to 30 June 2023 (9 pages)
14 May 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
7 December 2022Total exemption full accounts made up to 30 June 2022 (9 pages)
16 May 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
26 November 2021Total exemption full accounts made up to 30 June 2021 (9 pages)
16 May 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
4 February 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
16 May 2020Confirmation statement made on 12 May 2020 with updates (6 pages)
26 February 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
31 December 2019Withdrawal of a person with significant control statement on 31 December 2019 (2 pages)
31 December 2019Notification of Zan Holdings Limited as a person with significant control on 18 December 2019 (2 pages)
25 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
6 November 2019Termination of appointment of Jane Scott Griffin as a director on 5 November 2019 (1 page)
6 November 2019Termination of appointment of Kathleen Margaret Hovey as a secretary on 5 November 2019 (1 page)
6 November 2019Termination of appointment of Christopher Philip Levelis Marke as a director on 5 November 2019 (1 page)
6 November 2019Termination of appointment of Andrew Leslie Hovey as a director on 5 November 2019 (1 page)
21 May 2019Confirmation statement made on 12 May 2019 with updates (6 pages)
18 February 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
13 December 2018Previous accounting period shortened from 30 September 2018 to 30 June 2018 (3 pages)
24 May 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
20 May 2018Confirmation statement made on 12 May 2018 with updates (5 pages)
3 November 2017Termination of appointment of Renate Claire Dove as a director on 1 November 2017 (1 page)
3 November 2017Termination of appointment of Renate Claire Dove as a director on 1 November 2017 (1 page)
23 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
24 April 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
24 April 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
29 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-29
  • GBP 13,497
(9 pages)
29 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-29
  • GBP 13,497
(9 pages)
26 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
26 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
13 December 2015Appointment of Mr Christopher Philip Levelis Marke as a director on 1 December 2015 (2 pages)
13 December 2015Appointment of Mr Christopher Philip Levelis Marke as a director on 1 December 2015 (2 pages)
13 December 2015Appointment of Mrs Jane Scott Griffin as a director on 1 December 2015 (2 pages)
13 December 2015Appointment of Mrs Jane Scott Griffin as a director on 1 December 2015 (2 pages)
3 August 2015Termination of appointment of Michael Richard Ernest Hovey as a director on 23 July 2015 (1 page)
3 August 2015Appointment of Mrs Renate Claire Dove as a director on 23 July 2015 (2 pages)
3 August 2015Appointment of Mrs Renate Claire Dove as a director on 23 July 2015 (2 pages)
3 August 2015Termination of appointment of Michael Richard Ernest Hovey as a director on 23 July 2015 (1 page)
9 July 2015Memorandum and Articles of Association (3 pages)
9 July 2015Memorandum and Articles of Association (3 pages)
6 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-06
  • GBP 13,497
(7 pages)
6 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-06
  • GBP 13,497
(7 pages)
19 April 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
19 April 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
8 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 13,497
(8 pages)
8 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 13,497
(8 pages)
20 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (7 pages)
20 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (7 pages)
1 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
1 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
31 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (7 pages)
31 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (7 pages)
9 May 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
9 May 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
14 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (7 pages)
14 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (7 pages)
10 May 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
10 May 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
18 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
18 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
18 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
18 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
19 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (9 pages)
19 June 2010Director's details changed for Andrew Leslie Hovey on 12 May 2010 (2 pages)
19 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (9 pages)
19 June 2010Director's details changed for Michael Richard Ernest Hovey on 12 May 2010 (2 pages)
19 June 2010Director's details changed for Andrew Leslie Hovey on 12 May 2010 (2 pages)
19 June 2010Director's details changed for Michael Richard Ernest Hovey on 12 May 2010 (2 pages)
18 May 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
18 May 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
5 June 2009Return made up to 12/05/09; full list of members (8 pages)
5 June 2009Return made up to 12/05/09; full list of members (8 pages)
12 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
12 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
4 June 2008Return made up to 12/05/08; full list of members (13 pages)
4 June 2008Return made up to 12/05/08; full list of members (13 pages)
29 April 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
29 April 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
1 June 2007Return made up to 12/05/07; full list of members (10 pages)
1 June 2007Return made up to 12/05/07; full list of members (10 pages)
1 June 2007Director's particulars changed (1 page)
1 June 2007Director's particulars changed (1 page)
21 April 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
21 April 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
9 June 2006Return made up to 12/05/06; full list of members (10 pages)
9 June 2006Return made up to 12/05/06; full list of members (10 pages)
9 May 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
9 May 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
1 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
1 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
8 June 2005Return made up to 12/05/05; full list of members (11 pages)
8 June 2005Return made up to 12/05/05; full list of members (11 pages)
17 August 2004Particulars of mortgage/charge (3 pages)
17 August 2004Particulars of mortgage/charge (3 pages)
3 July 2004Particulars of mortgage/charge (3 pages)
3 July 2004Particulars of mortgage/charge (3 pages)
3 July 2004Particulars of mortgage/charge (3 pages)
3 July 2004Particulars of mortgage/charge (3 pages)
11 June 2004Return made up to 12/05/04; no change of members (7 pages)
11 June 2004Return made up to 12/05/04; no change of members (7 pages)
26 May 2004New secretary appointed (2 pages)
26 May 2004New secretary appointed (2 pages)
25 May 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
25 May 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
24 May 2004Secretary resigned (1 page)
24 May 2004Secretary resigned (1 page)
10 April 2004Particulars of mortgage/charge (3 pages)
10 April 2004Particulars of mortgage/charge (3 pages)
11 June 2003Return made up to 12/05/03; full list of members (12 pages)
11 June 2003Return made up to 12/05/03; full list of members (12 pages)
4 April 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
4 April 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
24 June 2002Return made up to 12/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
24 June 2002Return made up to 12/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
26 February 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
26 February 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
20 December 2001Declaration of satisfaction of mortgage/charge (1 page)
20 December 2001Declaration of satisfaction of mortgage/charge (1 page)
13 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
13 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
6 June 2001New secretary appointed (2 pages)
6 June 2001Secretary resigned (1 page)
6 June 2001New secretary appointed (2 pages)
6 June 2001Secretary resigned (1 page)
22 May 2001Return made up to 12/05/01; full list of members
  • 363(287) ‐ Registered office changed on 22/05/01
  • 363(288) ‐ Director's particulars changed
(12 pages)
22 May 2001Return made up to 12/05/01; full list of members
  • 363(287) ‐ Registered office changed on 22/05/01
  • 363(288) ‐ Director's particulars changed
(12 pages)
21 May 2001New secretary appointed (2 pages)
21 May 2001Secretary resigned;director resigned (1 page)
21 May 2001Secretary resigned;director resigned (1 page)
21 May 2001New secretary appointed (2 pages)
3 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2000Full group accounts made up to 30 September 1999 (23 pages)
5 July 2000Full group accounts made up to 30 September 1999 (23 pages)
26 June 2000Return made up to 12/05/00; full list of members (13 pages)
26 June 2000Return made up to 12/05/00; full list of members (13 pages)
28 June 1999Full group accounts made up to 30 September 1998 (24 pages)
28 June 1999Full group accounts made up to 30 September 1998 (24 pages)
15 June 1999Return made up to 12/05/99; no change of members (8 pages)
15 June 1999Return made up to 12/05/99; no change of members (8 pages)
24 May 1999Director resigned (1 page)
24 May 1999Director resigned (1 page)
7 July 1998Return made up to 12/05/98; full list of members (8 pages)
7 July 1998Return made up to 12/05/98; full list of members (8 pages)
13 May 1998Full group accounts made up to 30 September 1997 (24 pages)
13 May 1998Full group accounts made up to 30 September 1997 (24 pages)
18 June 1997Return made up to 12/05/97; no change of members (7 pages)
18 June 1997Return made up to 12/05/97; no change of members (7 pages)
6 June 1997Full group accounts made up to 30 September 1996 (20 pages)
6 June 1997Full group accounts made up to 30 September 1996 (20 pages)
30 June 1996Full group accounts made up to 30 September 1995 (21 pages)
30 June 1996Full group accounts made up to 30 September 1995 (21 pages)
7 June 1996Return made up to 12/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 June 1996Return made up to 12/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 July 1995Full group accounts made up to 30 September 1994 (20 pages)
4 July 1995Full group accounts made up to 30 September 1994 (20 pages)
14 June 1995Return made up to 12/05/95; full list of members (12 pages)
14 June 1995Return made up to 12/05/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (58 pages)
26 March 1983Accounts made up to 30 September 1982 (13 pages)
26 March 1983Accounts made up to 30 September 1982 (13 pages)