Haslington
Crewe
Cheshire
CW1 5WF
Director Name | Mr Charles Graham Hovey |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1991(71 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 14 April 2001) |
Role | Works Manager |
Correspondence Address | Fernside 460 Crewe Road Sandbach Cheshire CW11 0QD |
Director Name | Mr Robert Leigh Hovey |
---|---|
Date of Birth | March 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1991(71 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 17 April 1999) |
Role | Engineer |
Correspondence Address | Aireys Fally Windermere Road Kendal Cumbria LA9 5EY |
Director Name | Mr Michael Richard Ernest Hovey |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1991(71 years, 9 months after company formation) |
Appointment Duration | 24 years, 2 months (resigned 23 July 2015) |
Role | Retired Works Manager |
Country of Residence | Wales |
Correspondence Address | Penbedw Bron Y Llan Road, Llysfaen Colwyn Bay LL29 8TP Wales |
Secretary Name | Mr Charles Graham Hovey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1991(71 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 14 April 2001) |
Role | Company Director |
Correspondence Address | Fernside 460 Crewe Road Sandbach Cheshire CW11 0QD |
Secretary Name | Mr Richard Graham Hovey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2001(81 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 25 May 2001) |
Role | Computer System Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Magrathea 5 Mulcaster Court Haslington Crewe Cheshire CW1 5WF |
Director Name | Mr Andrew Leslie Hovey |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2001(81 years, 9 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 05 November 2019) |
Role | Guest House Owner |
Country of Residence | England |
Correspondence Address | Wilderness Cottage Saint Hill Road East Grinstead West Sussex RH19 4JU |
Secretary Name | Mr Michael Richard Ernest Hovey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2001(81 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 May 2004) |
Role | Engineer |
Country of Residence | Wales |
Correspondence Address | Penbedw Bron Y Llan Road, Llysfaen Colwyn Bay LL29 8TP Wales |
Secretary Name | Mrs Kathleen Margaret Hovey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2004(84 years, 9 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 05 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fernside 460 Crewe Road Wheelock Sandbach Cheshire CW11 4QD |
Director Name | Mrs Renate Claire Dove |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2015(95 years, 12 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 November 2017) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | Wheelock Mills Wheelock Nr Sandbach Cheshire CW11 4QH |
Director Name | Ms Jane Scott Griffin |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(96 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 November 2019) |
Role | Planning Consultant |
Country of Residence | England |
Correspondence Address | Lady Acre Stag Lane Chorleywood Rickmansworth Hertfordshire WD3 5HD |
Director Name | Mr Christopher Philip Levelis Marke |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(96 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 November 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Elm Tree Avenue Esher Surrey KT10 8JG |
Website | zan-ltd.co.uk |
---|
Registered Address | Wheelock Mills Wheelock Nr Sandbach Cheshire CW11 4QH |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Sandbach |
Ward | Sandbach Ettiley Heath and Wheelock |
Built Up Area | Sandbach |
1.3k at £1 | Mrs B.d. Levells-marke 9.32% Ordinary |
---|---|
1.1k at £1 | Susan B. Turner 8.02% Ordinary |
1k at £1 | Mrs S.m. Finlow 7.47% Ordinary |
1000 at £1 | Mr Andrew L. Hovey 7.41% Ordinary |
779 at £1 | Trustees Of Robert L. Hovey Will Trust 5.77% Ordinary |
778 at £1 | Kathleen Patricia Hovey 5.76% Ordinary |
710 at £1 | Mr W. Paul Keery 5.26% Ordinary |
710 at £1 | Mrs Jane S. Griffin 5.26% Ordinary |
597 at £1 | Mrs K.m. Hovey 4.42% Ordinary |
1.9k at £1 | Executors Of E.l. Hovey 14.10% Ordinary |
1.7k at £1 | Mr Richard G. Hovey 12.51% Ordinary |
1.4k at £1 | Mr M.r.e. Hovey 10.44% Ordinary |
174 at £1 | Dr S.d. Turner 1.29% Ordinary |
100 at £1 | Christopher L.p Hovey 0.74% Ordinary |
100 at £1 | Mr A.m. Hovey 0.74% Ordinary |
100 at £1 | Mr Andrew G. Chambers 0.74% Ordinary |
100 at £1 | R.c. Dove 0.74% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,570,125 |
Cash | £128,624 |
Current Liabilities | £33,605 |
Latest Accounts | 30 June 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (3 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 12 May 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (5 months, 3 weeks from now) |
16 August 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 1936 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 2004 | Delivered 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 |
4 February 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
---|---|
16 May 2020 | Confirmation statement made on 12 May 2020 with updates (6 pages) |
26 February 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
31 December 2019 | Withdrawal of a person with significant control statement on 31 December 2019 (2 pages) |
31 December 2019 | Notification of Zan Holdings Limited as a person with significant control on 18 December 2019 (2 pages) |
25 November 2019 | Resolutions
|
6 November 2019 | Termination of appointment of Jane Scott Griffin as a director on 5 November 2019 (1 page) |
6 November 2019 | Termination of appointment of Kathleen Margaret Hovey as a secretary on 5 November 2019 (1 page) |
6 November 2019 | Termination of appointment of Christopher Philip Levelis Marke as a director on 5 November 2019 (1 page) |
6 November 2019 | Termination of appointment of Andrew Leslie Hovey as a director on 5 November 2019 (1 page) |
21 May 2019 | Confirmation statement made on 12 May 2019 with updates (6 pages) |
18 February 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
13 December 2018 | Previous accounting period shortened from 30 September 2018 to 30 June 2018 (3 pages) |
24 May 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
20 May 2018 | Confirmation statement made on 12 May 2018 with updates (5 pages) |
3 November 2017 | Termination of appointment of Renate Claire Dove as a director on 1 November 2017 (1 page) |
3 November 2017 | Termination of appointment of Renate Claire Dove as a director on 1 November 2017 (1 page) |
23 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
24 April 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
24 April 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
29 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-29
|
29 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-29
|
26 May 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
26 May 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
13 December 2015 | Appointment of Mr Christopher Philip Levelis Marke as a director on 1 December 2015 (2 pages) |
13 December 2015 | Appointment of Mr Christopher Philip Levelis Marke as a director on 1 December 2015 (2 pages) |
13 December 2015 | Appointment of Mrs Jane Scott Griffin as a director on 1 December 2015 (2 pages) |
13 December 2015 | Appointment of Mrs Jane Scott Griffin as a director on 1 December 2015 (2 pages) |
3 August 2015 | Termination of appointment of Michael Richard Ernest Hovey as a director on 23 July 2015 (1 page) |
3 August 2015 | Appointment of Mrs Renate Claire Dove as a director on 23 July 2015 (2 pages) |
3 August 2015 | Appointment of Mrs Renate Claire Dove as a director on 23 July 2015 (2 pages) |
3 August 2015 | Termination of appointment of Michael Richard Ernest Hovey as a director on 23 July 2015 (1 page) |
9 July 2015 | Memorandum and Articles of Association (3 pages) |
9 July 2015 | Memorandum and Articles of Association (3 pages) |
6 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-06
|
6 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-06
|
19 April 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
19 April 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
16 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
16 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
8 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-08
|
8 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-08
|
20 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (7 pages) |
20 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (7 pages) |
1 May 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
1 May 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
31 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (7 pages) |
31 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (7 pages) |
9 May 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
9 May 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
14 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (7 pages) |
14 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (7 pages) |
10 May 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
10 May 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
18 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
18 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
18 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
18 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
18 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
18 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
19 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (9 pages) |
19 June 2010 | Director's details changed for Andrew Leslie Hovey on 12 May 2010 (2 pages) |
19 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (9 pages) |
19 June 2010 | Director's details changed for Michael Richard Ernest Hovey on 12 May 2010 (2 pages) |
19 June 2010 | Director's details changed for Andrew Leslie Hovey on 12 May 2010 (2 pages) |
19 June 2010 | Director's details changed for Michael Richard Ernest Hovey on 12 May 2010 (2 pages) |
18 May 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
18 May 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
5 June 2009 | Return made up to 12/05/09; full list of members (8 pages) |
5 June 2009 | Return made up to 12/05/09; full list of members (8 pages) |
12 May 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
12 May 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
4 June 2008 | Return made up to 12/05/08; full list of members (13 pages) |
4 June 2008 | Return made up to 12/05/08; full list of members (13 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
1 June 2007 | Return made up to 12/05/07; full list of members (10 pages) |
1 June 2007 | Return made up to 12/05/07; full list of members (10 pages) |
1 June 2007 | Director's particulars changed (1 page) |
1 June 2007 | Director's particulars changed (1 page) |
21 April 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
21 April 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
9 June 2006 | Return made up to 12/05/06; full list of members (10 pages) |
9 June 2006 | Return made up to 12/05/06; full list of members (10 pages) |
9 May 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
9 May 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
1 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
1 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
8 June 2005 | Return made up to 12/05/05; full list of members (11 pages) |
8 June 2005 | Return made up to 12/05/05; full list of members (11 pages) |
17 August 2004 | Particulars of mortgage/charge (3 pages) |
17 August 2004 | Particulars of mortgage/charge (3 pages) |
3 July 2004 | Particulars of mortgage/charge (3 pages) |
3 July 2004 | Particulars of mortgage/charge (3 pages) |
3 July 2004 | Particulars of mortgage/charge (3 pages) |
3 July 2004 | Particulars of mortgage/charge (3 pages) |
11 June 2004 | Return made up to 12/05/04; no change of members (7 pages) |
11 June 2004 | Return made up to 12/05/04; no change of members (7 pages) |
26 May 2004 | New secretary appointed (2 pages) |
26 May 2004 | New secretary appointed (2 pages) |
25 May 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
25 May 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
24 May 2004 | Secretary resigned (1 page) |
24 May 2004 | Secretary resigned (1 page) |
10 April 2004 | Particulars of mortgage/charge (3 pages) |
10 April 2004 | Particulars of mortgage/charge (3 pages) |
11 June 2003 | Return made up to 12/05/03; full list of members (12 pages) |
11 June 2003 | Return made up to 12/05/03; full list of members (12 pages) |
4 April 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
4 April 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
24 June 2002 | Return made up to 12/05/02; full list of members
|
24 June 2002 | Return made up to 12/05/02; full list of members
|
26 February 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
26 February 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
20 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
13 June 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | New director appointed (2 pages) |
6 June 2001 | New secretary appointed (2 pages) |
6 June 2001 | Secretary resigned (1 page) |
6 June 2001 | New secretary appointed (2 pages) |
6 June 2001 | Secretary resigned (1 page) |
22 May 2001 | Return made up to 12/05/01; full list of members
|
22 May 2001 | Return made up to 12/05/01; full list of members
|
21 May 2001 | New secretary appointed (2 pages) |
21 May 2001 | Secretary resigned;director resigned (1 page) |
21 May 2001 | Secretary resigned;director resigned (1 page) |
21 May 2001 | New secretary appointed (2 pages) |
3 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 2000 | Full group accounts made up to 30 September 1999 (23 pages) |
5 July 2000 | Full group accounts made up to 30 September 1999 (23 pages) |
26 June 2000 | Return made up to 12/05/00; full list of members (13 pages) |
26 June 2000 | Return made up to 12/05/00; full list of members (13 pages) |
28 June 1999 | Full group accounts made up to 30 September 1998 (24 pages) |
28 June 1999 | Full group accounts made up to 30 September 1998 (24 pages) |
15 June 1999 | Return made up to 12/05/99; no change of members (8 pages) |
15 June 1999 | Return made up to 12/05/99; no change of members (8 pages) |
24 May 1999 | Director resigned (1 page) |
24 May 1999 | Director resigned (1 page) |
7 July 1998 | Return made up to 12/05/98; full list of members (8 pages) |
7 July 1998 | Return made up to 12/05/98; full list of members (8 pages) |
13 May 1998 | Full group accounts made up to 30 September 1997 (24 pages) |
13 May 1998 | Full group accounts made up to 30 September 1997 (24 pages) |
18 June 1997 | Return made up to 12/05/97; no change of members (7 pages) |
18 June 1997 | Return made up to 12/05/97; no change of members (7 pages) |
6 June 1997 | Full group accounts made up to 30 September 1996 (20 pages) |
6 June 1997 | Full group accounts made up to 30 September 1996 (20 pages) |
30 June 1996 | Full group accounts made up to 30 September 1995 (21 pages) |
30 June 1996 | Full group accounts made up to 30 September 1995 (21 pages) |
7 June 1996 | Return made up to 12/05/96; full list of members
|
7 June 1996 | Return made up to 12/05/96; full list of members
|
4 July 1995 | Full group accounts made up to 30 September 1994 (20 pages) |
4 July 1995 | Full group accounts made up to 30 September 1994 (20 pages) |
14 June 1995 | Return made up to 12/05/95; full list of members (12 pages) |
14 June 1995 | Return made up to 12/05/95; full list of members (12 pages) |
26 March 1983 | Accounts made up to 30 September 1982 (13 pages) |
26 March 1983 | Accounts made up to 30 September 1982 (13 pages) |