Company NameZen Lifestyles U.K. Limited
DirectorPaul Howard Rudge
Company StatusActive
Company Number02422963
CategoryPrivate Limited Company
Incorporation Date14 September 1989(34 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Paul Howard Rudge
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2009(19 years, 6 months after company formation)
Appointment Duration15 years
RoleHealth Equipment Distributors
Country of ResidenceEngland
Correspondence AddressUnit 9 Road One
Winsford Industrial Estate
Winsford
Cheshire
CW7 3RY
Director NameChristopher Michael Mallett
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1992(2 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 26 January 2002)
RoleCompany Director
Correspondence AddressSoss Moss Hall
Nether Alderley
Macclesfield
Cheshire
SK10 4TX
Director NameMrs Susan Mallett
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1992(2 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 January 2001)
RoleCompany Director
Correspondence AddressSoss Moss Hall Nursery Lane
Nether Alderley
Macclesfield
Cheshire
SK10 4TX
Director NameMr Peter Yeo Sherwell
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1992(2 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 January 2001)
RoleCompany Director
Correspondence Address35 Manchester Road
Knutsford
Cheshire
WA16 0LY
Secretary NameMr Barry James Monks
NationalityBritish
StatusResigned
Appointed11 June 1992(2 years, 9 months after company formation)
Appointment Duration12 years, 7 months (resigned 26 January 2005)
RoleCompany Director
Correspondence Address19 Beeston Drive
Knutsford
Cheshire
WA16 9BN
Director NameJason Nicholas Hillyer
Date of BirthJune 1973 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed01 February 2001(11 years, 4 months after company formation)
Appointment Duration9 years (resigned 15 February 2010)
RoleManaging Director
Correspondence Address4 Bartlett Avenue
Nerang
Gold Coast 4211
Australia
Director NameMiss Lucie Clare Mallett
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(11 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Princess Road
Allostock
Knutsford
Cheshire
WA16 9LW
Director NamePeter Gordon Foster
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2002(12 years, 4 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 25 June 2002)
RoleCompany Director
Correspondence Address1 Katherine Road
Stockport
Cheshire
SK2 7QA
Secretary NameMr Paul Howard Rudge
NationalityBritish
StatusResigned
Appointed27 January 2005(15 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 April 2009)
RoleCompany Director
Correspondence Address27 Oak Street
Northwich
Cheshire
CW9 5LJ
Director NameMiss Tara Melina Heath Seed
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(26 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Oasis Business Park Road One
Winsford Industrial Estate
Winsford
Cheshire
CW7 3RY

Contact

Websitewww.reviber.co.uk/
Email address[email protected]
Telephone01606 352277
Telephone regionNorthwich

Location

Registered AddressUnit 9 Road One
Winsford Industrial Estate
Winsford
Cheshire
CW7 3RY
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWinsford
WardWinsford Wharton
Built Up AreaWinsford (Cheshire West and Chester)

Shareholders

72 at £1Paul Rudge
72.00%
Ordinary
28 at £1Philip Rudge
28.00%
Ordinary

Financials

Year2014
Net Worth£263,596
Cash£30,223
Current Liabilities£247,787

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return15 April 2023 (1 year ago)
Next Return Due29 April 2024 (1 week, 1 day from now)

Charges

24 January 2022Delivered on: 24 January 2022
Persons entitled: Marketfinance Limited

Classification: A registered charge
Outstanding
9 September 2014Delivered on: 12 September 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

12 October 2023Total exemption full accounts made up to 31 January 2023 (12 pages)
19 April 2023Confirmation statement made on 15 April 2023 with updates (5 pages)
19 December 2022Total exemption full accounts made up to 31 January 2022 (12 pages)
20 April 2022Confirmation statement made on 15 April 2022 with updates (5 pages)
31 January 2022Termination of appointment of Tara Melina Heath Seed as a director on 31 January 2022 (1 page)
24 January 2022Registration of charge 024229630002, created on 24 January 2022 (36 pages)
19 October 2021Total exemption full accounts made up to 31 January 2021 (13 pages)
22 April 2021Confirmation statement made on 15 April 2021 with updates (5 pages)
24 November 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
22 July 2020Director's details changed for Mr Paul Howard Rudge on 22 July 2020 (2 pages)
22 July 2020Change of details for Mr Paul Howard Rudge as a person with significant control on 22 July 2020 (2 pages)
27 April 2020Director's details changed for Mr Paul Howard Rudge on 15 April 2020 (2 pages)
27 April 2020Confirmation statement made on 15 April 2020 with updates (5 pages)
27 April 2020Change of details for Mr Paul Howard Rudge as a person with significant control on 15 April 2020 (2 pages)
11 September 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
16 April 2019Confirmation statement made on 15 April 2019 with updates (4 pages)
28 June 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
16 April 2018Confirmation statement made on 15 April 2018 with updates (4 pages)
21 June 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
21 June 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
20 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
1 June 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
1 June 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
25 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(4 pages)
25 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(4 pages)
24 May 2016Director's details changed for Miss Tara Melina Heath Seed on 1 March 2016 (2 pages)
24 May 2016Director's details changed for Miss Tara Melina Heath Seed on 1 March 2016 (2 pages)
19 May 2016Director's details changed for Miss Tara Melina Heath Seed on 19 May 2016 (2 pages)
19 May 2016Director's details changed for Miss Tara Melina Heath Seed on 19 May 2016 (2 pages)
23 January 2016Appointment of Miss Tara Melina Heath Seed as a director on 1 January 2016 (2 pages)
23 January 2016Appointment of Miss Tara Melina Heath Seed as a director on 1 January 2016 (2 pages)
13 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(3 pages)
13 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(3 pages)
12 May 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
12 May 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
12 September 2014Registration of charge 024229630001, created on 9 September 2014 (13 pages)
15 August 2014Registered office address changed from Unit 5 Duttons Business Centre Dock Road Northwich Cheshire CW9 5HJ to Unit 9 Road One Winsford Industrial Estate Winsford Cheshire CW7 3RY on 15 August 2014 (1 page)
15 August 2014Registered office address changed from Unit 5 Duttons Business Centre Dock Road Northwich Cheshire CW9 5HJ to Unit 9 Road One Winsford Industrial Estate Winsford Cheshire CW7 3RY on 15 August 2014 (1 page)
13 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(3 pages)
13 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(3 pages)
18 June 2013Total exemption small company accounts made up to 31 January 2013 (2 pages)
18 June 2013Total exemption small company accounts made up to 31 January 2013 (2 pages)
9 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (3 pages)
9 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (3 pages)
16 May 2012Total exemption full accounts made up to 31 January 2012 (3 pages)
16 May 2012Total exemption full accounts made up to 31 January 2012 (3 pages)
8 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
8 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
2 June 2011Total exemption full accounts made up to 31 January 2011 (3 pages)
2 June 2011Total exemption full accounts made up to 31 January 2011 (3 pages)
25 May 2011Statement of capital following an allotment of shares on 25 May 2011
  • GBP 100
(3 pages)
25 May 2011Statement of capital following an allotment of shares on 25 May 2011
  • GBP 100
(3 pages)
4 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (3 pages)
4 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (3 pages)
15 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
25 March 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
25 March 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
15 February 2010Director's details changed for Mr Paul Howard Rudge on 15 February 2010 (2 pages)
15 February 2010Termination of appointment of Jason Hillyer as a director (1 page)
15 February 2010Termination of appointment of Jason Hillyer as a director (1 page)
15 February 2010Director's details changed for Mr Paul Howard Rudge on 15 February 2010 (2 pages)
3 November 2009Director's details changed for Mr Paul Howard Rudge on 30 October 2009 (2 pages)
3 November 2009Director's details changed for Mr Paul Howard Rudge on 30 October 2009 (2 pages)
25 August 2009Total exemption small company accounts made up to 31 January 2009 (1 page)
25 August 2009Total exemption small company accounts made up to 31 January 2009 (1 page)
5 May 2009Return made up to 09/04/09; full list of members (3 pages)
5 May 2009Appointment terminated secretary paul rudge (1 page)
5 May 2009Return made up to 09/04/09; full list of members (3 pages)
5 May 2009Appointment terminated secretary paul rudge (1 page)
2 April 2009Director appointed mr paul rudge (1 page)
2 April 2009Director appointed mr paul rudge (1 page)
15 July 2008Total exemption small company accounts made up to 31 January 2008 (1 page)
15 July 2008Total exemption small company accounts made up to 31 January 2008 (1 page)
30 April 2008Return made up to 09/04/08; full list of members (3 pages)
30 April 2008Return made up to 09/04/08; full list of members (3 pages)
16 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
16 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
15 May 2007Return made up to 09/04/07; no change of members (6 pages)
15 May 2007Return made up to 09/04/07; no change of members (6 pages)
10 January 2007Director's particulars changed (1 page)
10 January 2007Director's particulars changed (1 page)
25 April 2006Return made up to 09/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 April 2006Return made up to 09/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 April 2006Total exemption small company accounts made up to 31 January 2006 (2 pages)
21 April 2006Total exemption small company accounts made up to 31 January 2006 (2 pages)
10 June 2005Total exemption small company accounts made up to 31 January 2005 (2 pages)
10 June 2005Total exemption small company accounts made up to 31 January 2005 (2 pages)
18 May 2005Director's particulars changed (1 page)
18 May 2005Director's particulars changed (1 page)
5 May 2005Return made up to 09/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 May 2005Director's particulars changed (1 page)
5 May 2005Return made up to 09/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 May 2005Director's particulars changed (1 page)
4 March 2005New secretary appointed (2 pages)
4 March 2005New secretary appointed (2 pages)
3 March 2005Secretary resigned (1 page)
3 March 2005Secretary resigned (1 page)
2 September 2004Total exemption small company accounts made up to 31 January 2004 (2 pages)
2 September 2004Total exemption small company accounts made up to 31 January 2004 (2 pages)
10 May 2004Return made up to 09/04/04; full list of members (6 pages)
10 May 2004Return made up to 09/04/04; full list of members (6 pages)
5 April 2004Director's particulars changed (1 page)
5 April 2004Director's particulars changed (1 page)
7 June 2003Total exemption small company accounts made up to 31 January 2003 (2 pages)
7 June 2003Total exemption small company accounts made up to 31 January 2003 (2 pages)
30 April 2003Return made up to 09/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 April 2003Return made up to 09/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 November 2002Registered office changed on 04/11/02 from: haig road parkgate ind estate knutsford cheshire WA16 8DX (1 page)
4 November 2002Director resigned (1 page)
4 November 2002Director resigned (1 page)
4 November 2002Registered office changed on 04/11/02 from: haig road parkgate ind estate knutsford cheshire WA16 8DX (1 page)
29 June 2002Director resigned (1 page)
29 June 2002Director resigned (1 page)
25 April 2002Return made up to 09/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 April 2002Return made up to 09/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 2002Accounting reference date shortened from 31/03/02 to 31/01/02 (1 page)
15 March 2002Accounting reference date shortened from 31/03/02 to 31/01/02 (1 page)
15 March 2002Total exemption small company accounts made up to 31 January 2002 (2 pages)
15 March 2002Total exemption small company accounts made up to 31 January 2002 (2 pages)
12 March 2002Total exemption small company accounts made up to 31 March 2001 (2 pages)
12 March 2002Total exemption small company accounts made up to 31 March 2001 (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002Director resigned (1 page)
12 February 2002New director appointed (2 pages)
12 February 2002Director resigned (1 page)
18 April 2001Return made up to 09/04/01; full list of members
  • 363(287) ‐ Registered office changed on 18/04/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 2001Return made up to 09/04/01; full list of members
  • 363(287) ‐ Registered office changed on 18/04/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2001Director resigned (1 page)
7 February 2001New director appointed (2 pages)
7 February 2001New director appointed (2 pages)
7 February 2001New director appointed (2 pages)
7 February 2001Director resigned (1 page)
7 February 2001New director appointed (2 pages)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
21 December 2000Company name changed static control LIMITED\certificate issued on 22/12/00 (2 pages)
21 December 2000Company name changed static control LIMITED\certificate issued on 22/12/00 (2 pages)
15 April 2000Return made up to 09/04/00; full list of members (7 pages)
15 April 2000Return made up to 09/04/00; full list of members (7 pages)
15 April 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
15 April 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
14 April 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
14 April 1999Return made up to 09/04/99; full list of members (6 pages)
14 April 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
14 April 1999Return made up to 09/04/99; full list of members (6 pages)
7 April 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
7 April 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
11 April 1997Return made up to 09/04/97; full list of members (6 pages)
11 April 1997Return made up to 09/04/97; full list of members (6 pages)
11 April 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
11 April 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
4 April 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
4 April 1996Return made up to 09/04/96; full list of members (6 pages)
4 April 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
4 April 1996Return made up to 09/04/96; full list of members (6 pages)
31 March 1995Return made up to 09/04/95; no change of members (4 pages)
31 March 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
31 March 1995Return made up to 09/04/95; no change of members (4 pages)
31 March 1995Accounts for a dormant company made up to 31 March 1995 (1 page)