Company NameZero Gum Limited
DirectorsJames Yule and Joanne Yule
Company StatusActive
Company Number02887169
CategoryPrivate Limited Company
Incorporation Date10 January 1994(30 years, 4 months ago)
Previous NameHotbox Hire Limited

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMr James Yule
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 1994(same day as company formation)
RolePlant Hire
Country of ResidenceEngland
Correspondence Address7 By Pass Road
Tarvin
Chester
CH3 8EF
Wales
Secretary NameJoanne Yule
NationalityBritish
StatusCurrent
Appointed09 January 2004(10 years after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Correspondence Address7 By Pass Road
Tarvin
Chester
Cheshire
CH3 8EF
Wales
Director NameMrs Joanne Yule
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2012(18 years, 3 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 By-Pass Road
Tarvin
Chester
CH3 8EF
Wales
Director NameGraham William Jeffrey
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1994(same day as company formation)
RolePlant Hire
Correspondence AddressPost Box No 49
C/Gerald Brenan 46
Alhaurin E/Grande
Malaga 29120
Foreign
Secretary NameGraham William Jeffrey
NationalityBritish
StatusResigned
Appointed10 January 1994(same day as company formation)
RolePlant Hire
Correspondence AddressPost Box No 49
C/Gerald Brenan 46
Alhaurin E/Grande
Malaga 29120
Foreign
Director NameMr Steven Thomas Yule
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(22 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJigsaw House Unit 11 Portal Business Park
Eaton Lane
Tarporley
Cheshire
CW6 9DL
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed13 January 1994(3 days after company formation)
Appointment Duration-1 years, 12 months (resigned 10 January 1994)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 1994(3 days after company formation)
Appointment Duration-1 years, 12 months (resigned 10 January 1994)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.zerogum.org.uk

Location

Registered AddressC/O Unit 17 The Courtyard Blakemere Village, Chester Road
Sandiway
Northwich
Cheshire
CW8 2EB
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishCuddington (Weaver and Cuddington Ward)
WardWeaver and Cuddington
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£154,532
Cash£121,676
Current Liabilities£25,094

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due29 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return10 January 2024 (3 months, 3 weeks ago)
Next Return Due24 January 2025 (8 months, 3 weeks from now)

Filing History

28 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
5 February 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
29 August 2019Termination of appointment of Steven Thomas Yule as a director on 27 August 2019 (1 page)
27 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
4 February 2019Confirmation statement made on 10 January 2019 with updates (4 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
13 February 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
14 June 2017Registered office address changed from C/O Craven Dalton Unit 2 Tarporley Business Centre Nantwich Road Tarporley Cheshire CW6 9UT England to Jigsaw House Unit 11 Portal Business Park Eaton Lane Tarporley Cheshire CW6 9DL on 14 June 2017 (1 page)
14 June 2017Registered office address changed from C/O Craven Dalton Unit 2 Tarporley Business Centre Nantwich Road Tarporley Cheshire CW6 9UT England to Jigsaw House Unit 11 Portal Business Park Eaton Lane Tarporley Cheshire CW6 9DL on 14 June 2017 (1 page)
26 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
26 January 2017Registered office address changed from 7 by Pass Road Tarvin Chester Cheshire CH3 8EF to C/O Craven Dalton Unit 2 Tarporley Business Centre Nantwich Road Tarporley Cheshire CW6 9UT on 26 January 2017 (1 page)
26 January 2017Appointment of Mr Steven Thomas Yule as a director on 1 October 2016 (2 pages)
26 January 2017Appointment of Mr Steven Thomas Yule as a director on 1 October 2016 (2 pages)
26 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
26 January 2017Registered office address changed from 7 by Pass Road Tarvin Chester Cheshire CH3 8EF to C/O Craven Dalton Unit 2 Tarporley Business Centre Nantwich Road Tarporley Cheshire CW6 9UT on 26 January 2017 (1 page)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
5 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(5 pages)
5 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
2 March 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(5 pages)
2 March 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(5 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
18 March 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(5 pages)
18 March 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(5 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
8 March 2013Appointment of Mrs Joanne Yule as a director (2 pages)
8 March 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
8 March 2013Appointment of Mrs Joanne Yule as a director (2 pages)
8 March 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
20 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
19 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
19 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
7 May 2010Total exemption small company accounts made up to 30 September 2009 (10 pages)
7 May 2010Total exemption small company accounts made up to 30 September 2009 (10 pages)
7 April 2010Director's details changed for James Yule on 10 January 2010 (2 pages)
7 April 2010Director's details changed for James Yule on 10 January 2010 (2 pages)
7 April 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
16 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
16 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
5 March 2009Return made up to 10/01/09; full list of members (3 pages)
5 March 2009Return made up to 10/01/09; full list of members (3 pages)
2 April 2008Return made up to 10/01/08; full list of members (3 pages)
2 April 2008Return made up to 10/01/08; full list of members (3 pages)
10 January 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
10 January 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
7 February 2007Return made up to 10/01/07; full list of members (2 pages)
7 February 2007Return made up to 10/01/07; full list of members (2 pages)
20 January 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
20 January 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
4 July 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
4 July 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
9 May 2006Return made up to 10/01/06; full list of members (2 pages)
9 May 2006Secretary's particulars changed (1 page)
9 May 2006Return made up to 10/01/06; full list of members (2 pages)
9 May 2006Secretary's particulars changed (1 page)
10 November 2005Return made up to 10/01/05; full list of members; amend (6 pages)
10 November 2005Return made up to 10/01/05; full list of members; amend (6 pages)
9 June 2005Company name changed hotbox hire LIMITED\certificate issued on 09/06/05 (2 pages)
9 June 2005Company name changed hotbox hire LIMITED\certificate issued on 09/06/05 (2 pages)
1 June 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
1 June 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
9 February 2005Return made up to 10/01/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 February 2005Return made up to 10/01/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 March 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
16 March 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
16 March 2004New secretary appointed (2 pages)
16 March 2004New secretary appointed (2 pages)
16 March 2004Secretary resigned;director resigned (1 page)
16 March 2004Secretary resigned;director resigned (1 page)
18 January 2004Return made up to 10/01/04; full list of members (7 pages)
18 January 2004Return made up to 10/01/04; full list of members (7 pages)
28 January 2003Return made up to 10/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 January 2003Return made up to 10/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 January 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
8 January 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
20 March 2002Return made up to 10/01/02; full list of members (6 pages)
20 March 2002Return made up to 10/01/02; full list of members (6 pages)
4 February 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
4 February 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
27 February 2001Return made up to 10/01/01; full list of members (6 pages)
27 February 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
27 February 2001Return made up to 10/01/01; full list of members (6 pages)
27 February 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
26 May 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
26 May 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
29 February 2000Return made up to 10/01/00; full list of members
  • 363(287) ‐ Registered office changed on 29/02/00
(6 pages)
29 February 2000Return made up to 10/01/00; full list of members
  • 363(287) ‐ Registered office changed on 29/02/00
(6 pages)
29 June 1999Accounts for a dormant company made up to 30 September 1998 (2 pages)
29 June 1999Accounts for a dormant company made up to 30 September 1998 (2 pages)
29 June 1999Registered office changed on 29/06/99 from: ross road rossmore industrial estate ellesmere port south wirral L65 3DB (1 page)
29 June 1999Registered office changed on 29/06/99 from: ross road rossmore industrial estate ellesmere port south wirral L65 3DB (1 page)
25 January 1999Return made up to 10/01/99; no change of members (4 pages)
25 January 1999Return made up to 10/01/99; no change of members (4 pages)
27 January 1998Accounts for a dormant company made up to 30 September 1997 (2 pages)
27 January 1998Return made up to 10/01/98; full list of members (6 pages)
27 January 1998Return made up to 10/01/98; full list of members (6 pages)
27 January 1998Accounts for a dormant company made up to 30 September 1997 (2 pages)
11 June 1997Accounts for a dormant company made up to 30 September 1996 (2 pages)
11 June 1997Return made up to 10/01/97; no change of members (4 pages)
11 June 1997Return made up to 10/01/97; no change of members (4 pages)
11 June 1997Accounts for a dormant company made up to 30 September 1996 (2 pages)
4 February 1996Accounts for a dormant company made up to 30 September 1995 (5 pages)
4 February 1996Return made up to 10/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 February 1996Accounts for a dormant company made up to 30 September 1995 (5 pages)
4 February 1996Return made up to 10/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
10 January 1994Incorporation (16 pages)
10 January 1994Incorporation (16 pages)