Company NameZero Energy Design Ltd
Company StatusActive
Company Number05815068
CategoryPrivate Limited Company
Incorporation Date12 May 2006(17 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities
SIC 74100Specialised design activities

Directors

Director NameMr William John Leedham
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2012(6 years, 5 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMr Michael Glyn Silcock
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2012(6 years, 5 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMrs Abigail Sarah Draper
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2019(13 years, 6 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMr Alasdair Alan Ryder
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2019(13 years, 6 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameDr George William Tuckwell
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2019(13 years, 6 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Secretary NameMs Sally Evans
StatusCurrent
Appointed29 November 2019(13 years, 6 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameDr Paul Stuart Carey
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Crowswood Drive
Churchfields
Stalybridge
Cheshire
SK15 3RJ
Director NameDr Eric Roberts
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGorse Cottage
Alcester Road, Hollywood
Birmingham
West Midlands
B47 5HQ
Secretary NameDr Eric Roberts
NationalityBritish
StatusResigned
Appointed12 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGorse Cottage
Alcester Road, Hollywood
Birmingham
West Midlands
B47 5HQ
Director NameMr Will Martin Procter
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(7 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 03 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUpperbank House Stoneythorpe
Horsforth
Leeds
West Yorkshire
LS18 4BN

Contact

Websitewww.zed-uk.com
Email address[email protected]
Telephone0113 3933329
Telephone regionLeeds

Location

Registered AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishHelsby
WardHelsby
Built Up AreaHelsby
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth£2,707
Cash£3
Current Liabilities£24,667

Accounts

Latest Accounts2 April 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Charges

6 August 2021Delivered on: 17 August 2021
Persons entitled: Ares Management Limited (As Security Trustee for Itself and the Other Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Outstanding
18 August 2020Delivered on: 1 September 2020
Persons entitled: Ares Management Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Outstanding
8 July 2020Delivered on: 9 July 2020
Persons entitled: Ares Management Limited (As Security Agent for the Secured Parties (as Defined Therein))

Classification: A registered charge
Outstanding
29 June 2006Delivered on: 11 July 2006
Persons entitled: Hsbc 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.
Outstanding

Filing History

21 September 2020Confirmation statement made on 5 September 2020 with updates (4 pages)
21 September 2020Second filing of Confirmation Statement dated 5 September 2019 (3 pages)
1 September 2020Registration of charge 058150680003, created on 18 August 2020 (156 pages)
27 July 2020Memorandum and Articles of Association (14 pages)
27 July 2020Resolutions
  • RES13 ‐ Relevant documents authorised / company authorised to execute further documents / directors authrised to approve actions in connection to documents 07/07/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
9 July 2020Registration of charge 058150680002, created on 8 July 2020 (19 pages)
12 December 2019Registered office address changed from Upperbank House Stoneythorpe Horsforth Leeds LS18 4BN to Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR on 12 December 2019 (1 page)
10 December 2019Appointment of Ms Abigail Sarah Draper as a director on 29 November 2019 (2 pages)
10 December 2019Appointment of Mr Alasdair Alan Ryder as a director on 29 November 2019 (2 pages)
10 December 2019Appointment of Mr George William Tuckwell as a director on 29 November 2019 (2 pages)
10 December 2019Appointment of Ms Sally Evans as a secretary on 29 November 2019 (2 pages)
7 October 2019Satisfaction of charge 1 in full (1 page)
2 October 2019Director's details changed for Mr William John Leedham on 12 September 2019 (2 pages)
24 September 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
5 September 201905/09/19 Statement of Capital gbp 1000
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 21/09/2020
(6 pages)
30 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
19 March 2019Change of share class name or designation (2 pages)
6 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
18 May 2018Confirmation statement made on 13 May 2018 with updates (4 pages)
5 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
5 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
16 June 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
15 May 2017Director's details changed for Mr William John Leedham on 3 May 2017 (2 pages)
15 May 2017Director's details changed for Mr William John Leedham on 3 May 2017 (2 pages)
6 February 2017Director's details changed for Mr Will Procter on 17 January 2017 (2 pages)
6 February 2017Director's details changed for Mr Will Procter on 4 January 2017 (2 pages)
6 February 2017Director's details changed for Mr Will Procter on 4 January 2017 (2 pages)
6 February 2017Director's details changed for Mr Will Procter on 17 January 2017 (2 pages)
6 February 2017Director's details changed for Mr Will Procter on 17 January 2017 (2 pages)
6 February 2017Director's details changed for Mr Will Procter on 17 January 2017 (2 pages)
5 October 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
5 October 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
20 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,000
(6 pages)
20 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,000
(6 pages)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
20 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,000
(6 pages)
20 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,000
(6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
28 November 2014Director's details changed for Mr Will Procter on 18 November 2014 (2 pages)
28 November 2014Director's details changed for Mr Will Procter on 18 November 2014 (2 pages)
12 August 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1,000
(6 pages)
12 August 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1,000
(6 pages)
27 March 2014Termination of appointment of Paul Carey as a director (1 page)
27 March 2014Termination of appointment of Paul Carey as a director (1 page)
12 December 2013Appointment of Mr Will Procter as a director (2 pages)
12 December 2013Appointment of Mr Will Procter as a director (2 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 July 2013Director's details changed for Mr Michael Glyn Silcock on 16 May 2013 (2 pages)
30 July 2013Director's details changed for Mr Michael Glyn Silcock on 16 May 2013 (2 pages)
30 July 2013Director's details changed for Mr Michael Glyn Silcock on 8 July 2013 (2 pages)
30 July 2013Director's details changed for Mr Michael Glyn Silcock on 8 July 2013 (2 pages)
20 June 2013Annual return made up to 14 May 2013 with a full list of shareholders
Statement of capital on 2013-06-20
  • GBP 2.00035
(5 pages)
20 June 2013Annual return made up to 14 May 2013 with a full list of shareholders
Statement of capital on 2013-06-20
  • GBP 2.00035
(5 pages)
11 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
21 March 2013Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
21 March 2013Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
19 November 2012Appointment of Mr Michael Glyn Silcock as a director (2 pages)
19 November 2012Appointment of Mr Michael Glyn Silcock as a director (2 pages)
19 November 2012Appointment of Mr William John Leedham as a director (2 pages)
19 November 2012Registered office address changed from 10a Portland Place 2-22 Mottram Road Stalybridge Cheshire SK15 3AD on 19 November 2012 (1 page)
19 November 2012Appointment of Mr William John Leedham as a director (2 pages)
19 November 2012Registered office address changed from 10a Portland Place 2-22 Mottram Road Stalybridge Cheshire SK15 3AD on 19 November 2012 (1 page)
7 November 2012Change of share class name or designation (2 pages)
7 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
7 November 2012Change of share class name or designation (2 pages)
7 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
28 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
28 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
12 April 2012Termination of appointment of Eric Roberts as a director (1 page)
12 April 2012Termination of appointment of Eric Roberts as a secretary (1 page)
12 April 2012Termination of appointment of Eric Roberts as a director (1 page)
12 April 2012Termination of appointment of Eric Roberts as a secretary (1 page)
18 November 2011Total exemption small company accounts made up to 31 May 2011 (8 pages)
18 November 2011Total exemption small company accounts made up to 31 May 2011 (8 pages)
25 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
3 February 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
3 February 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
21 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
21 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Dr Eric Roberts on 12 May 2010 (2 pages)
20 May 2010Director's details changed for Dr Paul Stuart Carey on 12 May 2010 (2 pages)
20 May 2010Director's details changed for Dr Paul Stuart Carey on 12 May 2010 (2 pages)
20 May 2010Director's details changed for Dr Eric Roberts on 12 May 2010 (2 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
9 June 2009Return made up to 12/05/09; full list of members (4 pages)
9 June 2009Return made up to 12/05/09; full list of members (4 pages)
11 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
11 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
24 July 2008Return made up to 12/05/08; full list of members (4 pages)
24 July 2008Return made up to 12/05/08; full list of members (4 pages)
28 February 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
28 February 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
21 May 2007Return made up to 12/05/07; full list of members (2 pages)
21 May 2007Return made up to 12/05/07; full list of members (2 pages)
21 May 2007Registered office changed on 21/05/07 from: 34 crowswood drive, churchfields stalybridge cheshire SK15 3RJ (1 page)
21 May 2007Registered office changed on 21/05/07 from: 34 crowswood drive, churchfields stalybridge cheshire SK15 3RJ (1 page)
11 July 2006Particulars of mortgage/charge (3 pages)
11 July 2006Particulars of mortgage/charge (3 pages)
12 May 2006Incorporation (11 pages)
12 May 2006Incorporation (11 pages)