Helsby
Cheshire
WA6 0AR
Director Name | Mr Michael Glyn Silcock |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2012(6 years, 5 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Mrs Abigail Sarah Draper |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2019(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Mr Alasdair Alan Ryder |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2019(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Dr George William Tuckwell |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2019(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Secretary Name | Ms Sally Evans |
---|---|
Status | Current |
Appointed | 29 November 2019(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Dr Paul Stuart Carey |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Crowswood Drive Churchfields Stalybridge Cheshire SK15 3RJ |
Director Name | Dr Eric Roberts |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gorse Cottage Alcester Road, Hollywood Birmingham West Midlands B47 5HQ |
Secretary Name | Dr Eric Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gorse Cottage Alcester Road, Hollywood Birmingham West Midlands B47 5HQ |
Director Name | Mr Will Martin Procter |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(7 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 03 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Upperbank House Stoneythorpe Horsforth Leeds West Yorkshire LS18 4BN |
Website | www.zed-uk.com |
---|---|
Email address | [email protected] |
Telephone | 0113 3933329 |
Telephone region | Leeds |
Registered Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Helsby |
Ward | Helsby |
Built Up Area | Helsby |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,707 |
Cash | £3 |
Current Liabilities | £24,667 |
Latest Accounts | 2 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 27 September 2023 (7 months ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 2 weeks from now) |
6 August 2021 | Delivered 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 2020 | Delivered 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 2020 | Delivered 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 2006 | Delivered 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 |
21 September 2020 | Confirmation statement made on 5 September 2020 with updates (4 pages) |
---|---|
21 September 2020 | Second filing of Confirmation Statement dated 5 September 2019 (3 pages) |
1 September 2020 | Registration of charge 058150680003, created on 18 August 2020 (156 pages) |
27 July 2020 | Memorandum and Articles of Association (14 pages) |
27 July 2020 | Resolutions
|
9 July 2020 | Registration of charge 058150680002, created on 8 July 2020 (19 pages) |
12 December 2019 | Registered 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 2019 | Appointment of Ms Abigail Sarah Draper as a director on 29 November 2019 (2 pages) |
10 December 2019 | Appointment of Mr Alasdair Alan Ryder as a director on 29 November 2019 (2 pages) |
10 December 2019 | Appointment of Mr George William Tuckwell as a director on 29 November 2019 (2 pages) |
10 December 2019 | Appointment of Ms Sally Evans as a secretary on 29 November 2019 (2 pages) |
7 October 2019 | Satisfaction of charge 1 in full (1 page) |
2 October 2019 | Director's details changed for Mr William John Leedham on 12 September 2019 (2 pages) |
24 September 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
5 September 2019 | 05/09/19 Statement of Capital gbp 1000
|
30 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
19 March 2019 | Change of share class name or designation (2 pages) |
6 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
18 May 2018 | Confirmation statement made on 13 May 2018 with updates (4 pages) |
5 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
5 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
16 June 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
15 May 2017 | Director's details changed for Mr William John Leedham on 3 May 2017 (2 pages) |
15 May 2017 | Director's details changed for Mr William John Leedham on 3 May 2017 (2 pages) |
6 February 2017 | Director's details changed for Mr Will Procter on 17 January 2017 (2 pages) |
6 February 2017 | Director's details changed for Mr Will Procter on 4 January 2017 (2 pages) |
6 February 2017 | Director's details changed for Mr Will Procter on 4 January 2017 (2 pages) |
6 February 2017 | Director's details changed for Mr Will Procter on 17 January 2017 (2 pages) |
6 February 2017 | Director's details changed for Mr Will Procter on 17 January 2017 (2 pages) |
6 February 2017 | Director's details changed for Mr Will Procter on 17 January 2017 (2 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
20 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
3 September 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
20 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
28 November 2014 | Director's details changed for Mr Will Procter on 18 November 2014 (2 pages) |
28 November 2014 | Director's details changed for Mr Will Procter on 18 November 2014 (2 pages) |
12 August 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
27 March 2014 | Termination of appointment of Paul Carey as a director (1 page) |
27 March 2014 | Termination of appointment of Paul Carey as a director (1 page) |
12 December 2013 | Appointment of Mr Will Procter as a director (2 pages) |
12 December 2013 | Appointment of Mr Will Procter as a director (2 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 July 2013 | Director's details changed for Mr Michael Glyn Silcock on 16 May 2013 (2 pages) |
30 July 2013 | Director's details changed for Mr Michael Glyn Silcock on 16 May 2013 (2 pages) |
30 July 2013 | Director's details changed for Mr Michael Glyn Silcock on 8 July 2013 (2 pages) |
30 July 2013 | Director's details changed for Mr Michael Glyn Silcock on 8 July 2013 (2 pages) |
20 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders Statement of capital on 2013-06-20
|
20 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders Statement of capital on 2013-06-20
|
11 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
21 March 2013 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
19 November 2012 | Appointment of Mr Michael Glyn Silcock as a director (2 pages) |
19 November 2012 | Appointment of Mr Michael Glyn Silcock as a director (2 pages) |
19 November 2012 | Appointment of Mr William John Leedham as a director (2 pages) |
19 November 2012 | Registered office address changed from 10a Portland Place 2-22 Mottram Road Stalybridge Cheshire SK15 3AD on 19 November 2012 (1 page) |
19 November 2012 | Appointment of Mr William John Leedham as a director (2 pages) |
19 November 2012 | Registered office address changed from 10a Portland Place 2-22 Mottram Road Stalybridge Cheshire SK15 3AD on 19 November 2012 (1 page) |
7 November 2012 | Change of share class name or designation (2 pages) |
7 November 2012 | Resolutions
|
7 November 2012 | Change of share class name or designation (2 pages) |
7 November 2012 | Resolutions
|
28 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (3 pages) |
28 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (3 pages) |
12 April 2012 | Termination of appointment of Eric Roberts as a director (1 page) |
12 April 2012 | Termination of appointment of Eric Roberts as a secretary (1 page) |
12 April 2012 | Termination of appointment of Eric Roberts as a director (1 page) |
12 April 2012 | Termination of appointment of Eric Roberts as a secretary (1 page) |
18 November 2011 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
25 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
3 February 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
21 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Director's details changed for Dr Eric Roberts on 12 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Dr Paul Stuart Carey on 12 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Dr Paul Stuart Carey on 12 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Dr Eric Roberts on 12 May 2010 (2 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
9 June 2009 | Return made up to 12/05/09; full list of members (4 pages) |
9 June 2009 | Return made up to 12/05/09; full list of members (4 pages) |
11 February 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
11 February 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
24 July 2008 | Return made up to 12/05/08; full list of members (4 pages) |
24 July 2008 | Return made up to 12/05/08; full list of members (4 pages) |
28 February 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
28 February 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
21 May 2007 | Return made up to 12/05/07; full list of members (2 pages) |
21 May 2007 | Return made up to 12/05/07; full list of members (2 pages) |
21 May 2007 | Registered office changed on 21/05/07 from: 34 crowswood drive, churchfields stalybridge cheshire SK15 3RJ (1 page) |
21 May 2007 | Registered office changed on 21/05/07 from: 34 crowswood drive, churchfields stalybridge cheshire SK15 3RJ (1 page) |
11 July 2006 | Particulars of mortgage/charge (3 pages) |
11 July 2006 | Particulars of mortgage/charge (3 pages) |
12 May 2006 | Incorporation (11 pages) |
12 May 2006 | Incorporation (11 pages) |