ZAUN LIMITED

Register to unlock more data on OkredoRegister

ZAUN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03275214

Incorporation date

07/11/1996

Size

Full

Contacts

Registered address

Registered address

Steel Drive, Wolverhampton, WV10 9EDCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/1996)
dot icon04/12/2025
Statement of capital following an allotment of shares on 1997-12-31
dot icon04/12/2025
Registration of charge 032752140013, created on 2025-11-26
dot icon04/12/2025
Registration of charge 032752140014, created on 2025-11-26
dot icon02/12/2025
Appointment of Mr Michael John Fellows as a director on 2025-11-26
dot icon02/12/2025
Registration of charge 032752140012, created on 2025-11-26
dot icon28/11/2025
Appointment of Mr Paul Anthony Collins as a director on 2025-11-26
dot icon28/11/2025
Termination of appointment of Alastair Roy Henman as a director on 2025-11-26
dot icon27/11/2025
Satisfaction of charge 032752140007 in full
dot icon27/11/2025
Satisfaction of charge 032752140008 in full
dot icon27/11/2025
Satisfaction of charge 032752140009 in full
dot icon27/11/2025
Satisfaction of charge 032752140011 in full
dot icon12/11/2025
Cancellation of shares. Statement of capital on 2010-05-17
dot icon11/11/2025
Confirmation statement made on 2025-11-05 with no updates
dot icon02/10/2025
Full accounts made up to 2024-12-31
dot icon29/05/2025
Satisfaction of charge 032752140010 in full
dot icon05/11/2024
Confirmation statement made on 2024-11-05 with no updates
dot icon03/10/2024
Full accounts made up to 2023-12-31
dot icon23/04/2024
Director's details changed for Mr Alastair Roy Henman on 2024-04-23
dot icon28/03/2024
Registration of charge 032752140011, created on 2024-03-28
dot icon07/11/2023
Registration of charge 032752140010, created on 2023-11-03
dot icon06/11/2023
Confirmation statement made on 2023-11-05 with updates
dot icon29/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon14/09/2023
Appointment of Mr Stewart Plant as a director on 2023-09-14
dot icon14/09/2023
Appointment of Mr Jack Mcginty as a director on 2023-09-14
dot icon14/09/2023
Termination of appointment of Adam David Hawthorn Binns as a director on 2023-09-14
dot icon14/08/2023
Satisfaction of charge 032752140006 in full
dot icon03/01/2023
Notification of Zaun Group Limited as a person with significant control on 2023-01-03
dot icon03/01/2023
Cessation of Alastair Henman as a person with significant control on 2023-01-03
dot icon05/11/2022
Confirmation statement made on 2022-11-05 with no updates
dot icon28/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon27/03/2022
Termination of appointment of Sandeep Singh Dhaliwal as a director on 2022-03-14
dot icon03/02/2022
Appointment of Mr Adam David Hawthorn Binns as a director on 2022-02-03
dot icon09/11/2021
Confirmation statement made on 2021-11-05 with no updates
dot icon18/08/2021
Group of companies' accounts made up to 2020-12-31
dot icon04/08/2021
Second filing of Confirmation Statement dated 2020-11-05
dot icon18/11/2020
Confirmation statement made on 2020-11-05 with no updates
dot icon17/09/2020
Group of companies' accounts made up to 2019-12-31
dot icon13/05/2020
Termination of appointment of Christopher Paul Plimley as a director on 2020-03-20
dot icon01/12/2019
Cancellation of shares. Statement of capital on 2019-10-18
dot icon01/12/2019
Purchase of own shares.
dot icon16/11/2019
Confirmation statement made on 2019-11-05 with updates
dot icon06/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon08/08/2019
Resolutions
dot icon26/07/2019
Termination of appointment of Michael John Fellows as a director on 2019-07-26
dot icon09/07/2019
Appointment of Mr Sandeep Singh Dhaliwal as a director on 2019-07-09
dot icon13/11/2018
Confirmation statement made on 2018-11-05 with updates
dot icon13/11/2018
Satisfaction of charge 032752140005 in full
dot icon03/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon25/07/2018
Termination of appointment of Roberto Garziera as a director on 2018-07-25
dot icon09/07/2018
Appointment of Mr Michael John Fellows as a director on 2018-07-09
dot icon28/06/2018
Registration of charge 032752140009, created on 2018-06-14
dot icon03/01/2018
Termination of appointment of Christopher Rowen as a director on 2017-12-31
dot icon01/12/2017
Second filing of Confirmation Statement dated 05/11/2016
dot icon17/11/2017
Confirmation statement made on 2017-11-05 with updates
dot icon02/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon31/03/2017
Cancellation of shares. Statement of capital on 2017-03-01
dot icon29/03/2017
Purchase of own shares.
dot icon23/03/2017
Purchase of own shares.
dot icon17/03/2017
Resolutions
dot icon17/03/2017
Cancellation of shares. Statement of capital on 2017-03-01
dot icon15/03/2017
Registration of charge 032752140008, created on 2017-02-27
dot icon13/03/2017
Resolutions
dot icon06/03/2017
Termination of appointment of Paul Anthony Painter as a director on 2017-03-01
dot icon27/02/2017
Satisfaction of charge 3 in full
dot icon27/02/2017
Satisfaction of charge 4 in full
dot icon24/02/2017
Registration of charge 032752140007, created on 2017-02-24
dot icon24/02/2017
Registration of charge 032752140006, created on 2017-02-24
dot icon17/01/2017
Termination of appointment of Stephen Michael Foden as a director on 2017-01-06
dot icon08/11/2016
Confirmation statement made on 2016-11-05 with updates
dot icon17/10/2016
Registration of charge 032752140005, created on 2016-10-14
dot icon11/10/2016
Appointment of Mr Roberto Garziera as a director on 2016-10-11
dot icon11/10/2016
Appointment of Mr Christopher Rowen as a director on 2016-10-11
dot icon11/10/2016
Appointment of Mr Christopher Plimley as a director on 2016-10-11
dot icon07/10/2016
Termination of appointment of Paul Anthony Painter as a secretary on 2016-10-07
dot icon04/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon25/08/2016
Memorandum and Articles of Association
dot icon25/08/2016
Resolutions
dot icon11/08/2016
Resolutions
dot icon26/07/2016
Amended group of companies' accounts made up to 2014-12-31
dot icon26/07/2016
Amended full accounts made up to 2013-12-31
dot icon30/06/2016
Resolutions
dot icon05/11/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon15/10/2015
Termination of appointment of Mandy Olive Smith as a secretary on 2015-10-15
dot icon12/10/2015
Full accounts made up to 2014-12-31
dot icon26/11/2014
Annual return made up to 2014-11-07 with full list of shareholders
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon19/12/2013
Appointment of Mrs Mandy Olive Smith as a secretary
dot icon19/12/2013
Termination of appointment of Paul Painter as a secretary
dot icon19/12/2013
Rectified this document was removed from the public register on 07/09/2016 as it was factually inaccurate
dot icon07/11/2013
Annual return made up to 2013-11-07 with full list of shareholders
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon30/09/2013
Statement of capital following an allotment of shares on 2013-09-06
dot icon16/09/2013
Resolutions
dot icon19/08/2013
Appointment of Mr Stephen Michael Foden as a director
dot icon25/01/2013
Annual return made up to 2012-11-07 with full list of shareholders
dot icon19/10/2012
Full accounts made up to 2011-12-31
dot icon16/11/2011
Annual return made up to 2011-11-07 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon07/07/2011
Auditor's resignation
dot icon25/11/2010
Annual return made up to 2010-11-07 with full list of shareholders
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon12/07/2010
Resolutions
dot icon12/07/2010
Purchase of own shares.
dot icon12/11/2009
Annual return made up to 2009-11-07 with full list of shareholders
dot icon12/11/2009
Director's details changed for Mr Paul Anthony Painter on 2009-11-07
dot icon12/11/2009
Director's details changed for Alastair Roy Henman on 2009-11-07
dot icon12/11/2009
Secretary's details changed for Paul Anthony Painter on 2009-11-07
dot icon01/11/2009
Accounts for a medium company made up to 2008-12-31
dot icon11/11/2008
Return made up to 07/11/08; full list of members
dot icon17/10/2008
Accounts for a small company made up to 2007-12-31
dot icon14/11/2007
Return made up to 07/11/07; full list of members
dot icon14/11/2007
Director's particulars changed
dot icon18/10/2007
Accounts for a small company made up to 2006-12-31
dot icon20/01/2007
Declaration of satisfaction of mortgage/charge
dot icon10/11/2006
Return made up to 07/11/06; full list of members
dot icon03/11/2006
Accounts for a small company made up to 2005-12-31
dot icon17/10/2006
Declaration of satisfaction of mortgage/charge
dot icon10/10/2006
Particulars of mortgage/charge
dot icon10/10/2006
Particulars of mortgage/charge
dot icon05/02/2006
Accounts for a small company made up to 2004-12-31
dot icon02/12/2005
Return made up to 07/11/05; full list of members
dot icon02/12/2005
Secretary's particulars changed;director's particulars changed
dot icon16/12/2004
Return made up to 07/11/04; full list of members
dot icon04/11/2004
Accounts for a small company made up to 2003-12-31
dot icon25/10/2004
Registered office changed on 25/10/04 from: unit 5 windsor industrial estate, rupert street, birmingham, west midlands B7 4PR
dot icon07/07/2004
Particulars of mortgage/charge
dot icon01/07/2004
Particulars of mortgage/charge
dot icon17/01/2004
Return made up to 07/11/03; full list of members
dot icon31/10/2003
Accounts for a small company made up to 2002-12-31
dot icon26/01/2003
Ad 23/12/02--------- £ si 20000@1=20000 £ ic 4410/24410
dot icon08/12/2002
Return made up to 07/11/02; full list of members
dot icon14/10/2002
Accounts for a small company made up to 2001-12-31
dot icon26/11/2001
Return made up to 07/11/01; full list of members
dot icon23/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon13/11/2000
Return made up to 07/11/00; full list of members
dot icon08/09/2000
Registered office changed on 08/09/00 from: howard house, 90 granville street, birmingham, B1 2LJ
dot icon05/09/2000
Accounts for a small company made up to 1999-12-31
dot icon23/11/1999
Return made up to 07/11/99; full list of members
dot icon22/09/1999
Accounts for a small company made up to 1998-12-31
dot icon25/01/1999
Registered office changed on 25/01/99 from: office 14 holliday wharf, 164-166 holliday street, birmingham, west midlands B1 1TJ
dot icon02/11/1998
Return made up to 07/11/98; change of members
dot icon09/06/1998
Accounts for a small company made up to 1997-12-31
dot icon23/12/1997
Resolutions
dot icon23/12/1997
Resolutions
dot icon23/12/1997
Resolutions
dot icon12/12/1997
Return made up to 07/11/97; full list of members
dot icon21/04/1997
Ad 14/04/97--------- £ si 3000@1=3000 £ ic 3000/6000
dot icon16/04/1997
Accounting reference date extended from 30/11/97 to 31/12/97
dot icon03/01/1997
Director resigned
dot icon03/01/1997
Registered office changed on 03/01/97 from: 45 greenwood, yardley, birmingham, B25 8YY
dot icon07/11/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

115
2022
change arrow icon-49.08 % *

* during past year

Cash in Bank

£277,252.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
112
3.14M
-
0.00
544.47K
-
2022
115
3.55M
-
0.00
277.25K
-
2022
115
3.55M
-
0.00
277.25K
-

Employees

2022

Employees

115 Ascended3 % *

Net Assets(GBP)

3.55M £Ascended12.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

277.25K £Descended-49.08 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Garziera, Roberto
Director
11/10/2016 - 25/07/2018
4
Collins, Paul Anthony
Director
26/11/2025 - Present
11
Foden, Stephen Michael
Director
25/06/2013 - 06/01/2017
42
Painter, Paul Anthony
Director
07/11/1996 - 01/03/2017
6
Henman, Alastair Roy
Director
07/11/1996 - 26/11/2025
22

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

2,784
A.H.HILLER & SON LIMITEDDunnington Heath Farm,, Alcester,, Warwickshire B49 5PD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00466199

Reg. date:

25/03/1949

Turnover:

-

No. of employees:

104
ABBEY VIEW PRODUCE LIMITEDAbbey View Nursery, Galley Hill Road, Waltham Abbey, Essex EN9 2AG
Active

Category:

Growing of other non-perennial crops

Comp. code:

01071951

Reg. date:

14/09/1972

Turnover:

-

No. of employees:

117
BRIDGE MUSHROOMS LTD31 Hilltown Road, Mayobridge, BT34 2HJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI064274

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

104
BEN LAY'S FREE RANGE LTDManor Farm, Fyfield, Abingdon, Oxon OX13 5LR
Active

Category:

Raising of poultry

Comp. code:

07047819

Reg. date:

17/10/2009

Turnover:

-

No. of employees:

100
COTTAGE FARMS (HORSMONDEN) LIMITED- Churn Lane, Horsmonden, Tonbridge, Kent TN12 8HW
Active

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

00744320

Reg. date:

17/12/1962

Turnover:

-

No. of employees:

113

Description

copy info iconCopy

About ZAUN LIMITED

ZAUN LIMITED is an(a) Active company incorporated on 07/11/1996 with the registered office located at Steel Drive, Wolverhampton, WV10 9ED. There are currently 4 active directors according to the latest confirmation statement. Number of employees 115 according to last financial statements.

Frequently Asked Questions

What is the current status of ZAUN LIMITED?

toggle

ZAUN LIMITED is currently Active. It was registered on 07/11/1996 .

Where is ZAUN LIMITED located?

toggle

ZAUN LIMITED is registered at Steel Drive, Wolverhampton, WV10 9ED.

What does ZAUN LIMITED do?

toggle

ZAUN LIMITED operates in the Manufacture of other technical and industrial textiles (13.96 - SIC 2007) sector.

How many employees does ZAUN LIMITED have?

toggle

ZAUN LIMITED had 115 employees in 2022.

What is the latest filing for ZAUN LIMITED?

toggle

The latest filing was on 04/12/2025: Statement of capital following an allotment of shares on 1997-12-31.