ZENITH HYGIENE GROUP LIMITED

Register to unlock more data on OkredoRegister

ZENITH HYGIENE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06707511

Incorporation date

25/09/2008

Size

Full

Contacts

Registered address

Registered address

Deer Park Court Deer Park Court, Donnington Wood, Telford TF2 7NBCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/2023)
dot icon28/10/2025
Confirmation statement made on 2025-09-25 with updates
dot icon28/10/2025
Register inspection address has been changed from Diversey Limited Pyramid Close Northampton NN3 8PD United Kingdom to Lyreco Uk Deer Park Court Donnington Wood Telford TF2 7NB
dot icon20/06/2025
Current accounting period extended from 2024-09-30 to 2025-06-30
dot icon03/03/2025
Satisfaction of charge 067075110007 in full
dot icon30/12/2024
Full accounts made up to 2023-12-31
dot icon09/10/2024
Confirmation statement made on 2024-09-25 with no updates
dot icon19/06/2024
Change of details for Bcpe Diamond Uk Holdco Limited as a person with significant control on 2024-06-19
dot icon07/02/2024
Current accounting period shortened from 2024-12-31 to 2024-09-30
dot icon02/01/2024
Registered office address changed from Zenith House a1(M) Business Dixons Hill Road Welham Green Hertfordshire AL9 7JE to C/O Diversey Limited Pyramid Close Weston Favell Northampton NN3 8PD on 2024-01-02
dot icon08/11/2023
Full accounts made up to 2022-12-31
dot icon26/09/2023
Confirmation statement made on 2023-09-25 with no updates
dot icon17/07/2023
Memorandum and Articles of Association
dot icon17/07/2023
Resolutions
dot icon17/07/2023
Appointment of Mr Jordan Robert Brackett as a director on 2023-07-14
dot icon17/07/2023
Appointment of Mr Cornelis Floor Saarloos as a director on 2023-07-14
dot icon14/07/2023
Termination of appointment of Michael James Chapman as a secretary on 2023-07-14
dot icon14/07/2023
Termination of appointment of Michael James Chapman as a director on 2023-07-14
dot icon14/07/2023
Termination of appointment of Susan Mary Bean as a director on 2023-07-14
dot icon06/07/2023
Registration of charge 067075110007, created on 2023-07-05
dot icon15/05/2023
Satisfaction of charge 5 in full
dot icon15/05/2023
Satisfaction of charge 6 in full

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
30/06/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macdonald, Alexander Arthur
Director
20/07/2016 - 31/10/2019
14
Francis, Ringo Daisley, Mr.
Director
25/09/2008 - 31/12/2019
39
Fink, Stanley, Lord
Director
25/09/2008 - 16/04/2018
109
Walia, Arvinder Singh
Director
25/09/2008 - 02/06/2011
32
Pettitt, Alison Jane
Director
24/03/2014 - 31/10/2019
17

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ZENITH HYGIENE GROUP LIMITED

ZENITH HYGIENE GROUP LIMITED is an(a) Active company incorporated on 25/09/2008 with the registered office located at Deer Park Court Deer Park Court, Donnington Wood, Telford TF2 7NB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ZENITH HYGIENE GROUP LIMITED?

toggle

ZENITH HYGIENE GROUP LIMITED is currently Active. It was registered on 25/09/2008 .

Where is ZENITH HYGIENE GROUP LIMITED located?

toggle

ZENITH HYGIENE GROUP LIMITED is registered at Deer Park Court Deer Park Court, Donnington Wood, Telford TF2 7NB.

What does ZENITH HYGIENE GROUP LIMITED do?

toggle

ZENITH HYGIENE GROUP LIMITED operates in the Manufacture of soap and detergents (20.41/1 - SIC 2007) sector.

What is the latest filing for ZENITH HYGIENE GROUP LIMITED?

toggle

The latest filing was on 28/10/2025: Confirmation statement made on 2025-09-25 with updates.