ZND (UK) LIMITED

Register to unlock more data on OkredoRegister

ZND (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03447088

Incorporation date

09/10/1997

Size

Full

Contacts

Registered address

Registered address

The Gateway, Parkgate, Rotherham, South Yorkshire S62 6JLCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/1997)
dot icon14/04/2026
Change of details for Mr Wilhelmus Josephus Van Beek as a person with significant control on 2026-04-14
dot icon20/10/2025
Confirmation statement made on 2025-09-28 with updates
dot icon03/07/2025
Full accounts made up to 2024-10-31
dot icon11/06/2025
Director's details changed for Marcel Anton Van Kesteren on 2025-05-31
dot icon22/05/2025
Director's details changed for Mr James Mclean on 2025-01-27
dot icon22/05/2025
Director's details changed for Mr James Mclean on 2025-01-25
dot icon02/12/2024
Registration of charge 034470880011, created on 2024-11-29
dot icon02/12/2024
Registration of charge 034470880012, created on 2024-11-29
dot icon03/10/2024
Confirmation statement made on 2024-09-28 with updates
dot icon15/07/2024
Full accounts made up to 2023-10-31
dot icon13/11/2023
Confirmation statement made on 2023-09-28 with no updates
dot icon19/07/2023
Full accounts made up to 2022-10-31
dot icon15/11/2022
Confirmation statement made on 2022-09-28 with no updates
dot icon25/07/2022
Full accounts made up to 2021-10-31
dot icon07/04/2022
Appointment of Mr Marcel Anton Van Kesteren as a director on 2022-03-23
dot icon07/04/2022
Termination of appointment of Wilhelmus Josephus Van Beek as a secretary on 2022-03-22
dot icon07/04/2022
Appointment of Mr Marcel Anton Van Kesteren as a secretary on 2022-03-23
dot icon07/04/2022
Termination of appointment of Wilhelmus Josephus Van Beek as a director on 2022-03-22
dot icon21/03/2022
Satisfaction of charge 2 in full
dot icon21/10/2021
Confirmation statement made on 2021-09-28 with no updates
dot icon25/06/2021
Change of details for Mr Wilhelmus Josephus Van Beek as a person with significant control on 2018-11-09
dot icon25/06/2021
Cessation of Hilde Johanna Martina Van Beek as a person with significant control on 2018-11-09
dot icon25/06/2021
Cessation of Romy Lamberta Adriana Adriana Van Beek as a person with significant control on 2018-11-09
dot icon22/12/2020
Full accounts made up to 2020-10-31
dot icon12/10/2020
Confirmation statement made on 2020-09-28 with no updates
dot icon28/07/2020
Full accounts made up to 2019-10-31
dot icon07/04/2020
Registration of charge 034470880010, created on 2020-04-06
dot icon19/12/2019
Satisfaction of charge 6 in full
dot icon06/12/2019
Satisfaction of charge 034470880007 in full
dot icon22/10/2019
Confirmation statement made on 2019-09-28 with no updates
dot icon30/05/2019
Full accounts made up to 2018-10-31
dot icon17/10/2018
Confirmation statement made on 2018-09-28 with updates
dot icon13/06/2018
Full accounts made up to 2017-10-31
dot icon16/03/2018
Statement of capital following an allotment of shares on 1998-05-29
dot icon16/03/2018
Statement of capital following an allotment of shares on 1997-12-20
dot icon21/02/2018
Change of details for Mr Wilhelmus Josephus Van Beek as a person with significant control on 2017-12-22
dot icon21/02/2018
Notification of Romy Lamberta Adriana Adriana Van Beek as a person with significant control on 2017-12-22
dot icon21/02/2018
Notification of Hilde Johanna Martina Van Beek as a person with significant control on 2017-12-22
dot icon10/01/2018
Resolutions
dot icon04/01/2018
All of the property or undertaking has been released from charge 4
dot icon04/01/2018
All of the property or undertaking has been released from charge 5
dot icon04/01/2018
All of the property or undertaking has been released from charge 2
dot icon04/01/2018
All of the property or undertaking has been released from charge 6
dot icon02/01/2018
Registration of charge 034470880008, created on 2017-12-22
dot icon02/01/2018
Registration of charge 034470880009, created on 2017-12-22
dot icon25/10/2017
Confirmation statement made on 2017-09-28 with no updates
dot icon07/01/2017
Full accounts made up to 2016-10-31
dot icon07/10/2016
Confirmation statement made on 2016-09-28 with updates
dot icon26/02/2016
Full accounts made up to 2015-10-31
dot icon29/09/2015
Annual return made up to 2015-09-28 with full list of shareholders
dot icon05/01/2015
Full accounts made up to 2014-10-31
dot icon30/09/2014
Annual return made up to 2014-09-28 with full list of shareholders
dot icon10/07/2014
Registration of charge 034470880007
dot icon23/06/2014
Full accounts made up to 2013-10-31
dot icon04/10/2013
Annual return made up to 2013-09-28 with full list of shareholders
dot icon14/02/2013
Full accounts made up to 2012-10-31
dot icon04/10/2012
Annual return made up to 2012-09-28 with full list of shareholders
dot icon02/06/2012
Particulars of a mortgage or charge / charge no: 6
dot icon04/01/2012
Full accounts made up to 2011-10-31
dot icon29/09/2011
Annual return made up to 2011-09-28 with full list of shareholders
dot icon03/08/2011
Particulars of a mortgage or charge / charge no: 5
dot icon05/01/2011
Accounts for a medium company made up to 2010-10-31
dot icon30/09/2010
Annual return made up to 2010-09-28 with full list of shareholders
dot icon30/09/2010
Director's details changed for Wilhelmus Josephus Van Beek on 2010-09-28
dot icon15/07/2010
Accounts for a medium company made up to 2009-10-31
dot icon22/10/2009
Annual return made up to 2009-09-28 with full list of shareholders
dot icon07/01/2009
Accounts for a medium company made up to 2008-10-31
dot icon07/10/2008
Return made up to 28/09/08; full list of members
dot icon04/01/2008
Full accounts made up to 2007-10-31
dot icon05/12/2007
Director resigned
dot icon22/10/2007
Return made up to 28/09/07; full list of members
dot icon24/07/2007
Particulars of mortgage/charge
dot icon19/07/2007
Declaration of satisfaction of mortgage/charge
dot icon18/07/2007
Declaration of satisfaction of mortgage/charge
dot icon14/12/2006
Accounts for a small company made up to 2006-10-31
dot icon04/10/2006
Return made up to 28/09/06; full list of members
dot icon11/01/2006
Accounts for a medium company made up to 2005-10-31
dot icon10/10/2005
Return made up to 28/09/05; full list of members
dot icon08/12/2004
Accounts for a medium company made up to 2004-10-31
dot icon03/11/2004
Return made up to 28/09/04; full list of members
dot icon23/07/2004
Particulars of mortgage/charge
dot icon16/12/2003
Accounts for a medium company made up to 2003-10-31
dot icon28/10/2003
Return made up to 28/09/03; full list of members
dot icon16/12/2002
Accounts for a medium company made up to 2002-10-31
dot icon02/12/2002
Return made up to 28/09/02; full list of members
dot icon15/03/2002
Memorandum and Articles of Association
dot icon13/03/2002
Resolutions
dot icon11/12/2001
Accounts for a medium company made up to 2001-10-31
dot icon04/11/2001
Director's particulars changed
dot icon22/10/2001
Return made up to 28/09/01; full list of members
dot icon30/04/2001
Registered office changed on 30/04/01 from: oaks business park oaks lane barnsley south yorkshire S71 1HT
dot icon11/12/2000
Accounts for a medium company made up to 2000-10-31
dot icon10/10/2000
Return made up to 28/09/00; no change of members
dot icon14/12/1999
Accounts for a small company made up to 1999-10-31
dot icon05/10/1999
Return made up to 28/09/99; no change of members
dot icon04/01/1999
Accounts for a small company made up to 1998-10-31
dot icon04/11/1998
Resolutions
dot icon04/11/1998
Resolutions
dot icon04/11/1998
£ nc 1000/100000 29/05/98
dot icon04/11/1998
Resolutions
dot icon04/11/1998
£ nc 100/1000 20/12/97
dot icon27/10/1998
Return made up to 09/10/98; full list of members
dot icon13/10/1998
Director resigned
dot icon27/08/1998
Particulars of mortgage/charge
dot icon05/03/1998
Particulars of mortgage/charge
dot icon24/02/1998
Registered office changed on 24/02/98 from: lower bella clive farm hartcliffe road penistone sheffield south yorkshire
dot icon15/01/1998
Certificate of change of name
dot icon15/01/1998
Resolutions
dot icon15/01/1998
New secretary appointed;new director appointed
dot icon15/01/1998
New director appointed
dot icon15/01/1998
New director appointed
dot icon15/01/1998
New director appointed
dot icon15/01/1998
Director resigned
dot icon15/01/1998
Secretary resigned
dot icon15/01/1998
Registered office changed on 15/01/98 from: 28 dam street lichfield staffordshire WS13 6AA
dot icon09/10/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
116
9.28M
-
0.00
569.55K
-
2022
121
10.74M
-
58.03M
2.81M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mclean, James
Director
20/12/1997 - Present
4
Van Beek, Wilhelmus Josephus
Director
20/12/1997 - 22/03/2022
2
Van Kesteren, Marcel Anton
Director
23/03/2022 - Present
3
Mensen, Hubertus Cornelis Maria
Director
20/12/1997 - 06/07/2007
1
Van Kesteren, Marcel Anton
Secretary
23/03/2022 - Present
-

Persons with Significant Control

3
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 ZND (UK) LIMITED

ZND (UK) LIMITED is an(a) Active company incorporated on 09/10/1997 with the registered office located at The Gateway, Parkgate, Rotherham, South Yorkshire S62 6JL. There are currently 3 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 ZND (UK) LIMITED?

toggle

ZND (UK) LIMITED is currently Active. It was registered on 09/10/1997 .

Where is ZND (UK) LIMITED located?

toggle

ZND (UK) LIMITED is registered at The Gateway, Parkgate, Rotherham, South Yorkshire S62 6JL.

What does ZND (UK) LIMITED do?

toggle

ZND (UK) LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

What is the latest filing for ZND (UK) LIMITED?

toggle

The latest filing was on 14/04/2026: Change of details for Mr Wilhelmus Josephus Van Beek as a person with significant control on 2026-04-14.