ZONEWHIRL LIMITED

Register to unlock more data on OkredoRegister

ZONEWHIRL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01572281

Incorporation date

03/07/1981

Size

Total Exemption Full

Contacts

Registered address

Registered address

Woodcraft 82 Village Farm Industrial Estate, Pyle, Nr Bridgend, Mid Glamorgan CF33 6BJCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/1982)
dot icon23/10/2025
Total exemption full accounts made up to 2024-10-31
dot icon14/10/2025
Registration of charge 015722810025, created on 2025-10-14
dot icon14/10/2025
Registration of charge 015722810026, created on 2025-10-14
dot icon14/10/2025
Registration of charge 015722810027, created on 2025-10-14
dot icon17/09/2025
Registration of charge 015722810024, created on 2025-09-17
dot icon08/09/2025
Termination of appointment of Cynthia Jones as a director on 2025-09-03
dot icon08/09/2025
Termination of appointment of Jemima Jane Jones as a director on 2025-09-04
dot icon29/11/2024
Total exemption full accounts made up to 2023-10-31
dot icon29/05/2024
Compulsory strike-off action has been discontinued
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon23/05/2024
Confirmation statement made on 2024-03-01 with updates
dot icon04/08/2023
Second filing of Confirmation Statement dated 2021-03-01
dot icon04/08/2023
Second filing of Confirmation Statement dated 2022-03-01
dot icon04/08/2023
Second filing of Confirmation Statement dated 2023-03-01
dot icon31/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon23/03/2023
Confirmation statement made on 2023-03-01 with updates
dot icon29/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon17/05/2022
Confirmation statement made on 2022-03-01 with updates
dot icon16/06/2021
Total exemption full accounts made up to 2020-10-31
dot icon15/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon24/01/2021
Satisfaction of charge 18 in full
dot icon24/01/2021
Satisfaction of charge 16 in full
dot icon24/01/2021
Satisfaction of charge 15 in full
dot icon24/01/2021
Satisfaction of charge 22 in full
dot icon21/01/2021
Satisfaction of charge 4 in full
dot icon14/01/2021
Registration of charge 015722810023, created on 2021-01-06
dot icon07/01/2021
Satisfaction of charge 19 in full
dot icon11/12/2020
Statement of capital following an allotment of shares on 2020-11-09
dot icon02/12/2020
Memorandum and Articles of Association
dot icon02/12/2020
Resolutions
dot icon25/08/2020
Total exemption full accounts made up to 2019-10-31
dot icon23/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon31/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon14/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon07/08/2018
Total exemption full accounts made up to 2017-10-31
dot icon12/03/2018
Confirmation statement made on 2018-02-28 with updates
dot icon26/07/2017
Satisfaction of charge 21 in full
dot icon26/07/2017
Satisfaction of charge 20 in full
dot icon26/07/2017
Satisfaction of charge 17 in full
dot icon24/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon19/07/2017
Satisfaction of charge 2 in full
dot icon19/07/2017
Satisfaction of charge 1 in full
dot icon19/07/2017
Satisfaction of charge 3 in full
dot icon19/07/2017
Satisfaction of charge 11 in full
dot icon19/07/2017
Satisfaction of charge 8 in full
dot icon19/07/2017
Satisfaction of charge 6 in full
dot icon19/07/2017
Satisfaction of charge 5 in full
dot icon19/07/2017
Satisfaction of charge 13 in full
dot icon19/07/2017
Satisfaction of charge 12 in full
dot icon19/07/2017
Satisfaction of charge 7 in full
dot icon19/07/2017
Satisfaction of charge 14 in full
dot icon19/07/2017
Satisfaction of charge 9 in full
dot icon19/07/2017
Satisfaction of charge 10 in full
dot icon16/03/2017
Register inspection address has been changed from Sigma House Oak View Close Edginswell Park Torquay Devon TQ2 7FF United Kingdom to Clay Shaw Thomas 2 Old Field Road Bocam Park Bridgend CF35 5LJ
dot icon14/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon04/04/2016
Total exemption small company accounts made up to 2015-10-31
dot icon16/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon29/06/2015
Appointment of Jemima Jane Jones as a director on 2015-06-01
dot icon07/05/2015
Total exemption small company accounts made up to 2014-10-31
dot icon04/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon08/09/2014
Termination of appointment of Malcolm Basil Jones as a director on 2014-06-23
dot icon17/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon20/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon25/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon05/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon12/04/2012
Total exemption small company accounts made up to 2011-10-31
dot icon21/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon11/04/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon11/04/2011
Director's details changed for Jane Jones on 2011-02-28
dot icon11/04/2011
Director's details changed for Mr Martyn Basil Jones on 2011-02-28
dot icon11/03/2011
Total exemption small company accounts made up to 2010-10-31
dot icon15/04/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon15/04/2010
Register(s) moved to registered inspection location
dot icon15/04/2010
Register inspection address has been changed
dot icon15/04/2010
Secretary's details changed for Jane Jones on 2010-02-28
dot icon13/04/2010
Total exemption small company accounts made up to 2009-10-31
dot icon27/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon27/05/2009
Return made up to 28/02/09; full list of members
dot icon27/05/2009
Registered office changed on 27/05/2009 from woodcraft 82 village farm industrialestate pyle nr bridgend mid glamorgan CF336BJ
dot icon25/04/2008
Total exemption small company accounts made up to 2007-10-31
dot icon08/04/2008
Return made up to 28/02/08; full list of members
dot icon29/07/2007
Total exemption small company accounts made up to 2006-10-31
dot icon15/05/2007
Return made up to 28/02/07; full list of members
dot icon26/10/2006
Particulars of mortgage/charge
dot icon25/10/2006
Particulars of mortgage/charge
dot icon25/10/2006
Particulars of mortgage/charge
dot icon25/10/2006
Particulars of mortgage/charge
dot icon25/10/2006
Particulars of mortgage/charge
dot icon25/10/2006
Particulars of mortgage/charge
dot icon24/08/2006
Particulars of mortgage/charge
dot icon27/06/2006
Return made up to 28/02/06; full list of members
dot icon13/06/2006
Particulars of mortgage/charge
dot icon09/05/2006
Total exemption small company accounts made up to 2005-10-31
dot icon23/07/2005
Total exemption small company accounts made up to 2004-10-31
dot icon13/05/2005
Return made up to 28/02/05; full list of members
dot icon21/09/2004
Particulars of mortgage/charge
dot icon14/07/2004
Particulars of mortgage/charge
dot icon24/05/2004
Accounts for a small company made up to 2003-10-31
dot icon13/05/2004
Particulars of mortgage/charge
dot icon13/05/2004
Return made up to 28/02/04; full list of members
dot icon29/04/2004
Particulars of mortgage/charge
dot icon23/04/2004
Particulars of mortgage/charge
dot icon15/04/2004
Particulars of mortgage/charge
dot icon25/03/2004
Particulars of mortgage/charge
dot icon10/02/2004
Registered office changed on 10/02/04 from: cynma house colwinston cowbridge CF71 7NE
dot icon20/12/2003
Particulars of mortgage/charge
dot icon17/12/2003
Particulars of mortgage/charge
dot icon17/06/2003
Accounts for a small company made up to 2002-10-31
dot icon27/03/2003
Return made up to 28/02/03; full list of members
dot icon23/05/2002
Accounts for a small company made up to 2001-10-31
dot icon03/04/2002
Return made up to 28/02/02; full list of members
dot icon23/10/2001
New secretary appointed
dot icon23/10/2001
Secretary resigned
dot icon11/04/2001
Accounts for a small company made up to 2000-10-31
dot icon26/02/2001
Return made up to 28/02/01; full list of members
dot icon22/05/2000
Accounts for a small company made up to 1999-10-31
dot icon03/03/2000
Return made up to 28/02/00; full list of members
dot icon11/11/1999
Ad 28/10/99--------- £ si 50@1=50 £ ic 125/175
dot icon11/11/1999
Resolutions
dot icon11/11/1999
£ nc 125/1000 28/10/99
dot icon19/08/1999
Accounts for a small company made up to 1998-10-31
dot icon10/03/1999
Return made up to 28/02/99; no change of members
dot icon16/04/1998
Accounts for a small company made up to 1997-10-31
dot icon16/04/1998
Return made up to 28/02/98; full list of members
dot icon30/09/1997
Particulars of mortgage/charge
dot icon16/07/1997
Full accounts made up to 1996-10-31
dot icon02/04/1997
Return made up to 28/02/97; full list of members
dot icon23/01/1997
New director appointed
dot icon17/05/1996
Accounts for a small company made up to 1995-10-31
dot icon16/05/1996
Return made up to 28/02/96; no change of members
dot icon04/05/1995
Accounts for a small company made up to 1994-10-31
dot icon22/03/1995
Return made up to 28/02/95; no change of members
dot icon21/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/07/1994
Accounts for a small company made up to 1993-10-31
dot icon12/06/1994
Return made up to 28/02/94; full list of members
dot icon21/09/1993
Director resigned
dot icon15/03/1993
Return made up to 28/02/93; no change of members
dot icon22/02/1993
Accounts for a small company made up to 1992-10-31
dot icon16/09/1992
Accounts for a small company made up to 1991-10-31
dot icon28/04/1992
Return made up to 28/02/92; no change of members
dot icon12/12/1991
Accounts for a small company made up to 1990-10-31
dot icon02/12/1991
Resolutions
dot icon11/11/1991
Particulars of contract relating to shares
dot icon11/11/1991
Ad 14/09/91--------- £ si 25@1
dot icon28/10/1991
Ad 14/09/91--------- £ si 25@1=25 £ ic 100/125
dot icon24/10/1991
Resolutions
dot icon24/10/1991
£ nc 100/125 14/09/91
dot icon12/04/1991
Resolutions
dot icon12/04/1991
Resolutions
dot icon12/04/1991
Resolutions
dot icon12/04/1991
Return made up to 28/02/91; full list of members
dot icon10/10/1990
Accounts for a small company made up to 1989-10-31
dot icon02/10/1990
Particulars of mortgage/charge
dot icon20/07/1990
Resolutions
dot icon24/05/1990
Return made up to 28/02/90; full list of members
dot icon16/05/1990
Resolutions
dot icon05/04/1990
Return made up to 31/12/89; full list of members
dot icon16/10/1989
Accounts for a small company made up to 1988-10-31
dot icon17/04/1989
Return made up to 31/12/88; full list of members
dot icon25/08/1988
Accounts for a small company made up to 1987-10-31
dot icon27/05/1988
Return made up to 31/12/87; full list of members
dot icon08/04/1988
Accounts for a small company made up to 1986-10-31
dot icon28/10/1987
New director appointed
dot icon15/01/1987
Return made up to 31/10/86; full list of members
dot icon10/12/1986
Accounts for a small company made up to 1985-10-31
dot icon15/02/1983
Particulars of mortgage/charge
dot icon08/07/1982
Particulars of mortgage/charge
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-4 *

* during past year

Number of employees

14
2022
change arrow icon-5.75 % *

* during past year

Cash in Bank

£5,675.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
01/03/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption 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
18
1.93M
-
0.00
6.02K
-
2022
14
1.93M
-
0.00
5.68K
-
2022
14
1.93M
-
0.00
5.68K
-

Employees

2022

Employees

14 Descended-22 % *

Net Assets(GBP)

1.93M £Descended-0.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.68K £Descended-5.75 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Jane
Director
29/10/1996 - Present
1
Jones, Jemima Jane
Director
01/06/2015 - 04/09/2025
-
Jones, Jane
Secretary
08/10/2001 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About ZONEWHIRL LIMITED

ZONEWHIRL LIMITED is an(a) Active company incorporated on 03/07/1981 with the registered office located at Woodcraft 82 Village Farm Industrial Estate, Pyle, Nr Bridgend, Mid Glamorgan CF33 6BJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of ZONEWHIRL LIMITED?

toggle

ZONEWHIRL LIMITED is currently Active. It was registered on 03/07/1981 .

Where is ZONEWHIRL LIMITED located?

toggle

ZONEWHIRL LIMITED is registered at Woodcraft 82 Village Farm Industrial Estate, Pyle, Nr Bridgend, Mid Glamorgan CF33 6BJ.

What does ZONEWHIRL LIMITED do?

toggle

ZONEWHIRL LIMITED operates in the Growing of cereals (except rice) leguminous crops and oil seeds (01.11 - SIC 2007) sector.

How many employees does ZONEWHIRL LIMITED have?

toggle

ZONEWHIRL LIMITED had 14 employees in 2022.

What is the latest filing for ZONEWHIRL LIMITED?

toggle

The latest filing was on 23/10/2025: Total exemption full accounts made up to 2024-10-31.