About

Registered Number: 00751804
Date of Incorporation: 28/02/1963 (61 years and 1 month ago)
Company Status: Active
Registered Address: COMPANY SECRETARY, Units 4 & 5 Colemeadow Road, Moons Moat North Industrial Estate, Redditch, Worcestershire, B98 9PB

 

Faun Zoeller (UK) Ltd was registered on 28 February 1963 and has its registered office in Redditch, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. The current directors of this company are listed as Horton, Richard, Gregory, Stewart Ian, Horton, Richard Ian, Hyde, Simon Gretton, Ball, Stephen David, Browning, Roger, Farnell, William, Paton, Ian James, Cowling, Jeffrey, Evans, Gwynedd Jones, Works Director, Firth, Kevin Paul, Heney, Geoffrey Frederick, Kirchhoff, Johannes F, Nicol, John Gair, Engineering Director, O'connor, Vincent, Schmitz, Thomas, Schneider, Jochen, Stott, Alan, Stowell, Charles George D'eyncourt, Vogel, Armin, Dr in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREGORY, Stewart Ian 01 June 2017 - 1
HORTON, Richard Ian 24 February 2016 - 1
HYDE, Simon Gretton 01 April 2011 - 1
COWLING, Jeffrey N/A 09 October 1991 1
EVANS, Gwynedd Jones, Works Director 02 November 1992 19 January 1999 1
FIRTH, Kevin Paul N/A 10 May 2000 1
HENEY, Geoffrey Frederick 01 January 2000 30 June 2001 1
KIRCHHOFF, Johannes F 01 January 1996 10 May 2000 1
NICOL, John Gair, Engineering Director 02 November 1992 01 February 1996 1
O'CONNOR, Vincent N/A 23 April 1996 1
SCHMITZ, Thomas 08 March 2012 16 February 2017 1
SCHNEIDER, Jochen 01 September 2007 14 February 2012 1
STOTT, Alan 01 June 2002 16 March 2005 1
STOWELL, Charles George D'Eyncourt 19 January 1999 30 September 2004 1
VOGEL, Armin, Dr 10 May 2000 31 August 2007 1
Secretary Name Appointed Resigned Total Appointments
HORTON, Richard 01 September 2013 - 1
BALL, Stephen David 12 January 2012 31 August 2013 1
BROWNING, Roger 10 May 2000 31 May 2002 1
FARNELL, William 01 January 1996 30 June 1999 1
PATON, Ian James 01 June 2002 31 March 2003 1

Filing History

Document Type Date
CS01 - N/A 07 July 2020
CS01 - N/A 10 July 2019
AA - Annual Accounts 05 July 2019
MR04 - N/A 24 June 2019
MR04 - N/A 24 June 2019
MR04 - N/A 24 June 2019
MR04 - N/A 24 June 2019
AA - Annual Accounts 15 August 2018
CS01 - N/A 09 July 2018
AA - Annual Accounts 03 October 2017
RP04PSC01 - N/A 30 September 2017
PSC01 - N/A 12 July 2017
CS01 - N/A 12 July 2017
PSC04 - N/A 12 July 2017
PSC01 - N/A 12 July 2017
PSC01 - N/A 12 July 2017
AP01 - Appointment of director 01 June 2017
TM01 - Termination of appointment of director 17 February 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 21 July 2016
CH01 - Change of particulars for director 21 July 2016
AP01 - Appointment of director 01 April 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 29 June 2015
MR04 - N/A 30 December 2014
AD01 - Change of registered office address 19 December 2014
AA - Annual Accounts 24 September 2014
MR04 - N/A 05 September 2014
MR04 - N/A 29 August 2014
MR04 - N/A 25 July 2014
AR01 - Annual Return 16 July 2014
AP03 - Appointment of secretary 10 September 2013
TM02 - Termination of appointment of secretary 02 September 2013
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 18 July 2013
AA03 - Notice of resolution removing auditors 30 January 2013
MISC - Miscellaneous document 31 December 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 10 July 2012
AP01 - Appointment of director 08 March 2012
TM01 - Termination of appointment of director 08 March 2012
AP03 - Appointment of secretary 27 January 2012
TM01 - Termination of appointment of director 26 January 2012
TM02 - Termination of appointment of secretary 26 January 2012
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 07 July 2011
AP01 - Appointment of director 05 May 2011
CERTNM - Change of name certificate 19 April 2011
RESOLUTIONS - N/A 13 April 2011
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
AA - Annual Accounts 13 May 2010
363a - Annual Return 09 July 2009
AA - Annual Accounts 02 June 2009
363a - Annual Return 16 July 2008
AA - Annual Accounts 17 June 2008
288b - Notice of resignation of directors or secretaries 16 October 2007
288a - Notice of appointment of directors or secretaries 16 October 2007
395 - Particulars of a mortgage or charge 10 August 2007
363s - Annual Return 11 July 2007
288b - Notice of resignation of directors or secretaries 04 July 2007
AA - Annual Accounts 07 June 2007
363s - Annual Return 06 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 2006
288c - Notice of change of directors or secretaries or in their particulars 07 June 2006
AA - Annual Accounts 11 May 2006
AUD - Auditor's letter of resignation 02 September 2005
363s - Annual Return 22 July 2005
AA - Annual Accounts 18 July 2005
288b - Notice of resignation of directors or secretaries 29 March 2005
288c - Notice of change of directors or secretaries or in their particulars 05 January 2005
288a - Notice of appointment of directors or secretaries 01 November 2004
288b - Notice of resignation of directors or secretaries 13 October 2004
288b - Notice of resignation of directors or secretaries 08 October 2004
363s - Annual Return 05 July 2004
AA - Annual Accounts 12 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 March 2004
AUD - Auditor's letter of resignation 13 January 2004
AA - Annual Accounts 31 October 2003
395 - Particulars of a mortgage or charge 24 September 2003
363s - Annual Return 24 July 2003
288a - Notice of appointment of directors or secretaries 28 April 2003
288b - Notice of resignation of directors or secretaries 28 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 October 2002
395 - Particulars of a mortgage or charge 04 September 2002
395 - Particulars of a mortgage or charge 04 September 2002
AA - Annual Accounts 13 August 2002
363s - Annual Return 16 July 2002
288b - Notice of resignation of directors or secretaries 15 July 2002
288a - Notice of appointment of directors or secretaries 17 June 2002
288a - Notice of appointment of directors or secretaries 17 June 2002
395 - Particulars of a mortgage or charge 14 June 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 17 September 2001
288b - Notice of resignation of directors or secretaries 17 September 2001
288a - Notice of appointment of directors or secretaries 15 May 2001
395 - Particulars of a mortgage or charge 25 April 2001
AA - Annual Accounts 12 October 2000
363s - Annual Return 04 August 2000
288a - Notice of appointment of directors or secretaries 07 June 2000
288a - Notice of appointment of directors or secretaries 07 June 2000
288b - Notice of resignation of directors or secretaries 25 May 2000
288b - Notice of resignation of directors or secretaries 25 May 2000
395 - Particulars of a mortgage or charge 10 May 2000
288a - Notice of appointment of directors or secretaries 11 February 2000
363b - Annual Return 09 September 1999
288a - Notice of appointment of directors or secretaries 09 September 1999
AA - Annual Accounts 26 August 1999
288b - Notice of resignation of directors or secretaries 05 July 1999
288a - Notice of appointment of directors or secretaries 05 February 1999
288b - Notice of resignation of directors or secretaries 25 January 1999
395 - Particulars of a mortgage or charge 04 September 1998
AA - Annual Accounts 13 August 1998
363s - Annual Return 13 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 April 1998
395 - Particulars of a mortgage or charge 29 December 1997
395 - Particulars of a mortgage or charge 12 December 1997
395 - Particulars of a mortgage or charge 12 December 1997
395 - Particulars of a mortgage or charge 12 December 1997
287 - Change in situation or address of Registered Office 09 December 1997
395 - Particulars of a mortgage or charge 28 August 1997
363s - Annual Return 16 July 1997
AA - Annual Accounts 07 July 1997
AA - Annual Accounts 06 September 1996
363s - Annual Return 30 July 1996
288 - N/A 17 May 1996
288 - N/A 01 February 1996
288 - N/A 01 February 1996
288 - N/A 01 February 1996
288 - N/A 01 February 1996
CERTNM - Change of name certificate 31 January 1996
AA - Annual Accounts 02 October 1995
363s - Annual Return 02 October 1995
288 - N/A 03 July 1995
AA - Annual Accounts 30 September 1994
363s - Annual Return 30 September 1994
363s - Annual Return 28 September 1993
AA - Annual Accounts 28 September 1993
288 - N/A 11 November 1992
288 - N/A 11 November 1992
AA - Annual Accounts 12 October 1992
363s - Annual Return 12 October 1992
288 - N/A 24 October 1991
AA - Annual Accounts 16 October 1991
363b - Annual Return 14 October 1991
288 - N/A 30 April 1991
RESOLUTIONS - N/A 21 February 1991
MEM/ARTS - N/A 21 February 1991
AA - Annual Accounts 01 October 1990
363 - Annual Return 01 October 1990
363 - Annual Return 27 September 1989
AA - Annual Accounts 11 September 1989
363 - Annual Return 09 November 1988
AA - Annual Accounts 09 November 1988
363 - Annual Return 22 October 1987
AA - Annual Accounts 22 October 1987
363 - Annual Return 13 November 1986
AA - Annual Accounts 30 October 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 October 1986
288 - N/A 14 July 1986
CERTNM - Change of name certificate 11 August 1967
NEWINC - New incorporation documents 28 February 1963

Mortgages & Charges

Description Date Status Charge by
Certificate of assignment 30 July 2007 Fully Satisfied

N/A

Rent deposit deed 11 September 2003 Fully Satisfied

N/A

Legal mortgage 30 August 2002 Fully Satisfied

N/A

Debenture 30 August 2002 Fully Satisfied

N/A

Rent deposit deed 11 June 2002 Fully Satisfied

N/A

Assignment and charge of sub-leasing agreements 05 April 2001 Fully Satisfied

N/A

Security deposit agreement 05 May 2000 Fully Satisfied

N/A

Debenture 28 August 1998 Fully Satisfied

N/A

Legal charge 22 December 1997 Fully Satisfied

N/A

Legal charge 05 December 1997 Fully Satisfied

N/A

Legal mortgage 05 December 1997 Fully Satisfied

N/A

Debenture 05 December 1997 Fully Satisfied

N/A

Rent deposit deed 19 August 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.