About

Registered Number: 02296696
Date of Incorporation: 15/09/1988 (35 years and 7 months ago)
Company Status: Active
Registered Address: Concept House, Watchmoor Point, Camberley, Surrey, GU15 3AD,

 

Zehnder Group Uk Ltd was registered on 15 September 1988 with its registered office in Camberley in Surrey, it has a status of "Active". This organisation is VAT Registered. This business has 13 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONNOR, Walter Joseph N/A 31 October 1995 1
DUNPHY, Barry Thomas N/A 14 February 1996 1
FOTHERINGHAM, William Stewart 25 April 1996 16 March 1998 1
FOWLER, Michael 26 January 1994 16 March 1998 1
HERBERT, Brain Stuart 25 September 2008 30 June 2009 1
LEE, Brian Anthony 01 July 1992 25 February 1993 1
NAUGHTON, Garry 28 June 2005 19 December 2013 1
NICOLAS, Phillipe Andre 11 June 1998 13 November 2001 1
PELLY, Niall, Finance Director N/A 29 February 1996 1
SHERLING, Alan Joseph 25 April 1996 30 September 2007 1
WALSH, Thomas Anthony, Production Director N/A 18 April 1996 1
Secretary Name Appointed Resigned Total Appointments
GOSDEN, Doreen May 01 October 2010 - 1
BROWN, Debra Sue 04 July 2001 25 September 2008 1

Filing History

Document Type Date
CS01 - N/A 17 March 2020
AP01 - Appointment of director 07 February 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 10 April 2019
TM01 - Termination of appointment of director 12 March 2019
AP01 - Appointment of director 12 March 2019
AD01 - Change of registered office address 02 October 2018
AA - Annual Accounts 02 October 2018
CS01 - N/A 09 March 2018
AA - Annual Accounts 26 October 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 31 March 2014
TM01 - Termination of appointment of director 20 December 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 05 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 June 2011
AR01 - Annual Return 18 May 2011
CH01 - Change of particulars for director 18 May 2011
CH03 - Change of particulars for secretary 18 May 2011
MG01 - Particulars of a mortgage or charge 09 March 2011
CH01 - Change of particulars for director 11 November 2010
CH01 - Change of particulars for director 11 November 2010
CH01 - Change of particulars for director 11 November 2010
CH01 - Change of particulars for director 11 November 2010
TM02 - Termination of appointment of secretary 06 October 2010
TM01 - Termination of appointment of director 06 October 2010
AP03 - Appointment of secretary 06 October 2010
AA - Annual Accounts 22 September 2010
AP01 - Appointment of director 16 September 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH03 - Change of particulars for secretary 16 March 2010
AA - Annual Accounts 05 November 2009
288b - Notice of resignation of directors or secretaries 10 July 2009
288a - Notice of appointment of directors or secretaries 10 July 2009
287 - Change in situation or address of Registered Office 29 April 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 23 December 2008
CERTNM - Change of name certificate 01 October 2008
288a - Notice of appointment of directors or secretaries 30 September 2008
288b - Notice of resignation of directors or secretaries 30 September 2008
288a - Notice of appointment of directors or secretaries 30 September 2008
363a - Annual Return 02 May 2008
288b - Notice of resignation of directors or secretaries 17 September 2007
AA - Annual Accounts 04 September 2007
363s - Annual Return 31 March 2007
288c - Notice of change of directors or secretaries or in their particulars 31 March 2007
AA - Annual Accounts 24 July 2006
363s - Annual Return 03 April 2006
288c - Notice of change of directors or secretaries or in their particulars 25 October 2005
288b - Notice of resignation of directors or secretaries 06 July 2005
288a - Notice of appointment of directors or secretaries 06 July 2005
288a - Notice of appointment of directors or secretaries 06 July 2005
288a - Notice of appointment of directors or secretaries 06 July 2005
AA - Annual Accounts 18 March 2005
363s - Annual Return 16 March 2005
AA - Annual Accounts 20 August 2004
363s - Annual Return 16 March 2004
AA - Annual Accounts 04 February 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 August 2003
363s - Annual Return 29 April 2003
AUD - Auditor's letter of resignation 11 March 2003
AA - Annual Accounts 10 March 2003
RESOLUTIONS - N/A 26 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 2003
123 - Notice of increase in nominal capital 26 February 2003
AUD - Auditor's letter of resignation 21 February 2003
288b - Notice of resignation of directors or secretaries 13 January 2003
288a - Notice of appointment of directors or secretaries 08 November 2002
AA - Annual Accounts 17 August 2002
AUD - Auditor's letter of resignation 25 April 2002
363s - Annual Return 28 March 2002
AA - Annual Accounts 25 February 2002
288b - Notice of resignation of directors or secretaries 11 December 2001
395 - Particulars of a mortgage or charge 05 November 2001
CERTNM - Change of name certificate 06 September 2001
288b - Notice of resignation of directors or secretaries 01 August 2001
287 - Change in situation or address of Registered Office 20 July 2001
288a - Notice of appointment of directors or secretaries 12 July 2001
363s - Annual Return 17 April 2001
288a - Notice of appointment of directors or secretaries 11 April 2001
288b - Notice of resignation of directors or secretaries 04 January 2001
395 - Particulars of a mortgage or charge 16 December 2000
363s - Annual Return 20 March 2000
MEM/ARTS - N/A 28 January 2000
CERTNM - Change of name certificate 26 January 2000
AA - Annual Accounts 04 July 1999
363s - Annual Return 21 April 1999
AUD - Auditor's letter of resignation 24 December 1998
AA - Annual Accounts 15 October 1998
288a - Notice of appointment of directors or secretaries 15 September 1998
288a - Notice of appointment of directors or secretaries 26 August 1998
288a - Notice of appointment of directors or secretaries 25 August 1998
288b - Notice of resignation of directors or secretaries 13 August 1998
288b - Notice of resignation of directors or secretaries 13 August 1998
288b - Notice of resignation of directors or secretaries 03 April 1998
288b - Notice of resignation of directors or secretaries 03 April 1998
363s - Annual Return 13 March 1998
288c - Notice of change of directors or secretaries or in their particulars 13 March 1998
AA - Annual Accounts 29 June 1997
363s - Annual Return 02 April 1997
288a - Notice of appointment of directors or secretaries 13 December 1996
AA - Annual Accounts 02 December 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 October 1996
288 - N/A 15 July 1996
288 - N/A 08 June 1996
288 - N/A 02 May 1996
288 - N/A 02 May 1996
363s - Annual Return 26 March 1996
288 - N/A 26 March 1996
288 - N/A 26 March 1996
AUD - Auditor's letter of resignation 30 January 1996
AUD - Auditor's letter of resignation 24 November 1995
AA - Annual Accounts 10 August 1995
363s - Annual Return 04 April 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
RESOLUTIONS - N/A 14 December 1994
RESOLUTIONS - N/A 14 December 1994
AA - Annual Accounts 27 May 1994
288 - N/A 16 March 1994
363s - Annual Return 16 March 1994
AA - Annual Accounts 17 September 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 April 1993
363s - Annual Return 16 March 1993
288 - N/A 03 March 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 1993
395 - Particulars of a mortgage or charge 24 November 1992
288 - N/A 12 August 1992
AA - Annual Accounts 28 July 1992
363s - Annual Return 12 March 1992
AA - Annual Accounts 23 September 1991
363a - Annual Return 27 March 1991
288 - N/A 30 November 1990
AA - Annual Accounts 29 October 1990
363 - Annual Return 17 April 1990
288 - N/A 04 April 1990
288 - N/A 04 April 1990
288 - N/A 12 February 1990
288 - N/A 21 December 1989
395 - Particulars of a mortgage or charge 16 August 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 August 1989
288 - N/A 20 July 1989
288 - N/A 17 July 1989
288 - N/A 28 June 1989
288 - N/A 28 June 1989
288 - N/A 28 June 1989
287 - Change in situation or address of Registered Office 02 June 1989
MEM/ARTS - N/A 25 April 1989
287 - Change in situation or address of Registered Office 12 April 1989
288 - N/A 12 April 1989
288 - N/A 12 April 1989
RESOLUTIONS - N/A 05 April 1989
CERTNM - Change of name certificate 04 April 1989
NEWINC - New incorporation documents 15 September 1988

Mortgages & Charges

Description Date Status Charge by
An omnibus guarantee and set-off agreement 07 March 2011 Outstanding

N/A

Charge over deposits 22 October 2001 Fully Satisfied

N/A

Rent deposit deed 06 December 2000 Outstanding

N/A

Mortgage debenture 18 November 1992 Fully Satisfied

N/A

Single debenture 09 August 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.