About

Registered Number: 00545691
Date of Incorporation: 10/03/1955 (69 years and 1 month ago)
Company Status: Active
Registered Address: Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House, 148 Edmund Street, Birmingham, B3 2JR,

 

Zippo Uk Ltd was founded on 10 March 1955, it's status in the Companies House registry is set to "Active". The organisation has 15 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUKE, George Blaisdell 30 September 1997 - 1
HALL, Donald 14 August 2018 - 1
HEUVELMANN, Guido 16 November 2018 - 1
BENADY, David Raymond 12 March 1996 30 September 1997 1
BENADY, Margaret Louise N/A 30 September 1997 1
BENADY, Nicholas Daniel Lennard 13 June 1996 30 September 1997 1
BENADY, Raymond N/A 11 October 1994 1
BOOTH, Gregory 25 February 2001 31 March 2016 1
FINLOW, Richard Albert 11 May 2016 14 August 2018 1
JACKSON, Robert Russell 30 September 1997 13 August 1998 1
ROUPE, Richard 01 November 1999 04 March 2016 1
SCHULER, Michael Aloysius 30 September 1997 24 February 2001 1
Secretary Name Appointed Resigned Total Appointments
SEALS, Elizabeth 14 November 2019 - 1
JONES, Terry William 24 October 1994 11 June 1996 1
SWEENEY, Jon 30 September 1997 14 November 2019 1

Filing History

Document Type Date
AD01 - Change of registered office address 24 September 2020
CS01 - N/A 22 September 2020
AP03 - Appointment of secretary 22 November 2019
TM02 - Termination of appointment of secretary 22 November 2019
CS01 - N/A 23 September 2019
AA - Annual Accounts 09 May 2019
AP01 - Appointment of director 19 November 2018
CS01 - N/A 01 October 2018
AP01 - Appointment of director 21 August 2018
TM01 - Termination of appointment of director 15 August 2018
AA - Annual Accounts 19 April 2018
CS01 - N/A 12 October 2017
AA - Annual Accounts 08 May 2017
CS01 - N/A 07 October 2016
CH01 - Change of particulars for director 27 June 2016
AP01 - Appointment of director 22 June 2016
TM01 - Termination of appointment of director 22 June 2016
TM01 - Termination of appointment of director 22 June 2016
AA - Annual Accounts 10 May 2016
AR01 - Annual Return 25 September 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 25 September 2013
CH03 - Change of particulars for secretary 25 September 2013
AD01 - Change of registered office address 25 September 2013
AD01 - Change of registered office address 10 April 2013
AA - Annual Accounts 14 March 2013
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
AA - Annual Accounts 12 April 2010
363a - Annual Return 11 August 2009
AA - Annual Accounts 09 March 2009
363a - Annual Return 23 July 2008
AA - Annual Accounts 01 April 2008
363s - Annual Return 26 July 2007
AA - Annual Accounts 14 March 2007
363s - Annual Return 20 July 2006
AA - Annual Accounts 05 April 2006
169 - Return by a company purchasing its own shares 25 October 2005
RESOLUTIONS - N/A 11 October 2005
RESOLUTIONS - N/A 11 October 2005
173 - Declaration in relation to the redemption or purchase of shares out of capital 11 October 2005
RESOLUTIONS - N/A 04 October 2005
173 - Declaration in relation to the redemption or purchase of shares out of capital 04 October 2005
363s - Annual Return 29 July 2005
RESOLUTIONS - N/A 05 April 2005
RESOLUTIONS - N/A 05 April 2005
AA - Annual Accounts 14 March 2005
363s - Annual Return 16 July 2004
AA - Annual Accounts 26 March 2004
363s - Annual Return 21 July 2003
AA - Annual Accounts 24 April 2003
363s - Annual Return 21 July 2002
AA - Annual Accounts 19 March 2002
363s - Annual Return 21 August 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
288b - Notice of resignation of directors or secretaries 12 June 2001
AA - Annual Accounts 05 March 2001
363s - Annual Return 31 August 2000
AA - Annual Accounts 20 March 2000
288a - Notice of appointment of directors or secretaries 23 November 1999
AA - Annual Accounts 26 October 1999
363s - Annual Return 22 July 1999
288b - Notice of resignation of directors or secretaries 01 September 1998
363s - Annual Return 23 July 1998
225 - Change of Accounting Reference Date 10 July 1998
AA - Annual Accounts 11 December 1997
288a - Notice of appointment of directors or secretaries 16 October 1997
288a - Notice of appointment of directors or secretaries 16 October 1997
288a - Notice of appointment of directors or secretaries 16 October 1997
288a - Notice of appointment of directors or secretaries 16 October 1997
288b - Notice of resignation of directors or secretaries 16 October 1997
288b - Notice of resignation of directors or secretaries 16 October 1997
288b - Notice of resignation of directors or secretaries 16 October 1997
CERTNM - Change of name certificate 09 October 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 1997
363s - Annual Return 01 August 1997
225 - Change of Accounting Reference Date 31 July 1997
AA - Annual Accounts 31 July 1997
RESOLUTIONS - N/A 30 April 1997
RESOLUTIONS - N/A 30 April 1997
RESOLUTIONS - N/A 30 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 1997
123 - Notice of increase in nominal capital 30 April 1997
AA - Annual Accounts 02 September 1996
363s - Annual Return 18 August 1996
288 - N/A 25 June 1996
288 - N/A 25 June 1996
288 - N/A 25 June 1996
288 - N/A 26 March 1996
AA - Annual Accounts 07 December 1995
363s - Annual Return 04 August 1995
AA - Annual Accounts 07 November 1994
288 - N/A 01 November 1994
288 - N/A 01 November 1994
363s - Annual Return 21 July 1994
AA - Annual Accounts 09 January 1994
363s - Annual Return 14 September 1993
363s - Annual Return 27 August 1992
AA - Annual Accounts 27 August 1992
AA - Annual Accounts 21 November 1991
363a - Annual Return 27 July 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 March 1991
287 - Change in situation or address of Registered Office 04 March 1991
395 - Particulars of a mortgage or charge 26 September 1990
AA - Annual Accounts 11 July 1990
363 - Annual Return 11 July 1990
363 - Annual Return 24 January 1990
AA - Annual Accounts 18 January 1990
AA - Annual Accounts 07 March 1989
363 - Annual Return 07 March 1989
363 - Annual Return 17 February 1988
AA - Annual Accounts 17 February 1988
AA - Annual Accounts 10 February 1987
363 - Annual Return 10 February 1987

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 18 September 1990 Fully Satisfied

N/A

Legal charge 17 October 1972 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.