About

Registered Number: 01432602
Date of Incorporation: 22/06/1979 (45 years and 6 months ago)
Company Status: Active
Registered Address: Southern Avenue, Leominster, Herefordshire, HR6 0QH

 

Zwickroell Ltd was founded on 22 June 1979 with its registered office in Herefordshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. The companies directors are listed as Aldridge, Lorraine, Aldridge, Jeffrey Frederick, Boiselle, Claus, Herr, Bryant, Paul Ronald, Phillips, David Trevor, Reich, Norbert, Dr, Rotter, Klaus Heiner, Dr, Schaefer, Werner, Herr, Zwick, Margret at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALDRIDGE, Jeffrey Frederick N/A 17 February 1998 1
BOISELLE, Claus, Herr N/A 01 April 1993 1
BRYANT, Paul Ronald 01 April 1998 31 December 2000 1
PHILLIPS, David Trevor 01 April 1998 31 March 2001 1
REICH, Norbert, Dr 24 April 2007 30 September 2014 1
ROTTER, Klaus Heiner, Dr 13 October 2014 30 June 2016 1
SCHAEFER, Werner, Herr N/A 31 December 1995 1
ZWICK, Margret 01 January 1996 07 May 2004 1
Secretary Name Appointed Resigned Total Appointments
ALDRIDGE, Lorraine 17 February 1998 02 October 2000 1

Filing History

Document Type Date
CS01 - N/A 21 April 2020
AA - Annual Accounts 27 March 2020
SH01 - Return of Allotment of shares 23 October 2019
CH01 - Change of particulars for director 06 August 2019
AA - Annual Accounts 09 May 2019
TM01 - Termination of appointment of director 29 April 2019
CS01 - N/A 17 April 2019
CH01 - Change of particulars for director 11 April 2019
RESOLUTIONS - N/A 31 October 2018
AA - Annual Accounts 05 July 2018
CS01 - N/A 13 April 2018
CH01 - Change of particulars for director 12 July 2017
AP01 - Appointment of director 07 July 2017
TM01 - Termination of appointment of director 03 July 2017
MR04 - N/A 15 June 2017
MR04 - N/A 15 June 2017
CS01 - N/A 20 April 2017
AA - Annual Accounts 13 April 2017
CH01 - Change of particulars for director 03 April 2017
AP01 - Appointment of director 01 July 2016
TM01 - Termination of appointment of director 01 July 2016
AA - Annual Accounts 21 April 2016
AR01 - Annual Return 15 April 2016
RP04 - N/A 09 October 2015
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 28 April 2015
CH01 - Change of particulars for director 03 December 2014
AP01 - Appointment of director 01 December 2014
TM01 - Termination of appointment of director 30 October 2014
TM02 - Termination of appointment of secretary 30 October 2014
TM01 - Termination of appointment of director 30 September 2014
AA - Annual Accounts 09 July 2014
AR01 - Annual Return 01 May 2014
CH01 - Change of particulars for director 01 May 2014
CH01 - Change of particulars for director 01 May 2014
CH01 - Change of particulars for director 01 May 2014
CH03 - Change of particulars for secretary 01 May 2014
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 17 June 2011
AR01 - Annual Return 05 May 2011
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AA - Annual Accounts 13 April 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 14 April 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 24 June 2008
AA - Annual Accounts 05 October 2007
288a - Notice of appointment of directors or secretaries 16 May 2007
288a - Notice of appointment of directors or secretaries 16 May 2007
288b - Notice of resignation of directors or secretaries 03 May 2007
363a - Annual Return 03 May 2007
395 - Particulars of a mortgage or charge 23 March 2007
AA - Annual Accounts 08 November 2006
288a - Notice of appointment of directors or secretaries 03 August 2006
363s - Annual Return 11 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2006
363s - Annual Return 29 April 2005
AA - Annual Accounts 09 April 2005
288b - Notice of resignation of directors or secretaries 11 June 2004
AA - Annual Accounts 21 May 2004
363s - Annual Return 21 April 2004
AA - Annual Accounts 20 September 2003
363s - Annual Return 16 May 2003
AA - Annual Accounts 23 October 2002
363s - Annual Return 10 July 2002
AA - Annual Accounts 11 October 2001
288a - Notice of appointment of directors or secretaries 08 May 2001
288b - Notice of resignation of directors or secretaries 19 April 2001
363s - Annual Return 19 April 2001
288b - Notice of resignation of directors or secretaries 20 January 2001
288b - Notice of resignation of directors or secretaries 27 October 2000
288a - Notice of appointment of directors or secretaries 27 October 2000
AA - Annual Accounts 15 May 2000
363s - Annual Return 22 April 2000
AA - Annual Accounts 23 April 1999
363s - Annual Return 15 April 1999
AA - Annual Accounts 13 May 1998
363s - Annual Return 20 April 1998
288a - Notice of appointment of directors or secretaries 06 April 1998
288a - Notice of appointment of directors or secretaries 06 April 1998
288b - Notice of resignation of directors or secretaries 18 March 1998
288a - Notice of appointment of directors or secretaries 18 March 1998
AA - Annual Accounts 25 April 1997
363s - Annual Return 25 April 1997
AA - Annual Accounts 10 June 1996
363s - Annual Return 12 April 1996
288 - N/A 12 March 1996
288 - N/A 12 March 1996
363s - Annual Return 13 April 1995
AA - Annual Accounts 11 April 1995
AA - Annual Accounts 28 April 1994
363s - Annual Return 28 April 1994
395 - Particulars of a mortgage or charge 24 November 1993
AA - Annual Accounts 15 September 1993
288 - N/A 06 July 1993
363s - Annual Return 13 April 1993
288 - N/A 13 April 1993
288 - N/A 13 April 1993
AA - Annual Accounts 01 November 1992
363s - Annual Return 27 May 1992
AA - Annual Accounts 04 June 1991
363a - Annual Return 20 May 1991
AA - Annual Accounts 11 April 1990
363 - Annual Return 11 April 1990
AA - Annual Accounts 12 May 1989
363 - Annual Return 12 May 1989
AA - Annual Accounts 28 April 1988
363 - Annual Return 28 April 1988
363 - Annual Return 19 June 1987
AA - Annual Accounts 19 June 1987
RESOLUTIONS - N/A 11 June 1987
AA - Annual Accounts 21 July 1986
363 - Annual Return 21 July 1986
MISC - Miscellaneous document 22 June 1979

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 20 March 2007 Fully Satisfied

N/A

Legal charge 22 November 1993 Fully Satisfied

N/A

Fixed and floating charge 12 December 1984 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.