Company NameZAPP (GB) Limited
DirectorsMichael Franz Foidl and Mark Richard Wragg
Company StatusActive
Company Number01835297
CategoryPrivate Limited Company
Incorporation Date24 July 1984(39 years, 9 months ago)
Previous NamesCropshaw Limited and Westig (U.K.) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMichael Franz Foidl
Date of BirthAugust 1957 (Born 66 years ago)
NationalityGerman
StatusCurrent
Appointed30 June 2007(22 years, 11 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Correspondence AddressSchlehenstr. 4
Moers
47445
Germany
Director NameMr Mark Richard Wragg
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2007(22 years, 11 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Stannington Rise
Stannington
Sheffield
S6 5HH
Secretary NameMark Richard Wragg
NationalityBritish
StatusCurrent
Appointed30 June 2007(22 years, 11 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Correspondence Address11 Stannington Rise
Stannington
Sheffield
S6 5HH
Director NameWilhelm Wolfgang Josef Berends
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityGerman
StatusResigned
Appointed11 May 1991(6 years, 9 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 04 May 1992)
RoleChairman
Correspondence AddressMeierfrankenfeldstrasse 35
Mendenz 5750
Germany
Director NameAlan Crabtree
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(6 years, 9 months after company formation)
Appointment Duration1 year (resigned 26 May 1992)
RoleManaging Director
Correspondence Address6 The Beeches
Swinton
Mexborough
South Yorkshire
S64 8RD
Director NameMr David William Barclay Ware
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(6 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 January 1993)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 Sefton Road
Sheffield
South Yorkshire
S10 3TP
Secretary NameStanley Frederick Swingler
NationalityBritish
StatusResigned
Appointed11 May 1991(6 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 February 1994)
RoleCompany Director
Correspondence Address40 Vicarage Close
Holmesfield
Sheffield
South Yorkshire
S18 5WZ
Director NameDr Heinz-Juergen Osing
Date of BirthJune 1938 (Born 85 years ago)
NationalityGerman
StatusResigned
Appointed15 May 1992(7 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 20 September 1999)
RoleCompany Director
Correspondence AddressGoerresstr 23
Iserlohn
Nordrheinwestfalen 5860
Germany
Director NameMr Walter Grunewald
Date of BirthMarch 1941 (Born 83 years ago)
NationalityGerman
StatusResigned
Appointed26 May 1992(7 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 16 January 2001)
RoleSales Director
Correspondence AddressHeinrich-Overbeck-Weg 5
584 Schwerte
Germany
Secretary NameDpl Kfm Mba Wolfgang Scafer
NationalityGerman
StatusResigned
Appointed21 February 1994(9 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 June 1995)
RoleCompany Director
Correspondence AddressEintracht St 36
44139 Dortmund
Germany
Secretary NameDr Heinrich Raimund Schunk
NationalityGerman
StatusResigned
Appointed12 June 1995(10 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 16 January 2001)
RoleCompany Director
Correspondence AddressZum Schluchtor 6
Ratingen
Germany 40883
Director NameTheodor Hermann Ernst Wilhelm Meyer
Date of BirthNovember 1952 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed16 January 2001(16 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 June 2007)
RoleCompany Director
Correspondence AddressAzaleenweg 49
Mettmann
40882
Germany
Director NameBarrington James Morley
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2001(16 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 June 2007)
RoleCompany Director
Correspondence Address22 Bickerdikes Gardens
Sandy
Bedfordshire
SG19 1UX
Secretary NameBarrington James Morley
NationalityBritish
StatusResigned
Appointed16 January 2001(16 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 June 2007)
RoleCompany Director
Correspondence Address22 Bickerdikes Gardens
Sandy
Bedfordshire
SG19 1UX
Director NameDavid Hardacre
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(20 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 2007)
RoleCompany Director
Correspondence Address16 Almondbury Close
Almondbury
Huddersfield
West Yorkshire
HD5 8XX

Contact

Websitewww.zapp.com

Location

Registered AddressUnit 1 Thorncliffe Distribution Centre
Chapeltown
Sheffield
S35 2PW
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishEcclesfield
WardWest Ecclesfield
Built Up AreaChapeltown

Financials

Year2013
Turnover£9,787,308
Gross Profit£1,436,767
Net Worth£2,747,600
Cash£90,414
Current Liabilities£4,361,832

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 March 2023 (1 year, 1 month ago)
Next Return Due3 April 2024 (overdue)

Charges

21 March 1986Delivered on: 27 March 1986
Satisfied on: 6 March 1993
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

14 February 2024Full accounts made up to 31 December 2022 (24 pages)
27 April 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
17 January 2023Full accounts made up to 31 December 2021 (24 pages)
27 April 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
17 November 2021Full accounts made up to 31 December 2020 (24 pages)
21 May 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
12 November 2020Full accounts made up to 31 December 2019 (23 pages)
21 May 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
29 May 2019Full accounts made up to 31 December 2018 (21 pages)
8 April 2019Confirmation statement made on 20 March 2019 with updates (4 pages)
8 June 2018Full accounts made up to 31 December 2017 (22 pages)
16 April 2018Confirmation statement made on 20 March 2018 with updates (4 pages)
2 May 2017Full accounts made up to 31 December 2016 (22 pages)
2 May 2017Full accounts made up to 31 December 2016 (22 pages)
6 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
3 May 2016Full accounts made up to 31 December 2015 (24 pages)
3 May 2016Full accounts made up to 31 December 2015 (24 pages)
25 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 50,000
(5 pages)
25 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 50,000
(5 pages)
21 April 2015Full accounts made up to 31 December 2014 (16 pages)
21 April 2015Full accounts made up to 31 December 2014 (16 pages)
17 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 50,000
(5 pages)
17 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 50,000
(5 pages)
2 March 2015Registered office address changed from The Granary Crowhill Farm Ravensden Road Wilden Bedford MK44 2QS to Unit 1 Thorncliffe Distribution Centre Chapeltown Sheffield S35 2PW on 2 March 2015 (2 pages)
2 March 2015Registered office address changed from The Granary Crowhill Farm Ravensden Road Wilden Bedford MK44 2QS to Unit 1 Thorncliffe Distribution Centre Chapeltown Sheffield S35 2PW on 2 March 2015 (2 pages)
2 March 2015Registered office address changed from The Granary Crowhill Farm Ravensden Road Wilden Bedford MK44 2QS to Unit 1 Thorncliffe Distribution Centre Chapeltown Sheffield S35 2PW on 2 March 2015 (2 pages)
28 April 2014Full accounts made up to 31 December 2013 (15 pages)
28 April 2014Full accounts made up to 31 December 2013 (15 pages)
16 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 50,000
(5 pages)
16 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 50,000
(5 pages)
12 April 2013Full accounts made up to 31 December 2012 (12 pages)
12 April 2013Full accounts made up to 31 December 2012 (12 pages)
3 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
3 April 2012Full accounts made up to 31 December 2011 (12 pages)
3 April 2012Full accounts made up to 31 December 2011 (12 pages)
6 May 2011Full accounts made up to 31 December 2010 (12 pages)
6 May 2011Full accounts made up to 31 December 2010 (12 pages)
12 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (14 pages)
12 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (14 pages)
15 April 2010Director's details changed for Mark Richard Wragg on 7 April 2010 (4 pages)
15 April 2010Secretary's details changed for Mark Richard Wragg on 7 April 2010 (3 pages)
15 April 2010Secretary's details changed for Mark Richard Wragg on 7 April 2010 (3 pages)
15 April 2010Secretary's details changed for Mark Richard Wragg on 7 April 2010 (3 pages)
15 April 2010Director's details changed for Mark Richard Wragg on 7 April 2010 (4 pages)
15 April 2010Director's details changed for Mark Richard Wragg on 7 April 2010 (4 pages)
14 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (14 pages)
14 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (14 pages)
6 April 2010Full accounts made up to 31 December 2009 (12 pages)
6 April 2010Full accounts made up to 31 December 2009 (12 pages)
20 July 2009Full accounts made up to 31 December 2008 (13 pages)
20 July 2009Full accounts made up to 31 December 2008 (13 pages)
12 May 2009Return made up to 20/03/09; full list of members (5 pages)
12 May 2009Return made up to 20/03/09; full list of members (5 pages)
4 April 2008Return made up to 20/03/08; full list of members (5 pages)
4 April 2008Return made up to 20/03/08; full list of members (5 pages)
20 March 2008Accounts for a small company made up to 31 December 2007 (8 pages)
20 March 2008Accounts for a small company made up to 31 December 2007 (8 pages)
23 July 2007New secretary appointed;new director appointed (2 pages)
23 July 2007New director appointed (2 pages)
23 July 2007Director resigned (1 page)
23 July 2007New secretary appointed;new director appointed (2 pages)
23 July 2007New director appointed (2 pages)
23 July 2007Secretary resigned;director resigned (1 page)
23 July 2007Director resigned (1 page)
23 July 2007Director resigned (1 page)
23 July 2007Director resigned (1 page)
23 July 2007Secretary resigned;director resigned (1 page)
17 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
17 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
17 April 2007Return made up to 20/03/07; full list of members (6 pages)
17 April 2007Return made up to 20/03/07; full list of members (6 pages)
20 April 2006Return made up to 20/03/06; full list of members (6 pages)
20 April 2006Return made up to 20/03/06; full list of members (6 pages)
19 April 2006Full accounts made up to 31 December 2005 (24 pages)
19 April 2006Full accounts made up to 31 December 2005 (24 pages)
25 April 2005Return made up to 20/03/05; full list of members (6 pages)
25 April 2005Return made up to 20/03/05; full list of members (6 pages)
20 April 2005Director's particulars changed (1 page)
20 April 2005Director's particulars changed (1 page)
21 March 2005Full accounts made up to 31 December 2004 (14 pages)
21 March 2005Full accounts made up to 31 December 2004 (14 pages)
8 March 2005New director appointed (2 pages)
8 March 2005New director appointed (2 pages)
7 March 2005Registered office changed on 07/03/05 from: baystrait house station road biggleswade bedfordshire SG18 8AL (1 page)
7 March 2005Registered office changed on 07/03/05 from: baystrait house station road biggleswade bedfordshire SG18 8AL (1 page)
26 March 2004Return made up to 20/03/04; full list of members (7 pages)
26 March 2004Return made up to 20/03/04; full list of members (7 pages)
23 February 2004Full accounts made up to 31 December 2003 (13 pages)
23 February 2004Full accounts made up to 31 December 2003 (13 pages)
20 July 2003Accounts for a medium company made up to 31 December 2002 (13 pages)
20 July 2003Accounts for a medium company made up to 31 December 2002 (13 pages)
14 April 2003Return made up to 20/03/03; full list of members (7 pages)
14 April 2003Return made up to 20/03/03; full list of members (7 pages)
31 July 2002Full accounts made up to 31 December 2001 (13 pages)
31 July 2002Full accounts made up to 31 December 2001 (13 pages)
26 March 2002Return made up to 20/03/02; full list of members (6 pages)
26 March 2002Return made up to 20/03/02; full list of members (6 pages)
29 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
29 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
6 September 2001Registered office changed on 06/09/01 from: 13 cromwell road st neots cambridgeshire PE19 2EU (1 page)
6 September 2001Registered office changed on 06/09/01 from: 13 cromwell road st neots cambridgeshire PE19 2EU (1 page)
1 May 2001Director resigned (1 page)
1 May 2001Return made up to 20/03/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 May 2001Director resigned (1 page)
1 May 2001Return made up to 20/03/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 February 2001Director resigned (1 page)
15 February 2001New director appointed (2 pages)
15 February 2001New secretary appointed;new director appointed (2 pages)
15 February 2001Registered office changed on 15/02/01 from: first floor 60 grays inn road london WC1X 8LT (1 page)
15 February 2001New director appointed (2 pages)
15 February 2001Director resigned (1 page)
15 February 2001New secretary appointed;new director appointed (2 pages)
15 February 2001Secretary resigned (1 page)
15 February 2001Registered office changed on 15/02/01 from: first floor 60 grays inn road london WC1X 8LT (1 page)
15 February 2001Secretary resigned (1 page)
13 February 2001Company name changed westig (U.K.) LIMITED\certificate issued on 13/02/01 (2 pages)
13 February 2001Company name changed westig (U.K.) LIMITED\certificate issued on 13/02/01 (2 pages)
6 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
6 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
22 May 2000Return made up to 20/03/00; full list of members
  • 363(287) ‐ Registered office changed on 22/05/00
(6 pages)
22 May 2000Return made up to 20/03/00; full list of members
  • 363(287) ‐ Registered office changed on 22/05/00
(6 pages)
4 May 1999Return made up to 20/03/99; full list of members
  • 363(287) ‐ Registered office changed on 04/05/99
(6 pages)
4 May 1999Return made up to 20/03/99; full list of members
  • 363(287) ‐ Registered office changed on 04/05/99
(6 pages)
23 April 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
23 April 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
30 March 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
30 March 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
4 May 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
4 May 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
27 March 1997Return made up to 20/03/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
27 March 1997Return made up to 20/03/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
21 June 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
21 June 1996Return made up to 11/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 June 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
21 June 1996Return made up to 11/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 November 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
9 November 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
27 June 1995Secretary resigned (2 pages)
27 June 1995New secretary appointed (2 pages)
27 June 1995New secretary appointed (2 pages)
27 June 1995Secretary resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)