Company NameZUKA Ltd.
DirectorsIan John Raeburn and Susan Raeburn
Company StatusActive
Company Number03644307
CategoryPrivate Limited Company
Incorporation Date5 October 1998(25 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ian John Raeburn
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 1998(same day as company formation)
RoleCommercial Manager
Country of ResidenceEngland
Correspondence AddressLs8, Armstrong House First Avenue
Doncaster International Airport
Doncaster
DN9 3GA
Secretary NameMrs Susan Raeburn
NationalityBritish
StatusCurrent
Appointed05 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLs8, Armstrong House First Avenue
Doncaster International Airport
Doncaster
DN9 3GA
Director NameMrs Susan Raeburn
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2020(21 years, 5 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLs8, Armstrong House First Avenue
Doncaster International Airport
Doncaster
DN9 3GA
Director NameMr Mack John Raeburn
Date of BirthJanuary 1997 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2022(23 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 19 May 2022)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressLs8, Armstrong House First Avenue
Doncaster International Airport
Doncaster
DN9 3GA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 October 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitevisioninfrastructureservices.com
Email address[email protected]
Telephone01302 831730
Telephone regionDoncaster

Location

Registered AddressLs8, Armstrong House First Avenue
Doncaster International Airport
Doncaster
DN9 3GA
RegionYorkshire and The Humber
ConstituencyDon Valley
CountySouth Yorkshire
ParishFinningley
WardFinningley
Built Up AreaFinningley
Address Matches2 other UK companies use this postal address

Shareholders

-OTHER
71.43%
-
1 at £1I.j. Raeburn
14.29%
Ordinary
1 at £1Mrs S. Raeburn
14.29%
Ordinary

Financials

Year2014
Net Worth£265,548
Current Liabilities£2,440,302

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return5 July 2023 (10 months, 1 week ago)
Next Return Due19 July 2024 (2 months, 1 week from now)

Charges

25 February 2016Delivered on: 2 March 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Ground floor of unit 8 durham lane armthorpe doncaster t/no SYK594126.
Outstanding
3 May 2013Delivered on: 16 May 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 74 thorne road doncaster t/no SYK296171. Notification of addition to or amendment of charge.
Outstanding
31 August 2011Delivered on: 14 September 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 173 thorne road doncaster, all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
26 August 2011Delivered on: 14 September 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
26 August 2011Delivered on: 14 September 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining 135 thorne road, doncaster all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
26 August 2011Delivered on: 14 September 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 7 durham lane , armthorpe all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
11 November 2022Delivered on: 15 November 2022
Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages

Classification: A registered charge
Particulars: 30 church street. Bawtry. Doncaster. DN10 6HX. Title number SYK33820.
Outstanding
25 February 2016Delivered on: 2 March 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 55 shaftesbury avenue doncaster t/no SYK330805.
Outstanding
25 February 2016Delivered on: 2 March 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Unit 8 durham lane armthorpe doncaster t/no SYK509661.
Outstanding
29 February 2008Delivered on: 5 March 2008
Satisfied on: 30 May 2013
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 7, durham lane, west moor park, armthorpe assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
29 January 2008Delivered on: 30 January 2008
Satisfied on: 21 January 2010
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining 135 thorne road doncaster south yorkshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
7 January 2008Delivered on: 12 January 2008
Satisfied on: 30 May 2013
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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

10 August 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
31 July 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
15 November 2022Registration of charge 036443070012, created on 11 November 2022 (5 pages)
4 August 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
27 July 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
19 May 2022Termination of appointment of Mack John Raeburn as a director on 19 May 2022 (1 page)
7 February 2022Appointment of Mr Mack John Raeburn as a director on 26 January 2022 (2 pages)
30 July 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
14 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
5 August 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
5 August 2020Appointment of Mrs Susan Raeburn as a director on 1 March 2020 (2 pages)
30 July 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
5 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
3 August 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
6 July 2018Registered office address changed from Vision House Unit 7 Durham Lane Armthorpe Doncaster South Yorkshire DN3 3FE to Ls8, Armstrong House First Avenue Doncaster International Airport Doncaster DN9 3GA on 6 July 2018 (1 page)
31 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
31 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
29 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
29 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
2 March 2016Registration of charge 036443070009, created on 25 February 2016 (19 pages)
2 March 2016Registration of charge 036443070009, created on 25 February 2016 (19 pages)
2 March 2016Registration of charge 036443070011, created on 25 February 2016 (18 pages)
2 March 2016Registration of charge 036443070011, created on 25 February 2016 (18 pages)
2 March 2016Registration of charge 036443070010, created on 25 February 2016 (18 pages)
2 March 2016Registration of charge 036443070010, created on 25 February 2016 (18 pages)
8 September 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 7
(3 pages)
8 September 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 7
(3 pages)
8 September 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 7
(3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
29 July 2015Statement of capital following an allotment of shares on 6 May 2015
  • GBP 7
(4 pages)
29 July 2015Statement of capital following an allotment of shares on 6 May 2015
  • GBP 7
(4 pages)
29 July 2015Statement of capital following an allotment of shares on 6 May 2015
  • GBP 7
(4 pages)
29 July 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(14 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
23 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(3 pages)
23 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(3 pages)
23 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(3 pages)
25 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(3 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
25 July 2013Director's details changed for Ian John Williamson Logie Raeburn on 25 July 2013 (2 pages)
25 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(3 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
25 July 2013Director's details changed for Ian John Williamson Logie Raeburn on 25 July 2013 (2 pages)
25 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(3 pages)
30 May 2013Satisfaction of charge 3 in full (3 pages)
30 May 2013Satisfaction of charge 1 in full (3 pages)
30 May 2013Satisfaction of charge 3 in full (3 pages)
30 May 2013Satisfaction of charge 1 in full (3 pages)
16 May 2013Registration of charge 036443070008 (16 pages)
16 May 2013Registration of charge 036443070008 (16 pages)
2 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
2 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
2 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
27 February 2012Registered office address changed from Birch Hall 87 Trippet Lane Sheffield S1 4EL on 27 February 2012 (1 page)
27 February 2012Registered office address changed from Birch Hall 87 Trippet Lane Sheffield S1 4EL on 27 February 2012 (1 page)
11 January 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
11 January 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
11 January 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages)
11 January 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages)
14 September 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
14 September 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
14 September 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
14 September 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
14 September 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
14 September 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
14 September 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
14 September 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
3 August 2011Director's details changed for Ian John Williamson Logie Raeburn on 5 April 2011 (2 pages)
3 August 2011Secretary's details changed for Mrs Susan Raeburn on 5 April 2011 (1 page)
3 August 2011Director's details changed for Ian John Williamson Logie Raeburn on 5 April 2011 (2 pages)
3 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
3 August 2011Secretary's details changed for Mrs Susan Raeburn on 5 April 2011 (1 page)
3 August 2011Director's details changed for Ian John Williamson Logie Raeburn on 5 April 2011 (2 pages)
3 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
3 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
3 August 2011Secretary's details changed for Mrs Susan Raeburn on 5 April 2011 (1 page)
7 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
7 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
19 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
19 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
14 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
25 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Ian John Williamson Logie Raeburn on 28 October 2009 (2 pages)
29 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Ian John Williamson Logie Raeburn on 28 October 2009 (2 pages)
29 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
11 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
11 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
22 October 2008Return made up to 05/10/08; full list of members (3 pages)
22 October 2008Return made up to 05/10/08; full list of members (3 pages)
28 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
28 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
5 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
5 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
30 January 2008Particulars of mortgage/charge (3 pages)
30 January 2008Particulars of mortgage/charge (3 pages)
12 January 2008Particulars of mortgage/charge (4 pages)
12 January 2008Particulars of mortgage/charge (4 pages)
24 October 2007Return made up to 05/10/07; no change of members (6 pages)
24 October 2007Return made up to 05/10/07; no change of members (6 pages)
31 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
31 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
27 October 2006Return made up to 05/10/06; full list of members (6 pages)
27 October 2006Return made up to 05/10/06; full list of members (6 pages)
17 August 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
17 August 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
28 October 2005Return made up to 05/10/05; full list of members (6 pages)
28 October 2005Return made up to 05/10/05; full list of members (6 pages)
25 August 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
25 August 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
22 October 2004Return made up to 05/10/04; full list of members (6 pages)
22 October 2004Return made up to 05/10/04; full list of members (6 pages)
17 August 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
17 August 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
25 October 2003Return made up to 05/10/03; full list of members (6 pages)
25 October 2003Return made up to 05/10/03; full list of members (6 pages)
16 June 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
16 June 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
20 January 2003Return made up to 05/10/02; full list of members
  • 363(287) ‐ Registered office changed on 20/01/03
(6 pages)
20 January 2003Return made up to 05/10/02; full list of members
  • 363(287) ‐ Registered office changed on 20/01/03
(6 pages)
10 September 2002Accounts for a dormant company made up to 31 October 2001 (5 pages)
10 September 2002Accounts for a dormant company made up to 31 October 2001 (5 pages)
4 October 2001Return made up to 05/10/01; full list of members (6 pages)
4 October 2001Return made up to 05/10/01; full list of members (6 pages)
30 August 2001Accounts for a dormant company made up to 31 October 2000 (5 pages)
30 August 2001Accounts for a dormant company made up to 31 October 2000 (5 pages)
17 November 2000Return made up to 05/10/00; full list of members (6 pages)
17 November 2000Return made up to 05/10/00; full list of members (6 pages)
11 July 2000Accounts for a dormant company made up to 31 October 1999 (7 pages)
11 July 2000Accounts for a dormant company made up to 31 October 1999 (7 pages)
4 November 1999Return made up to 05/10/99; full list of members
  • 363(287) ‐ Registered office changed on 04/11/99
(6 pages)
4 November 1999Return made up to 05/10/99; full list of members
  • 363(287) ‐ Registered office changed on 04/11/99
(6 pages)
5 October 1998Incorporation (15 pages)
5 October 1998Incorporation (15 pages)