Milner Way
Ossett
West Yorkshire
WF5 9JE
Director Name | Mr Safaa Ahmed Ali |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 24 years |
Role | Food Processor |
Country of Residence | United Kingdom |
Correspondence Address | Zeina House Milner Way Ossett West Yorkshire WF5 9JE |
Director Name | Mr Amir Daneshyar |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 24 years |
Role | Food Processor |
Country of Residence | United Kingdom |
Correspondence Address | Zeina House Milner Way Ossett West Yorkshire WF5 9JE |
Secretary Name | Mr Safaa Ahmed Ali |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 April 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 24 years |
Role | Food Processor |
Country of Residence | United Kingdom |
Correspondence Address | Zeina House Milner Way Ossett West Yorkshire WF5 9JE |
Director Name | Mr Mustaffa Ali |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2022(21 years, 12 months after company formation) |
Appointment Duration | 2 years |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Zeina House Milner Way Ossett West Yorkshire WF5 9JE |
Director Name | Ahmed Mohammed Ali Daneshyar |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 6 months (resigned 21 November 2005) |
Role | Food Processor |
Correspondence Address | High Dome Wide Lane, Morley Leeds West Yorkshire LS27 8DB |
Director Name | Mr Abdel Hussein Mehdi |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 11 years, 8 months (resigned 22 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Woodcross Morley Leeds LS27 9HU |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.zeinafoods.com/ |
---|---|
Telephone | 01924 280180 |
Telephone region | Wakefield |
Registered Address | Zeina House Milner Way Ossett West Yorkshire WF5 9JE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £12,827,694 |
Gross Profit | £2,268,552 |
Net Worth | £2,093,262 |
Cash | £478,579 |
Current Liabilities | £3,974,969 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 16 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 30 March 2025 (11 months, 1 week from now) |
30 December 2015 | Delivered on: 5 January 2016 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
30 July 2004 | Delivered on: 5 August 2004 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee 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. Outstanding |
9 March 2001 | Delivered on: 17 March 2001 Satisfied on: 28 January 2016 Persons entitled: National Westminster 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: The f/h property k/a land on the south side of wakefield road flushdyke ossett t/n WYK503593. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
26 June 2000 | Delivered on: 29 June 2000 Satisfied on: 28 January 2016 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
20 December 2023 | Full accounts made up to 31 March 2023 (34 pages) |
---|---|
12 December 2023 | Cessation of Safaa Ahmed Mohammed Ali as a person with significant control on 20 March 2020 (1 page) |
12 December 2023 | Director's details changed for Mr Abdelamir Daneshyar on 4 April 2014 (2 pages) |
12 December 2023 | Notification of Ossett Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
12 December 2023 | Cessation of Elaine Patricia Ali as a person with significant control on 20 March 2020 (1 page) |
29 March 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
29 March 2023 | Notification of Elaine Patricia Ali as a person with significant control on 7 April 2016 (2 pages) |
22 December 2022 | Full accounts made up to 31 March 2022 (33 pages) |
29 March 2022 | Appointment of Mr Mustaffa Ali as a director on 28 March 2022 (2 pages) |
29 March 2022 | Full accounts made up to 31 March 2021 (34 pages) |
23 March 2022 | Confirmation statement made on 16 March 2022 with no updates (3 pages) |
21 April 2021 | Full accounts made up to 31 March 2020 (32 pages) |
23 March 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
19 March 2020 | Confirmation statement made on 16 March 2020 with updates (5 pages) |
27 December 2019 | Full accounts made up to 31 March 2019 (35 pages) |
18 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
19 December 2018 | Full accounts made up to 31 March 2018 (31 pages) |
21 August 2018 | Satisfaction of charge 3 in full (1 page) |
3 April 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
29 December 2017 | Full accounts made up to 31 March 2017 (33 pages) |
29 December 2017 | Full accounts made up to 31 March 2017 (33 pages) |
11 April 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
16 November 2016 | Full accounts made up to 31 March 2016 (32 pages) |
16 November 2016 | Full accounts made up to 31 March 2016 (32 pages) |
22 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
28 January 2016 | Satisfaction of charge 1 in full (1 page) |
28 January 2016 | Satisfaction of charge 2 in full (2 pages) |
28 January 2016 | Satisfaction of charge 2 in full (2 pages) |
28 January 2016 | Satisfaction of charge 1 in full (1 page) |
6 January 2016 | Accounts for a medium company made up to 31 March 2015 (20 pages) |
6 January 2016 | Accounts for a medium company made up to 31 March 2015 (20 pages) |
5 January 2016 | Registration of charge 039671160004, created on 30 December 2015 (29 pages) |
5 January 2016 | Registration of charge 039671160004, created on 30 December 2015 (29 pages) |
12 May 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
9 January 2015 | Accounts for a medium company made up to 31 March 2014 (20 pages) |
9 January 2015 | Accounts for a medium company made up to 31 March 2014 (20 pages) |
24 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Register inspection address has been changed (1 page) |
24 April 2014 | Register inspection address has been changed (1 page) |
24 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
15 April 2014 | Change of share class name or designation (2 pages) |
15 April 2014 | Change of share class name or designation (2 pages) |
25 March 2014 | Resolutions
|
25 March 2014 | Change of share class name or designation (2 pages) |
25 March 2014 | Resolutions
|
25 March 2014 | Change of share class name or designation (2 pages) |
6 January 2014 | Accounts for a medium company made up to 31 March 2013 (20 pages) |
6 January 2014 | Accounts for a medium company made up to 31 March 2013 (20 pages) |
3 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
8 January 2013 | Accounts for a medium company made up to 31 March 2012 (20 pages) |
8 January 2013 | Accounts for a medium company made up to 31 March 2012 (20 pages) |
13 April 2012 | Secretary's details changed for Safaa Ahmed Mohammed Ali on 29 March 2012 (1 page) |
13 April 2012 | Secretary's details changed for Safaa Ahmed Mohammed Ali on 29 March 2012 (1 page) |
13 April 2012 | Director's details changed for Safaa Ahmed Mohammed Ali on 29 March 2012 (2 pages) |
13 April 2012 | Termination of appointment of Abdel Mehdi as a director (1 page) |
13 April 2012 | Director's details changed for Osama Daneshyar on 29 March 2012 (2 pages) |
13 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Director's details changed for Safaa Ahmed Mohammed Ali on 29 March 2012 (2 pages) |
13 April 2012 | Director's details changed for Osama Daneshyar on 29 March 2012 (2 pages) |
13 April 2012 | Director's details changed for Mr Abdelamir Daneshyar on 29 March 2012 (2 pages) |
13 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Director's details changed for Mr Abdelamir Daneshyar on 29 March 2012 (2 pages) |
13 April 2012 | Termination of appointment of Abdel Mehdi as a director (1 page) |
24 February 2012 | Resolutions
|
24 February 2012 | Resolutions
|
24 February 2012 | Cancellation of shares. Statement of capital on 24 February 2012
|
24 February 2012 | Purchase of own shares. (3 pages) |
24 February 2012 | Purchase of own shares. (3 pages) |
24 February 2012 | Cancellation of shares. Statement of capital on 24 February 2012
|
8 January 2012 | Accounts for a medium company made up to 31 March 2011 (20 pages) |
8 January 2012 | Accounts for a medium company made up to 31 March 2011 (20 pages) |
17 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (8 pages) |
17 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (8 pages) |
30 November 2010 | Accounts for a medium company made up to 31 March 2010 (20 pages) |
30 November 2010 | Accounts for a medium company made up to 31 March 2010 (20 pages) |
30 March 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (7 pages) |
30 March 2010 | Director's details changed for Abdelamir Daneshyar on 29 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (7 pages) |
30 March 2010 | Director's details changed for Osama Daneshyar on 29 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Abdelamir Daneshyar on 29 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Mr Abdel Hussein Mehdi on 29 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Mr Abdel Hussein Mehdi on 29 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Osama Daneshyar on 29 March 2010 (2 pages) |
2 November 2009 | Accounts for a medium company made up to 31 March 2009 (21 pages) |
2 November 2009 | Accounts for a medium company made up to 31 March 2009 (21 pages) |
25 March 2009 | Return made up to 25/03/09; full list of members (6 pages) |
25 March 2009 | Return made up to 25/03/09; full list of members (6 pages) |
9 January 2009 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
9 January 2009 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
8 August 2008 | Return made up to 23/03/08; full list of members (6 pages) |
8 August 2008 | Return made up to 23/03/08; full list of members (6 pages) |
14 March 2008 | Accounts for a medium company made up to 30 September 2007 (18 pages) |
14 March 2008 | Accounts for a medium company made up to 30 September 2007 (18 pages) |
30 May 2007 | Return made up to 23/03/07; full list of members (4 pages) |
30 May 2007 | Return made up to 23/03/07; full list of members (4 pages) |
29 May 2007 | Accounts for a medium company made up to 30 September 2006 (16 pages) |
29 May 2007 | Accounts for a medium company made up to 30 September 2006 (16 pages) |
25 August 2006 | Accounts for a small company made up to 30 September 2005 (17 pages) |
25 August 2006 | Accounts for a small company made up to 30 September 2005 (17 pages) |
12 April 2006 | Return made up to 23/03/06; full list of members (4 pages) |
12 April 2006 | Return made up to 23/03/06; full list of members (4 pages) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Director resigned (1 page) |
23 March 2005 | Return made up to 23/03/05; full list of members (4 pages) |
23 March 2005 | Return made up to 23/03/05; full list of members (4 pages) |
21 March 2005 | Accounts for a medium company made up to 30 September 2004 (17 pages) |
21 March 2005 | Accounts for a medium company made up to 30 September 2004 (17 pages) |
5 August 2004 | Particulars of mortgage/charge (6 pages) |
5 August 2004 | Particulars of mortgage/charge (6 pages) |
1 July 2004 | Full accounts made up to 30 September 2003 (15 pages) |
1 July 2004 | Full accounts made up to 30 September 2003 (15 pages) |
29 March 2004 | Return made up to 07/04/04; full list of members (10 pages) |
29 March 2004 | Return made up to 07/04/04; full list of members (10 pages) |
25 June 2003 | Accounts for a medium company made up to 30 September 2002 (15 pages) |
25 June 2003 | Accounts for a medium company made up to 30 September 2002 (15 pages) |
3 April 2003 | Return made up to 07/04/03; full list of members (10 pages) |
3 April 2003 | Return made up to 07/04/03; full list of members (10 pages) |
1 April 2002 | Return made up to 07/04/02; full list of members (9 pages) |
1 April 2002 | Return made up to 07/04/02; full list of members (9 pages) |
11 February 2002 | Accounts for a medium company made up to 30 September 2001 (15 pages) |
11 February 2002 | Accounts for a medium company made up to 30 September 2001 (15 pages) |
1 May 2001 | Return made up to 07/04/01; full list of members
|
1 May 2001 | Return made up to 07/04/01; full list of members
|
17 March 2001 | Particulars of mortgage/charge (3 pages) |
17 March 2001 | Particulars of mortgage/charge (3 pages) |
29 June 2000 | Particulars of mortgage/charge (3 pages) |
29 June 2000 | Particulars of mortgage/charge (3 pages) |
21 June 2000 | Ad 01/06/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
21 June 2000 | Accounting reference date extended from 30/04/01 to 30/09/01 (1 page) |
21 June 2000 | Ad 01/06/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
21 June 2000 | Accounting reference date extended from 30/04/01 to 30/09/01 (1 page) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | New secretary appointed;new director appointed (2 pages) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | New secretary appointed;new director appointed (2 pages) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | Secretary resigned (1 page) |
5 June 2000 | Secretary resigned (1 page) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | Registered office changed on 05/06/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | Registered office changed on 05/06/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
5 June 2000 | New director appointed (2 pages) |
7 April 2000 | Incorporation (18 pages) |
7 April 2000 | Incorporation (18 pages) |