Company NameZeina Foods Limited
Company StatusActive
Company Number03967116
CategoryPrivate Limited Company
Incorporation Date7 April 2000(24 years ago)

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameOsama Daneshyar
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2000(2 weeks, 6 days after company formation)
Appointment Duration24 years
RoleFood Processor
Country of ResidenceUnited Kingdom
Correspondence AddressZeina House
Milner Way
Ossett
West Yorkshire
WF5 9JE
Director NameMr Safaa Ahmed Ali
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2000(2 weeks, 6 days after company formation)
Appointment Duration24 years
RoleFood Processor
Country of ResidenceUnited Kingdom
Correspondence AddressZeina House
Milner Way
Ossett
West Yorkshire
WF5 9JE
Director NameMr Amir Daneshyar
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2000(2 weeks, 6 days after company formation)
Appointment Duration24 years
RoleFood Processor
Country of ResidenceUnited Kingdom
Correspondence AddressZeina House
Milner Way
Ossett
West Yorkshire
WF5 9JE
Secretary NameMr Safaa Ahmed Ali
NationalityBritish
StatusCurrent
Appointed27 April 2000(2 weeks, 6 days after company formation)
Appointment Duration24 years
RoleFood Processor
Country of ResidenceUnited Kingdom
Correspondence AddressZeina House
Milner Way
Ossett
West Yorkshire
WF5 9JE
Director NameMr Mustaffa Ali
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2022(21 years, 12 months after company formation)
Appointment Duration2 years
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressZeina House
Milner Way
Ossett
West Yorkshire
WF5 9JE
Director NameAhmed Mohammed Ali Daneshyar
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2000(2 weeks, 6 days after company formation)
Appointment Duration5 years, 6 months (resigned 21 November 2005)
RoleFood Processor
Correspondence AddressHigh Dome
Wide Lane, Morley
Leeds
West Yorkshire
LS27 8DB
Director NameMr Abdel Hussein Mehdi
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2000(2 weeks, 6 days after company formation)
Appointment Duration11 years, 8 months (resigned 22 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Woodcross
Morley
Leeds
LS27 9HU
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed07 April 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.zeinafoods.com/
Telephone01924 280180
Telephone regionWakefield

Location

Registered AddressZeina House
Milner Way
Ossett
West Yorkshire
WF5 9JE
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£12,827,694
Gross Profit£2,268,552
Net Worth£2,093,262
Cash£478,579
Current Liabilities£3,974,969

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months, 1 week from now)

Charges

30 December 2015Delivered on: 5 January 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
30 July 2004Delivered 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 2001Delivered 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 2000Delivered 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

Filing History

20 December 2023Full accounts made up to 31 March 2023 (34 pages)
12 December 2023Cessation of Safaa Ahmed Mohammed Ali as a person with significant control on 20 March 2020 (1 page)
12 December 2023Director's details changed for Mr Abdelamir Daneshyar on 4 April 2014 (2 pages)
12 December 2023Notification of Ossett Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
12 December 2023Cessation of Elaine Patricia Ali as a person with significant control on 20 March 2020 (1 page)
29 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
29 March 2023Notification of Elaine Patricia Ali as a person with significant control on 7 April 2016 (2 pages)
22 December 2022Full accounts made up to 31 March 2022 (33 pages)
29 March 2022Appointment of Mr Mustaffa Ali as a director on 28 March 2022 (2 pages)
29 March 2022Full accounts made up to 31 March 2021 (34 pages)
23 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
21 April 2021Full accounts made up to 31 March 2020 (32 pages)
23 March 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
19 March 2020Confirmation statement made on 16 March 2020 with updates (5 pages)
27 December 2019Full accounts made up to 31 March 2019 (35 pages)
18 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
19 December 2018Full accounts made up to 31 March 2018 (31 pages)
21 August 2018Satisfaction of charge 3 in full (1 page)
3 April 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
29 December 2017Full accounts made up to 31 March 2017 (33 pages)
29 December 2017Full accounts made up to 31 March 2017 (33 pages)
11 April 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
16 November 2016Full accounts made up to 31 March 2016 (32 pages)
16 November 2016Full accounts made up to 31 March 2016 (32 pages)
22 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 900
(8 pages)
22 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 900
(8 pages)
28 January 2016Satisfaction of charge 1 in full (1 page)
28 January 2016Satisfaction of charge 2 in full (2 pages)
28 January 2016Satisfaction of charge 2 in full (2 pages)
28 January 2016Satisfaction of charge 1 in full (1 page)
6 January 2016Accounts for a medium company made up to 31 March 2015 (20 pages)
6 January 2016Accounts for a medium company made up to 31 March 2015 (20 pages)
5 January 2016Registration of charge 039671160004, created on 30 December 2015 (29 pages)
5 January 2016Registration of charge 039671160004, created on 30 December 2015 (29 pages)
12 May 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 900
(8 pages)
12 May 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 900
(8 pages)
9 January 2015Accounts for a medium company made up to 31 March 2014 (20 pages)
9 January 2015Accounts for a medium company made up to 31 March 2014 (20 pages)
24 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 900
(8 pages)
24 April 2014Register inspection address has been changed (1 page)
24 April 2014Register inspection address has been changed (1 page)
24 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 900
(8 pages)
15 April 2014Change of share class name or designation (2 pages)
15 April 2014Change of share class name or designation (2 pages)
25 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(7 pages)
25 March 2014Change of share class name or designation (2 pages)
25 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(7 pages)
25 March 2014Change of share class name or designation (2 pages)
6 January 2014Accounts for a medium company made up to 31 March 2013 (20 pages)
6 January 2014Accounts for a medium company made up to 31 March 2013 (20 pages)
3 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
8 January 2013Accounts for a medium company made up to 31 March 2012 (20 pages)
8 January 2013Accounts for a medium company made up to 31 March 2012 (20 pages)
13 April 2012Secretary's details changed for Safaa Ahmed Mohammed Ali on 29 March 2012 (1 page)
13 April 2012Secretary's details changed for Safaa Ahmed Mohammed Ali on 29 March 2012 (1 page)
13 April 2012Director's details changed for Safaa Ahmed Mohammed Ali on 29 March 2012 (2 pages)
13 April 2012Termination of appointment of Abdel Mehdi as a director (1 page)
13 April 2012Director's details changed for Osama Daneshyar on 29 March 2012 (2 pages)
13 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
13 April 2012Director's details changed for Safaa Ahmed Mohammed Ali on 29 March 2012 (2 pages)
13 April 2012Director's details changed for Osama Daneshyar on 29 March 2012 (2 pages)
13 April 2012Director's details changed for Mr Abdelamir Daneshyar on 29 March 2012 (2 pages)
13 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
13 April 2012Director's details changed for Mr Abdelamir Daneshyar on 29 March 2012 (2 pages)
13 April 2012Termination of appointment of Abdel Mehdi as a director (1 page)
24 February 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 February 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 February 2012Cancellation of shares. Statement of capital on 24 February 2012
  • GBP 900
(4 pages)
24 February 2012Purchase of own shares. (3 pages)
24 February 2012Purchase of own shares. (3 pages)
24 February 2012Cancellation of shares. Statement of capital on 24 February 2012
  • GBP 900
(4 pages)
8 January 2012Accounts for a medium company made up to 31 March 2011 (20 pages)
8 January 2012Accounts for a medium company made up to 31 March 2011 (20 pages)
17 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (8 pages)
17 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (8 pages)
30 November 2010Accounts for a medium company made up to 31 March 2010 (20 pages)
30 November 2010Accounts for a medium company made up to 31 March 2010 (20 pages)
30 March 2010Annual return made up to 29 March 2010 with a full list of shareholders (7 pages)
30 March 2010Director's details changed for Abdelamir Daneshyar on 29 March 2010 (2 pages)
30 March 2010Annual return made up to 29 March 2010 with a full list of shareholders (7 pages)
30 March 2010Director's details changed for Osama Daneshyar on 29 March 2010 (2 pages)
30 March 2010Director's details changed for Abdelamir Daneshyar on 29 March 2010 (2 pages)
30 March 2010Director's details changed for Mr Abdel Hussein Mehdi on 29 March 2010 (2 pages)
30 March 2010Director's details changed for Mr Abdel Hussein Mehdi on 29 March 2010 (2 pages)
30 March 2010Director's details changed for Osama Daneshyar on 29 March 2010 (2 pages)
2 November 2009Accounts for a medium company made up to 31 March 2009 (21 pages)
2 November 2009Accounts for a medium company made up to 31 March 2009 (21 pages)
25 March 2009Return made up to 25/03/09; full list of members (6 pages)
25 March 2009Return made up to 25/03/09; full list of members (6 pages)
9 January 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
9 January 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
8 August 2008Return made up to 23/03/08; full list of members (6 pages)
8 August 2008Return made up to 23/03/08; full list of members (6 pages)
14 March 2008Accounts for a medium company made up to 30 September 2007 (18 pages)
14 March 2008Accounts for a medium company made up to 30 September 2007 (18 pages)
30 May 2007Return made up to 23/03/07; full list of members (4 pages)
30 May 2007Return made up to 23/03/07; full list of members (4 pages)
29 May 2007Accounts for a medium company made up to 30 September 2006 (16 pages)
29 May 2007Accounts for a medium company made up to 30 September 2006 (16 pages)
25 August 2006Accounts for a small company made up to 30 September 2005 (17 pages)
25 August 2006Accounts for a small company made up to 30 September 2005 (17 pages)
12 April 2006Return made up to 23/03/06; full list of members (4 pages)
12 April 2006Return made up to 23/03/06; full list of members (4 pages)
17 March 2006Director resigned (1 page)
17 March 2006Director resigned (1 page)
23 March 2005Return made up to 23/03/05; full list of members (4 pages)
23 March 2005Return made up to 23/03/05; full list of members (4 pages)
21 March 2005Accounts for a medium company made up to 30 September 2004 (17 pages)
21 March 2005Accounts for a medium company made up to 30 September 2004 (17 pages)
5 August 2004Particulars of mortgage/charge (6 pages)
5 August 2004Particulars of mortgage/charge (6 pages)
1 July 2004Full accounts made up to 30 September 2003 (15 pages)
1 July 2004Full accounts made up to 30 September 2003 (15 pages)
29 March 2004Return made up to 07/04/04; full list of members (10 pages)
29 March 2004Return made up to 07/04/04; full list of members (10 pages)
25 June 2003Accounts for a medium company made up to 30 September 2002 (15 pages)
25 June 2003Accounts for a medium company made up to 30 September 2002 (15 pages)
3 April 2003Return made up to 07/04/03; full list of members (10 pages)
3 April 2003Return made up to 07/04/03; full list of members (10 pages)
1 April 2002Return made up to 07/04/02; full list of members (9 pages)
1 April 2002Return made up to 07/04/02; full list of members (9 pages)
11 February 2002Accounts for a medium company made up to 30 September 2001 (15 pages)
11 February 2002Accounts for a medium company made up to 30 September 2001 (15 pages)
1 May 2001Return made up to 07/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 May 2001Return made up to 07/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 March 2001Particulars of mortgage/charge (3 pages)
17 March 2001Particulars of mortgage/charge (3 pages)
29 June 2000Particulars of mortgage/charge (3 pages)
29 June 2000Particulars of mortgage/charge (3 pages)
21 June 2000Ad 01/06/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
21 June 2000Accounting reference date extended from 30/04/01 to 30/09/01 (1 page)
21 June 2000Ad 01/06/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
21 June 2000Accounting reference date extended from 30/04/01 to 30/09/01 (1 page)
5 June 2000New director appointed (2 pages)
5 June 2000Director resigned (1 page)
5 June 2000New secretary appointed;new director appointed (2 pages)
5 June 2000Director resigned (1 page)
5 June 2000New secretary appointed;new director appointed (2 pages)
5 June 2000New director appointed (2 pages)
5 June 2000Secretary resigned (1 page)
5 June 2000Secretary resigned (1 page)
5 June 2000New director appointed (2 pages)
5 June 2000New director appointed (2 pages)
5 June 2000Registered office changed on 05/06/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
5 June 2000New director appointed (2 pages)
5 June 2000New director appointed (2 pages)
5 June 2000New director appointed (2 pages)
5 June 2000Registered office changed on 05/06/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
5 June 2000New director appointed (2 pages)
7 April 2000Incorporation (18 pages)
7 April 2000Incorporation (18 pages)