Company NameZonegreen 2013 Limited
Company StatusActive
Company Number08379511
CategoryPrivate Limited Company
Incorporation Date29 January 2013(11 years, 2 months ago)
Previous NameHlwkh 539 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Charles Lombard
Date of BirthMarch 1970 (Born 54 years ago)
NationalityFrench
StatusCurrent
Appointed08 March 2023(10 years, 1 month after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressSir John Brown Building Davy Industrial Park
Prince Of Wales Road
Sheffield
South Yorkshire
S9 4EX
Director NameMr Krunal Vora
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2023(10 years, 1 month after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSir John Brown Building Davy Industrial Park
Prince Of Wales Road
Sheffield
South Yorkshire
S9 4EX
Director NameMr Jacques Johann Yaacov Samama
Date of BirthNovember 1983 (Born 40 years ago)
NationalityFrench
StatusCurrent
Appointed30 November 2023(10 years, 10 months after company formation)
Appointment Duration3 months, 4 weeks
RoleGlobal HR Director
Country of ResidenceEngland
Correspondence AddressSir John Brown Building Davy Industrial Park
Prince Of Wales Road
Sheffield
South Yorkshire
S9 4EX
Director NameMr Roger Kenneth Dyson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2013(same day as company formation)
RoleSolicitors
Country of ResidenceUnited Kingdom
Correspondence AddressCommercial House Commercial Street
Sheffield
South Yorkshire
S1 2AT
Director NameMr Christian Lee Fletcher
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2013(1 month, 3 weeks after company formation)
Appointment Duration9 years, 11 months (resigned 08 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSir John Brown Building Davy Industrial Park
Prince Of Wales Road
Sheffield
South Yorkshire
S9 4EX
Director NameMr Thomas Alexander Wilson
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2013(1 month, 3 weeks after company formation)
Appointment Duration9 years, 11 months (resigned 08 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSir John Brown Building Davy Industrial Park
Prince Of Wales Road
Sheffield
South Yorkshire
S9 4EX
Director NameMr Anthony Gerard Hague
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2013(2 months, 3 weeks after company formation)
Appointment Duration8 years, 12 months (resigned 21 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSir John Brown Building Davy Industrial Park
Prince Of Wales Road
Sheffield
South Yorkshire
S9 4EX
Director NameMs Aurelie Paul
Date of BirthJuly 1978 (Born 45 years ago)
NationalityFrench
StatusResigned
Appointed08 March 2023(10 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 November 2023)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressSir John Brown Building Davy Industrial Park
Prince Of Wales Road
Sheffield
South Yorkshire
S9 4EX

Contact

Websitezonegreen.co.uk
Email address[email protected]
Telephone0114 2300822
Telephone regionSheffield

Location

Registered AddressSir John Brown Building Davy Industrial Park
Prince Of Wales Road
Sheffield
South Yorkshire
S9 4EX
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

5k at £0.01Christian Lee Fletcher
50.00%
Ordinary
5k at £0.01Thomas Alexander Wilson
50.00%
Ordinary

Financials

Year2014
Net Worth£155,133
Cash£100
Current Liabilities£13,152

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return29 January 2024 (1 month, 4 weeks ago)
Next Return Due12 February 2025 (10 months, 2 weeks from now)

Filing History

12 February 2024Confirmation statement made on 29 January 2024 with updates (4 pages)
21 December 2023Full accounts made up to 31 March 2023 (16 pages)
18 December 2023Appointment of Mr Jacques Johann Yaacov Samama as a director on 30 November 2023 (2 pages)
18 December 2023Termination of appointment of Aurelie Paul as a director on 30 November 2023 (1 page)
15 March 2023Cessation of Thomas Alexander Wilson as a person with significant control on 8 March 2023 (1 page)
15 March 2023Appointment of Ms Aurelie Paul as a director on 8 March 2023 (2 pages)
15 March 2023Appointment of Mr Charles Lombard as a director on 8 March 2023 (2 pages)
15 March 2023Termination of appointment of Christian Lee Fletcher as a director on 8 March 2023 (1 page)
15 March 2023Appointment of Mr Krunal Vora as a director on 8 March 2023 (2 pages)
15 March 2023Notification of Halma Public Limited Company as a person with significant control on 8 March 2023 (2 pages)
15 March 2023Termination of appointment of Thomas Alexander Wilson as a director on 8 March 2023 (1 page)
31 January 2023Confirmation statement made on 29 January 2023 with updates (4 pages)
24 October 2022Accounts for a small company made up to 31 March 2022 (6 pages)
9 August 2022Second filing of a statement of capital following an allotment of shares on 21 April 2022
  • GBP 119.26
(4 pages)
2 August 2022Statement of capital following an allotment of shares on 21 April 2021
  • GBP 119.26
  • ANNOTATION Clarification a second filed SH01 was registered on 09/08/2022.
(4 pages)
4 May 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share for share exchange 21/04/2022
(3 pages)
3 May 2022Cessation of Zonegreen 2021 Limited as a person with significant control on 21 April 2022 (1 page)
3 May 2022Termination of appointment of Anthony Gerard Hague as a director on 21 April 2022 (1 page)
31 January 2022Confirmation statement made on 29 January 2022 with updates (4 pages)
1 December 2021Accounts for a small company made up to 31 March 2021 (7 pages)
17 November 2021Notification of Zonegreen 2021 Limited as a person with significant control on 25 October 2021 (4 pages)
8 November 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
8 November 2021Memorandum and Articles of Association (24 pages)
4 November 2021Cessation of Christian Lee Fletcher as a person with significant control on 25 October 2021 (3 pages)
2 February 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
21 October 2020Accounts for a small company made up to 31 March 2020 (7 pages)
29 January 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
22 August 2019Accounts for a small company made up to 31 March 2019 (6 pages)
14 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
16 November 2018Accounts for a small company made up to 31 March 2018 (5 pages)
9 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
21 September 2017Accounts for a small company made up to 31 March 2017 (6 pages)
21 September 2017Accounts for a small company made up to 31 March 2017 (6 pages)
22 February 2017Director's details changed for Mr Anthony Gerard Hague on 22 February 2017 (2 pages)
22 February 2017Director's details changed for Mr Anthony Gerard Hague on 22 February 2017 (2 pages)
9 February 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
9 February 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
19 October 2016Accounts for a small company made up to 31 March 2016 (5 pages)
19 October 2016Accounts for a small company made up to 31 March 2016 (5 pages)
4 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(4 pages)
4 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(4 pages)
19 August 2015Accounts for a small company made up to 31 March 2015 (5 pages)
19 August 2015Accounts for a small company made up to 31 March 2015 (5 pages)
4 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(4 pages)
4 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(4 pages)
4 September 2014Accounts for a small company made up to 31 March 2014 (5 pages)
4 September 2014Accounts for a small company made up to 31 March 2014 (5 pages)
31 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(4 pages)
31 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(4 pages)
7 May 2013Appointment of Mr Anthony Gerard Hague as a director (3 pages)
7 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
7 May 2013Appointment of Mr Anthony Gerard Hague as a director (3 pages)
7 May 2013Sub-division of shares on 26 April 2013 (5 pages)
7 May 2013Sub-division of shares on 26 April 2013 (5 pages)
7 May 2013Statement of capital following an allotment of shares on 26 April 2013
  • GBP 100
(4 pages)
7 May 2013Statement of capital following an allotment of shares on 26 April 2013
  • GBP 100
(4 pages)
7 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
19 April 2013Registered office address changed from St John Brown Building Davy Industrial Park Prince of Wales Road Sheffield South Yorkshire S9 4EX on 19 April 2013 (2 pages)
19 April 2013Registered office address changed from St John Brown Building Davy Industrial Park Prince of Wales Road Sheffield South Yorkshire S9 4EX on 19 April 2013 (2 pages)
10 April 2013Appointment of Christian Lee Fletcher as a director (3 pages)
10 April 2013Appointment of Christian Lee Fletcher as a director (3 pages)
10 April 2013Termination of appointment of Roger Dyson as a director (2 pages)
10 April 2013Appointment of Thomas Alexander Wilson as a director (3 pages)
10 April 2013Appointment of Thomas Alexander Wilson as a director (3 pages)
10 April 2013Termination of appointment of Roger Dyson as a director (2 pages)
2 April 2013Registered office address changed from Commercial House Commercial Street Sheffield South Yorkshire S1 2AT on 2 April 2013 (2 pages)
2 April 2013Registered office address changed from Commercial House Commercial Street Sheffield South Yorkshire S1 2AT on 2 April 2013 (2 pages)
2 April 2013Registered office address changed from Commercial House Commercial Street Sheffield South Yorkshire S1 2AT on 2 April 2013 (2 pages)
2 April 2013Current accounting period extended from 31 January 2014 to 31 March 2014 (3 pages)
2 April 2013Current accounting period extended from 31 January 2014 to 31 March 2014 (3 pages)
26 March 2013Change of name notice (2 pages)
26 March 2013Change of name notice (2 pages)
26 March 2013Company name changed hlwkh 539 LIMITED\certificate issued on 26/03/13
  • RES15 ‐ Change company name resolution on 2013-03-22
(3 pages)
26 March 2013Company name changed hlwkh 539 LIMITED\certificate issued on 26/03/13
  • RES15 ‐ Change company name resolution on 2013-03-22
(3 pages)
29 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
29 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
29 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)