ZUBRANCE LIMITED - HARROGATE
Company Profile | Company Filings |
Overview
ZUBRANCE LIMITED is a Private Limited Company from HARROGATE ENGLAND and has the status: Active.
ZUBRANCE LIMITED was incorporated 28 years ago on 18/08/1995 and has the registered number: 03092937. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
ZUBRANCE LIMITED was incorporated 28 years ago on 18/08/1995 and has the registered number: 03092937. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
ZUBRANCE LIMITED - HARROGATE
This company is listed in the following categories:
10890 - Manufacture of other food products n.e.c.
10890 - Manufacture of other food products n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
H2 FOURTH AVENUE
HARROGATE
HG2 8QT
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
MATTHEWS GROUP LIMITED (until 04/08/2009)
MATTHEWS GROUP LIMITED (until 04/08/2009)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/08/2023 | 01/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ROBERT NICHOLAS WHITEHEAD | May 1961 | British | Director | 1995-09-29 | CURRENT |
MR DAVID GEOFFREY ALLISON | Jan 1963 | British | Secretary | 2005-10-21 UNTIL 2006-09-01 | RESIGNED |
MR ROBERT NICHOLAS WHITEHEAD | May 1961 | British | Secretary | 1995-09-29 UNTIL 1997-04-18 | RESIGNED |
MR JAMES NORMAN CLARKSON | Feb 1973 | British | Secretary | 2003-09-23 UNTIL 2005-10-07 | RESIGNED |
MICHAEL GRAHAM DAVENPORT | Nov 1965 | British | Secretary | 1997-04-18 UNTIL 2000-08-25 | RESIGNED |
MR MARK IAN DE ROZARIEUX | Apr 1970 | British | Secretary | 2001-12-19 UNTIL 2003-09-23 | RESIGNED |
MR ADAM PAUL JONES | Secretary | 2012-04-30 UNTIL 2016-09-20 | RESIGNED | ||
ELIZABETH ANN STOCKLEY | Secretary | 1995-08-18 UNTIL 1995-09-29 | RESIGNED | ||
JEREMY PETER THWAITE | Secretary | 2005-11-03 UNTIL 2006-09-01 | RESIGNED | ||
MR ROBERT NICHOLAS WHITEHEAD | May 1961 | British | Secretary | 2005-10-07 UNTIL 2006-09-01 | RESIGNED |
MR ROBERT NICHOLAS WHITEHEAD | May 1961 | British | Secretary | 2000-08-25 UNTIL 2001-12-19 | RESIGNED |
MR DANIEL RICHARD WOODWARDS | May 1977 | British | Director | 2006-06-30 UNTIL 2012-04-27 | RESIGNED |
MR DANIEL RICHARD WOODWARDS | May 1977 | British | Secretary | 2006-06-30 UNTIL 2012-04-27 | RESIGNED |
LUC PAUL ERNEST VANCAUWENBERGHE MATTHEWS | Jul 1937 | British | Director | 1995-09-29 UNTIL 2000-06-28 | RESIGNED |
DR BELINDA JANE WHITEHEAD | Nov 1963 | British | Director | 1995-11-01 UNTIL 2000-06-28 | RESIGNED |
SALLY ANN MEWIES | Nov 1963 | Director | 1995-08-18 UNTIL 1995-09-29 | RESIGNED | |
ELAINE MATTHEWS | Sep 1942 | British | Director | 1995-09-29 UNTIL 2006-09-01 | RESIGNED |
MR ADAM PAUL JONES | Dec 1976 | British | Director | 2012-04-30 UNTIL 2016-09-20 | RESIGNED |
DOMINIQUE ANDREE HARRIS | Sep 1965 | British | Director | 1995-11-01 UNTIL 2000-06-28 | RESIGNED |
ELIZABETH LOUISE HANEN | May 1962 | British | Director | 1995-11-01 UNTIL 2000-06-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Robert Nicholas Whitehead | 2016-04-06 | 5/1961 | Harrogate | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Zubrance_Limited - Accounts | 2023-02-11 | 30-06-2022 | £704,248 equity |
Zubrance_Limited - Accounts | 2022-03-29 | 30-06-2021 | £768,894 equity |
Zubrance_Limited - Accounts | 2021-02-23 | 30-06-2020 | £56,167 Cash £844,844 equity |