Company NameZeta Automotive Limited
DirectorsHelen Mary Seeber and Malcolm Bulbeck
Company StatusActive
Company Number07473965
CategoryPrivate Limited Company
Incorporation Date20 December 2010(13 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMrs Helen Mary Seeber
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2023(12 years, 6 months after company formation)
Appointment Duration10 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business Park
Sunderland
SR3 3XP
Director NameMr Malcolm Bulbeck
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2024(13 years after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business Park
Sunderland
SR3 3XP
Director NameMr Gordon Moir Anderson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Germander Way
Bicester
Oxfordshire
OX26 3WD
Director NameMr Philip David Shadbolt
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Apline Croft
Sheney Brook End
Milton Keynes
Buckinghamshire
MK5 7BF
Secretary NameMr Philip David Shadbolt
StatusResigned
Appointed20 December 2010(same day as company formation)
RoleCompany Director
Correspondence Address5 Apline Croft
Sheney Brook End
Milton Keynes
Buckinghamshire
MK5 7BF
Director NameMr Stephen Richard Hodkinson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(2 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business Park
Sunderland
SR3 3XP
Director NameMr Mark Antony Bowd
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(2 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business Park
Sunderland
SR3 3XP
Director NameMr Alan Robert Cox
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(2 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 19 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Admiral Way
Doxford International Business Park
Sunderland
SR3 3XP
Director NamePaul Gerard Smith
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(2 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business Park
Sunderland
SR3 3XP
Secretary NameElizabeth Anne Davies
StatusResigned
Appointed02 December 2013(2 years, 11 months after company formation)
Appointment Duration2 weeks (resigned 16 December 2013)
RoleCompany Director
Correspondence Address1 Admiral Way
Doxford International Business Park
Sunderland
SR3 3XP
Secretary NameMrs Lorna Edwards
StatusResigned
Appointed16 December 2013(2 years, 12 months after company formation)
Appointment Duration6 years, 5 months (resigned 12 June 2020)
RoleCompany Director
Correspondence Address1 Admiral Way
Doxford International Business Park
Sunderland
SR3 3XP
Director NameMr John Lawrence
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(4 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business Park
Sunderland
SR3 3XP
Director NameJames David Higlett
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2015(4 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business Park
Sunderland
SR3 3XP
Director NameJames Henry Allen
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2017(6 years, 5 months after company formation)
Appointment Duration6 years (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business Park
Sunderland
SR3 3XP
Director NameNeil O'Leary
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2017(6 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 17 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business Park
Sunderland
SR3 3XP

Contact

Websitearriva.co.uk
Email address[email protected]
Telephone0191 5204000
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address1 Admiral Way
Doxford International Business Park
Sunderland
SR3 3XP
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardDoxford
Built Up AreaSunderland
Address MatchesOver 40 other UK companies use this postal address

Shareholders

5.1k at £0.1Arriva PLC
51.00%
Ordinary A
4.9k at £0.1Philip David Shadbolt
49.00%
Ordinary C

Financials

Year2014
Turnover£1,144,000
Gross Profit£617,000
Net Worth-£57,000
Cash£632,000
Current Liabilities£875,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return7 December 2023 (4 months, 3 weeks ago)
Next Return Due21 December 2024 (7 months, 4 weeks from now)

Charges

25 March 2011Delivered on: 5 April 2011
Satisfied on: 1 August 2013
Persons entitled: Barclays Bank PLC

Classification: 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.
Fully Satisfied

Filing History

7 December 2020Termination of appointment of Philip David Shadbolt as a director on 4 December 2020 (1 page)
7 December 2020Cessation of Philip David Shadbolt as a person with significant control on 4 December 2020 (1 page)
7 December 2020Change of details for Arriva Plc as a person with significant control on 4 December 2020 (2 pages)
7 December 2020Confirmation statement made on 7 December 2020 with updates (4 pages)
16 June 2020Termination of appointment of Lorna Edwards as a secretary on 12 June 2020 (1 page)
23 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
2 October 2019Full accounts made up to 31 December 2018 (24 pages)
20 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
30 September 2018Full accounts made up to 31 December 2017 (24 pages)
13 July 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
20 October 2017Appointment of Neil O'leary as a director on 20 October 2017 (2 pages)
20 October 2017Appointment of Neil O'leary as a director on 20 October 2017 (2 pages)
20 September 2017Full accounts made up to 31 December 2016 (23 pages)
20 September 2017Full accounts made up to 31 December 2016 (23 pages)
4 September 2017Termination of appointment of John Lawrence as a director on 1 September 2017 (1 page)
4 September 2017Termination of appointment of John Lawrence as a director on 1 September 2017 (1 page)
14 June 2017Termination of appointment of James David Higlett as a director on 14 June 2017 (1 page)
14 June 2017Termination of appointment of James David Higlett as a director on 14 June 2017 (1 page)
14 June 2017Appointment of James Henry Allen as a director on 14 June 2017 (2 pages)
14 June 2017Appointment of James Henry Allen as a director on 14 June 2017 (2 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (6 pages)
1 October 2016Full accounts made up to 31 December 2015 (25 pages)
1 October 2016Full accounts made up to 31 December 2015 (25 pages)
22 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1,000
(7 pages)
22 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1,000
(7 pages)
16 November 2015Appointment of James David Higlett as a director on 16 November 2015 (2 pages)
16 November 2015Appointment of James David Higlett as a director on 16 November 2015 (2 pages)
16 November 2015Termination of appointment of Mark Anthony Bowd as a director on 16 November 2015 (1 page)
16 November 2015Termination of appointment of Mark Anthony Bowd as a director on 16 November 2015 (1 page)
1 October 2015Full accounts made up to 31 December 2014 (18 pages)
1 October 2015Full accounts made up to 31 December 2014 (18 pages)
1 May 2015Termination of appointment of Stephen Richard Hodkinson as a director on 1 May 2015 (1 page)
1 May 2015Termination of appointment of Stephen Richard Hodkinson as a director on 1 May 2015 (1 page)
1 May 2015Appointment of Mr John Lawrence as a director on 1 May 2015 (2 pages)
1 May 2015Appointment of Mr John Lawrence as a director on 1 May 2015 (2 pages)
1 May 2015Termination of appointment of Stephen Richard Hodkinson as a director on 1 May 2015 (1 page)
1 May 2015Appointment of Mr John Lawrence as a director on 1 May 2015 (2 pages)
26 January 2015Second filing of AR01 previously delivered to Companies House made up to 20 December 2014 (16 pages)
26 January 2015Second filing of AR01 previously delivered to Companies House made up to 20 December 2014 (16 pages)
22 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 950
  • ANNOTATION Clarification a second filed AR01 was registered on 26/01/2015
(8 pages)
22 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 950
  • ANNOTATION Clarification a second filed AR01 was registered on 26/01/2015
(8 pages)
7 October 2014Full accounts made up to 31 December 2013 (18 pages)
7 October 2014Full accounts made up to 31 December 2013 (18 pages)
25 June 2014Termination of appointment of Alan Cox as a director (1 page)
25 June 2014Termination of appointment of Alan Cox as a director (1 page)
14 May 2014Appointment of Mr Alan Robert Cox as a director (2 pages)
14 May 2014Appointment of Mr Alan Robert Cox as a director (2 pages)
11 February 2014Second filing of AR01 previously delivered to Companies House made up to 20 December 2012 (16 pages)
11 February 2014Second filing of AR01 previously delivered to Companies House made up to 20 December 2012 (16 pages)
29 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
29 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 January 2014Statement of capital following an allotment of shares on 2 December 2013
  • GBP 1,000
(3 pages)
10 January 2014Statement of capital following an allotment of shares on 2 December 2013
  • GBP 1,000
(3 pages)
10 January 2014Statement of capital following an allotment of shares on 2 December 2013
  • GBP 1,000
(3 pages)
9 January 2014Annual return made up to 20 December 2013 with a full list of shareholders (7 pages)
9 January 2014Annual return made up to 20 December 2013 with a full list of shareholders (7 pages)
3 January 2014Cancellation of shares. Statement of capital on 3 January 2014
  • GBP 950.00
(4 pages)
3 January 2014Cancellation of shares. Statement of capital on 3 January 2014
  • GBP 950.00
(4 pages)
3 January 2014Cancellation of shares. Statement of capital on 3 January 2014
  • GBP 950.00
(4 pages)
19 December 2013Statement of capital following an allotment of shares on 7 September 2012
  • GBP 1,050.0
(4 pages)
19 December 2013Purchase of own shares. (3 pages)
19 December 2013Purchase of own shares. (3 pages)
19 December 2013Statement of capital following an allotment of shares on 7 September 2012
  • GBP 1,050.0
(4 pages)
19 December 2013Statement of capital following an allotment of shares on 7 September 2012
  • GBP 1,050.0
(4 pages)
18 December 2013Termination of appointment of Elizabeth Davies as a secretary (1 page)
18 December 2013Termination of appointment of Elizabeth Davies as a secretary (1 page)
18 December 2013Appointment of Mrs Lorna Edwards as a secretary (2 pages)
18 December 2013Appointment of Mrs Lorna Edwards as a secretary (2 pages)
17 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
4 December 2013Termination of appointment of Philip Shadbolt as a secretary (1 page)
4 December 2013Registered office address changed from , Units B12 Telford Road, Bicester, Oxfordshire, OX26 4LB, England on 4 December 2013 (1 page)
4 December 2013Appointment of Mark Antony Bowd as a director (2 pages)
4 December 2013Registered office address changed from , Units B12 Telford Road, Bicester, Oxfordshire, OX26 4LB, England on 4 December 2013 (1 page)
4 December 2013Appointment of Elizabeth Anne Davies as a secretary (1 page)
4 December 2013Appointment of Mr Stephen Richard Hodkinson as a director (2 pages)
4 December 2013Appointment of Mr Stephen Richard Hodkinson as a director (2 pages)
4 December 2013Registered office address changed from , Units B12 Telford Road, Bicester, Oxfordshire, OX26 4LB, England on 4 December 2013 (1 page)
4 December 2013Termination of appointment of Philip Shadbolt as a secretary (1 page)
4 December 2013Appointment of Paul Gerard Smith as a director (2 pages)
4 December 2013Appointment of Elizabeth Anne Davies as a secretary (1 page)
4 December 2013Appointment of Paul Gerard Smith as a director (2 pages)
4 December 2013Appointment of Mark Antony Bowd as a director (2 pages)
4 December 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
4 December 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
22 October 2013Sub-division of shares on 2 October 2013 (5 pages)
22 October 2013Change of share class name or designation (2 pages)
22 October 2013Change of share class name or designation (2 pages)
22 October 2013Sub-division of shares on 2 October 2013 (5 pages)
22 October 2013Sub-division of shares on 2 October 2013 (5 pages)
1 August 2013Satisfaction of charge 1 in full (4 pages)
1 August 2013Satisfaction of charge 1 in full (4 pages)
22 April 2013Termination of appointment of Gordon Anderson as a director (1 page)
22 April 2013Termination of appointment of Gordon Anderson as a director (1 page)
20 December 2012Annual return made up to 20 December 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 11/2/2014
(6 pages)
20 December 2012Annual return made up to 20 December 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 11/2/2014
(6 pages)
24 October 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 October 2012Purchase of own shares. (3 pages)
24 October 2012Purchase of own shares. (3 pages)
24 October 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 October 2012Cancellation of shares. Statement of capital on 24 October 2012
  • GBP 950
(4 pages)
24 October 2012Cancellation of shares. Statement of capital on 24 October 2012
  • GBP 950
(4 pages)
14 September 2012Change of share class name or designation (2 pages)
14 September 2012Resolutions
  • RES13 ‐ SC of comp amended for new class of share 07/09/2012
(1 page)
14 September 2012Resolutions
  • RES13 ‐ SC of comp amended for new class of share 07/09/2012
(1 page)
14 September 2012Change of share class name or designation (2 pages)
10 September 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
10 September 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
3 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
20 May 2011Director's details changed for Mr Philip David Shadbolt on 1 March 2011 (2 pages)
20 May 2011Secretary's details changed for Mr Philip David Shadbolt on 1 March 2011 (2 pages)
20 May 2011Director's details changed for Mr Philip David Shadbolt on 1 March 2011 (2 pages)
20 May 2011Secretary's details changed for Mr Philip David Shadbolt on 1 March 2011 (2 pages)
20 May 2011Director's details changed for Mr Philip David Shadbolt on 1 March 2011 (2 pages)
20 May 2011Secretary's details changed for Mr Philip David Shadbolt on 1 March 2011 (2 pages)
5 April 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
5 April 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
17 March 2011Statement of capital following an allotment of shares on 17 March 2011
  • GBP 1,000
(3 pages)
17 March 2011Statement of capital following an allotment of shares on 17 March 2011
  • GBP 1,000
(3 pages)
28 February 2011Current accounting period extended from 31 December 2011 to 31 May 2012 (1 page)
28 February 2011Current accounting period extended from 31 December 2011 to 31 May 2012 (1 page)
20 December 2010Incorporation (24 pages)
20 December 2010Incorporation (24 pages)