Company NameAghoco 1136 Limited
Company StatusActive
Company Number08317460
CategoryPrivate Limited Company
Incorporation Date4 December 2012(11 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr James Scott Browning
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(4 years, 2 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressZyro Limited Roundhouse Road
Faverdale Industrial Estate
Darlington
County Durham
DL3 0UR
Director NameMr Paul Gibson
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(4 years, 2 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressZyro Limited Roundhouse Road
Faverdale Industrial Estate
Darlington
County Durham
DL3 0UR
Director NameMr Ian James Calvesbert
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2017(5 years after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressZyro Limited Roundhouse Road
Faverdale Industrial Estate
Darlington
County Durham
DL3 0UR
Director NameTom Ainscough
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(7 years, 3 months after company formation)
Appointment Duration4 years
RoleOperations And IT Director
Country of ResidenceUnited Kingdom
Correspondence AddressZyro Limited Roundhouse Road Faverdale Industrial
Darlington
County Durham
DL3 0UR
Director NameMr Benjamin Charles Bushell
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2021(8 years, 6 months after company formation)
Appointment Duration2 years, 10 months
RoleChief Commercial Officer
Country of ResidenceEngland
Correspondence AddressZyro Limited Roundhouse Road
Faverdale Industrial Estate
Darlington
County Durham
DL3 0UR
Director NameMr Robert Owen Haycock
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2021(8 years, 6 months after company formation)
Appointment Duration2 years, 10 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressZyro Limited Roundhouse Road
Faverdale Industrial Estate
Darlington
County Durham
DL3 0UR
Director NameMr Jonathan Frank Sherwood
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2021(8 years, 6 months after company formation)
Appointment Duration2 years, 10 months
RoleDirector Of Brands And Marketing
Country of ResidenceEngland
Correspondence AddressZyro Limited Roundhouse Road
Faverdale Industrial Estate
Darlington
County Durham
DL3 0UR
Director NameMr Roger Hart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameMrs Julie Ellison
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2013(2 months, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 15 December 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressZyro Limited Roundhouse Road
Faverdale Industrial Estate
Darlington
County Durham
DL3 0UR
Director NameMr Simon James Ellison
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2013(2 months, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 15 December 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressZyro Limited Roundhouse Road
Faverdale Industrial Estate
Darlington
County Durham
DL3 0UR
Director NameMr Matthew Barker
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2013(2 months, 1 week after company formation)
Appointment Duration7 years, 3 months (resigned 22 May 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressZyro Limited Roundhouse Road
Faverdale Industrial Estate
Darlington
County Durham
DL3 0UR
Director NameMr Richard Damon Smith
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2017(5 years after company formation)
Appointment Duration2 years, 3 months (resigned 01 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressZyro Limited Roundhouse Road
Faverdale Industrial Estate
Darlington
County Durham
DL3 0UR
Director NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed04 December 2012(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed04 December 2012(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed04 December 2012(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitezyro.co.uk

Location

Registered AddressZyro Limited Roundhouse Road
Faverdale Industrial Estate
Darlington
County Durham
DL3 0UR
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardBrinkburn & Faverdale
Built Up AreaDarlington
Address Matches2 other UK companies use this postal address

Shareholders

30k at £0.01Julie Ellison
37.45%
Ordinary A
30k at £0.01Simon James Ellison
37.45%
Ordinary A
20.1k at £0.01Leven Estates
25.10%
Ordinary B

Financials

Year2014
Turnover£34,111,200
Gross Profit£10,627,147
Net Worth£10,766,832
Cash£1,976,437
Current Liabilities£9,467,158

Accounts

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

Returns

Latest Return4 December 2023 (4 months, 3 weeks ago)
Next Return Due18 December 2024 (7 months, 3 weeks from now)

Charges

15 December 2017Delivered on: 27 December 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document.
Outstanding
15 December 2017Delivered on: 27 December 2017
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document.
Outstanding
15 December 2017Delivered on: 19 December 2017
Persons entitled: Palatine Private Equity LLP Acting as Security Trustee

Classification: A registered charge
Outstanding
15 December 2017Delivered on: 19 December 2017
Persons entitled: Palatine Private Equity LLP Acting as Security Trustee

Classification: A registered charge
Outstanding
1 March 2017Delivered on: 8 March 2017
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
15 April 2016Delivered on: 29 April 2016
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Particulars: N/A.
Outstanding
15 April 2016Delivered on: 27 April 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
15 April 2016Delivered on: 18 April 2016
Persons entitled: Ldc (Managers) Limited

Classification: A registered charge
Particulars: By way of a first fixed legal mortgage over property (present and future), equipment, debts, securities, intellectual property (present and future), uncalled capital and goodwill, benefits in respect of future contracts, cash at the bank. For further details please refer to the instrument.
Outstanding
24 November 2022Delivered on: 29 November 2022
Persons entitled: Lgt Private Debt (UK) Limited (as Security Agent)

Classification: A registered charge
Outstanding
24 November 2022Delivered on: 25 November 2022
Persons entitled: Praetura Commercial Finance Limited

Classification: A registered charge
Outstanding
19 July 2022Delivered on: 25 July 2022
Persons entitled: Wilmington Trust (London) Limited as Security Trustee

Classification: A registered charge
Outstanding
4 March 2022Delivered on: 10 March 2022
Persons entitled: Palatine Private Equity LLP as Security Trustee

Classification: A registered charge
Outstanding
4 March 2022Delivered on: 7 March 2022
Persons entitled: Wilmington Trust (London) Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
22 January 2021Delivered on: 28 January 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
2 July 2015Delivered on: 2 July 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

14 January 2024Accounts for a dormant company made up to 31 March 2023 (14 pages)
14 December 2023Confirmation statement made on 4 December 2023 with no updates (3 pages)
12 September 2023Termination of appointment of Robert Owen Haycock as a director on 11 September 2023 (1 page)
30 June 2023Termination of appointment of Ian James Calvesbert as a director on 30 June 2023 (1 page)
30 June 2023Termination of appointment of Benjamin Charles Bushell as a director on 30 June 2023 (1 page)
11 January 2023Confirmation statement made on 4 December 2022 with no updates (3 pages)
8 January 2023Full accounts made up to 31 March 2022 (16 pages)
1 December 2022Termination of appointment of Jonathan Frank Sherwood as a director on 29 October 2022 (1 page)
29 November 2022Registration of charge 083174600015, created on 24 November 2022 (66 pages)
25 November 2022Registration of charge 083174600014, created on 24 November 2022 (28 pages)
22 November 2022Termination of appointment of Paul Gibson as a director on 21 October 2022 (1 page)
1 November 2022Satisfaction of charge 083174600012 in full (1 page)
1 November 2022Satisfaction of charge 083174600007 in full (1 page)
1 November 2022Satisfaction of charge 083174600006 in full (1 page)
25 July 2022Registration of charge 083174600013, created on 19 July 2022 (74 pages)
10 March 2022Registration of charge 083174600012, created on 4 March 2022 (51 pages)
7 March 2022Registration of charge 083174600011, created on 4 March 2022 (71 pages)
10 December 2021Confirmation statement made on 4 December 2021 with no updates (3 pages)
6 December 2021Full accounts made up to 31 March 2021 (16 pages)
1 September 2021Appointment of Mr Jonathan Frank Sherwood as a director on 15 June 2021 (2 pages)
1 September 2021Appointment of Mr Robert Owen Haycock as a director on 15 June 2021 (2 pages)
1 September 2021Appointment of Mr Benjamin Charles Bushell as a director on 15 June 2021 (2 pages)
24 February 2021Full accounts made up to 31 March 2020 (16 pages)
29 January 2021Confirmation statement made on 4 December 2020 with no updates (3 pages)
28 January 2021Registration of charge 083174600010, created on 22 January 2021 (12 pages)
12 June 2020Termination of appointment of Richard Damon Smith as a director on 1 April 2020 (1 page)
12 June 2020Appointment of Tom Ainscough as a director on 1 April 2020 (2 pages)
12 June 2020Termination of appointment of Matthew Barker as a director on 22 May 2020 (1 page)
24 December 2019Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
4 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
19 September 2019Full accounts made up to 31 December 2018 (16 pages)
25 February 2019Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
25 February 2019Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
10 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
24 September 2018Full accounts made up to 31 December 2017 (15 pages)
8 January 2018Particulars of variation of rights attached to shares (2 pages)
8 January 2018Confirmation statement made on 4 December 2017 with no updates (1 page)
8 January 2018Change of share class name or designation (2 pages)
27 December 2017Registration of charge 083174600009, created on 15 December 2017 (12 pages)
27 December 2017Registration of charge 083174600008, created on 15 December 2017 (15 pages)
21 December 2017Second filing of Confirmation Statement dated 04/12/2016 (7 pages)
20 December 2017Satisfaction of charge 083174600002 in full (1 page)
20 December 2017Satisfaction of charge 083174600003 in full (1 page)
20 December 2017Satisfaction of charge 083174600004 in full (1 page)
20 December 2017Satisfaction of charge 083174600005 in full (1 page)
19 December 2017Registration of charge 083174600006, created on 15 December 2017 (53 pages)
19 December 2017Termination of appointment of Julie Ellison as a director on 15 December 2017 (1 page)
19 December 2017Registration of charge 083174600007, created on 15 December 2017 (53 pages)
19 December 2017Appointment of Richard Damon Smith as a director on 15 December 2017 (2 pages)
19 December 2017Appointment of Mr Ian James Calvesbert as a director on 15 December 2017 (2 pages)
19 December 2017Termination of appointment of Simon James Ellison as a director on 15 December 2017 (1 page)
3 December 2017Cessation of Simon James Ellison as a person with significant control on 6 April 2016 (1 page)
3 December 2017Cessation of Matthew Howard Barker as a person with significant control on 6 April 2016 (1 page)
3 December 2017Notification of Power Topco Limited as a person with significant control on 15 April 2016 (2 pages)
3 December 2017Cessation of Julie Ellison as a person with significant control on 6 April 2016 (1 page)
26 September 2017Full accounts made up to 31 December 2016 (15 pages)
26 September 2017Full accounts made up to 31 December 2016 (15 pages)
8 March 2017Registration of charge 083174600005, created on 1 March 2017 (51 pages)
8 March 2017Registration of charge 083174600005, created on 1 March 2017 (51 pages)
23 February 2017Appointment of Mr Paul Gibson as a director on 1 February 2017 (2 pages)
23 February 2017Appointment of Mr Paul Gibson as a director on 1 February 2017 (2 pages)
23 February 2017Appointment of Mr James Scott Browning as a director on 1 February 2017 (2 pages)
23 February 2017Appointment of Mr James Scott Browning as a director on 1 February 2017 (2 pages)
23 December 2016Auditor's resignation (1 page)
23 December 2016Auditor's resignation (1 page)
21 December 201604/12/16 Statement of Capital gbp 800
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder information) was registered on 21/12/2017
(8 pages)
21 December 2016Confirmation statement made on 4 December 2016 with updates (7 pages)
11 October 2016Group of companies' accounts made up to 31 December 2015 (35 pages)
11 October 2016Group of companies' accounts made up to 31 December 2015 (35 pages)
29 April 2016Registration of charge 083174600004, created on 15 April 2016 (9 pages)
29 April 2016Registration of charge 083174600004, created on 15 April 2016 (9 pages)
28 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
28 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
27 April 2016Registration of charge 083174600003, created on 15 April 2016 (31 pages)
27 April 2016Registration of charge 083174600003, created on 15 April 2016 (31 pages)
18 April 2016Registration of charge 083174600002, created on 15 April 2016 (12 pages)
18 April 2016Registration of charge 083174600002, created on 15 April 2016 (12 pages)
18 April 2016Satisfaction of charge 083174600001 in full (1 page)
18 April 2016Satisfaction of charge 083174600001 in full (1 page)
7 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 800
(5 pages)
7 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 800
(5 pages)
2 October 2015Group of companies' accounts made up to 31 December 2014 (27 pages)
2 October 2015Group of companies' accounts made up to 31 December 2014 (27 pages)
2 July 2015Registration of charge 083174600001, created on 2 July 2015 (35 pages)
2 July 2015Registration of charge 083174600001, created on 2 July 2015 (35 pages)
2 July 2015Registration of charge 083174600001, created on 2 July 2015 (35 pages)
28 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 800
(5 pages)
28 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 800
(5 pages)
28 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 800
(5 pages)
6 September 2014Group of companies' accounts made up to 31 December 2013 (29 pages)
6 September 2014Group of companies' accounts made up to 31 December 2013 (29 pages)
16 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
16 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
18 June 2014Registered office address changed from C/O Zyro Limited Thirsk Industrial Park York Road Thirsk North Yorkshire YO7 3BX on 18 June 2014 (1 page)
18 June 2014Registered office address changed from C/O Zyro Limited Thirsk Industrial Park York Road Thirsk North Yorkshire YO7 3BX on 18 June 2014 (1 page)
19 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 800
(4 pages)
19 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 800
(4 pages)
19 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 800
(4 pages)
25 September 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 30/07/13.
(6 pages)
25 September 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 30/07/13.
(6 pages)
27 August 2013Statement of capital following an allotment of shares on 30 July 2013
  • GBP 0.01
  • ANNOTATION A second filing SH01 was registered on 25/09/13.
(5 pages)
27 August 2013Statement of capital following an allotment of shares on 30 July 2013
  • GBP 0.01
  • ANNOTATION A second filing SH01 was registered on 25/09/13.
(5 pages)
16 August 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
16 August 2013Sub-division of shares on 30 July 2013 (5 pages)
16 August 2013Change of share class name or designation (2 pages)
16 August 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
16 August 2013Change of share class name or designation (2 pages)
16 August 2013Sub-division of shares on 30 July 2013 (5 pages)
29 July 2013Appointment of Matthew Howard Barker as a director (3 pages)
29 July 2013Termination of appointment of A G Secretarial Limited as a director (2 pages)
29 July 2013Appointment of Julie Ellison as a director (3 pages)
29 July 2013Termination of appointment of A G Secretarial Limited as a secretary (2 pages)
29 July 2013Termination of appointment of A G Secretarial Limited as a secretary (2 pages)
29 July 2013Appointment of Julie Ellison as a director (3 pages)
29 July 2013Termination of appointment of A G Secretarial Limited as a director (2 pages)
29 July 2013Appointment of Matthew Howard Barker as a director (3 pages)
29 July 2013Statement of capital following an allotment of shares on 24 July 2013
  • GBP 2
(4 pages)
29 July 2013Termination of appointment of Inhoco Formations Limited as a director (2 pages)
29 July 2013Termination of appointment of Inhoco Formations Limited as a director (2 pages)
29 July 2013Termination of appointment of Roger Hart as a director (2 pages)
29 July 2013Termination of appointment of Roger Hart as a director (2 pages)
29 July 2013Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 29 July 2013 (2 pages)
29 July 2013Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 29 July 2013 (2 pages)
29 July 2013Appointment of Simon James Ellison as a director (3 pages)
29 July 2013Appointment of Simon James Ellison as a director (3 pages)
29 July 2013Statement of capital following an allotment of shares on 24 July 2013
  • GBP 2
(4 pages)
4 December 2012Incorporation (25 pages)
4 December 2012Incorporation (25 pages)