Faverdale Industrial Estate
Darlington
County Durham
DL3 0UR
Director Name | Mr Paul Gibson |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2017(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Zyro Limited Roundhouse Road Faverdale Industrial Estate Darlington County Durham DL3 0UR |
Director Name | Mr Ian James Calvesbert |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2017(5 years after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Zyro Limited Roundhouse Road Faverdale Industrial Estate Darlington County Durham DL3 0UR |
Director Name | Tom Ainscough |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(7 years, 3 months after company formation) |
Appointment Duration | 4 years |
Role | Operations And IT Director |
Country of Residence | United Kingdom |
Correspondence Address | Zyro Limited Roundhouse Road Faverdale Industrial Darlington County Durham DL3 0UR |
Director Name | Mr Benjamin Charles Bushell |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2021(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Chief Commercial Officer |
Country of Residence | England |
Correspondence Address | Zyro Limited Roundhouse Road Faverdale Industrial Estate Darlington County Durham DL3 0UR |
Director Name | Mr Robert Owen Haycock |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2021(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | Zyro Limited Roundhouse Road Faverdale Industrial Estate Darlington County Durham DL3 0UR |
Director Name | Mr Jonathan Frank Sherwood |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2021(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Director Of Brands And Marketing |
Country of Residence | England |
Correspondence Address | Zyro Limited Roundhouse Road Faverdale Industrial Estate Darlington County Durham DL3 0UR |
Director Name | Mr Roger Hart |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Mrs Julie Ellison |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2013(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 December 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Zyro Limited Roundhouse Road Faverdale Industrial Estate Darlington County Durham DL3 0UR |
Director Name | Mr Simon James Ellison |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2013(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 December 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Zyro Limited Roundhouse Road Faverdale Industrial Estate Darlington County Durham DL3 0UR |
Director Name | Mr Matthew Barker |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2013(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 3 months (resigned 22 May 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Zyro Limited Roundhouse Road Faverdale Industrial Estate Darlington County Durham DL3 0UR |
Director Name | Mr Richard Damon Smith |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2017(5 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Zyro Limited Roundhouse Road Faverdale Industrial Estate Darlington County Durham DL3 0UR |
Director Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2012(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2012(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2012(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | zyro.co.uk |
---|
Registered Address | Zyro Limited Roundhouse Road Faverdale Industrial Estate Darlington County Durham DL3 0UR |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Brinkburn & Faverdale |
Built Up Area | Darlington |
Address Matches | 2 other UK companies use this postal address |
30k at £0.01 | Julie Ellison 37.45% Ordinary A |
---|---|
30k at £0.01 | Simon James Ellison 37.45% Ordinary A |
20.1k at £0.01 | Leven Estates 25.10% Ordinary B |
Year | 2014 |
---|---|
Turnover | £34,111,200 |
Gross Profit | £10,627,147 |
Net Worth | £10,766,832 |
Cash | £1,976,437 |
Current Liabilities | £9,467,158 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 4 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (7 months, 3 weeks from now) |
15 December 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered on: 19 December 2017 Persons entitled: Palatine Private Equity LLP Acting as Security Trustee Classification: A registered charge Outstanding |
15 December 2017 | Delivered on: 19 December 2017 Persons entitled: Palatine Private Equity LLP Acting as Security Trustee Classification: A registered charge Outstanding |
1 March 2017 | Delivered 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 2016 | Delivered on: 29 April 2016 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Particulars: N/A. Outstanding |
15 April 2016 | Delivered on: 27 April 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
15 April 2016 | Delivered 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 2022 | Delivered on: 29 November 2022 Persons entitled: Lgt Private Debt (UK) Limited (as Security Agent) Classification: A registered charge Outstanding |
24 November 2022 | Delivered on: 25 November 2022 Persons entitled: Praetura Commercial Finance Limited Classification: A registered charge Outstanding |
19 July 2022 | Delivered on: 25 July 2022 Persons entitled: Wilmington Trust (London) Limited as Security Trustee Classification: A registered charge Outstanding |
4 March 2022 | Delivered on: 10 March 2022 Persons entitled: Palatine Private Equity LLP as Security Trustee Classification: A registered charge Outstanding |
4 March 2022 | Delivered 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 2021 | Delivered 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 2015 | Delivered on: 2 July 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
14 January 2024 | Accounts for a dormant company made up to 31 March 2023 (14 pages) |
---|---|
14 December 2023 | Confirmation statement made on 4 December 2023 with no updates (3 pages) |
12 September 2023 | Termination of appointment of Robert Owen Haycock as a director on 11 September 2023 (1 page) |
30 June 2023 | Termination of appointment of Ian James Calvesbert as a director on 30 June 2023 (1 page) |
30 June 2023 | Termination of appointment of Benjamin Charles Bushell as a director on 30 June 2023 (1 page) |
11 January 2023 | Confirmation statement made on 4 December 2022 with no updates (3 pages) |
8 January 2023 | Full accounts made up to 31 March 2022 (16 pages) |
1 December 2022 | Termination of appointment of Jonathan Frank Sherwood as a director on 29 October 2022 (1 page) |
29 November 2022 | Registration of charge 083174600015, created on 24 November 2022 (66 pages) |
25 November 2022 | Registration of charge 083174600014, created on 24 November 2022 (28 pages) |
22 November 2022 | Termination of appointment of Paul Gibson as a director on 21 October 2022 (1 page) |
1 November 2022 | Satisfaction of charge 083174600012 in full (1 page) |
1 November 2022 | Satisfaction of charge 083174600007 in full (1 page) |
1 November 2022 | Satisfaction of charge 083174600006 in full (1 page) |
25 July 2022 | Registration of charge 083174600013, created on 19 July 2022 (74 pages) |
10 March 2022 | Registration of charge 083174600012, created on 4 March 2022 (51 pages) |
7 March 2022 | Registration of charge 083174600011, created on 4 March 2022 (71 pages) |
10 December 2021 | Confirmation statement made on 4 December 2021 with no updates (3 pages) |
6 December 2021 | Full accounts made up to 31 March 2021 (16 pages) |
1 September 2021 | Appointment of Mr Jonathan Frank Sherwood as a director on 15 June 2021 (2 pages) |
1 September 2021 | Appointment of Mr Robert Owen Haycock as a director on 15 June 2021 (2 pages) |
1 September 2021 | Appointment of Mr Benjamin Charles Bushell as a director on 15 June 2021 (2 pages) |
24 February 2021 | Full accounts made up to 31 March 2020 (16 pages) |
29 January 2021 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
28 January 2021 | Registration of charge 083174600010, created on 22 January 2021 (12 pages) |
12 June 2020 | Termination of appointment of Richard Damon Smith as a director on 1 April 2020 (1 page) |
12 June 2020 | Appointment of Tom Ainscough as a director on 1 April 2020 (2 pages) |
12 June 2020 | Termination of appointment of Matthew Barker as a director on 22 May 2020 (1 page) |
24 December 2019 | Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page) |
4 December 2019 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
19 September 2019 | Full accounts made up to 31 December 2018 (16 pages) |
25 February 2019 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
25 February 2019 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
10 December 2018 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
24 September 2018 | Full accounts made up to 31 December 2017 (15 pages) |
8 January 2018 | Particulars of variation of rights attached to shares (2 pages) |
8 January 2018 | Confirmation statement made on 4 December 2017 with no updates (1 page) |
8 January 2018 | Change of share class name or designation (2 pages) |
27 December 2017 | Registration of charge 083174600009, created on 15 December 2017 (12 pages) |
27 December 2017 | Registration of charge 083174600008, created on 15 December 2017 (15 pages) |
21 December 2017 | Second filing of Confirmation Statement dated 04/12/2016 (7 pages) |
20 December 2017 | Satisfaction of charge 083174600002 in full (1 page) |
20 December 2017 | Satisfaction of charge 083174600003 in full (1 page) |
20 December 2017 | Satisfaction of charge 083174600004 in full (1 page) |
20 December 2017 | Satisfaction of charge 083174600005 in full (1 page) |
19 December 2017 | Registration of charge 083174600006, created on 15 December 2017 (53 pages) |
19 December 2017 | Termination of appointment of Julie Ellison as a director on 15 December 2017 (1 page) |
19 December 2017 | Registration of charge 083174600007, created on 15 December 2017 (53 pages) |
19 December 2017 | Appointment of Richard Damon Smith as a director on 15 December 2017 (2 pages) |
19 December 2017 | Appointment of Mr Ian James Calvesbert as a director on 15 December 2017 (2 pages) |
19 December 2017 | Termination of appointment of Simon James Ellison as a director on 15 December 2017 (1 page) |
3 December 2017 | Cessation of Simon James Ellison as a person with significant control on 6 April 2016 (1 page) |
3 December 2017 | Cessation of Matthew Howard Barker as a person with significant control on 6 April 2016 (1 page) |
3 December 2017 | Notification of Power Topco Limited as a person with significant control on 15 April 2016 (2 pages) |
3 December 2017 | Cessation of Julie Ellison as a person with significant control on 6 April 2016 (1 page) |
26 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
8 March 2017 | Registration of charge 083174600005, created on 1 March 2017 (51 pages) |
8 March 2017 | Registration of charge 083174600005, created on 1 March 2017 (51 pages) |
23 February 2017 | Appointment of Mr Paul Gibson as a director on 1 February 2017 (2 pages) |
23 February 2017 | Appointment of Mr Paul Gibson as a director on 1 February 2017 (2 pages) |
23 February 2017 | Appointment of Mr James Scott Browning as a director on 1 February 2017 (2 pages) |
23 February 2017 | Appointment of Mr James Scott Browning as a director on 1 February 2017 (2 pages) |
23 December 2016 | Auditor's resignation (1 page) |
23 December 2016 | Auditor's resignation (1 page) |
21 December 2016 | 04/12/16 Statement of Capital gbp 800
|
21 December 2016 | Confirmation statement made on 4 December 2016 with updates (7 pages) |
11 October 2016 | Group of companies' accounts made up to 31 December 2015 (35 pages) |
11 October 2016 | Group of companies' accounts made up to 31 December 2015 (35 pages) |
29 April 2016 | Registration of charge 083174600004, created on 15 April 2016 (9 pages) |
29 April 2016 | Registration of charge 083174600004, created on 15 April 2016 (9 pages) |
28 April 2016 | Resolutions
|
28 April 2016 | Resolutions
|
27 April 2016 | Registration of charge 083174600003, created on 15 April 2016 (31 pages) |
27 April 2016 | Registration of charge 083174600003, created on 15 April 2016 (31 pages) |
18 April 2016 | Registration of charge 083174600002, created on 15 April 2016 (12 pages) |
18 April 2016 | Registration of charge 083174600002, created on 15 April 2016 (12 pages) |
18 April 2016 | Satisfaction of charge 083174600001 in full (1 page) |
18 April 2016 | Satisfaction of charge 083174600001 in full (1 page) |
7 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
2 October 2015 | Group of companies' accounts made up to 31 December 2014 (27 pages) |
2 October 2015 | Group of companies' accounts made up to 31 December 2014 (27 pages) |
2 July 2015 | Registration of charge 083174600001, created on 2 July 2015 (35 pages) |
2 July 2015 | Registration of charge 083174600001, created on 2 July 2015 (35 pages) |
2 July 2015 | Registration of charge 083174600001, created on 2 July 2015 (35 pages) |
28 January 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
6 September 2014 | Group of companies' accounts made up to 31 December 2013 (29 pages) |
6 September 2014 | Group of companies' accounts made up to 31 December 2013 (29 pages) |
16 August 2014 | Resolutions
|
16 August 2014 | Resolutions
|
18 June 2014 | Registered 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 2014 | Registered 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 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
25 September 2013 | Second filing of SH01 previously delivered to Companies House
|
25 September 2013 | Second filing of SH01 previously delivered to Companies House
|
27 August 2013 | Statement of capital following an allotment of shares on 30 July 2013
|
27 August 2013 | Statement of capital following an allotment of shares on 30 July 2013
|
16 August 2013 | Resolutions
|
16 August 2013 | Sub-division of shares on 30 July 2013 (5 pages) |
16 August 2013 | Change of share class name or designation (2 pages) |
16 August 2013 | Resolutions
|
16 August 2013 | Change of share class name or designation (2 pages) |
16 August 2013 | Sub-division of shares on 30 July 2013 (5 pages) |
29 July 2013 | Appointment of Matthew Howard Barker as a director (3 pages) |
29 July 2013 | Termination of appointment of A G Secretarial Limited as a director (2 pages) |
29 July 2013 | Appointment of Julie Ellison as a director (3 pages) |
29 July 2013 | Termination of appointment of A G Secretarial Limited as a secretary (2 pages) |
29 July 2013 | Termination of appointment of A G Secretarial Limited as a secretary (2 pages) |
29 July 2013 | Appointment of Julie Ellison as a director (3 pages) |
29 July 2013 | Termination of appointment of A G Secretarial Limited as a director (2 pages) |
29 July 2013 | Appointment of Matthew Howard Barker as a director (3 pages) |
29 July 2013 | Statement of capital following an allotment of shares on 24 July 2013
|
29 July 2013 | Termination of appointment of Inhoco Formations Limited as a director (2 pages) |
29 July 2013 | Termination of appointment of Inhoco Formations Limited as a director (2 pages) |
29 July 2013 | Termination of appointment of Roger Hart as a director (2 pages) |
29 July 2013 | Termination of appointment of Roger Hart as a director (2 pages) |
29 July 2013 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 29 July 2013 (2 pages) |
29 July 2013 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 29 July 2013 (2 pages) |
29 July 2013 | Appointment of Simon James Ellison as a director (3 pages) |
29 July 2013 | Appointment of Simon James Ellison as a director (3 pages) |
29 July 2013 | Statement of capital following an allotment of shares on 24 July 2013
|
4 December 2012 | Incorporation (25 pages) |
4 December 2012 | Incorporation (25 pages) |