Colchester
CO4 5WY
Secretary Name | Mr David Robert Amos |
---|---|
Status | Current |
Appointed | 01 December 2018(67 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Correspondence Address | Unit 10, Easter Park Axial Way Colchester CO4 5WY |
Director Name | Mr Lodewijk Herman Bastiaan Lockefeer |
---|---|
Date of Birth | January 1969 (Born 54 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 01 June 2020(68 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Chief Financial Officer |
Country of Residence | Netherlands |
Correspondence Address | Unit 10, Easter Park Axial Way Colchester CO4 5WY |
Director Name | Herman Johan Doeleman |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 04 July 1991(39 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 August 1993) |
Role | Company Director |
Correspondence Address | Poststraat 23 4301 Aa Zierikzee Foreign |
Director Name | Pieter Schotte |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 04 July 1991(39 years, 11 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 11 April 2003) |
Role | Accountant |
Correspondence Address | Tovwbaan 16a Zierikzee Foreign |
Secretary Name | Pieter Schotte |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 04 July 1991(39 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 30 July 1992) |
Role | Company Director |
Correspondence Address | Tovwbaan 16a Zierikzee Foreign |
Director Name | John Dryden |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(40 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 22 September 1999) |
Role | Managing Director |
Correspondence Address | 21 Springwood Street Ramsbottom Bury Lancashire BL0 9DT |
Secretary Name | Mr Stephen John England |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(41 years after company formation) |
Appointment Duration | 25 years, 7 months (resigned 01 March 2018) |
Role | Company Director |
Correspondence Address | 38 Station Road Dunton Green Sevenoaks Kent TN13 2XG |
Director Name | Mr Jacob Zuiderveld |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 04 August 1993(42 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 July 1996) |
Role | Company Director |
Correspondence Address | Kokmeeuwstraat 63 4301 Wp Zierikzee Foreign |
Director Name | Gerrit Rietveld |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 22 September 1999(48 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 June 2003) |
Role | Managing Director |
Correspondence Address | Ambachtsring 15 (3981ta) Bunnik 3981ta The Netherlands |
Director Name | Mr Keith Fraser Cunningham |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2000(48 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 29 September 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 158 Celeborn Street South Woodham Ferrers Essex CM3 7AW |
Director Name | Herman Johan Doeleman |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 11 April 2003(51 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 27 April 2004) |
Role | Manager |
Correspondence Address | Sluisweg 1a Hardinxveld-Giessendam 3371 Ep The Netherlands |
Director Name | Jan Zuilhof |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 24 June 2003(51 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 April 2014) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Vinkenhof 2 Rockanje The Netherlands |
Director Name | Roelof Krist |
---|---|
Date of Birth | December 1951 (Born 71 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 27 April 2004(52 years, 9 months after company formation) |
Appointment Duration | 11 years (resigned 01 May 2015) |
Role | Manager |
Country of Residence | Netherlands |
Correspondence Address | Plevier 2 Etten Leur 4872 St The Netherlands |
Director Name | Mr Egidius Johannes Maria Janssen |
---|---|
Date of Birth | January 1966 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 23 April 2009(57 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 29 July 2016) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 30 Prinsenboschlaan 4841 Ma Prinsenbeek The Netherlands Netherlands |
Director Name | Richard Hendricus Johannes Schrama |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Netherlands/Dutch |
Status | Resigned |
Appointed | 15 February 2011(59 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 November 2012) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Radford Way Billericay Essex. Cm12 0dx. |
Director Name | Mr Emile Philip Hoekstra |
---|---|
Date of Birth | November 1969 (Born 53 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 April 2014(62 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 01 April 2019) |
Role | Finance Director |
Country of Residence | Netherlands |
Correspondence Address | Radford Way Billericay Essex CM12 0DX |
Director Name | Mr Michiel Johannes De Ruiter |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 May 2015(63 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 June 2020) |
Role | Managing Director |
Country of Residence | Switzerland |
Correspondence Address | Unit 10, Easter Park Axial Way Colchester CO4 5WY |
Secretary Name | Mrs Irene Premila Lattimore |
---|---|
Status | Resigned |
Appointed | 01 March 2018(66 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 30 November 2018) |
Role | Company Director |
Correspondence Address | Radford Way Billericay Essex CM12 0DX |
Website | www.zeelandia.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01277 651966 |
Telephone region | Brentwood |
Registered Address | Unit 10, Easter Park Axial Way Colchester CO4 5WY |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Parish | Myland |
Ward | Mile End |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,250,270 |
Cash | £25,837 |
Current Liabilities | £1,210,818 |
Latest Accounts | 31 December 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 days from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 4 July 2023 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (9 months, 4 weeks from now) |
19 September 2019 | Delivered on: 27 September 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
7 January 2021 | Accounts for a small company made up to 31 December 2019 (22 pages) |
---|---|
8 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
2 June 2020 | Appointment of Mr Lodewijk Herman Bastiaan Lockefeer as a director on 1 June 2020 (2 pages) |
1 June 2020 | Termination of appointment of Michiel Johannes De Ruiter as a director on 1 June 2020 (1 page) |
9 October 2019 | Registered office address changed from Radford Way Billericay Essex CM12 0DX to Unit 10, Easter Park Axial Way Colchester CO4 5WY on 9 October 2019 (1 page) |
27 September 2019 | Registration of charge 004983130001, created on 19 September 2019 (5 pages) |
24 September 2019 | Accounts for a small company made up to 31 December 2018 (17 pages) |
5 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
2 April 2019 | Termination of appointment of Emile Philip Hoekstra as a director on 1 April 2019 (1 page) |
18 December 2018 | Appointment of Mr David Robert Amos as a secretary on 1 December 2018 (2 pages) |
18 December 2018 | Termination of appointment of Irene Premila Lattimore as a secretary on 30 November 2018 (1 page) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (18 pages) |
4 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
15 March 2018 | Termination of appointment of Stephen John England as a secretary on 1 March 2018 (1 page) |
15 March 2018 | Termination of appointment of Stephen John England as a secretary on 1 March 2018 (1 page) |
15 March 2018 | Appointment of Mrs Irene Premila Lattimore as a secretary on 1 March 2018 (2 pages) |
11 December 2017 | Accounts for a small company made up to 31 December 2016 (22 pages) |
11 December 2017 | Accounts for a small company made up to 31 December 2016 (22 pages) |
20 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
26 August 2016 | Termination of appointment of Egidius Johannes Maria Janssen as a director on 29 July 2016 (1 page) |
26 August 2016 | Termination of appointment of Egidius Johannes Maria Janssen as a director on 29 July 2016 (1 page) |
20 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
3 June 2016 | Accounts for a small company made up to 2 January 2016 (8 pages) |
3 June 2016 | Accounts for a small company made up to 2 January 2016 (8 pages) |
8 October 2015 | Accounts for a small company made up to 27 December 2014 (8 pages) |
8 October 2015 | Accounts for a small company made up to 27 December 2014 (8 pages) |
4 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
23 June 2015 | Termination of appointment of Roelof Krist as a director on 1 May 2015 (1 page) |
23 June 2015 | Appointment of Mr Michiel Johannes De Ruiter as a director on 1 May 2015 (2 pages) |
23 June 2015 | Termination of appointment of Roelof Krist as a director on 1 May 2015 (1 page) |
23 June 2015 | Appointment of Mr Michiel Johannes De Ruiter as a director on 1 May 2015 (2 pages) |
23 June 2015 | Termination of appointment of Roelof Krist as a director on 1 May 2015 (1 page) |
23 June 2015 | Appointment of Mr Michiel Johannes De Ruiter as a director on 1 May 2015 (2 pages) |
6 October 2014 | Accounts for a small company made up to 28 December 2013 (8 pages) |
6 October 2014 | Accounts for a small company made up to 28 December 2013 (8 pages) |
31 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
1 May 2014 | Appointment of Mr Emile Philip Hoekstra as a director (2 pages) |
1 May 2014 | Termination of appointment of Jan Zuilhof as a director (1 page) |
1 May 2014 | Termination of appointment of Jan Zuilhof as a director (1 page) |
1 May 2014 | Termination of appointment of Jan Zuilhof as a director (1 page) |
1 May 2014 | Appointment of Mr Emile Philip Hoekstra as a director (2 pages) |
1 May 2014 | Termination of appointment of Jan Zuilhof as a director (1 page) |
7 October 2013 | Accounts for a small company made up to 29 December 2012 (8 pages) |
7 October 2013 | Accounts for a small company made up to 29 December 2012 (8 pages) |
1 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
14 December 2012 | Termination of appointment of Richard Schrama as a director (1 page) |
14 December 2012 | Termination of appointment of Richard Schrama as a director (1 page) |
9 October 2012 | Appointment of Mr David Robert Amos as a director (3 pages) |
9 October 2012 | Appointment of Mr David Robert Amos as a director (3 pages) |
30 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (7 pages) |
30 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (7 pages) |
30 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (7 pages) |
17 July 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
17 July 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
1 November 2011 | Termination of appointment of Keith Cunningham as a director (1 page) |
1 November 2011 | Termination of appointment of Keith Cunningham as a director (1 page) |
19 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (8 pages) |
19 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (8 pages) |
19 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (8 pages) |
20 June 2011 | Accounts for a small company made up to 1 January 2011 (8 pages) |
20 June 2011 | Accounts for a small company made up to 1 January 2011 (8 pages) |
15 March 2011 | Appointment of Richard Hendricus Johannes Schrama as a director (3 pages) |
15 March 2011 | Appointment of Richard Hendricus Johannes Schrama as a director (3 pages) |
29 July 2010 | Director's details changed for Keith Fraser Cunningham on 4 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Egidius Johannes Maria Janssen on 4 July 2010 (3 pages) |
29 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (7 pages) |
29 July 2010 | Director's details changed for Keith Fraser Cunningham on 4 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Egidius Johannes Maria Janssen on 4 July 2010 (3 pages) |
29 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (7 pages) |
29 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (7 pages) |
29 July 2010 | Director's details changed for Egidius Johannes Maria Janssen on 4 July 2010 (3 pages) |
29 July 2010 | Director's details changed for Keith Fraser Cunningham on 4 July 2010 (2 pages) |
28 July 2010 | Accounts for a small company made up to 2 January 2010 (8 pages) |
28 July 2010 | Accounts for a small company made up to 2 January 2010 (8 pages) |
28 July 2010 | Accounts for a small company made up to 2 January 2010 (8 pages) |
21 July 2009 | Return made up to 04/07/09; full list of members (4 pages) |
21 July 2009 | Return made up to 04/07/09; full list of members (4 pages) |
27 May 2009 | Accounts for a small company made up to 27 December 2008 (8 pages) |
27 May 2009 | Accounts for a small company made up to 27 December 2008 (8 pages) |
8 May 2009 | Director appointed egidius johannes maria janssen (2 pages) |
8 May 2009 | Director appointed egidius johannes maria janssen (2 pages) |
15 July 2008 | Return made up to 04/07/08; full list of members (4 pages) |
15 July 2008 | Return made up to 04/07/08; full list of members (4 pages) |
8 May 2008 | Accounts for a small company made up to 29 December 2007 (8 pages) |
8 May 2008 | Accounts for a small company made up to 29 December 2007 (8 pages) |
8 August 2007 | Return made up to 04/07/07; no change of members (7 pages) |
8 August 2007 | Return made up to 04/07/07; no change of members (7 pages) |
21 May 2007 | Accounts for a small company made up to 30 December 2006 (8 pages) |
21 May 2007 | Accounts for a small company made up to 30 December 2006 (8 pages) |
26 October 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
26 October 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
3 August 2006 | Return made up to 04/07/06; full list of members (7 pages) |
3 August 2006 | Return made up to 04/07/06; full list of members (7 pages) |
4 November 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
4 November 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
3 August 2005 | Return made up to 04/07/05; full list of members
|
3 August 2005 | Return made up to 04/07/05; full list of members
|
11 August 2004 | Full accounts made up to 27 December 2003 (23 pages) |
11 August 2004 | Full accounts made up to 27 December 2003 (23 pages) |
15 July 2004 | New director appointed (2 pages) |
15 July 2004 | New director appointed (2 pages) |
15 July 2004 | Return made up to 04/07/04; full list of members (7 pages) |
15 July 2004 | Return made up to 04/07/04; full list of members (7 pages) |
6 May 2004 | Director resigned (1 page) |
6 May 2004 | Director resigned (1 page) |
6 May 2004 | New director appointed (2 pages) |
6 May 2004 | New director appointed (2 pages) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
10 October 2003 | Full accounts made up to 31 December 2002 (25 pages) |
10 October 2003 | Full accounts made up to 31 December 2002 (25 pages) |
11 August 2003 | Return made up to 04/07/03; full list of members
|
11 August 2003 | Return made up to 04/07/03; full list of members
|
21 May 2003 | Director resigned (1 page) |
21 May 2003 | New director appointed (2 pages) |
21 May 2003 | New director appointed (2 pages) |
21 May 2003 | Director resigned (1 page) |
1 August 2002 | Return made up to 04/07/02; full list of members (7 pages) |
1 August 2002 | Return made up to 04/07/02; full list of members (7 pages) |
26 July 2002 | Full accounts made up to 29 December 2001 (22 pages) |
26 July 2002 | Full accounts made up to 29 December 2001 (22 pages) |
24 September 2001 | Full accounts made up to 30 December 2000 (16 pages) |
24 September 2001 | Full accounts made up to 30 December 2000 (16 pages) |
8 August 2001 | Return made up to 04/07/01; full list of members (7 pages) |
8 August 2001 | Return made up to 04/07/01; full list of members (7 pages) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | New director appointed (2 pages) |
4 August 2000 | Return made up to 04/07/00; full list of members (6 pages) |
4 August 2000 | Return made up to 04/07/00; full list of members (6 pages) |
18 July 2000 | Full accounts made up to 1 January 2000 (16 pages) |
18 July 2000 | Full accounts made up to 1 January 2000 (16 pages) |
18 July 2000 | Full accounts made up to 1 January 2000 (16 pages) |
1 December 1999 | New director appointed (2 pages) |
1 December 1999 | New director appointed (2 pages) |
10 November 1999 | Director resigned (1 page) |
10 November 1999 | Director resigned (1 page) |
23 July 1999 | Full accounts made up to 2 January 1999 (16 pages) |
23 July 1999 | Full accounts made up to 2 January 1999 (16 pages) |
23 July 1999 | Full accounts made up to 2 January 1999 (16 pages) |
12 July 1999 | Return made up to 04/07/99; no change of members (4 pages) |
12 July 1999 | Return made up to 04/07/99; no change of members (4 pages) |
26 July 1998 | Return made up to 04/07/98; full list of members (6 pages) |
26 July 1998 | Return made up to 04/07/98; full list of members (6 pages) |
15 July 1998 | Full accounts made up to 27 December 1997 (13 pages) |
15 July 1998 | Full accounts made up to 27 December 1997 (13 pages) |
17 July 1997 | Return made up to 04/07/97; no change of members (4 pages) |
17 July 1997 | Return made up to 04/07/97; no change of members (4 pages) |
25 April 1997 | Full accounts made up to 28 December 1996 (14 pages) |
25 April 1997 | Full accounts made up to 28 December 1996 (14 pages) |
14 August 1996 | Full accounts made up to 30 December 1995 (16 pages) |
14 August 1996 | Full accounts made up to 30 December 1995 (16 pages) |
6 August 1996 | Director resigned (1 page) |
6 August 1996 | Return made up to 04/07/96; no change of members (4 pages) |
6 August 1996 | Return made up to 04/07/96; no change of members (4 pages) |
6 August 1996 | Director resigned (1 page) |
26 October 1995 | Full accounts made up to 31 December 1994 (16 pages) |
26 October 1995 | Full accounts made up to 31 December 1994 (16 pages) |
2 August 1995 | Return made up to 04/07/95; full list of members (6 pages) |
2 August 1995 | Return made up to 04/07/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |