Company NameZEYA Holdings (Halstead) Limited
DirectorsDavid Christopher Porter and Dane Kristian Porter
Company StatusActive
Company Number01525025
CategoryPrivate Limited Company
Incorporation Date28 October 1980(43 years, 6 months ago)
Previous NameNormanweald Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr David Christopher Porter
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2005(25 years, 1 month after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStar Stile House Sudbury Road
Halstead
Essex
CO9 2RP
Director NameMr Dane Kristian Porter
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2021(40 years, 12 months after company formation)
Appointment Duration2 years, 6 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Rippers Court
Sible Hedingham
Halstead
CO9 3PY
Director NameKerry Elizabeth Porter
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(11 years, 1 month after company formation)
Appointment Duration13 years, 11 months (resigned 30 November 2005)
RoleSecretary/Director
Correspondence AddressStar Stile House
Sudbury Road
Halstead
Essex
CO9 2RP
Secretary NameMr David Christopher Porter
NationalityBritish
StatusResigned
Appointed12 December 1991(11 years, 1 month after company formation)
Appointment Duration13 years, 11 months (resigned 30 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStar Stile House
Halstead
Essex
CO9 2RP
Secretary NameRosemary Dale
NationalityBritish
StatusResigned
Appointed30 November 2005(25 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 30 July 2008)
RoleCompany Director
Correspondence AddressStar Stilehouse
Halstead
Essex
CO9 2RP
Director NameMr Adam Ross Porter
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2021(40 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 November 2023)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address24 Rippers Court
Sible Hedingham
Halstead
CO9 3PY

Location

Registered Address24 Rippers Court
Sible Hedingham
Halstead
CO9 3PY
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishSible Hedingham
WardHedingham
Built Up AreaSible Hedingham

Shareholders

100 at £1David Christopher Porter
100.00%
Ordinary

Financials

Year2014
Net Worth£221,177
Cash£45,575
Current Liabilities£71,772

Accounts

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

Returns

Latest Return12 December 2023 (4 months, 3 weeks ago)
Next Return Due26 December 2024 (7 months, 4 weeks from now)

Charges

17 June 1982Delivered on: 24 June 1982
Satisfied on: 12 April 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land in rosemary lane, halstead, essex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 June 1981Delivered on: 23 June 1981
Satisfied on: 28 January 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H. peaches, colchester road, halstead, essex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 April 1982Delivered on: 28 April 1982
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold the meeting house, colchester road, halstead essex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

14 December 2020Confirmation statement made on 12 December 2020 with updates (4 pages)
14 August 2020Micro company accounts made up to 31 October 2019 (5 pages)
23 December 2019Confirmation statement made on 12 December 2019 with updates (4 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
12 December 2018Confirmation statement made on 12 December 2018 with updates (4 pages)
20 November 2018Satisfaction of charge 2 in full (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (5 pages)
12 December 2017Confirmation statement made on 12 December 2017 with updates (4 pages)
12 December 2017Confirmation statement made on 12 December 2017 with updates (4 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (5 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (5 pages)
20 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
5 April 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
5 April 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
14 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(3 pages)
14 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(3 pages)
17 June 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
17 June 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
23 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(3 pages)
23 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(3 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
14 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(3 pages)
14 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(3 pages)
3 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
3 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
24 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (3 pages)
24 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (3 pages)
11 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
11 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
15 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (3 pages)
15 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (3 pages)
24 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
24 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
11 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (3 pages)
11 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (3 pages)
14 June 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
14 June 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
6 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
6 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
6 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
17 December 2008Return made up to 12/12/08; full list of members (3 pages)
17 December 2008Return made up to 12/12/08; full list of members (3 pages)
12 August 2008Appointment terminated secretary rosemary dale (1 page)
12 August 2008Appointment terminated secretary rosemary dale (1 page)
5 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
5 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
21 December 2007Return made up to 12/12/07; full list of members (2 pages)
21 December 2007Return made up to 12/12/07; full list of members (2 pages)
6 November 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
6 November 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
17 July 2007Return made up to 12/12/06; full list of members (2 pages)
17 July 2007Return made up to 12/12/06; full list of members (2 pages)
6 December 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
6 December 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
19 January 2006New secretary appointed (2 pages)
19 January 2006New director appointed (2 pages)
19 January 2006Secretary resigned (1 page)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
19 January 2006New director appointed (2 pages)
19 January 2006New secretary appointed (2 pages)
19 January 2006Secretary resigned (1 page)
10 January 2006Return made up to 12/12/05; full list of members (2 pages)
10 January 2006Return made up to 12/12/05; full list of members (2 pages)
30 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
30 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
20 December 2004Return made up to 12/12/04; full list of members (6 pages)
20 December 2004Return made up to 12/12/04; full list of members (6 pages)
9 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
9 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
5 January 2004Return made up to 12/12/03; full list of members (6 pages)
5 January 2004Return made up to 12/12/03; full list of members (6 pages)
20 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
20 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
24 December 2002Return made up to 12/12/02; full list of members (6 pages)
24 December 2002Return made up to 12/12/02; full list of members (6 pages)
10 August 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
10 August 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
10 January 2002Return made up to 12/12/01; full list of members (6 pages)
10 January 2002Return made up to 12/12/01; full list of members (6 pages)
12 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 March 2001Accounts for a small company made up to 31 October 2000 (4 pages)
27 March 2001Accounts for a small company made up to 31 October 2000 (4 pages)
15 January 2001Return made up to 12/12/00; full list of members (6 pages)
15 January 2001Return made up to 12/12/00; full list of members (6 pages)
12 June 2000Accounts for a small company made up to 31 October 1999 (4 pages)
12 June 2000Accounts for a small company made up to 31 October 1999 (4 pages)
20 January 2000Return made up to 12/12/99; full list of members (6 pages)
20 January 2000Return made up to 12/12/99; full list of members (6 pages)
1 September 1999Accounts for a small company made up to 31 October 1998 (4 pages)
1 September 1999Accounts for a small company made up to 31 October 1998 (4 pages)
21 December 1998Return made up to 12/12/98; no change of members (4 pages)
21 December 1998Return made up to 12/12/98; no change of members (4 pages)
2 September 1998Accounts for a small company made up to 31 October 1997 (4 pages)
2 September 1998Accounts for a small company made up to 31 October 1997 (4 pages)
7 January 1998Return made up to 12/12/97; full list of members
  • 363(287) ‐ Registered office changed on 07/01/98
(6 pages)
7 January 1998Return made up to 12/12/97; full list of members
  • 363(287) ‐ Registered office changed on 07/01/98
(6 pages)
2 September 1997Accounts for a small company made up to 31 October 1996 (4 pages)
2 September 1997Accounts for a small company made up to 31 October 1996 (4 pages)
18 December 1996Return made up to 12/12/96; full list of members (6 pages)
18 December 1996Return made up to 12/12/96; full list of members (6 pages)
2 September 1996Accounts for a small company made up to 31 October 1995 (4 pages)
2 September 1996Accounts for a small company made up to 31 October 1995 (4 pages)
5 December 1995Return made up to 12/12/95; no change of members (4 pages)
5 December 1995Return made up to 12/12/95; no change of members (4 pages)
2 November 1995Accounts for a small company made up to 31 October 1994 (4 pages)
2 November 1995Accounts for a small company made up to 31 October 1994 (4 pages)
15 March 1989Registered office changed on 15/03/89 from: star stile sudbury road halstead essex (1 page)
15 March 1989Registered office changed on 15/03/89 from: star stile sudbury road halstead essex (1 page)
28 April 1982Particulars of mortgage/charge (3 pages)
28 April 1982Particulars of mortgage/charge (3 pages)
13 January 1981Memorandum and Articles of Association (11 pages)
13 January 1981Memorandum and Articles of Association (11 pages)