Company NameZeelandia Holdings (UK) Limited
DirectorsDavid Robert Amos and Lodewijk Herman Bastiaan Lockefeer
Company StatusActive
Company Number02451997
CategoryPrivate Limited Company
Incorporation Date13 December 1989(34 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Robert Amos
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2019(29 years, 11 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10, Easter Park Axial Way
Colchester
Essex
CO4 5WY
Director NameMr Lodewijk Herman Bastiaan Lockefeer
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityDutch
StatusCurrent
Appointed01 June 2020(30 years, 5 months after company formation)
Appointment Duration3 years, 10 months
RoleChief Financial Officer
Country of ResidenceNetherlands
Correspondence AddressUnit 10, Easter Park Axial Way
Colchester
CO4 5WY
Director NameHerman Johan Doeleman
Date of BirthMay 1941 (Born 83 years ago)
NationalityDutch
StatusResigned
Appointed13 December 1991(2 years after company formation)
Appointment Duration12 years, 4 months (resigned 27 April 2004)
RoleCompany Director
Correspondence AddressPoststraat 23
4301 Aa Zierikzee
Foreign
Director NamePieter Schotte
Date of BirthOctober 1940 (Born 83 years ago)
NationalityDutch
StatusResigned
Appointed13 December 1991(2 years after company formation)
Appointment Duration11 years, 4 months (resigned 11 April 2003)
RoleAccountant
Correspondence AddressTovwbaan 16a
Zierikzee
Foreign
Secretary NameMr Jacob Zuiderveld
NationalityDutch
StatusResigned
Appointed13 December 1991(2 years after company formation)
Appointment Duration4 years, 12 months (resigned 10 December 1996)
RoleCompany Director
Correspondence AddressKokmeeuwstraat 63
4301 Wp Zierikzee
Foreign
Secretary NameJan Van Essen
NationalityBritish
StatusResigned
Appointed10 December 1996(6 years, 12 months after company formation)
Appointment Duration6 years, 6 months (resigned 26 June 2003)
RoleCompany Director
Correspondence AddressLammergors 7
Zevenbergen
4761 Vh
Director NameJan Zuilhof
Date of BirthOctober 1953 (Born 70 years ago)
NationalityDutch
StatusResigned
Appointed11 April 2003(13 years, 4 months after company formation)
Appointment Duration10 years, 11 months (resigned 01 April 2014)
RoleManager
Country of ResidenceNetherlands
Correspondence AddressVinkenhof 2
Rockanje
The Netherlands
Secretary NameJan Zuilhof
NationalityDutch
StatusResigned
Appointed24 June 2003(13 years, 6 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressVinkenhof 2
Rockanje
The Netherlands
Director NameRoelof Krist
Date of BirthDecember 1951 (Born 72 years ago)
NationalityDutch
StatusResigned
Appointed27 April 2004(14 years, 4 months after company formation)
Appointment Duration11 years (resigned 01 May 2015)
RoleManager
Country of ResidenceNetherlands
Correspondence AddressPlevier 2
Etten Leur
4872 St
The Netherlands
Director NameMr Emile Philip Hoekstra
Date of BirthNovember 1969 (Born 54 years ago)
NationalityDutch
StatusResigned
Appointed01 April 2014(24 years, 3 months after company formation)
Appointment Duration5 years (resigned 01 April 2019)
RoleFinance Director
Country of ResidenceNetherlands
Correspondence AddressUnit 4 Radford Way
Billericay
Essex
CM12 0DX
Secretary NameMr Emile Philip Hoekstra
StatusResigned
Appointed01 April 2014(24 years, 3 months after company formation)
Appointment Duration5 years (resigned 01 April 2019)
RoleCompany Director
Correspondence AddressUnit 10, Easter Park Axial Way
Colchester
CO4 5WY
Director NameMr Michiel Johannes De Ruiter
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed01 May 2015(25 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 June 2020)
RoleManaging Director
Country of ResidenceSwitzerland
Correspondence AddressUnit 10, Easter Park Axial Way
Colchester
CO4 5WY

Contact

Websitewww.zeelandia.co.uk/
Email address[email protected]
Telephone01277 651966
Telephone regionBrentwood

Location

Registered AddressUnit 10, Easter Park
Axial Way
Colchester
CO4 5WY
RegionEast of England
ConstituencyColchester
CountyEssex
ParishMyland
WardMile End
Address Matches2 other UK companies use this postal address

Accounts

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

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Charges

21 December 2018Delivered on: 21 December 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
21 December 2018Delivered on: 21 December 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

21 December 2023Confirmation statement made on 19 December 2023 with no updates (3 pages)
3 October 2023Full accounts made up to 31 December 2022 (117 pages)
19 August 2023Appointment of Mr Simon Hendrik Pieter Van Wouwe as a director on 16 August 2023 (2 pages)
19 August 2023Appointment of Mr Nuwan Indika Udagama Durayalage as a secretary on 16 August 2023 (2 pages)
19 August 2023Termination of appointment of Lodewijk Herman Bastiaan Lockefeer as a director on 16 August 2023 (1 page)
24 December 2022Confirmation statement made on 19 December 2022 with no updates (3 pages)
10 October 2022Full accounts made up to 31 December 2021 (114 pages)
9 April 2022Satisfaction of charge 024519970002 in full (1 page)
9 April 2022Satisfaction of charge 024519970001 in full (1 page)
20 December 2021Confirmation statement made on 19 December 2021 with no updates (3 pages)
6 October 2021Full accounts made up to 31 December 2020 (70 pages)
18 January 2021Full accounts made up to 31 December 2019 (70 pages)
22 December 2020Confirmation statement made on 19 December 2020 with no updates (3 pages)
2 June 2020Appointment of Mr Lodewijk Herman Bastiaan Lockefeer as a director on 1 June 2020 (2 pages)
1 June 2020Termination of appointment of Michiel Johannes De Ruiter as a director on 1 June 2020 (1 page)
20 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
20 November 2019Appointment of Mr David Robert Amos as a director on 8 November 2019 (2 pages)
7 November 2019Termination of appointment of Emile Philip Hoekstra as a secretary on 1 April 2019 (1 page)
9 October 2019Registered office address changed from Unit 4 Radford Way Billericay Essex CM12 0DX to Unit 10, Easter Park Axial Way Colchester CO4 5WY on 9 October 2019 (1 page)
24 September 2019Full accounts made up to 31 December 2018 (70 pages)
2 April 2019Termination of appointment of Emile Philip Hoekstra as a director on 1 April 2019 (1 page)
21 December 2018Registration of charge 024519970001, created on 21 December 2018 (42 pages)
21 December 2018Registration of charge 024519970002, created on 21 December 2018 (30 pages)
19 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
3 October 2018Accounts for a small company made up to 31 December 2017 (19 pages)
16 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
16 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
8 December 2017Accounts for a small company made up to 31 December 2016 (9 pages)
8 December 2017Accounts for a small company made up to 31 December 2016 (9 pages)
19 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
3 June 2016Accounts for a small company made up to 2 January 2016 (6 pages)
3 June 2016Accounts for a small company made up to 2 January 2016 (6 pages)
8 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100,000
(4 pages)
8 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100,000
(4 pages)
8 October 2015Accounts for a small company made up to 27 December 2014 (6 pages)
8 October 2015Accounts for a small company made up to 27 December 2014 (6 pages)
23 June 2015Termination of appointment of Roelof Krist as a director on 1 May 2015 (1 page)
23 June 2015Appointment of Mr Michiel Johannes De Ruiter as a director on 1 May 2015 (2 pages)
23 June 2015Termination of appointment of Roelof Krist as a director on 1 May 2015 (1 page)
23 June 2015Appointment of Mr Michiel Johannes De Ruiter as a director on 1 May 2015 (2 pages)
23 June 2015Appointment of Mr Michiel Johannes De Ruiter as a director on 1 May 2015 (2 pages)
23 June 2015Termination of appointment of Roelof Krist as a director on 1 May 2015 (1 page)
8 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100,000
(4 pages)
8 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100,000
(4 pages)
6 October 2014Accounts for a small company made up to 28 December 2013 (6 pages)
6 October 2014Accounts for a small company made up to 28 December 2013 (6 pages)
1 May 2014Appointment of Mr Emile Philip Hoekstra as a director (2 pages)
1 May 2014Appointment of Mr Emile Philip Hoekstra as a director (2 pages)
1 May 2014Termination of appointment of Jan Zuilhof as a secretary (1 page)
1 May 2014Appointment of Mr Emile Philip Hoekstra as a secretary (2 pages)
1 May 2014Termination of appointment of Jan Zuilhof as a secretary (1 page)
1 May 2014Termination of appointment of Jan Zuilhof as a director (1 page)
1 May 2014Termination of appointment of Jan Zuilhof as a director (1 page)
1 May 2014Appointment of Mr Emile Philip Hoekstra as a secretary (2 pages)
13 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100,000
(5 pages)
13 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100,000
(5 pages)
7 October 2013Accounts for a small company made up to 29 December 2012 (6 pages)
7 October 2013Accounts for a small company made up to 29 December 2012 (6 pages)
10 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
17 July 2012Accounts for a small company made up to 31 December 2011 (6 pages)
17 July 2012Accounts for a small company made up to 31 December 2011 (6 pages)
11 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
20 June 2011Accounts for a small company made up to 1 January 2011 (6 pages)
20 June 2011Accounts for a small company made up to 1 January 2011 (6 pages)
12 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
28 July 2010Accounts for a small company made up to 2 January 2010 (6 pages)
28 July 2010Accounts for a small company made up to 2 January 2010 (6 pages)
28 July 2010Accounts for a small company made up to 2 January 2010 (6 pages)
7 January 2010Director's details changed for Jan Zuilhof on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Roelof Krist on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Roelof Krist on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Jan Zuilhof on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Roelof Krist on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Jan Zuilhof on 1 October 2009 (2 pages)
7 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
27 May 2009Accounts for a small company made up to 27 December 2008 (6 pages)
27 May 2009Accounts for a small company made up to 27 December 2008 (6 pages)
5 January 2009Return made up to 13/12/08; full list of members (3 pages)
5 January 2009Return made up to 13/12/08; full list of members (3 pages)
8 May 2008Accounts for a small company made up to 29 December 2007 (6 pages)
8 May 2008Accounts for a small company made up to 29 December 2007 (6 pages)
7 January 2008Location of debenture register (1 page)
7 January 2008Return made up to 13/12/07; full list of members (2 pages)
7 January 2008Registered office changed on 07/01/08 from: radford way, billericay, essex. CM12 0DX (1 page)
7 January 2008Registered office changed on 07/01/08 from: radford way, billericay, essex. CM12 0DX (1 page)
7 January 2008Location of debenture register (1 page)
7 January 2008Location of register of members (1 page)
7 January 2008Return made up to 13/12/07; full list of members (2 pages)
7 January 2008Location of register of members (1 page)
6 June 2007Accounts for a small company made up to 30 December 2006 (6 pages)
6 June 2007Accounts for a small company made up to 30 December 2006 (6 pages)
8 January 2007Return made up to 13/12/06; full list of members (7 pages)
8 January 2007Return made up to 13/12/06; full list of members (7 pages)
26 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
26 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
12 January 2006Return made up to 13/12/05; full list of members (7 pages)
12 January 2006Return made up to 13/12/05; full list of members (7 pages)
4 November 2005Accounts for a small company made up to 1 January 2005 (5 pages)
4 November 2005Accounts for a small company made up to 1 January 2005 (5 pages)
4 November 2005Accounts for a small company made up to 1 January 2005 (5 pages)
12 January 2005Return made up to 13/12/04; full list of members (7 pages)
12 January 2005Return made up to 13/12/04; full list of members (7 pages)
11 August 2004Full accounts made up to 27 December 2003 (11 pages)
11 August 2004Full accounts made up to 27 December 2003 (11 pages)
6 May 2004Director resigned (1 page)
6 May 2004New director appointed (2 pages)
6 May 2004New director appointed (2 pages)
6 May 2004Director resigned (1 page)
16 January 2004Return made up to 13/12/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
16 January 2004Return made up to 13/12/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
16 January 2004New secretary appointed (2 pages)
16 January 2004New secretary appointed (2 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
10 October 2003Full accounts made up to 28 December 2002 (12 pages)
10 October 2003Full accounts made up to 28 December 2002 (12 pages)
30 July 2003Memorandum and Articles of Association (17 pages)
30 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 July 2003Memorandum and Articles of Association (17 pages)
23 May 2003New director appointed (2 pages)
23 May 2003Director resigned (1 page)
23 May 2003New director appointed (2 pages)
23 May 2003Director resigned (1 page)
22 January 2003Return made up to 13/12/02; full list of members (7 pages)
22 January 2003Return made up to 13/12/02; full list of members (7 pages)
26 July 2002Full accounts made up to 29 December 2001 (11 pages)
26 July 2002Full accounts made up to 29 December 2001 (11 pages)
8 January 2002Return made up to 13/12/01; full list of members (6 pages)
8 January 2002Return made up to 13/12/01; full list of members (6 pages)
24 September 2001Full accounts made up to 30 December 2000 (9 pages)
24 September 2001Full accounts made up to 30 December 2000 (9 pages)
10 January 2001Return made up to 13/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 January 2001Return made up to 13/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 July 2000Full accounts made up to 1 January 2000 (8 pages)
18 July 2000Full accounts made up to 1 January 2000 (8 pages)
18 July 2000Full accounts made up to 1 January 2000 (8 pages)
13 January 2000Return made up to 13/12/99; full list of members (6 pages)
13 January 2000Return made up to 13/12/99; full list of members (6 pages)
8 August 1999Full accounts made up to 2 January 1999 (6 pages)
8 August 1999Full accounts made up to 2 January 1999 (6 pages)
8 August 1999Full accounts made up to 2 January 1999 (6 pages)
6 January 1999Return made up to 13/12/98; full list of members (6 pages)
6 January 1999Return made up to 13/12/98; full list of members (6 pages)
30 July 1998Full accounts made up to 27 December 1997 (6 pages)
30 July 1998Full accounts made up to 27 December 1997 (6 pages)
8 January 1998Return made up to 13/12/97; no change of members (4 pages)
8 January 1998Return made up to 13/12/97; no change of members (4 pages)
25 April 1997Full accounts made up to 28 December 1996 (6 pages)
25 April 1997Full accounts made up to 28 December 1996 (6 pages)
15 January 1997New secretary appointed (2 pages)
15 January 1997Return made up to 13/12/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
15 January 1997New secretary appointed (2 pages)
15 January 1997Return made up to 13/12/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
10 September 1996Full accounts made up to 30 December 1995 (8 pages)
10 September 1996Full accounts made up to 30 December 1995 (8 pages)
11 January 1996Return made up to 13/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 January 1996Return made up to 13/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 October 1995Full accounts made up to 31 December 1994 (8 pages)
31 October 1995Full accounts made up to 31 December 1994 (8 pages)
25 January 1990Company name changed\certificate issued on 25/01/90 (9 pages)
13 December 1989Incorporation (10 pages)