Zillwoods Limited SOUTHAMPTON


Zillwoods started in year 1970 as Private Limited Company with registration number 00981043. The Zillwoods company has been functioning successfully for fifty four years now and its status is active. The firm's office is based in Southampton at Zillwoods House. Postal code: SO15 0LP.

Currently there are 3 directors in the the firm, namely Nicholas P., Maria P. and Barry P.. In addition one secretary - Maria P. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Zillwoods Limited Address / Contact

Office Address Zillwoods House
Office Address2 Second Avenue
Town Southampton
Post code SO15 0LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00981043
Date of Incorporation Wed, 3rd Jun 1970
Industry Other manufacturing n.e.c.
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st May
Company age 54 years old
Account next due date Fri, 28th Feb 2025 (257 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Nicholas P.

Position: Director

Appointed: 01 March 2022

Maria P.

Position: Director

Appointed: 20 October 2015

Maria P.

Position: Secretary

Appointed: 31 March 1999

Barry P.

Position: Director

Appointed: 22 August 1995

Nicholas S.

Position: Director

Appointed: 01 August 2011

Resigned: 01 December 2015

Christopher S.

Position: Director

Appointed: 01 September 2010

Resigned: 01 December 2015

Alexandra S.

Position: Director

Appointed: 01 April 1999

Resigned: 20 October 2015

Gillian B.

Position: Secretary

Appointed: 15 January 1998

Resigned: 31 March 1999

Timothy S.

Position: Director

Appointed: 01 September 1997

Resigned: 20 October 2015

Reginald Z.

Position: Secretary

Appointed: 10 October 1996

Resigned: 15 January 1998

Reginald Z.

Position: Director

Appointed: 10 October 1996

Resigned: 15 January 1998

Christine Z.

Position: Secretary

Appointed: 24 April 1996

Resigned: 10 October 1996

Margaret P.

Position: Secretary

Appointed: 31 January 1996

Resigned: 24 April 1996

David Z.

Position: Director

Appointed: 31 December 1992

Resigned: 15 January 1998

Ivy Z.

Position: Director

Appointed: 31 December 1992

Resigned: 31 August 1994

Joyce Z.

Position: Director

Appointed: 31 December 1992

Resigned: 31 August 1994

Christine Z.

Position: Secretary

Appointed: 31 December 1992

Resigned: 21 January 1996

Christopher N.

Position: Director

Appointed: 31 December 1992

Resigned: 01 June 1997

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats established, there is Bmz Limited from Southampton. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Tbz Limited that put Southampton, United Kingdom as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Bmz Limited

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered Uk Company Register
Registration number 09762348
Notified on 30 May 2017
Nature of control: 75,01-100% shares

Tbz Limited

Zillwoods Limited Britannia Road, Southampton, Hampshire, SO14 5RH, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered Uk Company Register
Registration number 03481691
Notified on 1 July 2016
Ceased on 30 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand352 6201 279 625657 481618 167630 294749 920621 287273 951
Current Assets 2 209 9641 512 2241 101 2061 072 5851 368 4121 274 8251 091 046
Debtors1 623 281764 100730 640409 127295 255539 004522 258683 013
Net Assets Liabilities 807 321865 811734 860635 541634 364543 560493 440
Other Debtors47 50691 86932 13132 84527 10031 67972 76451 228
Property Plant Equipment84 53674 209178 870160 739114 14274 194182 180195 956
Total Inventories150 163166 239124 10373 912147 03679 488131 280134 082
Other
Accumulated Depreciation Impairment Property Plant Equipment500 835525 160448 802443 634484 601505 866502 191425 639
Amounts Owed By Related Parties1 109 036  20 00020 000   
Amounts Owed To Group Undertakings  1 507     
Average Number Employees During Period   3735303127
Bank Borrowings Overdrafts     235 066170 808109 375
Corporation Tax Payable49 503131 78674 43528 63924 56736 5582 70419 586
Creditors605 0261 474 71943 61622 0007 046240 189172 013127 783
Future Minimum Lease Payments Under Non-cancellable Operating Leases   137 50087 50028 860  
Increase From Depreciation Charge For Year Property Plant Equipment 46 19246 70257 61564 49052 07343 73456 225
Net Current Assets Liabilities 735 245754 779626 237549 788813 636565 838454 031
Number Shares Issued Fully Paid  490490    
Other Creditors191 784307 95943 61622 0007 0465 1231 20518 408
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 21 867123 05962 78523 52330 80847 409132 777
Other Disposals Property Plant Equipment 21 867125 54462 78523 52340 68347 893152 937
Other Taxation Social Security Payable134 553245 844109 708122 708152 047156 84698 383132 302
Par Value Share  11    
Property Plant Equipment Gross Cost585 372599 369627 672604 373598 743580 060684 371621 595
Provisions For Liabilities Balance Sheet Subtotal 2 13324 22230 11621 34313 27732 44528 764
Total Additions Including From Business Combinations Property Plant Equipment 35 864153 84839 48617 89322 000152 20490 161
Total Assets Less Current Liabilities 809 454933 649786 976663 930887 830748 018649 987
Trade Creditors Trade Payables229 186789 130349 112203 990149 275266 261369 968317 986
Trade Debtors Trade Receivables466 739672 231698 509356 282248 155507 325449 494631 785

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 5th, October 2023
Free Download (12 pages)

Company search