Zipcrown Limited YORK


Zipcrown started in year 1977 as Private Limited Company with registration number 01311175. The Zipcrown company has been functioning successfully for 47 years now and its status is active. The firm's office is based in York at Colenso House Monks Cross Drive. Postal code: YO32 9GZ.

Currently there are 2 directors in the the firm, namely Maxwell R. and Richard P.. In addition one secretary - Richard P. - is with the company. As of 19 April 2024, there were 4 ex directors - Merilyn R., Thomas R. and others listed below. There were no ex secretaries.

Zipcrown Limited Address / Contact

Office Address Colenso House Monks Cross Drive
Office Address2 Huntington
Town York
Post code YO32 9GZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01311175
Date of Incorporation Thu, 28th Apr 1977
Industry Other letting and operating of own or leased real estate
End of financial Year 31st May
Company age 47 years old
Account next due date Thu, 29th Feb 2024 (50 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Maxwell R.

Position: Director

Appointed: 26 June 2018

Richard P.

Position: Secretary

Appointed: 26 June 2018

Richard P.

Position: Director

Appointed: 26 June 2018

Merilyn R.

Position: Director

Resigned: 26 June 2018

Thomas R.

Position: Director

Resigned: 26 June 2018

William R.

Position: Director

Appointed: 26 June 2018

Resigned: 11 January 2022

Susan J.

Position: Director

Appointed: 26 June 2018

Resigned: 07 November 2022

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As we discovered, there is Helmsley Securities Limited from York, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Thomas R. This PSC owns 25-50% shares. Moving on, there is Merilyn R., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares.

Helmsley Securities Limited

Colenso House Monks Cross Drive, Huntington, York, YO32 9GZ, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 01990062
Notified on 26 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Thomas R.

Notified on 6 April 2016
Ceased on 26 June 2018
Nature of control: 25-50% shares

Merilyn R.

Notified on 6 April 2016
Ceased on 26 June 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth2 196 9541 868 2121 801 273       
Balance Sheet
Cash Bank On Hand  66 641112 606356 129103 09214 36124 90815 76349 371
Current Assets92 43289 08976 396118 800356 220107 15321 81130 92118 28151 277
Debtors4 9676 0549 7556 194914 0617 4506 0132 5181 906
Net Assets Liabilities  1 526 8001 559 5531 860 1431 403 7741 065 455969 1961 014 864767 282
Other Debtors    912 0372 3491 8852 2981 406
Property Plant Equipment  6 9175 505      
Cash Bank In Hand87 46583 03566 641       
Net Assets Liabilities Including Pension Asset Liability2 196 9541 868 2121 801 273       
Tangible Fixed Assets2 246 5491 901 7811 901 919       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve460 578495 844428 905       
Shareholder Funds2 196 9541 868 2121 801 273       
Other
Accrued Liabilities  8 4475 7486 064     
Accumulated Depreciation Impairment Property Plant Equipment  9 34010 752      
Additions From Subsequent Expenditure Recognised As Asset Investment Property Fair Value Model        105 949 
Additions Other Than Through Business Combinations Investment Property Fair Value Model     3 95624 040   
Average Number Employees During Period  22244443
Comprehensive Income Expense  -66 93942 753      
Creditors  177 043199 003215 60594 155120 94572 006119 64720 857
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -10 752     
Disposals Investment Property Fair Value Model    -355 001395 257274 150201 128 350 368
Disposals Property Plant Equipment    -16 257     
Dividends Paid   -10 000      
Fixed Assets2 246 5491 901 7811 901 9191 900 5061 975 000     
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model    435 000     
Increase From Depreciation Charge For Year Property Plant Equipment   1 412      
Investment Property  1 895 0011 895 0011 975 0001 583 6991 333 5891 153 2811 259 230908 862
Investment Property Fair Value Model  1 895 0011 895 0011 975 0001 583 6991 333 5891 153 2811 259 230908 862
Net Current Assets Liabilities-49 595-33 569-100 646-80 203140 61512 998-99 134-41 085-101 36630 420
Nominal Value Allotted Share Capital    22    
Number Shares Issued Fully Paid  222     
Other Comprehensive Income Expense Net Tax   13 723      
Other Creditors  164 577189 638209 5416 09956 42210 800106 2597 017
Other Taxation Social Security Payable    9 83478 10063 50060 00010 80011 600
Par Value Share 1111     
Prepayments  5 8656 19491     
Profit Loss  -66 93929 030      
Property Plant Equipment Gross Cost  16 25716 257      
Provisions For Liabilities Balance Sheet Subtotal  274 473260 750255 472192 923169 000143 000143 000172 000
Total Assets Less Current Liabilities  1 801 2731 820 3032 115 6151 596 6971 234 4551 112 1961 157 864939 282
Trade Creditors Trade Payables  4 0193 617 9 9561 0231 2062 5882 240
Trade Debtors Trade Receivables  3 892  2 0245 1014 128220500
Director Remuneration  70 50070 50013 235     
Creditors Due Within One Year142 027122 658177 042       
Number Shares Allotted222       
Revaluation Reserve1 736 3741 372 3661 372 366       
Value Shares Allotted222       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/05/31
filed on: 3rd, November 2022
Free Download (9 pages)

Company search