Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ZONEMARK LIMITED
Company Information for

ZONEMARK LIMITED

SOLIHULL, ENGLAND, B93,
Company Registration Number
02391463
Private Limited Company
Dissolved

Dissolved 2017-07-25

Company Overview

About Zonemark Ltd
ZONEMARK LIMITED was founded on 1989-06-02 and had its registered office in Solihull. The company was dissolved on the 2017-07-25 and is no longer trading or active.

Key Data
Company Name
ZONEMARK LIMITED
 
Legal Registered Office
SOLIHULL
ENGLAND
 
Previous Names
BROCOCK LIMITED24/04/2014
Filing Information
Company Number 02391463
Date formed 1989-06-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-08-31
Date Dissolved 2017-07-25
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-08-17 20:11:32
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ZONEMARK LIMITED
The following companies were found which have the same name as ZONEMARK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ZONEMARK PTY LTD Active Company formed on the 2009-05-11

Company Officers of ZONEMARK LIMITED

Current Directors
Officer Role Date Appointed
NIGEL SILCOCK
Director 2009-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
CATHERINE DAWN LEWIS
Company Secretary 2009-01-01 2014-04-07
CATHERINE DAWN LEWIS
Company Secretary 2009-01-01 2014-04-07
KEVIN MARK BREEN
Company Secretary 2005-04-07 2009-01-01
GARY BRIAN SILCOCK
Director 1992-07-01 2009-01-01
KEVIN MARK BREEN
Director 2005-04-07 2008-11-06
NIGEL SILCOCK
Company Secretary 1999-06-23 2005-04-07
NIGEL SILCOCK
Director 1992-07-01 2005-04-07
KEVIN MARK BREEN
Director 1999-01-01 2002-08-31
JOHN RICHARD POOLE
Company Secretary 1998-05-13 1998-10-15
JOHN RICHARD POOLE
Director 1998-05-13 1998-10-15
NIGEL SILCOCK
Company Secretary 1992-07-01 1998-05-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL SILCOCK SILCO SPORTS LTD Director 2013-10-15 CURRENT 2012-08-21 Active
NIGEL SILCOCK RALDON PRECISION ENGINEERING LIMITED Director 2005-02-21 CURRENT 1983-11-15 Dissolved 2016-01-19
NIGEL SILCOCK BUDGET PROPERTIES LIMITED Director 2001-01-29 CURRENT 2001-01-29 Dissolved 2017-09-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-07-25GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-12-14SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2016-11-08GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-10-26DS01APPLICATION FOR STRIKING-OFF
2016-09-30AA31/08/15 TOTAL EXEMPTION SMALL
2016-08-20DISS40DISS40 (DISS40(SOAD))
2016-08-19LATEST SOC19/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-19AR0102/06/16 FULL LIST
2016-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2016 FROM PO BOX BOX 16860 ST JOHNS CLOSE KNOWLE SOLIHULL WEST MIDLANDS B93 3HX
2016-08-09GAZ1FIRST GAZETTE
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-22AR0102/06/15 FULL LIST
2015-06-30AA31/08/14 TOTAL EXEMPTION SMALL
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-29AR0102/06/14 FULL LIST
2014-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/2014 FROM PO BOX 16860 BROCOCKDIRECT 37 WOODROW CRESCENT SOLIHULL WEST MIDLANDS B93 9EH ENGLAND
2014-09-29TM02APPOINTMENT TERMINATED, SECRETARY CATHERINE LEWIS
2014-09-29AR0102/06/14 FULL LIST
2014-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/2014 FROM PO BOX 16860 BROCOCKDIRECT 37 WOODROW CRESCENT SOLIHULL WEST MIDLANDS B93 9EH ENGLAND
2014-09-29TM02APPOINTMENT TERMINATED, SECRETARY CATHERINE LEWIS
2014-09-29TM02APPOINTMENT TERMINATED, SECRETARY CATHERINE LEWIS
2014-05-31AA31/08/13 TOTAL EXEMPTION SMALL
2014-04-24RES15CHANGE OF NAME 02/04/2014
2014-04-24CERTNMCOMPANY NAME CHANGED BROCOCK LIMITED CERTIFICATE ISSUED ON 24/04/14
2014-04-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-04-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/2014 FROM UNIT 32 HEMING ROAD WASHFORD INDUSTRIAL ESTATE REDDITCH B98 0DH
2013-08-19AR0102/06/13 FULL LIST
2013-05-31AA31/08/12 TOTAL EXEMPTION SMALL
2012-08-02AR0102/06/12 FULL LIST
2012-06-26AA31/08/11 TOTAL EXEMPTION SMALL
2011-08-24AR0102/06/11 FULL LIST
2011-05-31AA31/08/10 TOTAL EXEMPTION SMALL
2010-11-16TM01APPOINTMENT TERMINATED, DIRECTOR GARY SILCOCK
2010-07-29AR0102/06/10 FULL LIST
2010-05-30AA31/08/09 TOTAL EXEMPTION SMALL
2009-08-18363aRETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS
2009-07-01AA31/08/08 TOTAL EXEMPTION SMALL
2009-05-14288bAPPOINTMENT TERMINATE, DIRECTOR GARY BRIAN SILCOCK LOGGED FORM
2009-05-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-04-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-04-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-04-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-04-21288aSECRETARY APPOINTED CATHERINE DAWN LEWIS
2009-04-21288aDIRECTOR APPOINTED NIGEL SILCOCK LOGGED FORM
2009-04-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-04-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-02-26288aSECRETARY APPOINTED MISS CATHERINE LEWIS
2009-02-26288aDIRECTOR APPOINTED MR NIGEL SILCOCK
2009-02-26288bAPPOINTMENT TERMINATED SECRETARY KEVIN BREEN
2009-02-26288bAPPOINTMENT TERMINATED DIRECTOR GARY SILCOCK
2008-11-28288bAPPOINTMENT TERMINATED DIRECTOR KEVIN BREEN
2008-07-10363aRETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS
2008-07-09287REGISTERED OFFICE CHANGED ON 09/07/2008 FROM UNIT 32 HEMING ROAD WASHFORD INDUSTRIAL ESTATE REDDITCH B98 0DW
2008-07-09190LOCATION OF DEBENTURE REGISTER
2008-07-09353LOCATION OF REGISTER OF MEMBERS
2008-07-02AA31/08/07 TOTAL EXEMPTION SMALL
2007-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-07-10363sRETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS
2006-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-09-05363sRETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS
2006-07-06244DELIVERY EXT'D 3 MTH 31/08/05
2005-11-11363sRETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS
2005-10-08395PARTICULARS OF MORTGAGE/CHARGE
2005-10-08395PARTICULARS OF MORTGAGE/CHARGE
2005-10-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-07-07244DELIVERY EXT'D 3 MTH 31/08/04
2005-04-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2004-08-20288aNEW SECRETARY APPOINTED
2004-07-05244DELIVERY EXT'D 3 MTH 31/08/03
2004-06-30363(287)REGISTERED OFFICE CHANGED ON 30/06/04
2004-06-30363sRETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS
2004-06-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2003-07-04244DELIVERY EXT'D 3 MTH 31/08/02
2003-06-12363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-12363sRETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS
2002-10-11288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to ZONEMARK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ZONEMARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-04-01 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2009-04-01 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2011-09-01 £ 167,566
Creditors Due Within One Year 2011-09-01 £ 503,256

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ZONEMARK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-01 £ 100
Cash Bank In Hand 2011-09-01 £ 3,009
Current Assets 2011-09-01 £ 554,307
Debtors 2011-09-01 £ 377,936
Fixed Assets 2011-09-01 £ 354,900
Secured Debts 2011-09-01 £ 365,639
Shareholder Funds 2011-09-01 £ 238,385
Stocks Inventory 2011-09-01 £ 173,362
Tangible Fixed Assets 2011-09-01 £ 354,900

Debtors and other cash assets

Intangible Assets
Patents

Intellectual Property Patents Registered by ZONEMARK LIMITED

ZONEMARK LIMITED has registered 1 patents

GB2347735 ,

Domain Names
We do not have the domain name information for ZONEMARK LIMITED
Trademarks
We have not found any records of ZONEMARK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ZONEMARK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing not elsewhere classified) as ZONEMARK LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where ZONEMARK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ZONEMARK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-09-0193062900Parts of cartridges for smooth-barrelled shotguns; lead shot for air rifles and pistols

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ZONEMARK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ZONEMARK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.