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

HOOK & TUCKER ZENYX LIMITED

PO BOX 494, PO BOX 494, 66A YORK ROAD, WEYBRIDGE, KT13 9WT,
Company Registration Number
00714824
Private Limited Company
Active

Company Overview

About Hook & Tucker Zenyx Ltd
HOOK & TUCKER ZENYX LIMITED was founded on 1962-02-08 and has its registered office in Weybridge. The organisation's status is listed as "Active". Hook & Tucker Zenyx Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HOOK & TUCKER ZENYX LIMITED
 
Legal Registered Office
PO BOX 494
PO BOX 494
66A YORK ROAD
WEYBRIDGE
KT13 9WT
Other companies in PE32
 
Telephone01689 843345
 
Filing Information
Company Number 00714824
Company ID Number 00714824
Date formed 1962-02-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB218264861  
Last Datalog update: 2024-06-05 23:20:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOOK & TUCKER ZENYX LIMITED
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.

Company Officers of HOOK & TUCKER ZENYX LIMITED

Current Directors
Officer Role Date Appointed
JAMES PASCHAL BENN
Director 2000-12-01
COLIN GIBBON
Director 2006-02-01
JOHN ROBERT HOOK
Director 1992-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
RAYMOND KEITH REYNOLDS
Company Secretary 1992-05-31 2016-01-19
RAYMOND KEITH REYNOLDS
Director 1992-05-31 2016-01-19
COLIN GIBBON
Director 2000-12-01 2002-10-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES PASCHAL BENN ANNUALBRANCH LIMITED Director 1992-05-31 CURRENT 1987-02-13 Liquidation
JOHN ROBERT HOOK ANNUALBRANCH LIMITED Director 1992-05-31 CURRENT 1987-02-13 Liquidation

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
2024-05-22CONFIRMATION STATEMENT MADE ON 22/05/24, WITH UPDATES
2024-05-22CS01CONFIRMATION STATEMENT MADE ON 22/05/24, WITH UPDATES
2024-05-21Notification of Russell Holdings 1 Limited as a person with significant control on 2024-05-21
2024-05-21CESSATION OF ICON INVESTMENTS 5 LTD AS A PERSON OF SIGNIFICANT CONTROL
2024-05-21CONFIRMATION STATEMENT MADE ON 21/05/24, WITH NO UPDATES
2024-05-21CS01CONFIRMATION STATEMENT MADE ON 21/05/24, WITH NO UPDATES
2024-05-21PSC07CESSATION OF ICON INVESTMENTS 5 LTD AS A PERSON OF SIGNIFICANT CONTROL
2024-05-21PSC02Notification of Russell Holdings 1 Limited as a person with significant control on 2024-05-21
2024-05-07REGISTERED OFFICE CHANGED ON 07/05/24 FROM PO Box PO Box 494 PO Box 494 66a York Road Weybridge KT13 9WT United Kingdom
2024-05-07CESSATION OF DANUTA HOOK AS A PERSON OF SIGNIFICANT CONTROL
2024-05-07Notification of Icon Investments 5 Ltd as a person with significant control on 2024-05-07
2024-05-07CESSATION OF JOHN ROBERT HOOK AS A PERSON OF SIGNIFICANT CONTROL
2024-05-07APPOINTMENT TERMINATED, DIRECTOR JAMES PASCHAL BENN
2024-05-07APPOINTMENT TERMINATED, DIRECTOR COLIN GIBBON
2024-05-07APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERT HOOK
2024-05-07DIRECTOR APPOINTED MR DAVID MALCOLM KAYE
2024-05-07CONFIRMATION STATEMENT MADE ON 07/05/24, WITH UPDATES
2024-05-07REGISTERED OFFICE CHANGED ON 07/05/24 FROM 14 14 Lombard Road Lombard Wharf London No SW11 3GP United Kingdom
2024-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/24 FROM PO Box PO Box 494 PO Box 494 66a York Road Weybridge KT13 9WT United Kingdom
2024-05-07CS01CONFIRMATION STATEMENT MADE ON 07/05/24, WITH UPDATES
2024-05-07AP01DIRECTOR APPOINTED MR DAVID MALCOLM KAYE
2024-05-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PASCHAL BENN
2024-05-07PSC07CESSATION OF DANUTA HOOK AS A PERSON OF SIGNIFICANT CONTROL
2024-05-07PSC02Notification of Icon Investments 5 Ltd as a person with significant control on 2024-05-07
2024-03-05CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2024-03-05CS01CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2023-09-1231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-12AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-02CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2023-03-02CS01CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2022-11-1031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-10AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2022-03-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANUTA HOOK
2021-12-2131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH UPDATES
2021-03-01CH01Director's details changed for Mr John Robert Hook on 2020-02-13
2020-12-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-25CS01CONFIRMATION STATEMENT MADE ON 23/08/20, WITH NO UPDATES
2020-02-18CH01Director's details changed for Mr John Robert Hook on 2020-02-14
2019-12-09AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-28CS01CONFIRMATION STATEMENT MADE ON 23/08/19, WITH NO UPDATES
2018-11-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-23CS01CONFIRMATION STATEMENT MADE ON 23/08/18, WITH NO UPDATES
2017-11-30AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-24CH01Director's details changed for Mr Colin Gibbon on 2017-10-01
2017-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/17 FROM The Old Vicarage Church Lane East Winch King's Lynn Norfolk PE32 1NQ
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 23/08/17, WITH NO UPDATES
2016-11-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 5000
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES
2016-08-23TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND KEITH REYNOLDS
2016-08-23TM02Termination of appointment of Raymond Keith Reynolds on 2016-01-19
2016-06-09AR0131/05/16 ANNUAL RETURN FULL LIST
2015-11-10AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 5000
2015-06-09AR0131/05/15 ANNUAL RETURN FULL LIST
2014-12-10AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 5000
2014-06-05AR0131/05/14 ANNUAL RETURN FULL LIST
2013-12-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-09-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-09-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-06-10AR0131/05/13 ANNUAL RETURN FULL LIST
2013-06-10CH01Director's details changed for Raymond Keith Reynolds on 2013-05-01
2013-06-10CH03SECRETARY'S DETAILS CHNAGED FOR RAYMOND KEITH REYNOLDS on 2013-05-01
2012-12-04AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-02AR0131/05/12 ANNUAL RETURN FULL LIST
2011-11-22AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-30AR0131/05/11 FULL LIST
2011-04-06SH0129/03/11 STATEMENT OF CAPITAL GBP 5000
2011-04-05RES04NC INC ALREADY ADJUSTED 29/03/2011
2011-01-06AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-28AR0131/05/10 FULL LIST
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND KEITH REYNOLDS / 28/05/2010
2010-01-27AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-14363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-08-13353LOCATION OF REGISTER OF MEMBERS
2009-08-13287REGISTERED OFFICE CHANGED ON 13/08/2009 FROM VULCAN WAY, NEW ADDINGTON, CROYDON CR0 9UG
2009-01-28AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-05363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-12-05288cDIRECTOR'S CHANGE OF PARTICULARS / COLIN GIBBON / 01/11/2008
2008-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-24363sRETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS
2006-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-27363sRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-02-14288aNEW DIRECTOR APPOINTED
2006-01-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-28363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2004-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-19288cDIRECTOR'S PARTICULARS CHANGED
2004-10-19363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2004-01-14AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-10-29363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2002-10-25288bDIRECTOR RESIGNED
2002-08-20363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2002-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-04-0488(2)RAD 11/03/02--------- £ SI 10@1=10 £ IC 90/100
2002-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-06-12363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-12363sRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2001-02-09288aNEW DIRECTOR APPOINTED
2001-02-09288aNEW DIRECTOR APPOINTED
2001-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-07-14363sRETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS
2000-04-03CERTNMCOMPANY NAME CHANGED HOOK AND TUCKER INSTRUMENTS LIMI TED CERTIFICATE ISSUED ON 04/04/00
2000-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-08-16363sRETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS
1999-01-28AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-11-05363sRETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS
1998-01-05AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-06-08363sRETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS
1997-01-31AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-08-05363sRETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS
1996-01-22AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-08-10363sRETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS
1995-02-02AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-06-23363sRETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS
1994-02-02AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-06-06363sRETURN MADE UP TO 31/05/93; NO CHANGE OF MEMBERS
1992-11-10AAFULL ACCOUNTS MADE UP TO 31/03/92
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to HOOK & TUCKER ZENYX 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 HOOK & TUCKER ZENYX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1987-01-08 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1975-11-06 Satisfied WILLIAMS & GLYNS BANK LTD
1964-07-06 Satisfied
Creditors
Creditors Due Within One Year 2013-03-31 £ 42,815
Creditors Due Within One Year 2012-04-01 £ 40,715

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 HOOK & TUCKER ZENYX LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 5,000
Called Up Share Capital 2012-04-01 £ 5,000
Cash Bank In Hand 2013-03-31 £ 17,252
Cash Bank In Hand 2012-04-01 £ 23,127
Current Assets 2013-03-31 £ 277,134
Current Assets 2012-04-01 £ 282,175
Debtors 2013-03-31 £ 259,082
Debtors 2012-04-01 £ 258,048
Stocks Inventory 2012-04-01 £ 1,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HOOK & TUCKER ZENYX LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of HOOK & TUCKER ZENYX LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE HTZ LIMITED 2007-01-23 Outstanding

We have found 1 mortgage charges which are owed to HOOK & TUCKER ZENYX LIMITED

Income
Government Income
We have not found government income sources for HOOK & TUCKER ZENYX 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 (68209 - Other letting and operating of own or leased real estate) as HOOK & TUCKER ZENYX LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HOOK & TUCKER ZENYX 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 HOOK & TUCKER ZENYX LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-05-0090183900Needles, catheters, cannulae and the like, used in medical, surgical, dental or veterinary sciences (excl. syringes, tubular metal needles and needles for sutures)
2015-06-0190328900Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481)
2015-06-0090328900Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481)
2011-08-0190183110Syringes of plastics, with or without needles, used in medical, surgical, dental or veterinary sciences
2011-04-0190278005Exposure meters
2010-11-0190189085
2010-09-0190189085
2010-06-0190183190Syringes, with or without needles, used in medical, surgical, dental or veterinary sciences (excl. of plastic)
2010-03-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2010-03-0190183190Syringes, with or without needles, used in medical, surgical, dental or veterinary sciences (excl. of plastic)

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 HOOK & TUCKER ZENYX 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 HOOK & TUCKER ZENYX 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.