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

ZANETTI & COMPANY LTD

VERONA HOUSE, FILWOOD ROAD, BRISTOL, AVON, BS16 3RY,
Company Registration Number
00718205
Private Limited Company
Active

Company Overview

About Zanetti & Company Ltd
ZANETTI & COMPANY LTD was founded on 1962-03-16 and has its registered office in Bristol. The organisation's status is listed as "Active". Zanetti & Company Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
ZANETTI & COMPANY LTD
 
Legal Registered Office
VERONA HOUSE
FILWOOD ROAD
BRISTOL
AVON
BS16 3RY
Other companies in BS16
 
Filing Information
Company Number 00718205
Company ID Number 00718205
Date formed 1962-03-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB567756388  
Last Datalog update: 2024-02-05 06:01:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ZANETTI & COMPANY LTD
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 ZANETTI & COMPANY LTD

Current Directors
Officer Role Date Appointed
PAOLA ELEONORA BRUCE
Company Secretary 2002-11-04
PAOLA ELEONORA BRUCE
Director 1999-06-09
DAVID JOHN ZANETTI
Director 1999-06-09
SANTE ROMANO ZANETTI
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ERNEST BAILEY
Company Secretary 1991-12-31 2002-11-04
JOHN ERNEST BAILEY
Director 1991-12-31 2002-11-04
FRANCA ZANETTI
Director 1991-12-31 1992-12-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAOLA ELEONORA BRUCE ZANETTI AND BAILEY LIMITED Company Secretary 2003-05-15 CURRENT 2003-05-15 Active
PAOLA ELEONORA BRUCE THE BRISTOL MARBLE COMPANY LIMITED Company Secretary 2002-11-04 CURRENT 1937-01-06 Active
PAOLA ELEONORA BRUCE MARBLE FLOORING SPECIALISTS LIMITED Company Secretary 2002-11-04 CURRENT 1948-05-31 Active
PAOLA ELEONORA BRUCE BOSCARINI LIMITED Director 2017-06-23 CURRENT 2017-06-23 Active
PAOLA ELEONORA BRUCE ROMANO INVESTMENT MANAGEMENT LTD Director 2011-10-28 CURRENT 2011-10-28 Active
PAOLA ELEONORA BRUCE VERONA INVESTMENT MANAGEMENT LTD Director 2011-09-30 CURRENT 2011-09-30 Active
PAOLA ELEONORA BRUCE ZANETTI INVESTMENTS LIMITED Director 2010-03-19 CURRENT 2010-03-19 Active
PAOLA ELEONORA BRUCE ALFA INVESTMENT MANAGEMENT LTD Director 2010-02-15 CURRENT 2010-02-15 Active
PAOLA ELEONORA BRUCE THE BRISTOL MARBLE COMPANY LIMITED Director 1999-06-09 CURRENT 1937-01-06 Active
PAOLA ELEONORA BRUCE MARBLE FLOORING SPECIALISTS LIMITED Director 1999-06-09 CURRENT 1948-05-31 Active
DAVID JOHN ZANETTI THE BRISTOL MARBLE COMPANY LIMITED Director 1999-06-09 CURRENT 1937-01-06 Active
DAVID JOHN ZANETTI MARBLE FLOORING SPECIALISTS LIMITED Director 1999-06-09 CURRENT 1948-05-31 Active
SANTE ROMANO ZANETTI BOSCARINI LIMITED Director 2017-06-23 CURRENT 2017-06-23 Active
SANTE ROMANO ZANETTI ROMANO INVESTMENT MANAGEMENT LTD Director 2011-10-28 CURRENT 2011-10-28 Active
SANTE ROMANO ZANETTI VERONA INVESTMENT MANAGEMENT LTD Director 2011-09-30 CURRENT 2011-09-30 Active
SANTE ROMANO ZANETTI ZANETTI INVESTMENTS LIMITED Director 2010-03-19 CURRENT 2010-03-19 Active
SANTE ROMANO ZANETTI ALFA INVESTMENT MANAGEMENT LTD Director 2010-02-15 CURRENT 2010-02-15 Active
SANTE ROMANO ZANETTI ZANETTI AND BAILEY LIMITED Director 2003-05-15 CURRENT 2003-05-15 Active
SANTE ROMANO ZANETTI TOFFOLO JACKSON (UK) LIMITED Director 1995-03-13 CURRENT 1995-02-17 Active - Proposal to Strike off
SANTE ROMANO ZANETTI THE BRISTOL MARBLE COMPANY LIMITED Director 1991-12-14 CURRENT 1937-01-06 Active
SANTE ROMANO ZANETTI MARBLE FLOORING SPECIALISTS LIMITED Director 1991-12-14 CURRENT 1948-05-31 Active

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
2024-01-18CS01CONFIRMATION STATEMENT MADE ON 06/10/23, WITH UPDATES
2023-12-11Unaudited abridged accounts made up to 2023-03-31
2023-10-24Resolutions passed:<ul><li>Resolution on securities</ul>
2023-10-24RES10Resolutions passed:
  • Resolution of allotment of securities
2023-08-07Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-08-07RES01ADOPT ARTICLES 07/08/23
2023-07-1415/03/23 STATEMENT OF CAPITAL GBP 9000
2023-07-14SH0115/03/23 STATEMENT OF CAPITAL GBP 9000
2023-01-11CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-10-12APPOINTMENT TERMINATED, DIRECTOR MATTEO ZANETTI
2022-10-12TM01APPOINTMENT TERMINATED, DIRECTOR MATTEO ZANETTI
2022-01-24DIRECTOR APPOINTED MR MATTEO ZANETTI
2022-01-24AP01DIRECTOR APPOINTED MR MATTEO ZANETTI
2022-01-17DIRECTOR APPOINTED MRS FRANCA ZANETTI
2022-01-17DIRECTOR APPOINTED MRS FRANCA ZANETTI
2022-01-17AP01DIRECTOR APPOINTED MRS FRANCA ZANETTI
2022-01-04CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2020-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-12-13AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 9000
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-04AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-27AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 9000
2015-02-02AR0131/12/14 ANNUAL RETURN FULL LIST
2014-03-24CH01Director's details changed for Mrs Paola Eleonora Bruce on 2014-03-24
2014-03-24CH03SECRETARY'S DETAILS CHNAGED FOR MRS PAOLA ELEONORA BRUCE on 2014-03-24
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 9000
2014-01-23AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-05AR0131/12/12 ANNUAL RETURN FULL LIST
2013-01-08AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-02AR0131/12/11 ANNUAL RETURN FULL LIST
2011-12-29AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-17AR0131/12/10 ANNUAL RETURN FULL LIST
2010-12-09AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-05AR0131/12/09 ANNUAL RETURN FULL LIST
2009-10-20AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-05363aReturn made up to 31/12/08; full list of members
2008-11-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/08
2008-01-10363aReturn made up to 31/12/07; full list of members
2007-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-01-04363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2006-01-09363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-09288cDIRECTOR'S PARTICULARS CHANGED
2005-04-01363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-08-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-08-31363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-07-10CERTNMCOMPANY NAME CHANGED ZANETTI AND BAILEY LIMITED CERTIFICATE ISSUED ON 10/07/03
2003-05-02288aNEW SECRETARY APPOINTED
2003-04-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-04-29363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-29363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2003-01-20244DELIVERY EXT'D 3 MTH 31/03/02
2002-06-08395PARTICULARS OF MORTGAGE/CHARGE
2002-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2002-01-29244DELIVERY EXT'D 3 MTH 31/03/01
2001-12-19363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-19363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-05-02AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-01-28244DELIVERY EXT'D 3 MTH 31/03/00
2000-08-15363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-03-21AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-12-10287REGISTERED OFFICE CHANGED ON 10/12/99 FROM: 110 ASHLEY DOWN ROAD HORFIELD BRISTOL BS7 9JR
1999-09-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-06-23288aNEW DIRECTOR APPOINTED
1999-06-23288aNEW DIRECTOR APPOINTED
1999-03-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-12-24363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-12-17AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-11-13395PARTICULARS OF MORTGAGE/CHARGE
1998-11-13395PARTICULARS OF MORTGAGE/CHARGE
1998-11-13395PARTICULARS OF MORTGAGE/CHARGE
1998-11-13395PARTICULARS OF MORTGAGE/CHARGE
1998-11-13395PARTICULARS OF MORTGAGE/CHARGE
1998-11-13395PARTICULARS OF MORTGAGE/CHARGE
1998-07-06363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1998-06-10395PARTICULARS OF MORTGAGE/CHARGE
1998-02-03AAFULL ACCOUNTS MADE UP TO 31/03/97
1998-01-14395PARTICULARS OF MORTGAGE/CHARGE
1997-04-15363(288)DIRECTOR RESIGNED
1997-04-15363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1997-01-31AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-02-15363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1996-01-31AAFULL ACCOUNTS MADE UP TO 31/03/95
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43330 - Floor and wall covering




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH0136654 Active Licenced property: FILWOOD ROAD VERONA HOUSE FISHPONDS BRISTOL FISHPONDS GB BS16 3RY.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 ZANETTI & COMPANY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 15
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2002-06-08 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1998-11-13 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1998-11-13 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1998-11-13 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1998-11-13 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1998-11-13 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1998-11-13 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1998-06-10 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1998-01-14 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1994-05-27 Outstanding BARCLAYS BANK PLC,
LEGAL CHARGE 1993-04-14 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1993-04-14 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1993-04-14 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1993-04-14 Outstanding BARCLAYS BANK PLC
MORTGAGE 1979-03-14 Satisfied COMMERCIAL BANK OF WALES LIMITED.
DEBENTURE 1977-07-28 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1977-07-14 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
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 ZANETTI & COMPANY LTD

Intangible Assets
Patents
We have not found any records of ZANETTI & COMPANY LTD registering or being granted any patents
Domain Names

ZANETTI & COMPANY LTD owns 1 domain names.

zanetticompany.co.uk  

Trademarks
We have not found any records of ZANETTI & COMPANY LTD registering or being granted any trademarks
Income
Government Income

Government spend with ZANETTI & COMPANY LTD

Government Department Income DateTransaction(s) Value Services/Products
Exeter City Council 2013-05-16 GBP £650 Ad-Hoc Maintenance

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ZANETTI & COMPANY LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ZANETTI & COMPANY LTD 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 ZANETTI & COMPANY LTD 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.