Background WavePink WaveYellow Wave

ZOO PARK (TWYCROSS) LIMITED (00709915)

ZOO PARK (TWYCROSS) LIMITED (00709915) is an active UK company. incorporated on 7 December 1961. with registered office in Atherstone. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores and 2 other business activities. ZOO PARK (TWYCROSS) LIMITED has been registered for 64 years. Current directors include HARDWICK-SMITH, Elizabeth Ann, MAXTED, Timothy Paul, PAYNE, Trevor Brian and 1 others.

Company Number
00709915
Status
active
Type
ltd
Incorporated
7 December 1961
Age
64 years
Address
Norton Grange, Atherstone, CV9 3PX
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
HARDWICK-SMITH, Elizabeth Ann, MAXTED, Timothy Paul, PAYNE, Trevor Brian, POPHAM, Philip Colin
SIC Codes
47190, 56102, 56210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZOO PARK (TWYCROSS) LIMITED

ZOO PARK (TWYCROSS) LIMITED is an active company incorporated on 7 December 1961 with the registered office located in Atherstone. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores and 2 other business activities. ZOO PARK (TWYCROSS) LIMITED was registered 64 years ago.(SIC: 47190, 56102, 56210)

Status

active

Active since 64 years ago

Company No

00709915

LTD Company

Age

64 Years

Incorporated 7 December 1961

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 3 April 2025 (1 year ago)
Submitted on 8 April 2025 (1 year ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026
Contact
Address

Norton Grange Twycross Atherstone, CV9 3PX,

Timeline

23 key events • 1964 - 2024

Funding Officers Ownership
Company Founded
Dec 64
Director Left
Jun 10
Director Left
Apr 12
Director Left
Apr 12
Director Joined
May 12
Director Left
Nov 12
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Feb 14
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Aug 21
Director Left
Sept 21
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jul 22
Director Joined
Feb 23
Director Joined
Jun 24
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

5 Active
21 Resigned

DYTHAM, Marion Alice

Active
Norton Grange, AtherstoneCV9 3PX
Secretary
Appointed 27 Jul 2022

HARDWICK-SMITH, Elizabeth Ann

Active
Norton Grange, AtherstoneCV9 3PX
Born November 1977
Director
Appointed 14 Jul 2021

MAXTED, Timothy Paul

Active
Norton Grange, AtherstoneCV9 3PX
Born September 1971
Director
Appointed 06 Feb 2023

PAYNE, Trevor Brian

Active
Norton Grange, AtherstoneCV9 3PX
Born August 1965
Director
Appointed 02 Aug 2021

POPHAM, Philip Colin

Active
Norton Grange, AtherstoneCV9 3PX
Born September 1965
Director
Appointed 26 Jun 2024

BIFFIN, Louise

Resigned
Norton Grange, AtherstoneCV9 3PX
Secretary
Appointed 17 Oct 2016
Resigned 11 Aug 2020

EVANS, Henry Oswald

Resigned
Rose Cottage, TamworthB78 3DW
Secretary
Appointed N/A
Resigned 27 Sept 1994

MARSHALL, Kathryn Ann

Resigned
4 Sandhills Close, SwadlincoteDE12 7HN
Secretary
Appointed 29 Jul 2005
Resigned 07 May 2010

MINTRIM, David

Resigned
Norton Grange, AtherstoneCV9 3PX
Secretary
Appointed 05 Jan 2015
Resigned 17 Oct 2016

REDROBE, Sharon Patricia, Dr

Resigned
Norton Grange, AtherstoneCV9 3PX
Secretary
Appointed 01 Sept 2020
Resigned 10 Mar 2022

RICHARDS, Vera

Resigned
14 Windmill Close, TamworthB79 0JA
Secretary
Appointed 27 Sept 1994
Resigned 30 Nov 2001

SNOWDEN, Anne

Resigned
50 Austrey Road, TamworthB79 0HW
Secretary
Appointed 30 Nov 2001
Resigned 29 Jul 2005

WALKER, Richard Alan

Resigned
Norton Grange, AtherstoneCV9 3PX
Secretary
Appointed 10 Mar 2022
Resigned 27 Jul 2022

BADHAM, Molly Winifred

Resigned
Norton Grange, AtherstoneCV9 3PX
Born May 1914
Director
Appointed N/A
Resigned 25 Apr 2004

BOARDMAN, Suzanne Isabelle

Resigned
Burton Road, AtherstoneCV9 3PT
Born March 1962
Director
Appointed 19 Apr 2004
Resigned 09 Nov 2012

ELLIS, Ivan Charles

Resigned
64 Elms Road, Sutton ColdfieldB72 1JF
Born October 1936
Director
Appointed 14 Feb 2005
Resigned 23 Jun 2010

EVANS, Sarah Nathalie

Resigned
Norton Grange Norton Juxta, AtherstoneCV9 3PX
Born June 1918
Director
Appointed N/A
Resigned 25 Apr 2004

FLINT, Anthony Patrick Fielding, Professor

Resigned
Mowbray Lodge 3 Perkins Lane, GrimstonLE14 3DB
Born August 1943
Director
Appointed 03 Mar 2008
Resigned 05 Jul 2011

HELAS, John Peter

Resigned
Norton Grange, AtherstoneCV9 3PX
Born May 1968
Director
Appointed 19 Jun 2013
Resigned 28 Jun 2021

HUGHES, Mary-Lorraine

Resigned
Norton Grange, AtherstoneCV9 3PX
Born April 1951
Director
Appointed 06 Apr 2012
Resigned 14 Oct 2015

KEEP, Douglas John

Resigned
Norton Grange, AtherstoneCV9 3PX
Born February 1947
Director
Appointed 19 Jun 2013
Resigned 28 Jun 2021

KETTNER WOOD, Ingeborg

Resigned
Holmwood, Sutton ColdfieldB74 2SB
Born December 1955
Director
Appointed 14 Feb 2005
Resigned 20 Mar 2007

MEEK, David Jeffrey

Resigned
Norton Grange, AtherstoneCV9 3PX
Born August 1966
Director
Appointed 14 Jul 2021
Resigned 22 Jun 2022

REDROBE, Sharon Patricia, Dr

Resigned
Norton Grange, AtherstoneCV9 3PX
Born October 1969
Director
Appointed 17 Dec 2013
Resigned 28 Jul 2022

THORNELL, Joanna

Resigned
Norton Grange, AtherstoneCV9 3PX
Born May 1968
Director
Appointed 28 Jul 2021
Resigned 27 Jun 2022

WALL, Liam Anthony

Resigned
Norton Grange, AtherstoneCV9 3PX
Born January 1965
Director
Appointed 14 Oct 2015
Resigned 27 Sept 2021

Persons with significant control

1

Burton Road, AtherstoneCV9 3PX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control as firm
Notified 04 Apr 2017
Fundings
Financials
Latest Activities

Filing History

134

Accounts With Accounts Type Small
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
14 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 July 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 July 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
11 March 2022
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
10 March 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 March 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Accounts With Accounts Type Small
17 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 September 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 August 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
12 April 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
10 April 2018
PSC02Notification of Relevant Legal Entity PSC
Auditors Resignation Company
29 November 2017
AUDAUD
Accounts With Accounts Type Small
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 October 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 October 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
19 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2016
AR01AR01
Appoint Person Director Company With Name Date
16 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Appoint Person Secretary Company With Name Date
17 April 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2014
AR01AR01
Appoint Person Director Company With Name
4 February 2014
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
11 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Termination Director Company With Name
16 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
2 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
4 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Termination Director Company With Name
17 April 2012
TM01Termination of Director
Termination Director Company With Name
17 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Accounts With Accounts Type Full
4 August 2010
AAAnnual Accounts
Termination Secretary Company With Name
28 June 2010
TM02Termination of Secretary
Termination Director Company With Name
28 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Accounts With Accounts Type Full
16 February 2010
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Legacy
6 May 2008
363aAnnual Return
Legacy
27 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 March 2008
AAAnnual Accounts
Legacy
4 May 2007
363sAnnual Return (shuttle)
Legacy
18 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 March 2007
AAAnnual Accounts
Legacy
13 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 March 2006
AAAnnual Accounts
Legacy
13 September 2005
288bResignation of Director or Secretary
Legacy
13 September 2005
288aAppointment of Director or Secretary
Legacy
20 April 2005
363sAnnual Return (shuttle)
Legacy
20 April 2005
288bResignation of Director or Secretary
Legacy
20 April 2005
288bResignation of Director or Secretary
Legacy
20 April 2005
288aAppointment of Director or Secretary
Legacy
14 April 2005
288aAppointment of Director or Secretary
Legacy
13 April 2005
288bResignation of Director or Secretary
Legacy
13 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 March 2005
AAAnnual Accounts
Legacy
11 March 2005
288aAppointment of Director or Secretary
Legacy
24 May 2004
288aAppointment of Director or Secretary
Legacy
15 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 March 2004
AAAnnual Accounts
Legacy
11 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 2003
AAAnnual Accounts
Legacy
7 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 March 2002
AAAnnual Accounts
Legacy
28 February 2002
288bResignation of Director or Secretary
Legacy
28 February 2002
288aAppointment of Director or Secretary
Legacy
11 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 2001
AAAnnual Accounts
Legacy
11 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 March 2000
AAAnnual Accounts
Legacy
24 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 1999
AAAnnual Accounts
Legacy
1 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 1998
AAAnnual Accounts
Accounts With Accounts Type Full
30 April 1997
AAAnnual Accounts
Legacy
11 April 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
21 October 1996
AUDAUD
Accounts With Accounts Type Full
11 April 1996
AAAnnual Accounts
Legacy
3 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 1995
AAAnnual Accounts
Legacy
3 April 1995
363sAnnual Return (shuttle)
Legacy
20 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
18 May 1994
AAAnnual Accounts
Legacy
27 April 1994
363sAnnual Return (shuttle)
Legacy
14 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 1993
AAAnnual Accounts
Legacy
23 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 1992
AAAnnual Accounts
Legacy
1 May 1991
363aAnnual Return
Accounts With Accounts Type Full
16 April 1991
AAAnnual Accounts
Legacy
1 June 1990
363363
Accounts With Accounts Type Full
14 May 1990
AAAnnual Accounts
Legacy
23 May 1989
363363
Accounts With Accounts Type Full
2 May 1989
AAAnnual Accounts
Legacy
1 July 1988
363363
Accounts With Accounts Type Full
26 April 1988
AAAnnual Accounts
Accounts With Accounts Type Full
29 June 1987
AAAnnual Accounts
Legacy
29 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
22 December 1964
NEWINCIncorporation
Miscellaneous
7 December 1961
MISCMISC