Background WavePink WaveYellow Wave

ZWICKROELL LTD. (01432602)

ZWICKROELL LTD. (01432602) is an active UK company. incorporated on 22 June 1979. with registered office in Worcester. The company operates in the Manufacturing sector, engaged in unknown sic code (33200). ZWICKROELL LTD. has been registered for 46 years. Current directors include EVANS, John Roger, SADOWSKI, Benno, WHITE, Lee Benjamin.

Company Number
01432602
Status
active
Type
ltd
Incorporated
22 June 1979
Age
46 years
Address
Zwickroell Worcester Six Business Park, Worcester, WR4 0AE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33200)
Directors
EVANS, John Roger, SADOWSKI, Benno, WHITE, Lee Benjamin
SIC Codes
33200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZWICKROELL LTD.

ZWICKROELL LTD. is an active company incorporated on 22 June 1979 with the registered office located in Worcester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33200). ZWICKROELL LTD. was registered 46 years ago.(SIC: 33200)

Status

active

Active since 46 years ago

Company No

01432602

LTD Company

Age

46 Years

Incorporated 22 June 1979

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 12 April 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 September 2025 (7 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026

Previous Company Names

ZWICK TESTING MACHINES LIMITED
From: 22 June 1979To: 31 October 2018
Contact
Address

Zwickroell Worcester Six Business Park Clayfield Road Worcester, WR4 0AE,

Previous Addresses

Southern Avenue Leominster Herefordshire HR6 0QH
From: 22 June 1979To: 9 November 2022
Timeline

16 key events • 2014 - 2026

Funding Officers Ownership
Director Left
Sept 14
Director Left
Oct 14
Director Joined
Nov 14
Director Joined
Jun 16
Director Left
Jun 16
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Apr 19
Funding Round
Oct 19
Director Joined
Jun 21
Funding Round
Feb 22
Director Left
Mar 24
Director Joined
Feb 25
Owner Exit
Jan 26
2
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

EVANS, John Roger

Active
Worcester Six Business Park, WorcesterWR4 0AE
Born October 1954
Director
Appointed 15 Jun 2021

SADOWSKI, Benno

Active
Worcester Six Business Park, WorcesterWR4 0AE
Born February 1960
Director
Appointed 01 Jul 2016

WHITE, Lee Benjamin

Active
Worcester Six Business Park, WorcesterWR4 0AE
Born March 1983
Director
Appointed 01 Feb 2025

ALDRIDGE, Jeffrey Frederick

Resigned
Middleton Hall, DilwynHR4 8JJ
Secretary
Appointed N/A
Resigned 17 Feb 1998

ALDRIDGE, Lorraine

Resigned
Middleton Hall, DilwynHR4 8JJ
Secretary
Appointed 17 Feb 1998
Resigned 02 Oct 2000

MORRIS, Andrew Wayne

Resigned
Southern Avenue, HerefordshireHR6 0QH
Secretary
Appointed 24 Apr 2001
Resigned 14 Oct 2014

SMITH, Bevis

Resigned
50 Penzer Street, KingswinfordDY6 7AB
Secretary
Appointed 02 Oct 2000
Resigned 31 Mar 2001

ALDRIDGE, Jeffrey Frederick

Resigned
Middleton Hall, DilwynHR4 8JJ
Born February 1938
Director
Appointed N/A
Resigned 17 Feb 1998

BOISELLE, Claus, Herr

Resigned
Ob Der Steig 4, D7904 Erback Donaurieden
Born January 1936
Director
Appointed N/A
Resigned 01 Apr 1993

BRYANT, Paul Ronald

Resigned
Orchard House, LeominsterHR6 0RT
Born March 1951
Director
Appointed 01 Apr 1998
Resigned 31 Dec 2000

GUKELBERGER, Armin, Dr

Resigned
Ludwigstr. 34 D6140 Bensheim, Germany
Born August 1944
Director
Appointed N/A
Resigned 24 Apr 2007

MORRIS, Andrew Wayne

Resigned
Southern Avenue, HerefordshireHR6 0QH
Born April 1970
Director
Appointed 01 Aug 2006
Resigned 14 Oct 2014

PHILLIPS, David Trevor

Resigned
Mill Cottage, DorstoneHR3 6BN
Born August 1959
Director
Appointed 01 Apr 1998
Resigned 31 Mar 2001

PILLER, John Ernest

Resigned
Southern Avenue, HerefordshireHR6 0QH
Born February 1961
Director
Appointed 24 Apr 2007
Resigned 25 Apr 2019

REICH, Norbert, Dr

Resigned
Veilchenweg 20 B, Weissenhorn
Born July 1963
Director
Appointed 24 Apr 2007
Resigned 30 Sept 2014

ROTTER, Klaus Heiner, Dr

Resigned
Southern Avenue, HerefordshireHR6 0QH
Born August 1965
Director
Appointed 13 Oct 2014
Resigned 30 Jun 2016

SCHAEFER, Werner, Herr

Resigned
Joerg Stocker Weg 12, Baden-WuertiembergD7900
Born January 1935
Director
Appointed N/A
Resigned 31 Dec 1995

SMITH, Bevis

Resigned
Southern Avenue, HerefordshireHR6 0QH
Born November 1943
Director
Appointed 01 Jul 2017
Resigned 26 Mar 2024

SMITH, Bevis

Resigned
Brinley Way, KingswinfordDY6 9DS
Born November 1943
Director
Appointed 02 Oct 2000
Resigned 01 Jul 2017

ZWICK, Margret

Resigned
August-Nagel-Str 11, Ulm-EinsingenD89079
Born January 1948
Director
Appointed 01 Jan 1996
Resigned 07 May 2004

Persons with significant control

2

1 Active
1 Ceased

Mrs Margaret Zwick

Ceased
Zwick Gmbh & Co Kg, 89079 Ulm
Born January 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Apr 2017
Ceased 31 Dec 2025

Dr Jan Stefan Roell

Active
Zwick Gmbh & Co Kg, 89079 Ulm
Born October 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Apr 2017
Fundings
Financials
Latest Activities

Filing History

143

Accounts With Accounts Type Full
12 April 2026
AAAnnual Accounts
Cessation Of A Person With Significant Control
14 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
13 January 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
4 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
22 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Confirmation Statement With Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Capital Allotment Shares
7 February 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 March 2020
AAAnnual Accounts
Capital Allotment Shares
23 October 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
6 August 2019
CH01Change of Director Details
Accounts With Accounts Type Small
9 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2019
CH01Change of Director Details
Resolution
31 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 July 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
15 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 June 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
13 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
3 April 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Accounts With Accounts Type Small
21 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Second Filing Of Form With Form Type Made Up Date
9 October 2015
RP04RP04
Accounts With Accounts Type Small
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Change Person Director Company With Change Date
3 December 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 October 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Accounts With Accounts Type Small
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Change Person Director Company With Change Date
1 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 May 2014
CH03Change of Secretary Details
Accounts With Accounts Type Small
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Accounts With Accounts Type Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Accounts With Accounts Type Small
17 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Accounts With Accounts Type Small
13 April 2010
AAAnnual Accounts
Accounts With Accounts Type Small
29 October 2009
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Accounts With Accounts Type Small
28 October 2008
AAAnnual Accounts
Legacy
24 June 2008
363aAnnual Return
Accounts With Accounts Type Small
5 October 2007
AAAnnual Accounts
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
3 May 2007
288bResignation of Director or Secretary
Legacy
3 May 2007
363aAnnual Return
Legacy
23 March 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
8 November 2006
AAAnnual Accounts
Legacy
3 August 2006
288aAppointment of Director or Secretary
Legacy
11 May 2006
363sAnnual Return (shuttle)
Legacy
20 April 2006
88(2)R88(2)R
Legacy
29 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 April 2005
AAAnnual Accounts
Legacy
11 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
21 May 2004
AAAnnual Accounts
Legacy
21 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 September 2003
AAAnnual Accounts
Legacy
16 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 October 2002
AAAnnual Accounts
Legacy
10 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 October 2001
AAAnnual Accounts
Legacy
8 May 2001
288aAppointment of Director or Secretary
Legacy
19 April 2001
288bResignation of Director or Secretary
Legacy
19 April 2001
363sAnnual Return (shuttle)
Legacy
20 January 2001
288bResignation of Director or Secretary
Legacy
27 October 2000
288bResignation of Director or Secretary
Legacy
27 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
15 May 2000
AAAnnual Accounts
Legacy
22 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 April 1999
AAAnnual Accounts
Legacy
15 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 May 1998
AAAnnual Accounts
Legacy
20 April 1998
363sAnnual Return (shuttle)
Legacy
6 April 1998
288aAppointment of Director or Secretary
Legacy
6 April 1998
288aAppointment of Director or Secretary
Legacy
18 March 1998
288bResignation of Director or Secretary
Legacy
18 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
25 April 1997
AAAnnual Accounts
Legacy
25 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 June 1996
AAAnnual Accounts
Legacy
12 April 1996
363sAnnual Return (shuttle)
Legacy
12 March 1996
288288
Legacy
12 March 1996
288288
Legacy
13 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small Group
11 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small Group
28 April 1994
AAAnnual Accounts
Legacy
28 April 1994
363sAnnual Return (shuttle)
Legacy
24 November 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small Group
15 September 1993
AAAnnual Accounts
Legacy
6 July 1993
288288
Legacy
13 April 1993
288288
Legacy
13 April 1993
288288
Legacy
13 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1992
AAAnnual Accounts
Legacy
27 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 June 1991
AAAnnual Accounts
Legacy
20 May 1991
363aAnnual Return
Accounts With Accounts Type Small
11 April 1990
AAAnnual Accounts
Legacy
11 April 1990
363363
Accounts With Accounts Type Small
12 May 1989
AAAnnual Accounts
Legacy
12 May 1989
363363
Accounts With Accounts Type Small
28 April 1988
AAAnnual Accounts
Legacy
28 April 1988
363363
Legacy
19 June 1987
363363
Accounts With Accounts Type
19 June 1987
AAAnnual Accounts
Resolution
11 June 1987
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
21 July 1986
AAAnnual Accounts
Legacy
21 July 1986
363363
Miscellaneous
22 June 1979
MISCMISC