Background WavePink WaveYellow Wave

ZENITH SURVEY EQUIPMENT LIMITED (02024095)

ZENITH SURVEY EQUIPMENT LIMITED (02024095) is an active UK company. incorporated on 30 May 1986. with registered office in Harrogate. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ZENITH SURVEY EQUIPMENT LIMITED has been registered for 39 years. Current directors include WINSTANLEY, Keith John, WOODWARK, Alice.

Company Number
02024095
Status
active
Type
ltd
Incorporated
30 May 1986
Age
39 years
Address
Central House Beckwith Knowle, Harrogate, HG3 1UD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WINSTANLEY, Keith John, WOODWARK, Alice
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZENITH SURVEY EQUIPMENT LIMITED

ZENITH SURVEY EQUIPMENT LIMITED is an active company incorporated on 30 May 1986 with the registered office located in Harrogate. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ZENITH SURVEY EQUIPMENT LIMITED was registered 39 years ago.(SIC: 99999)

Status

active

Active since 39 years ago

Company No

02024095

LTD Company

Age

39 Years

Incorporated 30 May 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

STEPHEN FEARNLEY LIMITED
From: 30 May 1986To: 5 April 1991
Contact
Address

Central House Beckwith Knowle Otley Road Harrogate, HG3 1UD,

Previous Addresses

Paragon House 33 Church Street Ossett West Yorkshire WF5 9DN
From: 30 May 1986To: 8 May 2017
Timeline

24 key events • 1986 - 2026

Funding Officers Ownership
Company Founded
May 86
Director Joined
Oct 14
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Mar 17
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Director Joined
Sept 18
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Oct 23
Director Joined
Jan 24
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

JONES, Sarah Elizabeth

Active
Beckwith Knowle, HarrogateHG3 1UD
Secretary
Appointed 19 Sept 2023

WINSTANLEY, Keith John

Active
Beckwith Knowle, HarrogateHG3 1UD
Born October 1982
Director
Appointed 01 Jan 2024

WOODWARK, Alice

Active
Beckwith Knowle, HarrogateHG3 1UD
Born November 1977
Director
Appointed 02 Feb 2026

BAINBRIDGE, Allison Margaret

Resigned
Beckwith Knowle, HarrogateHG3 1UD
Secretary
Appointed 20 Apr 2017
Resigned 01 Jan 2023

BIELBY, Anna Catherine

Resigned
Beckwith Knowle, HarrogateHG3 1UD
Secretary
Appointed 01 Jan 2023
Resigned 19 Sept 2023

FINNEY, Paul Stephen

Resigned
2 Mollyhurst Lane, WakefieldYO14 9DN
Secretary
Appointed N/A
Resigned 20 Apr 2017

BAINBRIDGE, Allison Margaret

Resigned
Beckwith Knowle, HarrogateHG3 1UD
Born August 1960
Director
Appointed 20 Apr 2017
Resigned 01 Jan 2023

BIELBY, Anna Catherine

Resigned
Beckwith Knowle, HarrogateHG3 1UD
Born October 1978
Director
Appointed 01 Jan 2023
Resigned 02 Feb 2026

FINNEY, Paul Stephen

Resigned
2 Mollyhurst Lane, WakefieldYO14 9DN
Born August 1946
Director
Appointed N/A
Resigned 20 Apr 2017

LONG, Timothy Fearnley

Resigned
Dovecote Close, WakefieldWF4 6DH
Born March 1957
Director
Appointed N/A
Resigned 20 Apr 2017

RHODES, Steven

Resigned
Beckwith Knowle, HarrogateHG3 1UD
Born January 1968
Director
Appointed 01 Sept 2014
Resigned 20 Apr 2017

STOTHARD, Neil Andrew

Resigned
Beckwith Knowle, HarrogateHG3 1UD
Born February 1958
Director
Appointed 20 Apr 2017
Resigned 30 Sept 2023

Persons with significant control

3

1 Active
2 Ceased

Mr Paul Stephen Finney

Ceased
Beckwith Knowle, HarrogateHG3 1UD
Born August 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Apr 2017

Mr Timothy Fearnley Long

Ceased
Beckwith Knowle, HarrogateHG3 1UD
Born March 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Apr 2017
Otley Road, HarrogateHG3 1UD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

152

Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2026
AAAnnual Accounts
Legacy
15 December 2025
PARENT_ACCPARENT_ACC
Legacy
15 December 2025
GUARANTEE2GUARANTEE2
Legacy
15 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 September 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 September 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
29 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 March 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2019
AAAnnual Accounts
Accounts With Accounts Type Audited Abridged
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2018
AP01Appointment of Director
Change Account Reference Date Company
12 December 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 October 2017
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
15 September 2017
AA01Change of Accounting Reference Date
Resolution
17 May 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
8 May 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 May 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 May 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
15 March 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Group
5 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
14 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Legacy
20 July 2015
MG01MG01
Mortgage Satisfy Charge Full
16 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 February 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Group
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Change Person Director Company With Change Date
22 October 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Accounts With Accounts Type Group
14 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Accounts With Accounts Type Group
12 October 2012
AAAnnual Accounts
Accounts With Accounts Type Group
24 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Legacy
2 August 2011
MG01MG01
Legacy
2 August 2011
MG01MG01
Legacy
20 July 2011
MG01MG01
Legacy
6 July 2011
MG01MG01
Legacy
6 July 2011
MG01MG01
Legacy
6 July 2011
MG01MG01
Legacy
2 July 2011
MG01MG01
Legacy
1 April 2011
MG01MG01
Accounts With Accounts Type Group
23 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Accounts With Accounts Type Medium
20 August 2009
AAAnnual Accounts
Accounts With Accounts Type Full
13 November 2008
AAAnnual Accounts
Legacy
24 October 2008
363aAnnual Return
Legacy
24 October 2008
288cChange of Particulars
Accounts With Accounts Type Medium
7 December 2007
AAAnnual Accounts
Legacy
12 October 2007
363aAnnual Return
Accounts With Accounts Type Full
8 November 2006
AAAnnual Accounts
Legacy
23 October 2006
363aAnnual Return
Legacy
28 July 2006
395Particulars of Mortgage or Charge
Legacy
23 December 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
25 November 2005
AAAnnual Accounts
Legacy
3 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
22 November 2004
AAAnnual Accounts
Legacy
1 November 2004
363sAnnual Return (shuttle)
Legacy
20 October 2004
395Particulars of Mortgage or Charge
Resolution
23 December 2003
RESOLUTIONSResolutions
Resolution
23 December 2003
RESOLUTIONSResolutions
Resolution
23 December 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
8 December 2003
AAAnnual Accounts
Legacy
27 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 November 2002
AAAnnual Accounts
Legacy
21 October 2002
363sAnnual Return (shuttle)
Legacy
17 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 September 2001
AAAnnual Accounts
Accounts With Accounts Type Small
2 January 2001
AAAnnual Accounts
Legacy
6 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 November 1999
AAAnnual Accounts
Legacy
27 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 December 1998
AAAnnual Accounts
Legacy
5 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 1998
AAAnnual Accounts
Legacy
31 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 January 1997
AAAnnual Accounts
Legacy
4 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 December 1995
AAAnnual Accounts
Legacy
3 October 1995
395Particulars of Mortgage or Charge
Legacy
8 September 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
29 September 1994
AAAnnual Accounts
Legacy
8 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 December 1993
AAAnnual Accounts
Legacy
9 September 1993
363sAnnual Return (shuttle)
Legacy
23 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 September 1992
AAAnnual Accounts
Accounts With Accounts Type Small
9 January 1992
AAAnnual Accounts
Legacy
14 November 1991
395Particulars of Mortgage or Charge
Legacy
3 October 1991
363b363b
Certificate Change Of Name Company
4 April 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
4 April 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 March 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
25 September 1990
AAAnnual Accounts
Legacy
25 September 1990
363363
Memorandum Articles
7 June 1990
MEM/ARTSMEM/ARTS
Resolution
7 June 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Small
21 September 1989
AAAnnual Accounts
Legacy
21 September 1989
363363
Accounts With Accounts Type Small
30 June 1988
AAAnnual Accounts
Legacy
30 June 1988
363363
Legacy
29 October 1987
288288
Legacy
27 October 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
24 October 1987
AAAnnual Accounts
Legacy
12 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 December 1986
GAZ(U)GAZ(U)
Legacy
16 September 1986
224224
Legacy
12 June 1986
288288
Legacy
12 June 1986
287Change of Registered Office
Legacy
4 June 1986
287Change of Registered Office
Certificate Incorporation
30 May 1986
CERTINCCertificate of Incorporation
Incorporation Company
30 May 1986
NEWINCIncorporation