Background WavePink WaveYellow Wave

ZUBRANCE LIMITED (03092937)

ZUBRANCE LIMITED (03092937) is an active UK company. incorporated on 18 August 1995. with registered office in Harrogate. The company operates in the Manufacturing sector, engaged in unknown sic code (10890). ZUBRANCE LIMITED has been registered for 30 years. Current directors include WHITEHEAD, Robert Nicholas.

Company Number
03092937
Status
active
Type
ltd
Incorporated
18 August 1995
Age
30 years
Address
H2 Fourth Avenue, Harrogate, HG2 8QT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10890)
Directors
WHITEHEAD, Robert Nicholas
SIC Codes
10890

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZUBRANCE LIMITED

ZUBRANCE LIMITED is an active company incorporated on 18 August 1995 with the registered office located in Harrogate. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10890). ZUBRANCE LIMITED was registered 30 years ago.(SIC: 10890)

Status

active

Active since 30 years ago

Company No

03092937

LTD Company

Age

30 Years

Incorporated 18 August 1995

Size

N/A

Accounts

ARD: 30/6

Up to Date

2 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 August 2025 (7 months ago)
Submitted on 23 September 2025 (6 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026

Previous Company Names

MATTHEWS GROUP LIMITED
From: 28 September 1995To: 4 August 2009
TL 22 LIMITED
From: 18 August 1995To: 28 September 1995
Contact
Address

H2 Fourth Avenue Hornbeam Park Harrogate, HG2 8QT,

Previous Addresses

, Valley House Hornbeam Park, Harrogate, North Yorkshire, HG2 8QT
From: 18 August 2010To: 12 November 2019
, Ebony House, Ainley Industrial Estate, Elland, West Yorkshire, HX5 9JP
From: 18 August 1995To: 18 August 2010
Timeline

22 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Aug 95
Share Buyback
Jan 10
Capital Reduction
Feb 10
Share Buyback
Jul 11
Capital Reduction
Aug 11
Capital Reduction
Apr 12
Share Buyback
Apr 12
Director Left
Apr 12
Director Joined
May 12
Capital Reduction
Jul 13
Share Buyback
Jul 13
Capital Reduction
Jun 14
Share Buyback
Jun 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Feb 15
Director Left
Sept 16
Share Issue
Sept 18
Loan Secured
Jan 22
Owner Exit
Apr 25
Loan Secured
May 25
11
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

1 Active
19 Resigned

WHITEHEAD, Robert Nicholas

Active
120 Cornwall Road, HarrogateHG1 2NG
Born May 1961
Director
Appointed 29 Sept 1995

ALLISON, David Geoffrey

Resigned
14 Fearnley Avenue, OssettWF5 9ET
Secretary
Appointed 21 Oct 2005
Resigned 01 Sept 2006

CLARKSON, James Norman

Resigned
12 Honey Head Lane, HolmfirthHD9 6RW
Secretary
Appointed 23 Sept 2003
Resigned 07 Oct 2005

DAVENPORT, Michael Graham

Resigned
Flat 4 Springhaven Hollins Lane, HarrogateHG3 2EG
Secretary
Appointed 18 Apr 1997
Resigned 25 Aug 2000

DE ROZARIEUX, Mark Ian

Resigned
Ladywell House, BaslowDE45 1SF
Secretary
Appointed 19 Dec 2001
Resigned 23 Sept 2003

JONES, Adam Paul

Resigned
Hornbeam Park, HarrogateHG2 8QT
Secretary
Appointed 30 Apr 2012
Resigned 20 Sept 2016

STOCKLEY, Elizabeth Ann

Resigned
17 Broomfield Road, LeedsLS6 3DE
Secretary
Appointed 18 Aug 1995
Resigned 29 Sept 1995

THWAITE, Jeremy Peter

Resigned
12 Regal Close, HalifaxHX6 4RP
Secretary
Appointed 03 Nov 2005
Resigned 01 Sept 2006

WHITEHEAD, Robert Nicholas

Resigned
120 Cornwall Road, HarrogateHG1 2NG
Secretary
Appointed 07 Oct 2005
Resigned 01 Sept 2006

WHITEHEAD, Robert Nicholas

Resigned
120 Cornwall Road, HarrogateHG1 2NG
Secretary
Appointed 25 Aug 2000
Resigned 19 Dec 2001

WHITEHEAD, Robert Nicholas

Resigned
120 Cornwall Road, HarrogateHG1 2NG
Secretary
Appointed 29 Sept 1995
Resigned 18 Apr 1997

WOODWARDS, Daniel Richard

Resigned
40 Hall Lane, LeedsLS18 5JF
Secretary
Appointed 30 Jun 2006
Resigned 27 Apr 2012

HANEN, Elizabeth Louise

Resigned
Wesco Lodge, OtleyLS21 2PY
Born May 1962
Director
Appointed 01 Nov 1995
Resigned 28 Jun 2000

HARRIS, Dominique Andree

Resigned
Wilne Farm, DerbyDE72 2HF
Born September 1965
Director
Appointed 01 Nov 1995
Resigned 28 Jun 2000

JONES, Adam

Resigned
Hornbeam Park, HarrogateHG2 8QT
Born December 1976
Director
Appointed 30 Apr 2012
Resigned 20 Sept 2016

MATTHEWS, Elaine

Resigned
18 Park Lane, WakefieldWF4 4JT
Born September 1942
Director
Appointed 29 Sept 1995
Resigned 01 Sept 2006

MATTHEWS, Luc Paul Ernest Vancauwenberghe

Resigned
18 Park Lane, WakefieldWF4 4JT
Born July 1937
Director
Appointed 29 Sept 1995
Resigned 28 Jun 2000

MEWIES, Sally Ann

Resigned
25 Sandmoor Green, LeedsLS17 7SB
Born November 1963
Director
Appointed 18 Aug 1995
Resigned 29 Sept 1995

WHITEHEAD, Belinda Jane, Dr

Resigned
120 Cornwall Road, HarrogateHG1 2NG
Born November 1963
Director
Appointed 01 Nov 1995
Resigned 28 Jun 2000

WOODWARDS, Daniel Richard

Resigned
40 Hall Lane, LeedsLS18 5JF
Born May 1977
Director
Appointed 30 Jun 2006
Resigned 27 Apr 2012

Persons with significant control

2

1 Active
1 Ceased

Serious Sweets Holding Limited

Active
Fourth Avenue, Harrogate

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2023

Mr Robert Nicholas Whitehead

Ceased
Fourth Avenue, HarrogateHG2 8QT
Born May 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2023
Fundings
Financials
Latest Activities

Filing History

167

Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Legacy
2 July 2025
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
30 June 2025
AAAnnual Accounts
Legacy
30 June 2025
PARENT_ACCPARENT_ACC
Legacy
30 June 2025
GUARANTEE2GUARANTEE2
Legacy
30 June 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
10 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2022
MR01Registration of a Charge
Confirmation Statement With Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
10 July 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 November 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
22 February 2019
AAAnnual Accounts
Change To A Person With Significant Control
12 December 2018
PSC04Change of PSC Details
Capital Name Of Class Of Shares
24 September 2018
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
20 September 2018
CS01Confirmation Statement
Resolution
12 September 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
12 September 2018
CC04CC04
Capital Alter Shares Subdivision
11 September 2018
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
11 September 2018
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
11 September 2018
SH10Notice of Particulars of Variation
Accounts With Accounts Type Group
14 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
27 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 September 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 September 2016
TM01Termination of Director
Accounts With Accounts Type Group
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Accounts With Accounts Type Group
19 February 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 February 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Mortgage Satisfy Charge Full
16 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2014
MR04Satisfaction of Charge
Capital Cancellation Shares
24 June 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 June 2014
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Capital Cancellation Shares
24 July 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 July 2013
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
25 March 2013
AAAnnual Accounts
Legacy
30 November 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Appoint Person Director Company With Name
17 May 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
16 May 2012
AP03Appointment of Secretary
Accounts With Accounts Type Group
4 May 2012
AAAnnual Accounts
Termination Secretary Company With Name
27 April 2012
TM02Termination of Secretary
Termination Director Company With Name
27 April 2012
TM01Termination of Director
Capital Cancellation Shares
26 April 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 April 2012
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Capital Cancellation Shares
11 August 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 July 2011
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
18 August 2010
AD01Change of Registered Office Address
Capital Variation Of Rights Attached To Shares
31 March 2010
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
31 March 2010
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
31 March 2010
MEM/ARTSMEM/ARTS
Resolution
31 March 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
19 March 2010
AAAnnual Accounts
Capital Cancellation Shares
3 February 2010
SH06Cancellation of Shares
Resolution
26 January 2010
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
26 January 2010
SH03Return of Purchase of Own Shares
Legacy
24 August 2009
363aAnnual Return
Memorandum Articles
6 August 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
3 August 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
2 March 2009
AAAnnual Accounts
Legacy
18 August 2008
363aAnnual Return
Legacy
3 June 2008
169169
Accounts With Accounts Type Group
11 March 2008
AAAnnual Accounts
Legacy
6 October 2007
395Particulars of Mortgage or Charge
Legacy
20 August 2007
288cChange of Particulars
Legacy
20 August 2007
363aAnnual Return
Accounts With Accounts Type Group
8 May 2007
AAAnnual Accounts
Legacy
12 December 2006
395Particulars of Mortgage or Charge
Legacy
22 November 2006
169169
Resolution
22 November 2006
RESOLUTIONSResolutions
Legacy
15 September 2006
363aAnnual Return
Legacy
15 September 2006
288bResignation of Director or Secretary
Legacy
15 September 2006
288bResignation of Director or Secretary
Legacy
15 September 2006
288bResignation of Director or Secretary
Legacy
15 September 2006
288bResignation of Director or Secretary
Legacy
15 September 2006
288aAppointment of Director or Secretary
Legacy
15 September 2006
288aAppointment of Director or Secretary
Auditors Resignation Company
6 July 2006
AUDAUD
Accounts With Accounts Type Group
5 May 2006
AAAnnual Accounts
Legacy
17 January 2006
395Particulars of Mortgage or Charge
Legacy
17 November 2005
288aAppointment of Director or Secretary
Legacy
1 November 2005
288aAppointment of Director or Secretary
Legacy
28 October 2005
403b403b
Legacy
20 October 2005
288bResignation of Director or Secretary
Legacy
20 October 2005
288aAppointment of Director or Secretary
Legacy
16 September 2005
287Change of Registered Office
Legacy
12 September 2005
363sAnnual Return (shuttle)
Legacy
16 July 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
7 February 2005
AAAnnual Accounts
Legacy
25 August 2004
363sAnnual Return (shuttle)
Legacy
12 August 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
21 January 2004
AAAnnual Accounts
Legacy
18 November 2003
395Particulars of Mortgage or Charge
Legacy
29 September 2003
288aAppointment of Director or Secretary
Legacy
29 September 2003
288bResignation of Director or Secretary
Legacy
3 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 January 2003
AAAnnual Accounts
Legacy
29 August 2002
363sAnnual Return (shuttle)
Miscellaneous
30 May 2002
MISCMISC
Accounts With Accounts Type Group
26 February 2002
AAAnnual Accounts
Resolution
9 January 2002
RESOLUTIONSResolutions
Legacy
8 January 2002
395Particulars of Mortgage or Charge
Legacy
31 December 2001
288aAppointment of Director or Secretary
Legacy
31 December 2001
288bResignation of Director or Secretary
Legacy
29 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 January 2001
AAAnnual Accounts
Legacy
4 September 2000
288aAppointment of Director or Secretary
Legacy
4 September 2000
288bResignation of Director or Secretary
Legacy
14 August 2000
363sAnnual Return (shuttle)
Legacy
11 July 2000
169169
Legacy
30 June 2000
288bResignation of Director or Secretary
Legacy
30 June 2000
288bResignation of Director or Secretary
Legacy
30 June 2000
288bResignation of Director or Secretary
Legacy
30 June 2000
288bResignation of Director or Secretary
Resolution
30 June 2000
RESOLUTIONSResolutions
Resolution
30 June 2000
RESOLUTIONSResolutions
Resolution
30 June 2000
RESOLUTIONSResolutions
Legacy
21 June 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
17 February 2000
AAAnnual Accounts
Legacy
16 August 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
26 May 1999
AUDAUD
Accounts With Accounts Type Full Group
21 December 1998
AAAnnual Accounts
Legacy
21 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 January 1998
AAAnnual Accounts
Legacy
22 August 1997
363sAnnual Return (shuttle)
Legacy
28 April 1997
288bResignation of Director or Secretary
Legacy
28 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
16 January 1997
AAAnnual Accounts
Legacy
26 September 1996
363sAnnual Return (shuttle)
Statement Of Affairs
15 March 1996
SASA
Legacy
15 March 1996
88(2)O88(2)O
Legacy
14 February 1996
88(2)P88(2)P
Legacy
9 November 1995
288288
Legacy
9 November 1995
288288
Legacy
9 November 1995
288288
Legacy
6 October 1995
224224
Legacy
5 October 1995
88(2)R88(2)R
Legacy
5 October 1995
123Notice of Increase in Nominal Capital
Legacy
5 October 1995
287Change of Registered Office
Legacy
5 October 1995
288288
Legacy
5 October 1995
288288
Legacy
5 October 1995
288288
Memorandum Articles
5 October 1995
MEM/ARTSMEM/ARTS
Resolution
5 October 1995
RESOLUTIONSResolutions
Resolution
5 October 1995
RESOLUTIONSResolutions
Resolution
5 October 1995
RESOLUTIONSResolutions
Certificate Change Of Name Company
28 September 1995
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 August 1995
NEWINCIncorporation