Background WavePink WaveYellow Wave

ZF AUTOMOTIVE HOLDINGS (UK) LIMITED (04609841)

ZF AUTOMOTIVE HOLDINGS (UK) LIMITED (04609841) is an active UK company. incorporated on 5 December 2002. with registered office in Solihull. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ZF AUTOMOTIVE HOLDINGS (UK) LIMITED has been registered for 23 years. Current directors include BATTERBEE, Stephen Mark, BIRK, Arjan Singh, MORRIS, Jacob Zachary.

Company Number
04609841
Status
active
Type
ltd
Incorporated
5 December 2002
Age
23 years
Address
The Hub Central Boulevard, Solihull, B90 8BG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BATTERBEE, Stephen Mark, BIRK, Arjan Singh, MORRIS, Jacob Zachary
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZF AUTOMOTIVE HOLDINGS (UK) LIMITED

ZF AUTOMOTIVE HOLDINGS (UK) LIMITED is an active company incorporated on 5 December 2002 with the registered office located in Solihull. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ZF AUTOMOTIVE HOLDINGS (UK) LIMITED was registered 23 years ago.(SIC: 70100)

Status

active

Active since 23 years ago

Company No

04609841

LTD Company

Age

23 Years

Incorporated 5 December 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

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

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026

Previous Company Names

AUTOMOTIVE HOLDINGS (UK) LIMITED
From: 14 February 2003To: 23 December 2019
TWIGBRIGHT LIMITED
From: 5 December 2002To: 14 February 2003
Contact
Address

The Hub Central Boulevard Shirley Solihull, B90 8BG,

Previous Addresses

Stratford Road Solihull West Midlands B90 4GW United Kingdom
From: 3 March 2020To: 1 October 2021
Stratford Road Solihull B90 4AX
From: 5 December 2002To: 3 March 2020
Timeline

44 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Dec 02
Director Left
Jan 10
Director Joined
Jan 10
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Jan 13
Director Left
Jan 13
Funding Round
Jul 13
Funding Round
Sept 14
Director Left
Dec 14
Director Joined
Jan 15
Director Left
Jan 15
Funding Round
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Left
Jul 15
Director Left
Sept 15
Director Joined
Oct 15
Director Left
Oct 16
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Apr 18
Director Joined
May 18
Director Left
Jan 20
Director Left
Jan 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Director Left
Jan 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Jan 26
Director Joined
Mar 26
3
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

BATTERBEE, Stephen Mark

Active
Central Boulevard, SolihullB90 8BG
Born March 1967
Director
Appointed 01 Jan 2015

BIRK, Arjan Singh

Active
Central Boulevard, SolihullB90 8BG
Born September 1967
Director
Appointed 04 Apr 2022

MORRIS, Jacob Zachary

Active
Central Boulevard, SolihullB90 8BG
Born May 1978
Director
Appointed 01 Jan 2026

GREGG, Rhona

Resigned
36 Pitman Road, BirminghamB32 1PB
Secretary
Appointed 11 Mar 2003
Resigned 13 May 2004

HALL, Melanie Jane

Resigned
47 Green Lanes, BirminghamB73 5JJ
Secretary
Appointed 10 Nov 2004
Resigned 31 Oct 2008

LAMBOURNE, Alan Robert

Resigned
17 Campion Way, NottinghamNG13 8TR
Secretary
Appointed 13 May 2004
Resigned 10 Nov 2004

PEGG, Jane

Resigned
Stratford RoadB90 4AX
Secretary
Appointed 31 Oct 2008
Resigned 02 Oct 2019

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 05 Dec 2002
Resigned 11 Mar 2003

ALMOND, Paul Martin

Resigned
Stratford Road, SolihullB90 4AX
Born July 1955
Director
Appointed 11 Mar 2003
Resigned 31 Dec 2012

ASTROF, Joshua Herbert

Resigned
20 West 64th Street, New York
Born October 1971
Director
Appointed 28 Feb 2003
Resigned 11 Mar 2003

BASSETT, Anthony

Resigned
Stratford RoadB90 4AX
Born November 1948
Director
Appointed 09 Aug 2010
Resigned 31 Dec 2014

BRAITHWAITE, Julia Anne

Resigned
Central Boulevard, SolihullB90 8BG
Born March 1967
Director
Appointed 22 May 2018
Resigned 30 Oct 2021

CHITTKA, Fritz

Resigned
Stratford RoadB90 4AX
Born August 1959
Director
Appointed 14 May 2015
Resigned 31 Dec 2019

DEGEN, Michael Gunther

Resigned
Stratford RoadB90 4AX
Born October 1957
Director
Appointed 12 Jan 2010
Resigned 07 Nov 2014

ELMS, Barry Albert

Resigned
15 Saracen Drive, CoventryCV7 7UA
Born January 1953
Director
Appointed 07 Dec 2007
Resigned 09 Aug 2010

FURBER, Martin Christopher

Resigned
Stratford RoadB90 4AX
Born April 1962
Director
Appointed 09 Aug 2010
Resigned 31 Aug 2017

GWOZDZ, Maciej Dominik

Resigned
Stratford RoadB90 4AX
Born October 1975
Director
Appointed 01 Jan 2015
Resigned 30 Sept 2016

JANKOWSKI, Mark William

Resigned
Stratford RoadB90 4AX
Born July 1962
Director
Appointed 30 Sept 2015
Resigned 31 Mar 2018

KINDELAN, Hilary Annemarie

Resigned
49 Taylor Road, BirminghamB13 0PG
Born January 1960
Director
Appointed 19 Dec 2007
Resigned 09 Aug 2010

LAKIE, Peter Ross

Resigned
Central Boulevard, SolihullB90 8BG
Born August 1966
Director
Appointed 23 Nov 2021
Resigned 14 Oct 2022

LAYTON, Matthew Robert

Resigned
Flat 49 8 New Crane Wharf, LondonE1W 3TX
Born February 1961
Nominee director
Appointed 05 Dec 2002
Resigned 13 Feb 2003

LECHNER, Reinhard

Resigned
In Den Weingaerten 1, LiederbachD65835
Born April 1950
Director
Appointed 11 Mar 2003
Resigned 30 Jun 2015

MCQUEEN, Alastair Malcolm

Resigned
Central Boulevard, SolihullB90 8BG
Born November 1962
Director
Appointed 04 Sept 2017
Resigned 14 Apr 2022

NEOGY, Abhijit Robi

Resigned
15 Dale View Avenue, LondonE4 6PJ
Born December 1942
Director
Appointed 11 Mar 2003
Resigned 31 Mar 2008

PANASER, Bal

Resigned
Central Boulevard, SolihullB90 8BG
Born February 1961
Director
Appointed 26 Oct 2022
Resigned 31 Dec 2025

PLUMLEY, Graham Thomas

Resigned
57 Gillhurst Road, HarborneB17 8PD
Born September 1948
Director
Appointed 11 Mar 2003
Resigned 31 Dec 2009

RAPIN, Peter Richard

Resigned
Stratford RoadB90 4AX
Born July 1954
Director
Appointed 09 Aug 2010
Resigned 30 Sept 2015

RICHARDS, Martin Edgar

Resigned
89 Thurleigh Road, LondonSW12 8TY
Born February 1943
Nominee director
Appointed 05 Dec 2002
Resigned 13 Feb 2003

SHATTOCK, Daniel Edward

Resigned
SolihullB90 4AX
Born November 1971
Director
Appointed 14 May 2015
Resigned 31 Dec 2020

SIMPKINS, Neil Peter

Resigned
155 W. 15th Street \6a, New York
Born May 1966
Director
Appointed 13 Feb 2003
Resigned 11 Mar 2003

WAY, Michael John

Resigned
Stratford RoadB90 4AX
Born March 1963
Director
Appointed 01 Jan 2013
Resigned 31 Dec 2019

Persons with significant control

1

Stadt Friedrichshafen

Active
Adenauerplatz 1, Friedrichshafen88045

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

165

Appoint Person Director Company With Name Date
21 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Accounts With Accounts Type Full
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
24 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2021
AAAnnual Accounts
Legacy
20 October 2021
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
1 October 2021
AD01Change of Registered Office Address
Legacy
28 September 2021
PARENT_ACCPARENT_ACC
Legacy
28 September 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 December 2020
AAAnnual Accounts
Legacy
29 December 2020
PARENT_ACCPARENT_ACC
Legacy
29 December 2020
AGREEMENT2AGREEMENT2
Legacy
29 December 2020
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
3 March 2020
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
10 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
17 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2020
TM01Termination of Director
Resolution
23 December 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 December 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
17 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Confirmation Statement With Updates
8 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
18 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Change Person Director Company With Change Date
29 September 2016
CH01Change of Director Details
Accounts With Accounts Type Full
8 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
9 May 2016
CH01Change of Director Details
Annual Return Company
16 December 2015
AR01AR01
Appoint Person Director Company With Name Date
2 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
22 June 2015
AAAnnual Accounts
Resolution
15 June 2015
RESOLUTIONSResolutions
Resolution
15 June 2015
RESOLUTIONSResolutions
Resolution
5 June 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2015
AP01Appointment of Director
Capital Allotment Shares
14 May 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Capital Allotment Shares
22 September 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
17 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Mortgage Charge Whole Release With Charge Number
13 December 2013
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
13 December 2013
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
13 December 2013
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
13 December 2013
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
13 December 2013
MR05Certification of Charge
Change Person Director Company With Change Date
16 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2013
CH01Change of Director Details
Capital Allotment Shares
26 July 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
17 June 2013
AAAnnual Accounts
Resolution
10 June 2013
RESOLUTIONSResolutions
Legacy
7 March 2013
MG01MG01
Appoint Person Director Company With Name Date
9 January 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2013
TM01Termination of Director
Memorandum Articles
2 January 2013
MEM/ARTSMEM/ARTS
Resolution
2 January 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Change Person Director Company With Change Date
10 July 2012
CH01Change of Director Details
Accounts With Accounts Type Full
9 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Accounts With Accounts Type Full
20 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 September 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
10 August 2010
AP01Appointment of Director
Termination Director Company With Name
9 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 August 2010
AP01Appointment of Director
Termination Director Company With Name
9 August 2010
TM01Termination of Director
Termination Director Company With Name
9 August 2010
TM01Termination of Director
Accounts With Accounts Type Full
18 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
13 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 January 2010
AR01AR01
Termination Director Company With Name
9 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
19 August 2009
AAAnnual Accounts
Resolution
18 March 2009
RESOLUTIONSResolutions
Resolution
16 March 2009
RESOLUTIONSResolutions
Legacy
9 March 2009
395Particulars of Mortgage or Charge
Legacy
22 December 2008
363aAnnual Return
Miscellaneous
19 December 2008
MISCMISC
Legacy
19 December 2008
SH20SH20
Legacy
19 December 2008
CAP-SSCAP-SS
Resolution
19 December 2008
RESOLUTIONSResolutions
Legacy
13 November 2008
288bResignation of Director or Secretary
Legacy
13 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 June 2008
AAAnnual Accounts
Legacy
3 April 2008
288bResignation of Director or Secretary
Legacy
30 December 2007
288aAppointment of Director or Secretary
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
5 December 2007
363aAnnual Return
Legacy
23 August 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 July 2007
AAAnnual Accounts
Accounts With Accounts Type Full
18 May 2007
AAAnnual Accounts
Legacy
5 December 2006
363aAnnual Return
Accounts With Accounts Type Group
6 June 2006
AAAnnual Accounts
Legacy
6 December 2005
363aAnnual Return
Accounts With Accounts Type Group
15 November 2005
AAAnnual Accounts
Legacy
27 October 2005
244244
Resolution
12 September 2005
RESOLUTIONSResolutions
Legacy
12 April 2005
288cChange of Particulars
Resolution
7 February 2005
RESOLUTIONSResolutions
Resolution
7 February 2005
RESOLUTIONSResolutions
Resolution
7 February 2005
RESOLUTIONSResolutions
Legacy
18 January 2005
395Particulars of Mortgage or Charge
Legacy
11 December 2004
363sAnnual Return (shuttle)
Legacy
22 November 2004
288aAppointment of Director or Secretary
Legacy
22 November 2004
288bResignation of Director or Secretary
Legacy
6 October 2004
244244
Legacy
19 May 2004
288bResignation of Director or Secretary
Legacy
19 May 2004
288aAppointment of Director or Secretary
Legacy
11 December 2003
363sAnnual Return (shuttle)
Legacy
29 May 2003
88(2)R88(2)R
Legacy
25 March 2003
288aAppointment of Director or Secretary
Legacy
25 March 2003
288aAppointment of Director or Secretary
Legacy
25 March 2003
288aAppointment of Director or Secretary
Legacy
25 March 2003
288aAppointment of Director or Secretary
Legacy
25 March 2003
288aAppointment of Director or Secretary
Legacy
25 March 2003
287Change of Registered Office
Legacy
25 March 2003
288bResignation of Director or Secretary
Legacy
25 March 2003
288bResignation of Director or Secretary
Legacy
25 March 2003
288bResignation of Director or Secretary
Legacy
15 March 2003
395Particulars of Mortgage or Charge
Legacy
13 March 2003
288aAppointment of Director or Secretary
Legacy
27 February 2003
288bResignation of Director or Secretary
Legacy
26 February 2003
288bResignation of Director or Secretary
Legacy
26 February 2003
288aAppointment of Director or Secretary
Legacy
26 February 2003
123Notice of Increase in Nominal Capital
Legacy
26 February 2003
88(2)R88(2)R
Resolution
26 February 2003
RESOLUTIONSResolutions
Resolution
26 February 2003
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 February 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 December 2002
NEWINCIncorporation