Background WavePink WaveYellow Wave

ZENITH HYGIENE GROUP LIMITED (06707511)

ZENITH HYGIENE GROUP LIMITED (06707511) is an active UK company. incorporated on 25 September 2008. with registered office in Telford. The company operates in the Manufacturing sector, engaged in unknown sic code (20411). ZENITH HYGIENE GROUP LIMITED has been registered for 17 years. Current directors include LIENARD, Gregory, NEMJO, Juraj.

Company Number
06707511
Status
active
Type
ltd
Incorporated
25 September 2008
Age
17 years
Address
Deer Park Court Deer Park Court, Telford, TF2 7NB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20411)
Directors
LIENARD, Gregory, NEMJO, Juraj
SIC Codes
20411

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZENITH HYGIENE GROUP LIMITED

ZENITH HYGIENE GROUP LIMITED is an active company incorporated on 25 September 2008 with the registered office located in Telford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20411). ZENITH HYGIENE GROUP LIMITED was registered 17 years ago.(SIC: 20411)

Status

active

Active since 17 years ago

Company No

06707511

LTD Company

Age

17 Years

Incorporated 25 September 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 20 June 2025 (10 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 January 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (7 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026

Previous Company Names

ZENITH HYGIENE GROUP PLC
From: 10 December 2008To: 31 May 2018
PINNACLE BIDCO HOLDINGS PLC
From: 25 September 2008To: 10 December 2008
Contact
Address

Deer Park Court Deer Park Court Donnington Wood Telford, TF2 7NB,

Previous Addresses

C/O Diversey Limited Pyramid Close Weston Favell Northampton NN3 8PD United Kingdom
From: 2 January 2024To: 10 March 2025
Zenith House a1(M) Business Dixons Hill Road Welham Green Hertfordshire AL9 7JE
From: 25 September 2008To: 2 January 2024
Timeline

48 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Sept 08
Funding Round
Jul 10
Director Joined
Aug 10
Director Left
Jun 11
Director Joined
Aug 11
Funding Round
May 13
Funding Round
Dec 13
Director Joined
May 14
Director Joined
Oct 15
Capital Update
May 16
Director Joined
Jul 17
Director Left
Sept 17
Director Left
Sept 17
New Owner
Nov 17
New Owner
Nov 17
Director Left
Apr 18
Director Left
Apr 18
Director Joined
May 18
Director Joined
May 18
Owner Exit
Jun 18
Owner Exit
Jun 18
Funding Round
Oct 18
Director Left
Apr 19
Director Left
Jul 19
Director Left
Nov 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Apr 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Mar 21
Loan Cleared
May 23
Loan Cleared
May 23
Loan Secured
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Loan Cleared
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Owner Exit
Mar 25
New Owner
Mar 25
New Owner
Mar 25
New Owner
Mar 25
5
Funding
30
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

LIENARD, Gregory

Active
Donnington Wood, TelfordTF2 7NB
Born October 1972
Director
Appointed 28 Feb 2025

NEMJO, Juraj

Active
Donnington Wood, TelfordTF2 7NB
Born January 1978
Director
Appointed 28 Feb 2025

BOWER, Simon Peter

Resigned
A1(M) Business, Welham GreenAL9 7JE
Secretary
Appointed 04 Jul 2011
Resigned 23 Jun 2014

CHAPMAN, Michael James

Resigned
A1(M) Business, Welham GreenAL9 7JE
Secretary
Appointed 01 Nov 2019
Resigned 14 Jul 2023

FRANCIS, Ringo Daisley

Resigned
A1 (M) Business Centre, Welham GreenAL9 7JE
Secretary
Appointed 02 Jun 2011
Resigned 04 Jul 2011

PETTITT, Alison

Resigned
A1 (M) Business Centre, Welham GreenAL9 7JE
Secretary
Appointed 23 Jun 2014
Resigned 31 Oct 2019

WALIA, Arvinder Singh

Resigned
A1 (M) Business Centre, Welham GreenAL9 7JE
Secretary
Appointed 25 Sept 2008
Resigned 02 Jun 2011

BEAN, Susan Mary

Resigned
A1(M) Business, Welham GreenAL9 7JE
Born June 1956
Director
Appointed 31 Aug 2020
Resigned 14 Jul 2023

BOWER, Simon Peter

Resigned
A1(M) Business, Welham GreenAL9 7JE
Born September 1964
Director
Appointed 04 Jul 2011
Resigned 31 Dec 2018

BRACKETT, Jordan Robert

Resigned
Deer Park Court, TelfordTF2 7NB
Born May 1983
Director
Appointed 14 Jul 2023
Resigned 28 Feb 2025

CHAPMAN, Michael James

Resigned
Pyramid Close, NorthamptonNN3 8PD
Born October 1961
Director
Appointed 16 Apr 2018
Resigned 14 Jul 2023

CRONK, Michael Anthony Justin

Resigned
Ambrosden Avenue, LondonSW1P 1QD
Born February 1950
Director
Appointed 21 Jun 2010
Resigned 16 Apr 2018

FINK, Stanley, Lord

Resigned
A1 (M) Business Centre, Welham GreenAL9 7JE
Born September 1957
Director
Appointed 25 Sept 2008
Resigned 16 Apr 2018

FRANCIS, Ringo Daisley, Mr.

Resigned
A1 (M) Business Centre, Welham GreenAL9 7JE
Born May 1955
Director
Appointed 25 Sept 2008
Resigned 31 Dec 2019

LAFBERY, Derek John

Resigned
A1(M) Business, Welham GreenAL9 7JE
Born December 1968
Director
Appointed 28 Jan 2020
Resigned 31 Aug 2020

MACDONALD, Alexander Arthur

Resigned
A1 (M) Business Centre, Welham GreenAL9 7JE
Born May 1953
Director
Appointed 20 Jul 2016
Resigned 31 Oct 2019

MAHONEY, Shane Irwin

Resigned
Deer Park Court, TelfordTF2 7NB
Born January 1973
Director
Appointed 08 Mar 2021
Resigned 28 Feb 2025

PETTITT, Alison Jane

Resigned
Dixons Hill Road, Welham GreenAL9 7JE
Born August 1967
Director
Appointed 24 Mar 2014
Resigned 31 Oct 2019

SAARLOOS, Cornelis Floor

Resigned
Deer Park Court, TelfordTF2 7NB
Born February 1969
Director
Appointed 14 Jul 2023
Resigned 28 Feb 2025

SMITH, Ian Kenneth

Resigned
A1 (M) Business Centre, North Mymms HatfieldAL9 7JE
Born December 1959
Director
Appointed 01 Oct 2015
Resigned 01 Sept 2017

SURDO, John-Paul

Resigned
Pyramid Close, NorthamptonNN3 8PD
Born January 1984
Director
Appointed 16 Apr 2018
Resigned 05 Jul 2019

WALIA, Arvinder Singh

Resigned
A1 (M) Business Centre, Welham GreenAL9 7JE
Born February 1962
Director
Appointed 25 Sept 2008
Resigned 02 Jun 2011

Persons with significant control

6

3 Active
3 Ceased

Nathalie Estelle Angelique Gaspard

Active
Deer Park Court, TelfordTF2 7NB
Born September 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Feb 2025

Caroline Murielle Anne Gaspard

Active
Deer Park Court, TelfordTF2 7NB
Born June 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Feb 2025

Mr Georges Andre Daniel Gaspard

Active
Deer Park Court, TelfordTF2 7NB
Born January 1951

Nature of Control

Significant influence or control
Notified 28 Feb 2025
Pyramid Close, NorthamptonNN3 8PD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 May 2018
Ceased 28 Feb 2025

Mr Ringo Daisley Francis

Ceased
A1(M) Business, Welham GreenAL9 7JE
Born May 1955

Nature of Control

Right to appoint and remove directors
Notified 20 Oct 2017
Ceased 14 May 2018

Lord Stanley Fink

Ceased
A1 (M) Business Centre, Welham GreenAL9 7JE
Born September 1957

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 20 Oct 2017
Ceased 14 May 2018
Fundings
Financials
Latest Activities

Filing History

160

Change Sail Address Company With Old Address New Address
28 October 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
28 October 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 June 2025
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
11 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 March 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 March 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 March 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 March 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
3 March 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
19 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
7 February 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Resolution
17 July 2023
RESOLUTIONSResolutions
Memorandum Articles
17 July 2023
MAMA
Termination Director Company With Name Termination Date
14 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 July 2023
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
5 November 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 October 2021
AAAnnual Accounts
Legacy
25 October 2021
PARENT_ACCPARENT_ACC
Resolution
25 October 2021
RESOLUTIONSResolutions
Legacy
25 October 2021
AGREEMENT2AGREEMENT2
Resolution
27 September 2021
RESOLUTIONSResolutions
Legacy
27 September 2021
AGREEMENT2AGREEMENT2
Legacy
27 September 2021
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
17 September 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 December 2020
AAAnnual Accounts
Legacy
4 December 2020
PARENT_ACCPARENT_ACC
Legacy
4 December 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
28 October 2020
CS01Confirmation Statement
Legacy
13 October 2020
AGREEMENT2AGREEMENT2
Legacy
13 October 2020
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 July 2020
AAAnnual Accounts
Legacy
1 July 2020
PARENT_ACCPARENT_ACC
Legacy
1 July 2020
AGREEMENT2AGREEMENT2
Legacy
1 July 2020
AGREEMENT2AGREEMENT2
Legacy
29 June 2020
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
27 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Legacy
9 January 2020
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
19 November 2019
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
11 November 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 November 2019
TM02Termination of Secretary
Confirmation Statement With Updates
9 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Confirmation Statement With Updates
16 October 2018
CS01Confirmation Statement
Capital Allotment Shares
12 October 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
5 September 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
19 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 June 2018
PSC02Notification of Relevant Legal Entity PSC
Certificate Re Registration Public Limited Company To Private
31 May 2018
CERT10CERT10
Re Registration Memorandum Articles
31 May 2018
MARMAR
Resolution
31 May 2018
RESOLUTIONSResolutions
Reregistration Public To Private Company
31 May 2018
RR02RR02
Appoint Person Director Company With Name Date
21 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Change Person Director Company With Change Date
28 December 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
16 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 November 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
15 November 2017
PSC09Update to PSC Statements
Change Person Director Company With Change Date
15 November 2017
CH01Change of Director Details
Confirmation Statement With Updates
13 October 2017
CS01Confirmation Statement
Termination Director Company
25 September 2017
TM01Termination of Director
Accounts Amended With Accounts Type Group
21 September 2017
AAMDAAMD
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Accounts With Accounts Type Group
7 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
19 July 2016
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
10 May 2016
SH19Statement of Capital
Legacy
10 May 2016
OC138OC138
Certificate Capital Reduction Issued Capital Share Premium Cancellation Share Premiumn
10 May 2016
CERT17CERT17
Resolution
27 April 2016
RESOLUTIONSResolutions
Auditors Resignation Company
23 December 2015
AUDAUD
Appoint Person Director Company With Name Date
9 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Accounts With Accounts Type Group
17 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Appoint Person Secretary Company With Name Date
4 August 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 July 2014
TM02Termination of Secretary
Accounts With Accounts Type Group
17 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
2 May 2014
AP01Appointment of Director
Capital Allotment Shares
16 December 2013
SH01Allotment of Shares
Change Sail Address Company With Old Address
9 October 2013
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Accounts With Accounts Type Group
12 June 2013
AAAnnual Accounts
Capital Allotment Shares
8 May 2013
SH01Allotment of Shares
Resolution
25 March 2013
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 February 2013
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Accounts With Accounts Type Group
4 July 2012
AAAnnual Accounts
Move Registers To Sail Company
31 October 2011
AD03Change of Location of Company Records
Change Sail Address Company
31 October 2011
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Appoint Person Secretary Company With Name
19 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
19 September 2011
TM02Termination of Secretary
Legacy
16 September 2011
MG01MG01
Legacy
9 September 2011
MG01MG01
Legacy
6 September 2011
MG02MG02
Legacy
6 September 2011
MG02MG02
Legacy
6 September 2011
MG02MG02
Legacy
6 September 2011
MG02MG02
Accounts With Accounts Type Group
1 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
9 August 2011
AP01Appointment of Director
Termination Director Company With Name
16 June 2011
TM01Termination of Director
Termination Secretary Company With Name
16 June 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
13 June 2011
AP03Appointment of Secretary
Resolution
3 November 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 September 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
20 August 2010
AP01Appointment of Director
Capital Allotment Shares
13 July 2010
SH01Allotment of Shares
Accounts With Accounts Type Group
8 July 2010
AAAnnual Accounts
Resolution
22 March 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
22 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Legacy
29 June 2009
225Change of Accounting Reference Date
Legacy
30 April 2009
395Particulars of Mortgage or Charge
Legacy
30 April 2009
395Particulars of Mortgage or Charge
Statement Of Affairs
21 December 2008
SASA
Legacy
21 December 2008
88(2)Return of Allotment of Shares
Memorandum Articles
11 December 2008
MEM/ARTSMEM/ARTS
Legacy
11 December 2008
287Change of Registered Office
Certificate Change Of Name Company
10 December 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 December 2008
395Particulars of Mortgage or Charge
Legacy
2 December 2008
88(2)Return of Allotment of Shares
Legacy
16 October 2008
395Particulars of Mortgage or Charge
Legacy
10 October 2008
123Notice of Increase in Nominal Capital
Resolution
10 October 2008
RESOLUTIONSResolutions
Legacy
3 October 2008
CERT8ACERT8A
Application To Commence Business
3 October 2008
117117
Incorporation Company
25 September 2008
NEWINCIncorporation