ZIGUP PLC
Overview
| Company Name | ZIGUP PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 00053171 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ZIGUP PLC?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is ZIGUP PLC located?
| Registered Office Address | Northgate Centre Lingfield Way DL1 4PZ Darlington England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ZIGUP PLC?
| Company Name | From | Until |
|---|---|---|
| REDDE NORTHGATE PLC | Feb 21, 2020 | Feb 21, 2020 |
| NORTHGATE PLC | Sep 16, 1999 | Sep 16, 1999 |
| GOODE DURRANT PLC | Jan 14, 1987 | Jan 14, 1987 |
| GOODE DURRANT & MURRAY GROUP PUBLIC LIMITED COMPANY | Jul 02, 1897 | Jul 02, 1897 |
What are the latest accounts for ZIGUP PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Oct 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for ZIGUP PLC?
| Last Confirmation Statement Made Up To | Sep 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 13, 2025 |
| Overdue | No |
What are the latest filings for ZIGUP PLC?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Apr 30, 2025 | 207 pages | AA | ||||||||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Statement of capital on May 01, 2025
| 6 pages | SH05 | ||||||||||||||||||||||
Confirmation statement made on Sep 13, 2025 with updates | 4 pages | CS01 | ||||||||||||||||||||||
Appointment of Mrs Rachel Maria Coulson as a director on Aug 18, 2025 | 2 pages | AP01 | ||||||||||||||||||||||
legacy | pages | ANNOTATION | ||||||||||||||||||||||
legacy | pages | ANNOTATION | ||||||||||||||||||||||
Termination of appointment of Philip James Vincent as a director on Mar 28, 2025 | 1 pages | TM01 | ||||||||||||||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||||||||||||||
Group of companies' accounts made up to Apr 30, 2024 | 209 pages | AA | ||||||||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Confirmation statement made on Sep 13, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Appointment of Mr Matthew David Barton as a secretary on Jul 16, 2024 | 2 pages | AP03 | ||||||||||||||||||||||
Termination of appointment of Emma Parr as a secretary on Jul 16, 2024 | 1 pages | TM02 | ||||||||||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||||||||||||||||||||||
Certificate of change of name Company name changed redde northgate PLC\certificate issued on 21/05/24 | 3 pages | CERTNM | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Who are the officers of ZIGUP PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARTON, Matthew David | Secretary | Lingfield Way DL1 4PZ Darlington Northgate Centre England | 325200900001 | |||||||
| BUTCHER, Alexander Mark | Director | Lingfield Way DL1 4PZ Darlington Northgate Centre England | United Kingdom | British | 175730040001 | |||||
| COULSON, Rachel Maria | Director | Lingfield Way DL1 4PZ Darlington Northgate Centre England | England | British | 298340890003 | |||||
| KARIA, Bindiya | Director | Lingfield Way DL1 4PZ Darlington Northgate Centre England | England | British,Canadian | 284541190001 | |||||
| MCCAFFERTY, Mark | Director | Lingfield Way DL1 4PZ Darlington Northgate Centre England | United Kingdom | British | 61788610002 | |||||
| PALMER-BAUNACK, Avril | Director | Lingfield Way DL1 4PZ Darlington Northgate Centre England | England | British | 196667380002 | |||||
| PATTULLO, John Cook | Director | Lingfield Way DL1 4PZ Darlington Northgate Centre England | England | British | 103693910003 | |||||
| RABSON, Nicola | Director | Lingfield Way DL1 4PZ Darlington Northgate Centre England | England | British | 302299380001 | |||||
| WARD, Martin | Director | Lingfield Way DL1 4PZ Darlington Northgate Centre England | England | British | 137757470006 | |||||
| HENDERSON, David | Secretary | Norflex House Allington Way DL1 4DY Darlington Durham | British | 2240270003 | ||||||
| KERTON, James Edward Spencer | Secretary | Lingfield Way DL1 4PZ Darlington Northgate Centre England | 294356410001 | |||||||
| PARR, Emma | Secretary | Lingfield Way DL1 4PZ Darlington Northgate Centre England | 322580840001 | |||||||
| TASKER-WOOD, Katie Laura | Secretary | Lingfield Way DL1 4PZ Darlington Northgate Centre England | 219803260002 | |||||||
| TILLEY, Nicholas Paul | Secretary | Pinesgate Lower Bristol Road BA2 3DP Bath Redde Limited England | 270277200001 | |||||||
| ALLNER, Andrew James | Director | Lingfield Way DL1 4PZ Darlington Northgate Centre England | United Kingdom | British | 73003300005 | |||||
| ASTRAND, Jan Gunnar | Director | Norflex House Allington Way DL1 4DY Darlington Durham | Spain | Swedish | 76435330003 | |||||
| BALLINGER, Martin Stanley Andrew | Director | Bolam Hall East NE61 3UA Morpeth Northumberland | British | 47470190002 | ||||||
| BAUGHAN, Michael Christopher | Director | 21 Moorfields EC2Y 9AE London | British | 30720960002 | ||||||
| BRADSHAW, Kevin Michael | Director | Lingfield Way DL1 4PZ Darlington Northgate Centre England | England | British | 124019940001 | |||||
| BROWN, Thomas Henry Phelps | Director | Norflex House Allington Way DL1 4DY Darlington Durham | United Kingdom | British | 4055550002 | |||||
| CASEBERRY, Gillian | Director | Lingfield Way DL1 4PZ Darlington Northgate Centre England | England | British | 174734390001 | |||||
| COGOLLOS UBEDA, Fernando Maria | Director | Lingfield Way DL1 4PZ Darlington Northgate Centre England | Spain | Spanish | 262716270001 | |||||
| CONTRERAS, Robert Leonard | Director | Lingfield Way DL1 4PZ Darlington Northgate Centre England | United Kingdom | British | 93499270001 | |||||
| DAVIES, John Lewis | Director | Lingfield Way DL1 4PZ Darlington Northgate Centre England | England | British | 51486560002 | |||||
| GALLAGHER, Patrick James | Director | Lingfield Way DL1 4PZ Darlington Northgate Centre England | England | British | 205366190001 | |||||
| KINGSBURY, Derek John | Director | Trecarven Rock Road Rock PL27 6LB Wadebridge Cornwall | British | 18255570003 | ||||||
| MACKENZIE, Robert David | Director | Norflex House Allington Way DL1 4DY Darlington Durham | England | British | 43747970001 | |||||
| MILES, Claire | Director | Lingfield Way DL1 4PZ Darlington Northgate Centre England | England | British | 175702430002 | |||||
| MOORHOUSE, Philip James | Director | Norflex House Allington Way DL1 4DY Darlington Durham | United Kingdom | British | 10786230006 | |||||
| MUIR, Christopher James Russell | Director | Norflex House Allington Way DL1 4DY Darlington Durham | England | British | 167397320001 | |||||
| MURRAY, Gerard Thomas | Director | 34 King Edward Road NE30 2RP Tynemouth Tyne & Wear | United Kingdom | British | 87695440002 | |||||
| NOBLE, Alan Thomas | Director | Norflex House Allington Way DL1 4DY Darlington Durham | United Kingdom | British | 75197000004 | |||||
| OAKLEY, Stephen Edward | Director | Lingfield Way DL1 4PZ Darlington Northgate Centre England | England | British | 438640001 | |||||
| PAGE, Andrew | Director | Lingfield Way DL1 4PZ Darlington Northgate Centre England | England | British | 60486340002 | |||||
| ROGERSON, Philip Graham | Director | West Regent Street G2 2SD Glasgow 121 | British | 93942500007 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0