ZIGUP PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameZIGUP PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 00053171
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ZIGUP PLC?

    Previous Company Names
    Company NameFromUntil
    REDDE NORTHGATE PLCFeb 21, 2020Feb 21, 2020
    NORTHGATE PLCSep 16, 1999Sep 16, 1999
    GOODE DURRANT PLCJan 14, 1987Jan 14, 1987
    GOODE DURRANT & MURRAY GROUP PUBLIC LIMITED COMPANYJul 02, 1897Jul 02, 1897

    What are the latest accounts for ZIGUP PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2026
    Next Accounts Due OnOct 31, 2026
    Last Accounts
    Last Accounts Made Up ToApr 30, 2025

    What is the status of the latest confirmation statement for ZIGUP PLC?

    Last Confirmation Statement Made Up ToSep 13, 2026
    Next Confirmation Statement DueSep 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 13, 2025
    OverdueNo

    What are the latest filings for ZIGUP PLC?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Apr 30, 2025

    207 pagesAA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolutions

    Re: short notice of a meeting other than an annual general meeting 23/09/2025
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital on May 01, 2025

    • Capital: GBP 118,545,711.5
    6 pagesSH05

    Confirmation statement made on Sep 13, 2025 with updates

    4 pagesCS01

    Appointment of Mrs Rachel Maria Coulson as a director on Aug 18, 2025

    2 pagesAP01

    legacy

    pagesANNOTATION

    legacy

    pagesANNOTATION

    Termination of appointment of Philip James Vincent as a director on Mar 28, 2025

    1 pagesTM01

    Satisfaction of charge 6 in full

    1 pagesMR04

    Group of companies' accounts made up to Apr 30, 2024

    209 pagesAA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolutions

    That a general meeting, other than an annual general meeting, may be called on not less than 14 clear days' notice 24/09/2024
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Sep 13, 2024 with no updates

    3 pagesCS01

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 18,231,016.5
    4 pagesSH03
    Annotations
    DateAnnotation
    Jul 19, 2024Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Appointment of Mr Matthew David Barton as a secretary on Jul 16, 2024

    2 pagesAP03

    Termination of appointment of Emma Parr as a secretary on Jul 16, 2024

    1 pagesTM02

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 18,174,210.5
    4 pagesSH03
    Annotations
    DateAnnotation
    Jul 08, 2024Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 17,886,710.5
    4 pagesSH03
    Annotations
    DateAnnotation
    Jul 01, 2024Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 17,961,710.5
    4 pagesSH03
    Annotations
    DateAnnotation
    Jul 01, 2024Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 18,061,710.5
    4 pagesSH03
    Annotations
    DateAnnotation
    Jul 01, 2024Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 17,799,210.5
    4 pagesSH03
    Annotations
    DateAnnotation
    Jun 18, 2024Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 17,599,210.5
    4 pagesSH03
    Annotations
    DateAnnotation
    Jun 07, 2024Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 17,674,210.5
    4 pagesSH03
    Annotations
    DateAnnotation
    Jun 07, 2024Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 17,395,460.5
    4 pagesSH03
    Annotations
    DateAnnotation
    May 22, 2024Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 17,520,460.5
    4 pagesSH03

    Certificate of change of name

    Company name changed redde northgate PLC\certificate issued on 21/05/24
    3 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 15, 2024

    RES15

    Who are the officers of ZIGUP PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARTON, Matthew David
    Lingfield Way
    DL1 4PZ Darlington
    Northgate Centre
    England
    Secretary
    Lingfield Way
    DL1 4PZ Darlington
    Northgate Centre
    England
    325200900001
    BUTCHER, Alexander Mark
    Lingfield Way
    DL1 4PZ Darlington
    Northgate Centre
    England
    Director
    Lingfield Way
    DL1 4PZ Darlington
    Northgate Centre
    England
    United KingdomBritish175730040001
    COULSON, Rachel Maria
    Lingfield Way
    DL1 4PZ Darlington
    Northgate Centre
    England
    Director
    Lingfield Way
    DL1 4PZ Darlington
    Northgate Centre
    England
    EnglandBritish298340890003
    KARIA, Bindiya
    Lingfield Way
    DL1 4PZ Darlington
    Northgate Centre
    England
    Director
    Lingfield Way
    DL1 4PZ Darlington
    Northgate Centre
    England
    EnglandBritish,Canadian284541190001
    MCCAFFERTY, Mark
    Lingfield Way
    DL1 4PZ Darlington
    Northgate Centre
    England
    Director
    Lingfield Way
    DL1 4PZ Darlington
    Northgate Centre
    England
    United KingdomBritish61788610002
    PALMER-BAUNACK, Avril
    Lingfield Way
    DL1 4PZ Darlington
    Northgate Centre
    England
    Director
    Lingfield Way
    DL1 4PZ Darlington
    Northgate Centre
    England
    EnglandBritish196667380002
    PATTULLO, John Cook
    Lingfield Way
    DL1 4PZ Darlington
    Northgate Centre
    England
    Director
    Lingfield Way
    DL1 4PZ Darlington
    Northgate Centre
    England
    EnglandBritish103693910003
    RABSON, Nicola
    Lingfield Way
    DL1 4PZ Darlington
    Northgate Centre
    England
    Director
    Lingfield Way
    DL1 4PZ Darlington
    Northgate Centre
    England
    EnglandBritish302299380001
    WARD, Martin
    Lingfield Way
    DL1 4PZ Darlington
    Northgate Centre
    England
    Director
    Lingfield Way
    DL1 4PZ Darlington
    Northgate Centre
    England
    EnglandBritish137757470006
    HENDERSON, David
    Norflex House
    Allington Way
    DL1 4DY Darlington
    Durham
    Secretary
    Norflex House
    Allington Way
    DL1 4DY Darlington
    Durham
    British2240270003
    KERTON, James Edward Spencer
    Lingfield Way
    DL1 4PZ Darlington
    Northgate Centre
    England
    Secretary
    Lingfield Way
    DL1 4PZ Darlington
    Northgate Centre
    England
    294356410001
    PARR, Emma
    Lingfield Way
    DL1 4PZ Darlington
    Northgate Centre
    England
    Secretary
    Lingfield Way
    DL1 4PZ Darlington
    Northgate Centre
    England
    322580840001
    TASKER-WOOD, Katie Laura
    Lingfield Way
    DL1 4PZ Darlington
    Northgate Centre
    England
    Secretary
    Lingfield Way
    DL1 4PZ Darlington
    Northgate Centre
    England
    219803260002
    TILLEY, Nicholas Paul
    Pinesgate
    Lower Bristol Road
    BA2 3DP Bath
    Redde Limited
    England
    Secretary
    Pinesgate
    Lower Bristol Road
    BA2 3DP Bath
    Redde Limited
    England
    270277200001
    ALLNER, Andrew James
    Lingfield Way
    DL1 4PZ Darlington
    Northgate Centre
    England
    Director
    Lingfield Way
    DL1 4PZ Darlington
    Northgate Centre
    England
    United KingdomBritish73003300005
    ASTRAND, Jan Gunnar
    Norflex House
    Allington Way
    DL1 4DY Darlington
    Durham
    Director
    Norflex House
    Allington Way
    DL1 4DY Darlington
    Durham
    SpainSwedish76435330003
    BALLINGER, Martin Stanley Andrew
    Bolam Hall East
    NE61 3UA Morpeth
    Northumberland
    Director
    Bolam Hall East
    NE61 3UA Morpeth
    Northumberland
    British47470190002
    BAUGHAN, Michael Christopher
    21 Moorfields
    EC2Y 9AE London
    Director
    21 Moorfields
    EC2Y 9AE London
    British30720960002
    BRADSHAW, Kevin Michael
    Lingfield Way
    DL1 4PZ Darlington
    Northgate Centre
    England
    Director
    Lingfield Way
    DL1 4PZ Darlington
    Northgate Centre
    England
    EnglandBritish124019940001
    BROWN, Thomas Henry Phelps
    Norflex House
    Allington Way
    DL1 4DY Darlington
    Durham
    Director
    Norflex House
    Allington Way
    DL1 4DY Darlington
    Durham
    United KingdomBritish4055550002
    CASEBERRY, Gillian
    Lingfield Way
    DL1 4PZ Darlington
    Northgate Centre
    England
    Director
    Lingfield Way
    DL1 4PZ Darlington
    Northgate Centre
    England
    EnglandBritish174734390001
    COGOLLOS UBEDA, Fernando Maria
    Lingfield Way
    DL1 4PZ Darlington
    Northgate Centre
    England
    Director
    Lingfield Way
    DL1 4PZ Darlington
    Northgate Centre
    England
    SpainSpanish262716270001
    CONTRERAS, Robert Leonard
    Lingfield Way
    DL1 4PZ Darlington
    Northgate Centre
    England
    Director
    Lingfield Way
    DL1 4PZ Darlington
    Northgate Centre
    England
    United KingdomBritish93499270001
    DAVIES, John Lewis
    Lingfield Way
    DL1 4PZ Darlington
    Northgate Centre
    England
    Director
    Lingfield Way
    DL1 4PZ Darlington
    Northgate Centre
    England
    EnglandBritish51486560002
    GALLAGHER, Patrick James
    Lingfield Way
    DL1 4PZ Darlington
    Northgate Centre
    England
    Director
    Lingfield Way
    DL1 4PZ Darlington
    Northgate Centre
    England
    EnglandBritish205366190001
    KINGSBURY, Derek John
    Trecarven Rock Road
    Rock
    PL27 6LB Wadebridge
    Cornwall
    Director
    Trecarven Rock Road
    Rock
    PL27 6LB Wadebridge
    Cornwall
    British18255570003
    MACKENZIE, Robert David
    Norflex House
    Allington Way
    DL1 4DY Darlington
    Durham
    Director
    Norflex House
    Allington Way
    DL1 4DY Darlington
    Durham
    EnglandBritish43747970001
    MILES, Claire
    Lingfield Way
    DL1 4PZ Darlington
    Northgate Centre
    England
    Director
    Lingfield Way
    DL1 4PZ Darlington
    Northgate Centre
    England
    EnglandBritish175702430002
    MOORHOUSE, Philip James
    Norflex House
    Allington Way
    DL1 4DY Darlington
    Durham
    Director
    Norflex House
    Allington Way
    DL1 4DY Darlington
    Durham
    United KingdomBritish10786230006
    MUIR, Christopher James Russell
    Norflex House
    Allington Way
    DL1 4DY Darlington
    Durham
    Director
    Norflex House
    Allington Way
    DL1 4DY Darlington
    Durham
    EnglandBritish167397320001
    MURRAY, Gerard Thomas
    34 King Edward Road
    NE30 2RP Tynemouth
    Tyne & Wear
    Director
    34 King Edward Road
    NE30 2RP Tynemouth
    Tyne & Wear
    United KingdomBritish87695440002
    NOBLE, Alan Thomas
    Norflex House
    Allington Way
    DL1 4DY Darlington
    Durham
    Director
    Norflex House
    Allington Way
    DL1 4DY Darlington
    Durham
    United KingdomBritish75197000004
    OAKLEY, Stephen Edward
    Lingfield Way
    DL1 4PZ Darlington
    Northgate Centre
    England
    Director
    Lingfield Way
    DL1 4PZ Darlington
    Northgate Centre
    England
    EnglandBritish438640001
    PAGE, Andrew
    Lingfield Way
    DL1 4PZ Darlington
    Northgate Centre
    England
    Director
    Lingfield Way
    DL1 4PZ Darlington
    Northgate Centre
    England
    EnglandBritish60486340002
    ROGERSON, Philip Graham
    West Regent Street
    G2 2SD Glasgow
    121
    Director
    West Regent Street
    G2 2SD Glasgow
    121
    British93942500007

    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