ZENTIA LIMITED

KINGSWAY SOUTH TEAM VALLEY, GATESHEAD, TYNE & WEAR, NE11 0SP

Previous name: CEILING SOLUTIONS LIMITED (changed on 06-Dec-2021)
Previous name: ARMSTRONG WORLD INDUSTRIES LIMITED (changed on 26-Jun-2020)

Company Number: 00207732
Incorporation date: 07-Aug-1925
Status: Active
Entity type: Private Limited Company

SIC codes:
23990 Manufacture of other non-metallic mineral products not elsewhere classified





SUMMARY

This company is 98.8 years old and is currently active. It is controlled by multiple entities. The company has positive equity (net assets) of GBP 48.1 million which has decreased from the previous year's figure of GBP 57.9 million. The latest reported revenue figure is GBP 74.7 million which is similar to the previous year's figure of GBP 78.3 million. The company has 3 active officers (directors or partners) who are or were officers of 5 other companies, 1 (20.0%) of which have since been dissolved or are proposed for strike off. The company has no public disputes filed on the Business Disputes Register. There are no court cases involving the company that we are aware of.


FINANCIALS (BETA)

Next accounts due: 30-Sep-2024
Accounts Filed: FULL (31-Dec-2022)


P&L Financials:
Year end Currency Revenue Operating profit Interest Received Interest Paid Tax Net Profit GBP
31-Dec-2018 GBP 74,657,000 3,942,000 649,000 916,000 20,006,000
31-Dec-2017 GBP 78,285,000 8,005,000 212,000 451,000 1,814,000 5,952,000
31-Dec-2016 GBP 71,979,000 4,612,000 940,000 1,106,000 4,446,000
31-Dec-2015 GBP 80,230,000 7,433,000 607,000 745,000 1,489,000 5,806,000
31-Dec-2014 GBP 88,466,000 7,162,000 811,000 692,000 1,769,000 6,055,000


Balance Sheet Financials:
Year end Currency Cash Current Assets Current Liabilities Debt Share Capital Premium Reserve Retained Earnings Net Assets
31-Dec-2018 GBP 5,715,000 22,077,000 7,937,000 25,740,000 6,000,000 14,977,000 48,110,000
31-Dec-2017 GBP 19,027,000 36,675,000 10,687,000 25,740,000 6,000,000 25,080,000 57,900,000
31-Dec-2016 GBP 24,136,000 41,705,000 15,437,000 25,740,000 6,000,000 14,106,000 46,712,000
31-Dec-2015 GBP 17,070,000 16,244,000 25,740,000 6,000,000 9,608,000 42,123,000
31-Dec-2014 GBP 22,063,000 17,797,000 25,740,000 6,000,000 17,743,000 50,151,000

VALUATION EVENTS (BETA)

Year end Currency % Equity Sum raised Pre-Money Valuation* Post-Money Valuation* Enterprise Value**
Insufficient available data for calculating valuations.

DISPUTES

No disputes filed on www.disputesregister.org

COMPANY SECRETARY


Status Name Appointed on Resigned on Occupation Nationality All apointments
(active/resigned)
Active Gillian DUNN 04 Oct 2022 16 Apr 2024 1 - 0
Resigned Lee Alan DAVIDSON 13 Jun 2022 04 Oct 2022 0 - 1
Resigned Louise HALL 31 Mar 2020 13 Jun 2022 0 - 1
Resigned Michael James BIGNELL 12 May 2016 31 Mar 2020 0 - 1
Resigned Rohit Kumar MIDHA 31 Oct 2011 12 May 2016 0 - 1
Resigned Melanie Jayne HEWITSON 31 May 2000 31 Oct 2011 0 - 7
Resigned Stuart WHEATLEY 22 Apr 1996 31 May 2000 Finance Dir British 0 - 5
Resigned Peter Robert Voice HENSON 22 Apr 1996 0 - 4

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Active Dirk JASPERS 26 Oct 2020 Director German 3 - 22 (40.0%)
Active Christopher TAYLOR-CARR 31 Mar 2020 Director - Operations British 2 - 00 (0.0%)
Resigned Christopher LLORET LINARES 31 Mar 2020 11 Jan 2021 Managing Director French 0 - 30 (0.0%)
Resigned Yang Ming THAM 19 Jan 2019 30 Sep 2019 None American 0 - 10 (0.0%)
Active Lee Alan DAVIDSON 13 Aug 2018 Chartered Accountant British 4 - 00 (0.0%)
Resigned Willem Antonius MIDDEL 30 Sep 2017 31 Mar 2020 Vp And Managing Director Emea Dutch 0 - 61 (16.7%)
Resigned Fredrick Gary MILLER 28 Apr 2017 19 Jan 2019 Tax Director American 0 - 10 (0.0%)
Resigned Lingling Yang STEWART 25 Apr 2016 13 Aug 2018 Director American 0 - 20 (0.0%)
Resigned Mark Alan LAIKIN 31 Mar 2016 31 Mar 2020 Finance Director British 2 - 31 (20.0%)
Resigned Sara Joanne CARTER 18 Dec 2014 01 Jul 2019 Hr Director British 0 - 10 (0.0%)
Resigned Charles Edward IRVING-SWIFT 30 Dec 2011 18 Dec 2014 Ceo, Manufacturing Business British 2 - 71 (11.1%)
Resigned Stephen Francis MCNAMARA 01 Nov 2011 30 Sep 2019 Controller American 0 - 10 (0.0%)
Resigned Evelyne Marie Jeanne GRACZYK 12 Aug 2011 31 Mar 2016 Gm, Finance French 0 - 40 (0.0%)
Resigned Michelle TRABOSH 07 Jun 2011 28 Apr 2017 Vice President Tax American 0 - 10 (0.0%)
Resigned Christopher Jeremy STUMP 26 Feb 2010 01 Nov 2011 Finance Professional U.S. 0 - 10 (0.0%)
Resigned Folker OHLE 26 Feb 2010 30 Dec 2011 Vp Operations German 0 - 10 (0.0%)
Resigned Gunter Klaus EVERINK 10 Mar 2009 12 Aug 2011 Gm Finance German 0 - 30 (0.0%)
Resigned Albert Russell MITCHELL JR 23 May 2008 30 Sep 2017 Svp Global Technology American 0 - 51 (20.0%)
Resigned Thomas James WATERS 30 Apr 2008 25 Apr 2016 Vice President Treasurer American 0 - 10 (0.0%)
Resigned Barry Michael SULLIVAN 15 Feb 2008 30 Apr 2008 Vice President & Treasurer American 0 - 20 (0.0%)
Resigned Evelyne Marie Jeanne GRACZYK 08 Feb 2008 10 Mar 2009 General Manager Finance French 0 - 40 (0.0%)
Resigned William Mark WILLIS JONES 08 Feb 2008 31 Mar 2020 Barrister British 1 - 52 (33.3%)
Resigned Jeffrey Charles VANINO 22 Jun 2007 31 Mar 2011 Accountant American 0 - 10 (0.0%)
Resigned Nicholas John BUCKINGHAM 31 Oct 2006 07 Aug 2009 Vice President Operations British 1 - 91 (10.0%)
Resigned David Scott COOKSON 11 Jun 2004 23 May 2008 Senior Vp Europe American 0 - 40 (0.0%)
Resigned Robert Maurice PETERHANS 02 Jul 2002 11 Jun 2004 Vice President American 0 - 31 (33.3%)
Resigned David RANDICH 08 Dec 2000 16 Nov 2007 Director American 0 - 72 (28.6%)
Resigned Marc OLIVIE 01 Nov 2000 09 Apr 2001 Company President American 0 - 20 (0.0%)
Resigned David A FRANK 05 Jun 2000 22 Jun 2007 Director American 0 - 10 (0.0%)
Resigned Serge Gerard Marcel Lucien THIERRY 31 May 2000 15 Jun 2009 Vice President French 0 - 42 (50.0%)
Resigned James Robert TURNBULL 31 May 2000 31 Oct 2006 Vice President Sales British 0 - 74 (57.1%)
Resigned Jeffery Richard GEYER 01 Apr 2000 30 May 2002 Director American 0 - 10 (0.0%)
Resigned Ulrich Joachim WEIMER 22 Jul 1998 31 May 2000 Director German 0 - 40 (0.0%)
Resigned Gerard Loy GLENN 16 Jan 1998 11 Jun 2004 Director American 0 - 41 (25.0%)
Resigned Stuart Charles ABBOTT 22 Apr 1996 31 May 2000 Vice President British 0 - 41 (25.0%)
Resigned Robert James SHANNON JR 11 Mar 1996 31 Oct 2000 Co President American 0 - 10 (0.0%)
Resigned Thomas Merritt MCEVOY 20 Sep 1994 16 Jan 1998 General Manager Citizen Of The United States 0 - 62 (33.3%)
Resigned Alan Lee BURNAFORD 04 Oct 1993 20 Sep 1994 General Manager Usa 0 - 10 (0.0%)
Resigned Dennis Miles DRAEGER 17 Mar 1993 22 Apr 1996 Group Vice President American 0 - 10 (0.0%)
Resigned Henry A BRADSHAW 17 Mar 1993 22 Apr 1996 Group Vice President British 0 - 20 (0.0%)
Resigned Ulrich Joachim WEIMER 17 Mar 1993 22 Apr 1996 General Manager World Wide Ins German 0 - 40 (0.0%)
Resigned Peter Robert Voice HENSON 22 Apr 1996 Chartered Accountant British 0 - 42 (50.0%)
Resigned William John WIMER 17 Mar 1993 Senior Vice President American 0 - 10 (0.0%)
Resigned George Albert LORCH 22 Apr 1996 Executive Vice President American 0 - 10 (0.0%)
Resigned William Wesley LOCKE 17 Mar 1993 Group Vice President American 0 - 10 (0.0%)
Resigned Stuart LARGE 31 Mar 2000 Director Of Floor Operations British 0 - 10 (0.0%)
Resigned Robin KEMP 22 Apr 1996 Managing Director British 0 - 30 (0.0%)
Resigned William ADAMS 17 Mar 1993 President Usa 0 - 10 (0.0%)
Resigned Eugen Jurgen PHILIPP 22 Apr 1996 Vice President German 0 - 10 (0.0%)
Number of active directors: 3
Average tenure of active directors: 4.4 years
Average tenure of resigned directors: 3.3 years
Average active director Dissolution Rate: 13.3%

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

Name
 
ZENTIA LIMITED (00207732) - Active
ZENTIA PROFILES LIMITED (03316435) - Active
THE WALLED GARDEN (FENCEHOUSES) MANAGEMENT COMPANY LIMITED (08336281) - Active
FACADE & GLAZING SOLUTIONS UK - REGIONAL PROJECTS LIMITED (11427257) - Dissolved
FACADE & GLAZING SOLUTIONS UK LIMITED (11427284) - Liquidation
XYZ CEILINGS LIMITED (12305323) - Active

SHAREHOLDERS (BETA)

Shareholder name Share class Shares at confirmation date
2020-10-242015-10-242014-10-242013-10-242012-10-24
AURELIUS DEVELOPMENT ELEVEN GMBHORDINARY25,739,500
100%
0
0%
0
0%
0
0%
0
0%
ARMSTRONG (U.K.) INVESTMENTSORDINARY0
0%
25,739,500
100%
25,739,500
100%
25,739,500
100%
0
0%
ARMSTRONG UK INVESTMENTSORDINARY0
0%
0
0%
0
0%
0
0%
25,739,500
100%

SHAREHOLDINGS (BETA)

Company name Share class Shares at confimation date
2015-04-252014-04-25
ZENTIA LIMITEDORDINARY1
50%
1
50%
ZENTIA LIMITEDORDINARY1
50%
1
50%

CONTROLLED COMPANIES / CONTROLLING ENTITIES



Controlling entities above

ZENTIA LIMITED

Controlled companies below

LATE PAYMENTS REPORT


Start date End date Average days to pay % invoices paid over 60 days % invoices not paid within agreed terms Gov.uk report
2023-07-01 2023-12-31 52 1% 92% 78637
2023-01-01 2023-06-30 51 1% 94% 72007
2022-07-01 2022-12-31 51 0% 93% 65550
2022-01-01 2022-06-30 51 0% 90% 58876
2021-07-01 2021-12-31 49 1% 85% 52296
2021-01-01 2021-06-30 47 1% 81% 46155
2020-07-01 2020-12-31 54 1% 51% 38801
2020-01-01 2020-06-30 50 0% 44% 36210
2019-07-01 2019-12-31 45 1% 29% 26042
2019-01-01 2019-06-30 37 9% 21% 17189
2018-07-01 2018-12-31 37 9% 24% 17188
2018-01-01 2018-06-30 36 7% 19% 6393


COURT CASES


No Court Cases found

PATENTS


Title Date filed Status Publication number
Display holder for patterns of material 1984-05-17 Terminated GB2159099
Suspended ceilings 1983-03-28 Granted GB2117427
Surface covering material and process for its manufacture 1981-08-25 Ceased GB2105612

COMPETITORS

(Based on Sic code: 23990 Manufacture of other non-metallic mineral products not elsewhere classified)

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes
ROCKWOOL LIMITED ROCKWOOL SITE, PENCOED, BRIDGEND, BRIDGEND COUNTY BOROUGH, UNITED KINGDOM, CF35 6NY 00972252 2017-12-31 113,250,000 3,624,000
ARMSTRONG WORLD INDUSTRIES LIMITED KINGSWAY SOUTH TEAM VALLEY, GATESHEAD, TYNE & WEAR, UNITED KINGDOM, NE11 0SP 00207732 2017-12-31 78,285,000 16,074,000
COAL PRODUCTS LIMITED WESTTHORPE FIELDS ROAD, KILLAMARSH, SHEFFIELD, S21 1TZ 01102042 2018-03-31 67,600,000 3,500,000
LKAB MINERALS LIMITED C/O LKAB MINERALS LIMITED, RAYNESWAY, DERBY, ENGLAND, DE21 7BE 04621769 2017-12-31 43,122,335 664,431
BRICK KILN COMPOSITES LIMITED 9 WORTON PARK, CASSINGTON, WITNEY, OXON, OX29 4SX 08825405 2018-05-31 3,522,482 0
MOULDING COMPOUNDS LIMITED C/O GLASSBOND (N.W) LIMITED WEST SIDE INDUSTRIAL ESTATE, JACKSON ST, ST HELENS, MERSEYSIDE, WA9 3AT 07886992 2018-02-28 983,486 0
GREENSCIENCEUK LIMITED 169 HIGHFIELD STREET, COALVILLE, LEICESTERSHIRE, UNITED KINGDOM, LE67 3BS 09775849 2018-09-30 2,988 0

LIQUIDATION RISK (BETA)



This company is Active. Statistically, Active companies have a low probability of being liquidated within a year.
Here are our probability predictions:
Basis Liquidation within 3 months Liquidation within 6 months Liquidation within 12 months Prediction confidence
ZENTIA LIMITED 0.7% 3.6% 7.1% Medium
Other companies Active in the same sector Too few competitors
Age 0.6% 1.7% 2.7% Medium
Company Type 0.7% 3.7% 7.4% Medium
Accounts category 0.7% 2.2% 3.8% Medium
Accounting Month 0.6% 2.4% 5.5% Medium
Sic code count 0.7% 3.5% 7.0% Medium
Do you have a dispute with a business?
Make it public