Get an alert when ZENITH PRINT AND PACKAGING LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2027-06-30 (in 1y)

Last filed for 2025-09-30

Confirmation statement due

2027-01-06 (in 8mo)

Last made up 2025-12-23

Watchouts

None on the register

Cash

£2M

+4.6% highest in 5 filed years

Net assets

£3M

+11% vs 2024

Employees

181

-5.7% vs 2024

Profit before tax

£374K

-2.5% lowest in 3 filed years

Name history

Renamed 2 times since incorporation

  1. ZENITH PRINT AND PACKAGING LIMITED 1993-04-22 → present
  2. ZENITH PRINTING LIMITED 1980-12-31 → 1993-04-22
  3. LINDMEAD PROPERTIES LIMITED 1979-10-10 → 1980-12-31

Accounts

7-year trend · latest reflected 2025-09-30

Metric Trend 2020-09-302021-09-302022-09-302023-09-302023-10-012024-09-302025-09-30
Turnover £23,457,861£22,130,874£22,101,501
Operating profit £1,604,400£630,104£618,907
Profit before tax £1,379,172£383,199£373,539
Net profit £926,886£282,079£263,500
Cash £492,873£968,008£801,365£1,742,739£1,823,232
Total assets less current liabilities £998,483£1,436,354£5,518,672£4,754,629£5,274,989
Net assets £998,483£1,157,995£2,387,545£2,651,045
Equity £998,483£1,157,995£1,178,580£2,105,466£2,105,466£2,387,545£2,651,045
Average employees 9481192192181
Wages £5,420,653£5,967,927£5,905,752

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2020-09-302021-09-302022-09-302023-09-302023-10-012024-09-302025-09-30
Operating margin 6.8%2.8%2.8%
Net margin 4.0%1.3%1.2%
Return on capital employed 29.1%13.3%11.7%
Interest cover 7.08x2.55x2.52x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

People

3 active · 18 resigned

Name Role Appointed Born Nationality
MOONEY, John Director 2007-12-31 Jul 1956 Irish
PRICOB, Elena Director 2019-03-01 Apr 1977 Romanian
TOWLER, Joseph James Director 2023-04-18 Jul 1986 English
Show 18 resigned officers
Name Role Appointed Resigned
ENNIS, Janet Mary Secretary 1993-04-02 1999-10-22
PATTENDEN, Bernard Francis Secretary 1993-04-02
PULLON, Martin James Secretary 1999-10-22 2012-07-04
ASTON, David Malcolm Director 2003-01-01 2003-12-31
BELL, Kenneth Roy Director 2002-06-06 2012-07-04
DOWSE, Philip John Roland Director 2002-07-01 2006-01-31
ENNIS, Paul Anthony Director 2002-06-30
GAYE, Nicholas Director 2008-03-03 2012-07-04
HOWELL, Christopher Andrew Director 2006-01-31 2009-12-18
JONES, Russell Director 1995-05-04 1998-10-31
LAWRENCE-MILLS, Charles Sebastian Director 2002-09-24 2005-01-13
MOLLOY, Brian Patrick Director 1999-10-22 2007-12-31
MOONEY, Helena Director 2012-07-04 2018-11-28
MOONEY, Rebecca Director 2021-01-01 2025-10-01
PATTENDEN, Bernard Francis Director 1993-04-02
PULLON, Martin James Director 1998-03-27 2012-07-04
RANGOLAN, Frederick John Director 1999-10-22 2003-05-07
WYNNE, Peter Noel Director 2007-12-31 2012-07-04

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Keel Leasing Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2022-08-31 Active
Wymoon Capital Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2022-08-31

Filing timeline

Last 20 of 162 total filings

Date Type Category Description
2026-02-26 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-02-26 TM01 officers Termination director company with name termination date PDF
2025-12-22 AA accounts Accounts with accounts type full PDF
2025-01-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-12-20 AA accounts Accounts with accounts type medium PDF
2024-02-27 AA accounts Accounts with accounts type full PDF
2024-02-09 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-04-18 AP01 officers Appoint person director company with name date PDF
2023-01-19 AA accounts Accounts with accounts type small
2023-01-12 CS01 confirmation-statement Confirmation statement with updates PDF
2022-12-23 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2022-12-23 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2022-01-28 AA accounts Accounts with accounts type small PDF
2021-12-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-02-18 AP01 officers Appoint person director company with name date PDF
2021-02-01 AA accounts Accounts with accounts type small
2021-01-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-11-13 MR04 mortgage Mortgage satisfy charge full PDF
2020-11-12 MR04 mortgage Mortgage satisfy charge full PDF
2020-11-12 MR04 mortgage Mortgage satisfy charge full PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-09-30 vs 2024-09-30

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page