Company NameZephyrspring Limited
DirectorsMichael Eric Neish and Robert Stanley Rothwell
Company StatusActive
Company Number01565671
CategoryPrivate Limited Company
Incorporation Date2 June 1981(42 years, 11 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2010Sawmill, plane, impregnation wood
SIC 16100Sawmilling and planing of wood

Directors

Director NameMr Michael Eric Neish
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1991(9 years, 11 months after company formation)
Appointment Duration33 years
RoleTimber Merchant
Country of ResidenceUnited Kingdom
Correspondence Address50 New Church Road
West Bergholt
Colchester
Essex
CO6 3JE
Director NameMr Robert Stanley Rothwell
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1991(9 years, 11 months after company formation)
Appointment Duration33 years
RoleTimber Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressBirches Green Gaston Street
East Bergholt
Colchester
Essex
CO7 6SB
Secretary NameMr Michael Eric Neish
NationalityBritish
StatusCurrent
Appointed30 April 1991(9 years, 11 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 New Church Road
West Bergholt
Colchester
Essex
CO6 3JE
Director NameMr Christopher Anthony Blackmore
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(9 years, 11 months after company formation)
Appointment Duration10 years, 10 months (resigned 28 February 2002)
RoleOffice Manager
Correspondence Address49 Military Road
Colchester
Essex
CO1 2AD
Director NameMichael Robert Formoy
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(9 years, 11 months after company formation)
Appointment Duration10 years, 10 months (resigned 28 February 2002)
RoleWorks Manager
Correspondence Address235a St Johns Road
Colchester
Essex
CO4 0JQ

Location

Registered Address47 Butt Road
Colchester
Essex
CO3 3BZ
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester
Address MatchesOver 600 other UK companies use this postal address

Financials

Year2013
Net Worth£1,724,176
Cash£79,708
Current Liabilities£20,876

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return1 April 2024 (3 weeks, 5 days ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Charges

27 February 2001Delivered on: 7 March 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
11 December 1987Delivered on: 31 December 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2, acres of land off stephenson road, severalls park industrial estate, colchester, essex. Title no - ex 37410.
Outstanding
28 January 1986Delivered on: 3 February 1986
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
20 June 1984Delivered on: 26 June 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at fordham, colchester, essex.
Outstanding

Filing History

16 October 2020Total exemption full accounts made up to 31 August 2020 (7 pages)
27 May 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
18 October 2019Total exemption full accounts made up to 31 August 2019 (7 pages)
9 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
11 October 2018Total exemption full accounts made up to 31 August 2018 (7 pages)
25 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
16 October 2017Total exemption full accounts made up to 31 August 2017 (9 pages)
16 October 2017Total exemption full accounts made up to 31 August 2017 (9 pages)
5 October 2017Previous accounting period shortened from 28 February 2018 to 31 August 2017 (1 page)
5 October 2017Previous accounting period shortened from 28 February 2018 to 31 August 2017 (1 page)
27 April 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
17 October 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
17 October 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
25 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(5 pages)
25 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(5 pages)
10 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
10 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
27 October 2015Director's details changed for Robert Stanley Rothwell on 19 October 2015 (2 pages)
27 October 2015Director's details changed for Robert Stanley Rothwell on 19 October 2015 (2 pages)
22 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(5 pages)
22 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(5 pages)
17 October 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
17 October 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
29 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(5 pages)
29 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(5 pages)
17 October 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
17 October 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
22 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
22 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
22 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
2 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
23 February 2012Director's details changed for Robert Stanley Rothwell on 3 February 2012 (2 pages)
23 February 2012Director's details changed for Robert Stanley Rothwell on 3 February 2012 (2 pages)
23 February 2012Director's details changed for Robert Stanley Rothwell on 3 February 2012 (2 pages)
13 May 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
13 May 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
4 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
19 April 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
19 April 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
21 April 2009Return made up to 16/04/09; full list of members (4 pages)
21 April 2009Return made up to 16/04/09; full list of members (4 pages)
15 April 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
15 April 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
29 July 2008Return made up to 16/04/08; full list of members (4 pages)
29 July 2008Return made up to 16/04/08; full list of members (4 pages)
15 April 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
15 April 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
4 May 2007Return made up to 16/04/07; full list of members (7 pages)
4 May 2007Return made up to 16/04/07; full list of members (7 pages)
2 May 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
2 May 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
11 May 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
11 May 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
9 May 2006Return made up to 16/04/06; full list of members (7 pages)
9 May 2006Return made up to 16/04/06; full list of members (7 pages)
22 April 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
22 April 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
8 April 2005Return made up to 16/04/05; full list of members (7 pages)
8 April 2005Return made up to 16/04/05; full list of members (7 pages)
21 June 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
21 June 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
14 May 2004Return made up to 16/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 May 2004Return made up to 16/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2003Return made up to 16/04/03; full list of members (7 pages)
26 April 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
26 April 2003Return made up to 16/04/03; full list of members (7 pages)
26 April 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
14 June 2002Return made up to 16/04/02; full list of members (8 pages)
14 June 2002Return made up to 16/04/02; full list of members (8 pages)
28 May 2002Accounts for a small company made up to 28 February 2002 (6 pages)
28 May 2002Accounts for a small company made up to 28 February 2002 (6 pages)
3 May 2002Director resigned (1 page)
3 May 2002Director resigned (1 page)
3 May 2002Director resigned (1 page)
3 May 2002Director resigned (1 page)
22 April 2002Company name changed g & c softwoods LIMITED\certificate issued on 22/04/02 (2 pages)
22 April 2002Company name changed g & c softwoods LIMITED\certificate issued on 22/04/02 (2 pages)
17 May 2001Accounts for a small company made up to 28 February 2001 (6 pages)
17 May 2001Accounts for a small company made up to 28 February 2001 (6 pages)
25 April 2001Return made up to 16/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 April 2001Return made up to 16/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 March 2001Particulars of mortgage/charge (3 pages)
7 March 2001Particulars of mortgage/charge (3 pages)
16 October 2000Accounts for a small company made up to 29 February 2000 (6 pages)
16 October 2000Accounts for a small company made up to 29 February 2000 (6 pages)
26 April 2000Return made up to 16/04/00; full list of members (7 pages)
26 April 2000Return made up to 16/04/00; full list of members (7 pages)
15 May 1999Return made up to 16/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 1999Accounts for a small company made up to 28 February 1999 (6 pages)
15 May 1999Accounts for a small company made up to 28 February 1999 (6 pages)
15 May 1999Return made up to 16/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 October 1998Accounts for a small company made up to 28 February 1998 (6 pages)
22 October 1998Accounts for a small company made up to 28 February 1998 (6 pages)
27 April 1998Return made up to 16/04/98; full list of members (6 pages)
27 April 1998Return made up to 16/04/98; full list of members (6 pages)
27 November 1997Accounts for a small company made up to 28 February 1997 (8 pages)
27 November 1997Accounts for a small company made up to 28 February 1997 (8 pages)
21 April 1997Return made up to 16/04/97; full list of members (6 pages)
21 April 1997Return made up to 16/04/97; full list of members (6 pages)
5 November 1996Accounts for a small company made up to 29 February 1996 (8 pages)
5 November 1996Accounts for a small company made up to 29 February 1996 (8 pages)
21 April 1996Return made up to 16/04/96; full list of members (6 pages)
21 April 1996Return made up to 16/04/96; full list of members (6 pages)
20 April 1995Return made up to 16/04/95; full list of members (6 pages)
20 April 1995Return made up to 16/04/95; full list of members (6 pages)
2 June 1981Incorporation (15 pages)
2 June 1981Incorporation (15 pages)