Company NameSoftview Conservatories Windows & Doors Limited
DirectorSheree Martine Osborne
Company StatusActive
Company Number03270969
CategoryPrivate Limited Company
Incorporation Date30 October 1996(27 years, 5 months ago)
Previous NamesHollydate Limited and Softline Windows Doors & Conservatories Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMrs Sheree Martine Osborne
Date of BirthJune 1964 (Born 59 years ago)
NationalityEnglish
StatusCurrent
Appointed04 January 1997(2 months after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Park Lane Business Centre Park Lane
Langham
Colchester
CO4 5WR
Secretary NameJoyce Mills
NationalityBritish
StatusResigned
Appointed04 January 1997(2 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 August 2003)
RoleCompany Director
Correspondence AddressFlat 1 Belmont Court
20 Belmont Street
Southport
Merseyside
PR8 1NF
Director NameGavin Spencer Mills
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1997(1 year, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 25 June 2004)
RoleSalesman
Country of ResidenceEngland
Correspondence Address9 Gilwell Park Close
Colchester
CO3 4SP
Secretary NameAdrian Wymer
NationalityBritish
StatusResigned
Appointed01 August 2003(6 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 14 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRobin Hill Church Lane
Stanway
Colchester
Essex
CO3 8LR
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed30 October 1996(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed30 October 1996(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websitesoftviewconservatories.co.uk
Telephone01206 710773
Telephone regionColchester

Location

Registered Address9 Park Lane Business Centre Park Lane
Langham
Colchester
CO4 5WR
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLangham
WardRural North
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£17,151
Cash£1,626
Current Liabilities£829,559

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 October 2023 (5 months ago)
Next Return Due13 November 2024 (7 months, 2 weeks from now)

Charges

21 October 2013Delivered on: 23 October 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
20 February 2012Delivered on: 21 February 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: John lay house, 97 gosbecks road, colchester, t/no: EX711473 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
24 July 2003Delivered on: 31 July 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H john lay house 97 gosbecks road colchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
27 February 2013Delivered on: 19 March 2013
Satisfied on: 19 December 2013
Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
21 May 1999Delivered on: 27 May 1999
Satisfied on: 3 April 2013
Persons entitled: Midland 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

4 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
4 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
7 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
2 November 2018Confirmation statement made on 30 October 2018 with updates (4 pages)
31 October 2018Change of details for Ms Sheree Martine Wymer as a person with significant control on 23 February 2017 (2 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
1 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
15 May 2017Registered office address changed from Suite 12 Chalkwell Lawns 648-656 London Road Westcliff on Sea Essex to Matrix House 12-16 Lionel Road Canvey Island SS8 9DE on 15 May 2017 (1 page)
15 May 2017Registered office address changed from Suite 12 Chalkwell Lawns 648-656 London Road Westcliff on Sea Essex to Matrix House 12-16 Lionel Road Canvey Island SS8 9DE on 15 May 2017 (1 page)
24 February 2017Director's details changed for Mrs Sheree Martine Wymer on 23 February 2017 (2 pages)
24 February 2017Director's details changed for Mrs Sheree Martine Wymer on 23 February 2017 (2 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
2 December 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 66
(3 pages)
2 December 2015Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
2 December 2015Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
2 December 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 66
(3 pages)
29 September 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
29 September 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
24 March 2015Registered office address changed from Suite 12, Chalkwell Lawns 648-656 London Road Westcliff-on-Sea Essex SS0 9HR to Suite 12 Chalkwell Lawns 648-656 London Road Westcliff on Sea Essex on 24 March 2015 (3 pages)
24 March 2015Registered office address changed from Suite 12, Chalkwell Lawns 648-656 London Road Westcliff-on-Sea Essex SS0 9HR to Suite 12 Chalkwell Lawns 648-656 London Road Westcliff on Sea Essex on 24 March 2015 (3 pages)
16 March 2015Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 66
(3 pages)
16 March 2015Director's details changed for Mrs Sheree Martine Wymer on 1 November 2014 (2 pages)
16 March 2015Director's details changed for Mrs Sheree Martine Wymer on 1 November 2014 (2 pages)
16 March 2015Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 66
(3 pages)
16 March 2015Director's details changed for Mrs Sheree Martine Wymer on 1 November 2014 (2 pages)
12 March 2015Registered office address changed from Middleborough House 16 Middleborough Colchester Essex CO1 1QT to Suite 12, Chalkwell Lawns 648-656 London Road Westcliff-on-Sea Essex SS0 9HR on 12 March 2015 (2 pages)
12 March 2015Registered office address changed from Middleborough House 16 Middleborough Colchester Essex CO1 1QT to Suite 12, Chalkwell Lawns 648-656 London Road Westcliff-on-Sea Essex SS0 9HR on 12 March 2015 (2 pages)
7 March 2015Compulsory strike-off action has been discontinued (1 page)
7 March 2015Compulsory strike-off action has been discontinued (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
22 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
22 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
19 December 2013Satisfaction of charge 4 in full (4 pages)
19 December 2013Satisfaction of charge 4 in full (4 pages)
3 December 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 66
(3 pages)
3 December 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 66
(3 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
23 October 2013Registration of charge 032709690005 (26 pages)
23 October 2013Registration of charge 032709690005 (26 pages)
9 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1 (3 pages)
9 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1 (3 pages)
19 March 2013Particulars of a mortgage or charge / charge no: 4 (4 pages)
19 March 2013Particulars of a mortgage or charge / charge no: 4 (4 pages)
21 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
21 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
12 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (3 pages)
12 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (3 pages)
21 February 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 February 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
15 February 2012Termination of appointment of Adrian Wymer as a secretary (1 page)
15 February 2012Termination of appointment of Adrian Wymer as a secretary (1 page)
22 December 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
7 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
7 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
24 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
24 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
9 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
9 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
9 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
9 November 2009Director's details changed for Mrs Sheree Martine Wymer on 9 November 2009 (2 pages)
9 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
9 November 2009Director's details changed for Mrs Sheree Martine Wymer on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mrs Sheree Martine Wymer on 9 November 2009 (2 pages)
29 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
29 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
27 November 2008Return made up to 30/10/08; full list of members (3 pages)
27 November 2008Director's change of particulars / sheree wymer / 26/11/2008 (1 page)
27 November 2008Return made up to 30/10/08; full list of members (3 pages)
27 November 2008Secretary's change of particulars / adrian wymer / 26/11/2008 (1 page)
27 November 2008Director's change of particulars / sheree wymer / 26/11/2008 (1 page)
27 November 2008Secretary's change of particulars / adrian wymer / 26/11/2008 (1 page)
31 December 2007Return made up to 30/10/07; full list of members (2 pages)
31 December 2007Return made up to 30/10/07; full list of members (2 pages)
13 November 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
13 November 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
7 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
7 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
15 November 2006Return made up to 30/10/06; full list of members (6 pages)
15 November 2006Return made up to 30/10/06; full list of members (6 pages)
23 November 2005Return made up to 30/10/05; full list of members (6 pages)
23 November 2005Return made up to 30/10/05; full list of members (6 pages)
21 October 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
21 October 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
15 December 2004Accounts for a small company made up to 29 February 2004 (7 pages)
15 December 2004Accounts for a small company made up to 29 February 2004 (7 pages)
18 November 2004Return made up to 30/10/04; full list of members (7 pages)
18 November 2004Return made up to 30/10/04; full list of members (7 pages)
19 October 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
18 October 2004£ ic 99/66 29/06/04 £ sr 33@1=33 (1 page)
18 October 2004£ ic 99/66 29/06/04 £ sr 33@1=33 (1 page)
12 December 2003Secretary resigned (1 page)
12 December 2003Secretary resigned (1 page)
12 December 2003Return made up to 30/10/03; full list of members (8 pages)
12 December 2003Return made up to 30/10/03; full list of members (8 pages)
12 December 2003New secretary appointed (2 pages)
12 December 2003New secretary appointed (2 pages)
23 October 2003Accounts for a small company made up to 28 February 2003 (6 pages)
23 October 2003Accounts for a small company made up to 28 February 2003 (6 pages)
31 July 2003Particulars of mortgage/charge (3 pages)
31 July 2003Particulars of mortgage/charge (3 pages)
22 January 2003Director's particulars changed (1 page)
22 January 2003Director's particulars changed (1 page)
27 November 2002Return made up to 30/10/02; full list of members (8 pages)
27 November 2002Return made up to 30/10/02; full list of members (8 pages)
14 November 2002Accounts for a small company made up to 28 February 2002 (6 pages)
14 November 2002Accounts for a small company made up to 28 February 2002 (6 pages)
7 November 2001Return made up to 30/10/01; full list of members (6 pages)
7 November 2001Return made up to 30/10/01; full list of members (6 pages)
18 September 2001Ad 17/07/01--------- £ si 96@1=96 £ ic 2/98 (2 pages)
18 September 2001Ad 17/07/01--------- £ si 96@1=96 £ ic 2/98 (2 pages)
13 August 2001Accounts for a small company made up to 28 February 2001 (6 pages)
13 August 2001Accounts for a small company made up to 28 February 2001 (6 pages)
7 November 2000Return made up to 30/10/00; full list of members (6 pages)
7 November 2000Director's particulars changed (1 page)
7 November 2000Return made up to 30/10/00; full list of members (6 pages)
7 November 2000Director's particulars changed (1 page)
27 September 2000Accounts for a small company made up to 28 February 1999 (5 pages)
27 September 2000Accounts for a small company made up to 28 February 1999 (5 pages)
27 September 2000Accounts for a small company made up to 29 February 2000 (5 pages)
27 September 2000Accounts for a small company made up to 29 February 2000 (5 pages)
3 July 2000Secretary's particulars changed (1 page)
3 July 2000Director's particulars changed (1 page)
3 July 2000Director's particulars changed (1 page)
3 July 2000Director's particulars changed (1 page)
3 July 2000Secretary's particulars changed (1 page)
3 July 2000Ad 01/03/99--------- £ si 1@1 (2 pages)
3 July 2000Director's particulars changed (1 page)
3 July 2000Ad 01/03/99--------- £ si 1@1 (2 pages)
17 May 2000Registered office changed on 17/05/00 from: unit 4 gosbecks farm gocbecks road colchester CO2 9JT (1 page)
17 May 2000Registered office changed on 17/05/00 from: unit 4 gosbecks farm gocbecks road colchester CO2 9JT (1 page)
23 November 1999Return made up to 30/10/99; full list of members (6 pages)
23 November 1999Return made up to 30/10/99; full list of members (6 pages)
27 May 1999Particulars of mortgage/charge (3 pages)
27 May 1999Particulars of mortgage/charge (3 pages)
11 November 1998Return made up to 30/10/98; no change of members (4 pages)
11 November 1998Return made up to 30/10/98; no change of members (4 pages)
11 November 1998Registered office changed on 11/11/98 from: 247 berechurch hall road colchester CO2 9NP (1 page)
11 November 1998Registered office changed on 11/11/98 from: 247 berechurch hall road colchester CO2 9NP (1 page)
2 September 1998Accounts for a small company made up to 28 February 1998 (7 pages)
2 September 1998Accounts for a small company made up to 28 February 1998 (7 pages)
2 January 1998New director appointed (2 pages)
2 January 1998New director appointed (2 pages)
12 December 1997Return made up to 30/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 December 1997Return made up to 30/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 October 1997Accounting reference date extended from 31/10/97 to 28/02/98 (1 page)
10 October 1997Accounting reference date extended from 31/10/97 to 28/02/98 (1 page)
28 April 1997Registered office changed on 28/04/97 from: autumn lodge 247 berechurch hall colchester essex (1 page)
28 April 1997Registered office changed on 28/04/97 from: autumn lodge 247 berechurch hall colchester essex (1 page)
6 April 1997Secretary resigned (1 page)
6 April 1997Director resigned (1 page)
6 April 1997Secretary resigned (1 page)
6 April 1997Director resigned (1 page)
13 March 1997Registered office changed on 13/03/97 from: friars courtyard 30 princes street ipswich suffolk IP1 1RJ (1 page)
13 March 1997Registered office changed on 13/03/97 from: friars courtyard 30 princes street ipswich suffolk IP1 1RJ (1 page)
25 February 1997Company name changed softline windows doors & conserv atories LIMITED\certificate issued on 26/02/97 (2 pages)
25 February 1997Company name changed softline windows doors & conserv atories LIMITED\certificate issued on 26/02/97 (2 pages)
18 February 1997Registered office changed on 18/02/97 from: autumn lodge 247 berechurch hall colchester essex (1 page)
18 February 1997Registered office changed on 18/02/97 from: autumn lodge 247 berechurch hall colchester essex (1 page)
22 January 1997Company name changed hollydate LIMITED\certificate issued on 23/01/97 (2 pages)
22 January 1997Company name changed hollydate LIMITED\certificate issued on 23/01/97 (2 pages)
21 January 1997New director appointed (2 pages)
21 January 1997New director appointed (2 pages)
21 January 1997New secretary appointed (2 pages)
21 January 1997Registered office changed on 21/01/97 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page)
21 January 1997New secretary appointed (2 pages)
21 January 1997Registered office changed on 21/01/97 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page)
30 October 1996Incorporation (20 pages)
30 October 1996Incorporation (20 pages)