Company NameG & C Timber & Joinery Limited
Company StatusActive
Company Number04279465
CategoryPrivate Limited Company
Incorporation Date31 August 2001(22 years, 8 months ago)
Previous NameG & C Softwoods Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Michael Eric Neish
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2001(3 weeks, 4 days after company formation)
Appointment Duration22 years, 7 months
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
Appointed25 September 2001(3 weeks, 4 days after company formation)
Appointment Duration22 years, 7 months
RoleTimber Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressBirches Green Gaston Street
East Bergholt
Colchester
Essex
CO7 6SB
Secretary NameMr Michael Eric Neish
NationalityBritish
StatusCurrent
Appointed25 September 2001(3 weeks, 4 days after company formation)
Appointment Duration22 years, 7 months
RoleTimber Merchant
Country of ResidenceUnited Kingdom
Correspondence Address50 New Church Road
West Bergholt
Colchester
Essex
CO6 3JE
Director NameColin Wayne Chaplin
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2004(2 years, 7 months after company formation)
Appointment Duration20 years
RoleCompany Director
Correspondence AddressHill View Thorrington Road
Great Bentley
Essex
CO7 8QD
Director NameMr Lee Race
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2016(15 years, 1 month after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Antonius Way
Colchester
Essex
CO4 5GL
Director NameMr Steven Turtill
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2016(15 years, 1 month after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Canwick Grove
Colchester
Essex
CO2 8TQ
Director NameMr Aaron Lee Skeggs
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(16 years, 6 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Gainsbrough Drive Lawford
Manningtree
Colchester
Essex
CO11 2LF
Director NameMichael Robert Formby
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2001(3 weeks, 4 days after company formation)
Appointment Duration6 months (resigned 25 March 2002)
RoleWorks Manager
Correspondence Address235a Saint Johns Road
Colchester
Essex
CO4 4JQ
Director NameMr Christopher Anthony Blackmore
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(6 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 September 2010)
RoleOffice Manager
Correspondence Address49 Military Road
Colchester
Essex
CO1 2AD
Director NameBernard Pooley
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2004(2 years, 7 months after company formation)
Appointment Duration13 years, 11 months (resigned 31 March 2018)
RoleCompany Director
Correspondence Address15 Rochester Way
Sudbury
Suffolk
CO10 1LP
Director NameMichael Robert Formoy
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(3 years, 6 months after company formation)
Appointment Duration11 years, 7 months (resigned 01 October 2016)
RoleWorks Manager
Correspondence Address235a St Johns Road
Colchester
Essex
CO4 0JQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 August 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 August 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitegcsoftwoods.com
Email address[email protected]
Telephone01206 752555
Telephone regionColchester

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

Shareholders

22.5k at £1Mr Michael Eric Neish
45.00%
Ordinary
22.5k at £1Mr Robert Stanley Rothwell
45.00%
Ordinary
5k at £1Mr Michael Robert Formoy
10.00%
Ordinary

Financials

Year2014
Net Worth£567,739
Cash£112,125
Current Liabilities£859,898

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return1 August 2023 (8 months, 3 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Charges

31 March 2002Delivered on: 19 April 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company formerly known as zephyrspring limited 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

Filing History

23 October 2023Total exemption full accounts made up to 31 August 2023 (11 pages)
8 September 2023Director's details changed for Mr Steven Turtill on 8 September 2023 (2 pages)
3 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
20 October 2022Total exemption full accounts made up to 31 August 2022 (11 pages)
3 August 2022Confirmation statement made on 1 August 2022 with updates (6 pages)
16 March 2022Statement of capital following an allotment of shares on 17 January 2022
  • GBP 50,000
(3 pages)
25 October 2021Total exemption full accounts made up to 31 August 2021 (11 pages)
2 August 2021Confirmation statement made on 1 August 2021 with updates (5 pages)
15 December 2020Statement of capital following an allotment of shares on 1 September 2020
  • GBP 48,315
(3 pages)
16 October 2020Total exemption full accounts made up to 31 August 2020 (9 pages)
3 August 2020Confirmation statement made on 1 August 2020 with updates (5 pages)
15 November 2019Statement of capital following an allotment of shares on 1 September 2019
  • GBP 47,368
(3 pages)
21 October 2019Total exemption full accounts made up to 31 August 2019 (10 pages)
6 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
8 November 2018Termination of appointment of Bernard Pooley as a director on 31 March 2018 (1 page)
10 October 2018Total exemption full accounts made up to 31 August 2018 (11 pages)
12 September 2018Confirmation statement made on 31 August 2018 with updates (5 pages)
10 September 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-09-01
(2 pages)
10 September 2018Change of name notice (2 pages)
1 March 2018Appointment of Mr Aaron Lee Skeggs as a director on 1 March 2018 (2 pages)
7 December 2017Statement of capital following an allotment of shares on 14 November 2017
  • GBP 46,392
(3 pages)
7 December 2017Statement of capital following an allotment of shares on 14 November 2017
  • GBP 46,392
(3 pages)
17 October 2017Total exemption full accounts made up to 31 August 2017 (12 pages)
17 October 2017Total exemption full accounts made up to 31 August 2017 (12 pages)
5 September 2017Confirmation statement made on 31 August 2017 with updates (5 pages)
5 September 2017Confirmation statement made on 31 August 2017 with updates (5 pages)
9 November 2016Cancellation of shares. Statement of capital on 19 September 2016
  • GBP 45,000
(6 pages)
9 November 2016Purchase of own shares. (3 pages)
9 November 2016Purchase of own shares. (3 pages)
9 November 2016Cancellation of shares. Statement of capital on 19 September 2016
  • GBP 45,000
(6 pages)
20 October 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
20 October 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
11 October 2016Appointment of Mr Lee Race as a director on 1 October 2016 (2 pages)
11 October 2016Appointment of Mr Steven Turtill as a director on 1 October 2016 (2 pages)
11 October 2016Appointment of Mr Lee Race as a director on 1 October 2016 (2 pages)
11 October 2016Appointment of Mr Steven Turtill as a director on 1 October 2016 (2 pages)
4 October 2016Termination of appointment of Michael Robert Formoy as a director on 1 October 2016 (1 page)
4 October 2016Termination of appointment of Michael Robert Formoy as a director on 1 October 2016 (1 page)
8 September 2016Confirmation statement made on 31 August 2016 with updates (7 pages)
8 September 2016Confirmation statement made on 31 August 2016 with updates (7 pages)
10 November 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
10 November 2015Total exemption small company accounts made up to 31 August 2015 (6 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)
21 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 50,000
(8 pages)
21 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 50,000
(8 pages)
17 October 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
17 October 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
16 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 50,000
(8 pages)
16 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 50,000
(8 pages)
17 October 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
17 October 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
18 September 2013Director's details changed for Michael Robert Formoy on 4 September 2013 (2 pages)
18 September 2013Director's details changed for Michael Robert Formoy on 4 September 2013 (2 pages)
18 September 2013Director's details changed for Michael Robert Formoy on 4 September 2013 (2 pages)
4 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 50,000
(8 pages)
4 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 50,000
(8 pages)
22 November 2012Annual return made up to 31 August 2012 with a full list of shareholders (8 pages)
22 November 2012Annual return made up to 31 August 2012 with a full list of shareholders (8 pages)
29 October 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
29 October 2012Total exemption small company accounts made up to 31 August 2012 (6 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)
3 November 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
3 November 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
27 September 2011Director's details changed for Colin Wayne Chaplin on 22 September 2011 (2 pages)
27 September 2011Director's details changed for Colin Wayne Chaplin on 22 September 2011 (2 pages)
22 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (8 pages)
22 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (8 pages)
9 May 2011Termination of appointment of Christopher Blackmore as a director (1 page)
9 May 2011Termination of appointment of Christopher Blackmore as a director (1 page)
7 October 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
7 October 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
7 October 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
7 October 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
29 September 2010Previous accounting period shortened from 28 February 2011 to 31 August 2010 (1 page)
29 September 2010Previous accounting period shortened from 28 February 2011 to 31 August 2010 (1 page)
13 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (9 pages)
13 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (9 pages)
11 September 2009Return made up to 31/08/09; full list of members (5 pages)
11 September 2009Return made up to 31/08/09; full list of members (5 pages)
15 April 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
15 April 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
23 September 2008Return made up to 31/08/08; full list of members (5 pages)
23 September 2008Return made up to 31/08/08; full list of members (5 pages)
16 April 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
16 April 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
25 October 2007Return made up to 31/08/07; full list of members (8 pages)
25 October 2007Return made up to 31/08/07; full list of members (8 pages)
30 April 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
30 April 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
17 November 2006Return made up to 31/08/06; full list of members (8 pages)
17 November 2006Return made up to 31/08/06; full list of members (8 pages)
3 November 2006New director appointed (1 page)
3 November 2006New director appointed (1 page)
11 May 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
11 May 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
5 September 2005Return made up to 31/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 September 2005Return made up to 31/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 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)
14 September 2004Return made up to 31/08/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
14 September 2004Return made up to 31/08/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
18 June 2004Accounts for a small company made up to 29 February 2004 (6 pages)
18 June 2004Accounts for a small company made up to 29 February 2004 (6 pages)
17 May 2004New director appointed (1 page)
17 May 2004New director appointed (1 page)
17 May 2004New director appointed (1 page)
17 May 2004New director appointed (1 page)
11 May 2004Accounts for a small company made up to 28 February 2004 (6 pages)
11 May 2004Accounts for a small company made up to 28 February 2004 (6 pages)
9 September 2003Return made up to 31/08/03; full list of members (9 pages)
9 September 2003Return made up to 31/08/03; full list of members (9 pages)
23 June 2003Accounts for a small company made up to 28 February 2003 (6 pages)
23 June 2003Accounts for a small company made up to 28 February 2003 (6 pages)
13 June 2003New director appointed (2 pages)
13 June 2003New director appointed (2 pages)
18 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 April 2003Ad 28/02/03--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages)
18 April 2003£ nc 1000/50000 28/02/03 (1 page)
18 April 2003£ nc 1000/50000 28/02/03 (1 page)
18 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 April 2003Ad 28/02/03--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages)
6 September 2002Return made up to 31/08/02; full list of members (7 pages)
6 September 2002Return made up to 31/08/02; full list of members (7 pages)
28 May 2002Accounts for a small company made up to 28 February 2002 (5 pages)
28 May 2002Accounts for a small company made up to 28 February 2002 (5 pages)
7 May 2002Ad 28/02/02-28/02/02 £ si 100@1=100 £ ic 100/200 (2 pages)
7 May 2002New director appointed (2 pages)
7 May 2002New director appointed (2 pages)
7 May 2002Ad 28/02/02-28/02/02 £ si 100@1=100 £ ic 100/200 (2 pages)
3 May 2002Ad 01/09/01-14/09/01 £ si 99@1=99 £ ic 1/100 (2 pages)
3 May 2002Accounting reference date shortened from 31/08/02 to 28/02/02 (1 page)
3 May 2002Ad 01/09/01-14/09/01 £ si 99@1=99 £ ic 1/100 (2 pages)
3 May 2002Accounting reference date shortened from 31/08/02 to 28/02/02 (1 page)
22 April 2002Company name changed zephyrspring LIMITED\certificate issued on 22/04/02 (2 pages)
22 April 2002Company name changed zephyrspring LIMITED\certificate issued on 22/04/02 (2 pages)
19 April 2002Particulars of mortgage/charge (3 pages)
19 April 2002Particulars of mortgage/charge (3 pages)
29 March 2002Director resigned (1 page)
29 March 2002Director's particulars changed (1 page)
29 March 2002Director's particulars changed (1 page)
29 March 2002Director resigned (1 page)
25 October 2001New director appointed (2 pages)
25 October 2001New director appointed (2 pages)
25 October 2001New secretary appointed;new director appointed (2 pages)
25 October 2001New secretary appointed;new director appointed (2 pages)
25 October 2001Registered office changed on 25/10/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
25 October 2001Registered office changed on 25/10/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
25 October 2001New director appointed (2 pages)
25 October 2001New director appointed (2 pages)
22 October 2001Secretary resigned (1 page)
22 October 2001Secretary resigned (1 page)
22 October 2001Director resigned (1 page)
22 October 2001Director resigned (1 page)
31 August 2001Incorporation (13 pages)
31 August 2001Incorporation (13 pages)