West Bergholt
Colchester
Essex
CO6 3JE
Director Name | Mr Robert Stanley Rothwell |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2001(3 weeks, 4 days after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Timber Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Birches Green Gaston Street East Bergholt Colchester Essex CO7 6SB |
Secretary Name | Mr Michael Eric Neish |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 September 2001(3 weeks, 4 days after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Timber Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 50 New Church Road West Bergholt Colchester Essex CO6 3JE |
Director Name | Colin Wayne Chaplin |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2004(2 years, 7 months after company formation) |
Appointment Duration | 20 years |
Role | Company Director |
Correspondence Address | Hill View Thorrington Road Great Bentley Essex CO7 8QD |
Director Name | Mr Lee Race |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2016(15 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Antonius Way Colchester Essex CO4 5GL |
Director Name | Mr Steven Turtill |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2016(15 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Canwick Grove Colchester Essex CO2 8TQ |
Director Name | Mr Aaron Lee Skeggs |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2018(16 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Gainsbrough Drive Lawford Manningtree Colchester Essex CO11 2LF |
Director Name | Michael Robert Formby |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2001(3 weeks, 4 days after company formation) |
Appointment Duration | 6 months (resigned 25 March 2002) |
Role | Works Manager |
Correspondence Address | 235a Saint Johns Road Colchester Essex CO4 4JQ |
Director Name | Mr Christopher Anthony Blackmore |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 September 2010) |
Role | Office Manager |
Correspondence Address | 49 Military Road Colchester Essex CO1 2AD |
Director Name | Bernard Pooley |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2004(2 years, 7 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 31 March 2018) |
Role | Company Director |
Correspondence Address | 15 Rochester Way Sudbury Suffolk CO10 1LP |
Director Name | Michael Robert Formoy |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(3 years, 6 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 01 October 2016) |
Role | Works Manager |
Correspondence Address | 235a St Johns Road Colchester Essex CO4 0JQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | gcsoftwoods.com |
---|---|
Email address | [email protected] |
Telephone | 01206 752555 |
Telephone region | Colchester |
Registered Address | 47 Butt Road Colchester Essex CO3 3BZ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | New Town and Christ Church |
Built Up Area | Colchester |
Address Matches | Over 600 other UK companies use this postal address |
22.5k at £1 | Mr Michael Eric Neish 45.00% Ordinary |
---|---|
22.5k at £1 | Mr Robert Stanley Rothwell 45.00% Ordinary |
5k at £1 | Mr Michael Robert Formoy 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £567,739 |
Cash | £112,125 |
Current Liabilities | £859,898 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 1 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 3 weeks from now) |
31 March 2002 | Delivered 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 |
---|
23 October 2023 | Total exemption full accounts made up to 31 August 2023 (11 pages) |
---|---|
8 September 2023 | Director's details changed for Mr Steven Turtill on 8 September 2023 (2 pages) |
3 August 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
20 October 2022 | Total exemption full accounts made up to 31 August 2022 (11 pages) |
3 August 2022 | Confirmation statement made on 1 August 2022 with updates (6 pages) |
16 March 2022 | Statement of capital following an allotment of shares on 17 January 2022
|
25 October 2021 | Total exemption full accounts made up to 31 August 2021 (11 pages) |
2 August 2021 | Confirmation statement made on 1 August 2021 with updates (5 pages) |
15 December 2020 | Statement of capital following an allotment of shares on 1 September 2020
|
16 October 2020 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
3 August 2020 | Confirmation statement made on 1 August 2020 with updates (5 pages) |
15 November 2019 | Statement of capital following an allotment of shares on 1 September 2019
|
21 October 2019 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
6 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
8 November 2018 | Termination of appointment of Bernard Pooley as a director on 31 March 2018 (1 page) |
10 October 2018 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
12 September 2018 | Confirmation statement made on 31 August 2018 with updates (5 pages) |
10 September 2018 | Resolutions
|
10 September 2018 | Change of name notice (2 pages) |
1 March 2018 | Appointment of Mr Aaron Lee Skeggs as a director on 1 March 2018 (2 pages) |
7 December 2017 | Statement of capital following an allotment of shares on 14 November 2017
|
7 December 2017 | Statement of capital following an allotment of shares on 14 November 2017
|
17 October 2017 | Total exemption full accounts made up to 31 August 2017 (12 pages) |
17 October 2017 | Total exemption full accounts made up to 31 August 2017 (12 pages) |
5 September 2017 | Confirmation statement made on 31 August 2017 with updates (5 pages) |
5 September 2017 | Confirmation statement made on 31 August 2017 with updates (5 pages) |
9 November 2016 | Cancellation of shares. Statement of capital on 19 September 2016
|
9 November 2016 | Purchase of own shares. (3 pages) |
9 November 2016 | Purchase of own shares. (3 pages) |
9 November 2016 | Cancellation of shares. Statement of capital on 19 September 2016
|
20 October 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
11 October 2016 | Appointment of Mr Lee Race as a director on 1 October 2016 (2 pages) |
11 October 2016 | Appointment of Mr Steven Turtill as a director on 1 October 2016 (2 pages) |
11 October 2016 | Appointment of Mr Lee Race as a director on 1 October 2016 (2 pages) |
11 October 2016 | Appointment of Mr Steven Turtill as a director on 1 October 2016 (2 pages) |
4 October 2016 | Termination of appointment of Michael Robert Formoy as a director on 1 October 2016 (1 page) |
4 October 2016 | Termination of appointment of Michael Robert Formoy as a director on 1 October 2016 (1 page) |
8 September 2016 | Confirmation statement made on 31 August 2016 with updates (7 pages) |
8 September 2016 | Confirmation statement made on 31 August 2016 with updates (7 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
27 October 2015 | Director's details changed for Robert Stanley Rothwell on 19 October 2015 (2 pages) |
27 October 2015 | Director's details changed for Robert Stanley Rothwell on 19 October 2015 (2 pages) |
21 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
17 October 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
17 October 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
16 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
17 October 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
18 September 2013 | Director's details changed for Michael Robert Formoy on 4 September 2013 (2 pages) |
18 September 2013 | Director's details changed for Michael Robert Formoy on 4 September 2013 (2 pages) |
18 September 2013 | Director's details changed for Michael Robert Formoy on 4 September 2013 (2 pages) |
4 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
22 November 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (8 pages) |
22 November 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (8 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
23 February 2012 | Director's details changed for Robert Stanley Rothwell on 3 February 2012 (2 pages) |
23 February 2012 | Director's details changed for Robert Stanley Rothwell on 3 February 2012 (2 pages) |
23 February 2012 | Director's details changed for Robert Stanley Rothwell on 3 February 2012 (2 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
27 September 2011 | Director's details changed for Colin Wayne Chaplin on 22 September 2011 (2 pages) |
27 September 2011 | Director's details changed for Colin Wayne Chaplin on 22 September 2011 (2 pages) |
22 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (8 pages) |
22 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (8 pages) |
9 May 2011 | Termination of appointment of Christopher Blackmore as a director (1 page) |
9 May 2011 | Termination of appointment of Christopher Blackmore as a director (1 page) |
7 October 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
7 October 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
29 September 2010 | Previous accounting period shortened from 28 February 2011 to 31 August 2010 (1 page) |
29 September 2010 | Previous accounting period shortened from 28 February 2011 to 31 August 2010 (1 page) |
13 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (9 pages) |
13 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (9 pages) |
11 September 2009 | Return made up to 31/08/09; full list of members (5 pages) |
11 September 2009 | Return made up to 31/08/09; full list of members (5 pages) |
15 April 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
15 April 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
23 September 2008 | Return made up to 31/08/08; full list of members (5 pages) |
23 September 2008 | Return made up to 31/08/08; full list of members (5 pages) |
16 April 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
16 April 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
25 October 2007 | Return made up to 31/08/07; full list of members (8 pages) |
25 October 2007 | Return made up to 31/08/07; full list of members (8 pages) |
30 April 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
30 April 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
17 November 2006 | Return made up to 31/08/06; full list of members (8 pages) |
17 November 2006 | Return made up to 31/08/06; full list of members (8 pages) |
3 November 2006 | New director appointed (1 page) |
3 November 2006 | New director appointed (1 page) |
11 May 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
11 May 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
5 September 2005 | Return made up to 31/08/05; full list of members
|
5 September 2005 | Return made up to 31/08/05; full list of members
|
22 April 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
22 April 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
14 September 2004 | Return made up to 31/08/04; full list of members
|
14 September 2004 | Return made up to 31/08/04; full list of members
|
18 June 2004 | Accounts for a small company made up to 29 February 2004 (6 pages) |
18 June 2004 | Accounts for a small company made up to 29 February 2004 (6 pages) |
17 May 2004 | New director appointed (1 page) |
17 May 2004 | New director appointed (1 page) |
17 May 2004 | New director appointed (1 page) |
17 May 2004 | New director appointed (1 page) |
11 May 2004 | Accounts for a small company made up to 28 February 2004 (6 pages) |
11 May 2004 | Accounts for a small company made up to 28 February 2004 (6 pages) |
9 September 2003 | Return made up to 31/08/03; full list of members (9 pages) |
9 September 2003 | Return made up to 31/08/03; full list of members (9 pages) |
23 June 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
23 June 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
13 June 2003 | New director appointed (2 pages) |
13 June 2003 | New director appointed (2 pages) |
18 April 2003 | Resolutions
|
18 April 2003 | Ad 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 2003 | Resolutions
|
18 April 2003 | Ad 28/02/03--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages) |
6 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
6 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
28 May 2002 | Accounts for a small company made up to 28 February 2002 (5 pages) |
28 May 2002 | Accounts for a small company made up to 28 February 2002 (5 pages) |
7 May 2002 | Ad 28/02/02-28/02/02 £ si 100@1=100 £ ic 100/200 (2 pages) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | Ad 28/02/02-28/02/02 £ si 100@1=100 £ ic 100/200 (2 pages) |
3 May 2002 | Ad 01/09/01-14/09/01 £ si 99@1=99 £ ic 1/100 (2 pages) |
3 May 2002 | Accounting reference date shortened from 31/08/02 to 28/02/02 (1 page) |
3 May 2002 | Ad 01/09/01-14/09/01 £ si 99@1=99 £ ic 1/100 (2 pages) |
3 May 2002 | Accounting reference date shortened from 31/08/02 to 28/02/02 (1 page) |
22 April 2002 | Company name changed zephyrspring LIMITED\certificate issued on 22/04/02 (2 pages) |
22 April 2002 | Company name changed zephyrspring LIMITED\certificate issued on 22/04/02 (2 pages) |
19 April 2002 | Particulars of mortgage/charge (3 pages) |
19 April 2002 | Particulars of mortgage/charge (3 pages) |
29 March 2002 | Director resigned (1 page) |
29 March 2002 | Director's particulars changed (1 page) |
29 March 2002 | Director's particulars changed (1 page) |
29 March 2002 | Director resigned (1 page) |
25 October 2001 | New director appointed (2 pages) |
25 October 2001 | New director appointed (2 pages) |
25 October 2001 | New secretary appointed;new director appointed (2 pages) |
25 October 2001 | New secretary appointed;new director appointed (2 pages) |
25 October 2001 | Registered office changed on 25/10/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
25 October 2001 | Registered office changed on 25/10/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
25 October 2001 | New director appointed (2 pages) |
25 October 2001 | New director appointed (2 pages) |
22 October 2001 | Secretary resigned (1 page) |
22 October 2001 | Secretary resigned (1 page) |
22 October 2001 | Director resigned (1 page) |
22 October 2001 | Director resigned (1 page) |
31 August 2001 | Incorporation (13 pages) |
31 August 2001 | Incorporation (13 pages) |