About

Registered Number: 04279465
Date of Incorporation: 31/08/2001 (23 years and 7 months ago)
Company Status: Active
Registered Address: 47 Butt Road, Colchester, Essex, CO3 3BZ

 

G & C Timber & Joinery Ltd was founded on 31 August 2001 with its registered office in Essex, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. The companies directors are listed as Chaplin, Colin Wayne, Neish, Michael Eric, Race, Lee, Rothwell, Robert Stanley, Skeggs, Aaron Lee, Turtill, Steven, Blackmore, Christopher Anthony, Formby, Michael Robert, Formoy, Michael Robert, Pooley, Bernard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPLIN, Colin Wayne 14 April 2004 - 1
NEISH, Michael Eric 25 September 2001 - 1
RACE, Lee 01 October 2016 - 1
ROTHWELL, Robert Stanley 25 September 2001 - 1
SKEGGS, Aaron Lee 01 March 2018 - 1
TURTILL, Steven 01 October 2016 - 1
BLACKMORE, Christopher Anthony 28 February 2002 30 September 2010 1
FORMBY, Michael Robert 25 September 2001 25 March 2002 1
FORMOY, Michael Robert 28 February 2002 25 March 2002 1
POOLEY, Bernard 14 April 2004 31 March 2018 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
SH01 - Return of Allotment of shares 15 November 2019
AA - Annual Accounts 21 October 2019
CS01 - N/A 06 August 2019
TM01 - Termination of appointment of director 08 November 2018
AA - Annual Accounts 10 October 2018
CS01 - N/A 12 September 2018
RESOLUTIONS - N/A 10 September 2018
CONNOT - N/A 10 September 2018
AP01 - Appointment of director 01 March 2018
SH01 - Return of Allotment of shares 07 December 2017
AA - Annual Accounts 17 October 2017
CS01 - N/A 05 September 2017
SH06 - Notice of cancellation of shares 09 November 2016
SH03 - Return of purchase of own shares 09 November 2016
AA - Annual Accounts 20 October 2016
AP01 - Appointment of director 11 October 2016
AP01 - Appointment of director 11 October 2016
TM01 - Termination of appointment of director 04 October 2016
CS01 - N/A 08 September 2016
AA - Annual Accounts 10 November 2015
CH01 - Change of particulars for director 27 October 2015
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 17 October 2014
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 17 October 2013
CH01 - Change of particulars for director 18 September 2013
AR01 - Annual Return 04 September 2013
AR01 - Annual Return 22 November 2012
AA - Annual Accounts 29 October 2012
CH01 - Change of particulars for director 23 February 2012
AA - Annual Accounts 03 November 2011
CH01 - Change of particulars for director 27 September 2011
AR01 - Annual Return 22 September 2011
TM01 - Termination of appointment of director 09 May 2011
AA - Annual Accounts 07 October 2010
AA - Annual Accounts 07 October 2010
AA01 - Change of accounting reference date 29 September 2010
AR01 - Annual Return 13 September 2010
363a - Annual Return 11 September 2009
AA - Annual Accounts 15 April 2009
363a - Annual Return 23 September 2008
AA - Annual Accounts 16 April 2008
363a - Annual Return 25 October 2007
AA - Annual Accounts 30 April 2007
363a - Annual Return 17 November 2006
288a - Notice of appointment of directors or secretaries 03 November 2006
AA - Annual Accounts 11 May 2006
363s - Annual Return 05 September 2005
AA - Annual Accounts 22 April 2005
363s - Annual Return 14 September 2004
AA - Annual Accounts 18 June 2004
288a - Notice of appointment of directors or secretaries 17 May 2004
288a - Notice of appointment of directors or secretaries 17 May 2004
AA - Annual Accounts 11 May 2004
363s - Annual Return 09 September 2003
AA - Annual Accounts 23 June 2003
288a - Notice of appointment of directors or secretaries 13 June 2003
RESOLUTIONS - N/A 18 April 2003
RESOLUTIONS - N/A 18 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2003
123 - Notice of increase in nominal capital 18 April 2003
363s - Annual Return 06 September 2002
AA - Annual Accounts 28 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 May 2002
288a - Notice of appointment of directors or secretaries 07 May 2002
225 - Change of Accounting Reference Date 03 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2002
CERTNM - Change of name certificate 22 April 2002
395 - Particulars of a mortgage or charge 19 April 2002
288c - Notice of change of directors or secretaries or in their particulars 29 March 2002
288b - Notice of resignation of directors or secretaries 29 March 2002
288a - Notice of appointment of directors or secretaries 25 October 2001
288a - Notice of appointment of directors or secretaries 25 October 2001
288a - Notice of appointment of directors or secretaries 25 October 2001
287 - Change in situation or address of Registered Office 25 October 2001
288b - Notice of resignation of directors or secretaries 22 October 2001
288b - Notice of resignation of directors or secretaries 22 October 2001
NEWINC - New incorporation documents 31 August 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 31 March 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.