Company NameZephyr Products Limited
DirectorPhillip Achilles
Company StatusActive
Company Number02262564
CategoryPrivate Limited Company
Incorporation Date26 May 1988(35 years, 11 months ago)

Business Activity

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

Directors

Director NamePhillip Achilles
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2005(16 years, 7 months after company formation)
Appointment Duration19 years, 4 months
RoleConstruction Manager
Country of ResidenceEngland
Correspondence AddressUnit 2c Button Street Business Park Button Street
Swanley Village
Kent
BR8 8DX
Director NameJosephine Mary Cripps
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(3 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 13 November 1996)
RoleCompany Director
Correspondence AddressThe Croft Nether Street
Widford
Ware
Hertfordshire
SG12 8TL
Director NameMr Ronald Broadley
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(3 years, 3 months after company formation)
Appointment Duration24 years, 9 months (resigned 30 June 2016)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address31 Balmoral Road
Kingsdown
Deal
Kent
CT14 8BX
Secretary NameRonald Broadley
NationalityBritish
StatusResigned
Appointed21 September 1991(3 years, 3 months after company formation)
Appointment Duration13 years, 3 months (resigned 01 January 2005)
RoleCompany Director
Correspondence AddressHimara
Claremont Road
Kingsdown Deal
Kent
CT14 8BU
Director NameMargaret Lilian Broadley
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1996(8 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 January 2005)
RoleCompany Director
Correspondence AddressHimara Claremont Road
Kingsdown
Deal
Kent
CT14 8BU
Director NameDennis Baldry
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(16 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 05 September 2012)
RoleManager
Country of ResidenceEngland
Correspondence Address31 Balmoral Road
Kingsdown
Deal
Kent
CT14 8BX
Director NameJulie Curaba
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(16 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 October 2009)
RoleManager
Correspondence Address37 Wedgewood Drive
Church Langley
Essex
CM17 9PX
Secretary NameJulie Curaba
NationalityBritish
StatusResigned
Appointed01 January 2005(16 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 2006)
RoleManager
Correspondence Address37 Wedgewood Drive
Church Langley
Essex
CM17 9PX
Director NameMr David Frank Timothy Till
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(18 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 October 2009)
RoleSales Director
Country of ResidenceEngland
Correspondence Address8 The Brickfields
Ware
Hertfordshire
SG12 0AZ
Secretary NameDennis Baldry
NationalityBritish
StatusResigned
Appointed01 October 2006(18 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Balmoral Road
Kingsdown
Deal
Kent
CT14 8BX
Director NameMrs Margaret Lilian Broadley
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2012(24 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address31 Balmoral Road
Kingsdown
Deal
Kent
CT14 8BX
Secretary NameRonald Broadley
NationalityBritish
StatusResigned
Appointed05 September 2012(24 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2016)
RoleCompany Director
Correspondence Address31 Balmoral Road
Kingsdown
Deal
Kent
CT14 8BX

Contact

Websitewww.zephyrproducts.co.uk

Location

Registered AddressUnit 2c Button Street Business Park
Button Street
Swanley Village
Kent
BR8 8DX
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishSwanley
WardSwanley Christchurch and Swanley Village

Financials

Year2013
Net Worth-£26,112
Cash£704
Current Liabilities£30,082

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return21 September 2023 (7 months, 1 week ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Filing History

1 October 2020Micro company accounts made up to 30 June 2020 (5 pages)
30 September 2020Confirmation statement made on 21 September 2020 with updates (4 pages)
3 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
4 October 2019Confirmation statement made on 21 September 2019 with updates (4 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
27 September 2018Confirmation statement made on 21 September 2018 with updates (4 pages)
25 September 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
25 September 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
19 September 2017Micro company accounts made up to 30 June 2017 (5 pages)
19 September 2017Micro company accounts made up to 30 June 2017 (5 pages)
5 October 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
5 October 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
2 October 2016Termination of appointment of Ronald Broadley as a secretary on 30 June 2016 (2 pages)
2 October 2016Termination of appointment of Ronald Broadley as a director on 30 June 2016 (2 pages)
2 October 2016Registered office address changed from 31 Balmoral Road Kingsdown Deal Kent CT14 8BX to Unit 2C Button Street Business Park Button Street Swanley Village Kent BR8 8DX on 2 October 2016 (1 page)
2 October 2016Termination of appointment of Margaret Lilian Broadley as a director on 30 June 2016 (2 pages)
2 October 2016Termination of appointment of Margaret Lilian Broadley as a director on 30 June 2016 (2 pages)
2 October 2016Registered office address changed from 31 Balmoral Road Kingsdown Deal Kent CT14 8BX to Unit 2C Button Street Business Park Button Street Swanley Village Kent BR8 8DX on 2 October 2016 (1 page)
2 October 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
2 October 2016Termination of appointment of Ronald Broadley as a director on 30 June 2016 (2 pages)
2 October 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
2 October 2016Termination of appointment of Ronald Broadley as a secretary on 30 June 2016 (2 pages)
5 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
5 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
2 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(4 pages)
2 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(4 pages)
9 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
9 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
16 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(4 pages)
16 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(4 pages)
27 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
27 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
14 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(4 pages)
14 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(4 pages)
19 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
19 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
9 October 2012Termination of appointment of Dennis Baldry as a secretary (2 pages)
9 October 2012Termination of appointment of Dennis Baldry as a director (2 pages)
9 October 2012Termination of appointment of Dennis Baldry as a secretary (2 pages)
9 October 2012Statement of capital following an allotment of shares on 5 September 2012
  • GBP 100
(4 pages)
9 October 2012Appointment of Ronald Broadley as a secretary (3 pages)
9 October 2012Termination of appointment of Dennis Baldry as a director (2 pages)
9 October 2012Statement of capital following an allotment of shares on 5 September 2012
  • GBP 100
(4 pages)
9 October 2012Appointment of Margaret Lilian Broadley as a director (3 pages)
9 October 2012Appointment of Margaret Lilian Broadley as a director (3 pages)
9 October 2012Statement of capital following an allotment of shares on 5 September 2012
  • GBP 100
(4 pages)
9 October 2012Appointment of Ronald Broadley as a secretary (3 pages)
21 September 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
21 September 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
26 July 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
26 July 2012Registered office address changed from 10 Battery Green Road Lowestoft Suffolk NR32 1DE on 26 July 2012 (1 page)
26 July 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
26 July 2012Registered office address changed from 10 Battery Green Road Lowestoft Suffolk NR32 1DE on 26 July 2012 (1 page)
12 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
12 October 2011Secretary's details changed for Dennis Baldry on 21 September 2011 (1 page)
12 October 2011Secretary's details changed for Dennis Baldry on 21 September 2011 (1 page)
12 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 October 2010Director's details changed for Dennis Baldry on 21 September 2010 (2 pages)
6 October 2010Director's details changed for Phillip Achilles on 21 September 2010 (2 pages)
6 October 2010Director's details changed for Ronald Broadley on 21 September 2010 (2 pages)
6 October 2010Director's details changed for Dennis Baldry on 21 September 2010 (2 pages)
6 October 2010Director's details changed for Phillip Achilles on 21 September 2010 (2 pages)
6 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (4 pages)
6 October 2010Director's details changed for Ronald Broadley on 21 September 2010 (2 pages)
6 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (4 pages)
22 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
19 November 2009Termination of appointment of David Till as a director (2 pages)
19 November 2009Purchase of own shares. (2 pages)
19 November 2009Termination of appointment of Julie Curaba as a director (2 pages)
19 November 2009Termination of appointment of David Till as a director (2 pages)
19 November 2009Termination of appointment of Julie Curaba as a director (2 pages)
19 November 2009Purchase of own shares. (2 pages)
24 September 2009Return made up to 21/09/09; full list of members (5 pages)
24 September 2009Director and secretary's change of particulars / dennis baldry / 27/08/2009 (1 page)
24 September 2009Director and secretary's change of particulars / dennis baldry / 27/08/2009 (1 page)
24 September 2009Return made up to 21/09/09; full list of members (5 pages)
29 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
29 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
12 March 2009Return made up to 21/09/08; full list of members (5 pages)
12 March 2009Return made up to 21/09/08; full list of members (5 pages)
12 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
12 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
25 October 2007Return made up to 21/09/07; full list of members (3 pages)
25 October 2007Return made up to 21/09/07; full list of members (3 pages)
21 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
21 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
16 March 2007Registered office changed on 16/03/07 from: lowestoft enterprise park lowestoft suffolk NR33 9NA (1 page)
16 March 2007Registered office changed on 16/03/07 from: lowestoft enterprise park lowestoft suffolk NR33 9NA (1 page)
23 October 2006New director appointed (2 pages)
23 October 2006New director appointed (2 pages)
19 October 2006New secretary appointed (2 pages)
19 October 2006New secretary appointed (2 pages)
19 October 2006Secretary resigned (1 page)
19 October 2006Secretary resigned (1 page)
10 October 2006Return made up to 21/09/06; full list of members
  • 363(287) ‐ Registered office changed on 10/10/06
(9 pages)
10 October 2006Return made up to 21/09/06; full list of members
  • 363(287) ‐ Registered office changed on 10/10/06
(9 pages)
24 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
24 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
24 May 2006Registered office changed on 24/05/06 from: unit 50 the maltings roydon road stanstead abbotts hertfordshire SG12 8HG (1 page)
24 May 2006Registered office changed on 24/05/06 from: unit 50 the maltings roydon road stanstead abbotts hertfordshire SG12 8HG (1 page)
10 October 2005Return made up to 21/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 October 2005Return made up to 21/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 June 2005Total exemption full accounts made up to 30 November 2004 (7 pages)
14 June 2005Total exemption full accounts made up to 30 November 2004 (7 pages)
12 April 2005New director appointed (2 pages)
12 April 2005Secretary resigned (1 page)
12 April 2005Director resigned (1 page)
12 April 2005Director resigned (1 page)
12 April 2005New director appointed (2 pages)
12 April 2005Secretary resigned (1 page)
12 April 2005New director appointed (2 pages)
12 April 2005New secretary appointed;new director appointed (2 pages)
12 April 2005New director appointed (2 pages)
12 April 2005New secretary appointed;new director appointed (2 pages)
22 February 2005Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
22 February 2005Registered office changed on 22/02/05 from: himara claremont road kingsdown deal kent CT14 8BU (1 page)
22 February 2005Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
22 February 2005Registered office changed on 22/02/05 from: himara claremont road kingsdown deal kent CT14 8BU (1 page)
25 November 2004Return made up to 21/09/04; full list of members (7 pages)
25 November 2004Return made up to 21/09/04; full list of members (7 pages)
26 March 2004Accounts for a dormant company made up to 30 November 2003 (7 pages)
26 March 2004Accounts for a dormant company made up to 30 November 2003 (7 pages)
20 September 2003Return made up to 21/09/03; full list of members (7 pages)
20 September 2003Return made up to 21/09/03; full list of members (7 pages)
3 May 2003Accounts for a dormant company made up to 30 November 2002 (7 pages)
3 May 2003Accounts for a dormant company made up to 30 November 2002 (7 pages)
7 October 2002Return made up to 21/09/02; full list of members (7 pages)
7 October 2002Return made up to 21/09/02; full list of members (7 pages)
12 February 2002Accounts for a dormant company made up to 30 November 2001 (7 pages)
12 February 2002Accounts for a dormant company made up to 30 November 2001 (7 pages)
26 September 2001Return made up to 21/09/01; full list of members (6 pages)
26 September 2001Return made up to 21/09/01; full list of members (6 pages)
14 June 2001Accounts for a dormant company made up to 30 November 2000 (7 pages)
14 June 2001Accounts for a dormant company made up to 30 November 2000 (7 pages)
3 October 2000Return made up to 21/09/00; full list of members (6 pages)
3 October 2000Return made up to 21/09/00; full list of members (6 pages)
16 May 2000Accounts made up to 30 November 1999 (7 pages)
16 May 2000Accounts made up to 30 November 1999 (7 pages)
4 November 1999Return made up to 21/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 04/11/99
(5 pages)
4 November 1999Return made up to 21/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 04/11/99
(5 pages)
6 February 1999Accounts made up to 30 November 1998 (7 pages)
6 February 1999Accounts made up to 30 November 1998 (7 pages)
28 September 1998Return made up to 21/09/98; no change of members (4 pages)
28 September 1998Return made up to 21/09/98; no change of members (4 pages)
21 June 1998Accounts made up to 30 November 1997 (7 pages)
21 June 1998Accounts made up to 30 November 1997 (7 pages)
12 October 1997Return made up to 21/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 October 1997Return made up to 21/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 September 1997Accounts made up to 30 November 1996 (7 pages)
26 September 1997Accounts made up to 30 November 1996 (7 pages)
21 December 1996New director appointed (2 pages)
21 December 1996Registered office changed on 21/12/96 from: the croft nether street widford hertfordshire SG12 8TL (1 page)
21 December 1996Director resigned (1 page)
21 December 1996New director appointed (2 pages)
21 December 1996Registered office changed on 21/12/96 from: the croft nether street widford hertfordshire SG12 8TL (1 page)
21 December 1996Director resigned (1 page)
26 October 1996Return made up to 21/09/96; no change of members (5 pages)
26 October 1996Return made up to 21/09/96; no change of members (5 pages)
2 April 1996Return made up to 21/09/95; full list of members
  • 363(287) ‐ Registered office changed on 02/04/96
(7 pages)
2 April 1996Return made up to 21/09/95; full list of members
  • 363(287) ‐ Registered office changed on 02/04/96
(7 pages)
1 February 1996Accounts for a dormant company made up to 30 November 1995 (3 pages)
1 February 1996Accounts for a dormant company made up to 30 November 1995 (3 pages)
23 October 1995Accounts for a dormant company made up to 30 November 1994 (3 pages)
23 October 1995Accounts for a dormant company made up to 30 November 1994 (3 pages)
20 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
20 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
20 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
20 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)