Company NameShropshire Roofing Supplies Limited
DirectorsIan Jackson and Andrew Watkins
Company StatusActive
Company Number02046337
CategoryPrivate Limited Company
Incorporation Date13 August 1986(37 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ian Jackson
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2014(27 years, 7 months after company formation)
Appointment Duration10 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Andrew Watkins
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(34 years, 7 months after company formation)
Appointment Duration3 years
RoleGroup General Counsel & Company Secretary
Country of ResidenceEngland
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameAlan William Holt
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(4 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 09 October 2000)
RoleRoofing Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressOld Farm Barn
Plealey
Pontesbury
Shropshire
SY5 0UY
Wales
Director NameTerence Alan Jones
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(4 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 09 October 2000)
RoleRoofing Contractor
Correspondence AddressFour Gables
Arleston Village
Wellington
Shropshire
TF1 2LU
Secretary NameAlan William Holt
NationalityBritish
StatusResigned
Appointed14 June 1991(4 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 09 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Farm Barn
Plealey
Pontesbury
Shropshire
SY5 0UY
Wales
Director NameMr Bryan Edward Price
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(10 years, 1 month after company formation)
Appointment Duration4 years (resigned 09 October 2000)
RoleRoofing Supplies
Country of ResidenceEngland
Correspondence AddressOakdene
Ford Heath
Shrewsbury
Salop
SY5 9GY
Wales
Director NameMr Christopher John Bow
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2000(14 years, 2 months after company formation)
Appointment Duration13 years, 5 months (resigned 31 March 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Sternes Way
Stapleford
Cambridgeshire
CB2 5DA
Director NameMr Michael John Chivers
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2000(14 years, 2 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr William Wilson Forrester
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2000(14 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCoombs Hay
16 Burre Close
Bakewell
Derbyshire
DE45 1GD
Director NameFrancis Charles Prust
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2000(14 years, 2 months after company formation)
Appointment Duration2 years (resigned 15 October 2002)
RoleChartered Accountant
Correspondence AddressPeverill
25 Wharfe Bank
Collingham
West Yorkshire
LS22 5JP
Secretary NameMr John Ralph Swynnerton
NationalityBritish
StatusResigned
Appointed09 October 2000(14 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Bents Road
Sheffield
South Yorkshire
S11 9RJ
Director NameMr David Williams
Date of BirthNovember 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 2001(15 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 June 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address"Merrymede" 48 Wood Lane
Wickersley
Rotherham
South Yorkshire
S66 1JX
Director NameMr Gareth Wyn Davies
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(15 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 November 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Secretary NameMr Richard Charles Monro
NationalityBritish
StatusResigned
Appointed01 October 2004(18 years, 1 month after company formation)
Appointment Duration15 years (resigned 18 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Richard Charles Monro
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2011(25 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 18 October 2019)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMs Kulbinder Kaur Dosanjh
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2019(33 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Eastbourne Terrace
London
W2 6LG
Secretary NameMs Kulbinder Kaur Dosanjh
StatusResigned
Appointed18 October 2019(33 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2021)
RoleCompany Director
Correspondence Address10 Eastbourne Terrace
London
W2 6LG

Contact

Telephone01691 654551
Telephone regionOswestry

Location

Registered AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return11 June 2023 (10 months, 1 week ago)
Next Return Due25 June 2024 (2 months, 1 week from now)

Charges

17 October 1996Delivered on: 22 October 1996
Satisfied on: 27 October 2000
Persons entitled: Lloyds Bank PLC

Classification: Debenture deed
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.
Fully Satisfied

Filing History

29 August 2023Accounts for a dormant company made up to 31 December 2022 (9 pages)
15 June 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
18 January 2023Change of details for Sig Roofing Supplies Limited as a person with significant control on 18 January 2023 (2 pages)
9 August 2022Accounts for a dormant company made up to 31 December 2021 (9 pages)
21 June 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
22 September 2021Accounts for a dormant company made up to 31 December 2020 (9 pages)
15 June 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
13 April 2021Appointment of Mr Andrew Watkins as a director on 31 March 2021 (2 pages)
13 April 2021Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on 31 March 2021 (1 page)
13 April 2021Termination of appointment of Kulbinder Kaur Dosanjh as a director on 31 March 2021 (1 page)
12 January 2021Director's details changed for Ms Kulbinder Kaur Dosanjh on 22 December 2020 (2 pages)
30 September 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
11 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
15 November 2019Termination of appointment of Richard Charles Monro as a director on 18 October 2019 (1 page)
15 November 2019Appointment of Ms Kulbinder Kaur Dosanjh as a director on 18 October 2019 (2 pages)
15 November 2019Termination of appointment of Richard Charles Monro as a secretary on 18 October 2019 (1 page)
15 November 2019Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on 18 October 2019 (2 pages)
7 August 2019Micro company accounts made up to 31 December 2018 (3 pages)
10 June 2019Confirmation statement made on 10 June 2019 with updates (4 pages)
17 August 2018Micro company accounts made up to 31 December 2017 (3 pages)
23 July 2018Secretary's details changed for Mr Richard Charles Monro on 29 June 2018 (1 page)
23 July 2018Director's details changed for Mr Richard Charles Monro on 29 June 2018 (2 pages)
20 July 2018Director's details changed for Mr Ian Jackson on 29 June 2018 (2 pages)
10 July 2018Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH United Kingdom to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH (1 page)
5 July 2018Registered office address changed from Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH on 5 July 2018 (1 page)
7 June 2018Confirmation statement made on 7 June 2018 with updates (4 pages)
7 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
6 June 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
6 June 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
9 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
9 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
7 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(5 pages)
7 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(5 pages)
23 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
23 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
16 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(5 pages)
16 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(5 pages)
16 March 2015Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages)
16 March 2015Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages)
8 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
8 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
17 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(5 pages)
17 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(5 pages)
24 April 2014Appointment of Mr Ian Jackson as a director (2 pages)
24 April 2014Appointment of Mr Ian Jackson as a director (2 pages)
7 April 2014Termination of appointment of Christopher Bow as a director (1 page)
7 April 2014Termination of appointment of Christopher Bow as a director (1 page)
2 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
24 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
24 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
28 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
28 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
18 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
30 January 2012Termination of appointment of Michael Chivers as a director (1 page)
30 January 2012Termination of appointment of Michael Chivers as a director (1 page)
3 January 2012Termination of appointment of Gareth Davies as a director (1 page)
3 January 2012Termination of appointment of Gareth Davies as a director (1 page)
17 November 2011Appointment of Mr Richard Charles Monro as a director (2 pages)
17 November 2011Appointment of Mr Richard Charles Monro as a director (2 pages)
8 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
8 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
14 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (6 pages)
14 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (6 pages)
27 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
27 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
23 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
23 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
14 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (6 pages)
14 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (6 pages)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
6 November 2009Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
6 November 2009Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
6 November 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
19 October 2009Register inspection address has been changed (1 page)
19 October 2009Register(s) moved to registered inspection location (1 page)
19 October 2009Register inspection address has been changed (1 page)
19 October 2009Register(s) moved to registered inspection location (1 page)
4 August 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
4 August 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
17 June 2009Return made up to 12/06/09; full list of members (4 pages)
17 June 2009Return made up to 12/06/09; full list of members (4 pages)
14 August 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
14 August 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
2 July 2008Appointment terminated director david williams (1 page)
2 July 2008Appointment terminated director david williams (1 page)
12 June 2008Return made up to 12/06/08; full list of members (4 pages)
12 June 2008Return made up to 12/06/08; full list of members (4 pages)
19 October 2007Location of register of members (1 page)
19 October 2007Location of register of members (1 page)
14 August 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
14 August 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
14 June 2007Return made up to 14/06/07; full list of members (3 pages)
14 June 2007Return made up to 14/06/07; full list of members (3 pages)
23 August 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
23 August 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
5 July 2006Return made up to 14/06/06; full list of members (8 pages)
5 July 2006Return made up to 14/06/06; full list of members (8 pages)
4 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
4 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
4 July 2005Return made up to 14/06/05; full list of members (6 pages)
4 July 2005Return made up to 14/06/05; full list of members (6 pages)
28 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
28 October 2004Secretary resigned (1 page)
28 October 2004New secretary appointed (2 pages)
28 October 2004New secretary appointed (2 pages)
28 October 2004Secretary resigned (1 page)
28 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
20 July 2004Return made up to 14/06/04; full list of members (6 pages)
20 July 2004Return made up to 14/06/04; full list of members (6 pages)
1 November 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
1 November 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
24 June 2003Return made up to 14/06/03; full list of members (6 pages)
24 June 2003Return made up to 14/06/03; full list of members (6 pages)
27 October 2002Director resigned (1 page)
27 October 2002Director resigned (1 page)
22 October 2002Full accounts made up to 31 December 2001 (13 pages)
22 October 2002Full accounts made up to 31 December 2001 (13 pages)
30 August 2002New director appointed (4 pages)
30 August 2002New director appointed (4 pages)
15 August 2002Auditor's resignation (2 pages)
15 August 2002Auditor's resignation (2 pages)
3 August 2002Return made up to 14/06/02; full list of members (6 pages)
3 August 2002Return made up to 14/06/02; full list of members (6 pages)
16 January 2002Director resigned (1 page)
16 January 2002Director resigned (1 page)
16 January 2002New director appointed (4 pages)
16 January 2002New director appointed (4 pages)
29 October 2001Full accounts made up to 31 December 2000 (16 pages)
29 October 2001Full accounts made up to 31 December 2000 (16 pages)
6 August 2001Return made up to 14/06/01; full list of members (6 pages)
6 August 2001Return made up to 14/06/01; full list of members (6 pages)
10 November 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 November 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 November 2000Location of register of members (1 page)
10 November 2000Location of register of members (1 page)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000Registered office changed on 31/10/00 from: the roofing centre maes y clawdd maesbury road indust oswestry salop SY10 8NN (1 page)
31 October 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
31 October 2000New director appointed (2 pages)
31 October 2000New secretary appointed (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000Director resigned (1 page)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000Registered office changed on 31/10/00 from: the roofing centre maes y clawdd maesbury road indust oswestry salop SY10 8NN (1 page)
31 October 2000New secretary appointed (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000Director resigned (1 page)
31 October 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
31 October 2000Director resigned (1 page)
31 October 2000Director resigned (1 page)
31 October 2000New director appointed (2 pages)
31 October 2000Secretary resigned;director resigned (1 page)
31 October 2000Secretary resigned;director resigned (1 page)
27 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 October 2000Auditor's resignation (1 page)
13 October 2000Auditor's resignation (1 page)
10 October 2000Accounts for a small company made up to 30 April 2000 (7 pages)
10 October 2000Accounts for a small company made up to 30 April 2000 (7 pages)
29 June 2000Return made up to 14/06/00; full list of members
  • 363(287) ‐ Registered office changed on 29/06/00
(7 pages)
29 June 2000Return made up to 14/06/00; full list of members
  • 363(287) ‐ Registered office changed on 29/06/00
(7 pages)
10 February 2000Director's particulars changed (1 page)
10 February 2000Director's particulars changed (1 page)
16 December 1999Accounts for a small company made up to 30 April 1999 (8 pages)
16 December 1999Accounts for a small company made up to 30 April 1999 (8 pages)
21 June 1999Return made up to 14/06/99; no change of members (4 pages)
21 June 1999Return made up to 14/06/99; no change of members (4 pages)
18 December 1998Accounts for a small company made up to 30 April 1998 (8 pages)
18 December 1998Accounts for a small company made up to 30 April 1998 (8 pages)
29 July 1998Return made up to 14/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 July 1998Return made up to 14/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 1997Accounts for a small company made up to 30 April 1997 (6 pages)
10 November 1997Accounts for a small company made up to 30 April 1997 (6 pages)
11 July 1997Return made up to 14/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 July 1997Return made up to 14/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 October 1996Accounts for a small company made up to 30 April 1996 (6 pages)
27 October 1996New director appointed (2 pages)
27 October 1996Accounts for a small company made up to 30 April 1996 (6 pages)
27 October 1996New director appointed (2 pages)
22 October 1996Particulars of mortgage/charge (6 pages)
22 October 1996Particulars of mortgage/charge (6 pages)
17 June 1996Return made up to 14/06/96; no change of members (4 pages)
17 June 1996Return made up to 14/06/96; no change of members (4 pages)
13 December 1995Accounts for a small company made up to 30 April 1995 (6 pages)
13 December 1995Accounts for a small company made up to 30 April 1995 (6 pages)
3 July 1995Return made up to 14/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 July 1995Return made up to 14/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 October 1993Accounts for a small company made up to 30 April 1993 (6 pages)
28 October 1993Accounts for a small company made up to 30 April 1993 (6 pages)