Company NameQ M Roofing Limited
Company StatusActive
Company Number02198732
CategoryPrivate Limited Company
Incorporation Date26 November 1987(36 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Brian Charles Lawrence Midgley
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 1991(3 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8a Navigation Court
Calder Park
Wakefield
West Yorkshire
WF2 7BJ
Director NameMr Brian Baldwin
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 1991(3 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8a Navigation Court
Calder Park
Wakefield
West Yorkshire
WF2 7BJ
Secretary NameMr Brian Baldwin
NationalityBritish
StatusCurrent
Appointed19 March 1996(8 years, 3 months after company formation)
Appointment Duration28 years, 1 month
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8a Navigation Court
Calder Park
Wakefield
West Yorkshire
WF2 7BJ
Director NameMr Stuart Brian Baldwin
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2022(34 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8a Navigation Court
Calder Park
Wakefield
West Yorkshire
WF2 7BJ
Director NameMr Anthony James Wormald
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(3 years, 8 months after company formation)
Appointment Duration2 years (resigned 20 August 1993)
RoleCompany Director
Correspondence AddressBurtonport White Horse Close
Howden Clough Birstall
Batley
West Yorkshire
WF17 0LB
Director NameMrs Sue-Lesley Wormald
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(3 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 19 March 1996)
RoleCompany Director
Correspondence AddressBurtonport White Horse Close
Howden Clough Birstall
Batley
W Yorks
WF17 0LB
Secretary NameMrs Sue-Lesley Wormald
NationalityBritish
StatusResigned
Appointed29 July 1991(3 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 19 March 1996)
RoleCompany Director
Correspondence AddressBurtonport White Horse Close
Howden Clough Birstall
Batley
W Yorks
WF17 0LB

Contact

Telephone01924 455662
Telephone regionWakefield

Location

Registered Address8a Navigation Court
Calder Park
Wakefield
West Yorkshire
WF2 7BJ
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
ParishCrigglestone
WardWakefield Rural
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£145,263
Cash£37,483
Current Liabilities£167,976

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return26 May 2023 (11 months, 1 week ago)
Next Return Due9 June 2024 (1 month, 1 week from now)

Filing History

6 September 2023Total exemption full accounts made up to 30 April 2023 (10 pages)
14 June 2023Confirmation statement made on 26 May 2023 with no updates (3 pages)
28 April 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
26 May 2022Confirmation statement made on 26 May 2022 with updates (4 pages)
26 May 2022Notification of Stuart Brian Baldwin as a person with significant control on 2 March 2022 (2 pages)
3 May 2022Second filing of Confirmation Statement dated 27 August 2021 (3 pages)
17 March 2022Appointment of Mr Stuart Brian Baldwin as a director on 2 March 2022 (2 pages)
2 February 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
31 August 2021Confirmation statement made on 27 August 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 03/05/2022.
(4 pages)
23 March 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
3 September 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
21 January 2020Accounts for a small company made up to 30 April 2019 (9 pages)
29 August 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
5 March 2019Registered office address changed from Calder Wharf Works Huddersfield Road Ravensthorpe, Dewsbury W. Yorkshire, WF13 3JW to Unit 10, Linfit Court Colliers Way Clayton West Huddersfield West Yorkshire HD8 9WL on 5 March 2019 (1 page)
26 January 2019Accounts for a small company made up to 30 April 2018 (9 pages)
30 October 2018Secretary's details changed for Mr Brian Baldwin on 30 October 2018 (1 page)
30 October 2018Director's details changed for Mr Brian Charles Lawrence Midgley on 30 October 2018 (2 pages)
30 October 2018Change of details for Mr Brian Baldwin as a person with significant control on 30 October 2018 (2 pages)
30 October 2018Director's details changed for Mr Brian Baldwin on 30 October 2018 (2 pages)
30 October 2018Notification of Brian Charles Lawrence Midgley as a person with significant control on 6 April 2016 (2 pages)
10 September 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
24 January 2018Accounts for a small company made up to 30 April 2017 (10 pages)
29 August 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
20 January 2017Accounts for a small company made up to 30 April 2016 (7 pages)
20 January 2017Accounts for a small company made up to 30 April 2016 (7 pages)
5 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
5 September 201627/08/16 Statement of Capital gbp 100 (5 pages)
3 February 2016Accounts for a small company made up to 30 April 2015 (7 pages)
3 February 2016Accounts for a small company made up to 30 April 2015 (7 pages)
2 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(5 pages)
2 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(5 pages)
4 February 2015Accounts for a small company made up to 30 April 2014 (7 pages)
4 February 2015Accounts for a small company made up to 30 April 2014 (7 pages)
29 August 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(5 pages)
29 August 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(5 pages)
7 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 100
(5 pages)
7 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 100
(5 pages)
8 July 2013Accounts for a small company made up to 30 April 2013 (7 pages)
8 July 2013Accounts for a small company made up to 30 April 2013 (7 pages)
18 September 2012Accounts for a small company made up to 30 April 2012 (7 pages)
18 September 2012Accounts for a small company made up to 30 April 2012 (7 pages)
31 July 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
2 February 2012Accounts for a small company made up to 30 April 2011 (7 pages)
2 February 2012Accounts for a small company made up to 30 April 2011 (7 pages)
18 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
18 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
20 October 2010Accounts for a small company made up to 30 April 2010 (7 pages)
20 October 2010Accounts for a small company made up to 30 April 2010 (7 pages)
5 August 2010Director's details changed for Mr Brian Baldwin on 29 July 2010 (2 pages)
5 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
5 August 2010Director's details changed for Mr Brian Charles Lawrence Midgley on 29 July 2010 (2 pages)
5 August 2010Director's details changed for Mr Brian Baldwin on 29 July 2010 (2 pages)
5 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
5 August 2010Director's details changed for Mr Brian Charles Lawrence Midgley on 29 July 2010 (2 pages)
22 December 2009Accounts for a small company made up to 30 April 2009 (7 pages)
22 December 2009Accounts for a small company made up to 30 April 2009 (7 pages)
17 September 2009Return made up to 29/07/09; full list of members (4 pages)
17 September 2009Return made up to 29/07/09; full list of members (4 pages)
23 April 2009Accounting reference date extended from 31/12/2008 to 30/04/2009 (1 page)
23 April 2009Accounting reference date extended from 31/12/2008 to 30/04/2009 (1 page)
17 September 2008Return made up to 29/07/08; full list of members (4 pages)
17 September 2008Return made up to 29/07/08; full list of members (4 pages)
16 September 2008Director and secretary's change of particulars / brian baldwin / 16/09/2008 (1 page)
16 September 2008Director and secretary's change of particulars / brian baldwin / 16/09/2008 (1 page)
16 September 2008Director and secretary's change of particulars / brian baldwin / 16/09/2008 (1 page)
16 September 2008Director and secretary's change of particulars / brian baldwin / 16/09/2008 (1 page)
16 June 2008Return made up to 29/07/07; full list of members (7 pages)
16 June 2008Return made up to 29/07/07; full list of members (7 pages)
22 May 2008Accounts for a small company made up to 31 December 2007 (7 pages)
22 May 2008Accounts for a small company made up to 31 December 2007 (7 pages)
28 June 2007Accounts for a small company made up to 31 December 2006 (7 pages)
28 June 2007Accounts for a small company made up to 31 December 2006 (7 pages)
30 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
30 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
24 August 2006Return made up to 29/07/06; full list of members (8 pages)
24 August 2006Return made up to 29/07/06; full list of members (8 pages)
28 July 2005Return made up to 29/07/05; full list of members (8 pages)
28 July 2005Return made up to 29/07/05; full list of members (8 pages)
27 April 2005Accounts for a small company made up to 31 December 2004 (7 pages)
27 April 2005Accounts for a small company made up to 31 December 2004 (7 pages)
29 September 2004Return made up to 29/07/04; full list of members (8 pages)
29 September 2004Return made up to 29/07/04; full list of members (8 pages)
11 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
11 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
16 September 2003Return made up to 29/07/03; full list of members (8 pages)
16 September 2003Return made up to 29/07/03; full list of members (8 pages)
23 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
23 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
11 October 2002Return made up to 29/07/02; full list of members (8 pages)
11 October 2002Return made up to 29/07/02; full list of members (8 pages)
2 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
2 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
29 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
29 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
30 August 2001Return made up to 29/07/01; full list of members (7 pages)
30 August 2001Return made up to 29/07/01; full list of members (7 pages)
13 September 2000Return made up to 29/07/00; full list of members (7 pages)
13 September 2000Return made up to 29/07/00; full list of members (7 pages)
27 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
27 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
14 September 1999Return made up to 29/07/99; no change of members (4 pages)
14 September 1999Return made up to 29/07/99; no change of members (4 pages)
10 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 August 1998Return made up to 29/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
5 August 1998Return made up to 29/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
5 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
5 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
18 September 1997Return made up to 29/07/97; no change of members (4 pages)
18 September 1997Return made up to 29/07/97; no change of members (4 pages)
18 April 1997Full accounts made up to 31 December 1996 (9 pages)
18 April 1997Full accounts made up to 31 December 1996 (9 pages)
27 September 1996Return made up to 29/07/96; no change of members (4 pages)
27 September 1996Return made up to 29/07/96; no change of members (4 pages)
28 April 1996Full accounts made up to 31 December 1995 (10 pages)
28 April 1996Full accounts made up to 31 December 1995 (10 pages)
2 April 1996Secretary resigned;director resigned (1 page)
2 April 1996New secretary appointed (2 pages)
2 April 1996New secretary appointed (2 pages)
2 April 1996Secretary resigned;director resigned (1 page)
24 January 1991Company name changed\certificate issued on 24/01/91 (2 pages)
24 January 1991Company name changed\certificate issued on 24/01/91 (2 pages)
26 November 1987Incorporation (14 pages)
26 November 1987Incorporation (14 pages)