Company NameRoofco Ltd.
Company StatusActive
Company Number02426871
CategoryPrivate Limited Company
Incorporation Date27 September 1989(34 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr Gerald Brooks
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 1991(2 years after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Haugh Lane
Ecclesall
Sheffield
S11 9SB
Director NameMr John Barry Elmore
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 1991(2 years after company formation)
Appointment Duration32 years, 7 months
RoleRoofing Contractor
Country of ResidenceEngland
Correspondence Address26 Whirlow Park Road
Sheffield
S11 9NP
Director NameMr Jeremy Howard Martin
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 1991(2 years after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Walshaw Grove
Worrall
Sheffield
South Yorkshire
S35 0BF
Secretary NameRichard Christian
NationalityBritish
StatusCurrent
Appointed04 October 2006(17 years after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Correspondence Address18 Boythorpe Avenue
Chesterfield
Derbyshire
S40 2QE
Director NameMr William Martin
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2018(28 years, 4 months after company formation)
Appointment Duration6 years, 3 months
RoleProduct Engineer
Country of ResidenceEngland
Correspondence AddressRoss Street
Darnall
Sheffield
S9 4PU
Secretary NameMr Jeremy Howard Martin
NationalityBritish
StatusResigned
Appointed27 September 1991(2 years after company formation)
Appointment Duration2 months, 4 weeks (resigned 24 December 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Walshaw Grove
Worrall
Sheffield
South Yorkshire
S35 0BF
Secretary NamePhilip Roy Turner
NationalityBritish
StatusResigned
Appointed24 December 1991(2 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 May 1994)
RoleCompany Director
Correspondence Address10 Barncliffe Crescent
Sheffield
South Yorkshire
S10 4DA
Secretary NameMr Gerald Brooks
NationalityBritish
StatusResigned
Appointed18 May 1994(4 years, 7 months after company formation)
Appointment Duration12 years, 4 months (resigned 04 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Haugh Lane
Ecclesall
Sheffield
S11 9SB
Director NameMr Richard James Beckett
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(17 years after company formation)
Appointment Duration5 years, 2 months (resigned 23 December 2011)
RoleManager
Country of ResidenceEngland
Correspondence Address1 Goldthorpe Mill
Doncaster Road Oldcotes
Worksop
Nottinghamshire
S81 8HT

Contact

Telephone0114 2436001
Telephone regionSheffield

Location

Registered AddressRoss Street
Darnall
Sheffield
S9 4PU
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£4,632
Current Liabilities£816,691

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Charges

22 September 1994Delivered on: 29 September 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

13 April 2023Accounts for a small company made up to 30 September 2022 (12 pages)
10 October 2022Confirmation statement made on 27 September 2022 with no updates (3 pages)
7 April 2022Accounts for a small company made up to 30 September 2021 (12 pages)
27 September 2021Confirmation statement made on 27 September 2021 with no updates (3 pages)
27 May 2021Accounts for a small company made up to 30 September 2020 (12 pages)
5 October 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
13 May 2020Accounts for a small company made up to 30 September 2019 (11 pages)
2 October 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
23 April 2019Accounts for a small company made up to 30 September 2018 (10 pages)
3 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
11 May 2018Accounts for a small company made up to 30 September 2017 (12 pages)
29 January 2018Appointment of Mr William Martin as a director on 23 January 2018 (2 pages)
6 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
7 August 2017Cessation of John Barry Elmore as a person with significant control on 6 April 2016 (1 page)
7 August 2017Cessation of Gerald Brook as a person with significant control on 7 August 2017 (1 page)
7 August 2017Cessation of Jeremy Howard Martin as a person with significant control on 6 April 2016 (1 page)
7 August 2017Cessation of John Barry Elmore as a person with significant control on 6 April 2016 (1 page)
7 August 2017Notification of Ross Holdings Ltd as a person with significant control on 6 April 2016 (1 page)
7 August 2017Notification of Ross Holdings Ltd as a person with significant control on 6 April 2016 (1 page)
7 August 2017Notification of Ross Holdings Ltd as a person with significant control on 7 August 2017 (1 page)
7 August 2017Cessation of Jeremy Howard Martin as a person with significant control on 6 April 2016 (1 page)
7 August 2017Cessation of Gerald Brooks as a person with significant control on 6 April 2016 (1 page)
7 August 2017Cessation of Gerald Brooks as a person with significant control on 6 April 2016 (1 page)
7 August 2017Cessation of Jeremy Howard Martin as a person with significant control on 7 August 2017 (1 page)
7 August 2017Cessation of John Barry Elmore as a person with significant control on 7 August 2017 (1 page)
18 May 2017Accounts for a small company made up to 30 September 2016 (6 pages)
18 May 2017Accounts for a small company made up to 30 September 2016 (6 pages)
4 October 2016Confirmation statement made on 27 September 2016 with updates (7 pages)
4 October 2016Confirmation statement made on 27 September 2016 with updates (7 pages)
31 May 2016Accounts for a small company made up to 30 September 2015 (6 pages)
31 May 2016Accounts for a small company made up to 30 September 2015 (6 pages)
5 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 3
(6 pages)
5 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 3
(6 pages)
27 February 2015Accounts for a small company made up to 30 September 2014 (7 pages)
27 February 2015Accounts for a small company made up to 30 September 2014 (7 pages)
10 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 3
(6 pages)
10 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 3
(6 pages)
19 June 2014Accounts for a small company made up to 30 September 2013 (7 pages)
19 June 2014Accounts for a small company made up to 30 September 2013 (7 pages)
4 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 3
(6 pages)
4 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 3
(6 pages)
25 February 2013Accounts for a small company made up to 30 September 2012 (6 pages)
25 February 2013Accounts for a small company made up to 30 September 2012 (6 pages)
4 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (6 pages)
4 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (6 pages)
9 February 2012Accounts for a small company made up to 30 September 2011 (6 pages)
9 February 2012Accounts for a small company made up to 30 September 2011 (6 pages)
9 January 2012Termination of appointment of Richard Beckett as a director (1 page)
9 January 2012Termination of appointment of Richard Beckett as a director (1 page)
4 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (7 pages)
4 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (7 pages)
24 March 2011Accounts for a small company made up to 30 September 2010 (6 pages)
24 March 2011Accounts for a small company made up to 30 September 2010 (6 pages)
12 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (7 pages)
12 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (7 pages)
12 October 2010Director's details changed for Richard James Beckett on 27 September 2010 (2 pages)
12 October 2010Director's details changed for Richard James Beckett on 27 September 2010 (2 pages)
25 February 2010Accounts made up to 30 September 2009 (5 pages)
25 February 2010Accounts made up to 30 September 2009 (5 pages)
2 October 2009Return made up to 27/09/09; full list of members (4 pages)
2 October 2009Return made up to 27/09/09; full list of members (4 pages)
11 March 2009Accounts for a small company made up to 30 September 2008 (5 pages)
11 March 2009Accounts for a small company made up to 30 September 2008 (5 pages)
1 October 2008Return made up to 27/09/08; full list of members (4 pages)
1 October 2008Return made up to 27/09/08; full list of members (4 pages)
14 May 2008Accounts for a small company made up to 30 September 2007 (5 pages)
14 May 2008Accounts for a small company made up to 30 September 2007 (5 pages)
2 October 2007Return made up to 27/09/07; full list of members (2 pages)
2 October 2007Return made up to 27/09/07; full list of members (2 pages)
20 April 2007Accounts for a small company made up to 30 September 2006 (5 pages)
20 April 2007Accounts for a small company made up to 30 September 2006 (5 pages)
16 January 2007New secretary appointed (2 pages)
16 January 2007New director appointed (2 pages)
16 January 2007New secretary appointed (2 pages)
16 January 2007Secretary resigned (1 page)
16 January 2007New director appointed (2 pages)
16 January 2007Secretary resigned (1 page)
26 October 2006Return made up to 27/09/06; full list of members (2 pages)
26 October 2006Return made up to 27/09/06; full list of members (2 pages)
17 March 2006Accounts for a small company made up to 30 September 2005 (5 pages)
17 March 2006Accounts for a small company made up to 30 September 2005 (5 pages)
17 October 2005Return made up to 27/09/05; full list of members (7 pages)
17 October 2005Return made up to 27/09/05; full list of members (7 pages)
26 January 2005Accounts for a small company made up to 30 September 2004 (5 pages)
26 January 2005Accounts for a small company made up to 30 September 2004 (5 pages)
13 October 2004Return made up to 27/09/04; full list of members (8 pages)
13 October 2004Return made up to 27/09/04; full list of members (8 pages)
13 February 2004Accounts for a small company made up to 30 September 2003 (5 pages)
13 February 2004Accounts for a small company made up to 30 September 2003 (5 pages)
27 October 2003Return made up to 27/09/03; full list of members (7 pages)
27 October 2003Return made up to 27/09/03; full list of members (7 pages)
9 February 2003Accounts for a small company made up to 30 September 2002 (5 pages)
9 February 2003Accounts for a small company made up to 30 September 2002 (5 pages)
15 October 2002Return made up to 27/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 October 2002Return made up to 27/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2002Accounts for a small company made up to 30 September 2001 (5 pages)
27 January 2002Accounts for a small company made up to 30 September 2001 (5 pages)
9 October 2001Return made up to 27/09/01; full list of members (7 pages)
9 October 2001Return made up to 27/09/01; full list of members (7 pages)
20 January 2001Accounts for a small company made up to 30 September 2000 (6 pages)
20 January 2001Accounts for a small company made up to 30 September 2000 (6 pages)
4 January 2001Director's particulars changed (1 page)
4 January 2001Director's particulars changed (1 page)
5 October 2000Return made up to 27/09/00; full list of members (7 pages)
5 October 2000Return made up to 27/09/00; full list of members (7 pages)
4 January 2000Accounts for a small company made up to 30 September 1999 (6 pages)
4 January 2000Accounts for a small company made up to 30 September 1999 (6 pages)
16 September 1999Return made up to 27/09/99; no change of members (4 pages)
16 September 1999Return made up to 27/09/99; no change of members (4 pages)
16 June 1999Accounts for a small company made up to 30 September 1998 (6 pages)
16 June 1999Accounts for a small company made up to 30 September 1998 (6 pages)
7 October 1998Return made up to 27/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 October 1998Return made up to 27/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 July 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 01/12/97
(1 page)
21 July 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 01/12/97
(1 page)
3 February 1998Accounts for a small company made up to 30 September 1997 (7 pages)
3 February 1998Accounts for a small company made up to 30 September 1997 (7 pages)
25 November 1997Return made up to 27/09/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 November 1997Return made up to 27/09/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 January 1997Accounts for a small company made up to 30 September 1996 (7 pages)
19 January 1997Accounts for a small company made up to 30 September 1996 (7 pages)
23 September 1996Return made up to 27/09/96; change of members (6 pages)
23 September 1996Return made up to 27/09/96; change of members (6 pages)
24 May 1996Company name changed roofco merchants LIMITED\certificate issued on 28/05/96 (2 pages)
24 May 1996Company name changed roofco merchants LIMITED\certificate issued on 28/05/96 (2 pages)
19 March 1996Accounts for a small company made up to 30 September 1995 (7 pages)
19 March 1996Accounts for a small company made up to 30 September 1995 (7 pages)
2 October 1995Return made up to 27/09/95; no change of members (4 pages)
2 October 1995Return made up to 27/09/95; no change of members (4 pages)
10 May 1995Accounts for a small company made up to 30 September 1994 (7 pages)
10 May 1995Accounts for a small company made up to 30 September 1994 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
14 December 1992Memorandum and Articles of Association (11 pages)
14 December 1992Memorandum and Articles of Association (11 pages)