Company NameRoof Care (Northern) Limited
Company StatusDissolved
Company Number02506366
CategoryPrivate Limited Company
Incorporation Date29 May 1990(33 years, 11 months ago)
Dissolution Date25 October 2022 (1 year, 5 months ago)
Previous NameIglooteam Limited

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
StatusClosed
Appointed08 June 2015(25 years after company formation)
Appointment Duration7 years, 4 months (closed 25 October 2022)
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
StatusClosed
Appointed31 March 2021(30 years, 10 months after company formation)
Appointment Duration1 year, 6 months (closed 25 October 2022)
RoleGroup General Counsel & Company Secretary
Country of ResidenceEngland
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr David Nigel Casson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(2 years after company formation)
Appointment Duration21 years, 1 month (resigned 22 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Granville Road
Scarborough
North Yorkshire
YO11 2RA
Director NameMr Glyn Loftus Simpson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(2 years after company formation)
Appointment Duration21 years, 1 month (resigned 22 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Ling Hill
Newby
Scarborough
North Yorkshire
YO12 5HS
Secretary NameMr Glyn Loftus Simpson
NationalityBritish
StatusResigned
Appointed29 May 1992(2 years after company formation)
Appointment Duration21 years, 1 month (resigned 22 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Ling Hill
Newby
Scarborough
North Yorkshire
YO12 5HS
Director NameMr Christopher John Bow
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2013(23 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 March 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHillsborough Works Langsett Road
Sheffield
S6 2LW
Director NameMr Richard Charles Monro
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2013(23 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 03 December 2019)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameRichard Geoffrey Myatt
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2013(23 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillsborough Works Langsett Road
Sheffield
S6 2LW
Secretary NameMr Richard Charles Monro
StatusResigned
Appointed22 July 2013(23 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 03 December 2019)
RoleCompany Director
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
Appointed03 December 2019(29 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Eastbourne Terrace
London
W2 6LG
Secretary NameMs Kulbinder Kaur Dosanjh
StatusResigned
Appointed03 December 2019(29 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2021)
RoleCompany Director
Correspondence Address10 Eastbourne Terrace
London
W2 6LG

Contact

Websitesigplc.co.uk
Email address[email protected]
Telephone0114 2856300
Telephone regionSheffield

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

Financials

Year2012
Net Worth£1,166,808
Cash£7,483
Current Liabilities£301,192

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

9 September 1994Delivered on: 15 September 1994
Satisfied on: 24 July 2013
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.
Fully Satisfied
6 April 1992Delivered on: 13 April 1992
Satisfied on: 24 November 1994
Persons entitled: Barclays Bank PLC

Classification: Debenture
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

12 January 2021Director's details changed for Ms Kulbinder Kaur Dosanjh on 22 December 2020 (2 pages)
24 September 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
21 May 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
17 December 2019Appointment of Ms Kulbinder Kaur Dosanjh as a director on 3 December 2019 (2 pages)
17 December 2019Termination of appointment of Richard Charles Monro as a secretary on 3 December 2019 (1 page)
17 December 2019Termination of appointment of Richard Charles Monro as a director on 3 December 2019 (1 page)
17 December 2019Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on 3 December 2019 (2 pages)
5 August 2019Micro company accounts made up to 31 December 2018 (3 pages)
21 May 2019Confirmation statement made on 21 May 2019 with updates (4 pages)
15 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)
11 July 2018Change of details for Sig Trading Limited as a person with significant control 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 S6 2LW to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH on 5 July 2018 (1 page)
18 May 2018Confirmation statement made on 18 May 2018 with updates (4 pages)
16 June 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
16 June 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
17 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
5 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
5 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
12 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 10,000
(5 pages)
12 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 10,000
(5 pages)
21 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
21 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
18 June 2015Appointment of Mr Ian Jackson as a director on 8 June 2015 (2 pages)
18 June 2015Appointment of Mr Ian Jackson as a director on 8 June 2015 (2 pages)
18 June 2015Termination of appointment of Richard Myatt as a director on 8 June 2015 (1 page)
18 June 2015Termination of appointment of Richard Myatt as a director on 8 June 2015 (1 page)
18 June 2015Termination of appointment of Richard Myatt as a director on 8 June 2015 (1 page)
18 June 2015Appointment of Mr Ian Jackson as a director on 8 June 2015 (2 pages)
21 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 10,000
(5 pages)
21 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 10,000
(5 pages)
7 October 2014Total exemption full accounts made up to 31 December 2013 (14 pages)
7 October 2014Total exemption full accounts made up to 31 December 2013 (14 pages)
18 June 2014Director's details changed for Mr Richard Myatt on 18 June 2014 (2 pages)
18 June 2014Director's details changed for Mr Richard Myatt on 18 June 2014 (2 pages)
17 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 10,000
(6 pages)
17 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 10,000
(6 pages)
2 April 2014Termination of appointment of Christopher Bow as a director (1 page)
2 April 2014Termination of appointment of Christopher Bow as a director (1 page)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
13 September 2013Register(s) moved to registered inspection location (1 page)
13 September 2013Register(s) moved to registered inspection location (1 page)
13 September 2013Register(s) moved to registered inspection location (1 page)
13 September 2013Register(s) moved to registered inspection location (1 page)
13 September 2013Register(s) moved to registered inspection location (1 page)
13 September 2013Register(s) moved to registered inspection location (1 page)
13 September 2013Register(s) moved to registered inspection location (1 page)
13 September 2013Register(s) moved to registered inspection location (1 page)
13 September 2013Register(s) moved to registered inspection location (1 page)
13 September 2013Register inspection address has been changed (1 page)
13 September 2013Register(s) moved to registered inspection location (1 page)
13 September 2013Register(s) moved to registered inspection location (1 page)
13 September 2013Register(s) moved to registered inspection location (1 page)
13 September 2013Register(s) moved to registered inspection location (1 page)
13 September 2013Register(s) moved to registered inspection location (1 page)
13 September 2013Register inspection address has been changed (1 page)
13 September 2013Register(s) moved to registered inspection location (1 page)
13 September 2013Register(s) moved to registered inspection location (1 page)
13 September 2013Register(s) moved to registered inspection location (1 page)
13 September 2013Register(s) moved to registered inspection location (1 page)
25 July 2013Appointment of Mr Richard Charles Monro as a secretary (1 page)
25 July 2013Appointment of Mr Richard Charles Monro as a director (2 pages)
25 July 2013Appointment of Mr Richard Charles Monro as a director (2 pages)
25 July 2013Appointment of Mr Richard Charles Monro as a secretary (1 page)
24 July 2013Termination of appointment of Glyn Simpson as a secretary (1 page)
24 July 2013Termination of appointment of David Casson as a director (1 page)
24 July 2013Termination of appointment of Glyn Simpson as a director (1 page)
24 July 2013Termination of appointment of David Casson as a director (1 page)
24 July 2013Appointment of Mr Christopher John Bow as a director (2 pages)
24 July 2013Satisfaction of charge 2 in full (1 page)
24 July 2013Appointment of Mr Christopher John Bow as a director (2 pages)
24 July 2013Appointment of Mr Richard Myatt as a director (2 pages)
24 July 2013Satisfaction of charge 2 in full (1 page)
24 July 2013Termination of appointment of Glyn Simpson as a director (1 page)
24 July 2013Registered office address changed from 31 Hawthorn Grove York YO31 7YA United Kingdom on 24 July 2013 (1 page)
24 July 2013Appointment of Mr Richard Myatt as a director (2 pages)
24 July 2013Registered office address changed from 31 Hawthorn Grove York YO31 7YA United Kingdom on 24 July 2013 (1 page)
24 July 2013Termination of appointment of Glyn Simpson as a secretary (1 page)
3 July 2013Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
3 July 2013Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
3 July 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
11 July 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
11 July 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
26 June 2012Secretary's details changed for Mr Glyn Loftus Simpson on 5 January 2012 (2 pages)
26 June 2012Director's details changed for Mr Glyn Loftus Simpson on 5 January 2012 (2 pages)
26 June 2012Secretary's details changed for Mr Glyn Loftus Simpson on 5 January 2012 (2 pages)
26 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
26 June 2012Director's details changed for Mr Glyn Loftus Simpson on 5 January 2012 (2 pages)
26 June 2012Secretary's details changed for Mr Glyn Loftus Simpson on 5 January 2012 (2 pages)
26 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
26 June 2012Director's details changed for Mr Glyn Loftus Simpson on 5 January 2012 (2 pages)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
1 June 2011Secretary's details changed for Mr Glyn Loftus Simpson on 1 January 2011 (2 pages)
1 June 2011Secretary's details changed for Mr Glyn Loftus Simpson on 1 January 2011 (2 pages)
1 June 2011Director's details changed for Mr Glyn Loftus Simpson on 1 January 2011 (2 pages)
1 June 2011Director's details changed for Mr Glyn Loftus Simpson on 1 January 2011 (2 pages)
1 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
1 June 2011Secretary's details changed for Mr Glyn Loftus Simpson on 1 January 2011 (2 pages)
1 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
1 June 2011Director's details changed for Mr Glyn Loftus Simpson on 1 January 2011 (2 pages)
4 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
4 April 2011Previous accounting period shortened from 31 August 2011 to 28 February 2011 (3 pages)
4 April 2011Previous accounting period shortened from 31 August 2011 to 28 February 2011 (3 pages)
4 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
29 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
11 January 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
11 January 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
13 July 2009Return made up to 29/05/09; full list of members (4 pages)
13 July 2009Return made up to 29/05/09; full list of members (4 pages)
1 April 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
1 April 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
9 October 2008Registered office changed on 09/10/2008 from roscoe centre roscoe street scarborough north yorkshire (1 page)
9 October 2008Registered office changed on 09/10/2008 from roscoe centre roscoe street scarborough north yorkshire (1 page)
2 June 2008Return made up to 29/05/08; full list of members (4 pages)
2 June 2008Return made up to 29/05/08; full list of members (4 pages)
15 November 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
15 November 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
4 October 2007Return made up to 29/05/07; full list of members (7 pages)
4 October 2007Return made up to 29/05/07; full list of members (7 pages)
17 April 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
17 April 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
16 June 2006Return made up to 29/05/06; full list of members (7 pages)
16 June 2006Return made up to 29/05/06; full list of members (7 pages)
9 December 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
9 December 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
31 May 2005Return made up to 29/05/05; full list of members (7 pages)
31 May 2005Return made up to 29/05/05; full list of members (7 pages)
6 December 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
6 December 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
2 June 2004Return made up to 29/05/04; full list of members (7 pages)
2 June 2004Return made up to 29/05/04; full list of members (7 pages)
20 November 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
20 November 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
1 June 2003Return made up to 29/05/03; full list of members (8 pages)
1 June 2003Return made up to 29/05/03; full list of members (8 pages)
24 December 2002Total exemption small company accounts made up to 31 August 2002 (6 pages)
24 December 2002Total exemption small company accounts made up to 31 August 2002 (6 pages)
29 May 2002Return made up to 29/05/02; full list of members (7 pages)
29 May 2002Return made up to 29/05/02; full list of members (7 pages)
12 March 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
12 March 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
5 June 2001Return made up to 29/05/01; full list of members (6 pages)
5 June 2001Return made up to 29/05/01; full list of members (6 pages)
26 February 2001Accounts for a small company made up to 31 August 2000 (5 pages)
26 February 2001Accounts for a small company made up to 31 August 2000 (5 pages)
30 June 2000Accounting reference date extended from 31/07/00 to 31/08/00 (1 page)
30 June 2000Accounting reference date extended from 31/07/00 to 31/08/00 (1 page)
21 June 2000Return made up to 29/05/00; full list of members (6 pages)
21 June 2000Return made up to 29/05/00; full list of members (6 pages)
4 December 1999Accounts for a small company made up to 31 July 1999 (7 pages)
4 December 1999Accounts for a small company made up to 31 July 1999 (7 pages)
16 August 1999Return made up to 29/06/99; no change of members (4 pages)
16 August 1999Return made up to 29/06/99; no change of members (4 pages)
13 July 1999Accounts for a small company made up to 31 July 1998 (6 pages)
13 July 1999Accounts for a small company made up to 31 July 1998 (6 pages)
28 April 1998Accounts for a small company made up to 31 July 1997 (5 pages)
28 April 1998Accounts for a small company made up to 31 July 1997 (5 pages)
14 August 1997Return made up to 29/05/97; full list of members (6 pages)
14 August 1997Return made up to 29/05/97; full list of members (6 pages)
9 January 1997Accounts for a small company made up to 31 July 1996 (7 pages)
9 January 1997Accounts for a small company made up to 31 July 1996 (7 pages)
12 June 1996Return made up to 29/05/96; no change of members (4 pages)
12 June 1996Return made up to 29/05/96; no change of members (4 pages)
13 November 1995Accounts for a small company made up to 31 July 1995 (7 pages)
13 November 1995Accounts for a small company made up to 31 July 1995 (7 pages)
6 April 1995Accounts for a small company made up to 31 July 1994 (7 pages)
6 April 1995Accounts for a small company made up to 31 July 1994 (7 pages)
15 September 1994Particulars of mortgage/charge (3 pages)
15 September 1994Particulars of mortgage/charge (3 pages)
15 October 1993Director's particulars changed (2 pages)
15 October 1993Director's particulars changed (2 pages)
8 January 1992£ nc 1000/10900 31/10/91 (1 page)
8 January 1992£ nc 1000/10900 31/10/91 (1 page)
8 January 1992Ad 31/10/91--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
8 January 1992Ad 31/10/91--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
8 November 1990Ad 12/09/90--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 November 1990Ad 12/09/90--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 September 1990New director appointed (2 pages)
13 September 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
13 September 1990New director appointed (2 pages)
13 September 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
29 May 1990Incorporation (14 pages)
29 May 1990Incorporation (14 pages)