Company NameSouth Yorkshire Roofing Limited
DirectorPaul Anthony Smythe
Company StatusActive
Company Number02608912
CategoryPrivate Limited Company
Incorporation Date9 May 1991(33 years ago)
Previous NamesGradeadvise Limited and Brickpave Limited

Business Activity

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

Directors

Secretary NamePaul Anthony Smythe
NationalityBritish
StatusCurrent
Appointed01 March 2004(12 years, 10 months after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Correspondence Address8 Falkland Rise
Dronfield
Sheffield
Derbyshire
S18 1SU
Director NamePaul Anthony Smythe
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2014(23 years, 7 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Falkland Rise
Dronfield
Sheffield
Derbyshire
S18 1SU
Director NameMargaret Wragg
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(5 days after company formation)
Appointment Duration6 years, 5 months (resigned 15 October 1997)
RoleSecretary
Correspondence AddressThe Coach House
2 Baslow Road Totley
Sheffield
South Yorkshire
S17 4DN
Director NameMichael Anthony Wragg
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(5 days after company formation)
Appointment Duration6 years, 5 months (resigned 15 October 1997)
RoleCompany Director
Correspondence AddressLetterbox Cottage
Pratt Hall Cutthorpe
Chesterfield
S42 7AZ
Secretary NameMargaret Wragg
NationalityBritish
StatusResigned
Appointed14 May 1991(5 days after company formation)
Appointment Duration6 years, 5 months (resigned 15 October 1997)
RoleCompany Director
Correspondence AddressThe Coach House
2 Baslow Road Totley
Sheffield
South Yorkshire
S17 4DN
Director NamePhilip Davies Prince
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1997(6 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 20 July 1998)
RoleChartered Accountant
Correspondence Address252 Fulwood Road
Sheffield
South Yorkshire
S10 3BL
Director NameRalph Brown
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1997(6 years, 5 months after company formation)
Appointment Duration17 years, 2 months (resigned 19 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDial House Farm Lionel Hill
Crane Moor
Sheffield
South Yorkshire
S30 7AQ
Secretary NamePhilip Davies Prince
NationalityBritish
StatusResigned
Appointed15 October 1997(6 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 20 July 1998)
RoleChartered Accountant
Correspondence Address252 Fulwood Road
Sheffield
South Yorkshire
S10 3BL
Secretary NameRichard Michael Wragg
NationalityBritish
StatusResigned
Appointed20 July 1998(7 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 January 2002)
RoleSurveyor
Correspondence AddressCorner Cottage
32 Townhead Road
Sheffield
South Yorkshire
S17 3GA
Director NameCarl Brown
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1999(8 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 13 July 1999)
RoleQuantity Surveyor
Correspondence Address6 Saint Anns Road
Deepcar
Sheffield
South Yorkshire
S36 2SB
Secretary NameElizabeth Dixon
NationalityBritish
StatusResigned
Appointed01 January 2002(10 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 February 2004)
RoleCo Secretary
Correspondence Address18 Green Lane
Stocksbridge
Sheffield
South Yorkshire
S36 1LL
Director NameMr Carl Paul Brown
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2014(23 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Roundacre
Barnsley
South Yorkshire
S75 1EZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 May 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 May 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.southyorkshiretarmac.co.uk/
Email address[email protected]
Telephone01226 360832
Telephone regionBarnsley

Location

Registered AddressUnit 5 Hillside Business Park
Halfway
Sheffield
South Yorkshire
S20 3GH
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardMosborough
Built Up AreaSheffield

Shareholders

600 at £1Newco Developments (South Yorkshire) Limited
60.00%
Ordinary
400 at £1Paul Anthony Smythe
40.00%
Ordinary

Financials

Year2014
Net Worth£115,784
Cash£67,807
Current Liabilities£159,832

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 May 2023 (12 months ago)
Next Return Due19 May 2024 (2 weeks, 1 day from now)

Charges

11 March 2015Delivered on: 13 March 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
4 June 1998Delivered on: 11 June 1998
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Outstanding

Filing History

27 June 2023Change of details for Paul Anthony Smythe as a person with significant control on 1 January 2023 (2 pages)
15 May 2023Confirmation statement made on 5 May 2023 with updates (5 pages)
30 January 2023Notification of Sue Smythe as a person with significant control on 1 January 2023 (2 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
5 May 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
29 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
20 May 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
9 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
27 July 2020Satisfaction of charge 1 in full (1 page)
2 July 2020Satisfaction of charge 026089120002 in full (1 page)
18 May 2020Confirmation statement made on 9 May 2020 with updates (4 pages)
19 September 2019Cessation of Newco Developments (South Yorkshire) Limited as a person with significant control on 29 July 2019 (1 page)
19 September 2019Change of details for Paul Anthony Smythe as a person with significant control on 29 July 2019 (2 pages)
10 September 2019Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
10 September 2019Purchase of own shares. (3 pages)
10 September 2019Cancellation of shares. Statement of capital on 29 July 2019
  • GBP 400.00
(4 pages)
2 September 2019Termination of appointment of Carl Paul Brown as a director on 29 July 2019 (1 page)
14 August 2019Registered office address changed from Wentworth Industrial Estate Wentworth Way Tankersley Barnsley South Yorkshire S75 3DH to Unit 5 Hillside Business Park Halfway Sheffield South Yorkshire S20 3GH on 14 August 2019 (1 page)
5 August 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
20 May 2019Confirmation statement made on 9 May 2019 with updates (5 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
14 May 2018Confirmation statement made on 9 May 2018 with updates (5 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
15 May 2017Confirmation statement made on 9 May 2017 with updates (7 pages)
15 May 2017Confirmation statement made on 9 May 2017 with updates (7 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 June 2016Appointment of Paul Anthony Smythe as a director on 19 December 2014 (2 pages)
7 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,000
(5 pages)
7 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,000
(5 pages)
7 June 2016Appointment of Paul Anthony Smythe as a director on 19 December 2014 (2 pages)
2 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 May 2015Appointment of Mr Carl Paul Brown as a director on 19 December 2014 (2 pages)
27 May 2015Appointment of Mr Carl Paul Brown as a director on 19 December 2014 (2 pages)
19 May 2015Termination of appointment of Ralph Brown as a director on 19 December 2014 (1 page)
19 May 2015Termination of appointment of Ralph Brown as a director on 19 December 2014 (1 page)
18 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,000
(5 pages)
18 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,000
(5 pages)
18 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,000
(5 pages)
13 March 2015Registration of charge 026089120002, created on 11 March 2015 (27 pages)
13 March 2015Registration of charge 026089120002, created on 11 March 2015 (27 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,000
(4 pages)
10 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,000
(4 pages)
10 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,000
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 July 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
10 July 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
10 July 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 July 2009Return made up to 09/05/09; full list of members (3 pages)
22 July 2009Return made up to 09/05/09; full list of members (3 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 January 2009Return made up to 09/05/08; full list of members (3 pages)
5 January 2009Return made up to 09/05/08; full list of members (3 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 May 2007Return made up to 09/05/07; full list of members (2 pages)
10 May 2007Return made up to 09/05/07; full list of members (2 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 July 2006Return made up to 09/05/06; full list of members (2 pages)
17 July 2006Return made up to 09/05/06; full list of members (2 pages)
30 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
30 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
20 June 2005Return made up to 09/05/05; full list of members (2 pages)
20 June 2005Return made up to 09/05/05; full list of members (2 pages)
30 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 May 2004Return made up to 09/05/04; full list of members (6 pages)
14 May 2004Return made up to 09/05/04; full list of members (6 pages)
23 March 2004New secretary appointed (1 page)
23 March 2004Secretary resigned (1 page)
23 March 2004New secretary appointed (1 page)
23 March 2004Secretary resigned (1 page)
12 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
12 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
24 June 2003Return made up to 09/05/03; full list of members (6 pages)
24 June 2003Return made up to 09/05/03; full list of members (6 pages)
5 September 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
5 September 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
16 May 2002Return made up to 09/05/02; full list of members (6 pages)
16 May 2002Return made up to 09/05/02; full list of members (6 pages)
25 April 2002Accounting reference date shortened from 30/10/02 to 31/03/02 (1 page)
25 April 2002Accounting reference date shortened from 30/10/02 to 31/03/02 (1 page)
6 February 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
6 February 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
21 January 2002New secretary appointed (2 pages)
21 January 2002Secretary resigned (1 page)
21 January 2002New secretary appointed (2 pages)
21 January 2002Secretary resigned (1 page)
18 May 2001Return made up to 09/05/01; full list of members (6 pages)
18 May 2001Return made up to 09/05/01; full list of members (6 pages)
22 March 2001Accounts for a small company made up to 31 October 2000 (4 pages)
22 March 2001Accounts for a small company made up to 31 October 2000 (4 pages)
25 July 2000Accounts for a small company made up to 31 October 1999 (8 pages)
25 July 2000Accounts for a small company made up to 31 October 1999 (8 pages)
15 June 2000Director resigned (1 page)
15 June 2000Return made up to 09/05/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
15 June 2000Return made up to 09/05/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
15 June 2000Director resigned (1 page)
27 October 1999Accounting reference date extended from 30/04/99 to 30/10/99 (1 page)
27 October 1999Accounting reference date extended from 30/04/99 to 30/10/99 (1 page)
22 July 1999New director appointed (2 pages)
22 July 1999New director appointed (2 pages)
20 May 1999Return made up to 09/05/99; no change of members (4 pages)
20 May 1999Return made up to 09/05/99; no change of members (4 pages)
26 October 1998Return made up to 09/05/98; full list of members (8 pages)
26 October 1998Secretary resigned (1 page)
26 October 1998Return made up to 09/05/98; full list of members (8 pages)
26 October 1998Secretary resigned (1 page)
10 August 1998Accounts for a small company made up to 30 April 1998 (7 pages)
10 August 1998Accounts for a small company made up to 30 April 1998 (7 pages)
6 August 1998Secretary resigned;director resigned (1 page)
6 August 1998New secretary appointed (2 pages)
6 August 1998New secretary appointed (2 pages)
6 August 1998Secretary resigned;director resigned (1 page)
11 June 1998Particulars of mortgage/charge (3 pages)
11 June 1998Particulars of mortgage/charge (3 pages)
27 January 1998Registered office changed on 27/01/98 from: 5 westbrook court sharrow vale road sheffield south yorkshire S11 8YZ (1 page)
27 January 1998Registered office changed on 27/01/98 from: 5 westbrook court sharrow vale road sheffield south yorkshire S11 8YZ (1 page)
30 October 1997Company name changed brickpave LIMITED\certificate issued on 31/10/97 (2 pages)
30 October 1997Accounts for a small company made up to 30 April 1997 (3 pages)
30 October 1997Company name changed brickpave LIMITED\certificate issued on 31/10/97 (2 pages)
30 October 1997Accounts for a small company made up to 30 April 1997 (3 pages)
29 October 1997Ad 15/10/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
29 October 1997Ad 15/10/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
27 October 1997New director appointed (2 pages)
27 October 1997Director resigned (1 page)
27 October 1997Registered office changed on 27/10/97 from: saxon house saxon road sheffield south yorkshire S8 oxy (1 page)
27 October 1997New director appointed (2 pages)
27 October 1997New secretary appointed;new director appointed (3 pages)
27 October 1997Director resigned (1 page)
27 October 1997Director resigned (1 page)
27 October 1997New secretary appointed;new director appointed (3 pages)
27 October 1997Director resigned (1 page)
27 October 1997Registered office changed on 27/10/97 from: saxon house saxon road sheffield south yorkshire S8 oxy (1 page)
21 May 1997Return made up to 09/05/97; no change of members (4 pages)
21 May 1997Return made up to 09/05/97; no change of members (4 pages)
29 November 1996Accounts for a small company made up to 30 April 1996 (3 pages)
29 November 1996Accounts for a small company made up to 30 April 1996 (3 pages)
23 May 1996Return made up to 09/05/96; no change of members (4 pages)
23 May 1996Return made up to 09/05/96; no change of members (4 pages)
24 January 1996Accounts for a small company made up to 30 April 1995 (3 pages)
24 January 1996Accounts for a small company made up to 30 April 1995 (3 pages)
24 May 1995Return made up to 09/05/95; full list of members (6 pages)
24 May 1995Return made up to 09/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
23 May 1991Company name changed\certificate issued on 23/05/91 (2 pages)
23 May 1991Company name changed\certificate issued on 23/05/91 (2 pages)
9 May 1991Incorporation (10 pages)
9 May 1991Incorporation (10 pages)