Company NameRoberts & Burling Roofing Supplies Limited
DirectorsIan Jackson and Andrew Watkins
Company StatusActive
Company Number02655587
CategoryPrivate Limited Company
Incorporation Date18 October 1991(32 years, 6 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 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2014(22 years, 5 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(29 years, 5 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 NameMr Philip Godfrey Charman
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(1 year after company formation)
Appointment Duration6 years, 1 month (resigned 24 November 1998)
RoleCompany Director
Correspondence Address31 Meadow Walk
Walton On The Hill
Tadworth
Surrey
KT20 7UF
Director NameMr Brian Richard Simpson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(1 year after company formation)
Appointment Duration7 years, 6 months (resigned 30 April 2000)
RoleCompany Director
Correspondence Address47 Greenview Avenue
Shirley
Croydon
Surrey
CR0 7QW
Secretary NameJack Richard Sparrow
NationalityBritish
StatusResigned
Appointed18 October 1992(1 year after company formation)
Appointment Duration11 months (resigned 17 September 1993)
RoleCompany Director
Correspondence Address39 Wicken Road
Newport
Essex
CB11 3QF
Secretary NameMrs Patricia Rose Charman
NationalityBritish
StatusResigned
Appointed17 September 1993(1 year, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 October 1997)
RoleCompany Director
Correspondence Address31 Meadow Walk
Walton On The Hill
Tadworth
Surrey
KT20 7UF
Director NameFrancis Charles Prust
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(5 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 October 2002)
RoleChartered Accountant
Correspondence AddressPeverill
25 Wharfe Bank
Collingham
West Yorkshire
LS22 5JP
Director NameMr William Wilson Forrester
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(5 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCoombs Hay
16 Burre Close
Bakewell
Derbyshire
DE45 1GD
Director NameMr Michael John Chivers
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(5 years, 8 months after company formation)
Appointment Duration14 years, 6 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 Christopher John Bow
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(5 years, 9 months after company formation)
Appointment Duration16 years, 8 months (resigned 31 March 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Sternes Way
Stapleford
Cambridgeshire
CB2 5DA
Secretary NameMr John Ralph Swynnerton
NationalityBritish
StatusResigned
Appointed20 October 1997(6 years after company formation)
Appointment Duration6 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(10 years, 2 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(10 years, 9 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(12 years, 11 months after company formation)
Appointment Duration15 years, 2 months (resigned 03 December 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
Appointed16 November 2011(20 years, 1 month after company formation)
Appointment Duration8 years (resigned 03 December 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
Appointed03 December 2019(28 years, 1 month 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(28 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2021)
RoleCompany Director
Correspondence Address10 Eastbourne Terrace
London
W2 6LG

Contact

Websiterobertsandburling.co.uk
Telephone0845 6124304
Telephone regionUnknown

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

Shareholders

100 at £1Sig Roofing Supplies LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months, 1 week from now)

Charges

2 November 1993Delivered on: 11 November 1993
Satisfied on: 2 July 1997
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over the deposit(s) being all sums of money in any currency deposited with the bank or held by the bank pursuant to the deposit being:- barclays bank PLC re roberts and burling (roofing supplies) limited securities realisation high interest business account number 40050733. see the mortgage charge document for full details.
Fully Satisfied
30 July 1992Delivered on: 12 August 1992
Satisfied on: 2 July 1997
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking, property and assets of the company whatsoever and wheresoever present and future.
Fully Satisfied
24 July 1992Delivered on: 5 August 1992
Satisfied on: 2 July 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the east side of ardler road, caversham, reading, berkshire t/no.BK234106.
Fully Satisfied

Filing History

12 January 2021Director's details changed for Ms Kulbinder Kaur Dosanjh on 22 December 2020 (2 pages)
20 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
30 September 2020Accounts for a dormant company made up to 31 December 2019 (9 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 director on 3 December 2019 (1 page)
17 December 2019Termination of appointment of Richard Charles Monro as a secretary on 3 December 2019 (1 page)
17 December 2019Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on 3 December 2019 (2 pages)
14 October 2019Confirmation statement made on 14 October 2019 with updates (4 pages)
5 August 2019Micro company accounts made up to 31 December 2018 (3 pages)
12 October 2018Confirmation statement made on 12 October 2018 with updates (4 pages)
15 August 2018Micro company accounts made up to 31 December 2017 (3 pages)
23 July 2018Director's details changed for Mr Richard Charles Monro on 29 June 2018 (2 pages)
23 July 2018Secretary's details changed for Mr Richard Charles Monro on 29 June 2018 (1 page)
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)
12 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
12 October 2017Confirmation statement made on 12 October 2017 with updates (4 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)
13 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 12 October 2016 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)
21 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(5 pages)
21 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(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)
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)
15 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(5 pages)
15 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(5 pages)
7 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
7 August 2014Accounts for a dormant company made up to 31 December 2013 (3 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)
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)
16 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(5 pages)
16 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(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)
16 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 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)
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)
29 December 2011Termination of appointment of Gareth Davies as a director (1 page)
29 December 2011Termination of appointment of Gareth Davies as a director (1 page)
16 November 2011Appointment of Mr Richard Charles Monro as a director (2 pages)
16 November 2011Appointment of Mr Richard Charles Monro as a director (2 pages)
14 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (6 pages)
14 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (6 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)
19 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
19 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
12 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (6 pages)
12 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (6 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)
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 Michael John Chivers 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)
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 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)
5 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (6 pages)
5 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (6 pages)
17 October 2009Register inspection address has been changed (1 page)
17 October 2009Register(s) moved to registered inspection location (1 page)
17 October 2009Register inspection address has been changed (1 page)
17 October 2009Register(s) moved to registered inspection location (1 page)
3 August 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
3 August 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
14 October 2008Return made up to 14/10/08; full list of members (4 pages)
14 October 2008Return made up to 14/10/08; full list of members (4 pages)
13 August 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
13 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)
19 October 2007Location of register of members (1 page)
19 October 2007Location of register of members (1 page)
17 October 2007Return made up to 17/10/07; full list of members (3 pages)
17 October 2007Location of register of members (1 page)
17 October 2007Return made up to 17/10/07; full list of members (3 pages)
17 October 2007Location of register of members (1 page)
13 August 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
13 August 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
19 October 2006Return made up to 18/10/06; full list of members (2 pages)
19 October 2006Return made up to 18/10/06; full list of members (2 pages)
18 August 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
18 August 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
16 November 2005Return made up to 18/10/05; full list of members (6 pages)
16 November 2005Return made up to 18/10/05; full list of members (6 pages)
26 July 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
26 July 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
25 November 2004Return made up to 18/10/04; full list of members (6 pages)
25 November 2004Return made up to 18/10/04; full list of members (6 pages)
28 October 2004Secretary resigned (1 page)
28 October 2004New secretary appointed (2 pages)
28 October 2004New secretary appointed (2 pages)
28 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
28 October 2004Secretary resigned (1 page)
28 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
5 November 2003Return made up to 18/10/03; full list of members (6 pages)
5 November 2003Return made up to 18/10/03; full list of members (6 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
2 December 2002Return made up to 18/10/02; full list of members (6 pages)
2 December 2002Return made up to 18/10/02; full list of members (6 pages)
27 October 2002Director resigned (1 page)
27 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
27 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
27 October 2002Director resigned (1 page)
30 August 2002New director appointed (3 pages)
30 August 2002New director appointed (3 pages)
15 August 2002Auditor's resignation (2 pages)
15 August 2002Auditor's resignation (2 pages)
16 January 2002Director resigned (1 page)
16 January 2002Director resigned (1 page)
16 January 2002New director appointed (3 pages)
16 January 2002New director appointed (3 pages)
29 October 2001Full accounts made up to 31 December 2000 (10 pages)
29 October 2001Full accounts made up to 31 December 2000 (10 pages)
29 October 2001Return made up to 18/10/01; full list of members (6 pages)
29 October 2001Return made up to 18/10/01; full list of members (6 pages)
24 October 2000Full accounts made up to 31 December 1999 (15 pages)
24 October 2000Full accounts made up to 31 December 1999 (15 pages)
24 October 2000Return made up to 18/10/00; full list of members (6 pages)
24 October 2000Return made up to 18/10/00; full list of members (6 pages)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
21 October 1999Return made up to 18/10/99; full list of members (13 pages)
21 October 1999Return made up to 18/10/99; full list of members (13 pages)
20 October 1999Full accounts made up to 31 December 1998 (16 pages)
20 October 1999Full accounts made up to 31 December 1998 (16 pages)
29 September 1999Director's particulars changed (1 page)
29 September 1999Director's particulars changed (1 page)
7 December 1998Director resigned (1 page)
7 December 1998Director resigned (1 page)
9 November 1998Return made up to 18/10/98; full list of members (8 pages)
9 November 1998Return made up to 18/10/98; full list of members (8 pages)
3 November 1998Full accounts made up to 31 December 1997 (15 pages)
3 November 1998Full accounts made up to 31 December 1997 (15 pages)
11 December 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
11 December 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
18 November 1997Return made up to 18/10/97; full list of members (8 pages)
18 November 1997Return made up to 18/10/97; full list of members (8 pages)
13 November 1997New secretary appointed (2 pages)
13 November 1997New secretary appointed (2 pages)
13 November 1997Secretary resigned (1 page)
13 November 1997Secretary resigned (1 page)
15 October 1997New director appointed (2 pages)
15 October 1997New director appointed (2 pages)
15 October 1997New director appointed (2 pages)
15 October 1997New director appointed (2 pages)
15 October 1997New director appointed (2 pages)
15 October 1997New director appointed (2 pages)
15 October 1997Registered office changed on 15/10/97 from: 120 beddington lane croydon surrey CR0 4YZ (1 page)
15 October 1997Registered office changed on 15/10/97 from: 120 beddington lane croydon surrey CR0 4YZ (1 page)
15 October 1997New director appointed (2 pages)
15 October 1997New director appointed (2 pages)
2 July 1997Declaration of satisfaction of mortgage/charge (1 page)
2 July 1997Declaration of satisfaction of mortgage/charge (1 page)
2 July 1997Declaration of satisfaction of mortgage/charge (1 page)
2 July 1997Declaration of satisfaction of mortgage/charge (1 page)
2 July 1997Declaration of satisfaction of mortgage/charge (1 page)
2 July 1997Declaration of satisfaction of mortgage/charge (1 page)
8 April 1997Full accounts made up to 30 September 1996 (11 pages)
8 April 1997Full accounts made up to 30 September 1996 (11 pages)
4 November 1996Return made up to 18/10/96; full list of members (6 pages)
4 November 1996Return made up to 18/10/96; full list of members (6 pages)
6 August 1996Full accounts made up to 30 September 1995 (12 pages)
6 August 1996Full accounts made up to 30 September 1995 (12 pages)
9 November 1995Return made up to 18/10/95; full list of members (6 pages)
9 November 1995Return made up to 18/10/95; full list of members (6 pages)
1 August 1995Full accounts made up to 30 September 1994 (12 pages)
1 August 1995Full accounts made up to 30 September 1994 (12 pages)
23 March 1994Full accounts made up to 30 September 1993 (13 pages)
23 March 1994Full accounts made up to 30 September 1993 (13 pages)
4 August 1993Full accounts made up to 30 September 1992 (11 pages)
4 August 1993Full accounts made up to 30 September 1992 (11 pages)