Company NameRichmond Roofing Limited
DirectorsArchibald Kirby and Leslie Kirby
Company StatusActive
Company Number02999949
CategoryPrivate Limited Company
Incorporation Date9 December 1994(29 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Archibald Kirby
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1994(1 week, 6 days after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 St Nicholas Drive
Richmond
North Yorkshire
DL10 7DY
Director NameMr Leslie Kirby
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1994(1 week, 6 days after company formation)
Appointment Duration29 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressMasons Garth
Sinderby
Thirsk
North Yorkshire
YO7 4JD
Secretary NameMr Leslie Kirby
NationalityBritish
StatusCurrent
Appointed22 December 1994(1 week, 6 days after company formation)
Appointment Duration29 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressMasons Garth
Sinderby
Thirsk
North Yorkshire
YO7 4JD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 December 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 December 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressTrinity House
Thurston Road
Northallerton
North Yorkshire
DL6 2NA
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishNorthallerton
WardNorthallerton North & Brompton
Built Up AreaNorthallerton
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth£363,229
Cash£258,191
Current Liabilities£98,121

Accounts

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

Returns

Latest Return9 December 2023 (4 months, 2 weeks ago)
Next Return Due23 December 2024 (8 months from now)

Charges

9 July 2004Delivered on: 15 July 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 51 lunedale road darlington county durham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
1 September 1995Delivered on: 2 September 1995
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

14 December 2020Confirmation statement made on 9 December 2020 with no updates (3 pages)
29 April 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
9 December 2019Confirmation statement made on 9 December 2019 with no updates (3 pages)
3 June 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
12 December 2018Confirmation statement made on 9 December 2018 with no updates (3 pages)
24 May 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
18 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
28 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
28 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
19 December 2016Confirmation statement made on 9 December 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 9 December 2016 with updates (6 pages)
14 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1,000
(5 pages)
9 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1,000
(5 pages)
19 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1,000
(5 pages)
9 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1,000
(5 pages)
9 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1,000
(5 pages)
22 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1,000
(5 pages)
10 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1,000
(5 pages)
10 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1,000
(5 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
11 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
14 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
14 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
13 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
13 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
17 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for Archibald Kirby on 9 December 2009 (2 pages)
17 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for Archibald Kirby on 9 December 2009 (2 pages)
17 December 2009Director's details changed for Archibald Kirby on 9 December 2009 (2 pages)
26 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 February 2009Return made up to 09/12/08; full list of members (4 pages)
6 February 2009Return made up to 09/12/08; full list of members (4 pages)
7 January 2009Registered office changed on 07/01/2009 from oak mount thornfield business park standard way northallerton n yorkshire DL6 2XQ (1 page)
7 January 2009Registered office changed on 07/01/2009 from oak mount thornfield business park standard way northallerton n yorkshire DL6 2XQ (1 page)
30 December 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 December 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 December 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
23 December 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
19 December 2007Return made up to 09/12/07; full list of members (3 pages)
19 December 2007Return made up to 09/12/07; full list of members (3 pages)
7 March 2007Return made up to 09/12/06; full list of members (3 pages)
7 March 2007Return made up to 09/12/06; full list of members (3 pages)
8 January 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
8 January 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
15 February 2006Registered office changed on 15/02/06 from: oakhouse market place bedale north yorkshire DL8 1AQ (1 page)
15 February 2006Registered office changed on 15/02/06 from: oakhouse market place bedale north yorkshire DL8 1AQ (1 page)
5 January 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
5 January 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
21 December 2005Return made up to 09/12/05; full list of members (2 pages)
21 December 2005Return made up to 09/12/05; full list of members (2 pages)
6 January 2005Return made up to 09/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 January 2005Return made up to 09/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 January 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
4 January 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
15 July 2004Particulars of mortgage/charge (3 pages)
15 July 2004Particulars of mortgage/charge (3 pages)
25 January 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
25 January 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
15 January 2004Return made up to 09/12/03; full list of members (7 pages)
15 January 2004Return made up to 09/12/03; full list of members (7 pages)
10 January 2003Return made up to 09/12/02; full list of members (7 pages)
10 January 2003Return made up to 09/12/02; full list of members (7 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
22 April 2002Total exemption small company accounts made up to 31 December 2000 (5 pages)
22 April 2002Total exemption small company accounts made up to 31 December 2000 (5 pages)
3 January 2002Return made up to 09/12/01; full list of members (6 pages)
3 January 2002Return made up to 09/12/01; full list of members (6 pages)
30 March 2001Full accounts made up to 31 December 1999 (11 pages)
30 March 2001Full accounts made up to 31 December 1999 (11 pages)
8 January 2001Return made up to 09/12/00; full list of members (6 pages)
8 January 2001Return made up to 09/12/00; full list of members (6 pages)
2 February 2000Accounts for a small company made up to 31 December 1998 (5 pages)
2 February 2000Accounts for a small company made up to 31 December 1998 (5 pages)
6 January 2000Return made up to 09/12/99; full list of members (6 pages)
6 January 2000Return made up to 09/12/99; full list of members (6 pages)
6 January 1999Return made up to 09/12/98; full list of members (6 pages)
6 January 1999Return made up to 09/12/98; full list of members (6 pages)
4 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
4 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
11 January 1998Return made up to 09/12/97; no change of members (4 pages)
11 January 1998Return made up to 09/12/97; no change of members (4 pages)
26 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
26 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
8 January 1997Return made up to 09/12/96; no change of members (4 pages)
8 January 1997Return made up to 09/12/96; no change of members (4 pages)
4 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
4 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
11 January 1996Return made up to 09/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 January 1996Return made up to 09/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 September 1995Particulars of mortgage/charge (4 pages)
2 September 1995Particulars of mortgage/charge (4 pages)
18 January 1995Memorandum and Articles of Association (8 pages)
18 January 1995Memorandum and Articles of Association (8 pages)
9 December 1994Incorporation (9 pages)
9 December 1994Incorporation (9 pages)