Company NameWhingate Roofing Supplies Limited
DirectorPeter Terence North
Company StatusActive - Proposal to Strike off
Company Number03636980
CategoryPrivate Limited Company
Incorporation Date23 September 1998(25 years, 7 months ago)

Business Activity

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

Directors

Director NamePeter Terence North
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2022(23 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeigh House 28-32 St Paul's Street
Leeds
West Yorkshire
LS1 2JT
Director NameMr Darren Melvyn Wheatley
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1998(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address6 Inglewood Drive
Seacroft
Leeds
West Yorkshire
LS14 6HQ
Secretary NameGraham Clifford Stuart Peacock
NationalityBritish
StatusResigned
Appointed23 September 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressScalefoot Farm
Commondale
Whitby
YO21 2HR
Director NameGraham Clifford Stuart Peacock
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2019(20 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeigh House 28-32 St Paul's Street
Leeds
West Yorkshire
LS1 2JT
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed23 September 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 September 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NamePhoenix Roofclad Limited (Corporation)
StatusResigned
Appointed15 February 2019(20 years, 5 months after company formation)
Appointment Duration8 months (resigned 14 October 2019)
Correspondence AddressLeigh House 28-32 St. Pauls Street
Leeds
LS1 2JT

Contact

Websitewhingateroofingsupplies.co.uk
Email address[email protected]
Telephone0113 2310365
Telephone regionLeeds

Location

Registered AddressLeigh House
28-32 St Paul's Street
Leeds
West Yorkshire
LS1 2JT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

75 at £1Graham Clifford Stuart Peacock
75.00%
Ordinary
25 at £1Darren Melvyn Wheatley
25.00%
Ordinary

Financials

Year2014
Net Worth£98,351
Cash£39,681
Current Liabilities£63,005

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return23 September 2023 (7 months ago)
Next Return Due7 October 2024 (5 months, 2 weeks from now)

Filing History

30 September 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
23 September 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
15 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
14 October 2019Termination of appointment of Phoenix Roofclad Limited as a director on 14 October 2019 (1 page)
30 September 2019Confirmation statement made on 23 September 2019 with updates (4 pages)
8 April 2019Appointment of Graham Clifford Stuart Peacock as a director on 8 April 2019 (2 pages)
1 April 2019Appointment of Phoenix Roofclad Limited as a director on 15 February 2019 (2 pages)
1 April 2019Termination of appointment of Graham Clifford Stuart Peacock as a director on 15 February 2019 (1 page)
26 March 2019Termination of appointment of Darren Melvyn Wheatley as a director on 19 March 2019 (1 page)
17 December 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
24 September 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
1 December 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
1 December 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
2 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
26 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
1 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(5 pages)
1 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(5 pages)
25 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
25 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
30 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(5 pages)
30 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(5 pages)
30 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(5 pages)
30 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(5 pages)
2 September 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
2 September 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
22 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
22 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
24 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (5 pages)
24 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (5 pages)
19 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
4 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
19 April 2011Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 19 April 2011 (1 page)
19 April 2011Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 19 April 2011 (1 page)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
5 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (5 pages)
5 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (5 pages)
29 September 2010Director's details changed for Darren Melvyn Wheatley on 23 September 2010 (2 pages)
29 September 2010Director's details changed for Darren Melvyn Wheatley on 23 September 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
23 September 2009Return made up to 23/09/09; full list of members (4 pages)
23 September 2009Return made up to 23/09/09; full list of members (4 pages)
23 September 2008Return made up to 23/09/08; full list of members (4 pages)
23 September 2008Return made up to 23/09/08; full list of members (4 pages)
3 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
28 September 2007Return made up to 23/09/07; full list of members (3 pages)
28 September 2007Return made up to 23/09/07; full list of members (3 pages)
16 August 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
16 August 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
10 October 2006Return made up to 23/09/06; full list of members (7 pages)
10 October 2006Return made up to 23/09/06; full list of members (7 pages)
31 August 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
31 August 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
19 June 2006Registered office changed on 19/06/06 from: yorkshire bank chambers infirmary street leeds west yorkshire LS1 2JT (1 page)
19 June 2006Registered office changed on 19/06/06 from: yorkshire bank chambers infirmary street leeds west yorkshire LS1 2JT (1 page)
30 September 2005Return made up to 23/09/05; full list of members (7 pages)
30 September 2005Return made up to 23/09/05; full list of members (7 pages)
8 September 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
8 September 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
29 September 2004Return made up to 23/09/04; full list of members (7 pages)
29 September 2004Return made up to 23/09/04; full list of members (7 pages)
9 August 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
9 August 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
29 September 2003Return made up to 23/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 September 2003Return made up to 23/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 July 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
24 July 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
26 September 2002Return made up to 23/09/02; full list of members (7 pages)
26 September 2002Return made up to 23/09/02; full list of members (7 pages)
9 August 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
9 August 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
3 October 2001Return made up to 23/09/01; full list of members (6 pages)
3 October 2001Return made up to 23/09/01; full list of members (6 pages)
13 August 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
13 August 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
10 October 2000Return made up to 23/09/00; full list of members (6 pages)
10 October 2000Return made up to 23/09/00; full list of members (6 pages)
20 July 2000Accounts for a small company made up to 30 April 2000 (7 pages)
20 July 2000Accounts for a small company made up to 30 April 2000 (7 pages)
28 September 1999Return made up to 23/09/99; full list of members (6 pages)
28 September 1999Return made up to 23/09/99; full list of members (6 pages)
16 August 1999Accounts for a small company made up to 30 April 1999 (6 pages)
16 August 1999Accounts for a small company made up to 30 April 1999 (6 pages)
19 April 1999Accounting reference date shortened from 30/09/99 to 30/04/99 (1 page)
19 April 1999Accounting reference date shortened from 30/09/99 to 30/04/99 (1 page)
25 September 1998Registered office changed on 25/09/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
25 September 1998Secretary resigned (1 page)
25 September 1998New director appointed (2 pages)
25 September 1998Registered office changed on 25/09/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
25 September 1998New secretary appointed (2 pages)
25 September 1998New director appointed (2 pages)
25 September 1998Director resigned (1 page)
25 September 1998Director resigned (1 page)
25 September 1998New director appointed (2 pages)
25 September 1998New secretary appointed (2 pages)
25 September 1998New director appointed (2 pages)
25 September 1998Secretary resigned (1 page)
23 September 1998Incorporation (17 pages)
23 September 1998Incorporation (17 pages)