Company NameNorthern Roofline Limited
DirectorsRichard Wood and Benedict Edward Robinson
Company StatusActive
Company Number03657164
CategoryPrivate Limited Company
Incorporation Date27 October 1998(25 years, 6 months ago)
Previous NameMilestone Building Company Limited

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Richard Wood
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 1998(same day as company formation)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address166 Coxley View
Netherton
Wakefield
WF4 4NE
Secretary NameKaren Burns
NationalityBritish
StatusCurrent
Appointed27 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address166 Coxley View
Netherton
Wakefield
WF4 4NE
Director NameMr Benedict Edward Robinson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2000(2 years after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Sudbury Road
Stockton-On-Tees
Cleveland
TS20 2SJ
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed27 October 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed27 October 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitenorthernroofline.co.uk
Telephone0800 9176162
Telephone regionFreephone

Location

Registered AddressUnit C
Avondale Way
Wakefield
WF2 7QU
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield West
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Benedict Edward Robinson
50.00%
Ordinary
1 at £1R. Wood
50.00%
Ordinary

Financials

Year2014
Net Worth£44,124
Cash£25,174
Current Liabilities£58,715

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return15 December 2023 (4 months, 2 weeks ago)
Next Return Due29 December 2024 (8 months from now)

Filing History

2 November 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
3 August 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
21 December 2019Change of details for Mr Benedict Edward Robinson as a person with significant control on 31 October 2019 (2 pages)
21 December 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
7 August 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
6 December 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
27 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
3 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
17 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
17 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
2 November 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
13 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2
(5 pages)
13 November 2015Registered office address changed from Unit C Avondale Way Thornes Wakefield Wesy Yorkshire WF2 7QU to Unit C Avondale Way Wakefield WF2 7QU on 13 November 2015 (1 page)
13 November 2015Registered office address changed from Unit C Avondale Way Thornes Wakefield Wesy Yorkshire WF2 7QU to Unit C Avondale Way Wakefield WF2 7QU on 13 November 2015 (1 page)
13 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2
(5 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
4 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(5 pages)
4 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(5 pages)
15 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
15 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
30 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(5 pages)
30 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(5 pages)
28 June 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
28 June 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
2 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
2 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
2 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
2 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
16 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (5 pages)
16 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (5 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
28 October 2010Annual return made up to 27 October 2010 with a full list of shareholders (5 pages)
28 October 2010Annual return made up to 27 October 2010 with a full list of shareholders (5 pages)
28 October 2010Director's details changed for Mr Benedict Edward Robinson on 1 March 2010 (2 pages)
28 October 2010Director's details changed for Mr Benedict Edward Robinson on 1 March 2010 (2 pages)
28 October 2010Director's details changed for Mr Benedict Edward Robinson on 1 March 2010 (2 pages)
5 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
5 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
30 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
30 November 2009Director's details changed for Mr Benedict Edward Robinson on 1 November 2009 (2 pages)
30 November 2009Director's details changed for Richard Wood on 1 November 2009 (2 pages)
30 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
30 November 2009Director's details changed for Mr Benedict Edward Robinson on 1 November 2009 (2 pages)
30 November 2009Director's details changed for Mr Benedict Edward Robinson on 1 November 2009 (2 pages)
30 November 2009Director's details changed for Richard Wood on 1 November 2009 (2 pages)
30 November 2009Director's details changed for Richard Wood on 1 November 2009 (2 pages)
29 June 2009Registered office changed on 29/06/2009 from unit c unit c avondale way wakefield west yorkshire WF2 7QU (1 page)
29 June 2009Registered office changed on 29/06/2009 from unit c unit c avondale way wakefield west yorkshire WF2 7QU (1 page)
25 June 2009Registered office changed on 25/06/2009 from unit 7 evans business centre monckton road wakefield west yorkshire WF2 7AS (1 page)
25 June 2009Registered office changed on 25/06/2009 from unit 7 evans business centre monckton road wakefield west yorkshire WF2 7AS (1 page)
18 June 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
18 June 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
29 October 2008Return made up to 27/10/08; full list of members (4 pages)
29 October 2008Return made up to 27/10/08; full list of members (4 pages)
11 August 2008Return made up to 27/10/07; full list of members (4 pages)
11 August 2008Return made up to 27/10/07; full list of members (4 pages)
20 May 2008Director's change of particulars / benedict robinson / 01/05/2008 (1 page)
20 May 2008Director's change of particulars / benedict robinson / 01/05/2008 (1 page)
8 May 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
8 May 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
28 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
28 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
8 November 2006Return made up to 27/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 November 2006Return made up to 27/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
8 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
5 January 2006Director's particulars changed (1 page)
5 January 2006Director's particulars changed (1 page)
19 October 2005Return made up to 27/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 October 2005Return made up to 27/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
5 July 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
17 March 2005Registered office changed on 17/03/05 from: savile business centre mill st east dewsbury west yorkshire WF12 9AH (1 page)
17 March 2005Registered office changed on 17/03/05 from: savile business centre mill st east dewsbury west yorkshire WF12 9AH (1 page)
15 October 2004Return made up to 27/10/04; full list of members (7 pages)
15 October 2004Return made up to 27/10/04; full list of members (7 pages)
4 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
4 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
21 October 2003Return made up to 27/10/03; full list of members (8 pages)
21 October 2003Return made up to 27/10/03; full list of members (8 pages)
2 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
2 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
22 October 2002Return made up to 27/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 October 2002Return made up to 27/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 August 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
7 August 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
25 October 2001Return made up to 27/10/01; full list of members (6 pages)
25 October 2001Return made up to 27/10/01; full list of members (6 pages)
22 June 2001Accounts for a small company made up to 31 October 2000 (5 pages)
22 June 2001Accounts for a small company made up to 31 October 2000 (5 pages)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
1 November 2000Return made up to 27/10/00; full list of members (6 pages)
1 November 2000Return made up to 27/10/00; full list of members (6 pages)
12 July 2000Accounts for a small company made up to 31 October 1999 (5 pages)
12 July 2000Accounts for a small company made up to 31 October 1999 (5 pages)
9 December 1999Return made up to 27/10/99; full list of members (6 pages)
9 December 1999Return made up to 27/10/99; full list of members (6 pages)
9 November 1998Secretary resigned (1 page)
9 November 1998Director resigned (1 page)
9 November 1998Registered office changed on 09/11/98 from: suite 21093 72 new bond street london W1Y 9DD (1 page)
9 November 1998New director appointed (2 pages)
9 November 1998New secretary appointed (2 pages)
9 November 1998Director resigned (1 page)
9 November 1998Registered office changed on 09/11/98 from: suite 21093 72 new bond street london W1Y 9DD (1 page)
9 November 1998New secretary appointed (2 pages)
9 November 1998New director appointed (2 pages)
9 November 1998Secretary resigned (1 page)
27 October 1998Incorporation (16 pages)
27 October 1998Incorporation (16 pages)