Company NameDransfield Roofing West Yorkshire Limited
DirectorsAnthony David Brook and David James Brook
Company StatusActive
Company Number04505758
CategoryPrivate Limited Company
Incorporation Date7 August 2002(21 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Anthony David Brook
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2003(1 year after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary Castle Hill Lane
Drax
YO8 8NP
Director NameMr David James Brook
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2008(6 years, 1 month after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Glebe Court
Rothwell
Leeds
West Yorkshire
LS26 0WR
Secretary NameMrs Caroline Brook
StatusCurrent
Appointed10 October 2008(6 years, 2 months after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Correspondence AddressThe Granary Castle Hill Lane
Drax
YO8 8NP
Director NameMr Michael Anthony Brook
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2002(same day as company formation)
RoleContract Manager
Country of ResidenceUnited Kingdom
Correspondence Address257 Leeds Road
Lofthouse
Wakefield
West Yorkshire
WF3 3PG
Director NameNigel Robert Watt
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2002(same day as company formation)
RoleContract Manager
Country of ResidenceEngland
Correspondence AddressThe Old Farmhouse
11 Melton Old Road, Melton
North Ferriby
East Yorkshire
HU14 3HP
Secretary NameAlison Watt
NationalityBritish
StatusResigned
Appointed07 August 2002(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Farmhouse
11 Melton Old Road, Melton
North Ferriby
East Yorkshire
HU14 3HP
Secretary NameNigel Robert Watt
NationalityBritish
StatusResigned
Appointed10 October 2008(6 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 10 October 2008)
RoleCompany Director
Correspondence AddressThe Old Farm House 11 Melton Road
Melton
Hull
Easy Yorkshire
HU14 3HP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 August 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.dransfieldroofing.co.uk
Telephone07 967442708
Telephone regionMobile

Location

Registered Address21 Clare Road
Halifax
HX1 2HX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

30 at £1Anthony David Brook
50.00%
Ordinary
30 at £1David James Brook
50.00%
Ordinary

Financials

Year2014
Net Worth£95,162
Cash£21,703
Current Liabilities£149,205

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return3 August 2023 (8 months, 2 weeks ago)
Next Return Due17 August 2024 (3 months, 4 weeks from now)

Charges

24 August 2002Delivered on: 2 September 2002
Satisfied on: 18 November 2009
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.
Fully Satisfied

Filing History

28 March 2024Statement of capital following an allotment of shares on 28 March 2024
  • GBP 62
(3 pages)
1 March 2024Total exemption full accounts made up to 30 September 2023 (4 pages)
29 February 2024Notification of Anthony David Brook as a person with significant control on 29 February 2024 (2 pages)
29 February 2024Change of details for Mr Anthony David Brook as a person with significant control on 29 February 2024 (2 pages)
16 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
12 April 2023Total exemption full accounts made up to 30 September 2022 (4 pages)
16 August 2022Confirmation statement made on 3 August 2022 with updates (5 pages)
3 August 2022Director's details changed for Anthony David Brook on 2 August 2022 (2 pages)
1 June 2022Total exemption full accounts made up to 30 September 2021 (5 pages)
23 August 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
25 June 2021Total exemption full accounts made up to 30 September 2020 (5 pages)
3 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
11 March 2020Director's details changed for Anthony David Brook on 11 March 2020 (2 pages)
22 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
8 May 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
22 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
22 January 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
16 August 2017Confirmation statement made on 1 August 2017 with updates (5 pages)
16 August 2017Confirmation statement made on 1 August 2017 with updates (5 pages)
3 May 2017Micro company accounts made up to 30 September 2016 (5 pages)
3 May 2017Micro company accounts made up to 30 September 2016 (5 pages)
1 March 2017Secretary's details changed for Mrs Caroline Brook on 1 March 2017 (1 page)
1 March 2017Statement of capital following an allotment of shares on 1 March 2017
  • GBP 61
(3 pages)
1 March 2017Statement of capital following an allotment of shares on 1 March 2017
  • GBP 61
(3 pages)
1 March 2017Secretary's details changed for Mrs Caroline Brook on 1 March 2017 (1 page)
26 September 2016Registered office address changed from Regent's Court Princess Street Hull East Yorkshire HU2 8BA to 21 Clare Road Halifax HX1 2HX on 26 September 2016 (1 page)
26 September 2016Registered office address changed from Regent's Court Princess Street Hull East Yorkshire HU2 8BA to 21 Clare Road Halifax HX1 2HX on 26 September 2016 (1 page)
15 September 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
15 September 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
3 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 60
(5 pages)
3 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 60
(5 pages)
3 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 60
(5 pages)
2 September 2015Director's details changed for Anthony David Brook on 2 September 2015 (2 pages)
2 September 2015Director's details changed for Anthony David Brook on 2 September 2015 (2 pages)
2 September 2015Director's details changed for Anthony David Brook on 2 September 2015 (2 pages)
23 April 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
23 April 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
6 October 2014Registered office address changed from 21 Clare Road Halifax West Yorkshire HX1 2HX to Regent's Court Princess Street Hull East Yorkshire HU2 8BA on 6 October 2014 (1 page)
6 October 2014Registered office address changed from 21 Clare Road Halifax West Yorkshire HX1 2HX to Regent's Court Princess Street Hull East Yorkshire HU2 8BA on 6 October 2014 (1 page)
6 October 2014Registered office address changed from 21 Clare Road Halifax West Yorkshire HX1 2HX to Regent's Court Princess Street Hull East Yorkshire HU2 8BA on 6 October 2014 (1 page)
6 October 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 60
(5 pages)
6 October 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 60
(5 pages)
6 October 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 60
(5 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
12 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 60
(5 pages)
12 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 60
(5 pages)
12 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 60
(5 pages)
5 April 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
5 April 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
29 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
28 April 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 April 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
8 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
19 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
19 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
15 March 2011Registered office address changed from 1 Wards End Halifax West Yorkshire HX1 1DD on 15 March 2011 (1 page)
15 March 2011Registered office address changed from 1 Wards End Halifax West Yorkshire HX1 1DD on 15 March 2011 (1 page)
22 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
22 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
22 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
9 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
9 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
13 April 2010Registered office address changed from Smailes Goldie Regent's Court Princess Street Hull East Yorkshire HU2 8BA on 13 April 2010 (1 page)
13 April 2010Registered office address changed from Smailes Goldie Regent's Court Princess Street Hull East Yorkshire HU2 8BA on 13 April 2010 (1 page)
21 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 October 2009Annual return made up to 7 August 2009 with a full list of shareholders (4 pages)
21 October 2009Appointment of Mrs Caroline Brook as a secretary (1 page)
21 October 2009Termination of appointment of Nigel Watt as a secretary (1 page)
21 October 2009Termination of appointment of Nigel Watt as a director (1 page)
21 October 2009Annual return made up to 7 August 2009 with a full list of shareholders (4 pages)
21 October 2009Termination of appointment of Nigel Watt as a secretary (1 page)
21 October 2009Annual return made up to 7 August 2009 with a full list of shareholders (4 pages)
21 October 2009Termination of appointment of Nigel Watt as a director (1 page)
21 October 2009Appointment of Mrs Caroline Brook as a secretary (1 page)
20 October 2009Registered office address changed from the Old Farmhouse 11 Melton Old Road Melton, North Ferriby North Humberside HU14 3HP on 20 October 2009 (1 page)
20 October 2009Registered office address changed from the Old Farmhouse 11 Melton Old Road Melton, North Ferriby North Humberside HU14 3HP on 20 October 2009 (1 page)
14 July 2009Director's change of particulars / david brook / 29/04/2009 (1 page)
14 July 2009Director's change of particulars / david brook / 29/04/2009 (1 page)
22 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
22 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
27 November 2008Director appointed david james brook (2 pages)
27 November 2008Director appointed david james brook (2 pages)
6 November 2008Appointment terminated director michael brook (1 page)
6 November 2008Appointment terminated secretary alison watt (1 page)
6 November 2008Appointment terminated director michael brook (1 page)
6 November 2008Appointment terminated secretary alison watt (1 page)
6 November 2008Secretary appointed nigel robert watt (1 page)
6 November 2008Secretary appointed nigel robert watt (1 page)
27 August 2008Return made up to 07/08/08; full list of members (4 pages)
27 August 2008Return made up to 07/08/08; full list of members (4 pages)
18 March 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
18 March 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
20 August 2007Return made up to 07/08/07; no change of members (7 pages)
20 August 2007Return made up to 07/08/07; no change of members (7 pages)
10 April 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
10 April 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
6 September 2006Return made up to 07/08/06; full list of members (7 pages)
6 September 2006Return made up to 07/08/06; full list of members (7 pages)
13 March 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
13 March 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
19 August 2005Return made up to 07/08/05; full list of members (7 pages)
19 August 2005Return made up to 07/08/05; full list of members (7 pages)
11 April 2005Accounts for a small company made up to 30 September 2004 (6 pages)
11 April 2005Accounts for a small company made up to 30 September 2004 (6 pages)
9 September 2004Return made up to 07/08/04; full list of members (7 pages)
9 September 2004Return made up to 07/08/04; full list of members (7 pages)
19 March 2004Accounts for a small company made up to 30 September 2003 (6 pages)
19 March 2004Accounts for a small company made up to 30 September 2003 (6 pages)
9 October 2003New director appointed (1 page)
9 October 2003New director appointed (1 page)
30 September 2003Ad 07/08/02--------- £ si 59@1 (2 pages)
30 September 2003Ad 07/08/02--------- £ si 59@1 (2 pages)
11 September 2003Return made up to 07/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 September 2003Return made up to 07/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 September 2002Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
27 September 2002Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
2 September 2002Particulars of mortgage/charge (4 pages)
2 September 2002Particulars of mortgage/charge (4 pages)
7 August 2002Incorporation (17 pages)
7 August 2002Secretary resigned (1 page)
7 August 2002Secretary resigned (1 page)
7 August 2002Incorporation (17 pages)