Company NameRoofstrip Limited
DirectorsGraham Batty and Janet Batty
Company StatusActive
Company Number05068412
CategoryPrivate Limited Company
Incorporation Date9 March 2004(20 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Graham Batty
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address208 Sprotbrough Road
Sprotbrough
Doncaster
South Yorkshire
DN5 8BD
Director NameJanet Batty
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2004(1 week, 3 days after company formation)
Appointment Duration20 years, 1 month
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address208 Sprotbrough Road
Sprotbrough
Doncaster
South Yorkshire
DN5 8BD
Secretary NameJanet Batty
NationalityBritish
StatusCurrent
Appointed09 March 2008(4 years after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Correspondence Address208 Sprotbrough Road
Sprotbrough
Doncaster
South Yorkshire
DN5 8BD
Director NameLee Batty
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address3 Earlesmere Avenue
Balby
Doncaster
South Yorkshire
DN4 0QD
Secretary NameGraham Batty
NationalityBritish
StatusResigned
Appointed09 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address6 May Avenue
Balby
Doncaster
South Yorkshire
DN4 9AE
Secretary NameLee Batty
NationalityBritish
StatusResigned
Appointed19 March 2004(1 week, 3 days after company formation)
Appointment Duration3 years, 11 months (resigned 09 March 2008)
RoleCompany Director
Correspondence AddressFlat 4 Little Paddocks
Carr Lane Bessacarr
Doncaster
South Yorkshire
DN4 7PX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed09 March 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed09 March 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Telephone07 973951215
Telephone regionMobile

Location

Registered Address12 High Road
Balby
Doncaster
South Yorkshire
DN4 0PL
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£107,311
Cash£61,334
Current Liabilities£18,730

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 March

Returns

Latest Return9 March 2024 (1 month, 4 weeks ago)
Next Return Due23 March 2025 (10 months, 2 weeks from now)

Charges

3 September 2004Delivered on: 15 September 2004
Persons entitled: National Westminster 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: 3 marsden gardens kirk sandall doncaster. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

18 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
24 April 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
14 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
23 December 2022Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page)
22 April 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
17 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
11 May 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
15 January 2021Micro company accounts made up to 31 March 2020 (2 pages)
16 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
15 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
28 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
16 December 2016Micro company accounts made up to 31 March 2016 (1 page)
16 December 2016Micro company accounts made up to 31 March 2016 (1 page)
21 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(5 pages)
21 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(5 pages)
23 December 2015Micro company accounts made up to 31 March 2015 (1 page)
23 December 2015Micro company accounts made up to 31 March 2015 (1 page)
27 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(5 pages)
27 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(5 pages)
27 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(5 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(5 pages)
31 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(5 pages)
31 March 2014Director's details changed for Janet Batty on 9 March 2014 (2 pages)
31 March 2014Registered office address changed from 12 High Road Blaby Doncaster DN4 0DL on 31 March 2014 (1 page)
31 March 2014Director's details changed for Janet Batty on 9 March 2014 (2 pages)
31 March 2014Registered office address changed from 12 High Road Blaby Doncaster DN4 0DL on 31 March 2014 (1 page)
31 March 2014Director's details changed for Janet Batty on 9 March 2014 (2 pages)
31 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(5 pages)
5 January 2014Registered office address changed from Kelham House, Kelham Street Doncaster South Yorkshire DN1 3RE on 5 January 2014 (2 pages)
5 January 2014Registered office address changed from Kelham House, Kelham Street Doncaster South Yorkshire DN1 3RE on 5 January 2014 (2 pages)
5 January 2014Registered office address changed from Kelham House, Kelham Street Doncaster South Yorkshire DN1 3RE on 5 January 2014 (2 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
28 April 2010Secretary's details changed for Janet Batty on 9 March 2010 (1 page)
28 April 2010Director's details changed for Janet Batty on 9 March 2010 (2 pages)
28 April 2010Director's details changed for Janet Batty on 9 March 2010 (2 pages)
28 April 2010Director's details changed for Janet Batty on 9 March 2010 (2 pages)
28 April 2010Secretary's details changed for Janet Batty on 9 March 2010 (1 page)
28 April 2010Director's details changed for Graham Batty on 9 March 2010 (2 pages)
28 April 2010Secretary's details changed for Janet Batty on 9 March 2010 (1 page)
28 April 2010Director's details changed for Graham Batty on 9 March 2010 (2 pages)
28 April 2010Director's details changed for Graham Batty on 9 March 2010 (2 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 June 2009Return made up to 09/03/09; full list of members (3 pages)
17 June 2009Return made up to 09/03/09; full list of members (3 pages)
7 May 2009Director's change of particulars / graham batty / 22/04/2009 (1 page)
7 May 2009Director and secretary's change of particulars / janet batty / 22/04/2009 (1 page)
7 May 2009Director and secretary's change of particulars / janet batty / 22/04/2009 (1 page)
7 May 2009Director's change of particulars / graham batty / 22/04/2009 (1 page)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 May 2008Secretary appointed janet batty (2 pages)
15 May 2008Return made up to 09/03/08; full list of members (5 pages)
15 May 2008Appointment terminated secretary lee batty (1 page)
15 May 2008Secretary appointed janet batty (2 pages)
15 May 2008Appointment terminated secretary lee batty (1 page)
15 May 2008Return made up to 09/03/08; full list of members (5 pages)
7 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
7 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 January 2008Director's particulars changed (1 page)
23 January 2008Director's particulars changed (1 page)
23 January 2008Director's particulars changed (1 page)
23 January 2008Director's particulars changed (1 page)
21 April 2007Return made up to 09/03/07; full list of members (7 pages)
21 April 2007Return made up to 09/03/07; full list of members (7 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
28 April 2006Return made up to 09/03/06; full list of members (7 pages)
28 April 2006Return made up to 09/03/06; full list of members (7 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 March 2005Return made up to 09/03/05; full list of members (5 pages)
23 March 2005Secretary's particulars changed (1 page)
23 March 2005Director's particulars changed (1 page)
23 March 2005Ad 09/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 March 2005Secretary's particulars changed (1 page)
23 March 2005Director's particulars changed (1 page)
23 March 2005Director's particulars changed (1 page)
23 March 2005Ad 09/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 March 2005Return made up to 09/03/05; full list of members (5 pages)
23 March 2005Director's particulars changed (1 page)
30 December 2004Director resigned (1 page)
30 December 2004New director appointed (2 pages)
30 December 2004Director resigned (1 page)
30 December 2004New director appointed (2 pages)
15 September 2004Particulars of mortgage/charge (3 pages)
15 September 2004Particulars of mortgage/charge (3 pages)
19 April 2004New secretary appointed (2 pages)
19 April 2004New director appointed (2 pages)
19 April 2004Secretary resigned (1 page)
19 April 2004Secretary resigned (1 page)
19 April 2004New director appointed (2 pages)
19 April 2004New secretary appointed (2 pages)
11 March 2004Registered office changed on 11/03/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
11 March 2004Registered office changed on 11/03/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
11 March 2004Director resigned (1 page)
11 March 2004Secretary resigned (1 page)
11 March 2004New director appointed (1 page)
11 March 2004New secretary appointed;new director appointed (1 page)
11 March 2004New secretary appointed;new director appointed (1 page)
11 March 2004New director appointed (1 page)
11 March 2004Director resigned (1 page)
11 March 2004Secretary resigned (1 page)
9 March 2004Incorporation (30 pages)
9 March 2004Incorporation (30 pages)