Company NameYorkshire Metal Roofing Limited
DirectorKeith Vincent Bradley
Company StatusActive
Company Number05333194
CategoryPrivate Limited Company
Incorporation Date14 January 2005(19 years, 3 months ago)
Previous NameYorkshire Metal Sheeting Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Keith Vincent Bradley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3365 Century Way
Thorpe Park
Leeds
LS15 8ZB
Secretary NameJean Bradley
NationalityBritish
StatusResigned
Appointed14 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 St Marks Court Leeds Road
Harrogate
North Yorkshire
HG2 8AY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 January 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteyorkshiremetalroofing.co.uk
Telephone01423 779555
Telephone regionBoroughbridge / Harrogate

Location

Registered Address3365 Century Way
Thorpe Park
Leeds
LS15 8ZB
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishAusthorpe
WardGarforth and Swillington
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Shareholders

20k at £1Bradclad Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£20,303
Cash£222
Current Liabilities£195,611

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return14 January 2024 (3 months, 1 week ago)
Next Return Due28 January 2025 (9 months, 1 week from now)

Charges

23 June 2005Delivered on: 25 June 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

20 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
30 September 2020Unaudited abridged accounts made up to 30 September 2019 (6 pages)
15 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
28 June 2019Unaudited abridged accounts made up to 30 September 2018 (8 pages)
15 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
25 April 2018Unaudited abridged accounts made up to 30 September 2017 (8 pages)
10 April 2018Registered office address changed from Century House 29 Clarendon Road Leeds LS2 9PG to 3365 Century Way Thorpe Park Leeds LS15 8ZB on 10 April 2018 (1 page)
16 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
16 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
31 October 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
31 October 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
27 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
27 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 February 2016Director's details changed for Mr Keith Vincent Bradley on 3 February 2016 (2 pages)
18 February 2016Director's details changed for Mr Keith Vincent Bradley on 3 February 2016 (2 pages)
27 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 20,000
(3 pages)
27 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 20,000
(3 pages)
26 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 20,000
(3 pages)
26 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 20,000
(3 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 20,000
(3 pages)
16 January 2014Director's details changed for Mr Keith Bradley on 16 January 2014 (2 pages)
16 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 20,000
(3 pages)
16 January 2014Director's details changed for Mr Keith Bradley on 16 January 2014 (2 pages)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
24 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
2 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 July 2012Termination of appointment of Jean Bradley as a secretary (1 page)
2 July 2012Termination of appointment of Jean Bradley as a secretary (1 page)
2 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
17 January 2012Director's details changed for Mr Keith Bradley on 17 January 2012 (2 pages)
17 January 2012Director's details changed for Mr Keith Bradley on 17 January 2012 (2 pages)
17 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
10 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
13 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 February 2010Director's details changed for Mr Keith Bradley on 8 February 2010 (2 pages)
8 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for Mr Keith Bradley on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Mr Keith Bradley on 8 February 2010 (2 pages)
8 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
1 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 March 2009Return made up to 14/01/09; full list of members (3 pages)
17 March 2009Return made up to 14/01/09; full list of members (3 pages)
18 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 February 2008Return made up to 14/01/08; full list of members (2 pages)
1 February 2008Return made up to 14/01/08; full list of members (2 pages)
4 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 January 2007Return made up to 14/01/07; full list of members (2 pages)
18 January 2007Return made up to 14/01/07; full list of members (2 pages)
28 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
28 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 February 2006Return made up to 14/01/06; full list of members (2 pages)
23 February 2006Return made up to 14/01/06; full list of members (2 pages)
25 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 August 2005Ad 15/08/05--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
25 August 2005Nc inc already adjusted 15/08/05 (1 page)
25 August 2005Nc inc already adjusted 15/08/05 (1 page)
25 August 2005Ad 15/08/05--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
25 June 2005Particulars of mortgage/charge (3 pages)
25 June 2005Particulars of mortgage/charge (3 pages)
10 March 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
10 March 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
1 March 2005Company name changed yorkshire metal sheeting LIMITED\certificate issued on 01/03/05 (2 pages)
1 March 2005Company name changed yorkshire metal sheeting LIMITED\certificate issued on 01/03/05 (2 pages)
14 January 2005Secretary resigned (1 page)
14 January 2005Secretary resigned (1 page)
14 January 2005Incorporation (17 pages)
14 January 2005Incorporation (17 pages)