Company NameA B Heritage Roofing Limited
DirectorsAdam Walter Burnett and Kay Elizabeth Burnett
Company StatusActive
Company Number09103155
CategoryPrivate Limited Company
Incorporation Date26 June 2014(9 years, 9 months ago)

Business Activity

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

Directors

Director NameAdam Walter Burnett
Date of BirthNovember 1978 (Born 45 years ago)
NationalityEnglish
StatusCurrent
Appointed26 June 2014(same day as company formation)
RoleRoof Slater
Country of ResidenceEngland
Correspondence AddressPickering House 40a York Place
Leeds
LS1 2ED
Director NameMrs Kay Elizabeth Burnett
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2015(8 months, 2 weeks after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPickering House 40a York Place
Leeds
LS1 2ED
Director NameKay Elizabeth Burnett
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityEnglish
StatusResigned
Appointed26 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Knox Chase
Harrogate
North Yorkshire
HG1 3HZ

Contact

Websiteabheritageroofing.co.uk
Telephone01423 541342
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressPickering House
40a York Place
Leeds
LS1 2ED
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 40 other UK companies use this postal address

Shareholders

80 at £1Adam Walter Burnett
80.00%
Ordinary
20 at £1Kay Elizabeth Harman
20.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return26 June 2023 (9 months, 1 week ago)
Next Return Due10 July 2024 (3 months, 1 week from now)

Filing History

29 June 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
26 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
19 July 2019Registered office address changed from 11 Fishergate Boroughbridge North Yorkshire YO51 9AL to Pickering House 40a York Place Leeds LS1 2ED on 19 July 2019 (1 page)
26 June 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
30 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
26 June 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
26 March 2018Director's details changed for Adam Walter Burnett on 29 November 2016 (2 pages)
21 August 2017Confirmation statement made on 26 June 2017 with updates (5 pages)
21 August 2017Confirmation statement made on 26 June 2017 with updates (5 pages)
21 August 2017Notification of Adam Walter Burnett as a person with significant control on 6 April 2016 (2 pages)
21 August 2017Notification of Adam Walter Burnett as a person with significant control on 6 April 2016 (2 pages)
21 August 2017Notification of Adam Walter Burnett as a person with significant control on 21 August 2017 (2 pages)
8 February 2017Director's details changed for Mrs Kay Elizabeth Burnett on 29 November 2016 (2 pages)
8 February 2017Director's details changed for Mrs Kay Elizabeth Burnett on 29 November 2016 (2 pages)
8 February 2017Director's details changed for Mrs Kay Elizabeth Burnett on 8 February 2017 (2 pages)
8 February 2017Director's details changed for Mrs Kay Elizabeth Burnett on 8 February 2017 (2 pages)
29 November 2016Registered office address changed from 26 Knox Chase Harrogate North Yorkshire HG1 3HZ to 11 Fishergate Boroughbridge North Yorkshire YO51 9AL on 29 November 2016 (2 pages)
29 November 2016Registered office address changed from 26 Knox Chase Harrogate North Yorkshire HG1 3HZ to 11 Fishergate Boroughbridge North Yorkshire YO51 9AL on 29 November 2016 (2 pages)
10 August 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
10 August 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
27 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
27 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
25 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
25 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
2 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(4 pages)
2 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(4 pages)
10 March 2015Appointment of Mrs Kay Elizabeth Burnett as a director on 10 March 2015 (2 pages)
10 March 2015Termination of appointment of Kay Elizabeth Burnett as a director on 9 March 2015 (1 page)
10 March 2015Appointment of Mrs Kay Elizabeth Burnett as a director on 10 March 2015 (2 pages)
10 March 2015Termination of appointment of Kay Elizabeth Burnett as a director on 9 March 2015 (1 page)
10 March 2015Termination of appointment of Kay Elizabeth Burnett as a director on 9 March 2015 (1 page)
14 January 2015Director's details changed for Kay Elizabeth Harman on 15 December 2014 (2 pages)
14 January 2015Director's details changed for Kay Elizabeth Harman on 15 December 2014 (2 pages)
26 June 2014Incorporation
Statement of capital on 2014-06-26
  • GBP 100
(36 pages)
26 June 2014Incorporation
Statement of capital on 2014-06-26
  • GBP 100
(36 pages)