Company NameWirral Roofcare Limited
DirectorsDenise Williams and Herbert Graham Williams
Company StatusActive
Company Number01669571
CategoryPrivate Limited Company
Incorporation Date5 October 1982(41 years, 7 months ago)

Business Activity

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

Directors

Director NameDenise Williams
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 1991(9 years after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Prenton Way
North Cheshire Trading Estate
Prenton
Merseyside
CH43 3DU
Wales
Director NameMr Herbert Graham Williams
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 1991(9 years after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Prenton Way
North Cheshire Trading Estate
Prenton
Merseyside
CH43 3DU
Wales
Secretary NameMr Peter James Gibbons
StatusCurrent
Appointed01 January 2016(33 years, 3 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Correspondence Address35 Whitelands Meadow
Wirral
Merseyside
CH49 6PA
Wales
Secretary NameDenise Williams
NationalityBritish
StatusResigned
Appointed27 October 1991(9 years after company formation)
Appointment Duration24 years, 2 months (resigned 01 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Holm Lane
Prenton
Birkenhead
Merseyside
L43 2HP

Contact

Websitewirralroofcare.com
Telephone0800 0481001
Telephone regionFreephone

Location

Registered Address30 Prenton Way
North Cheshire Trading Estate
Prenton
Merseyside
CH43 3DU
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardPrenton
Built Up AreaBirkenhead
Address Matches2 other UK companies use this postal address

Shareholders

41 at £1H.g. Williams
41.00%
Ordinary
39 at £1Denise Williams
39.00%
Ordinary
10 at £1Dale Scott Williams
10.00%
Ordinary
10 at £1Scott Williams
10.00%
Ordinary

Financials

Year2014
Net Worth£1,325,950
Cash£720,366
Current Liabilities£343,300

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 Return3 June 2023 (11 months ago)
Next Return Due17 June 2024 (1 month, 2 weeks from now)

Charges

10 March 2001Delivered on: 21 March 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 398A poulton road wallasey t/n MS121847. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
8 March 2001Delivered on: 15 March 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
18 January 1984Delivered on: 25 January 1984
Satisfied on: 3 March 2001
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all book & other debts with a floating charge on all (please see doc M9). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

18 July 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
18 June 2023Confirmation statement made on 3 June 2023 with no updates (3 pages)
10 June 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
8 June 2022Confirmation statement made on 3 June 2022 with updates (4 pages)
11 December 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
30 July 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
1 February 2021Confirmation statement made on 7 November 2020 with no updates (3 pages)
31 October 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
17 November 2019Confirmation statement made on 7 November 2019 with updates (4 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
15 January 2019Confirmation statement made on 7 November 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
1 December 2017Confirmation statement made on 7 November 2017 with updates (4 pages)
1 December 2017Confirmation statement made on 7 November 2017 with updates (4 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
7 January 2017Confirmation statement made on 7 November 2016 with updates (6 pages)
7 January 2017Confirmation statement made on 7 November 2016 with updates (6 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
3 January 2016Appointment of Mr Peter James Gibbons as a secretary on 1 January 2016 (2 pages)
3 January 2016Termination of appointment of Denise Williams as a secretary on 1 January 2016 (1 page)
3 January 2016Registered office address changed from 398a Poulton Road Wallasey Merseyside CH44 5SF to 30 Prenton Way North Cheshire Trading Estate Prenton Merseyside CH43 3DU on 3 January 2016 (1 page)
3 January 2016Termination of appointment of Denise Williams as a secretary on 1 January 2016 (1 page)
3 January 2016Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2016-01-03
  • GBP 100
(4 pages)
3 January 2016Appointment of Mr Peter James Gibbons as a secretary on 1 January 2016 (2 pages)
3 January 2016Registered office address changed from 398a Poulton Road Wallasey Merseyside CH44 5SF to 30 Prenton Way North Cheshire Trading Estate Prenton Merseyside CH43 3DU on 3 January 2016 (1 page)
3 January 2016Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2016-01-03
  • GBP 100
(4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
19 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(4 pages)
19 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(4 pages)
19 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
2 January 2014Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(4 pages)
2 January 2014Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(4 pages)
2 January 2014Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(4 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
16 January 2013Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
25 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
25 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
25 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
13 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
13 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
29 January 2011Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
29 January 2011Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
29 January 2011Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
9 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (4 pages)
8 December 2009Director's details changed for Herbert Graham Williams on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Denise Williams on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Denise Williams on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Herbert Graham Williams on 1 October 2009 (2 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
23 January 2009Return made up to 07/11/08; full list of members (4 pages)
23 January 2009Return made up to 07/11/08; full list of members (4 pages)
1 September 2008Total exemption full accounts made up to 31 October 2007 (12 pages)
1 September 2008Total exemption full accounts made up to 31 October 2007 (12 pages)
2 January 2008Return made up to 07/11/07; full list of members (3 pages)
2 January 2008Return made up to 07/11/07; full list of members (3 pages)
4 October 2007Total exemption full accounts made up to 31 October 2006 (12 pages)
4 October 2007Total exemption full accounts made up to 31 October 2006 (12 pages)
28 December 2006Return made up to 07/11/06; full list of members (3 pages)
28 December 2006Return made up to 07/11/06; full list of members (3 pages)
3 October 2006Total exemption full accounts made up to 31 October 2005 (12 pages)
3 October 2006Total exemption full accounts made up to 31 October 2005 (12 pages)
25 January 2006Return made up to 07/11/05; full list of members (3 pages)
25 January 2006Return made up to 07/11/05; full list of members (3 pages)
8 September 2005Total exemption full accounts made up to 31 October 2004 (12 pages)
8 September 2005Total exemption full accounts made up to 31 October 2004 (12 pages)
7 December 2004Return made up to 07/11/04; full list of members (7 pages)
7 December 2004Return made up to 07/11/04; full list of members (7 pages)
22 July 2004Total exemption full accounts made up to 31 October 2003 (12 pages)
22 July 2004Total exemption full accounts made up to 31 October 2003 (12 pages)
25 October 2003Return made up to 07/11/03; full list of members (7 pages)
25 October 2003Return made up to 07/11/03; full list of members (7 pages)
4 September 2003Total exemption full accounts made up to 31 October 2002 (12 pages)
4 September 2003Total exemption full accounts made up to 31 October 2002 (12 pages)
13 November 2002Return made up to 07/11/02; full list of members
  • 363(287) ‐ Registered office changed on 13/11/02
(7 pages)
13 November 2002Return made up to 07/11/02; full list of members
  • 363(287) ‐ Registered office changed on 13/11/02
(7 pages)
5 September 2002Total exemption full accounts made up to 31 October 2001 (12 pages)
5 September 2002Total exemption full accounts made up to 31 October 2001 (12 pages)
4 December 2001Total exemption full accounts made up to 31 October 2000 (12 pages)
4 December 2001Total exemption full accounts made up to 31 October 2000 (12 pages)
8 November 2001Return made up to 27/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 08/11/01
(6 pages)
8 November 2001Return made up to 27/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 08/11/01
(6 pages)
21 March 2001Particulars of mortgage/charge (3 pages)
21 March 2001Particulars of mortgage/charge (3 pages)
15 March 2001Particulars of mortgage/charge (3 pages)
15 March 2001Particulars of mortgage/charge (3 pages)
3 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 November 2000Return made up to 27/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 03/11/00
(6 pages)
3 November 2000Return made up to 27/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 03/11/00
(6 pages)
30 August 2000Full accounts made up to 31 October 1999 (12 pages)
30 August 2000Full accounts made up to 31 October 1999 (12 pages)
19 January 2000Return made up to 27/10/99; full list of members (6 pages)
19 January 2000Return made up to 27/10/99; full list of members (6 pages)
2 September 1999Full accounts made up to 31 October 1998 (12 pages)
2 September 1999Full accounts made up to 31 October 1998 (12 pages)
10 November 1998Return made up to 27/10/98; full list of members (6 pages)
10 November 1998Return made up to 27/10/98; full list of members (6 pages)
2 September 1998Full accounts made up to 31 October 1997 (12 pages)
2 September 1998Full accounts made up to 31 October 1997 (12 pages)
15 December 1997Return made up to 27/10/97; no change of members (4 pages)
15 December 1997Return made up to 27/10/97; no change of members (4 pages)
7 March 1997Full accounts made up to 31 October 1996 (12 pages)
7 March 1997Full accounts made up to 31 October 1996 (12 pages)
26 November 1996Return made up to 27/10/96; no change of members (4 pages)
26 November 1996Return made up to 27/10/96; no change of members (4 pages)
4 September 1996Full accounts made up to 31 October 1995 (12 pages)
4 September 1996Full accounts made up to 31 October 1995 (12 pages)
10 November 1995Full accounts made up to 31 October 1994 (12 pages)
10 November 1995Return made up to 27/10/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 November 1995Full accounts made up to 31 October 1994 (12 pages)
10 November 1995Return made up to 27/10/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 January 1987A selection of documents registered before 1 January 1987 (72 pages)
5 October 1982Company name changed\certificate issued on 05/10/82 (1 page)
5 October 1982Company name changed\certificate issued on 05/10/82 (1 page)