Company NameAber Roof Truss Limited
Company StatusActive
Company Number03521094
CategoryPrivate Limited Company
Incorporation Date3 March 1998(26 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameWilliam David Hopkins
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdjacent To Go Kart Site Off Babbage Road
Sandycroft
Deeside
Flintshire
CH5 2QD
Wales
Secretary NameWilliam David Hopkins
NationalityBritish
StatusCurrent
Appointed20 November 2002(4 years, 8 months after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Correspondence AddressAdjacent To Go Kart Site Off Babbage Road
Sandycroft
Deeside
Flintshire
CH5 2QD
Wales
Director NameStuart Bruce Beesley
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2002(4 years, 9 months after company formation)
Appointment Duration21 years, 5 months
RoleDesign Technician
Country of ResidenceEngland
Correspondence AddressAdjacent To Go Kart Site Off Babbage Road
Sandycroft
Deeside
Flintshire
CH5 2QD
Wales
Director NameMr David Christopher Hopkins
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2002(4 years, 9 months after company formation)
Appointment Duration21 years, 5 months
RoleDesign Technician
Country of ResidenceEngland
Correspondence AddressAdjacent To Go Kart Site Off Babbage Road
Sandycroft
Deeside
Flintshire
CH5 2QD
Wales
Director NameMr Christopher Edwards
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2020(22 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdjacent To Go Kart Site Off Babbage Road
Sandycroft
Deeside
Flintshire
CH5 2QD
Wales
Director NameJill Hopkins
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1998(same day as company formation)
RoleCredit Controller
Correspondence Address16 Manor Farm Close
Mickle Trafford
Chester
CH2 4EZ
Wales
Secretary NameJill Hopkins
NationalityBritish
StatusResigned
Appointed03 March 1998(same day as company formation)
RoleCredit Controller
Correspondence Address19 Hewitt Street
Hoole Lane
Chester
CH2 3HA
Wales
Director NameKeith Dunbebin
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(1 year, 10 months after company formation)
Appointment Duration20 years, 10 months (resigned 18 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdjacent To Go Kart Site
Off Babbage Road
Engineers Park Sandycroft
Deeside
CH5 2QB
Wales
Secretary NameKeith Dunbebin
NationalityBritish
StatusResigned
Appointed31 January 2004(5 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 March 2011)
RoleCompany Director
Correspondence Address6 Cannonbury Close
Halton Village
Runcorn
Cheshire
WA7 2SB
Director NameChristopher David Edwards
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2014(16 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Waters Edge
Chester
Cheshire
CH1 4JQ
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 March 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.aberrooftruss.co.uk
Email address[email protected]
Telephone01244 539165
Telephone regionChester

Location

Registered AddressAdjacent To Go Kart Site Off Babbage Road
Sandycroft
Deeside
Flintshire
CH5 2QD
Wales
ConstituencyAlyn and Deeside
ParishQueensferry
WardQueensferry
Built Up AreaBuckley

Shareholders

51 at £1Mr William David Hopkins
51.00%
Ordinary
25 at £1Mr David Christopher Hopkins
25.00%
Ordinary
24 at £1Mr Keith Dunbebin
24.00%
Ordinary

Financials

Year2014
Net Worth£489,651
Cash£254,667
Current Liabilities£365,096

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Charges

16 June 2005Delivered on: 30 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
15 June 2005Delivered on: 23 June 2005
Persons entitled: Hsbc 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: F/H land off babbage road engineers park sandycroft deeside. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
20 December 1998Delivered on: 30 December 1998
Persons entitled: Barclays 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. See the mortgage charge document for full details.
Outstanding

Filing History

17 February 2021Termination of appointment of Keith Dunbebin as a director on 18 November 2020 (1 page)
27 January 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
27 January 2021Cancellation of shares. Statement of capital on 18 November 2020
  • GBP 76.00
(4 pages)
18 June 2020Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page)
12 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
12 March 2020Termination of appointment of Christopher David Edwards as a director on 29 March 2019 (1 page)
27 January 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
4 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 30 June 2018 (10 pages)
5 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
22 February 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
7 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
14 November 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
14 November 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
8 June 2016Compulsory strike-off action has been discontinued (1 page)
8 June 2016Compulsory strike-off action has been discontinued (1 page)
7 June 2016Director's details changed for Christopher David Edwards on 15 September 2014 (2 pages)
7 June 2016Director's details changed for William David Hopkins on 7 May 2014 (2 pages)
7 June 2016Director's details changed for Mr David Christopher Hopkins on 7 May 2014 (2 pages)
7 June 2016Director's details changed for Mr David Christopher Hopkins on 7 May 2014 (2 pages)
7 June 2016Secretary's details changed for William David Hopkins on 3 March 2016 (1 page)
7 June 2016Director's details changed for Keith Dunbebin on 7 May 2014 (2 pages)
7 June 2016Director's details changed for William David Hopkins on 7 May 2014 (2 pages)
7 June 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(6 pages)
7 June 2016Director's details changed for Stuart Bruce Beesley on 3 March 2016 (2 pages)
7 June 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(6 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016Director's details changed for Stuart Bruce Beesley on 3 March 2016 (2 pages)
7 June 2016Secretary's details changed for William David Hopkins on 3 March 2016 (1 page)
7 June 2016Director's details changed for Christopher David Edwards on 15 September 2014 (2 pages)
7 June 2016Director's details changed for Keith Dunbebin on 7 May 2014 (2 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
9 December 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
9 December 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
29 July 2015Annual return made up to 3 March 2015 no member list
Statement of capital on 2015-07-29
  • GBP 100
(17 pages)
29 July 2015Annual return made up to 3 March 2015 no member list
Statement of capital on 2015-07-29
  • GBP 100
(17 pages)
29 July 2015Annual return made up to 3 March 2015 no member list
Statement of capital on 2015-07-29
  • GBP 100
(17 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
9 October 2014Appointment of Christopher David Edwards as a director on 15 September 2014 (3 pages)
9 October 2014Appointment of Christopher David Edwards as a director on 15 September 2014 (3 pages)
14 May 2014Annual return made up to 3 March 2014
Statement of capital on 2014-05-14
  • GBP 100
(16 pages)
14 May 2014Annual return made up to 3 March 2014
Statement of capital on 2014-05-14
  • GBP 100
(16 pages)
14 May 2014Annual return made up to 3 March 2014
Statement of capital on 2014-05-14
  • GBP 100
(16 pages)
4 September 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
4 September 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
18 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (16 pages)
18 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (16 pages)
18 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (16 pages)
20 December 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
20 December 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
16 July 2012Termination of appointment of Keith Dunbebin as a secretary (2 pages)
16 July 2012Termination of appointment of Keith Dunbebin as a secretary (2 pages)
12 June 2012Annual return made up to 3 March 2012 no member list (16 pages)
12 June 2012Annual return made up to 3 March 2012 no member list (16 pages)
12 June 2012Annual return made up to 3 March 2012 no member list (16 pages)
21 December 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
21 December 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
8 June 2011Second filing of AR01 previously delivered to Companies House made up to 3 March 2011 (19 pages)
8 June 2011Second filing of AR01 previously delivered to Companies House made up to 3 March 2011 (19 pages)
8 June 2011Second filing of AR01 previously delivered to Companies House made up to 3 March 2011 (19 pages)
31 May 2011Annual return made up to 3 March 2011 with a full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 08/06/2011
(17 pages)
31 May 2011Annual return made up to 3 March 2011 with a full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 08/06/2011
(17 pages)
31 May 2011Annual return made up to 3 March 2011 with a full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 08/06/2011
(17 pages)
24 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
24 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
29 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (16 pages)
29 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (16 pages)
29 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (16 pages)
7 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
7 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
10 September 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
10 September 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
19 June 2009Return made up to 03/03/09; full list of members (7 pages)
19 June 2009Return made up to 03/03/09; full list of members (7 pages)
21 April 2008Resolutions
  • RES13 ‐ Purchase shares 06/12/2007
(5 pages)
21 April 2008Resolutions
  • RES13 ‐ Purchase shares 06/12/2007
(5 pages)
10 April 2008Return made up to 03/03/08; change of members (8 pages)
10 April 2008Return made up to 03/03/08; change of members (8 pages)
7 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
7 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
3 July 2007Return made up to 03/03/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 July 2007Return made up to 03/03/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
20 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
10 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
10 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
28 March 2006Registered office changed on 28/03/06 from: adjacent to go kart site off babbage road engineers park sandycroft deeside CH5 2QB (1 page)
28 March 2006Return made up to 03/03/06; full list of members
  • 363(287) ‐ Registered office changed on 28/03/06
(8 pages)
28 March 2006Return made up to 03/03/06; full list of members
  • 363(287) ‐ Registered office changed on 28/03/06
(8 pages)
28 March 2006Registered office changed on 28/03/06 from: adjacent to go kart site off babbage road engineers park sandycroft deeside CH5 2QB (1 page)
13 December 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
13 December 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
30 June 2005Particulars of mortgage/charge (3 pages)
30 June 2005Particulars of mortgage/charge (3 pages)
23 June 2005Particulars of mortgage/charge (3 pages)
23 June 2005Particulars of mortgage/charge (3 pages)
5 May 2005Return made up to 03/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 May 2005Return made up to 03/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 January 2005Director's particulars changed (1 page)
13 January 2005Secretary's particulars changed;director's particulars changed (1 page)
13 January 2005Secretary's particulars changed;director's particulars changed (1 page)
13 January 2005Director's particulars changed (1 page)
24 December 2004Secretary resigned (1 page)
24 December 2004New secretary appointed (2 pages)
24 December 2004New secretary appointed (2 pages)
24 December 2004Secretary resigned (1 page)
7 December 2004Director's particulars changed (1 page)
7 December 2004Director's particulars changed (1 page)
7 December 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 December 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
9 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
12 March 2004Return made up to 03/03/04; full list of members (8 pages)
12 March 2004Return made up to 03/03/04; full list of members (8 pages)
12 March 2004New secretary appointed (2 pages)
12 March 2004Secretary resigned (1 page)
12 March 2004Secretary resigned (1 page)
12 March 2004New secretary appointed (2 pages)
23 April 2003Return made up to 03/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 23/04/03
(8 pages)
23 April 2003Return made up to 03/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 23/04/03
(8 pages)
10 April 2003Registered office changed on 10/04/03 from: conway & co 16 white friars chester cheshire CH1 1NZ (1 page)
10 April 2003Registered office changed on 10/04/03 from: conway & co 16 white friars chester cheshire CH1 1NZ (1 page)
31 March 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
31 March 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
16 December 2002New director appointed (1 page)
16 December 2002New director appointed (1 page)
16 December 2002New director appointed (1 page)
16 December 2002New director appointed (1 page)
13 March 2002Return made up to 03/03/02; full list of members (6 pages)
13 March 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
13 March 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
13 March 2002Return made up to 03/03/02; full list of members (6 pages)
6 March 2002Ad 01/03/01--------- £ si 98@1 (2 pages)
6 March 2002Ad 01/03/01--------- £ si 98@1 (2 pages)
24 September 2001Accounts for a small company made up to 31 December 2000 (7 pages)
24 September 2001Accounts for a small company made up to 31 December 2000 (7 pages)
6 September 2001Director resigned (1 page)
6 September 2001Director resigned (1 page)
4 April 2001New director appointed (2 pages)
4 April 2001New director appointed (2 pages)
26 March 2001Return made up to 03/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 March 2001Return made up to 03/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 March 2000Accounts for a small company made up to 31 December 1999 (7 pages)
23 March 2000Accounts for a small company made up to 31 December 1999 (7 pages)
14 March 2000Return made up to 03/03/00; full list of members
  • 363(287) ‐ Registered office changed on 14/03/00
(6 pages)
14 March 2000Return made up to 03/03/00; full list of members
  • 363(287) ‐ Registered office changed on 14/03/00
(6 pages)
11 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
11 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
29 April 1999Return made up to 03/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 April 1999Return made up to 03/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 December 1998Particulars of mortgage/charge (4 pages)
30 December 1998Particulars of mortgage/charge (4 pages)
22 December 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
22 December 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
5 August 1998Registered office changed on 05/08/98 from: leabank halkyn road flint clwyd CH6 5HT (1 page)
5 August 1998Registered office changed on 05/08/98 from: leabank halkyn road flint clwyd CH6 5HT (1 page)
18 May 1998Memorandum and Articles of Association (15 pages)
18 May 1998Memorandum and Articles of Association (15 pages)
10 May 1998£ nc 100/100000 03/03/98 (1 page)
10 May 1998£ nc 100/100000 03/03/98 (1 page)
10 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 April 1998New secretary appointed;new director appointed (2 pages)
28 April 1998New secretary appointed;new director appointed (2 pages)
27 April 1998New director appointed (2 pages)
27 April 1998Secretary resigned (1 page)
27 April 1998Director resigned (1 page)
27 April 1998New director appointed (2 pages)
27 April 1998Director resigned (1 page)
27 April 1998Secretary resigned (1 page)
3 March 1998Incorporation (20 pages)
3 March 1998Incorporation (20 pages)