Company NameKirby's Roofing (Widnes) Limited
Company StatusActive
Company Number03755169
CategoryPrivate Limited Company
Incorporation Date20 April 1999(25 years ago)
Previous NameKirbys Roofing Limited

Business Activity

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

Directors

Director NameBeverley Edith Kirby
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2000(9 months, 1 week after company formation)
Appointment Duration24 years, 3 months
RoleRoofing Contractor
Country of ResidenceUnited Kingdom
Correspondence Address20 Heatherleigh
Eccleston Park
St. Helens
Merseyside
WA9 5SU
Director NameJohn Alan Kirby
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2000(9 months, 1 week after company formation)
Appointment Duration24 years, 3 months
RoleRoofing Contractor
Country of ResidenceUnited Kingdom
Correspondence Address20 Heatherleigh
Eccleston Park
St. Helens
Merseyside
WA9 5SU
Secretary NameBeverley Edith Kirby
NationalityBritish
StatusCurrent
Appointed28 January 2000(9 months, 1 week after company formation)
Appointment Duration24 years, 3 months
RoleRoofing Contractor
Country of ResidenceUnited Kingdom
Correspondence Address20 Heatherleigh
Eccleston Park
St. Helens
Merseyside
WA9 5SU
Director NameMr Andrew Christopher Kirby
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2006(7 years, 8 months after company formation)
Appointment Duration17 years, 4 months
RoleRoofer
Country of ResidenceUnited Kingdom
Correspondence Address20 Heatherleigh
Eccleston Park
St. Helens
Merseyside
WA9 5SU
Director NameMr Paul Alan Kirby
Date of BirthJuly 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(24 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks
RoleRoofer
Country of ResidenceEngland
Correspondence Address20 Heatherleigh
St. Helens
WA9 5SU
Director NameCountrywide Company Directors Ltd (Corporation)
StatusResigned
Appointed20 April 1999(same day as company formation)
Correspondence Address386-388 Palatine Road
Manchester
M22 4FZ
Secretary NameCountrywide Company Secretaries Ltd (Corporation)
StatusResigned
Appointed20 April 1999(same day as company formation)
Correspondence Address386-388 Palatine Road
Manchester
M22 4FZ

Contact

Websitekirbysroofing.co.uk
Email address[email protected]
Telephone0151 4951234
Telephone regionLiverpool

Location

Registered Address1 Broseley Avenue
Culcheth
Warrington
WA3 4HH
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishCulcheth and Glazebury
WardCulcheth, Glazebury and Croft
Built Up AreaCulcheth
Address MatchesOver 20 other UK companies use this postal address

Shareholders

38 at £1John Alan Kirby
38.00%
Ordinary
37 at £1Beverley Edith Kirby
37.00%
Ordinary
25 at £1Andrew Christopher Kirby
25.00%
Ordinary

Financials

Year2014
Net Worth£3,268
Cash£83,311
Current Liabilities£135,728

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return2 October 2023 (6 months, 3 weeks ago)
Next Return Due16 October 2024 (5 months, 3 weeks from now)

Filing History

7 November 2023Micro company accounts made up to 31 March 2023 (8 pages)
3 October 2023Confirmation statement made on 2 October 2023 with updates (4 pages)
7 September 2023Confirmation statement made on 7 September 2023 with no updates (3 pages)
27 October 2022Micro company accounts made up to 31 March 2022 (8 pages)
7 September 2022Confirmation statement made on 7 September 2022 with no updates (3 pages)
7 September 2021Confirmation statement made on 7 September 2021 with no updates (3 pages)
10 August 2021Micro company accounts made up to 31 March 2021 (8 pages)
24 September 2020Micro company accounts made up to 31 March 2020 (8 pages)
16 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
6 November 2019Micro company accounts made up to 31 March 2019 (6 pages)
16 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
4 October 2018Micro company accounts made up to 31 March 2018 (6 pages)
28 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
16 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
16 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
13 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
15 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(6 pages)
15 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(6 pages)
15 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(6 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
8 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(6 pages)
8 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(6 pages)
8 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(6 pages)
23 June 2014Registered office address changed from 1 Common Lane Culcheth Warrington Cheshire WA3 4EH on 23 June 2014 (1 page)
23 June 2014Registered office address changed from 1 Common Lane Culcheth Warrington Cheshire WA3 4EH on 23 June 2014 (1 page)
12 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(6 pages)
12 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(6 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 June 2013Annual return made up to 20 April 2013 with a full list of shareholders (6 pages)
10 June 2013Annual return made up to 20 April 2013 with a full list of shareholders (6 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (6 pages)
30 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (6 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (6 pages)
9 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (6 pages)
2 March 2011Director's details changed for Mr Andrew Christopher Kirby on 28 February 2011 (2 pages)
2 March 2011Director's details changed for Mr Andrew Christopher Kirby on 28 February 2011 (2 pages)
2 March 2011Director's details changed for John Alan Kirby on 28 February 2011 (2 pages)
2 March 2011Director's details changed for John Alan Kirby on 28 February 2011 (2 pages)
2 March 2011Secretary's details changed for Beverley Edith Kirby on 28 February 2011 (2 pages)
2 March 2011Secretary's details changed for Beverley Edith Kirby on 28 February 2011 (2 pages)
2 March 2011Director's details changed for Beverley Edith Kirby on 28 February 2011 (2 pages)
2 March 2011Director's details changed for Beverley Edith Kirby on 28 February 2011 (2 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 May 2010Director's details changed for Beverley Edith Kirby on 1 October 2009 (2 pages)
7 May 2010Director's details changed for Beverley Edith Kirby on 1 October 2009 (2 pages)
7 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
7 May 2010Director's details changed for John Alan Kirby on 1 October 2009 (2 pages)
7 May 2010Director's details changed for Andrew Christopher Kirby on 1 October 2009 (2 pages)
7 May 2010Director's details changed for John Alan Kirby on 1 October 2009 (2 pages)
7 May 2010Director's details changed for John Alan Kirby on 1 October 2009 (2 pages)
7 May 2010Director's details changed for Andrew Christopher Kirby on 1 October 2009 (2 pages)
7 May 2010Director's details changed for Andrew Christopher Kirby on 1 October 2009 (2 pages)
7 May 2010Director's details changed for Beverley Edith Kirby on 1 October 2009 (2 pages)
24 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 June 2009Return made up to 20/04/09; full list of members (4 pages)
9 June 2009Return made up to 20/04/09; full list of members (4 pages)
25 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 May 2008Return made up to 20/04/08; full list of members (4 pages)
20 May 2008Return made up to 20/04/08; full list of members (4 pages)
28 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
9 May 2007Return made up to 20/04/07; full list of members (3 pages)
9 May 2007Return made up to 20/04/07; full list of members (3 pages)
9 May 2007Director's particulars changed (1 page)
9 May 2007Director's particulars changed (1 page)
6 January 2007New director appointed (1 page)
6 January 2007New director appointed (1 page)
10 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
17 May 2006Return made up to 20/04/06; full list of members (7 pages)
17 May 2006Return made up to 20/04/06; full list of members (7 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
13 May 2005Return made up to 20/04/05; full list of members (7 pages)
13 May 2005Return made up to 20/04/05; full list of members (7 pages)
29 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
29 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 April 2004Return made up to 20/04/04; full list of members (7 pages)
27 April 2004Return made up to 20/04/04; full list of members (7 pages)
11 November 2003Registered office changed on 11/11/03 from: 133 albert road widnes cheshire WA8 6LB (1 page)
11 November 2003Registered office changed on 11/11/03 from: 133 albert road widnes cheshire WA8 6LB (1 page)
9 September 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
9 September 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
9 September 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 September 2003Return made up to 20/04/03; full list of members (7 pages)
9 September 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 September 2003Return made up to 20/04/03; full list of members (7 pages)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
6 February 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 February 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 July 2002Return made up to 20/04/02; full list of members (6 pages)
12 July 2002Return made up to 20/04/02; full list of members (6 pages)
3 December 2001Return made up to 20/04/01; full list of members (6 pages)
3 December 2001Return made up to 20/04/01; full list of members (6 pages)
22 August 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
22 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 August 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
22 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
14 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
14 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 May 2000Return made up to 20/04/00; full list of members (6 pages)
22 May 2000Return made up to 20/04/00; full list of members (6 pages)
16 February 2000Ad 28/01/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
16 February 2000Ad 28/01/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
4 February 2000Registered office changed on 04/02/00 from: 133 albert road widnes cheshire WA8 6LB (1 page)
4 February 2000New director appointed (2 pages)
4 February 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
4 February 2000New secretary appointed;new director appointed (2 pages)
4 February 2000New director appointed (2 pages)
4 February 2000Registered office changed on 04/02/00 from: 133 albert road widnes cheshire WA8 6LB (1 page)
4 February 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
4 February 2000New secretary appointed;new director appointed (2 pages)
24 August 1999Company name changed kirbys roofing LIMITED\certificate issued on 25/08/99 (2 pages)
24 August 1999Company name changed kirbys roofing LIMITED\certificate issued on 25/08/99 (2 pages)
26 May 1999Secretary resigned (1 page)
26 May 1999Director resigned (1 page)
26 May 1999Director resigned (1 page)
26 May 1999Secretary resigned (1 page)
20 April 1999Incorporation (11 pages)
20 April 1999Incorporation (11 pages)