Company NameAddseal Roofing Limited
DirectorMichael Bailey
Company StatusActive
Company Number04627518
CategoryPrivate Limited Company
Incorporation Date2 January 2003(21 years, 4 months ago)

Business Activity

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

Directors

Director NameMichael Bailey
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2003(1 day after company formation)
Appointment Duration21 years, 4 months
RoleRoofer
Country of ResidenceEngland
Correspondence Address293 London Road
Leftwich
Northwich
Cheshire
CW9 8HA
Secretary NameCaroline Bailey
NationalityBritish
StatusCurrent
Appointed03 January 2003(1 day after company formation)
Appointment Duration21 years, 4 months
RoleHousewife
Correspondence Address293 London Road
Leftwich
Northwich
Cheshire
CW9 8HA
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed02 January 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed02 January 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Contact

Websitewww.addsealroofing.co.uk

Location

Registered Address293 London Road
Leftwich
Northwich
Cheshire
CW9 8HA
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardDavenham and Moulton
Built Up AreaNorthwich

Shareholders

1 at £1Mr Mike A. Bailey
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,761
Cash£1,704
Current Liabilities£15,850

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 February 2024 (2 months, 1 week ago)
Next Return Due10 March 2025 (10 months, 1 week from now)

Filing History

12 February 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
6 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
17 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
31 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
16 January 2018Director's details changed for Mike Bailey on 2 January 2018 (2 pages)
15 January 2018Notification of Caroline Bailey as a person with significant control on 2 January 2018 (2 pages)
15 January 2018Confirmation statement made on 15 January 2018 with updates (5 pages)
20 December 2017Statement of capital following an allotment of shares on 6 April 2016
  • GBP 2
(3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
8 December 2017Statement of capital following an allotment of shares on 6 April 2016
  • GBP 2
(3 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates (4 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates (4 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
5 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
22 February 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 February 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
(3 pages)
8 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
(3 pages)
29 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(3 pages)
7 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(3 pages)
7 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(3 pages)
30 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1
(3 pages)
30 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1
(3 pages)
30 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1
(3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (3 pages)
11 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (3 pages)
11 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
11 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (3 pages)
11 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (3 pages)
11 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 May 2011Director's details changed for Mike Bailey on 2 January 2011 (2 pages)
3 May 2011Secretary's details changed for Caroline Bailey on 2 January 2011 (1 page)
3 May 2011Director's details changed for Mike Bailey on 2 January 2011 (2 pages)
3 May 2011Annual return made up to 2 January 2011 with a full list of shareholders (3 pages)
3 May 2011Secretary's details changed for Caroline Bailey on 2 January 2011 (1 page)
3 May 2011Director's details changed for Mike Bailey on 2 January 2011 (2 pages)
3 May 2011Secretary's details changed for Caroline Bailey on 2 January 2011 (1 page)
3 May 2011Annual return made up to 2 January 2011 with a full list of shareholders (3 pages)
25 November 2010Registered office address changed from 61 Hartford Road Davenham Northwich Cheshire CW9 8JE on 25 November 2010 (1 page)
25 November 2010Registered office address changed from 61 Hartford Road Davenham Northwich Cheshire CW9 8JE on 25 November 2010 (1 page)
5 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 March 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Mike Bailey on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Mike Bailey on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Mike Bailey on 1 October 2009 (2 pages)
11 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 April 2009Return made up to 02/01/09; full list of members (3 pages)
4 April 2009Return made up to 02/01/09; full list of members (3 pages)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 February 2008Return made up to 02/01/08; full list of members (6 pages)
20 February 2008Return made up to 02/01/08; full list of members (6 pages)
6 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 June 2007Return made up to 02/01/07; full list of members (6 pages)
19 June 2007Return made up to 02/01/07; full list of members (6 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 November 2006Return made up to 02/01/06; full list of members (6 pages)
28 November 2006Return made up to 02/01/06; full list of members (6 pages)
13 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
13 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
1 April 2005Return made up to 02/01/05; full list of members (6 pages)
1 April 2005Return made up to 02/01/05; full list of members (6 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
7 February 2004Return made up to 02/01/04; full list of members (6 pages)
7 February 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
7 February 2004Registered office changed on 07/02/04 from: 112-114 witton street northwich cheshire CW9 5NW (1 page)
7 February 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
7 February 2004Return made up to 02/01/04; full list of members (6 pages)
7 February 2004Registered office changed on 07/02/04 from: 112-114 witton street northwich cheshire CW9 5NW (1 page)
24 January 2003New secretary appointed (2 pages)
24 January 2003New secretary appointed (2 pages)
24 January 2003Registered office changed on 24/01/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
24 January 2003Registered office changed on 24/01/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
24 January 2003New director appointed (2 pages)
24 January 2003New director appointed (2 pages)
8 January 2003Director resigned (1 page)
8 January 2003Secretary resigned (1 page)
8 January 2003Secretary resigned (1 page)
8 January 2003Director resigned (1 page)
2 January 2003Incorporation (12 pages)
2 January 2003Incorporation (12 pages)