Bretton
Chester
CH4 0BY
Wales
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Director Name | Mr Colin Alec Jones |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2003(same day as company formation) |
Role | Roofer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hope Road Broughton Chester Cheshire CH4 0RT Wales |
Director Name | Michelle Lynne Jones |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2003(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hope Road Broughton Chester CH4 0RT Wales |
Secretary Name | Michelle Lynne Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2003(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hope Road Broughton Chester CH4 0RT Wales |
Director Name | Mr Robert Whitney |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(2 years after company formation) |
Appointment Duration | 14 years, 7 months (resigned 19 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1b Broughton Mills Road Bretton Chester CH4 0BY Wales |
Director Name | Sandra Whitney |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2006(3 years, 10 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 19 September 2019) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1b Broughton Mills Road Bretton Chester CH4 0BY Wales |
Secretary Name | Sandra Whitney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2010(7 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (resigned 19 September 2019) |
Role | Company Director |
Correspondence Address | Unit 1b Broughton Mills Road Bretton Chester CH4 0BY Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2003(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Website | www.roof-plus.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01244 535323 |
Telephone region | Chester |
Registered Address | Unit 1b Broughton Mills Road Bretton Chester CH4 0BY Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Broughton and Bretton |
Ward | Broughton North East |
Built Up Area | Broughton (Flintshire) |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £41,425 |
Cash | £24 |
Current Liabilities | £459,271 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (2 months, 4 weeks from now) |
4 November 2019 | Delivered on: 7 November 2019 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
---|---|
7 August 2014 | Delivered on: 8 August 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
3 October 2003 | Delivered on: 7 October 2003 Satisfied on: 11 October 2014 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. See the mortgage charge document for full details. Fully Satisfied |
14 June 2023 | Confirmation statement made on 12 June 2023 with no updates (3 pages) |
---|---|
13 June 2023 | Director's details changed for Mr Russel Whitney on 11 June 2023 (2 pages) |
18 August 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
14 June 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
26 October 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
18 June 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
23 November 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
17 June 2020 | Confirmation statement made on 12 June 2020 with updates (5 pages) |
7 November 2019 | Registration of charge 046588320003, created on 4 November 2019 (20 pages) |
15 October 2019 | Satisfaction of charge 046588320002 in full (1 page) |
7 October 2019 | Resolutions
|
4 October 2019 | Change of share class name or designation (2 pages) |
25 September 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
19 September 2019 | Notification of Whitney Holdings Limited as a person with significant control on 19 September 2019 (2 pages) |
19 September 2019 | Termination of appointment of Sandra Whitney as a secretary on 19 September 2019 (1 page) |
19 September 2019 | Statement of capital on 19 September 2019
|
19 September 2019 | Statement of capital following an allotment of shares on 19 September 2019
|
19 September 2019 | Statement by Directors (1 page) |
19 September 2019 | Resolutions
|
19 September 2019 | Cessation of Russel Whitney as a person with significant control on 19 September 2019 (1 page) |
19 September 2019 | Termination of appointment of Sandra Whitney as a director on 19 September 2019 (1 page) |
19 September 2019 | Resolutions
|
19 September 2019 | Solvency Statement dated 18/09/19 (1 page) |
19 September 2019 | Termination of appointment of Robert Whitney as a director on 19 September 2019 (1 page) |
18 September 2019 | Solvency Statement dated 13/09/19 (1 page) |
18 September 2019 | Statement of capital on 18 September 2019
|
18 September 2019 | Statement of capital following an allotment of shares on 18 September 2019
|
18 September 2019 | Change of share class name or designation (2 pages) |
18 September 2019 | Statement by Directors (1 page) |
18 September 2019 | Resolutions
|
18 September 2019 | Resolutions
|
13 June 2019 | Notification of Russel Whitney as a person with significant control on 14 June 2018 (2 pages) |
13 June 2019 | Confirmation statement made on 12 June 2019 with updates (4 pages) |
13 June 2019 | Cessation of Russel Whitney as a person with significant control on 14 June 2018 (1 page) |
12 June 2019 | Change of details for Mr Robert Whitney as a person with significant control on 14 June 2018 (2 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
12 June 2018 | Confirmation statement made on 12 June 2018 with updates (4 pages) |
26 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
8 January 2018 | Director's details changed for Sandra Whitney on 23 November 2017 (2 pages) |
8 January 2018 | Director's details changed for Sandra Whitney on 23 November 2017 (2 pages) |
8 January 2018 | Secretary's details changed for Sandra Whitney on 8 January 2018 (1 page) |
8 January 2018 | Secretary's details changed for Sandra Whitney on 8 January 2018 (1 page) |
8 January 2018 | Director's details changed for Mr Robert Whitney on 23 November 2017 (2 pages) |
8 January 2018 | Director's details changed for Mr Robert Whitney on 23 November 2017 (2 pages) |
21 July 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 July 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
24 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
11 October 2014 | Satisfaction of charge 1 in full (6 pages) |
11 October 2014 | Satisfaction of charge 1 in full (6 pages) |
8 August 2014 | Registration of charge 046588320002, created on 7 August 2014 (5 pages) |
8 August 2014 | Registration of charge 046588320002, created on 7 August 2014 (5 pages) |
8 August 2014 | Registration of charge 046588320002, created on 7 August 2014 (5 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
9 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 March 2013 | Change of name notice (2 pages) |
19 March 2013 | Change of name notice (2 pages) |
19 March 2013 | Company name changed colin jones roofing LIMITED\certificate issued on 19/03/13
|
19 March 2013 | Company name changed colin jones roofing LIMITED\certificate issued on 19/03/13
|
11 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (6 pages) |
11 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (6 pages) |
11 February 2013 | Appointment of Mr Russel Whitney as a director (2 pages) |
11 February 2013 | Appointment of Mr Russel Whitney as a director (2 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 February 2012 | Registered office address changed from Unit 1B Broughton Industrial Estate Broughton Mills Road Bretton Chester CH4 0BY United Kingdom on 13 February 2012 (1 page) |
13 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Secretary's details changed for Sandra Whitney on 6 February 2012 (2 pages) |
13 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Secretary's details changed for Sandra Whitney on 6 February 2012 (2 pages) |
13 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Secretary's details changed for Sandra Whitney on 6 February 2012 (2 pages) |
13 February 2012 | Registered office address changed from Unit 1B Broughton Industrial Estate Broughton Mills Road Bretton Chester CH4 0BY United Kingdom on 13 February 2012 (1 page) |
19 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 September 2011 | Registered office address changed from Unit 167a Castle Close Hawarden Industrial Park Manor Lane Hawarden Deeside CH5 3QX on 6 September 2011 (1 page) |
6 September 2011 | Registered office address changed from Unit 167a Castle Close Hawarden Industrial Park Manor Lane Hawarden Deeside CH5 3QX on 6 September 2011 (1 page) |
6 September 2011 | Registered office address changed from Unit 167a Castle Close Hawarden Industrial Park Manor Lane Hawarden Deeside CH5 3QX on 6 September 2011 (1 page) |
17 February 2011 | Director's details changed for Sandra Whitney on 6 February 2011 (2 pages) |
17 February 2011 | Director's details changed for Sandra Whitney on 6 February 2011 (2 pages) |
17 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (6 pages) |
17 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (6 pages) |
17 February 2011 | Director's details changed for Sandra Whitney on 6 February 2011 (2 pages) |
17 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (6 pages) |
8 February 2011 | Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages) |
8 February 2011 | Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages) |
23 September 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
23 September 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
28 April 2010 | Termination of appointment of Michelle Jones as a secretary (2 pages) |
28 April 2010 | Termination of appointment of Michelle Jones as a secretary (2 pages) |
14 April 2010 | Termination of appointment of Colin Jones as a director (2 pages) |
14 April 2010 | Termination of appointment of Michelle Jones as a director (2 pages) |
14 April 2010 | Termination of appointment of Colin Jones as a director (2 pages) |
14 April 2010 | Termination of appointment of Michelle Jones as a director (2 pages) |
6 April 2010 | Appointment of Sandra Whitney as a secretary (3 pages) |
6 April 2010 | Appointment of Sandra Whitney as a secretary (3 pages) |
15 February 2010 | Director's details changed for Michelle Lynne Jones on 6 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Sandra Whitney on 6 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Michelle Lynne Jones on 6 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Robert Whitney on 6 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Robert Whitney on 6 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Colin Alec Jones on 6 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Robert Whitney on 6 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (6 pages) |
15 February 2010 | Director's details changed for Colin Alec Jones on 6 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (6 pages) |
15 February 2010 | Director's details changed for Colin Alec Jones on 6 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Sandra Whitney on 6 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Michelle Lynne Jones on 6 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Sandra Whitney on 6 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (6 pages) |
16 October 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
16 October 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
24 February 2009 | Return made up to 06/02/09; full list of members (5 pages) |
24 February 2009 | Return made up to 06/02/09; full list of members (5 pages) |
23 September 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
23 September 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
4 March 2008 | Return made up to 06/02/08; full list of members (5 pages) |
4 March 2008 | Return made up to 06/02/08; full list of members (5 pages) |
9 August 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
9 August 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
21 February 2007 | Return made up to 06/02/07; full list of members (3 pages) |
21 February 2007 | Return made up to 06/02/07; full list of members (3 pages) |
15 January 2007 | New director appointed (2 pages) |
15 January 2007 | New director appointed (2 pages) |
16 August 2006 | Total exemption small company accounts made up to 28 February 2006 (9 pages) |
16 August 2006 | Total exemption small company accounts made up to 28 February 2006 (9 pages) |
20 March 2006 | Registered office changed on 20/03/06 from: 37-43 white friars chester CH1 1QD (1 page) |
20 March 2006 | Registered office changed on 20/03/06 from: 37-43 white friars chester CH1 1QD (1 page) |
6 February 2006 | Return made up to 06/02/06; full list of members (3 pages) |
6 February 2006 | Return made up to 06/02/06; full list of members (3 pages) |
10 October 2005 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
10 October 2005 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | New director appointed (2 pages) |
15 February 2005 | Return made up to 06/02/05; full list of members (7 pages) |
15 February 2005 | Return made up to 06/02/05; full list of members (7 pages) |
3 December 2004 | Total exemption small company accounts made up to 29 February 2004 (8 pages) |
3 December 2004 | Total exemption small company accounts made up to 29 February 2004 (8 pages) |
31 March 2004 | Return made up to 06/02/04; full list of members (7 pages) |
31 March 2004 | Return made up to 06/02/04; full list of members (7 pages) |
7 October 2003 | Particulars of mortgage/charge (4 pages) |
7 October 2003 | Particulars of mortgage/charge (4 pages) |
24 February 2003 | Secretary resigned (1 page) |
24 February 2003 | New secretary appointed;new director appointed (2 pages) |
24 February 2003 | Secretary resigned (1 page) |
24 February 2003 | Registered office changed on 24/02/03 from: c/o north west registration services 9 abbey square chester CH1 2HU (1 page) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | New secretary appointed;new director appointed (2 pages) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | Ad 06/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 February 2003 | Registered office changed on 24/02/03 from: c/o north west registration services 9 abbey square chester CH1 2HU (1 page) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | Ad 06/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 February 2003 | Director resigned (1 page) |
6 February 2003 | Incorporation (12 pages) |
6 February 2003 | Incorporation (12 pages) |