Company NameRoof Plus Limited
DirectorRussel Whitney
Company StatusActive
Company Number04658832
CategoryPrivate Limited Company
Incorporation Date6 February 2003(21 years, 1 month ago)
Previous NameColin Jones Roofing Limited

Business Activity

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

Directors

Director NameMr Russel Whitney
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2012(9 years, 1 month after company formation)
Appointment Duration11 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1b Broughton Mills Road
Bretton
Chester
CH4 0BY
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameMr Colin Alec Jones
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2003(same day as company formation)
RoleRoofer
Country of ResidenceUnited Kingdom
Correspondence Address11 Hope Road
Broughton
Chester
Cheshire
CH4 0RT
Wales
Director NameMichelle Lynne Jones
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2003(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address11 Hope Road
Broughton
Chester
CH4 0RT
Wales
Secretary NameMichelle Lynne Jones
NationalityBritish
StatusResigned
Appointed06 February 2003(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address11 Hope Road
Broughton
Chester
CH4 0RT
Wales
Director NameMr Robert Whitney
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2005(2 years after company formation)
Appointment Duration14 years, 7 months (resigned 19 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1b Broughton Mills Road
Bretton
Chester
CH4 0BY
Wales
Director NameSandra Whitney
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2006(3 years, 10 months after company formation)
Appointment Duration12 years, 9 months (resigned 19 September 2019)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1b Broughton Mills Road
Bretton
Chester
CH4 0BY
Wales
Secretary NameSandra Whitney
NationalityBritish
StatusResigned
Appointed24 March 2010(7 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 19 September 2019)
RoleCompany Director
Correspondence AddressUnit 1b Broughton Mills Road
Bretton
Chester
CH4 0BY
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed06 February 2003(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Contact

Websitewww.roof-plus.co.uk
Email address[email protected]
Telephone01244 535323
Telephone regionChester

Location

Registered AddressUnit 1b Broughton Mills Road
Bretton
Chester
CH4 0BY
Wales
ConstituencyAlyn and Deeside
ParishBroughton and Bretton
WardBroughton North East
Built Up AreaBroughton (Flintshire)
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£41,425
Cash£24
Current Liabilities£459,271

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 June 2023 (9 months, 3 weeks ago)
Next Return Due26 June 2024 (2 months, 4 weeks from now)

Charges

4 November 2019Delivered on: 7 November 2019
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
7 August 2014Delivered on: 8 August 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
3 October 2003Delivered 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

Filing History

14 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
13 June 2023Director's details changed for Mr Russel Whitney on 11 June 2023 (2 pages)
18 August 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
14 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
26 October 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
18 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
23 November 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
17 June 2020Confirmation statement made on 12 June 2020 with updates (5 pages)
7 November 2019Registration of charge 046588320003, created on 4 November 2019 (20 pages)
15 October 2019Satisfaction of charge 046588320002 in full (1 page)
7 October 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
4 October 2019Change of share class name or designation (2 pages)
25 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
19 September 2019Notification of Whitney Holdings Limited as a person with significant control on 19 September 2019 (2 pages)
19 September 2019Termination of appointment of Sandra Whitney as a secretary on 19 September 2019 (1 page)
19 September 2019Statement of capital on 19 September 2019
  • GBP 50
(3 pages)
19 September 2019Statement of capital following an allotment of shares on 19 September 2019
  • GBP 100
(3 pages)
19 September 2019Statement by Directors (1 page)
19 September 2019Resolutions
  • RES13 ‐ Ise credit of reserve arising from capital reduction to pay up shares 18/09/2019
(1 page)
19 September 2019Cessation of Russel Whitney as a person with significant control on 19 September 2019 (1 page)
19 September 2019Termination of appointment of Sandra Whitney as a director on 19 September 2019 (1 page)
19 September 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 September 2019Solvency Statement dated 18/09/19 (1 page)
19 September 2019Termination of appointment of Robert Whitney as a director on 19 September 2019 (1 page)
18 September 2019Solvency Statement dated 13/09/19 (1 page)
18 September 2019Statement of capital on 18 September 2019
  • GBP 50
(3 pages)
18 September 2019Statement of capital following an allotment of shares on 18 September 2019
  • GBP 100
(3 pages)
18 September 2019Change of share class name or designation (2 pages)
18 September 2019Statement by Directors (1 page)
18 September 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
18 September 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
13 June 2019Notification of Russel Whitney as a person with significant control on 14 June 2018 (2 pages)
13 June 2019Confirmation statement made on 12 June 2019 with updates (4 pages)
13 June 2019Cessation of Russel Whitney as a person with significant control on 14 June 2018 (1 page)
12 June 2019Change of details for Mr Robert Whitney as a person with significant control on 14 June 2018 (2 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
12 June 2018Confirmation statement made on 12 June 2018 with updates (4 pages)
26 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
8 January 2018Director's details changed for Sandra Whitney on 23 November 2017 (2 pages)
8 January 2018Director's details changed for Sandra Whitney on 23 November 2017 (2 pages)
8 January 2018Secretary's details changed for Sandra Whitney on 8 January 2018 (1 page)
8 January 2018Secretary's details changed for Sandra Whitney on 8 January 2018 (1 page)
8 January 2018Director's details changed for Mr Robert Whitney on 23 November 2017 (2 pages)
8 January 2018Director's details changed for Mr Robert Whitney on 23 November 2017 (2 pages)
21 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
12 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(6 pages)
18 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(6 pages)
24 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(6 pages)
18 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(6 pages)
18 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(6 pages)
11 October 2014Satisfaction of charge 1 in full (6 pages)
11 October 2014Satisfaction of charge 1 in full (6 pages)
8 August 2014Registration of charge 046588320002, created on 7 August 2014 (5 pages)
8 August 2014Registration of charge 046588320002, created on 7 August 2014 (5 pages)
8 August 2014Registration of charge 046588320002, created on 7 August 2014 (5 pages)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(6 pages)
17 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(6 pages)
17 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(6 pages)
9 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 March 2013Change of name notice (2 pages)
19 March 2013Change of name notice (2 pages)
19 March 2013Company name changed colin jones roofing LIMITED\certificate issued on 19/03/13
  • RES15 ‐ Change company name resolution on 2013-03-11
(2 pages)
19 March 2013Company name changed colin jones roofing LIMITED\certificate issued on 19/03/13
  • RES15 ‐ Change company name resolution on 2013-03-11
(2 pages)
11 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
11 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
11 February 2013Appointment of Mr Russel Whitney as a director (2 pages)
11 February 2013Appointment of Mr Russel Whitney as a director (2 pages)
25 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
25 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 February 2012Registered 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 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
13 February 2012Secretary's details changed for Sandra Whitney on 6 February 2012 (2 pages)
13 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
13 February 2012Secretary's details changed for Sandra Whitney on 6 February 2012 (2 pages)
13 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
13 February 2012Secretary's details changed for Sandra Whitney on 6 February 2012 (2 pages)
13 February 2012Registered 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 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
19 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 September 2011Registered 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 2011Registered 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 2011Registered 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 2011Director's details changed for Sandra Whitney on 6 February 2011 (2 pages)
17 February 2011Director's details changed for Sandra Whitney on 6 February 2011 (2 pages)
17 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
17 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
17 February 2011Director's details changed for Sandra Whitney on 6 February 2011 (2 pages)
17 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
8 February 2011Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
8 February 2011Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
23 September 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
23 September 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
28 April 2010Termination of appointment of Michelle Jones as a secretary (2 pages)
28 April 2010Termination of appointment of Michelle Jones as a secretary (2 pages)
14 April 2010Termination of appointment of Colin Jones as a director (2 pages)
14 April 2010Termination of appointment of Michelle Jones as a director (2 pages)
14 April 2010Termination of appointment of Colin Jones as a director (2 pages)
14 April 2010Termination of appointment of Michelle Jones as a director (2 pages)
6 April 2010Appointment of Sandra Whitney as a secretary (3 pages)
6 April 2010Appointment of Sandra Whitney as a secretary (3 pages)
15 February 2010Director's details changed for Michelle Lynne Jones on 6 February 2010 (2 pages)
15 February 2010Director's details changed for Sandra Whitney on 6 February 2010 (2 pages)
15 February 2010Director's details changed for Michelle Lynne Jones on 6 February 2010 (2 pages)
15 February 2010Director's details changed for Robert Whitney on 6 February 2010 (2 pages)
15 February 2010Director's details changed for Robert Whitney on 6 February 2010 (2 pages)
15 February 2010Director's details changed for Colin Alec Jones on 6 February 2010 (2 pages)
15 February 2010Director's details changed for Robert Whitney on 6 February 2010 (2 pages)
15 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (6 pages)
15 February 2010Director's details changed for Colin Alec Jones on 6 February 2010 (2 pages)
15 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (6 pages)
15 February 2010Director's details changed for Colin Alec Jones on 6 February 2010 (2 pages)
15 February 2010Director's details changed for Sandra Whitney on 6 February 2010 (2 pages)
15 February 2010Director's details changed for Michelle Lynne Jones on 6 February 2010 (2 pages)
15 February 2010Director's details changed for Sandra Whitney on 6 February 2010 (2 pages)
15 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (6 pages)
16 October 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
16 October 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
24 February 2009Return made up to 06/02/09; full list of members (5 pages)
24 February 2009Return made up to 06/02/09; full list of members (5 pages)
23 September 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
23 September 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
4 March 2008Return made up to 06/02/08; full list of members (5 pages)
4 March 2008Return made up to 06/02/08; full list of members (5 pages)
9 August 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
9 August 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
21 February 2007Return made up to 06/02/07; full list of members (3 pages)
21 February 2007Return made up to 06/02/07; full list of members (3 pages)
15 January 2007New director appointed (2 pages)
15 January 2007New director appointed (2 pages)
16 August 2006Total exemption small company accounts made up to 28 February 2006 (9 pages)
16 August 2006Total exemption small company accounts made up to 28 February 2006 (9 pages)
20 March 2006Registered office changed on 20/03/06 from: 37-43 white friars chester CH1 1QD (1 page)
20 March 2006Registered office changed on 20/03/06 from: 37-43 white friars chester CH1 1QD (1 page)
6 February 2006Return made up to 06/02/06; full list of members (3 pages)
6 February 2006Return made up to 06/02/06; full list of members (3 pages)
10 October 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
10 October 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
1 March 2005New director appointed (2 pages)
1 March 2005New director appointed (2 pages)
15 February 2005Return made up to 06/02/05; full list of members (7 pages)
15 February 2005Return made up to 06/02/05; full list of members (7 pages)
3 December 2004Total exemption small company accounts made up to 29 February 2004 (8 pages)
3 December 2004Total exemption small company accounts made up to 29 February 2004 (8 pages)
31 March 2004Return made up to 06/02/04; full list of members (7 pages)
31 March 2004Return made up to 06/02/04; full list of members (7 pages)
7 October 2003Particulars of mortgage/charge (4 pages)
7 October 2003Particulars of mortgage/charge (4 pages)
24 February 2003Secretary resigned (1 page)
24 February 2003New secretary appointed;new director appointed (2 pages)
24 February 2003Secretary resigned (1 page)
24 February 2003Registered office changed on 24/02/03 from: c/o north west registration services 9 abbey square chester CH1 2HU (1 page)
24 February 2003New director appointed (2 pages)
24 February 2003New secretary appointed;new director appointed (2 pages)
24 February 2003New director appointed (2 pages)
24 February 2003Ad 06/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 February 2003Registered office changed on 24/02/03 from: c/o north west registration services 9 abbey square chester CH1 2HU (1 page)
24 February 2003Director resigned (1 page)
24 February 2003Ad 06/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 February 2003Director resigned (1 page)
6 February 2003Incorporation (12 pages)
6 February 2003Incorporation (12 pages)