Company NameTotal Roofing & Cladding (NW) Ltd
DirectorsDouglas Andrew Taylor and Jacqueline Anita Taylor
Company StatusActive
Company Number05307450
CategoryPrivate Limited Company
Incorporation Date8 December 2004(19 years, 4 months ago)
Previous NamesC & L Roofing Ltd and Total Roofing & Cladding (North West) Limited

Business Activity

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

Directors

Director NameMr Douglas Andrew Taylor
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2012(7 years, 5 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address207 Knutsford Road Grappenhall
Warrington
Cheshire
WA4 2QL
Secretary NameMrs Jacqueline Anita Taylor
StatusCurrent
Appointed01 October 2016(11 years, 9 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Correspondence Address207 Knutsford Road Grappenhall
Warrington
Cheshire
WA4 2QL
Director NameMrs Jacqueline Anita Taylor
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2017(12 years, 2 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address207 Knutsford Road Grappenhall
Warrington
Cheshire
WA4 2QL
Director NameDavid Lawrence Miller
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Coopers Place
Warrington
WA4 6NN
Secretary NameCarol Smith
NationalityBritish
StatusResigned
Appointed08 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverbank Laskey Lane
Thelwall
Warrington
WA4 2TF
Director NameCarol Smith
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2004(1 day after company formation)
Appointment Duration10 years, 9 months (resigned 18 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverbank Laskey Lane
Thelwall
Warrington
WA4 2TF
Secretary NameMs Carol Smith
StatusResigned
Appointed19 September 2015(10 years, 9 months after company formation)
Appointment Duration1 month (resigned 23 October 2015)
RoleCompany Director
Correspondence Address207 Knutsford Road Grappenhall
Warrington
Cheshire
WA4 2QL
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed08 December 2004(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed08 December 2004(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websitetotalroofingandcladding.co.uk
Telephone01925 754455
Telephone regionWarrington

Location

Registered AddressVictoria House
488 Knutsford Road
Warrington
Cheshire
WA4 1DX
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardLatchford West
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Carol Smith
40.00%
Ordinary A
2 at £1Douglas Andrew Taylor
40.00%
Ordinary A
1 at £1Douglas Andrew Taylor
20.00%
Ordinary B

Financials

Year2014
Net Worth£118,655
Cash£101,516
Current Liabilities£151,728

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return8 December 2023 (4 months, 2 weeks ago)
Next Return Due22 December 2024 (7 months, 4 weeks from now)

Filing History

19 February 2021Unaudited abridged accounts made up to 31 December 2020 (9 pages)
9 December 2020Confirmation statement made on 8 December 2020 with updates (4 pages)
30 June 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
28 January 2020Registered office address changed from Riverbank Laskey Lane Thelwall Warrington WA4 2TF to Victoria House 488 Knutsford Road Warrington Cheshire WA4 1DX on 28 January 2020 (1 page)
9 December 2019Confirmation statement made on 8 December 2019 with updates (4 pages)
1 April 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
10 December 2018Confirmation statement made on 8 December 2018 with updates (5 pages)
25 May 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
8 December 2017Confirmation statement made on 8 December 2017 with updates (5 pages)
8 December 2017Confirmation statement made on 8 December 2017 with updates (5 pages)
24 October 2017Change of details for Mr Douglas Andrew Taylor as a person with significant control on 6 March 2017 (2 pages)
24 October 2017Change of details for Mr Douglas Andrew Taylor as a person with significant control on 6 March 2017 (2 pages)
24 October 2017Director's details changed for Mrs Jacqueline Anita Taylor on 6 March 2017 (2 pages)
24 October 2017Director's details changed for Mrs Jacqueline Anita Taylor on 6 March 2017 (2 pages)
28 March 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
28 March 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
13 March 2017Appointment of Mrs Jacqueline Anita Taylor as a director on 2 March 2017 (2 pages)
13 March 2017Statement of capital following an allotment of shares on 2 March 2017
  • GBP 6.44
(3 pages)
13 March 2017Statement of capital following an allotment of shares on 2 March 2017
  • GBP 6.44
(3 pages)
13 March 2017Statement of capital following an allotment of shares on 2 March 2017
  • GBP 6.44
(3 pages)
13 March 2017Statement of capital following an allotment of shares on 2 March 2017
  • GBP 6.44
(3 pages)
13 March 2017Appointment of Mrs Jacqueline Anita Taylor as a director on 2 March 2017 (2 pages)
6 March 2017Director's details changed for Mr Douglas Andrew Taylor on 6 March 2017 (2 pages)
6 March 2017Secretary's details changed for Mrs Jacqueline Anita Taylor on 6 March 2017 (1 page)
6 March 2017Director's details changed for Mr Douglas Andrew Taylor on 6 March 2017 (2 pages)
6 March 2017Secretary's details changed for Mrs Jacqueline Anita Taylor on 6 March 2017 (1 page)
14 December 2016Director's details changed for Mr Douglas Andrew Taylor on 14 December 2016 (2 pages)
14 December 2016Secretary's details changed for Mrs Jacqueline Anita Taylor on 14 December 2016 (1 page)
14 December 2016Director's details changed for Mr Douglas Andrew Taylor on 14 December 2016 (2 pages)
14 December 2016Secretary's details changed for Mrs Jacqueline Anita Taylor on 14 December 2016 (1 page)
13 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
7 October 2016Director's details changed for Mr Douglas Andrew Taylor on 7 October 2016 (2 pages)
7 October 2016Secretary's details changed for Mrs Jacqueline Anita Taylor on 7 October 2016 (1 page)
7 October 2016Appointment of Mrs Jacqueline Anita Taylor as a secretary on 1 October 2016 (2 pages)
7 October 2016Secretary's details changed for Mrs Jacqueline Anita Taylor on 7 October 2016 (1 page)
7 October 2016Appointment of Mrs Jacqueline Anita Taylor as a secretary on 1 October 2016 (2 pages)
7 October 2016Director's details changed for Mr Douglas Andrew Taylor on 7 October 2016 (2 pages)
3 June 2016Termination of appointment of Carol Smith as a secretary on 23 October 2015 (1 page)
3 June 2016Termination of appointment of Carol Smith as a secretary on 23 October 2015 (1 page)
2 June 2016Appointment of Ms Carol Smith as a secretary on 19 September 2015 (2 pages)
2 June 2016Appointment of Ms Carol Smith as a secretary on 19 September 2015 (2 pages)
27 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
27 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
16 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 3.22
(4 pages)
16 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 3.22
(4 pages)
26 November 2015Cancellation of shares. Statement of capital on 23 October 2015
  • GBP 3.22
(5 pages)
26 November 2015Cancellation of shares. Statement of capital on 23 October 2015
  • GBP 3.22
(5 pages)
26 November 2015Purchase of own shares. (3 pages)
26 November 2015Purchase of own shares. (3 pages)
16 November 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 November 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 October 2015Sub-division of shares on 14 October 2015 (5 pages)
28 October 2015Sub-division of shares on 14 October 2015 (5 pages)
26 October 2015Change of share class name or designation (2 pages)
26 October 2015Change of share class name or designation (2 pages)
1 October 2015Termination of appointment of Carol Smith as a secretary on 18 September 2015 (1 page)
1 October 2015Termination of appointment of Carol Smith as a secretary on 18 September 2015 (1 page)
18 September 2015Termination of appointment of Carol Smith as a director on 18 September 2015 (1 page)
18 September 2015Termination of appointment of Carol Smith as a director on 18 September 2015 (1 page)
28 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
28 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
19 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 5
(5 pages)
19 December 2014Register inspection address has been changed from 55 Fountain Street Morley Leeds West Yorkshire LS27 0AA England to Riverbank Laskey Lane Thelwall Warrington WA4 2TF (1 page)
19 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 5
(5 pages)
19 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 5
(5 pages)
19 December 2014Register inspection address has been changed from 55 Fountain Street Morley Leeds West Yorkshire LS27 0AA England to Riverbank Laskey Lane Thelwall Warrington WA4 2TF (1 page)
28 July 2014Registered office address changed from 19 Coopers Place Warrington WA4 6NN to Riverbank Laskey Lane Thelwall Warrington WA4 2TF on 28 July 2014 (1 page)
28 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
28 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
28 July 2014Registered office address changed from 19 Coopers Place Warrington WA4 6NN to Riverbank Laskey Lane Thelwall Warrington WA4 2TF on 28 July 2014 (1 page)
24 February 2014Register(s) moved to registered office address (1 page)
24 February 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 5
(5 pages)
24 February 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 5
(5 pages)
24 February 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 5
(5 pages)
24 February 2014Register(s) moved to registered office address (1 page)
20 December 2013Company name changed total roofing & cladding (north west) LIMITED\certificate issued on 20/12/13
  • RES15 ‐ Change company name resolution on 2013-12-18
(2 pages)
20 December 2013Change of name notice (2 pages)
20 December 2013Company name changed total roofing & cladding (north west) LIMITED\certificate issued on 20/12/13
  • RES15 ‐ Change company name resolution on 2013-12-18
(2 pages)
20 December 2013Change of name notice (2 pages)
14 November 2013Change of name notice (2 pages)
14 November 2013Company name changed c & l roofing LTD\certificate issued on 14/11/13
  • RES15 ‐ Change company name resolution on 2013-10-28
(2 pages)
14 November 2013Change of name notice (2 pages)
14 November 2013Company name changed c & l roofing LTD\certificate issued on 14/11/13
  • RES15 ‐ Change company name resolution on 2013-10-28
(2 pages)
3 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
3 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
1 February 2013Change of share class name or designation (2 pages)
1 February 2013Statement of capital following an allotment of shares on 20 December 2012
  • GBP 5
(4 pages)
1 February 2013Change of share class name or designation (2 pages)
1 February 2013Statement of capital following an allotment of shares on 20 December 2012
  • GBP 5
(4 pages)
1 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
1 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
20 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
20 December 2012Termination of appointment of David Miller as a director (1 page)
20 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
20 December 2012Termination of appointment of David Miller as a director (1 page)
30 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 July 2012Appointment of Mr Douglas Andrew Taylor as a director (2 pages)
18 July 2012Registered office address changed from 1 Jakeman Croft Wakefield West Yorksjore WF3 1RT on 18 July 2012 (1 page)
18 July 2012Registered office address changed from 1 Jakeman Croft Wakefield West Yorksjore WF3 1RT on 18 July 2012 (1 page)
18 July 2012Appointment of Mr Douglas Andrew Taylor as a director (2 pages)
23 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
8 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 February 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
23 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
23 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
13 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
13 January 2010Register(s) moved to registered inspection location (1 page)
13 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
13 January 2010Register(s) moved to registered inspection location (1 page)
12 January 2010Register inspection address has been changed (1 page)
12 January 2010Director's details changed for David Lawrence Miller on 12 January 2010 (2 pages)
12 January 2010Secretary's details changed for Carol Smith on 12 January 2010 (1 page)
12 January 2010Register inspection address has been changed (1 page)
12 January 2010Director's details changed for Carol Smith on 12 January 2010 (2 pages)
12 January 2010Director's details changed for David Lawrence Miller on 12 January 2010 (2 pages)
12 January 2010Secretary's details changed for Carol Smith on 12 January 2010 (1 page)
12 January 2010Director's details changed for Carol Smith on 12 January 2010 (2 pages)
1 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
1 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
14 January 2009Return made up to 08/12/08; full list of members (4 pages)
14 January 2009Return made up to 08/12/08; full list of members (4 pages)
22 July 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
22 July 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
20 December 2007Return made up to 08/12/07; full list of members (2 pages)
20 December 2007Return made up to 08/12/07; full list of members (2 pages)
26 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
24 January 2007Return made up to 08/12/06; full list of members (7 pages)
24 January 2007Return made up to 08/12/06; full list of members (7 pages)
25 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
25 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
23 December 2005Return made up to 08/12/05; full list of members (7 pages)
23 December 2005Return made up to 08/12/05; full list of members (7 pages)
23 December 2004New director appointed (2 pages)
23 December 2004New director appointed (2 pages)
23 December 2004New director appointed (2 pages)
23 December 2004New director appointed (2 pages)
23 December 2004Ad 16/12/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
23 December 2004New secretary appointed (2 pages)
23 December 2004Ad 16/12/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
23 December 2004New secretary appointed (2 pages)
8 December 2004Secretary resigned (1 page)
8 December 2004Director resigned (1 page)
8 December 2004Registered office changed on 08/12/04 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
8 December 2004Secretary resigned (1 page)
8 December 2004Incorporation (13 pages)
8 December 2004Registered office changed on 08/12/04 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
8 December 2004Incorporation (13 pages)
8 December 2004Director resigned (1 page)