Company NameHip Roofing Ltd
Company StatusActive
Company Number08186518
CategoryPrivate Limited Company
Incorporation Date21 August 2012(11 years, 8 months ago)
Previous NamesMTD Builders Limited and MTD Roofing Ltd

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameHolly Dodd
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2012(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address16 Willow Hey
Saughall
Chester
CH1 6BW
Wales
Director NameMrs Holly Francis
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2012(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address16 Willow Hey
Saughall
Chester
CH1 6BW
Wales
Director NameMiss Lucy May Dodd
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2022(10 years, 1 month after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Willow Hey
Saughall
Chester
CH1 6BW
Wales

Contact

Websitewww.mtdroofing.co.uk

Location

Registered Address16 Willow Hey
Saughall
Chester
CH1 6BW
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishSaughall and Shotwick Park
WardSaughall and Mollington
Built Up AreaSaughall

Shareholders

80 at £1Holly Dodd
80.00%
Ordinary
20 at £1Michael Terence Dodd
20.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 January 2024 (3 months, 2 weeks ago)
Next Return Due31 January 2025 (9 months from now)

Filing History

9 August 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
23 January 2023Amended total exemption full accounts made up to 31 December 2021 (9 pages)
17 January 2023Confirmation statement made on 17 January 2023 with updates (5 pages)
17 January 2023Change of share class name or designation (2 pages)
14 October 2022Confirmation statement made on 14 October 2022 with updates (4 pages)
14 October 2022Notification of Lucy May Dodd as a person with significant control on 11 October 2022 (2 pages)
14 October 2022Appointment of Miss Lucy May Dodd as a director on 11 October 2022 (2 pages)
14 October 2022Change of details for Mrs Holly Francis as a person with significant control on 11 October 2022 (2 pages)
16 August 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
26 October 2021Change of details for Holly Dodd as a person with significant control on 25 October 2021 (2 pages)
26 October 2021Director's details changed for Holly Dodd on 25 October 2021 (2 pages)
26 October 2021Confirmation statement made on 26 October 2021 with updates (4 pages)
9 August 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
9 June 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
23 October 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
8 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
28 April 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-27
(3 pages)
16 August 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
13 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
15 August 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
13 June 2018Director's details changed for Holly Dodd on 13 June 2018 (2 pages)
4 June 2018Confirmation statement made on 4 June 2018 with updates (4 pages)
21 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
24 February 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
24 February 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
25 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
25 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
25 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 April 2016Director's details changed for Holly Francis on 1 July 2015 (2 pages)
29 April 2016Director's details changed for Holly Francis on 1 July 2015 (2 pages)
21 January 2016Previous accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
21 January 2016Previous accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
1 September 2015Registered office address changed from 306 Saughall Road Blacon Chester CH1 5HQ to 16 Willow Hey Saughall Chester CH1 6BW on 1 September 2015 (1 page)
1 September 2015Registered office address changed from 306 Saughall Road Blacon Chester CH1 5HQ to 16 Willow Hey Saughall Chester CH1 6BW on 1 September 2015 (1 page)
1 September 2015Registered office address changed from 306 Saughall Road Blacon Chester CH1 5HQ to 16 Willow Hey Saughall Chester CH1 6BW on 1 September 2015 (1 page)
21 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(3 pages)
21 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(3 pages)
30 March 2015Registered office address changed from 37 Fenwick Road Great Sutton Ellesmere Port CH66 4UE United Kingdom to 306 Saughall Road Blacon Chester CH1 5HQ on 30 March 2015 (1 page)
30 March 2015Director's details changed for Holly Francis on 30 March 2015 (2 pages)
30 March 2015Director's details changed for Holly Francis on 30 March 2015 (2 pages)
30 March 2015Registered office address changed from 37 Fenwick Road Great Sutton Ellesmere Port CH66 4UE United Kingdom to 306 Saughall Road Blacon Chester CH1 5HQ on 30 March 2015 (1 page)
12 December 2014Director's details changed for Holly Dodd on 11 December 2014 (2 pages)
12 December 2014Director's details changed for Holly Dodd on 11 December 2014 (2 pages)
4 December 2014Registered office address changed from 306 Saughall Road Chester Cheshire CH1 5HQ to 37 Fenwick Road Great Sutton Ellesmere Port CH66 4UE on 4 December 2014 (1 page)
4 December 2014Registered office address changed from 306 Saughall Road Chester Cheshire CH1 5HQ to 37 Fenwick Road Great Sutton Ellesmere Port CH66 4UE on 4 December 2014 (1 page)
4 December 2014Registered office address changed from 306 Saughall Road Chester Cheshire CH1 5HQ to 37 Fenwick Road Great Sutton Ellesmere Port CH66 4UE on 4 December 2014 (1 page)
26 November 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(3 pages)
26 November 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(3 pages)
26 November 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
26 November 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
22 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
22 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
21 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(3 pages)
21 August 2013Director's details changed for Holly Dodd on 20 August 2013 (2 pages)
21 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(3 pages)
21 August 2013Director's details changed for Holly Dodd on 20 August 2013 (2 pages)
28 September 2012Company name changed mtd builders LIMITED\certificate issued on 28/09/12
  • RES15 ‐ Change company name resolution on 2012-09-27
  • NM01 ‐ Change of name by resolution
(3 pages)
28 September 2012Company name changed mtd builders LIMITED\certificate issued on 28/09/12
  • RES15 ‐ Change company name resolution on 2012-09-27
  • NM01 ‐ Change of name by resolution
(3 pages)
21 August 2012Incorporation (33 pages)
21 August 2012Incorporation (33 pages)