ALLIED ROOFING AND CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

ALLIED ROOFING AND CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02518468

Incorporation date

04/07/1990

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Unit 21 Adlington Court, Birchwood, Warrington, Cheshire WA3 6PLCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/1990)
dot icon20/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon20/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon20/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon20/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon30/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon30/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon26/06/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon26/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon20/06/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon19/12/2023
Registered office address changed from Higher Bury Street Stockport Cheshire SK4 1BJ to Unit 21 Adlington Court Birchwood Warrington Cheshire WA3 6PL on 2023-12-19
dot icon19/12/2023
Change of details for Allied Roofing (Holdings) Ltd as a person with significant control on 2023-12-19
dot icon15/08/2023
Current accounting period extended from 2023-09-30 to 2023-12-31
dot icon06/07/2023
Confirmation statement made on 2023-06-20 with updates
dot icon27/06/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon11/10/2022
Director's details changed for Mr Mike Wharton on 2022-10-06
dot icon06/10/2022
Termination of appointment of Neil Anthony Higson as a director on 2022-09-30
dot icon06/10/2022
Termination of appointment of Mark Keith Threlfall as a secretary on 2022-09-30
dot icon06/10/2022
Termination of appointment of Mark Keith Threlfall as a director on 2022-09-30
dot icon06/10/2022
Appointment of Mr Mike Wharton as a director on 2022-09-30
dot icon30/09/2022
Registration of charge 025184680005, created on 2022-09-30
dot icon20/06/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-09-30
dot icon21/06/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon08/03/2021
Total exemption full accounts made up to 2020-09-30
dot icon22/06/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon10/12/2019
Total exemption full accounts made up to 2019-09-30
dot icon20/06/2019
Confirmation statement made on 2019-06-20 with updates
dot icon22/03/2019
Total exemption full accounts made up to 2018-09-30
dot icon21/06/2018
Confirmation statement made on 2018-06-20 with updates
dot icon06/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon21/06/2017
Confirmation statement made on 2017-06-20 with updates
dot icon06/01/2017
Total exemption small company accounts made up to 2016-09-30
dot icon07/07/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon08/01/2016
Total exemption small company accounts made up to 2015-09-30
dot icon08/07/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon22/01/2015
Total exemption small company accounts made up to 2014-09-30
dot icon29/10/2014
Secretary's details changed for Mark Keith Threlfall on 2013-10-28
dot icon29/10/2014
Director's details changed for Mark Keith Threlfall on 2014-10-28
dot icon28/10/2014
Director's details changed for Mr Neil Anthony Higson on 2014-10-28
dot icon07/07/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon20/06/2014
Accounts for a small company made up to 2013-09-30
dot icon09/04/2014
Certificate of change of name
dot icon09/04/2014
Termination of appointment of Julie Threlfall as a director
dot icon09/04/2014
Termination of appointment of Stephanie Higson as a director
dot icon17/07/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon17/07/2013
Director's details changed for Mrs Stephanie Lorraine Higson on 2013-06-01
dot icon17/07/2013
Director's details changed for Mr Neil Anthony Higson on 2013-06-01
dot icon21/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon14/02/2013
Director's details changed for Mark Keith Threlfall on 1991-06-20
dot icon26/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon26/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon17/10/2012
Appointment of Mr Neil Anthony Higson as a director
dot icon17/10/2012
Appointment of Mrs Stephanie Lorraine Higson as a director
dot icon17/10/2012
Termination of appointment of Christopher Riddell as a director
dot icon12/10/2012
Particulars of variation of rights attached to shares
dot icon12/10/2012
Change of share class name or designation
dot icon12/10/2012
Statement of company's objects
dot icon12/10/2012
Resolutions
dot icon10/10/2012
Particulars of a mortgage or charge / charge no: 4
dot icon08/08/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon05/03/2012
Accounts for a small company made up to 2011-09-30
dot icon07/07/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon21/04/2011
Termination of appointment of Christine Riddell as a director
dot icon13/04/2011
Total exemption small company accounts made up to 2010-09-30
dot icon30/06/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon30/06/2010
Director's details changed for Mark Threlfall on 2010-06-19
dot icon30/06/2010
Director's details changed for Julie Threlfall on 2010-06-19
dot icon30/06/2010
Director's details changed for Mr Christopher Riddell on 2010-06-19
dot icon30/06/2010
Director's details changed for Christine Riddell on 2010-06-19
dot icon16/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon24/07/2009
Return made up to 20/06/09; full list of members
dot icon10/06/2009
Accounts for a small company made up to 2008-09-30
dot icon21/07/2008
Return made up to 20/06/08; full list of members
dot icon21/04/2008
Accounts for a small company made up to 2007-09-30
dot icon13/07/2007
Return made up to 20/06/07; full list of members
dot icon13/02/2007
Accounts for a small company made up to 2006-09-30
dot icon27/11/2006
Resolutions
dot icon27/11/2006
Memorandum and Articles of Association
dot icon24/07/2006
Return made up to 20/06/06; full list of members
dot icon24/07/2006
Location of debenture register
dot icon06/06/2006
Accounts for a small company made up to 2005-09-30
dot icon15/07/2005
Return made up to 20/06/05; full list of members
dot icon20/04/2005
Accounts for a small company made up to 2004-09-30
dot icon21/07/2004
Return made up to 20/06/04; full list of members
dot icon04/05/2004
Accounts for a small company made up to 2003-09-30
dot icon04/08/2003
Return made up to 20/06/03; full list of members
dot icon24/07/2003
Accounts for a small company made up to 2002-09-30
dot icon15/07/2002
Return made up to 20/06/02; full list of members
dot icon24/06/2002
Accounts for a small company made up to 2001-09-30
dot icon12/04/2002
Declaration of satisfaction of mortgage/charge
dot icon22/03/2002
Particulars of mortgage/charge
dot icon12/07/2001
Return made up to 20/06/01; full list of members
dot icon17/05/2001
Accounts for a small company made up to 2000-09-30
dot icon04/12/2000
Director's particulars changed
dot icon04/12/2000
Director's particulars changed
dot icon23/06/2000
Return made up to 20/06/00; full list of members
dot icon23/02/2000
Accounts for a small company made up to 1999-09-30
dot icon15/12/1999
Registered office changed on 15/12/99 from: 113 old street ashton under lyne lancashire OL6 7RW
dot icon20/09/1999
Ad 01/09/98--------- £ si 2@1
dot icon20/09/1999
Resolutions
dot icon20/09/1999
£ nc 1000/2000 01/09/98
dot icon20/09/1999
Return made up to 20/06/99; change of members
dot icon15/03/1999
Accounts for a small company made up to 1998-09-30
dot icon03/08/1998
Accounts for a small company made up to 1997-09-30
dot icon19/06/1998
Return made up to 20/06/98; no change of members
dot icon25/06/1997
Return made up to 20/06/97; full list of members
dot icon29/04/1997
Accounts for a small company made up to 1996-09-30
dot icon22/08/1996
New director appointed
dot icon22/08/1996
New director appointed
dot icon05/08/1996
Accounts for a small company made up to 1995-09-30
dot icon21/06/1996
Return made up to 20/06/96; no change of members
dot icon19/06/1995
Return made up to 20/06/95; no change of members
dot icon25/04/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon03/08/1994
Accounts for a small company made up to 1993-09-30
dot icon20/06/1994
Return made up to 20/06/94; full list of members
dot icon23/11/1993
Registered office changed on 23/11/93 from: 72 st albans avenue ashton under lyne OL6 8XF
dot icon26/08/1993
Return made up to 20/06/93; no change of members
dot icon28/07/1993
Accounts for a small company made up to 1992-09-30
dot icon25/06/1993
Particulars of mortgage/charge
dot icon30/10/1992
Particulars of mortgage/charge
dot icon17/08/1992
Accounts for a small company made up to 1991-09-30
dot icon05/07/1992
Return made up to 20/06/92; no change of members
dot icon05/07/1991
Return made up to 20/06/91; full list of members
dot icon01/10/1990
Accounting reference date notified as 30/09
dot icon11/07/1990
Secretary resigned
dot icon04/07/1990
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-4 *

* during past year

Number of employees

23
2022
change arrow icon-16.39 % *

* during past year

Cash in Bank

£165,105.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
27
517.04K
-
0.00
197.48K
-
2022
23
568.78K
-
0.00
165.11K
-
2022
23
568.78K
-
0.00
165.11K
-

Employees

2022

Employees

23 Descended-15 % *

Net Assets(GBP)

568.78K £Ascended10.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

165.11K £Descended-16.39 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Higson, Neil Anthony
Director
05/10/2012 - 30/09/2022
2
Higson, Stephanie Lorraine
Director
05/10/2012 - 09/04/2014
1
Riddell, Christine
Director
01/08/1996 - 23/03/2011
-
Threlfall, Julie Ann
Director
01/08/1996 - 09/04/2014
1
Wharton, Mike
Director
30/09/2022 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About ALLIED ROOFING AND CONSTRUCTION LIMITED

ALLIED ROOFING AND CONSTRUCTION LIMITED is an(a) Active company incorporated on 04/07/1990 with the registered office located at Unit 21 Adlington Court, Birchwood, Warrington, Cheshire WA3 6PL. There is currently 1 active director according to the latest confirmation statement. Number of employees 23 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLIED ROOFING AND CONSTRUCTION LIMITED?

toggle

ALLIED ROOFING AND CONSTRUCTION LIMITED is currently Active. It was registered on 04/07/1990 .

Where is ALLIED ROOFING AND CONSTRUCTION LIMITED located?

toggle

ALLIED ROOFING AND CONSTRUCTION LIMITED is registered at Unit 21 Adlington Court, Birchwood, Warrington, Cheshire WA3 6PL.

What does ALLIED ROOFING AND CONSTRUCTION LIMITED do?

toggle

ALLIED ROOFING AND CONSTRUCTION LIMITED operates in the Roofing activities (43.91 - SIC 2007) sector.

How many employees does ALLIED ROOFING AND CONSTRUCTION LIMITED have?

toggle

ALLIED ROOFING AND CONSTRUCTION LIMITED had 23 employees in 2022.

What is the latest filing for ALLIED ROOFING AND CONSTRUCTION LIMITED?

toggle

The latest filing was on 20/10/2025: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.