ANDERSON ROOFING SUPPLIES LTD

Register to unlock more data on OkredoRegister

ANDERSON ROOFING SUPPLIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04612857

Incorporation date

10/12/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sherwood House, 41 Queens Road, Farnborough, Hampshire GU14 6JPCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/2002)
dot icon15/12/2025
Director's details changed for Mr Gavin Paul Smith on 2025-12-09
dot icon15/12/2025
Director's details changed for Junior Arquimbau on 2025-12-09
dot icon15/12/2025
Director's details changed for Steve Lee Smith on 2025-12-09
dot icon15/12/2025
Confirmation statement made on 2025-12-09 with updates
dot icon10/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/06/2025
Purchase of own shares.
dot icon01/04/2025
Appointment of Junior Arquimbau as a director on 2025-04-01
dot icon09/12/2024
Confirmation statement made on 2024-12-09 with updates
dot icon09/09/2024
Cessation of Thomas Paul Anderson as a person with significant control on 2020-05-01
dot icon02/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/05/2024
Purchase of own shares.
dot icon01/02/2024
Purchase of own shares.
dot icon11/12/2023
Confirmation statement made on 2023-12-10 with updates
dot icon05/12/2023
Purchase of own shares.
dot icon21/11/2023
Cancellation of shares. Statement of capital on 2023-03-31
dot icon21/11/2023
Cancellation of shares. Statement of capital on 2022-03-31
dot icon23/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/12/2022
Confirmation statement made on 2022-12-10 with updates
dot icon19/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/12/2021
Confirmation statement made on 2021-12-10 with updates
dot icon28/10/2021
Appointment of Steve Smith as a director on 2008-01-04
dot icon07/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/12/2020
Confirmation statement made on 2020-12-10 with updates
dot icon10/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon14/07/2020
Memorandum and Articles of Association
dot icon14/07/2020
Resolutions
dot icon14/07/2020
Purchase of own shares.
dot icon30/06/2020
Cancellation of shares. Statement of capital on 2020-04-30
dot icon01/06/2020
Termination of appointment of Anne Taylor as a secretary on 2020-04-30
dot icon01/06/2020
Termination of appointment of Thomas Paul Anderson as a director on 2020-05-01
dot icon01/06/2020
Director's details changed for Steve Smith on 2020-05-29
dot icon21/01/2020
Confirmation statement made on 2019-12-10 with updates
dot icon03/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/04/2019
Director's details changed for Steve Smith on 2019-04-05
dot icon05/04/2019
Secretary's details changed for Mrs Anne Taylor on 2019-04-05
dot icon05/04/2019
Change of details for Steven Lee Smith as a person with significant control on 2019-04-05
dot icon05/04/2019
Change of details for Thomas Paul Anderson as a person with significant control on 2019-04-05
dot icon05/04/2019
Director's details changed for Thomas Paul Anderson on 2019-04-05
dot icon18/12/2018
Confirmation statement made on 2018-12-10 with updates
dot icon24/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/12/2017
Registration of charge 046128570003, created on 2017-12-12
dot icon13/12/2017
Confirmation statement made on 2017-12-10 with updates
dot icon26/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/07/2017
Satisfaction of charge 2 in full
dot icon19/07/2017
Change of details for Steven Lee Smith as a person with significant control on 2017-06-30
dot icon30/06/2017
Director's details changed for Steve Smith on 2017-06-30
dot icon17/03/2017
Resolutions
dot icon13/03/2017
Statement of capital following an allotment of shares on 2017-02-22
dot icon15/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon24/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/02/2016
Cancellation of shares. Statement of capital on 2015-12-31
dot icon02/02/2016
Purchase of own shares.
dot icon22/12/2015
Annual return made up to 2015-12-10 with full list of shareholders
dot icon27/10/2015
Cancellation of shares. Statement of capital on 2015-09-30
dot icon27/10/2015
Purchase of own shares.
dot icon02/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/08/2015
Cancellation of shares. Statement of capital on 2015-06-30
dot icon10/08/2015
Purchase of own shares.
dot icon03/06/2015
Cancellation of shares. Statement of capital on 2015-03-31
dot icon03/06/2015
Purchase of own shares.
dot icon29/04/2015
Director's details changed for Mr Gavin Paul Smith on 2015-04-22
dot icon24/02/2015
Resolutions
dot icon24/02/2015
Cancellation of shares. Statement of capital on 2014-12-31
dot icon24/02/2015
Purchase of own shares.
dot icon27/01/2015
Termination of appointment of Martin Leonard Woodman as a director on 2015-01-01
dot icon22/12/2014
Annual return made up to 2014-12-10
dot icon15/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/08/2014
Director's details changed for Steve Smith on 2014-08-19
dot icon03/07/2014
Director's details changed for Mr Gavin Paul Smith on 2014-07-01
dot icon29/04/2014
Appointment of Mr Gavin Paul Smith as a director
dot icon24/12/2013
Annual return made up to 2013-12-10 with full list of shareholders
dot icon05/11/2013
Cancellation of shares. Statement of capital on 2013-11-05
dot icon05/11/2013
Resolutions
dot icon05/11/2013
Purchase of own shares.
dot icon27/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/08/2013
Director's details changed for Paul Thomas Anderson on 2013-08-30
dot icon08/07/2013
Director's details changed for Mr Martin Leonard Woodman on 2013-07-02
dot icon18/04/2013
Director's details changed for Steve Smith on 2013-02-23
dot icon18/04/2013
Appointment of Mrs Anne Taylor as a secretary
dot icon18/04/2013
Termination of appointment of Martin Woodman as a secretary
dot icon22/02/2013
Cancellation of shares. Statement of capital on 2013-02-22
dot icon24/12/2012
Annual return made up to 2012-12-10 with full list of shareholders
dot icon16/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/05/2012
Director's details changed for Steve Smith on 2012-05-12
dot icon03/01/2012
Annual return made up to 2011-12-10 with full list of shareholders
dot icon01/12/2011
Director's details changed for Steve Smith on 2011-11-24
dot icon31/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/12/2010
Annual return made up to 2010-12-10 with full list of shareholders
dot icon15/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/05/2010
Previous accounting period extended from 2009-12-31 to 2010-03-31
dot icon21/12/2009
Annual return made up to 2009-12-10 with full list of shareholders
dot icon29/09/2009
Full accounts made up to 2008-12-31
dot icon09/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/02/2009
Director's change of particulars / steve smith / 04/02/2009
dot icon30/12/2008
Particulars of a mortgage or charge / charge no: 2
dot icon18/12/2008
Return made up to 10/12/08; full list of members
dot icon19/08/2008
Full accounts made up to 2007-12-31
dot icon20/02/2008
New director appointed
dot icon07/02/2008
Return made up to 10/12/07; full list of members
dot icon06/11/2007
Secretary's particulars changed
dot icon06/11/2007
Director's particulars changed
dot icon29/08/2007
Full accounts made up to 2006-12-31
dot icon11/01/2007
Return made up to 10/12/06; full list of members
dot icon11/09/2006
Full accounts made up to 2005-12-31
dot icon03/05/2006
Return made up to 10/12/05; full list of members
dot icon06/03/2006
Secretary's particulars changed;director's particulars changed
dot icon14/11/2005
Director's particulars changed
dot icon21/06/2005
Full accounts made up to 2004-12-31
dot icon06/01/2005
Return made up to 10/12/04; full list of members
dot icon08/10/2004
Full accounts made up to 2003-12-31
dot icon13/01/2004
Return made up to 10/12/03; full list of members
dot icon23/06/2003
Particulars of mortgage/charge
dot icon20/06/2003
New director appointed
dot icon11/06/2003
Ad 29/05/03--------- £ si 199@1=199 £ ic 1/200
dot icon16/04/2003
Director resigned
dot icon16/04/2003
Secretary resigned
dot icon16/04/2003
New secretary appointed;new director appointed
dot icon14/04/2003
Certificate of change of name
dot icon05/02/2003
New secretary appointed
dot icon05/02/2003
New director appointed
dot icon05/02/2003
Registered office changed on 05/02/03 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR
dot icon26/01/2003
Director resigned
dot icon26/01/2003
Secretary resigned
dot icon10/12/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

27
2023
change arrow icon-24.81 % *

* during past year

Cash in Bank

£421,429.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
28
1.13M
-
0.00
592.66K
-
2022
28
1.24M
-
0.00
560.48K
-
2023
27
1.43M
-
0.00
421.43K
-
2023
27
1.43M
-
0.00
421.43K
-

Employees

2023

Employees

27 Descended-4 % *

Net Assets(GBP)

1.43M £Ascended14.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

421.43K £Descended-24.81 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Steve Lee
Director
04/01/2008 - Present
2
Smith, Gavin Paul
Director
23/04/2014 - Present
2
Arquimbau, Junior
Director
01/04/2025 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ANDERSON ROOFING SUPPLIES LTD

ANDERSON ROOFING SUPPLIES LTD is an(a) Active company incorporated on 10/12/2002 with the registered office located at Sherwood House, 41 Queens Road, Farnborough, Hampshire GU14 6JP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 27 according to last financial statements.

Frequently Asked Questions

What is the current status of ANDERSON ROOFING SUPPLIES LTD?

toggle

ANDERSON ROOFING SUPPLIES LTD is currently Active. It was registered on 10/12/2002 .

Where is ANDERSON ROOFING SUPPLIES LTD located?

toggle

ANDERSON ROOFING SUPPLIES LTD is registered at Sherwood House, 41 Queens Road, Farnborough, Hampshire GU14 6JP.

What does ANDERSON ROOFING SUPPLIES LTD do?

toggle

ANDERSON ROOFING SUPPLIES LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does ANDERSON ROOFING SUPPLIES LTD have?

toggle

ANDERSON ROOFING SUPPLIES LTD had 27 employees in 2023.

What is the latest filing for ANDERSON ROOFING SUPPLIES LTD?

toggle

The latest filing was on 15/12/2025: Director's details changed for Mr Gavin Paul Smith on 2025-12-09.