ANGLIAN ROOFING SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

ANGLIAN ROOFING SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05963251

Incorporation date

11/10/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Mjb Avanti, Office 12 Epsilon House, West Road, Ipswich, Suffolk IP3 9FJCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/2006)
dot icon14/04/2026
Satisfaction of charge 4 in full
dot icon24/10/2025
Confirmation statement made on 2025-10-11 with updates
dot icon08/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/10/2024
Confirmation statement made on 2024-10-11 with updates
dot icon22/07/2024
Change of details for Anglian Roofing Supplies (Holdings) Limited as a person with significant control on 2024-07-08
dot icon08/07/2024
Registered office address changed from Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich IP10 0BJ England to C/O Mjb Avanti, Office 12 Epsilon House West Road Ipswich Suffolk IP3 9FJ on 2024-07-08
dot icon08/07/2024
Director's details changed for Mr James Fleming on 2024-07-08
dot icon20/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/04/2024
Registration of charge 059632510006, created on 2024-03-25
dot icon12/10/2023
Confirmation statement made on 2023-10-11 with updates
dot icon06/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/12/2022
Confirmation statement made on 2022-10-11 with updates
dot icon10/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/10/2021
Confirmation statement made on 2021-10-11 with updates
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/11/2020
Confirmation statement made on 2020-10-11 with updates
dot icon17/11/2020
Change of details for Anglian Roofing Supplies (Holdings) Limited as a person with significant control on 2020-10-11
dot icon26/10/2020
Registered office address changed from First Floor Suite 2 Hillside Business Park Bury St Edmunds Suffolk IP32 7EA to Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich IP10 0BJ on 2020-10-26
dot icon28/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/12/2019
Director's details changed for Mr James Fleming on 2019-12-11
dot icon11/12/2019
Director's details changed for Mr James Fleming on 2010-10-10
dot icon11/12/2019
Director's details changed for Mr James Fleming on 2019-12-11
dot icon11/10/2019
Confirmation statement made on 2019-10-11 with updates
dot icon07/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/10/2018
Confirmation statement made on 2018-10-11 with updates
dot icon13/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/11/2017
Confirmation statement made on 2017-10-11 with updates
dot icon26/07/2017
Notification of Anglian Roofing Supplies (Holdings) Limited as a person with significant control on 2017-05-04
dot icon24/07/2017
Cessation of Philip Leonard Gant as a person with significant control on 2017-05-04
dot icon24/07/2017
Cessation of Nicholas Sumner as a person with significant control on 2017-05-04
dot icon24/07/2017
Cessation of Mathew Simon Speed as a person with significant control on 2017-05-04
dot icon14/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/05/2017
Termination of appointment of Philip Leonard Gant as a director on 2017-05-09
dot icon24/02/2017
Director's details changed for Mr Nicholas Sumner on 2016-04-29
dot icon09/11/2016
Confirmation statement made on 2016-10-11 with updates
dot icon08/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/04/2016
Director's details changed for Mr Nicholas Sumner on 2016-04-29
dot icon14/10/2015
Annual return made up to 2015-10-11 with full list of shareholders
dot icon18/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/10/2014
Annual return made up to 2014-10-11 with full list of shareholders
dot icon09/10/2014
Director's details changed for Mr Nicholas Sumner on 2014-10-01
dot icon09/10/2014
Director's details changed for Mr Nicholas Sumner on 2014-10-01
dot icon26/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/10/2013
Annual return made up to 2013-10-11 with full list of shareholders
dot icon05/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/05/2013
Registered office address changed from the Gables Old Market Street Thetford Norfolk IP24 2EN United Kingdom on 2013-05-23
dot icon09/11/2012
Annual return made up to 2012-10-11 with full list of shareholders
dot icon07/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/04/2012
Particulars of a mortgage or charge / charge no: 5
dot icon28/03/2012
Particulars of a mortgage or charge / charge no: 4
dot icon19/10/2011
Annual return made up to 2011-10-11 with full list of shareholders
dot icon01/06/2011
Statement of company's objects
dot icon01/06/2011
Resolutions
dot icon26/05/2011
Statement of capital following an allotment of shares on 2011-04-20
dot icon26/05/2011
Statement of capital following an allotment of shares on 2011-04-20
dot icon26/05/2011
Statement of capital following an allotment of shares on 2011-04-20
dot icon24/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/04/2011
Registered office address changed from 105 High Street Needham Market IP6 8DQ on 2011-04-18
dot icon19/10/2010
Annual return made up to 2010-10-11 with full list of shareholders
dot icon18/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/05/2010
Termination of appointment of Keith Last as a director
dot icon19/10/2009
Annual return made up to 2009-10-11 with full list of shareholders
dot icon19/10/2009
Director's details changed for Nicholas Sumner on 2009-10-18
dot icon19/10/2009
Director's details changed for Mathew Simon Speed on 2009-10-18
dot icon19/10/2009
Director's details changed for James Fleming on 2009-10-18
dot icon19/10/2009
Director's details changed for Mr Keith Alan Last on 2009-10-18
dot icon19/10/2009
Director's details changed for Philip Leonard Gant on 2009-10-18
dot icon24/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon03/03/2009
Particulars of a mortgage or charge / charge no: 2
dot icon03/03/2009
Particulars of a mortgage or charge / charge no: 3
dot icon04/11/2008
Return made up to 11/10/08; full list of members
dot icon11/10/2008
Particulars of a mortgage or charge / charge no: 1
dot icon11/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/04/2008
Director appointed james fleming
dot icon13/12/2007
Return made up to 11/10/07; full list of members
dot icon12/12/2007
Director's particulars changed
dot icon19/11/2007
Secretary resigned;director resigned
dot icon02/03/2007
Accounting reference date extended from 31/10/07 to 31/12/07
dot icon31/10/2006
Resolutions
dot icon11/10/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon4 *

* during past year

Number of employees

19
2023
change arrow icon-72.74 % *

* during past year

Cash in Bank

£127,168.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
16
1.09M
-
0.00
238.15K
-
2022
15
1.44M
-
0.00
466.50K
-
2023
19
1.40M
-
0.00
127.17K
-
2023
19
1.40M
-
0.00
127.17K
-

Employees

2023

Employees

19 Ascended27 % *

Net Assets(GBP)

1.40M £Descended-3.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

127.17K £Descended-72.74 % *

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
Mr James Fleming
Director
01/01/2008 - Present
11
Mr Nicholas Sumner
Director
11/10/2006 - Present
10
Mr Mathew Simon Speed
Director
11/10/2006 - Present
8

Persons with Significant Control

5
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 ANGLIAN ROOFING SUPPLIES LIMITED

ANGLIAN ROOFING SUPPLIES LIMITED is an(a) Active company incorporated on 11/10/2006 with the registered office located at C/O Mjb Avanti, Office 12 Epsilon House, West Road, Ipswich, Suffolk IP3 9FJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of ANGLIAN ROOFING SUPPLIES LIMITED?

toggle

ANGLIAN ROOFING SUPPLIES LIMITED is currently Active. It was registered on 11/10/2006 .

Where is ANGLIAN ROOFING SUPPLIES LIMITED located?

toggle

ANGLIAN ROOFING SUPPLIES LIMITED is registered at C/O Mjb Avanti, Office 12 Epsilon House, West Road, Ipswich, Suffolk IP3 9FJ.

What does ANGLIAN ROOFING SUPPLIES LIMITED do?

toggle

ANGLIAN ROOFING SUPPLIES LIMITED operates in the Wholesale of wood construction materials and sanitary equipment (46.73 - SIC 2007) sector.

How many employees does ANGLIAN ROOFING SUPPLIES LIMITED have?

toggle

ANGLIAN ROOFING SUPPLIES LIMITED had 19 employees in 2023.

What is the latest filing for ANGLIAN ROOFING SUPPLIES LIMITED?

toggle

The latest filing was on 14/04/2026: Satisfaction of charge 4 in full.