B & C ROOFING AND CLADDING LTD

Register to unlock more data on OkredoRegister

B & C ROOFING AND CLADDING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11534870

Incorporation date

24/08/2018

Size

Micro Entity

Contacts

Registered address

Registered address

156 Newgate Street, Bishop Auckland DL14 7EJCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/2018)
dot icon31/03/2026
Micro company accounts made up to 2025-03-31
dot icon22/09/2025
Confirmation statement made on 2025-08-21 with updates
dot icon16/09/2025
Termination of appointment of Michael Robson as a director on 2025-05-01
dot icon08/09/2025
Satisfaction of charge 115348700001 in full
dot icon14/04/2025
Appointment of Mr Michael Robson as a director on 2025-04-01
dot icon31/03/2025
Micro company accounts made up to 2024-03-31
dot icon31/03/2025
Registration of charge 115348700001, created on 2025-03-27
dot icon21/08/2024
Confirmation statement made on 2024-08-21 with no updates
dot icon31/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/09/2023
Confirmation statement made on 2023-08-23 with no updates
dot icon07/09/2023
Registered office address changed from The Club House Tindale Crescent Bishop Auckland DL14 9SS England to 156 Newgate Street Bishop Auckland DL14 7EJ on 2023-09-07
dot icon24/02/2023
Termination of appointment of Michael Robson as a director on 2023-02-24
dot icon24/02/2023
Termination of appointment of Cheryl Leigh Vasey as a director on 2023-02-24
dot icon24/02/2023
Termination of appointment of Michael Robson as a secretary on 2023-02-24
dot icon30/09/2022
Confirmation statement made on 2022-08-23 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/01/2022
Micro company accounts made up to 2021-03-31
dot icon22/10/2021
Confirmation statement made on 2021-08-23 with no updates
dot icon14/04/2021
Micro company accounts made up to 2020-03-31
dot icon01/03/2021
Registered office address changed from Units 8/9 Welbury Way Aycliffe Business Park Newton Aycliffe Durham DL5 6ZE England to The Club House Tindale Crescent Bishop Auckland DL14 9SS on 2021-03-01
dot icon18/01/2021
Appointment of Mr Michael Robson as a director on 2020-12-01
dot icon09/11/2020
Confirmation statement made on 2020-08-23 with updates
dot icon14/09/2020
Appointment of Miss Cheryl Leigh Vasey as a director on 2020-08-14
dot icon12/09/2020
Appointment of Mr Michael Robson as a secretary on 2020-08-15
dot icon18/05/2020
Micro company accounts made up to 2019-03-31
dot icon17/05/2020
Current accounting period shortened from 2019-08-31 to 2019-03-31
dot icon12/05/2020
Change of details for Mr Brian Michael Bradley as a person with significant control on 2020-01-29
dot icon12/05/2020
Cessation of Cheryl Leigh Vasey as a person with significant control on 2020-01-29
dot icon12/05/2020
Termination of appointment of David Thomas Scott as a secretary on 2020-05-12
dot icon29/01/2020
Termination of appointment of Cheryl Leigh Vasey as a director on 2020-01-29
dot icon27/08/2019
Confirmation statement made on 2019-08-23 with updates
dot icon31/01/2019
Registered office address changed from 15 Staindrop Road West Auckland Bishop Auckland Durham DL14 9JU United Kingdom to Units 8/9 Welbury Way Aycliffe Business Park Newton Aycliffe Durham DL56ZE on 2019-01-31
dot icon02/10/2018
Notification of Cheryl Leigh Vasey as a person with significant control on 2018-10-01
dot icon02/10/2018
Appointment of Miss Cheryl Leigh Vasey as a director on 2018-10-01
dot icon01/10/2018
Change of details for Mr Brian Michael Bradley as a person with significant control on 2018-10-01
dot icon14/09/2018
Change of details for Mr Brian Michael Bradley as a person with significant control on 2018-09-01
dot icon14/09/2018
Cessation of Cheryl Leigh Vasey as a person with significant control on 2018-09-01
dot icon14/09/2018
Termination of appointment of Cheryl Leigh Vasey as a director on 2018-08-25
dot icon07/09/2018
Appointment of Mr David Thomas Scott as a secretary on 2018-08-31
dot icon05/09/2018
Change of details for a person with significant control
dot icon05/09/2018
Change of details for a person with significant control
dot icon04/09/2018
Termination of appointment of Cheryl Leigh Vasey as a director on 2018-08-24
dot icon04/09/2018
Appointment of Miss Cheryl Leigh Vasey as a director on 2018-08-24
dot icon04/09/2018
Cessation of Cheryl Leigh Vasey as a person with significant control on 2018-08-24
dot icon04/09/2018
Notification of Cheryl Leigh Vasey as a person with significant control on 2018-08-24
dot icon04/09/2018
Director's details changed for Miss Cheryl Leigh Vasey on 2018-09-01
dot icon04/09/2018
Director's details changed for Mr Brian Michael Bradley on 2018-09-01
dot icon04/09/2018
Change of details for Miss Cheryl Leigh Vasey as a person with significant control on 2018-09-01
dot icon04/09/2018
Change of details for Mr Brian Michael Bradley as a person with significant control on 2018-09-03
dot icon04/09/2018
Change of details for Mr Brian Michael Bradley as a person with significant control on 2018-09-01
dot icon03/09/2018
Registered office address changed from 37-38 Market Street Ferryhill County Durham DL17 8JH England to 15 Staindrop Road West Auckland Bishop Auckland Durham DL14 9JU on 2018-09-03
dot icon03/09/2018
Change of details for Mr Brian Michael Bradley as a person with significant control on 2018-08-31
dot icon03/09/2018
Notification of Cheryl Leigh Vasey as a person with significant control on 2018-08-24
dot icon24/08/2018
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+527.63 % *

* during past year

Cash in Bank

£104,312.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
21/08/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.75K
-
0.00
-
-
2022
2
93.52K
-
0.00
16.62K
-
2023
2
672.81K
-
0.00
104.31K
-
2023
2
672.81K
-
0.00
104.31K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

672.81K £Ascended619.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

104.31K £Ascended527.63 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bradley, Brian Michael
Director
24/08/2018 - Present
11
Robson, Michael
Director
01/12/2020 - 24/02/2023
7
Robson, Michael
Director
01/04/2025 - 01/05/2025
7
Miss Cheryl Leigh Vasey
Director
01/10/2018 - 29/01/2020
3
Miss Cheryl Leigh Vasey
Director
24/08/2018 - 25/08/2018
3

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B & C ROOFING AND CLADDING LTD

B & C ROOFING AND CLADDING LTD is an(a) Active company incorporated on 24/08/2018 with the registered office located at 156 Newgate Street, Bishop Auckland DL14 7EJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of B & C ROOFING AND CLADDING LTD?

toggle

B & C ROOFING AND CLADDING LTD is currently Active. It was registered on 24/08/2018 .

Where is B & C ROOFING AND CLADDING LTD located?

toggle

B & C ROOFING AND CLADDING LTD is registered at 156 Newgate Street, Bishop Auckland DL14 7EJ.

What does B & C ROOFING AND CLADDING LTD do?

toggle

B & C ROOFING AND CLADDING LTD operates in the Roofing activities (43.91 - SIC 2007) sector.

How many employees does B & C ROOFING AND CLADDING LTD have?

toggle

B & C ROOFING AND CLADDING LTD had 2 employees in 2023.

What is the latest filing for B & C ROOFING AND CLADDING LTD?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-03-31.