BARCLAY ROOFING LIMITED

Register to unlock more data on OkredoRegister

BARCLAY ROOFING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02026578

Incorporation date

10/06/1986

Size

Medium

Contacts

Registered address

Registered address

Portrack Grange Road, Portrack Industrial Estate, Stockton-On-Tees, Cleveland TS18 2PHCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/1986)
dot icon25/03/2026
Termination of appointment of Jeffrey Caine as a secretary on 2026-03-24
dot icon10/12/2025
Confirmation statement made on 2025-12-01 with no updates
dot icon10/12/2025
Replacement filing of PSC01 for Mr Michael Charles Flounders
dot icon09/12/2025
Change of details for Mrs Rebecca Esme Constantina Flounders as a person with significant control on 2025-12-08
dot icon09/12/2025
Change of details for Mr Michael Charles Flounders as a person with significant control on 2025-08-15
dot icon09/12/2025
Director's details changed for Mrs Rebecca Esme Constantina Flounders on 2025-12-08
dot icon09/12/2025
Director's details changed for Mr Michael Charles Flounders on 2025-08-15
dot icon06/11/2025
Satisfaction of charge 020265780005 in full
dot icon06/11/2025
Satisfaction of charge 4 in full
dot icon16/09/2025
Accounts for a medium company made up to 2024-12-31
dot icon04/12/2024
Register inspection address has been changed from 140 Coniscliffe Road Darlington Co Durham DL3 7RT England to Spitfire House 19 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TU
dot icon03/12/2024
Confirmation statement made on 2024-12-01 with updates
dot icon11/09/2024
Full accounts made up to 2023-12-31
dot icon03/01/2024
Notification of E&M Flounders Limited as a person with significant control on 2023-12-21
dot icon03/01/2024
Cessation of Barclay Roofing (Holdings) Limited as a person with significant control on 2023-12-21
dot icon12/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon14/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/04/2023
Termination of appointment of Paul Trelease as a director on 2023-04-01
dot icon02/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon13/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/04/2022
Appointment of Mr Paul Trelease as a director on 2022-04-06
dot icon07/04/2022
Notification of Michael Charles Flounders as a person with significant control on 2022-04-06
dot icon07/04/2022
Notification of Rebecca Esme Constantina Flounders as a person with significant control on 2022-04-06
dot icon07/04/2022
Cessation of Paul Trelease as a person with significant control on 2022-04-06
dot icon07/04/2022
Cessation of Julie Anne Trelease as a person with significant control on 2022-04-06
dot icon07/04/2022
Termination of appointment of Paul Trelease as a director on 2022-04-06
dot icon07/04/2022
Appointment of Mr Michael Charles Flounders as a director on 2022-04-06
dot icon07/04/2022
Termination of appointment of Julie Anne Trelease as a director on 2022-04-06
dot icon07/04/2022
Appointment of Mrs Rebecca Esme Constantina Flounders as a director on 2022-04-06
dot icon03/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon25/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon20/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/12/2019
Confirmation statement made on 2019-12-01 with updates
dot icon18/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon14/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon25/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon08/07/2016
Accounts for a medium company made up to 2015-12-31
dot icon29/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon08/05/2015
Accounts for a medium company made up to 2014-12-31
dot icon07/05/2015
Registration of charge 020265780005, created on 2015-04-30
dot icon19/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon06/06/2014
Accounts for a medium company made up to 2013-12-31
dot icon19/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon18/09/2013
Accounts for a small company made up to 2012-12-31
dot icon18/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon01/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon01/04/2011
Accounts for a small company made up to 2010-12-31
dot icon21/01/2011
Accounts for a medium company made up to 2010-04-30
dot icon14/01/2011
Annual return made up to 2010-12-01 with full list of shareholders
dot icon14/01/2011
Register(s) moved to registered inspection location
dot icon13/01/2011
Director's details changed for Julie Anne Trelease on 2010-12-01
dot icon13/01/2011
Director's details changed for Paul Trelease on 2010-12-01
dot icon13/01/2011
Register inspection address has been changed
dot icon13/01/2011
Secretary's details changed for Jeffrey Caine on 2010-12-01
dot icon18/11/2010
Current accounting period shortened from 2011-04-30 to 2010-12-31
dot icon22/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon22/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon22/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/12/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon05/09/2009
Accounts for a medium company made up to 2009-04-30
dot icon26/08/2009
Duplicate mortgage certificatecharge no:4
dot icon27/03/2009
Particulars of a mortgage or charge / charge no: 4
dot icon15/12/2008
Return made up to 01/12/08; full list of members
dot icon03/09/2008
Full accounts made up to 2008-04-30
dot icon30/12/2007
Director resigned
dot icon30/12/2007
Director resigned
dot icon12/12/2007
Return made up to 01/12/07; full list of members
dot icon14/09/2007
Accounts for a medium company made up to 2007-04-30
dot icon13/12/2006
Accounts for a medium company made up to 2006-04-30
dot icon11/12/2006
Return made up to 01/12/06; full list of members
dot icon11/12/2006
Director's particulars changed
dot icon11/12/2006
Director's particulars changed
dot icon16/02/2006
Accounts for a medium company made up to 2005-04-30
dot icon25/01/2006
Return made up to 01/12/05; full list of members
dot icon21/01/2005
Accounts for a medium company made up to 2004-04-30
dot icon06/12/2004
Return made up to 01/12/04; full list of members
dot icon19/05/2004
Secretary resigned
dot icon19/05/2004
New secretary appointed
dot icon30/12/2003
Return made up to 01/12/03; full list of members
dot icon30/12/2003
Secretary resigned
dot icon30/12/2003
New secretary appointed
dot icon25/10/2003
Accounts for a medium company made up to 2003-04-30
dot icon22/07/2003
Director resigned
dot icon05/02/2003
Accounts for a medium company made up to 2002-04-30
dot icon23/12/2002
Return made up to 01/12/02; full list of members
dot icon17/01/2002
Full accounts made up to 2001-04-30
dot icon13/12/2001
Return made up to 01/12/01; full list of members
dot icon12/12/2000
Return made up to 01/12/00; full list of members
dot icon22/09/2000
Accounts for a small company made up to 2000-04-30
dot icon11/02/2000
Return made up to 01/12/99; full list of members
dot icon26/10/1999
Accounts for a small company made up to 1999-04-30
dot icon05/03/1999
Return made up to 01/12/98; full list of members
dot icon04/12/1998
Accounts for a small company made up to 1998-04-30
dot icon10/12/1997
Return made up to 01/12/97; full list of members
dot icon28/11/1997
Accounts for a small company made up to 1997-04-30
dot icon03/02/1997
Return made up to 01/12/96; full list of members
dot icon15/11/1996
Accounts for a small company made up to 1996-04-30
dot icon18/01/1996
Return made up to 01/12/95; full list of members
dot icon01/12/1995
Accounts for a small company made up to 1995-04-30
dot icon03/04/1995
Registered office changed on 03/04/95 from: 9 whinfell close marton middlesborough cleveland TS7 8PR
dot icon19/01/1995
Accounting reference date extended from 31/03 to 30/04
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/12/1994
Return made up to 01/12/94; full list of members
dot icon20/07/1994
Accounts for a small company made up to 1994-03-31
dot icon16/12/1993
Return made up to 01/12/93; full list of members
dot icon16/11/1993
Accounts for a small company made up to 1993-03-31
dot icon24/01/1993
New director appointed
dot icon15/01/1993
Return made up to 01/12/92; full list of members
dot icon25/09/1992
Accounts for a small company made up to 1992-03-31
dot icon27/05/1992
Particulars of mortgage/charge
dot icon19/01/1992
Accounts for a small company made up to 1991-03-31
dot icon07/01/1992
Return made up to 01/12/91; full list of members
dot icon20/02/1991
Return made up to 04/12/90; no change of members
dot icon08/02/1991
Accounts for a small company made up to 1990-03-31
dot icon09/01/1990
Return made up to 01/12/89; full list of members
dot icon01/12/1989
Accounts for a small company made up to 1989-03-31
dot icon12/06/1989
Full accounts made up to 1988-03-31
dot icon12/06/1989
Return made up to 30/12/88; full list of members
dot icon26/01/1988
Accounts for a small company made up to 1987-03-31
dot icon12/01/1988
Return made up to 07/12/87; full list of members
dot icon08/10/1987
Particulars of mortgage/charge
dot icon06/06/1987
Particulars of mortgage/charge
dot icon11/06/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/06/1986
Registered office changed on 11/06/86 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon10/06/1986
Certificate of Incorporation
dot icon10/06/1986
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

74
2022
change arrow icon-32.24 % *

* during past year

Cash in Bank

£774,654.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
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
72
2.65M
-
0.00
1.14M
-
2022
74
3.11M
-
0.00
774.65K
-
2022
74
3.11M
-
0.00
774.65K
-

Employees

2022

Employees

74 Ascended3 % *

Net Assets(GBP)

3.11M £Ascended17.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

774.65K £Descended-32.24 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Trelease, Paul
Director
06/04/2022 - 01/04/2023
5
Flounders, Michael Charles
Director
06/04/2022 - Present
4
Flounders, Rebecca Esme Constantina
Director
06/04/2022 - Present
3
Caine, Jeffrey
Secretary
01/05/2004 - 24/03/2026
1

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

62
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

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

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About BARCLAY ROOFING LIMITED

BARCLAY ROOFING LIMITED is an(a) Active company incorporated on 10/06/1986 with the registered office located at Portrack Grange Road, Portrack Industrial Estate, Stockton-On-Tees, Cleveland TS18 2PH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 74 according to last financial statements.

Frequently Asked Questions

What is the current status of BARCLAY ROOFING LIMITED?

toggle

BARCLAY ROOFING LIMITED is currently Active. It was registered on 10/06/1986 .

Where is BARCLAY ROOFING LIMITED located?

toggle

BARCLAY ROOFING LIMITED is registered at Portrack Grange Road, Portrack Industrial Estate, Stockton-On-Tees, Cleveland TS18 2PH.

What does BARCLAY ROOFING LIMITED do?

toggle

BARCLAY ROOFING LIMITED operates in the Roofing activities (43.91 - SIC 2007) sector.

How many employees does BARCLAY ROOFING LIMITED have?

toggle

BARCLAY ROOFING LIMITED had 74 employees in 2022.

What is the latest filing for BARCLAY ROOFING LIMITED?

toggle

The latest filing was on 25/03/2026: Termination of appointment of Jeffrey Caine as a secretary on 2026-03-24.