BEACON ROOFING LIMITED

Register to unlock more data on OkredoRegister

BEACON ROOFING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02830038

Incorporation date

24/06/1993

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O Brickability Limited South Road, Bridgend Industrial Estate, Bridgend CF31 3XGCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/1993)
dot icon03/03/2026
Termination of appointment of Douglas Scott Bryce as a director on 2026-02-12
dot icon02/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon02/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon02/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon02/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon22/12/2025
Registration of charge 028300380003, created on 2025-12-22
dot icon08/07/2025
Confirmation statement made on 2025-07-08 with no updates
dot icon02/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon02/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon02/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon02/01/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon16/12/2024
Appointment of Mr Douglas Scott Bryce as a director on 2024-10-01
dot icon26/07/2024
Termination of appointment of Alan Jonathan Simpson as a director on 2024-07-15
dot icon08/07/2024
Confirmation statement made on 2024-07-08 with no updates
dot icon08/07/2024
Termination of appointment of Simon David Pearson as a director on 2024-07-08
dot icon04/07/2024
Appointment of Mr Francis John Hanna as a director on 2024-04-15
dot icon30/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon30/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon30/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon30/12/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon18/08/2023
Director's details changed for Mr Simon David Pearson on 2023-08-14
dot icon10/07/2023
Confirmation statement made on 2023-07-08 with no updates
dot icon10/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon10/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon10/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon10/01/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon15/09/2022
Previous accounting period shortened from 2022-08-31 to 2022-03-31
dot icon13/07/2022
Confirmation statement made on 2022-07-08 with no updates
dot icon02/04/2022
Memorandum and Articles of Association
dot icon02/04/2022
Resolutions
dot icon31/03/2022
Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 2022-03-31
dot icon31/03/2022
Appointment of Mr Simon David Pearson as a director on 2022-03-31
dot icon31/03/2022
Appointment of Mr Michael David Gant as a director on 2022-03-31
dot icon31/03/2022
Appointment of Mr Alan Jonathan Simpson as a director on 2022-03-31
dot icon31/03/2022
Registered office address changed from The Old Post Office Station Road Gomshall Surrey GU5 9LA England to C/O Brickability Limited South Road Bridgend Industrial Estate Bridgend CF31 3XG on 2022-03-31
dot icon31/03/2022
Termination of appointment of Kevin Hibbs as a director on 2022-03-31
dot icon31/03/2022
Termination of appointment of Sam Short as a director on 2022-03-31
dot icon31/03/2022
Termination of appointment of David Graeme Conquer as a director on 2022-03-31
dot icon31/03/2022
Termination of appointment of Shane Whiffen as a secretary on 2022-03-31
dot icon22/02/2022
Unaudited abridged accounts made up to 2021-08-31
dot icon03/11/2021
Satisfaction of charge 2 in full
dot icon21/07/2021
Confirmation statement made on 2021-07-08 with no updates
dot icon28/05/2021
Unaudited abridged accounts made up to 2020-08-31
dot icon21/08/2020
Change of details for Whiffen Holdings Limited as a person with significant control on 2020-08-01
dot icon21/08/2020
Secretary's details changed for Mr Shane Whiffen on 2020-08-01
dot icon08/07/2020
Confirmation statement made on 2020-07-08 with no updates
dot icon22/05/2020
Unaudited abridged accounts made up to 2019-08-31
dot icon22/07/2019
Confirmation statement made on 2019-07-08 with no updates
dot icon17/05/2019
Director's details changed for Kevin Hibbs on 2019-05-17
dot icon17/05/2019
Director's details changed for David Graeme Conquer on 2019-05-17
dot icon17/05/2019
Appointment of Mr Sam Short as a director on 2019-05-09
dot icon30/04/2019
Unaudited abridged accounts made up to 2018-08-31
dot icon08/07/2018
Confirmation statement made on 2018-07-08 with no updates
dot icon08/05/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon16/08/2017
Director's details changed for Mr Shane Whiffen on 2017-08-11
dot icon30/06/2017
Notification of Whiffen Holdings Limited as a person with significant control on 2016-04-06
dot icon30/06/2017
Confirmation statement made on 2017-06-24 with updates
dot icon26/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon21/03/2017
Registered office address changed from 31 Chertsey Street Guildford GU1 4HD United Kingdom to The Old Post Office Station Road Gomshall Surrey GU5 9LA on 2017-03-21
dot icon26/07/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon01/06/2016
Total exemption small company accounts made up to 2015-08-31
dot icon22/07/2015
Director's details changed for Shane Whiffen on 2015-07-22
dot icon22/07/2015
Secretary's details changed for Shane Whiffen on 2015-07-22
dot icon13/07/2015
Registered office address changed from Pannell House Park Street Guildford Surrey GU1 4HN to 31 Chertsey Street Guildford GU1 4HD on 2015-07-13
dot icon24/06/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon07/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon13/01/2015
Director's details changed for Kevin Hibbs on 2015-01-13
dot icon13/01/2015
Director's details changed for David Graeme Conquer on 2015-01-13
dot icon13/01/2015
Registered office address changed from Tillingbourne Barn the Street Albury Surrey GU5 9AG to Pannell House Park Street Guildford Surrey GU1 4HN on 2015-01-13
dot icon14/07/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon05/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon16/07/2013
Annual return made up to 2013-06-24 with full list of shareholders
dot icon31/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon16/04/2013
Appointment of Kevin Hibbs as a director
dot icon16/04/2013
Appointment of David Graeme Conquer as a director
dot icon26/07/2012
Annual return made up to 2012-06-24 with full list of shareholders
dot icon23/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon11/04/2012
Termination of appointment of Martin O'donohue as a director
dot icon22/07/2011
Annual return made up to 2011-06-24 with full list of shareholders
dot icon22/07/2011
Director's details changed for Shane Whiffen on 2011-06-24
dot icon22/07/2011
Director's details changed for Martin John O'donohue on 2011-06-24
dot icon13/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/01/2011
Accounts for a small company made up to 2010-08-31
dot icon28/07/2010
Annual return made up to 2010-06-24 with full list of shareholders
dot icon24/02/2010
Accounts for a small company made up to 2009-08-31
dot icon02/07/2009
Return made up to 24/06/09; full list of members
dot icon10/02/2009
Accounts for a small company made up to 2008-08-31
dot icon01/07/2008
Return made up to 24/06/08; full list of members
dot icon04/01/2008
Accounts for a small company made up to 2007-08-31
dot icon09/07/2007
Return made up to 24/06/07; no change of members
dot icon04/01/2007
Accounts for a small company made up to 2006-08-31
dot icon30/06/2006
Return made up to 24/06/06; full list of members
dot icon22/12/2005
Accounts for a small company made up to 2005-08-31
dot icon28/07/2005
Return made up to 24/06/05; full list of members
dot icon10/12/2004
Accounts for a small company made up to 2004-08-31
dot icon02/07/2004
Return made up to 24/06/04; no change of members
dot icon26/01/2004
Accounts for a small company made up to 2003-08-31
dot icon03/07/2003
Return made up to 24/06/03; no change of members
dot icon15/01/2003
Auditor's resignation
dot icon23/10/2002
Full accounts made up to 2002-08-31
dot icon25/06/2002
Return made up to 24/06/02; full list of members
dot icon12/02/2002
Full accounts made up to 2001-08-31
dot icon18/06/2001
Return made up to 24/06/01; full list of members
dot icon20/02/2001
Full accounts made up to 2000-08-31
dot icon05/07/2000
Return made up to 24/06/00; full list of members
dot icon21/02/2000
Full accounts made up to 1999-08-31
dot icon12/07/1999
Return made up to 24/06/99; no change of members
dot icon04/05/1999
Full accounts made up to 1998-08-31
dot icon29/06/1998
Return made up to 24/06/98; full list of members
dot icon01/06/1998
Full accounts made up to 1997-08-31
dot icon07/10/1997
Particulars of mortgage/charge
dot icon25/06/1997
Return made up to 24/06/97; full list of members
dot icon21/01/1997
Full accounts made up to 1996-08-31
dot icon04/07/1996
Return made up to 24/06/96; full list of members
dot icon01/03/1996
Full accounts made up to 1995-08-31
dot icon28/09/1995
Ad 31/08/95--------- £ si 998@1=998 £ ic 2/1000
dot icon28/09/1995
Resolutions
dot icon08/09/1995
Secretary resigned;new secretary appointed
dot icon18/07/1995
Auditor's resignation
dot icon26/06/1995
Return made up to 24/06/95; full list of members
dot icon25/05/1995
Registered office changed on 25/05/95 from: 114A high st godallming surrey GU7 1DW
dot icon10/02/1995
Accounts for a small company made up to 1994-08-31
dot icon21/10/1994
Director resigned;new director appointed
dot icon18/07/1994
Return made up to 24/06/94; full list of members
dot icon13/12/1993
Accounting reference date notified as 31/08
dot icon01/10/1993
Particulars of mortgage/charge
dot icon30/06/1993
Secretary resigned
dot icon24/06/1993
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

11
2021
change arrow icon0 % *

* during past year

Cash in Bank

£219,045.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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
11
924.91K
-
0.00
219.05K
-
2021
11
924.91K
-
0.00
219.05K
-

Employees

2021

Employees

11 Ascended- *

Net Assets(GBP)

924.91K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

219.05K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HBJG SECRETARIAL LIMITED
Corporate Secretary
31/03/2022 - Present
458
Whiffen, Shane
Director
24/06/1993 - Present
5
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
24/06/1993 - 24/06/1993
99600
Pearson, Simon David
Director
31/03/2022 - 08/07/2024
14
Simpson, Alan Jonathan
Director
31/03/2022 - 15/07/2024
103

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BEACON ROOFING LIMITED

BEACON ROOFING LIMITED is an(a) Active company incorporated on 24/06/1993 with the registered office located at C/O Brickability Limited South Road, Bridgend Industrial Estate, Bridgend CF31 3XG. There are currently 4 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of BEACON ROOFING LIMITED?

toggle

BEACON ROOFING LIMITED is currently Active. It was registered on 24/06/1993 .

Where is BEACON ROOFING LIMITED located?

toggle

BEACON ROOFING LIMITED is registered at C/O Brickability Limited South Road, Bridgend Industrial Estate, Bridgend CF31 3XG.

What does BEACON ROOFING LIMITED do?

toggle

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

How many employees does BEACON ROOFING LIMITED have?

toggle

BEACON ROOFING LIMITED had 11 employees in 2021.

What is the latest filing for BEACON ROOFING LIMITED?

toggle

The latest filing was on 03/03/2026: Termination of appointment of Douglas Scott Bryce as a director on 2026-02-12.