BRADFORD ROOFING CONTRACTORS LIMITED

Register to unlock more data on OkredoRegister

BRADFORD ROOFING CONTRACTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01033595

Incorporation date

06/12/1971

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Beamsley Road, Frizinghall, Shipley BD18 2DRCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/1971)
dot icon21/05/2025
Total exemption full accounts made up to 2024-12-30
dot icon28/04/2025
Confirmation statement made on 2025-04-26 with updates
dot icon25/06/2024
Memorandum and Articles of Association
dot icon25/06/2024
Resolutions
dot icon25/06/2024
Change of share class name or designation
dot icon17/06/2024
Total exemption full accounts made up to 2023-12-30
dot icon30/04/2024
Confirmation statement made on 2024-04-26 with no updates
dot icon24/05/2023
Total exemption full accounts made up to 2022-12-30
dot icon26/04/2023
Confirmation statement made on 2023-04-26 with no updates
dot icon22/03/2023
Registered office address changed from Crantock Narrow Lane Harden Bingley West Yorkshire BD16 1HX United Kingdom to 2 Beamsley Road Frizinghall Shipley BD18 2DR on 2023-03-22
dot icon16/05/2022
Total exemption full accounts made up to 2021-12-30
dot icon04/05/2022
Termination of appointment of Winifred Ann Cleminson as a secretary on 2021-11-10
dot icon04/05/2022
Confirmation statement made on 2022-04-26 with updates
dot icon04/05/2022
Termination of appointment of Winifred Ann Cleminson as a director on 2021-11-10
dot icon08/06/2021
Appointment of Mr Thomas Arnold Cleminson as a director on 2020-12-29
dot icon17/05/2021
Total exemption full accounts made up to 2020-12-30
dot icon04/05/2021
Confirmation statement made on 2021-04-26 with no updates
dot icon30/12/2020
Total exemption full accounts made up to 2019-12-30
dot icon06/05/2020
Confirmation statement made on 2020-04-26 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-30
dot icon13/09/2019
Notice of completion of voluntary arrangement
dot icon19/07/2019
Voluntary arrangement supervisor's abstract of receipts and payments to 2019-06-18
dot icon29/04/2019
Confirmation statement made on 2019-04-26 with no updates
dot icon04/02/2019
Notification of Thomas Arnold Cleminson as a person with significant control on 2016-07-28
dot icon04/02/2019
Notification of Dominic Andrew Cleminson as a person with significant control on 2016-04-06
dot icon04/02/2019
Confirmation statement made on 2017-04-26 with updates
dot icon04/02/2019
Confirmation statement made on 2018-04-26 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2017-12-30
dot icon24/09/2018
Previous accounting period shortened from 2017-12-31 to 2017-12-30
dot icon23/07/2018
Voluntary arrangement supervisor's abstract of receipts and payments to 2018-06-18
dot icon23/05/2018
Notice to Registrar of companies voluntary arrangement taking effect
dot icon23/05/2018
Insolvency filing
dot icon30/01/2018
Total exemption full accounts made up to 2016-12-31
dot icon12/10/2017
Secretary's details changed for Winifred Ann Cleminson on 2017-10-05
dot icon12/10/2017
Director's details changed for Winifred Ann Cleminson on 2017-10-05
dot icon03/08/2017
Voluntary arrangement supervisor's abstract of receipts and payments to 2017-06-18
dot icon03/10/2016
Registered office address changed from The Old Coal Yard 82a Wyke Lane Wyke Bradford BD12 9BA to Crantock Narrow Lane Harden Bingley West Yorkshire BD16 1HX on 2016-10-03
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/08/2016
Voluntary arrangement supervisor's abstract of receipts and payments to 2016-06-18
dot icon05/08/2016
Satisfaction of charge 010335950006 in full
dot icon05/08/2016
Satisfaction of charge 2 in full
dot icon05/08/2016
Satisfaction of charge 3 in full
dot icon09/05/2016
Annual return made up to 2016-04-26 with full list of shareholders
dot icon03/12/2015
Director's details changed for Dominic Andrew Cleminson on 2015-12-03
dot icon11/11/2015
Termination of appointment of Martin Paul Cleminson as a director on 2015-08-06
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/06/2015
Notice to Registrar of companies voluntary arrangement taking effect
dot icon11/05/2015
Annual return made up to 2015-04-26 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/06/2014
Annual return made up to 2014-04-26 with full list of shareholders
dot icon24/08/2013
Satisfaction of charge 5 in full
dot icon09/08/2013
Resolutions
dot icon09/08/2013
Change of share class name or designation
dot icon09/08/2013
Statement of capital following an allotment of shares on 2013-03-25
dot icon09/08/2013
Statement of company's objects
dot icon06/07/2013
Registration of charge 010335950006
dot icon01/05/2013
Annual return made up to 2013-04-26 with full list of shareholders
dot icon10/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/05/2012
Annual return made up to 2012-04-26 with full list of shareholders
dot icon29/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/07/2011
Annual return made up to 2011-04-26 with full list of shareholders
dot icon11/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/06/2010
Annual return made up to 2010-04-26 with full list of shareholders
dot icon07/06/2010
Director's details changed for Dominic Andrew Cleminson on 2010-04-26
dot icon07/06/2010
Director's details changed for Martin Paul Cleminson on 2010-04-26
dot icon07/06/2010
Director's details changed for Winifred Ann Cleminson on 2010-04-26
dot icon19/06/2009
Director's change of particulars / dominic cleminson / 19/06/2009
dot icon19/06/2009
Return made up to 26/04/09; full list of members
dot icon19/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon03/07/2008
Return made up to 26/04/08; full list of members
dot icon29/04/2008
Accounts for a small company made up to 2007-12-31
dot icon27/07/2007
Accounts for a small company made up to 2006-12-31
dot icon29/05/2007
Return made up to 26/04/07; full list of members
dot icon31/08/2006
Return made up to 26/04/06; full list of members
dot icon21/08/2006
Director resigned
dot icon14/08/2006
Particulars of mortgage/charge
dot icon07/07/2006
Accounts for a small company made up to 2005-12-31
dot icon11/07/2005
Return made up to 26/04/05; full list of members
dot icon05/07/2005
Accounts for a small company made up to 2004-12-31
dot icon04/06/2004
Accounts for a small company made up to 2003-12-31
dot icon05/05/2004
Return made up to 26/04/04; full list of members
dot icon20/07/2003
Accounts for a small company made up to 2002-12-31
dot icon07/05/2003
Return made up to 26/04/03; full list of members
dot icon19/12/2002
Declaration of satisfaction of mortgage/charge
dot icon01/08/2002
Accounts for a small company made up to 2001-12-31
dot icon22/05/2002
Return made up to 26/04/02; full list of members
dot icon11/04/2002
Particulars of mortgage/charge
dot icon13/03/2002
Director's particulars changed
dot icon18/07/2001
Accounts for a small company made up to 2000-12-31
dot icon30/05/2001
Return made up to 26/04/01; full list of members
dot icon26/05/2000
Return made up to 26/04/00; full list of members
dot icon25/05/2000
Accounts for a small company made up to 1999-12-31
dot icon01/07/1999
Accounts for a small company made up to 1998-12-31
dot icon27/04/1999
Return made up to 26/04/99; no change of members
dot icon21/05/1998
Accounts for a small company made up to 1997-12-31
dot icon23/04/1998
Return made up to 26/04/98; no change of members
dot icon04/02/1998
Secretary's particulars changed;director's particulars changed
dot icon04/02/1998
Director's particulars changed
dot icon14/05/1997
Return made up to 26/04/97; full list of members
dot icon24/04/1997
Accounts for a small company made up to 1996-12-31
dot icon01/05/1996
Accounts for a small company made up to 1995-12-31
dot icon23/04/1996
Return made up to 26/04/96; no change of members
dot icon20/04/1995
Return made up to 26/04/95; no change of members
dot icon09/04/1995
Accounts for a small company made up to 1994-12-31
dot icon19/05/1994
Accounts for a small company made up to 1993-12-31
dot icon10/05/1994
Return made up to 26/04/94; full list of members
dot icon05/05/1993
Accounts for a small company made up to 1992-12-31
dot icon05/05/1993
New director appointed
dot icon05/05/1993
Return made up to 26/04/93; no change of members
dot icon29/04/1992
New director appointed
dot icon21/04/1992
Return made up to 26/04/92; full list of members
dot icon08/04/1992
Accounts for a small company made up to 1991-12-31
dot icon12/11/1991
New director appointed
dot icon21/06/1991
Return made up to 26/04/91; no change of members
dot icon05/06/1991
Accounts for a small company made up to 1990-12-31
dot icon16/05/1990
Return made up to 26/04/90; full list of members
dot icon16/05/1990
Accounts for a small company made up to 1989-12-31
dot icon05/06/1989
Return made up to 16/05/89; full list of members
dot icon05/06/1989
Accounts for a small company made up to 1988-12-31
dot icon13/02/1989
New director appointed
dot icon12/04/1988
Accounts for a small company made up to 1987-12-31
dot icon12/04/1988
Return made up to 09/03/88; full list of members
dot icon04/06/1987
Full accounts made up to 1986-12-31
dot icon04/06/1987
Return made up to 24/04/87; full list of members
dot icon27/06/1986
Full accounts made up to 1985-12-31
dot icon27/06/1986
Return made up to 25/04/86; full list of members
dot icon06/12/1971
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

18
2022
change arrow icon-10.29 % *

* during past year

Cash in Bank

£140,328.00

Confirmation

dot iconLast made up date
30/12/2024
dot iconNext confirmation date
26/04/2026
dot iconLast change occurred
30/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/2024
dot iconNext account date
30/12/2025
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
219.03K
-
0.00
156.43K
-
2022
18
396.52K
-
0.00
140.33K
-
2022
18
396.52K
-
0.00
140.33K
-

Employees

2022

Employees

18 Ascended13 % *

Net Assets(GBP)

396.52K £Ascended81.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

140.33K £Descended-10.29 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cleminson, Thomas Arnold
Director
29/12/2020 - Present
1

Persons with Significant Control

2
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 BRADFORD ROOFING CONTRACTORS LIMITED

BRADFORD ROOFING CONTRACTORS LIMITED is an(a) Active company incorporated on 06/12/1971 with the registered office located at 2 Beamsley Road, Frizinghall, Shipley BD18 2DR. There is currently 1 active director according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of BRADFORD ROOFING CONTRACTORS LIMITED?

toggle

BRADFORD ROOFING CONTRACTORS LIMITED is currently Active. It was registered on 06/12/1971 .

Where is BRADFORD ROOFING CONTRACTORS LIMITED located?

toggle

BRADFORD ROOFING CONTRACTORS LIMITED is registered at 2 Beamsley Road, Frizinghall, Shipley BD18 2DR.

What does BRADFORD ROOFING CONTRACTORS LIMITED do?

toggle

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

How many employees does BRADFORD ROOFING CONTRACTORS LIMITED have?

toggle

BRADFORD ROOFING CONTRACTORS LIMITED had 18 employees in 2022.

What is the latest filing for BRADFORD ROOFING CONTRACTORS LIMITED?

toggle

The latest filing was on 21/05/2025: Total exemption full accounts made up to 2024-12-30.