BURTON ROOFING SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

BURTON ROOFING SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05724720

Incorporation date

28/02/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Burton Roofing Supplies, Wetmore Road, Burton-On-Trent, Staffordshire DE14 1SNCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2006)
dot icon19/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon15/01/2026
Total exemption full accounts made up to 2025-09-30
dot icon25/03/2025
Total exemption full accounts made up to 2024-09-30
dot icon15/05/2024
Satisfaction of charge 057247200004 in full
dot icon29/02/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon21/02/2024
Total exemption full accounts made up to 2023-09-30
dot icon17/05/2023
Total exemption full accounts made up to 2022-09-30
dot icon14/04/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon28/01/2022
Total exemption full accounts made up to 2021-09-30
dot icon26/05/2021
Total exemption full accounts made up to 2020-09-30
dot icon01/03/2021
Confirmation statement made on 2021-02-28 with updates
dot icon19/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon02/06/2020
Change of details for Mr Alan Edward Moore as a person with significant control on 2020-06-01
dot icon01/06/2020
Director's details changed for Mr Alan Edward Moore on 2020-06-01
dot icon01/06/2020
Change of details for Mr Alan Edward Moore as a person with significant control on 2020-06-01
dot icon01/06/2020
Director's details changed for Mr Alan Edward Moore on 2020-06-01
dot icon01/04/2020
Confirmation statement made on 2020-02-28 with updates
dot icon11/03/2019
Confirmation statement made on 2019-02-28 with updates
dot icon14/02/2019
Total exemption full accounts made up to 2018-09-30
dot icon29/05/2018
Registration of charge 057247200004, created on 2018-05-29
dot icon29/05/2018
Registration of charge 057247200003, created on 2018-05-29
dot icon12/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon04/04/2018
Confirmation statement made on 2018-02-28 with updates
dot icon29/03/2018
Termination of appointment of Paul Goodger as a director on 2018-02-09
dot icon29/03/2018
Termination of appointment of Paul Goodger as a secretary on 2018-02-09
dot icon29/03/2018
Cessation of Paul Goodger as a person with significant control on 2018-02-09
dot icon31/03/2017
Total exemption full accounts made up to 2016-09-30
dot icon14/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon12/12/2016
Director's details changed for Alan Edward Moore on 2016-12-12
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon04/04/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon26/01/2016
Director's details changed for Alan Edward Moore on 2015-09-01
dot icon13/05/2015
Registration of charge 057247200002, created on 2015-05-01
dot icon24/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon20/03/2015
Secretary's details changed for Paul Goodger on 2015-02-26
dot icon20/03/2015
Director's details changed for Paul Goodger on 2015-02-26
dot icon04/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon02/03/2015
Termination of appointment of Linda Howells as a director on 2015-03-02
dot icon02/03/2015
Termination of appointment of Trevor John Howells as a director on 2015-03-02
dot icon25/02/2015
Satisfaction of charge 1 in full
dot icon01/07/2014
Director's details changed for Leigh John Howells on 2014-07-01
dot icon16/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon09/06/2014
Secretary's details changed for Paul Goodger on 2014-03-31
dot icon09/06/2014
Director's details changed for Paul Goodger on 2014-03-31
dot icon27/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon29/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon11/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon03/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon15/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon15/03/2012
Secretary's details changed for Paul Goodger on 2011-07-08
dot icon15/03/2012
Director's details changed for Paul Goodger on 2011-07-08
dot icon21/06/2011
Statement of capital following an allotment of shares on 2010-09-30
dot icon08/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon08/04/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon28/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon24/05/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon02/12/2009
Total exemption small company accounts made up to 2008-09-30
dot icon04/03/2009
Return made up to 28/02/09; full list of members
dot icon03/03/2009
Return made up to 28/02/08; full list of members
dot icon01/12/2008
Accounting reference date shortened from 28/02/2009 to 30/09/2008
dot icon01/12/2008
Total exemption small company accounts made up to 2008-02-28
dot icon10/11/2008
Director and secretary appointed paul goodger
dot icon23/10/2008
Director appointed alan moore
dot icon23/10/2008
Ad 21/10/08\gbp si 97@1=97\gbp ic 3/100\
dot icon23/10/2008
Appointment terminated secretary susan heeley
dot icon28/04/2008
Director appointed trevor john howells
dot icon28/04/2008
Director appointed mrs linda howells
dot icon09/04/2008
Registered office changed on 09/04/2008 from unit 10, trent industrial estate wetmore road burton on trent staffordshire DE14 1QY
dot icon09/04/2008
Appointment terminated director linda howells
dot icon09/04/2008
Appointment terminated secretary leigh howells
dot icon09/04/2008
Secretary appointed ms susan mary heeley
dot icon09/04/2008
Appointment terminated director trevor howells
dot icon01/10/2007
Total exemption small company accounts made up to 2007-02-28
dot icon23/04/2007
Return made up to 28/02/07; full list of members
dot icon11/01/2007
New secretary appointed
dot icon11/01/2007
Secretary resigned
dot icon15/09/2006
Particulars of mortgage/charge
dot icon28/02/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-6 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
28/02/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
464.71K
-
0.00
150.08K
-
2022
6
501.03K
-
0.00
233.95K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BURTON ROOFING SUPPLIES LIMITED

BURTON ROOFING SUPPLIES LIMITED is an(a) Active company incorporated on 28/02/2006 with the registered office located at Burton Roofing Supplies, Wetmore Road, Burton-On-Trent, Staffordshire DE14 1SN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BURTON ROOFING SUPPLIES LIMITED?

toggle

BURTON ROOFING SUPPLIES LIMITED is currently Active. It was registered on 28/02/2006 .

Where is BURTON ROOFING SUPPLIES LIMITED located?

toggle

BURTON ROOFING SUPPLIES LIMITED is registered at Burton Roofing Supplies, Wetmore Road, Burton-On-Trent, Staffordshire DE14 1SN.

What does BURTON ROOFING SUPPLIES LIMITED do?

toggle

BURTON ROOFING SUPPLIES LIMITED operates in the Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47.78/9 - SIC 2007) sector.

What is the latest filing for BURTON ROOFING SUPPLIES LIMITED?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-02-28 with no updates.