CENTRAL ROOFING AND BUILDING SERVICES LIMITED

Register to unlock more data on OkredoRegister

CENTRAL ROOFING AND BUILDING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03746288

Incorporation date

06/04/1999

Size

Full

Contacts

Registered address

Registered address

Central Park, Holmer Road, Hereford HR4 9BPCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/1999)
dot icon01/05/2026
Confirmation statement made on 2026-04-06 with no updates
dot icon17/09/2025
Director's details changed for Mr James Broady on 2025-09-01
dot icon12/08/2025
Director's details changed for Mr David John Alden on 2025-08-12
dot icon12/08/2025
Director's details changed for Mr James Broady on 2025-08-12
dot icon12/08/2025
Director's details changed for Mr Darrell John Mccarthy on 2025-08-12
dot icon12/08/2025
Director's details changed for Jon Price on 2025-08-12
dot icon12/08/2025
Director's details changed for Mr Richard Philip Rigby on 2025-08-12
dot icon12/08/2025
Director's details changed for Mr Gordon Withers on 2025-08-12
dot icon26/06/2025
Full accounts made up to 2024-12-31
dot icon16/04/2025
Confirmation statement made on 2025-04-06 with no updates
dot icon04/06/2024
Full accounts made up to 2023-12-31
dot icon01/05/2024
Termination of appointment of Alison May Reynolds as a secretary on 2024-04-30
dot icon01/05/2024
Appointment of Mrs Antionette Lewis as a secretary on 2024-05-01
dot icon10/04/2024
Confirmation statement made on 2024-04-06 with no updates
dot icon20/12/2023
Current accounting period shortened from 2024-04-30 to 2023-12-31
dot icon28/11/2023
Full accounts made up to 2023-04-30
dot icon27/04/2023
Confirmation statement made on 2023-04-06 with no updates
dot icon22/02/2023
Appointment of Mrs Antoinette Susanne Lewis as a director on 2023-02-10
dot icon28/11/2022
Full accounts made up to 2022-04-30
dot icon12/04/2022
Confirmation statement made on 2022-04-06 with no updates
dot icon08/04/2022
Cessation of Phillip Royston Alan Perry as a person with significant control on 2017-02-20
dot icon08/04/2022
Notification of Central Roofing Group (Uk) Limited as a person with significant control on 2017-02-20
dot icon21/01/2022
Termination of appointment of Phillip Royston Alan Perry as a director on 2021-12-29
dot icon18/01/2022
Resolutions
dot icon18/01/2022
Memorandum and Articles of Association
dot icon17/01/2022
Termination of appointment of Philip John Bufton as a director on 2021-12-29
dot icon17/01/2022
Termination of appointment of Tony Davies as a director on 2021-12-29
dot icon10/01/2022
Full accounts made up to 2021-04-30
dot icon06/01/2022
Satisfaction of charge 2 in full
dot icon30/12/2021
Registration of charge 037462880003, created on 2021-12-29
dot icon12/05/2021
Confirmation statement made on 2021-04-06 with no updates
dot icon10/02/2021
Full accounts made up to 2020-04-30
dot icon09/04/2020
Confirmation statement made on 2020-04-06 with no updates
dot icon18/12/2019
Full accounts made up to 2019-04-30
dot icon02/10/2019
Director's details changed for Mr Gordon Withers on 2019-09-13
dot icon02/05/2019
Termination of appointment of Mark Banes as a director on 2019-04-30
dot icon11/04/2019
Confirmation statement made on 2019-04-06 with no updates
dot icon14/12/2018
Full accounts made up to 2018-04-30
dot icon06/07/2018
Director's details changed for Richard Rigby on 2018-07-06
dot icon01/05/2018
Termination of appointment of Mark Banes as a secretary on 2018-05-01
dot icon01/05/2018
Appointment of Mrs Alison May Reynolds as a secretary on 2018-05-01
dot icon17/04/2018
Confirmation statement made on 2018-04-06 with no updates
dot icon27/10/2017
Full accounts made up to 2017-04-30
dot icon27/10/2017
Appointment of Jon Price as a director on 2017-01-20
dot icon27/10/2017
Appointment of Richard Rigby as a director on 2017-01-20
dot icon18/04/2017
Confirmation statement made on 2017-04-06 with updates
dot icon08/03/2017
Cancellation of shares. Statement of capital on 2017-02-10
dot icon22/02/2017
Purchase of own shares.
dot icon22/02/2017
Purchase of own shares.
dot icon11/02/2017
Resolutions
dot icon11/02/2017
Resolutions
dot icon20/01/2017
Full accounts made up to 2016-04-30
dot icon16/09/2016
Auditor's resignation
dot icon21/04/2016
Annual return made up to 2016-04-06 with full list of shareholders
dot icon18/12/2015
Cancellation of shares. Statement of capital on 2015-10-31
dot icon18/12/2015
Purchase of own shares.
dot icon15/11/2015
Full accounts made up to 2015-04-30
dot icon19/05/2015
Annual return made up to 2015-04-06 with full list of shareholders
dot icon19/05/2015
Appointment of Mr Darrell Mccarthy as a director on 2014-05-01
dot icon19/05/2015
Appointment of Mr Gordon Withers as a director on 2014-05-01
dot icon29/09/2014
Full accounts made up to 2014-04-30
dot icon25/06/2014
Resolutions
dot icon15/05/2014
Annual return made up to 2014-04-06 with full list of shareholders
dot icon15/05/2014
Director's details changed for Mark Banes on 2014-04-06
dot icon15/05/2014
Director's details changed for Phillip Royston Alan Perry on 2014-04-06
dot icon15/05/2014
Director's details changed for James Broady on 2014-04-06
dot icon15/05/2014
Director's details changed for Mr Tony Davies on 2014-04-06
dot icon13/12/2013
Auditor's resignation
dot icon14/08/2013
Full accounts made up to 2013-04-30
dot icon13/06/2013
Appointment of David John Alden as a director
dot icon18/04/2013
Annual return made up to 2013-04-06 with full list of shareholders
dot icon15/10/2012
Full accounts made up to 2012-04-30
dot icon02/05/2012
Annual return made up to 2012-04-06 with full list of shareholders
dot icon15/11/2011
Accounts for a medium company made up to 2011-04-30
dot icon20/05/2011
Annual return made up to 2011-04-06 with full list of shareholders
dot icon07/12/2010
Full accounts made up to 2010-04-30
dot icon31/08/2010
Director's details changed for James Broady on 2010-08-25
dot icon29/07/2010
Director's details changed for Mr Tony Davies on 2010-07-21
dot icon21/04/2010
Annual return made up to 2010-04-06 with full list of shareholders
dot icon14/09/2009
Accounts for a medium company made up to 2009-04-30
dot icon26/05/2009
Return made up to 06/04/09; full list of members
dot icon11/12/2008
Accounts for a small company made up to 2008-04-30
dot icon15/04/2008
Return made up to 06/04/08; full list of members
dot icon15/01/2008
Registered office changed on 15/01/08 from: central park church road kingstone hereford herefordshire HR2 9ES
dot icon16/11/2007
Total exemption small company accounts made up to 2007-04-30
dot icon29/06/2007
Particulars of mortgage/charge
dot icon04/06/2007
Return made up to 06/04/07; full list of members
dot icon05/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon15/09/2006
Ad 14/07/06--------- £ si 3@1
dot icon15/09/2006
Ad 14/07/06--------- £ si 3@1
dot icon15/09/2006
Nc inc already adjusted 14/07/06
dot icon15/09/2006
Resolutions
dot icon15/09/2006
Resolutions
dot icon15/09/2006
Resolutions
dot icon03/05/2006
Return made up to 06/04/06; full list of members
dot icon03/05/2006
Director's particulars changed
dot icon05/09/2005
Total exemption small company accounts made up to 2005-04-30
dot icon09/05/2005
New director appointed
dot icon12/04/2005
Return made up to 06/04/05; full list of members
dot icon29/10/2004
Total exemption small company accounts made up to 2004-04-30
dot icon06/05/2004
Return made up to 06/04/04; full list of members
dot icon02/03/2004
Full accounts made up to 2003-04-30
dot icon26/04/2003
Return made up to 06/04/03; full list of members
dot icon26/04/2003
Director resigned
dot icon19/03/2003
Particulars of mortgage/charge
dot icon18/11/2002
Accounts for a small company made up to 2002-04-30
dot icon10/08/2002
New director appointed
dot icon16/04/2002
Return made up to 06/04/02; full list of members
dot icon06/03/2002
Secretary resigned
dot icon06/03/2002
New secretary appointed
dot icon07/11/2001
Accounts for a small company made up to 2001-04-30
dot icon30/05/2001
New director appointed
dot icon15/05/2001
Return made up to 06/04/01; full list of members
dot icon15/05/2001
Registered office changed on 15/05/01 from: central park church road, kingstons hereford herefordshire HR2 9ES
dot icon08/02/2001
Accounts for a small company made up to 2000-04-30
dot icon03/01/2001
Director resigned
dot icon13/10/2000
Ad 30/04/00--------- £ si 96380@1=96380 £ ic 200/96580
dot icon25/08/2000
New director appointed
dot icon12/06/2000
New director appointed
dot icon25/04/2000
Return made up to 06/04/00; full list of members
dot icon20/12/1999
Ad 22/11/99--------- £ si 198@1=198 £ ic 2/200
dot icon20/12/1999
Director's particulars changed
dot icon26/04/1999
Registered office changed on 26/04/99 from: 84 temple avenue london EC4Y 0HP
dot icon25/04/1999
Director resigned
dot icon25/04/1999
Secretary resigned
dot icon25/04/1999
New director appointed
dot icon25/04/1999
New director appointed
dot icon25/04/1999
New secretary appointed
dot icon06/04/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

120
2023
change arrow icon+14.94 % *

* during past year

Cash in Bank

£2,445,803.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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
108
13.56M
-
0.00
3.95M
-
2022
123
15.24M
-
0.00
2.13M
-
2023
120
16.30M
-
27.33M
2.45M
-
2023
120
16.30M
-
27.33M
2.45M
-

Employees

2023

Employees

120 Descended-2 % *

Net Assets(GBP)

16.30M £Ascended7.00 % *

Total Assets(GBP)

-

Turnover(GBP)

27.33M £Ascended- *

Cash in Bank(GBP)

2.45M £Ascended14.94 % *

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
Broady, James
Director
01/05/2005 - Present
10
Withers, Gordon
Director
01/05/2014 - Present
-
Mrs Antoinette Susanne Lewis
Director
10/02/2023 - Present
4
Alden, David John
Director
07/05/2013 - Present
4
Mccarthy, Darrell John
Director
01/05/2014 - Present
3

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

155
A S GREEN LIMITEDRook Row Farm Moorend Cross, Mathon, Malvern, Worcestershire WR13 5PR
Active

Category:

Mixed farming

Comp. code:

08388566

Reg. date:

05/02/2013

Turnover:

-

No. of employees:

138
AIB FOODS LIMITEDAmin House Culwell Trading Estate, Woden Road, Wolverhampton WV10 0PG
Active

Category:

Manufacture of other food products n.e.c.

Comp. code:

07023183

Reg. date:

18/09/2009

Turnover:

-

No. of employees:

129
CAMSTAR HERBS LIMITEDChestnuts Farm, Langton Green, Eye, Suffolk IP23 7HL
Active

Category:

Other processing and preserving of fruit and vegetables

Comp. code:

01413300

Reg. date:

06/02/1979

Turnover:

-

No. of employees:

143
DUNDAS CHEMICAL COMPANY (MOSSPARK) LIMITEDMosspark, Brasswell, Dumfries DG1 4PH
Active

Category:

Manufacture of oils and fats

Comp. code:

SC033544

Reg. date:

30/12/1958

Turnover:

-

No. of employees:

119
DEWLAY CHEESEMAKERS LIMITEDGarstang By Pass Road, Garstang, Preston Lancashire PR3 0PR
Active

Category:

Liquid milk and cream production

Comp. code:

00681381

Reg. date:

23/01/1961

Turnover:

-

No. of employees:

117

Description

copy info iconCopy

About CENTRAL ROOFING AND BUILDING SERVICES LIMITED

CENTRAL ROOFING AND BUILDING SERVICES LIMITED is an(a) Active company incorporated on 06/04/1999 with the registered office located at Central Park, Holmer Road, Hereford HR4 9BP. There are currently 8 active directors according to the latest confirmation statement. Number of employees 120 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRAL ROOFING AND BUILDING SERVICES LIMITED?

toggle

CENTRAL ROOFING AND BUILDING SERVICES LIMITED is currently Active. It was registered on 06/04/1999 .

Where is CENTRAL ROOFING AND BUILDING SERVICES LIMITED located?

toggle

CENTRAL ROOFING AND BUILDING SERVICES LIMITED is registered at Central Park, Holmer Road, Hereford HR4 9BP.

What does CENTRAL ROOFING AND BUILDING SERVICES LIMITED do?

toggle

CENTRAL ROOFING AND BUILDING SERVICES LIMITED operates in the Roofing activities (43.91 - SIC 2007) sector.

How many employees does CENTRAL ROOFING AND BUILDING SERVICES LIMITED have?

toggle

CENTRAL ROOFING AND BUILDING SERVICES LIMITED had 120 employees in 2023.

What is the latest filing for CENTRAL ROOFING AND BUILDING SERVICES LIMITED?

toggle

The latest filing was on 01/05/2026: Confirmation statement made on 2026-04-06 with no updates.