CONCRETE ROOFING PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

CONCRETE ROOFING PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01142800

Incorporation date

31/10/1973

Size

Unaudited abridged

Contacts

Registered address

Registered address

Carr Lane, Glasshoughton, Castleford, West Yorkshire WF10 4PLCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon20/01/2026
Final Gazette dissolved via voluntary strike-off
dot icon04/11/2025
First Gazette notice for voluntary strike-off
dot icon23/10/2025
Application to strike the company off the register
dot icon22/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon03/07/2025
Satisfaction of charge 011428000005 in full
dot icon04/11/2024
Confirmation statement made on 2024-10-30 with no updates
dot icon23/07/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon01/03/2024
Confirmation statement made on 2023-10-30 with updates
dot icon02/06/2023
Registration of charge 011428000005, created on 2023-05-22
dot icon31/05/2023
Appointment of Mr Brendan Fitzpatrick as a director on 2023-05-22
dot icon31/05/2023
Termination of appointment of Jeremy Abraham as a secretary on 2023-05-22
dot icon31/05/2023
Termination of appointment of Helen Abraham as a director on 2023-05-22
dot icon31/05/2023
Termination of appointment of Jeremy Abraham as a director on 2023-05-22
dot icon16/03/2023
Satisfaction of charge 1 in full
dot icon16/03/2023
Satisfaction of charge 2 in full
dot icon16/03/2023
Satisfaction of charge 3 in full
dot icon16/03/2023
Satisfaction of charge 4 in full
dot icon28/02/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/02/2023
Secretary's details changed for Mr Jeremy Abraham on 2023-02-15
dot icon15/02/2023
Director's details changed for Mr Jeremy Abraham on 2023-02-15
dot icon15/02/2023
Appointment of Mrs Helen Abraham as a director on 2023-02-15
dot icon21/11/2022
Confirmation statement made on 2022-10-30 with updates
dot icon06/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/11/2021
Confirmation statement made on 2021-10-30 with no updates
dot icon02/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/01/2021
Termination of appointment of Max Abraham as a director on 2020-11-08
dot icon10/12/2020
Termination of appointment of David Poole as a director on 2020-12-10
dot icon19/11/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon14/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/10/2019
Confirmation statement made on 2019-10-30 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/10/2018
Confirmation statement made on 2018-10-30 with no updates
dot icon30/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon01/11/2017
Confirmation statement made on 2017-10-30 with no updates
dot icon13/04/2017
Micro company accounts made up to 2016-12-31
dot icon01/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon05/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon21/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/10/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon23/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon31/10/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon27/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/11/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon11/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/11/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon16/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon07/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/11/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon12/11/2009
Director's details changed for David Poole on 2009-11-12
dot icon12/11/2009
Director's details changed for Mr Max Abraham on 2009-11-12
dot icon12/11/2009
Director's details changed for Mr Jeremy Abraham on 2009-11-12
dot icon21/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon21/11/2008
Return made up to 30/10/08; full list of members
dot icon16/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon09/11/2007
Return made up to 30/10/07; full list of members
dot icon19/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon27/11/2006
Return made up to 30/10/06; full list of members
dot icon09/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon16/12/2005
Return made up to 30/10/05; full list of members
dot icon25/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon17/12/2004
Return made up to 30/10/04; full list of members
dot icon29/07/2004
Total exemption small company accounts made up to 2003-12-31
dot icon28/07/2004
New director appointed
dot icon15/12/2003
Return made up to 30/10/03; full list of members
dot icon08/05/2003
Total exemption small company accounts made up to 2002-12-31
dot icon06/11/2002
Return made up to 30/10/02; full list of members
dot icon17/06/2002
Ad 07/06/02--------- £ si 49945@1=49945 £ ic 55/50000
dot icon17/06/2002
Nc inc already adjusted 06/06/02
dot icon17/06/2002
Resolutions
dot icon28/05/2002
Total exemption small company accounts made up to 2001-12-31
dot icon16/11/2001
Return made up to 30/10/01; full list of members
dot icon18/06/2001
Accounts for a small company made up to 2000-12-31
dot icon03/11/2000
Return made up to 30/10/00; full list of members
dot icon21/03/2000
Accounts for a small company made up to 1999-12-31
dot icon12/11/1999
Return made up to 30/10/99; full list of members
dot icon26/07/1999
Accounts for a small company made up to 1998-12-31
dot icon17/11/1998
Return made up to 30/10/98; no change of members
dot icon19/06/1998
Accounts for a small company made up to 1997-12-31
dot icon19/06/1998
New secretary appointed;new director appointed
dot icon19/06/1998
Secretary resigned;director resigned
dot icon05/11/1997
Return made up to 30/10/97; no change of members
dot icon21/05/1997
Accounts for a small company made up to 1996-12-31
dot icon06/11/1996
Registered office changed on 06/11/96 from: granville street normanton west yorkshire WF6 2EQ
dot icon06/11/1996
Return made up to 30/10/96; full list of members
dot icon28/03/1996
Accounts for a small company made up to 1995-12-31
dot icon01/11/1995
Return made up to 30/10/95; no change of members
dot icon23/05/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/11/1994
Return made up to 30/10/94; no change of members
dot icon26/04/1994
Accounts for a small company made up to 1993-12-31
dot icon12/11/1993
Return made up to 30/10/93; full list of members
dot icon27/04/1993
Accounts for a small company made up to 1992-12-31
dot icon06/11/1992
Return made up to 30/10/92; no change of members
dot icon16/03/1992
Accounts for a small company made up to 1991-12-31
dot icon06/11/1991
Accounts for a small company made up to 1990-12-31
dot icon06/11/1991
Return made up to 30/10/91; no change of members
dot icon21/11/1990
Accounts for a small company made up to 1989-12-31
dot icon21/11/1990
Return made up to 30/10/90; full list of members
dot icon22/11/1989
Accounts for a small company made up to 1988-12-31
dot icon22/11/1989
Return made up to 28/08/89; full list of members
dot icon06/03/1989
Director resigned
dot icon30/12/1988
Certificate of change of name
dot icon19/10/1988
Accounts for a small company made up to 1987-12-31
dot icon19/10/1988
Return made up to 28/07/88; full list of members
dot icon30/06/1987
Accounts for a small company made up to 1986-12-31
dot icon30/06/1987
Return made up to 14/04/87; full list of members
dot icon03/04/1987
Particulars of mortgage/charge
dot icon20/03/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

15
2022
change arrow icon-17.19 % *

* during past year

Cash in Bank

£338,812.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/10/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
762.68K
-
0.00
409.16K
-
2022
15
855.43K
-
0.00
338.81K
-
2022
15
855.43K
-
0.00
338.81K
-

Employees

2022

Employees

15 Ascended0 % *

Net Assets(GBP)

855.43K £Ascended12.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

338.81K £Descended-17.19 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Abraham, Helen
Director
15/02/2023 - 22/05/2023
2
Abraham, Jeremy
Secretary
18/05/1998 - 22/05/2023
-
Jeremy Abraham
Director
18/05/1998 - 22/05/2023
5
Fitzpatrick, Brendan
Director
22/05/2023 - Present
11
Poole, David
Director
01/07/2004 - 10/12/2020
1

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

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONCRETE ROOFING PRODUCTS LIMITED

CONCRETE ROOFING PRODUCTS LIMITED is an(a) Dissolved company incorporated on 31/10/1973 with the registered office located at Carr Lane, Glasshoughton, Castleford, West Yorkshire WF10 4PL. There is currently 1 active director according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of CONCRETE ROOFING PRODUCTS LIMITED?

toggle

CONCRETE ROOFING PRODUCTS LIMITED is currently Dissolved. It was registered on 31/10/1973 and dissolved on 20/01/2026.

Where is CONCRETE ROOFING PRODUCTS LIMITED located?

toggle

CONCRETE ROOFING PRODUCTS LIMITED is registered at Carr Lane, Glasshoughton, Castleford, West Yorkshire WF10 4PL.

What does CONCRETE ROOFING PRODUCTS LIMITED do?

toggle

CONCRETE ROOFING PRODUCTS LIMITED operates in the Manufacture of concrete products for construction purposes (23.61 - SIC 2007) sector.

How many employees does CONCRETE ROOFING PRODUCTS LIMITED have?

toggle

CONCRETE ROOFING PRODUCTS LIMITED had 15 employees in 2022.

What is the latest filing for CONCRETE ROOFING PRODUCTS LIMITED?

toggle

The latest filing was on 20/01/2026: Final Gazette dissolved via voluntary strike-off.