D ADAMS & SONS ROOFING LIMITED

Register to unlock more data on OkredoRegister

D ADAMS & SONS ROOFING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03352969

Incorporation date

15/04/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Drayton House, Drayton Lane, Chichester, West Sussex PO20 2EWCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/1997)
dot icon07/04/2026
Confirmation statement made on 2026-04-01 with updates
dot icon03/03/2026
Director's details changed for Mr Thomas Brewster on 2026-03-03
dot icon03/03/2026
Director's details changed for Mr Ryan Paul Adams on 2026-03-03
dot icon08/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/06/2025
Confirmation statement made on 2025-04-01 with updates
dot icon12/06/2025
Appointment of Mr Ryan Paul Adams as a director on 2025-06-12
dot icon12/06/2025
Appointment of Mr Thomas Brewster as a director on 2025-06-12
dot icon30/05/2025
Cessation of Georgina Jane Blanshard as a person with significant control on 2025-03-31
dot icon30/05/2025
Change of details for Mr Daran Adams as a person with significant control on 2025-03-31
dot icon29/05/2025
Purchase of own shares.
dot icon14/04/2025
Termination of appointment of Georgina Jane Blanshard as a director on 2025-03-31
dot icon14/04/2025
Cancellation of shares. Statement of capital on 2025-03-31
dot icon17/02/2025
Registered office address changed from Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ United Kingdom to Drayton House Drayton Lane Chichester West Sussex PO20 2EW on 2025-02-17
dot icon17/02/2025
Change of details for Mr Daran Adams as a person with significant control on 2025-02-17
dot icon17/02/2025
Change of details for Mrs Georgina Jane Blanshard as a person with significant control on 2025-02-17
dot icon17/02/2025
Secretary's details changed for Mr Daran Adams on 2025-02-17
dot icon17/02/2025
Director's details changed for Mr Daran Adams on 2025-02-17
dot icon17/02/2025
Director's details changed for Mrs Georgina Jane Blanshard on 2025-02-17
dot icon02/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/04/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon31/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/05/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon21/12/2022
Registered office address changed from 12-14 Carlton Place Southampton Hampshire SO15 2EA United Kingdom to Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ on 2022-12-21
dot icon12/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/04/2022
Confirmation statement made on 2022-03-29 with updates
dot icon24/03/2022
Change of details for Mrs Georgina Jane Grumbridge as a person with significant control on 2022-03-17
dot icon24/03/2022
Director's details changed for Mrs Georgina Jane Grumbridge on 2022-03-17
dot icon04/03/2022
Registered office address changed from Nos 1 & 2 the Barn Oldwick West Stoke Road Lavant Chichester West Sussex PO18 9AA to 12-14 Carlton Place Southampton Hampshire SO15 2EA on 2022-03-04
dot icon15/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/04/2021
Confirmation statement made on 2021-03-29 with updates
dot icon21/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon11/05/2020
Director's details changed for Mrs Georgina Jane Grumbridge on 2020-05-11
dot icon11/05/2020
Change of details for Mrs Georgina Jane Grumbridge as a person with significant control on 2020-05-11
dot icon30/03/2020
Confirmation statement made on 2020-03-29 with updates
dot icon19/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon04/04/2019
Confirmation statement made on 2019-03-29 with updates
dot icon10/10/2018
Amended total exemption full accounts made up to 2018-03-31
dot icon13/07/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon04/04/2018
Confirmation statement made on 2018-03-29 with updates
dot icon03/10/2017
Change of details for Mrs Georgina Jane Jones as a person with significant control on 2017-10-03
dot icon03/10/2017
Director's details changed for Mrs Georgina Jane Jones on 2017-10-03
dot icon29/09/2017
Director's details changed for Mr Daran Adams on 2017-09-29
dot icon29/09/2017
Change of details for Mr Daran Adams as a person with significant control on 2017-09-29
dot icon29/09/2017
Secretary's details changed for Mr Daran Adams on 2017-09-29
dot icon13/07/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon29/03/2017
Confirmation statement made on 2017-03-29 with updates
dot icon24/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/03/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon23/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon31/03/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon14/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/04/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon17/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon14/01/2013
Director's details changed for Mrs Georgina Jane Jones on 2013-01-11
dot icon05/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/05/2012
Director's details changed for Georgina Jane Adams on 2012-05-08
dot icon29/03/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon04/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/04/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon12/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon28/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/04/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon06/03/2010
Certificate of change of name
dot icon06/03/2010
Change of name notice
dot icon23/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon14/04/2009
Return made up to 29/03/09; full list of members
dot icon14/04/2009
Director's change of particulars / georgina adams / 01/01/2009
dot icon26/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon29/04/2008
Return made up to 29/03/08; full list of members
dot icon29/04/2008
Director's change of particulars / georgina adams / 01/04/2008
dot icon16/01/2008
New director appointed
dot icon15/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon24/05/2007
Return made up to 29/03/07; full list of members
dot icon01/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon29/03/2006
Return made up to 29/03/06; full list of members
dot icon24/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon26/04/2005
Particulars of mortgage/charge
dot icon07/04/2005
Return made up to 07/04/05; full list of members
dot icon15/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon05/04/2004
Return made up to 14/04/04; full list of members
dot icon06/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon09/04/2003
Return made up to 14/04/03; full list of members
dot icon06/03/2003
Registered office changed on 06/03/03 from: 9 charmwen crescent west end southampton hampshire SO30 3AQ
dot icon03/03/2003
Total exemption small company accounts made up to 2002-03-31
dot icon07/06/2002
Return made up to 14/04/02; full list of members
dot icon27/05/2002
Director resigned
dot icon27/05/2002
Secretary resigned
dot icon27/05/2002
New director appointed
dot icon27/05/2002
New secretary appointed
dot icon28/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon29/07/2001
Registered office changed on 29/07/01 from: 156 st pancras chichester west sussex PO19 1SH
dot icon29/07/2001
Director's particulars changed
dot icon29/07/2001
Secretary's particulars changed
dot icon08/05/2001
Return made up to 14/04/01; full list of members
dot icon15/02/2001
Accounts for a small company made up to 2000-03-31
dot icon25/04/2000
Return made up to 14/04/00; no change of members
dot icon07/03/2000
Accounts for a small company made up to 1999-03-31
dot icon26/05/1999
New secretary appointed
dot icon27/04/1999
Return made up to 15/04/99; no change of members
dot icon26/03/1999
Accounts for a small company made up to 1998-03-31
dot icon29/04/1998
Return made up to 15/04/98; full list of members
dot icon21/07/1997
Director resigned
dot icon21/07/1997
Secretary resigned
dot icon09/06/1997
New secretary appointed
dot icon09/06/1997
New director appointed
dot icon28/04/1997
Accounting reference date shortened from 30/04/98 to 31/03/98
dot icon28/04/1997
Ad 12/04/97--------- £ si 100@1=100 £ ic 2/102
dot icon28/04/1997
Registered office changed on 28/04/97 from: 129 queen street cardiff CF1 4BJ
dot icon15/04/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2022
12
1.42M
-
0.00
900.74K
-
2023
14
1.59M
-
0.00
1.13M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blanshard, Georgina Jane
Director
31/03/2002 - 31/03/2025
-
Adams, Daran
Director
19/12/2007 - Present
2
Adams, Ryan Paul
Director
12/06/2025 - Present
2
Adams, Daran
Secretary
31/03/2002 - Present
-
Brewster, Thomas
Director
12/06/2025 - Present
-

Persons with Significant Control

3
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 D ADAMS & SONS ROOFING LIMITED

D ADAMS & SONS ROOFING LIMITED is an(a) Active company incorporated on 15/04/1997 with the registered office located at Drayton House, Drayton Lane, Chichester, West Sussex PO20 2EW. There are currently 4 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 D ADAMS & SONS ROOFING LIMITED?

toggle

D ADAMS & SONS ROOFING LIMITED is currently Active. It was registered on 15/04/1997 .

Where is D ADAMS & SONS ROOFING LIMITED located?

toggle

D ADAMS & SONS ROOFING LIMITED is registered at Drayton House, Drayton Lane, Chichester, West Sussex PO20 2EW.

What does D ADAMS & SONS ROOFING LIMITED do?

toggle

D ADAMS & SONS ROOFING LIMITED operates in the Roofing activities (43.91 - SIC 2007) sector.

What is the latest filing for D ADAMS & SONS ROOFING LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-04-01 with updates.