THE ROOFING COMPANY (BRISTOL) LIMITED

Register to unlock more data on OkredoRegister

THE ROOFING COMPANY (BRISTOL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02172627

Incorporation date

30/09/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Perrocot Cottage, Hallen Road Hallen, Bristol BS10 7RHCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/1987)
dot icon30/01/2026
Total exemption full accounts made up to 2025-01-31
dot icon31/10/2025
Previous accounting period shortened from 2025-01-31 to 2025-01-30
dot icon29/10/2025
Confirmation statement made on 2025-10-27 with no updates
dot icon03/12/2024
Termination of appointment of Nancy Harris as a secretary on 2024-12-03
dot icon01/11/2024
Confirmation statement made on 2024-10-27 with updates
dot icon01/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon02/02/2024
Certificate of change of name
dot icon08/11/2023
Confirmation statement made on 2023-10-27 with no updates
dot icon14/07/2023
Total exemption full accounts made up to 2023-01-31
dot icon02/11/2022
Confirmation statement made on 2022-10-27 with no updates
dot icon31/10/2022
Unaudited abridged accounts made up to 2022-01-31
dot icon29/10/2021
Unaudited abridged accounts made up to 2021-01-31
dot icon28/10/2021
Confirmation statement made on 2021-10-27 with no updates
dot icon06/11/2020
Confirmation statement made on 2020-10-27 with no updates
dot icon30/10/2020
Unaudited abridged accounts made up to 2020-01-31
dot icon28/10/2019
Unaudited abridged accounts made up to 2019-01-31
dot icon28/10/2019
Confirmation statement made on 2019-10-27 with no updates
dot icon14/11/2018
Confirmation statement made on 2018-10-27 with no updates
dot icon30/10/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon13/11/2017
Confirmation statement made on 2017-10-27 with no updates
dot icon26/10/2017
Micro company accounts made up to 2017-01-31
dot icon27/10/2016
Confirmation statement made on 2016-10-27 with updates
dot icon27/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon23/05/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon01/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon28/04/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon08/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon22/04/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2013-01-31
dot icon22/04/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon21/08/2012
Total exemption small company accounts made up to 2012-01-31
dot icon18/04/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon09/08/2011
Total exemption small company accounts made up to 2011-01-31
dot icon21/04/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon13/04/2011
Appointment of Mrs Nancy Harris as a secretary
dot icon13/04/2011
Appointment of Mr Dale Harris as a director
dot icon13/04/2011
Termination of appointment of Nancy Harris as a director
dot icon13/04/2011
Termination of appointment of Dale Harris as a secretary
dot icon13/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon22/04/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon22/04/2010
Director's details changed for Nancy Margaret Harris on 2010-03-22
dot icon04/08/2009
Total exemption small company accounts made up to 2009-01-31
dot icon21/04/2009
Return made up to 22/03/09; full list of members
dot icon07/07/2008
Total exemption small company accounts made up to 2008-01-31
dot icon17/04/2008
Return made up to 22/03/08; full list of members
dot icon28/08/2007
Total exemption small company accounts made up to 2007-01-31
dot icon20/04/2007
Return made up to 22/03/07; full list of members
dot icon01/09/2006
Total exemption small company accounts made up to 2006-01-31
dot icon22/03/2006
Return made up to 22/03/06; full list of members
dot icon06/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon05/04/2005
Return made up to 22/03/05; full list of members
dot icon29/11/2004
Total exemption small company accounts made up to 2004-01-31
dot icon31/03/2004
Return made up to 22/03/04; full list of members
dot icon02/10/2003
Total exemption small company accounts made up to 2003-01-31
dot icon03/04/2003
Return made up to 22/03/03; full list of members
dot icon16/07/2002
Total exemption small company accounts made up to 2002-01-31
dot icon17/04/2002
Return made up to 22/03/02; full list of members
dot icon17/10/2001
Total exemption small company accounts made up to 2001-01-31
dot icon03/05/2001
Amended accounts made up to 2000-01-31
dot icon03/04/2001
Return made up to 22/03/01; full list of members
dot icon28/11/2000
Accounts for a small company made up to 2000-01-31
dot icon04/08/2000
Particulars of mortgage/charge
dot icon19/04/2000
Return made up to 22/03/00; full list of members
dot icon15/09/1999
Accounts for a small company made up to 1999-01-31
dot icon29/03/1999
Return made up to 22/03/99; no change of members
dot icon01/12/1998
Accounts for a small company made up to 1998-01-31
dot icon30/03/1998
Return made up to 22/03/98; no change of members
dot icon22/08/1997
Accounts for a small company made up to 1997-01-31
dot icon18/04/1997
Return made up to 22/03/97; full list of members
dot icon07/03/1997
New secretary appointed
dot icon07/03/1997
Secretary resigned
dot icon03/02/1997
Registered office changed on 03/02/97 from: 44 oak road horfield bristol BS7 8RY
dot icon03/02/1997
Director resigned
dot icon16/01/1997
Director resigned
dot icon29/11/1996
Accounts for a small company made up to 1996-01-31
dot icon31/03/1996
Return made up to 22/03/96; full list of members
dot icon22/09/1995
Accounts for a small company made up to 1995-01-31
dot icon03/08/1995
Auditor's resignation
dot icon26/06/1995
Return made up to 22/03/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon24/10/1994
Registered office changed on 24/10/94 from: 80 whiteladies road clifton bristol BS8 2QN
dot icon14/09/1994
Accounts for a small company made up to 1994-01-31
dot icon16/03/1994
Return made up to 22/03/94; no change of members
dot icon27/01/1994
Director resigned;new director appointed
dot icon10/01/1994
Accounts for a small company made up to 1993-01-31
dot icon31/03/1993
Return made up to 22/03/93; full list of members
dot icon02/12/1992
Accounts for a small company made up to 1992-01-31
dot icon26/04/1992
Director resigned;new director appointed
dot icon31/03/1992
Return made up to 22/03/92; no change of members
dot icon10/04/1991
Accounts for a small company made up to 1991-01-31
dot icon10/04/1991
Return made up to 22/03/91; no change of members
dot icon05/02/1991
Accounting reference date shortened from 31/03 to 31/01
dot icon14/11/1990
Accounts for a small company made up to 1990-03-31
dot icon14/11/1990
Accounting reference date shortened from 31/01 to 31/03
dot icon05/11/1990
Particulars of mortgage/charge
dot icon24/10/1990
Return made up to 14/06/90; full list of members
dot icon05/02/1990
Accounts for a small company made up to 1989-03-31
dot icon05/02/1990
Return made up to 31/12/89; full list of members
dot icon02/03/1989
Director resigned
dot icon12/01/1989
Accounts for a small company made up to 1988-03-31
dot icon12/01/1989
Return made up to 23/12/88; full list of members
dot icon14/11/1988
Accounting reference date shortened from 31/03 to 31/01
dot icon06/10/1988
Wd 29/09/88 ad 22/03/88--------- £ si 298@1=298 £ ic 2/300
dot icon13/09/1988
Director resigned;new director appointed
dot icon24/01/1988
New secretary appointed;new director appointed
dot icon30/09/1987
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

9
2023
change arrow icon+1.14 % *

* during past year

Cash in Bank

£318,742.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
27/10/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
30/01/2026
dot iconNext due on
30/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
394.97K
-
0.00
285.35K
-
2022
9
532.03K
-
0.00
315.15K
-
2023
9
467.33K
-
0.00
318.74K
-
2023
9
467.33K
-
0.00
318.74K
-

Employees

2023

Employees

9 Ascended0 % *

Net Assets(GBP)

467.33K £Descended-12.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

318.74K £Ascended1.14 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Dale
Director
12/04/2011 - Present
15
Harris, Dale
Secretary
26/02/1997 - 12/04/2011
3
Harris, Nancy
Secretary
12/04/2011 - 03/12/2024
-

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About THE ROOFING COMPANY (BRISTOL) LIMITED

THE ROOFING COMPANY (BRISTOL) LIMITED is an(a) Active company incorporated on 30/09/1987 with the registered office located at Perrocot Cottage, Hallen Road Hallen, Bristol BS10 7RH. There is currently 1 active director according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of THE ROOFING COMPANY (BRISTOL) LIMITED?

toggle

THE ROOFING COMPANY (BRISTOL) LIMITED is currently Active. It was registered on 30/09/1987 .

Where is THE ROOFING COMPANY (BRISTOL) LIMITED located?

toggle

THE ROOFING COMPANY (BRISTOL) LIMITED is registered at Perrocot Cottage, Hallen Road Hallen, Bristol BS10 7RH.

What does THE ROOFING COMPANY (BRISTOL) LIMITED do?

toggle

THE ROOFING COMPANY (BRISTOL) LIMITED operates in the Roofing activities (43.91 - SIC 2007) sector.

How many employees does THE ROOFING COMPANY (BRISTOL) LIMITED have?

toggle

THE ROOFING COMPANY (BRISTOL) LIMITED had 9 employees in 2023.

What is the latest filing for THE ROOFING COMPANY (BRISTOL) LIMITED?

toggle

The latest filing was on 30/01/2026: Total exemption full accounts made up to 2025-01-31.