WEDGE ROOFING CENTRES LIMITED

WEDGE ROOFING CENTRES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWEDGE ROOFING CENTRES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00395618
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WEDGE ROOFING CENTRES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is WEDGE ROOFING CENTRES LIMITED located?

    Registered Office Address
    Adsetts House 16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of WEDGE ROOFING CENTRES LIMITED?

    Previous Company Names
    Company NameFromUntil
    R.J.& T.WORMELL LIMITEDMay 24, 1945May 24, 1945

    What are the latest accounts for WEDGE ROOFING CENTRES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for WEDGE ROOFING CENTRES LIMITED?

    Last Confirmation Statement Made Up ToApr 12, 2025
    Next Confirmation Statement DueApr 26, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 12, 2024
    OverdueNo

    What are the latest filings for WEDGE ROOFING CENTRES LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2023

    9 pagesAA

    Confirmation statement made on Apr 12, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    9 pagesAA

    Confirmation statement made on Apr 12, 2023 with no updates

    3 pagesCS01

    Change of details for Wedge Roofing Centres Holdings Limited as a person with significant control on Jan 18, 2023

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2021

    10 pagesAA

    Confirmation statement made on Apr 12, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    10 pagesAA

    Confirmation statement made on Apr 12, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on Mar 31, 2021

    1 pagesTM02

    Appointment of Mr Andrew Watkins as a director on Mar 31, 2021

    2 pagesAP01

    Termination of appointment of Kulbinder Kaur Dosanjh as a director on Mar 31, 2021

    1 pagesTM01

    Director's details changed for Ms Kulbinder Kaur Dosanjh on Dec 22, 2020

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2019

    9 pagesAA

    Confirmation statement made on Apr 15, 2020 with no updates

    3 pagesCS01

    Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on Dec 09, 2019

    2 pagesAP03

    Appointment of Ms Kulbinder Kaur Dosanjh as a director on Dec 09, 2019

    2 pagesAP01

    Termination of appointment of Richard Charles Monro as a secretary on Dec 09, 2019

    1 pagesTM02

    Termination of appointment of Richard Charles Monro as a director on Dec 09, 2019

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2018

    3 pagesAA

    Confirmation statement made on Apr 15, 2019 with updates

    4 pagesCS01

    Registered office address changed from Adsetts House 16 Europa View Sheffield Business Park Sheffield England to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH on Jan 29, 2019

    1 pagesAD01

    Micro company accounts made up to Dec 31, 2017

    3 pagesAA

    Director's details changed for Mr Richard Charles Monro on Jun 29, 2018

    2 pagesCH01

    Secretary's details changed for Mr Richard Charles Monro on Jun 29, 2018

    1 pagesCH03

    Who are the officers of WEDGE ROOFING CENTRES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JACKSON, Ian
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    Director
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    United KingdomBritishAccountant186473820002
    WATKINS, Andrew
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    Director
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    EnglandBritishGroup General Counsel & Company Secretary281612300001
    DOSANJH, Kulbinder Kaur
    Eastbourne Terrace
    W2 6LG London
    10
    United Kingdom
    Secretary
    Eastbourne Terrace
    W2 6LG London
    10
    United Kingdom
    265579500001
    MONRO, Richard Charles
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    Secretary
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    British59480370001
    PEEL, Christine Mary
    98 Nod Rise
    CV5 7JJ Coventry
    West Midlands
    Secretary
    98 Nod Rise
    CV5 7JJ Coventry
    West Midlands
    British111181190001
    TURNER, David Howard
    78 Montrose Avenue
    Whitton
    TW2 6HD Twickenham
    Middlesex
    Secretary
    78 Montrose Avenue
    Whitton
    TW2 6HD Twickenham
    Middlesex
    BritishAccountant67926160002
    ANDREWS, James Stuart
    23 Cecil Avenue
    EN1 1PT Enfield
    Middlesex
    Director
    23 Cecil Avenue
    EN1 1PT Enfield
    Middlesex
    BritishAccountant86650130001
    BOW, Christopher John
    3 Sternes Way
    CB2 5DA Stapleford
    Cambridgeshire
    Director
    3 Sternes Way
    CB2 5DA Stapleford
    Cambridgeshire
    EnglandBritishDirector9235350001
    CHIVERS, Michael John
    17 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Signet House
    United Kingdom
    Director
    17 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Signet House
    United Kingdom
    United KingdomBritishDirector59555980002
    DAVIES, Gareth Wyn
    17 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Signet House
    United Kingdom
    Director
    17 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Signet House
    United Kingdom
    EnglandBritishDirector109674760001
    DEACON, Christopher John
    10 Great Leylands
    CM18 6HR Harlow
    Essex
    Director
    10 Great Leylands
    CM18 6HR Harlow
    Essex
    BritishDirector45161650001
    DOSANJH, Kulbinder Kaur
    Eastbourne Terrace
    W2 6LG London
    10
    United Kingdom
    Director
    Eastbourne Terrace
    W2 6LG London
    10
    United Kingdom
    United KingdomBritishCompany Secretary231199720003
    DOW, Brian Roderick
    3 Allington Circle
    MK4 4EE Milton Keynes
    Buckinghamshire
    Director
    3 Allington Circle
    MK4 4EE Milton Keynes
    Buckinghamshire
    BritishDirector98271310001
    JORDAN, Steven Paul
    14 West Hill Road
    EN11 9DB Hoddesdon
    Hertfordshire
    Director
    14 West Hill Road
    EN11 9DB Hoddesdon
    Hertfordshire
    United KingdomBritishDirector26729550002
    MCKENZIE, Ian
    1 Cranmer Grove
    Four Oaks
    B74 4XT Sutton Coldfield
    West Midlands
    Director
    1 Cranmer Grove
    Four Oaks
    B74 4XT Sutton Coldfield
    West Midlands
    BritishDirector17138200001
    MEATHREL, Ian
    3 Jenningsbury Court
    Hertford Heath
    SG13 7NS Hertford
    Hertfordshire
    Director
    3 Jenningsbury Court
    Hertford Heath
    SG13 7NS Hertford
    Hertfordshire
    BritishCompany Director12100330001
    MONRO, Richard Charles
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    Director
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    United KingdomBritishChartered Secretary59480370001
    MURPHY, Andrew John
    140 Ansley Road
    CV10 8NU Nuneaton
    Warwickshire
    Director
    140 Ansley Road
    CV10 8NU Nuneaton
    Warwickshire
    BritishCompany Director77355820001
    SHARMAN, Malcolm Derek
    3 Thickthorn Mews
    CV8 2SQ Kenilworth
    Warwickshire
    Director
    3 Thickthorn Mews
    CV8 2SQ Kenilworth
    Warwickshire
    United KingdomBritishCompany Director2096000001
    STRADLING, Nigel John
    3 Wych Elm Close
    Bliton
    CV22 7TH Rugby
    Warwickshire
    Director
    3 Wych Elm Close
    Bliton
    CV22 7TH Rugby
    Warwickshire
    EnglandBritishCompany Director117780890001
    TURNER, David Howard
    78 Montrose Avenue
    Whitton
    TW2 6HD Twickenham
    Middlesex
    Director
    78 Montrose Avenue
    Whitton
    TW2 6HD Twickenham
    Middlesex
    EnglandBritishAccountant67926160002
    WALKER, Timothy
    Sandhurst Farm
    Clayhill Road, Lamberhurst
    TN3 8AX Tunbridge Wells
    Kent
    Director
    Sandhurst Farm
    Clayhill Road, Lamberhurst
    TN3 8AX Tunbridge Wells
    Kent
    United KingdomBritishDirector64603310001
    WEDGE, James Richard
    Toweridge Barn
    Toweridge Lane
    HP14 3AT West Wycombe
    Buckinghamshire
    Director
    Toweridge Barn
    Toweridge Lane
    HP14 3AT West Wycombe
    Buckinghamshire
    BritishCompany Director61818100002
    WEDGE, Terence Ernest
    Tudor Manor
    White Stubbs Lane
    SG13 8QA Bayford
    Hertfordshire
    Director
    Tudor Manor
    White Stubbs Lane
    SG13 8QA Bayford
    Hertfordshire
    United KingdomBritishCompany Director1549250001
    WEDGE, Terence Ernest
    Tudor Manor
    White Stubbs Lane
    SG13 8QA Bayford
    Hertfordshire
    Director
    Tudor Manor
    White Stubbs Lane
    SG13 8QA Bayford
    Hertfordshire
    United KingdomBritishCompany Director1549250001
    WILLIAMS, David
    48 Wood Lane
    Wickersley
    S66 1JX Rotherham
    "Merrymede"
    South Yorkshire
    Director
    48 Wood Lane
    Wickersley
    S66 1JX Rotherham
    "Merrymede"
    South Yorkshire
    EnglandEnglishDirector127986830001

    Who are the persons with significant control of WEDGE ROOFING CENTRES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    16 Europa View
    S9 1XH Sheffield
    Adsetts House
    England
    Apr 06, 2016
    16 Europa View
    S9 1XH Sheffield
    Adsetts House
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number05537270
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0