SPRINGS ROOFING LIMITED
Overview
| Company Name | SPRINGS ROOFING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01892372 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SPRINGS ROOFING LIMITED?
- Roofing activities (43910) / Construction
Where is SPRINGS ROOFING LIMITED located?
| Registered Office Address | Kimblesworth Industrial Estate Kimblesworth DH2 3QT Chester Le Street Co Durham |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SPRINGS ROOFING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for SPRINGS ROOFING LIMITED?
| Last Confirmation Statement Made Up To | Jul 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 18, 2025 |
| Overdue | No |
What are the latest filings for SPRINGS ROOFING LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 30 pages | AA | ||
Termination of appointment of Julian Nigel Davis as a director on Dec 01, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jul 18, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Julian Nigel Davis as a director on May 09, 2025 | 2 pages | AP01 | ||
Termination of appointment of Keith Alfred Muldoon as a director on May 31, 2025 | 1 pages | TM01 | ||
Termination of appointment of Thomas Edward Hayes as a director on Jan 01, 2025 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2024 | 27 pages | AA | ||
Appointment of Mr Sean Mcmahon as a director on Aug 01, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jul 20, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Keith Soulsby as a director on Mar 31, 2024 | 1 pages | TM01 | ||
Appointment of Mr John Peter Davies as a director on Jan 18, 2024 | 2 pages | AP01 | ||
Termination of appointment of Jeff Matthew Baryshnik as a director on Nov 15, 2023 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2023 | 28 pages | AA | ||
Confirmation statement made on Jul 20, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Jeff Matthew Baryshnik as a director on Jan 06, 2023 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2022 | 29 pages | AA | ||
Confirmation statement made on Jul 20, 2022 with updates | 4 pages | CS01 | ||
Termination of appointment of Richard David Gordon as a director on Jun 24, 2022 | 1 pages | TM01 | ||
Notification of Northern Bear Roofing Limited as a person with significant control on Nov 24, 2021 | 2 pages | PSC02 | ||
Cessation of Northern Bear Plc as a person with significant control on Nov 24, 2021 | 1 pages | PSC07 | ||
Satisfaction of charge 018923720006 in full | 1 pages | MR04 | ||
Registration of charge 018923720007, created on Nov 24, 2021 | 28 pages | MR01 | ||
Full accounts made up to Mar 31, 2021 | 27 pages | AA | ||
Confirmation statement made on Jul 20, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Matthew Rowley on Apr 01, 2021 | 2 pages | CH01 | ||
Who are the officers of SPRINGS ROOFING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EDGELL, Wendy Ann | Secretary | Kimblesworth Industrial Estate Kimblesworth DH2 3QT Chester Le Street Co Durham | 164072890001 | |||||||
| DAVIES, John Peter | Director | Kimblesworth Industrial Estate Kimblesworth DH2 3QT Chester Le Street Co Durham | United Kingdom | British | 309718780001 | |||||
| MCMAHON, Sean | Director | Kimblesworth Industrial Estate Kimblesworth DH2 3QT Chester Le Street Co Durham | United Kingdom | British | 325992190001 | |||||
| ROBERTS, Steven Mark | Director | Kimblesworth Industrial Estate Kimblesworth DH2 3QT Chester Le Street Co Durham | England | British | 41718420002 | |||||
| ROWLEY, Matthew | Director | Kimblesworth Industrial Estate Kimblesworth DH2 3QT Chester Le Street Co Durham | England | British | 129956890003 | |||||
| SOULSBY, Paul | Director | Kimblesworth Industrial Estate Kimblesworth DH2 3QT Chester Le Street Co Durham | England | British | 245009060001 | |||||
| FORREST, Graham Stuart Lindsay | Secretary | Newburn Bridge Road NE21 4NT Blaydon-On-Tyne Chirmarn Limited Tyne And Wear United Kingdom | 151153030001 | |||||||
| FORREST, Graham Stuart Lindsay | Secretary | 65 Appletree Gardnes NE6 4PB Walkerville Newcastle | British | 83309430003 | ||||||
| JAY, David | Secretary | Mulberry House Pinfold Lane Kirk WF8 3JT Smeaton | British | 122571220001 | ||||||
| MIDDLETON, Andrea Jane | Secretary | 34 East Boldon Road Cleandon Village SR6 7TB Sunderland Tyne & Wear | British | 4281750006 | ||||||
| BARYSHNIK, Jeff Matthew | Director | Kimblesworth Industrial Estate Kimblesworth DH2 3QT Chester Le Street Co Durham | Canada | Canadian | 303934630001 | |||||
| DAVIS, Julian Nigel | Director | Prestwick Park Prestwick NE20 9SJ Newcastle Upon Tyne Unit A1 Grainger United Kingdom | England | British | 266358790001 | |||||
| FORREST, Graham Stuart Lindsay | Director | Elmfield Road NE3 4BD Walkerville 66 Newcastle | United Kingdom | British | 125934380001 | |||||
| GORDON, Richard David | Director | Kimblesworth Industrial Estate Kimblesworth DH2 3QT Chester Le Street Co Durham | England | British | 231245180001 | |||||
| GRAY, Steven | Director | Denewood Wooley Grange NE46 1TY Hexham Northumberland | United Kingdom | British | 121721330001 | |||||
| HAYES, Thomas Edward | Director | Kimblesworth Industrial Estate Kimblesworth DH2 3QT Chester Le Street Co Durham | England | British | 161651310005 | |||||
| JAY, David | Director | Mulberry House Pinfold Lane Kirk WF8 3JT Smeaton | England | British | 122571220001 | |||||
| JENNINGS, Graham Roy | Director | Harewood Road Collingham LS22 5BZ Wetherby High View West Yorkshire England | England | British | 131949320002 | |||||
| LIGHTLE, Jeffrey James | Director | Southcott Crookhall Cottages DH8 7LY Consett Co Durham | British | 116710760001 | ||||||
| LIGHTLE, Minnie | Director | 47 Viador DH3 3TW Chester Le Street County Durham | British | 3855310001 | ||||||
| MULDOON, Keith Alfred | Director | Kimblesworth Industrial Estate Kimblesworth DH2 3QT Chester Le Street Co Durham | United Kingdom | British | 116710750001 | |||||
| PITHER, Jon Peter | Director | 5a Selwyn Gardens CB3 9AX Cambridge Cambs | United Kingdom | British | 96134950002 | |||||
| SOULSBY, Keith | Director | Kimblesworth Industrial Estate Kimblesworth DH2 3QT Chester Le Street Co Durham | United Kingdom | British | 121068750002 |
Who are the persons with significant control of SPRINGS ROOFING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Northern Bear Roofing Limited | Nov 24, 2021 | Prestwick Park Prestwick NE20 9SJ Newcastle Upon Tyne A1 Grainger England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Northern Bear Plc | Apr 06, 2016 | Prestwick Park Prestwick NE20 9SJ Newcastle Upon Tyne A1 Grainger England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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