SPRINGS ROOFING LIMITED

SPRINGS ROOFING LIMITED

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

    Company NameSPRINGS ROOFING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01892372
    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 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 AddressNo

    What are the latest accounts for SPRINGS ROOFING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

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

    Last Confirmation Statement Made Up ToJul 18, 2026
    Next Confirmation Statement DueAug 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 18, 2025
    OverdueNo

    What are the latest filings for SPRINGS ROOFING LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    30 pagesAA

    Termination of appointment of Julian Nigel Davis as a director on Dec 01, 2025

    1 pagesTM01

    Confirmation statement made on Jul 18, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Julian Nigel Davis as a director on May 09, 2025

    2 pagesAP01

    Termination of appointment of Keith Alfred Muldoon as a director on May 31, 2025

    1 pagesTM01

    Termination of appointment of Thomas Edward Hayes as a director on Jan 01, 2025

    1 pagesTM01

    Full accounts made up to Mar 31, 2024

    27 pagesAA

    Appointment of Mr Sean Mcmahon as a director on Aug 01, 2024

    2 pagesAP01

    Confirmation statement made on Jul 20, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Keith Soulsby as a director on Mar 31, 2024

    1 pagesTM01

    Appointment of Mr John Peter Davies as a director on Jan 18, 2024

    2 pagesAP01

    Termination of appointment of Jeff Matthew Baryshnik as a director on Nov 15, 2023

    1 pagesTM01

    Full accounts made up to Mar 31, 2023

    28 pagesAA

    Confirmation statement made on Jul 20, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Jeff Matthew Baryshnik as a director on Jan 06, 2023

    2 pagesAP01

    Full accounts made up to Mar 31, 2022

    29 pagesAA

    Confirmation statement made on Jul 20, 2022 with updates

    4 pagesCS01

    Termination of appointment of Richard David Gordon as a director on Jun 24, 2022

    1 pagesTM01

    Notification of Northern Bear Roofing Limited as a person with significant control on Nov 24, 2021

    2 pagesPSC02

    Cessation of Northern Bear Plc as a person with significant control on Nov 24, 2021

    1 pagesPSC07

    Satisfaction of charge 018923720006 in full

    1 pagesMR04

    Registration of charge 018923720007, created on Nov 24, 2021

    28 pagesMR01

    Full accounts made up to Mar 31, 2021

    27 pagesAA

    Confirmation statement made on Jul 20, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Matthew Rowley on Apr 01, 2021

    2 pagesCH01

    Who are the officers of SPRINGS ROOFING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDGELL, Wendy Ann
    Kimblesworth Industrial Estate
    Kimblesworth
    DH2 3QT Chester Le Street
    Co Durham
    Secretary
    Kimblesworth Industrial Estate
    Kimblesworth
    DH2 3QT Chester Le Street
    Co Durham
    164072890001
    DAVIES, John Peter
    Kimblesworth Industrial Estate
    Kimblesworth
    DH2 3QT Chester Le Street
    Co Durham
    Director
    Kimblesworth Industrial Estate
    Kimblesworth
    DH2 3QT Chester Le Street
    Co Durham
    United KingdomBritish309718780001
    MCMAHON, Sean
    Kimblesworth Industrial Estate
    Kimblesworth
    DH2 3QT Chester Le Street
    Co Durham
    Director
    Kimblesworth Industrial Estate
    Kimblesworth
    DH2 3QT Chester Le Street
    Co Durham
    United KingdomBritish325992190001
    ROBERTS, Steven Mark
    Kimblesworth Industrial Estate
    Kimblesworth
    DH2 3QT Chester Le Street
    Co Durham
    Director
    Kimblesworth Industrial Estate
    Kimblesworth
    DH2 3QT Chester Le Street
    Co Durham
    EnglandBritish41718420002
    ROWLEY, Matthew
    Kimblesworth Industrial Estate
    Kimblesworth
    DH2 3QT Chester Le Street
    Co Durham
    Director
    Kimblesworth Industrial Estate
    Kimblesworth
    DH2 3QT Chester Le Street
    Co Durham
    EnglandBritish129956890003
    SOULSBY, Paul
    Kimblesworth Industrial Estate
    Kimblesworth
    DH2 3QT Chester Le Street
    Co Durham
    Director
    Kimblesworth Industrial Estate
    Kimblesworth
    DH2 3QT Chester Le Street
    Co Durham
    EnglandBritish245009060001
    FORREST, Graham Stuart Lindsay
    Newburn Bridge Road
    NE21 4NT Blaydon-On-Tyne
    Chirmarn Limited
    Tyne And Wear
    United Kingdom
    Secretary
    Newburn Bridge Road
    NE21 4NT Blaydon-On-Tyne
    Chirmarn Limited
    Tyne And Wear
    United Kingdom
    151153030001
    FORREST, Graham Stuart Lindsay
    65 Appletree Gardnes
    NE6 4PB Walkerville
    Newcastle
    Secretary
    65 Appletree Gardnes
    NE6 4PB Walkerville
    Newcastle
    British83309430003
    JAY, David
    Mulberry House
    Pinfold Lane Kirk
    WF8 3JT Smeaton
    Secretary
    Mulberry House
    Pinfold Lane Kirk
    WF8 3JT Smeaton
    British122571220001
    MIDDLETON, Andrea Jane
    34 East Boldon Road
    Cleandon Village
    SR6 7TB Sunderland
    Tyne & Wear
    Secretary
    34 East Boldon Road
    Cleandon Village
    SR6 7TB Sunderland
    Tyne & Wear
    British4281750006
    BARYSHNIK, Jeff Matthew
    Kimblesworth Industrial Estate
    Kimblesworth
    DH2 3QT Chester Le Street
    Co Durham
    Director
    Kimblesworth Industrial Estate
    Kimblesworth
    DH2 3QT Chester Le Street
    Co Durham
    CanadaCanadian303934630001
    DAVIS, Julian Nigel
    Prestwick Park
    Prestwick
    NE20 9SJ Newcastle Upon Tyne
    Unit A1 Grainger
    United Kingdom
    Director
    Prestwick Park
    Prestwick
    NE20 9SJ Newcastle Upon Tyne
    Unit A1 Grainger
    United Kingdom
    EnglandBritish266358790001
    FORREST, Graham Stuart Lindsay
    Elmfield Road
    NE3 4BD Walkerville
    66
    Newcastle
    Director
    Elmfield Road
    NE3 4BD Walkerville
    66
    Newcastle
    United KingdomBritish125934380001
    GORDON, Richard David
    Kimblesworth Industrial Estate
    Kimblesworth
    DH2 3QT Chester Le Street
    Co Durham
    Director
    Kimblesworth Industrial Estate
    Kimblesworth
    DH2 3QT Chester Le Street
    Co Durham
    EnglandBritish231245180001
    GRAY, Steven
    Denewood
    Wooley Grange
    NE46 1TY Hexham
    Northumberland
    Director
    Denewood
    Wooley Grange
    NE46 1TY Hexham
    Northumberland
    United KingdomBritish121721330001
    HAYES, Thomas Edward
    Kimblesworth Industrial Estate
    Kimblesworth
    DH2 3QT Chester Le Street
    Co Durham
    Director
    Kimblesworth Industrial Estate
    Kimblesworth
    DH2 3QT Chester Le Street
    Co Durham
    EnglandBritish161651310005
    JAY, David
    Mulberry House
    Pinfold Lane Kirk
    WF8 3JT Smeaton
    Director
    Mulberry House
    Pinfold Lane Kirk
    WF8 3JT Smeaton
    EnglandBritish122571220001
    JENNINGS, Graham Roy
    Harewood Road
    Collingham
    LS22 5BZ Wetherby
    High View
    West Yorkshire
    England
    Director
    Harewood Road
    Collingham
    LS22 5BZ Wetherby
    High View
    West Yorkshire
    England
    EnglandBritish131949320002
    LIGHTLE, Jeffrey James
    Southcott
    Crookhall Cottages
    DH8 7LY Consett
    Co Durham
    Director
    Southcott
    Crookhall Cottages
    DH8 7LY Consett
    Co Durham
    British116710760001
    LIGHTLE, Minnie
    47 Viador
    DH3 3TW Chester Le Street
    County Durham
    Director
    47 Viador
    DH3 3TW Chester Le Street
    County Durham
    British3855310001
    MULDOON, Keith Alfred
    Kimblesworth Industrial Estate
    Kimblesworth
    DH2 3QT Chester Le Street
    Co Durham
    Director
    Kimblesworth Industrial Estate
    Kimblesworth
    DH2 3QT Chester Le Street
    Co Durham
    United KingdomBritish116710750001
    PITHER, Jon Peter
    5a Selwyn Gardens
    CB3 9AX Cambridge
    Cambs
    Director
    5a Selwyn Gardens
    CB3 9AX Cambridge
    Cambs
    United KingdomBritish96134950002
    SOULSBY, Keith
    Kimblesworth Industrial Estate
    Kimblesworth
    DH2 3QT Chester Le Street
    Co Durham
    Director
    Kimblesworth Industrial Estate
    Kimblesworth
    DH2 3QT Chester Le Street
    Co Durham
    United KingdomBritish121068750002

    Who are the persons with significant control of SPRINGS ROOFING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Prestwick Park
    Prestwick
    NE20 9SJ Newcastle Upon Tyne
    A1 Grainger
    England
    Nov 24, 2021
    Prestwick Park
    Prestwick
    NE20 9SJ Newcastle Upon Tyne
    A1 Grainger
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number13319336
    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.
    Prestwick Park
    Prestwick
    NE20 9SJ Newcastle Upon Tyne
    A1 Grainger
    England
    Apr 06, 2016
    Prestwick Park
    Prestwick
    NE20 9SJ Newcastle Upon Tyne
    A1 Grainger
    England
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number05780581
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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