WENSLEY ROOFING LIMITED

WENSLEY ROOFING LIMITED

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

    Company NameWENSLEY ROOFING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03277397
    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 WENSLEY ROOFING LIMITED?

    • Roofing activities (43910) / Construction

    Where is WENSLEY ROOFING LIMITED located?

    Registered Office Address
    Unit 4&5 Efb Court Earlsway
    Team Valley Trading Estate
    NE11 0LA Gateshead
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WENSLEY 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 WENSLEY ROOFING LIMITED?

    Last Confirmation Statement Made Up ToNov 13, 2026
    Next Confirmation Statement DueNov 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 13, 2025
    OverdueNo

    What are the latest filings for WENSLEY ROOFING LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    29 pagesAA

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

    1 pagesTM01

    Confirmation statement made on Nov 13, 2025 with no updates

    3 pagesCS01

    Registered office address changed from Station House Station Road Chester Le Street County Durham DH3 3DU to Unit 4&5 Efb Court Earlsway Team Valley Trading Estate Gateshead NE11 0LA on Nov 11, 2025

    1 pagesAD01

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

    2 pagesAP01

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

    1 pagesTM01

    Confirmation statement made on Nov 13, 2024 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2024

    29 pagesAA

    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

    Confirmation statement made on Nov 13, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    28 pagesAA

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

    2 pagesAP01

    Full accounts made up to Mar 31, 2022

    28 pagesAA

    Confirmation statement made on Nov 13, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Alan Chapman as a director on Jun 30, 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 032773970011 in full

    1 pagesMR04

    Registration of charge 032773970012, created on Nov 24, 2021

    28 pagesMR01

    Confirmation statement made on Nov 13, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    28 pagesAA

    Director's details changed for Robert Dodds on Mar 26, 2021

    2 pagesCH01

    Director's details changed for Mr Keith Soulsby on Mar 26, 2021

    2 pagesCH01

    Who are the officers of WENSLEY ROOFING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDGELL, Wendy Ann
    Earlsway
    Team Valley Trading Estate
    NE11 0LA Gateshead
    Unit 4&5 Efb Court
    United Kingdom
    Secretary
    Earlsway
    Team Valley Trading Estate
    NE11 0LA Gateshead
    Unit 4&5 Efb Court
    United Kingdom
    164074700001
    DAVIES, John Peter
    Earlsway
    Team Valley Trading Estate
    NE11 0LA Gateshead
    Unit 4&5 Efb Court
    United Kingdom
    Director
    Earlsway
    Team Valley Trading Estate
    NE11 0LA Gateshead
    Unit 4&5 Efb Court
    United Kingdom
    United KingdomBritish309718780001
    DODDS, Robert
    Earlsway
    Team Valley Trading Estate
    NE11 0LA Gateshead
    Unit 4&5 Efb Court
    United Kingdom
    Director
    Earlsway
    Team Valley Trading Estate
    NE11 0LA Gateshead
    Unit 4&5 Efb Court
    United Kingdom
    EnglandBritish58641830002
    LUKE, Steven Raymond
    Earlsway
    Team Valley Trading Estate
    NE11 0LA Gateshead
    Unit 4&5 Efb Court
    United Kingdom
    Director
    Earlsway
    Team Valley Trading Estate
    NE11 0LA Gateshead
    Unit 4&5 Efb Court
    United Kingdom
    United KingdomBritish165121940001
    ROBERTS, Steven Mark
    Earlsway
    Team Valley Trading Estate
    NE11 0LA Gateshead
    Unit 4&5 Efb Court
    United Kingdom
    Director
    Earlsway
    Team Valley Trading Estate
    NE11 0LA Gateshead
    Unit 4&5 Efb Court
    United Kingdom
    EnglandBritish41718420002
    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
    151149680001
    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
    SOULSBY, Doreen
    Wellfield House Craghead
    DH9 6DU Stanley
    County Durham
    Secretary
    Wellfield House Craghead
    DH9 6DU Stanley
    County Durham
    British50136680001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BARYSHNIK, Jeff Matthew
    Station House Station Road
    Chester Le Street
    DH3 3DU County Durham
    Director
    Station House Station Road
    Chester Le Street
    DH3 3DU County Durham
    CanadaCanadian303935910001
    CHAPMAN, Alan
    Station House Station Road
    Chester Le Street
    DH3 3DU County Durham
    Director
    Station House Station Road
    Chester Le Street
    DH3 3DU County Durham
    United KingdomBritish95430950001
    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
    FERGUSON, David Stuart
    Tyneholme
    Haydon Bridge
    NE47 6HG Hexham
    Northumberland
    Director
    Tyneholme
    Haydon Bridge
    NE47 6HG Hexham
    Northumberland
    United KingdomBritish6139230002
    FORREST, Graham Stuart Lindsay
    Elmfield Road
    Gosforth
    NE3 4BD Newcastle Upon Tyne
    66
    Director
    Elmfield Road
    Gosforth
    NE3 4BD Newcastle Upon Tyne
    66
    United KingdomBritish125934380001
    GRAY, Steven
    Denewood
    Wooley Grange
    NE46 1TY Hexham
    Northumberland
    Director
    Denewood
    Wooley Grange
    NE46 1TY Hexham
    Northumberland
    United KingdomBritish121721330001
    HAYES, Thomas Edward
    Station House Station Road
    Chester Le Street
    DH3 3DU County Durham
    Director
    Station House Station Road
    Chester Le Street
    DH3 3DU County Durham
    EnglandBritish161651310004
    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
    SHEARING, William
    Leechmere Road
    SR2 9NA Grangetown
    21
    Sunderland
    Director
    Leechmere Road
    SR2 9NA Grangetown
    21
    Sunderland
    EnglandBritish130578860001
    SOULSBY, Doreen
    Wellfield House Craghead
    DH9 6DU Stanley
    County Durham
    Director
    Wellfield House Craghead
    DH9 6DU Stanley
    County Durham
    British50136680001
    SOULSBY, Keith
    Station House Station Road
    Chester Le Street
    DH3 3DU County Durham
    Director
    Station House Station Road
    Chester Le Street
    DH3 3DU County Durham
    United KingdomBritish121068750002
    YOUNG, Ian
    19 Bourne Court
    DH9 0XR East Stanley
    Co Durham
    Director
    19 Bourne Court
    DH9 0XR East Stanley
    Co Durham
    EnglandBritish105542830001
    YOUNG, Ian
    19 Bourne Court
    DH9 0XR East Stanley
    Co Durham
    Director
    19 Bourne Court
    DH9 0XR East Stanley
    Co Durham
    EnglandBritish105542830001

    Who are the persons with significant control of WENSLEY 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
    United Kingdom
    Apr 06, 2016
    Prestwick Park
    Prestwick
    NE20 9SJ Newcastle Upon Tyne
    A1 Grainger
    United Kingdom
    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