Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CENTRAL ROOFING AND BUILDING SERVICES LIMITED
Company Information for

CENTRAL ROOFING AND BUILDING SERVICES LIMITED

Central Park, Holmer Road, Hereford, HR4 9BP,
Company Registration Number
03746288
Private Limited Company
Active

Company Overview

About Central Roofing And Building Services Ltd
CENTRAL ROOFING AND BUILDING SERVICES LIMITED was founded on 1999-04-06 and has its registered office in Hereford. The organisation's status is listed as "Active". Central Roofing And Building Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CENTRAL ROOFING AND BUILDING SERVICES LIMITED
 
Legal Registered Office
Central Park
Holmer Road
Hereford
HR4 9BP
Other companies in HR4
 
Filing Information
Company Number 03746288
Company ID Number 03746288
Date formed 1999-04-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-04-30
Account next due 2024-09-30
Latest return 2024-04-06
Return next due 2025-04-20
Type of accounts FULL
VAT Number /Sales tax ID GB412728174  
Last Datalog update: 2024-04-10 16:28:54
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CENTRAL ROOFING AND BUILDING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ALISON MAY REYNOLDS
Company Secretary 2018-05-01
DAVID JOHN ALDEN
Director 2013-05-07
MARK BANES
Director 2001-05-01
JAMES BROADY
Director 2005-05-01
PHILIP JOHN BUFTON
Director 2000-08-21
TONY DAVIES
Director 2002-08-05
DARRELL MCCARTHY
Director 2014-05-01
PHILLIP ROYSTON ALAN PERRY
Director 1999-04-06
JON PRICE
Director 2017-01-20
RICHARD RIGBY
Director 2017-01-20
GORDON WITHERS
Director 2014-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARK BANES
Company Secretary 2002-02-01 2018-05-01
KEVIN CHRISTOPHER CHANEY
Director 2000-05-01 2003-03-14
FRANK EDWIN PARR
Company Secretary 1999-04-06 2002-01-31
ALAN RAYMOND PERRY
Director 1999-04-06 2000-11-23
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1999-04-06 1999-04-06
LONDON LAW SERVICES LIMITED
Nominated Director 1999-04-06 1999-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN ALDEN CENTRAL ROOFING (SOUTH WALES) LIMITED Director 2014-04-29 CURRENT 2004-04-02 Active
MARK BANES CENTRAL ROOFING GROUP (UK) LIMITED Director 2017-01-19 CURRENT 2016-10-21 Active
MARK BANES CENTRAL ROOFING (SOUTH WALES) LIMITED Director 2004-04-02 CURRENT 2004-04-02 Active
MARK BANES CENTRAL ROOFING (HOLDINGS) LIMITED Director 2004-04-02 CURRENT 2004-04-02 Active
JAMES BROADY CENTRAL ROOFING GROUP (UK) LIMITED Director 2016-10-21 CURRENT 2016-10-21 Active
JAMES BROADY CENTRAL ROOFING (SOUTH WALES) LIMITED Director 2014-04-29 CURRENT 2004-04-02 Active
PHILIP JOHN BUFTON ROOFTOP SOLUTIONS LIMITED Director 2011-07-11 CURRENT 2009-02-05 Dissolved 2016-01-08
PHILIP JOHN BUFTON CENTRAL ROOFING (SOUTH WALES) LIMITED Director 2004-04-02 CURRENT 2004-04-02 Active
PHILIP JOHN BUFTON CENTRAL ROOFING (HOLDINGS) LIMITED Director 2004-04-02 CURRENT 2004-04-02 Active
TONY DAVIES CENTRAL ROOFING (SOUTH WALES) LIMITED Director 2004-04-02 CURRENT 2004-04-02 Active
TONY DAVIES CENTRAL ROOFING (HOLDINGS) LIMITED Director 2004-04-02 CURRENT 2004-04-02 Active
PHILLIP ROYSTON ALAN PERRY CENTRAL ROOFING GROUP (UK) LIMITED Director 2017-01-19 CURRENT 2016-10-21 Active
PHILLIP ROYSTON ALAN PERRY CENTRAL ROOFING (HOLDINGS) LIMITED Director 2004-04-02 CURRENT 2004-04-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-10CONFIRMATION STATEMENT MADE ON 06/04/24, WITH NO UPDATES
2023-11-28FULL ACCOUNTS MADE UP TO 30/04/23
2023-04-27CONFIRMATION STATEMENT MADE ON 06/04/23, WITH NO UPDATES
2023-02-22DIRECTOR APPOINTED MRS ANTOINETTE SUSANNE LEWIS
2022-11-28AAFULL ACCOUNTS MADE UP TO 30/04/22
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 06/04/22, WITH NO UPDATES
2022-04-08PSC07CESSATION OF PHILLIP ROYSTON ALAN PERRY AS A PERSON OF SIGNIFICANT CONTROL
2022-04-08PSC02Notification of Central Roofing Group (Uk) Limited as a person with significant control on 2017-02-20
2022-01-21APPOINTMENT TERMINATED, DIRECTOR PHILLIP ROYSTON ALAN PERRY
2022-01-21TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP ROYSTON ALAN PERRY
2022-01-18Memorandum articles filed
2022-01-18Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-01-18RES01ADOPT ARTICLES 18/01/22
2022-01-18MEM/ARTSARTICLES OF ASSOCIATION
2022-01-17APPOINTMENT TERMINATED, DIRECTOR TONY DAVIES
2022-01-17APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN BUFTON
2022-01-17TM01APPOINTMENT TERMINATED, DIRECTOR TONY DAVIES
2022-01-10FULL ACCOUNTS MADE UP TO 30/04/21
2022-01-10AAFULL ACCOUNTS MADE UP TO 30/04/21
2022-01-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-01-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-12-30REGISTRATION OF A CHARGE / CHARGE CODE 037462880003
2021-12-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 037462880003
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 06/04/21, WITH NO UPDATES
2021-02-10AAFULL ACCOUNTS MADE UP TO 30/04/20
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 06/04/20, WITH NO UPDATES
2019-12-18AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-10-02CH01Director's details changed for Mr Gordon Withers on 2019-09-13
2019-05-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK BANES
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 06/04/19, WITH NO UPDATES
2018-12-14AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-07-06CH01Director's details changed for Richard Rigby on 2018-07-06
2018-05-01TM02Termination of appointment of Mark Banes on 2018-05-01
2018-05-01AP03Appointment of Mrs Alison May Reynolds as company secretary on 2018-05-01
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 06/04/18, WITH NO UPDATES
2017-10-27AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-10-27AP01DIRECTOR APPOINTED JON PRICE
2017-10-27AP01DIRECTOR APPOINTED RICHARD RIGBY
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 88757
2017-03-08SH06Cancellation of shares. Statement of capital on 2017-02-10 GBP 88,757
2017-02-22SH03RETURN OF PURCHASE OF OWN SHARES
2017-02-22SH03RETURN OF PURCHASE OF OWN SHARES
2017-02-11RES13COMPANY BUSINESS 19/01/2017
2017-02-11RES13INTERCREDITOR DEAL, COMPANY BUSINESS 19/01/2017
2017-01-20AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-09-16AUDAUDITOR'S RESIGNATION
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 88765
2016-04-21AR0106/04/16 ANNUAL RETURN FULL LIST
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 88765
2015-12-18SH06Cancellation of shares. Statement of capital on 2015-10-31 GBP 88,765
2015-12-18SH03Purchase of own shares
2015-11-15AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 96588
2015-05-19AR0106/04/15 ANNUAL RETURN FULL LIST
2015-05-19AP01DIRECTOR APPOINTED MR DARRELL MCCARTHY
2015-05-19AP01DIRECTOR APPOINTED MR GORDON WITHERS
2014-09-29AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-06-25RES01ADOPT ARTICLES 25/06/14
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 96586
2014-05-15AR0106/04/14 FULL LIST
2014-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP ROYSTON ALAN PERRY / 06/04/2014
2014-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TONY DAVIES / 06/04/2014
2014-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES BROADY / 06/04/2014
2014-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK BANES / 06/04/2014
2013-12-13AUDAUDITOR'S RESIGNATION
2013-08-14AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-06-13AP01DIRECTOR APPOINTED DAVID JOHN ALDEN
2013-04-18AR0106/04/13 FULL LIST
2012-10-15AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-05-02AR0106/04/12 FULL LIST
2011-11-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/11
2011-05-20AR0106/04/11 FULL LIST
2010-12-07AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES BROADY / 25/08/2010
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TONY DAVIES / 21/07/2010
2010-04-21AR0106/04/10 FULL LIST
2009-09-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/09
2009-05-26363aRETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS
2008-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-04-15363aRETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS
2008-01-15287REGISTERED OFFICE CHANGED ON 15/01/08 FROM: CENTRAL PARK CHURCH ROAD KINGSTONE HEREFORD HEREFORDSHIRE HR2 9ES
2007-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-06-29395PARTICULARS OF MORTGAGE/CHARGE
2007-06-04363(288)DIRECTOR'S PARTICULARS CHANGED
2007-06-04363sRETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS
2007-03-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-09-15123NC INC ALREADY ADJUSTED 14/07/06
2006-09-15RES04£ NC 100000/100006
2006-09-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-1588(2)RAD 14/07/06--------- £ SI 3@1
2006-09-1588(2)RAD 14/07/06--------- £ SI 3@1
2006-09-15RES04£ NC 100000/100006 14/07
2006-09-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-05-03363aRETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS
2006-05-03288cDIRECTOR'S PARTICULARS CHANGED
2005-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-05-09288aNEW DIRECTOR APPOINTED
2005-04-12363sRETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS
2004-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-05-06363sRETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS
2004-03-02AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-04-26363sRETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS
2003-04-26288bDIRECTOR RESIGNED
2003-04-26363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-19395PARTICULARS OF MORTGAGE/CHARGE
2002-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-08-10288aNEW DIRECTOR APPOINTED
2002-04-16363sRETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS
2002-03-06288aNEW SECRETARY APPOINTED
2002-03-06288bSECRETARY RESIGNED
2001-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-05-30288aNEW DIRECTOR APPOINTED
2001-05-15287REGISTERED OFFICE CHANGED ON 15/05/01 FROM: CENTRAL PARK CHURCH ROAD, KINGSTONS HEREFORD HEREFORDSHIRE HR2 9ES
2001-05-15363sRETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS
2001-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2001-01-03288bDIRECTOR RESIGNED
2000-10-1388(2)RAD 30/04/00--------- £ SI 96380@1=96380 £ IC 200/96580
2000-08-25288aNEW DIRECTOR APPOINTED
2000-06-12288aNEW DIRECTOR APPOINTED
2000-04-25363sRETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS
1999-12-20288cDIRECTOR'S PARTICULARS CHANGED
1999-04-26287REGISTERED OFFICE CHANGED ON 26/04/99 FROM: 84 TEMPLE AVENUE LONDON EC4Y 0HP
1999-04-25288aNEW DIRECTOR APPOINTED
1999-04-25288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43910 - Roofing activities




Licences & Regulatory approval
We could not find any licences issued to CENTRAL ROOFING AND BUILDING SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CENTRAL ROOFING AND BUILDING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2007-06-29 Outstanding HSBC BANK PLC
DEBENTURE 2003-03-19 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CENTRAL ROOFING AND BUILDING SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of CENTRAL ROOFING AND BUILDING SERVICES LIMITED registering or being granted any patents
Domain Names

CENTRAL ROOFING AND BUILDING SERVICES LIMITED owns 2 domain names.

centralgroup.co.uk   centralroofing.co.uk  

Trademarks
We have not found any records of CENTRAL ROOFING AND BUILDING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CENTRAL ROOFING AND BUILDING SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
West Berkshire Council 2010-11-17 GBP £157,190
West Berkshire Council 2010-10-21 GBP £140,252
West Berkshire Council 2010-09-22 GBP £107,360
Derby City Council 2010-08-27 GBP £727

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CENTRAL ROOFING AND BUILDING SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CENTRAL ROOFING AND BUILDING SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CENTRAL ROOFING AND BUILDING SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.