Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HIGH-TECH MEMBRANE ROOFING LTD
Company Information for

HIGH-TECH MEMBRANE ROOFING LTD

LINDEN HOUSE 30 LINDEN ROAD, BENFLEET, ESSEX, SS7 4BA,
Company Registration Number
03932378
Private Limited Company
Active

Company Overview

About High-tech Membrane Roofing Ltd
HIGH-TECH MEMBRANE ROOFING LTD was founded on 2000-02-24 and has its registered office in Essex. The organisation's status is listed as "Active". High-tech Membrane Roofing Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HIGH-TECH MEMBRANE ROOFING LTD
 
Legal Registered Office
LINDEN HOUSE 30 LINDEN ROAD
BENFLEET
ESSEX
SS7 4BA
Other companies in SS7
 
Previous Names
WEATHER SURE MEMBRANE ROOFING LIMITED11/10/2004
Filing Information
Company Number 03932378
Company ID Number 03932378
Date formed 2000-02-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 24/02/2016
Return next due 24/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB765987261  
Last Datalog update: 2024-02-06 23:53:00
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 HIGH-TECH MEMBRANE ROOFING LTD

Current Directors
Officer Role Date Appointed
EDWARD CHARLES PARKER
Company Secretary 2004-04-19
EDWARD CHARLES PARKER
Director 2004-04-19
STEPHEN JOHN THORNTON
Director 2004-04-19
Previous Officers
Officer Role Date Appointed Date Resigned
RUSSELL JOHN BELLAMY
Company Secretary 2004-01-02 2004-04-19
RUSSELL JOHN BELLAMY
Director 2003-10-20 2004-04-19
ALAN FORD
Director 2003-10-20 2004-04-19
EDWARD CHARLES PARKER
Company Secretary 2003-10-20 2004-01-02
EDWARD CHARLES PARKER
Director 2001-11-13 2004-01-02
ANN MARGARET PARKER
Company Secretary 2001-11-13 2003-10-20
SCOTT WALKER HARTLEY
Director 2002-01-14 2003-10-20
EDWARD CHARLES PARKER
Company Secretary 2001-10-03 2001-11-13
MARTIN CHARLES SMITH
Director 2000-02-28 2001-11-13
HELEN JUILA SMITH
Company Secretary 2001-02-27 2001-10-03
HELEN JUILA SMITH
Director 2001-02-27 2001-10-03
EDWARD CHARLES PARKER
Company Secretary 2000-02-28 2001-02-27
EDWARD CHARLES PARKER
Director 2000-02-28 2001-02-27
BRIGHTON SECRETARY LIMITED
Nominated Secretary 2000-02-24 2000-02-24
BRIGHTON DIRECTOR LIMITED
Nominated Director 2000-02-24 2000-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD CHARLES PARKER COUNTYNORTH ESTATES LTD Company Secretary 2009-05-01 CURRENT 2009-03-06 Dissolved 2014-08-05
EDWARD CHARLES PARKER LIFT MONITORING LIMITED Company Secretary 2003-11-20 CURRENT 2003-11-11 Active
EDWARD CHARLES PARKER LIFTCOM LIMITED Company Secretary 2003-11-20 CURRENT 2003-11-11 Active
EDWARD CHARLES PARKER ROESAAS CHIROPODY LIMITED Company Secretary 2002-06-14 CURRENT 2002-06-14 Dissolved 2015-11-24
EDWARD CHARLES PARKER COMPUTERWORLD.UK.COM LIMITED Company Secretary 2002-01-05 CURRENT 2002-01-04 Active
EDWARD CHARLES PARKER ELECTROMATIC TELE-LINK LIMITED Company Secretary 2001-05-21 CURRENT 1999-06-03 Active
EDWARD CHARLES PARKER CITYGATE COMPUTERS LIMITED Company Secretary 1998-03-31 CURRENT 1998-03-31 Active
EDWARD CHARLES PARKER LUCIDITY MANAGEMENT LTD Director 2015-09-08 CURRENT 2015-09-08 Dissolved 2017-01-17
EDWARD CHARLES PARKER OWNERS ENGINEER CONSULT LTD Director 2015-03-11 CURRENT 2015-03-11 Dissolved 2017-01-17
EDWARD CHARLES PARKER STATION COURT MANAGEMENT (WICKFORD) LIMITED Director 2013-04-12 CURRENT 1985-11-07 Active
STEPHEN JOHN THORNTON GREENOAK & CO LIMITED Director 2016-12-01 CURRENT 2014-07-15 Liquidation
STEPHEN JOHN THORNTON HIGH TECH MANAGEMENT LTD Director 2016-05-23 CURRENT 2016-05-23 Active - Proposal to Strike off
STEPHEN JOHN THORNTON HIGH TECH MEMBRANE ROOFING (NORTH ESSEX) LTD Director 2014-04-30 CURRENT 2014-04-30 Dissolved 2016-06-21
STEPHEN JOHN THORNTON GREENOAK CONCEPT & DESIGN LTD Director 2011-04-11 CURRENT 2011-04-11 Active
STEPHEN JOHN THORNTON HIGH TECH COMMERCIAL MEMBRANE ROOFING LTD Director 2008-05-01 CURRENT 2008-03-25 Active - Proposal to Strike off

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
2024-02-01CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2023-09-2231/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-01CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2022-07-27AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-16CH01Director's details changed for Mr Edward Charles Parker on 2022-06-16
2022-02-01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2020-12-01AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-02AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 07/02/20, WITH NO UPDATES
2019-07-31AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 039323780003
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES
2018-07-31AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 24/02/18, WITH NO UPDATES
2017-08-24AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2016-05-24AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-03LATEST SOC03/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-03AR0124/02/16 ANNUAL RETURN FULL LIST
2016-03-03CH01Director's details changed for Mr Edward Charles Parker on 2016-03-03
2016-03-03CH03SECRETARY'S DETAILS CHNAGED FOR MR EDWARD CHARLES PARKER on 2016-03-03
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-03AR0124/02/15 ANNUAL RETURN FULL LIST
2015-02-19AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-25AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-27AR0124/02/14 ANNUAL RETURN FULL LIST
2013-07-08AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-07AR0124/02/13 ANNUAL RETURN FULL LIST
2012-07-31AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-29AR0124/02/12 ANNUAL RETURN FULL LIST
2012-02-29CH01Director's details changed for Mr Stephen John Thornton on 2012-02-01
2011-03-14AR0124/02/11 ANNUAL RETURN FULL LIST
2011-02-04AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-03AR0124/02/10 ANNUAL RETURN FULL LIST
2010-03-03CH01Director's details changed for Stephen John Thornton on 2010-02-26
2010-02-08AA31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-08-04AA31/10/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-06363aRETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS
2008-06-20AA31/10/07 TOTAL EXEMPTION SMALL
2008-04-14363aRETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS
2007-04-26363aRETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS
2007-02-23288cDIRECTOR'S PARTICULARS CHANGED
2007-02-23288cDIRECTOR'S PARTICULARS CHANGED
2007-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-04-12395PARTICULARS OF MORTGAGE/CHARGE
2006-03-21363aRETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS
2006-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-05-19395PARTICULARS OF MORTGAGE/CHARGE
2005-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-03-30363sRETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS
2004-10-11CERTNMCOMPANY NAME CHANGED WEATHER SURE MEMBRANE ROOFING LI MITED CERTIFICATE ISSUED ON 11/10/04
2004-07-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-07-05288aNEW DIRECTOR APPOINTED
2004-07-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-07-05288bDIRECTOR RESIGNED
2004-04-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-03-30363(288)DIRECTOR RESIGNED
2004-03-30363sRETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS
2004-01-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-01-19288aNEW SECRETARY APPOINTED
2003-11-07288aNEW SECRETARY APPOINTED
2003-11-07288aNEW DIRECTOR APPOINTED
2003-10-27288aNEW DIRECTOR APPOINTED
2003-10-27288bSECRETARY RESIGNED
2003-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-03-22363sRETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS
2002-09-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-05-05363sRETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS
2002-02-12288aNEW DIRECTOR APPOINTED
2001-12-28288bDIRECTOR RESIGNED
2001-12-19288aNEW DIRECTOR APPOINTED
2001-12-19288aNEW SECRETARY APPOINTED
2001-12-19288bSECRETARY RESIGNED
2001-10-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-10-10288aNEW SECRETARY APPOINTED
2001-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2001-04-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-04-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-03-27363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-27363sRETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS
2001-01-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-01-22225ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/10/00
2000-03-2888(2)RAD 28/02/00--------- £ SI 98@1=98 £ IC 2/100
2000-03-14288aNEW DIRECTOR APPOINTED
2000-03-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-03-14287REGISTERED OFFICE CHANGED ON 14/03/00 FROM: 57 PARK LANE RAMSDEN HEATH BILLERICAY ESSEX CM11 1NE
2000-03-02288bDIRECTOR RESIGNED
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 HIGH-TECH MEMBRANE ROOFING LTD 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 HIGH-TECH MEMBRANE ROOFING LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-04-12 Outstanding BARCLAYS BANK PLC
COUNTERPART RENT DEPOSIT 2005-05-19 Outstanding HOWARD CURTIS JANES AND VALERIE JESSIE JANES
Creditors
Creditors Due After One Year 2012-10-31 £ 51,776
Creditors Due After One Year 2011-10-31 £ 16,757
Creditors Due Within One Year 2012-10-31 £ 197,083
Creditors Due Within One Year 2011-10-31 £ 245,958

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 HIGH-TECH MEMBRANE ROOFING LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-10-31 £ 63,630
Cash Bank In Hand 2011-10-31 £ 122,347
Current Assets 2012-10-31 £ 93,194
Current Assets 2011-10-31 £ 142,324
Debtors 2012-10-31 £ 5,673
Debtors 2011-10-31 £ 5,175
Shareholder Funds 2012-10-31 £ 4,704
Stocks Inventory 2012-10-31 £ 23,891
Stocks Inventory 2011-10-31 £ 14,802
Tangible Fixed Assets 2012-10-31 £ 160,369
Tangible Fixed Assets 2011-10-31 £ 120,829

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HIGH-TECH MEMBRANE ROOFING LTD registering or being granted any patents
Domain Names
We do not have the domain name information for HIGH-TECH MEMBRANE ROOFING LTD
Trademarks
We have not found any records of HIGH-TECH MEMBRANE ROOFING LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HIGH-TECH MEMBRANE ROOFING LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43910 - Roofing activities) as HIGH-TECH MEMBRANE ROOFING LTD are:

M & J SERVICES LTD £ 1,678,680
WILLIAMS ROOFING CONTRACTORS LIMITED £ 1,093,987
KINGSLEY ROOFING LIMITED £ 676,564
MALONE ROOFING (NEWBURY) LIMITED £ 537,590
CENTRAL ROOFING AND BUILDING SERVICES LIMITED £ 405,530
WARNER CONTRACTING LIMITED £ 386,443
ACCURATE ROOFING LTD. £ 252,272
M & J GROUP (CONSTRUCTION & ROOFING) LTD £ 180,580
A R MORRIS ROOFING & CONSTRUCTION LTD £ 138,458
BRIGGS AMASCO LIMITED £ 134,304
JOHN FLOWERS LIMITED £ 15,131,296
MITIE ROOFING LIMITED £ 7,346,432
RUSSELL TREW LIMITED £ 6,145,897
M.A.C. (ROOFING & CONTRACTING) LIMITED £ 4,738,509
M & J SERVICES LTD £ 4,604,668
SPRINGS ROOFING LIMITED £ 4,236,036
WILLIAM COOPER LIMITED £ 3,975,940
MIDLAND ROOFING SERVICES (DERBY) LIMITED £ 3,475,438
BYFORD ROOFING SERVICES LIMITED £ 3,129,528
RCS REALISATIONS LIMITED £ 3,122,903
JOHN FLOWERS LIMITED £ 15,131,296
MITIE ROOFING LIMITED £ 7,346,432
RUSSELL TREW LIMITED £ 6,145,897
M.A.C. (ROOFING & CONTRACTING) LIMITED £ 4,738,509
M & J SERVICES LTD £ 4,604,668
SPRINGS ROOFING LIMITED £ 4,236,036
WILLIAM COOPER LIMITED £ 3,975,940
MIDLAND ROOFING SERVICES (DERBY) LIMITED £ 3,475,438
BYFORD ROOFING SERVICES LIMITED £ 3,129,528
RCS REALISATIONS LIMITED £ 3,122,903
JOHN FLOWERS LIMITED £ 15,131,296
MITIE ROOFING LIMITED £ 7,346,432
RUSSELL TREW LIMITED £ 6,145,897
M.A.C. (ROOFING & CONTRACTING) LIMITED £ 4,738,509
M & J SERVICES LTD £ 4,604,668
SPRINGS ROOFING LIMITED £ 4,236,036
WILLIAM COOPER LIMITED £ 3,975,940
MIDLAND ROOFING SERVICES (DERBY) LIMITED £ 3,475,438
BYFORD ROOFING SERVICES LIMITED £ 3,129,528
RCS REALISATIONS LIMITED £ 3,122,903
Outgoings
Business Rates/Property Tax
Business rates information was found for HIGH-TECH MEMBRANE ROOFING LTD for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Castle Point STORE AND PREMISES 30 Linden Road Benfleet Essex SS7 4BA 13,50001/04/2005

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HIGH-TECH MEMBRANE ROOFING LTD 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 HIGH-TECH MEMBRANE ROOFING LTD 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.