Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GUTTERS & LADDERS (1968) LIMITED
Company Information for

GUTTERS & LADDERS (1968) LIMITED

Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, S9 1XH,
Company Registration Number
06407446
Private Limited Company
Active

Company Overview

About Gutters & Ladders (1968) Ltd
GUTTERS & LADDERS (1968) LIMITED was founded on 2007-10-23 and has its registered office in Sheffield. The organisation's status is listed as "Active". Gutters & Ladders (1968) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GUTTERS & LADDERS (1968) LIMITED
 
Legal Registered Office
Adsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Other companies in NW7
 
Filing Information
Company Number 06407446
Company ID Number 06407446
Date formed 2007-10-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-06-11
Return next due 2025-06-25
Type of accounts DORMANT
Last Datalog update: 2024-06-14 22:09:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GUTTERS & LADDERS (1968) LIMITED
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 GUTTERS & LADDERS (1968) LIMITED

Current Directors
Officer Role Date Appointed
RICHARD CHARLES MONRO
Company Secretary 2015-03-07
IAN JACKSON
Director 2015-03-07
CHRISTOPHER DAVID LODGE
Director 2015-03-07
RICHARD CHARLES MONRO
Director 2015-03-07
Previous Officers
Officer Role Date Appointed Date Resigned
KASHAF BASHIR
Company Secretary 2007-10-23 2015-03-07
KASHAF BASHIR
Director 2007-10-23 2015-03-07
STUART RAPHAEL
Director 2007-10-23 2015-03-07
NICKY HOWARD RAPHAEL
Director 2012-10-01 2014-01-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN JACKSON METALL ARCHITEKTUR LIMITED Director 2016-01-04 CURRENT 2010-08-27 Active - Proposal to Strike off
IAN JACKSON CLASSICBOND LIMITED Director 2015-05-01 CURRENT 2010-08-04 Active - Proposal to Strike off
IAN JACKSON FLEX-R LIMITED Director 2015-05-01 CURRENT 2000-05-03 Active
IAN JACKSON RUBBERBOND ROOFING SYSTEMS LIMITED Director 2015-05-01 CURRENT 2001-06-19 Active - Proposal to Strike off
IAN JACKSON UNDERCOVER HOLDINGS LIMITED Director 2015-04-30 CURRENT 2009-06-24 Active
IAN JACKSON UNDERCOVER INSULATIONS LIMITED Director 2015-04-30 CURRENT 2013-03-22 Active - Proposal to Strike off
IAN JACKSON UNDERCOVER ROOFING SUPPLIES LIMITED Director 2015-04-30 CURRENT 2001-07-16 Active
IAN JACKSON ADVANCED CLADDING & INSULATION GROUP LIMITED Director 2015-01-30 CURRENT 1981-04-10 Active
CHRISTOPHER DAVID LODGE WEYMEAD HOLDINGS LIMITED Director 2015-09-03 CURRENT 2014-02-21 Active
CHRISTOPHER DAVID LODGE DAYLIGHT DOMES LIMITED Director 2015-09-03 CURRENT 2014-03-06 Active
CHRISTOPHER DAVID LODGE THE GREENJACKETS ROOFING SERVICES LIMITED Director 2015-09-03 CURRENT 1992-02-24 Active
CHRISTOPHER DAVID LODGE CLASSICBOND LIMITED Director 2015-05-01 CURRENT 2010-08-04 Active - Proposal to Strike off
CHRISTOPHER DAVID LODGE FLEX-R LIMITED Director 2015-05-01 CURRENT 2000-05-03 Active
CHRISTOPHER DAVID LODGE RUBBERBOND ROOFING SYSTEMS LIMITED Director 2015-05-01 CURRENT 2001-06-19 Active - Proposal to Strike off
CHRISTOPHER DAVID LODGE UNDERCOVER HOLDINGS LIMITED Director 2015-04-30 CURRENT 2009-06-24 Active
CHRISTOPHER DAVID LODGE UNDERCOVER INSULATIONS LIMITED Director 2015-04-30 CURRENT 2013-03-22 Active - Proposal to Strike off
CHRISTOPHER DAVID LODGE UNDERCOVER ROOFING SUPPLIES LIMITED Director 2015-04-30 CURRENT 2001-07-16 Active
CHRISTOPHER DAVID LODGE BOWLLER GROUP LIMITED Director 2014-09-25 CURRENT 1985-07-25 Active
CHRISTOPHER DAVID LODGE ROOFSPACE SOLUTIONS LIMITED Director 2014-07-15 CURRENT 2014-04-17 Active
RICHARD CHARLES MONRO CLASSICBOND LIMITED Director 2015-05-01 CURRENT 2010-08-04 Active - Proposal to Strike off
RICHARD CHARLES MONRO FLEX-R LIMITED Director 2015-05-01 CURRENT 2000-05-03 Active
RICHARD CHARLES MONRO RUBBERBOND ROOFING SYSTEMS LIMITED Director 2015-05-01 CURRENT 2001-06-19 Active - Proposal to Strike off
RICHARD CHARLES MONRO UNDERCOVER HOLDINGS LIMITED Director 2015-04-30 CURRENT 2009-06-24 Active
RICHARD CHARLES MONRO UNDERCOVER INSULATIONS LIMITED Director 2015-04-30 CURRENT 2013-03-22 Active - Proposal to Strike off
RICHARD CHARLES MONRO UNDERCOVER ROOFING SUPPLIES LIMITED Director 2015-04-30 CURRENT 2001-07-16 Active
RICHARD CHARLES MONRO ADVANCED CLADDING & INSULATION GROUP LIMITED Director 2015-01-30 CURRENT 1981-04-10 Active
RICHARD CHARLES MONRO ROOFSPACE SOLUTIONS LIMITED Director 2014-07-15 CURRENT 2014-04-17 Active
RICHARD CHARLES MONRO COXBENCH IP LIMITED Director 2014-05-30 CURRENT 2011-08-23 Active - Proposal to Strike off
RICHARD CHARLES MONRO TRIMFORM PRODUCTS LIMITED Director 2014-01-20 CURRENT 1996-12-30 Active
RICHARD CHARLES MONRO UNITED TRADING COMPANY (UK) LIMITED Director 2013-11-29 CURRENT 1992-02-03 Active - Proposal to Strike off
RICHARD CHARLES MONRO ROOF CARE (NORTHERN) LIMITED Director 2013-07-22 CURRENT 1990-05-29 Active - Proposal to Strike off
RICHARD CHARLES MONRO SIG FINANCE LIMITED Director 2010-04-07 CURRENT 2010-04-07 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
2024-06-14CONFIRMATION STATEMENT MADE ON 11/06/24, WITH NO UPDATES
2023-08-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-15CONFIRMATION STATEMENT MADE ON 11/06/23, WITH NO UPDATES
2022-08-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-21CONFIRMATION STATEMENT MADE ON 11/06/22, WITH NO UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 11/06/22, WITH NO UPDATES
2021-09-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 11/06/21, WITH NO UPDATES
2021-04-11TM01APPOINTMENT TERMINATED, DIRECTOR KULBINDER KAUR DOSANJH
2021-04-11TM02Termination of appointment of Kulbinder Kaur Dosanjh on 2021-03-31
2021-04-11AP01DIRECTOR APPOINTED MR ANDREW WATKINS
2021-01-11CH01Director's details changed for Ms Kulbinder Kaur Dosanjh on 2020-12-22
2020-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 11/06/20, WITH NO UPDATES
2019-11-11TM02Termination of appointment of Richard Charles Monro on 2019-10-18
2019-11-11AP01DIRECTOR APPOINTED MS KULBINDER KAUR DOSANJH
2019-11-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CHARLES MONRO
2019-11-11AP03Appointment of Ms Kulbinder Kaur Dosanjh as company secretary on 2019-10-18
2019-07-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES
2018-08-03AD02Register inspection address changed from Signet House 17 Europa View Sheffield S9 1XH England to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH
2018-08-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/18 FROM Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW
2018-07-23CH01Director's details changed for Mr Richard Charles Monro on 2018-06-29
2018-07-23CH03SECRETARY'S DETAILS CHNAGED FOR RICHARD CHARLES MONRO on 2018-06-29
2018-07-20CH01Director's details changed for Mr Ian Jackson on 2018-06-29
2018-07-11PSC05Change of details for Sig Trading Limited as a person with significant control on 2018-06-29
2018-07-10CH01Director's details changed for Mr Christopher David Lodge on 2018-06-29
2018-06-08LATEST SOC08/06/18 STATEMENT OF CAPITAL;GBP 875
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES
2017-06-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 875
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2016-08-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 875
2016-06-07AR0107/06/16 ANNUAL RETURN FULL LIST
2016-01-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 875
2015-07-02AR0124/06/15 ANNUAL RETURN FULL LIST
2015-07-02AD02Register inspection address changed to Signet House 17 Europa View Sheffield S9 1XH
2015-07-02AD03Registers moved to registered inspection location of Signet House 17 Europa View Sheffield S9 1XH
2015-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES MONRO / 01/06/2015
2015-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LODGE / 01/06/2015
2015-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN JACKSON / 01/06/2015
2015-07-01CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD CHARLES MONRO / 01/06/2015
2015-05-08TM01APPOINTMENT TERMINATED, DIRECTOR STUART RAPHAEL
2015-05-08TM01APPOINTMENT TERMINATED, DIRECTOR KASHAF BASHIR
2015-05-08TM02APPOINTMENT TERMINATED, SECRETARY KASHAF BASHIR
2015-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/2015 FROM CHURCHILL HOUSE 120 BUNNS LANE LONDON NW7 2AS
2015-05-08AP01DIRECTOR APPOINTED IAN JACKSON
2015-05-08AP01DIRECTOR APPOINTED MR CHRISTOPHER LODGE
2015-05-08AP01DIRECTOR APPOINTED MR RICHARD CHARLES MONRO
2015-05-08AP03SECRETARY APPOINTED RICHARD CHARLES MONRO
2015-04-20AA01CURRSHO FROM 31/03/2016 TO 31/12/2015
2014-11-13AA31/03/14 TOTAL EXEMPTION SMALL
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 875
2014-07-07AR0124/06/14 FULL LIST
2014-02-18SH03RETURN OF PURCHASE OF OWN SHARES
2014-02-13TM01APPOINTMENT TERMINATED, DIRECTOR NICKY RAPHAEL
2014-02-04SH0604/02/14 STATEMENT OF CAPITAL GBP 875
2013-07-30AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-12AR0124/06/13 FULL LIST
2013-07-08AP01DIRECTOR APPOINTED MR NICKY HOWARD RAPHAEL
2013-07-08SH0105/04/13 STATEMENT OF CAPITAL GBP 1000
2013-06-18SH0105/04/12 STATEMENT OF CAPITAL GBP 990
2012-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2012 FROM 25A YORK ROAD ILFORD ESSEX IG1 3AD
2012-09-18AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-25AR0124/06/12 FULL LIST
2011-11-01AR0123/10/11 FULL LIST
2011-07-11AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-08SH0105/04/11 STATEMENT OF CAPITAL GBP 980
2010-10-26AR0123/10/10 FULL LIST
2010-10-08AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-30SH0105/04/10 STATEMENT OF CAPITAL GBP 970
2009-11-05AR0123/10/09 FULL LIST
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART RAPHAEL / 04/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / KASHAF BASHIR / 04/11/2009
2009-08-2588(2)AD 05/04/09 GBP SI 10@1=10 GBP IC 943/953
2009-08-20AA31/03/09 TOTAL EXEMPTION SMALL
2008-11-04363aRETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS
2008-07-1688(2)AD 05/04/08 GBP SI 5@1=5 GBP IC 945/950
2008-07-1688(2)AD 31/10/07 GBP SI 943@1=943 GBP IC 2/945
2007-11-01225ACC. REF. DATE EXTENDED FROM 31/10/08 TO 31/03/09
2007-11-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-30288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-10-30288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-10-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to GUTTERS & LADDERS (1968) 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 GUTTERS & LADDERS (1968) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GUTTERS & LADDERS (1968) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.339
MortgagesNumMortOutstanding0.256
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.076

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 GUTTERS & LADDERS (1968) LIMITED

Intangible Assets
Patents
We have not found any records of GUTTERS & LADDERS (1968) LIMITED registering or being granted any patents
Domain Names

GUTTERS & LADDERS (1968) LIMITED owns 3 domain names.

floplastgutter.co.uk   osmagutter.co.uk   swishfascia.co.uk  

Trademarks
We have not found any records of GUTTERS & LADDERS (1968) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GUTTERS & LADDERS (1968) LIMITED. 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 (99999 - Dormant Company) as GUTTERS & LADDERS (1968) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GUTTERS & LADDERS (1968) 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 GUTTERS & LADDERS (1968) 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 GUTTERS & LADDERS (1968) 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.