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

SURVEY ROOFING GROUP LIMITED

FLOOR 2, 10 WELLINGTON PLACE, LEEDS, LS1 4AP,
Company Registration Number
09363177
Private Limited Company
Liquidation

Company Overview

About Survey Roofing Group Ltd
SURVEY ROOFING GROUP LIMITED was founded on 2014-12-19 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Survey Roofing Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SURVEY ROOFING GROUP LIMITED
 
Legal Registered Office
FLOOR 2
10 WELLINGTON PLACE
LEEDS
LS1 4AP
 
Filing Information
Company Number 09363177
Company ID Number 09363177
Date formed 2014-12-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2021
Account next due 30/04/2023
Latest return 19/12/2015
Return next due 16/01/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB202753145  
Last Datalog update: 2024-04-06 22:34:42
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 SURVEY ROOFING GROUP LIMITED

Current Directors
Officer Role Date Appointed
SIMON HOBART CHARLES MORRISH
Director 2014-12-19
DEREKA ANNE SYMES
Director 2015-01-30
Previous Officers
Officer Role Date Appointed Date Resigned
BRYN ROBERT MARSH
Director 2015-05-14 2017-12-22
VICTOR FRANCIS SAWYER
Director 2015-01-30 2016-08-31
MARK NEWTON JONES
Director 2015-01-30 2016-01-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON HOBART CHARLES MORRISH LITTERBOSS LIMITED Director 2017-07-21 CURRENT 2001-08-31 Active
SIMON HOBART CHARLES MORRISH MINHOCO 20 LIMITED Director 2017-07-21 CURRENT 2012-09-06 Active
SIMON HOBART CHARLES MORRISH TREVELYAN HALL LTD Director 2017-07-21 CURRENT 1976-10-12 Active
SIMON HOBART CHARLES MORRISH THE ROOFING RESTORATION COMPANY LIMITED Director 2016-12-30 CURRENT 1996-06-06 Liquidation
SIMON HOBART CHARLES MORRISH LOW WATERHEAD LIMITED Director 2015-04-15 CURRENT 2013-01-09 Active
SIMON HOBART CHARLES MORRISH CLEUGHEAD LIMITED Director 2015-04-15 CURRENT 2012-01-20 Active
SIMON HOBART CHARLES MORRISH ATLANTISREALM LIMITED Director 2014-04-03 CURRENT 2012-09-05 Active
SIMON HOBART CHARLES MORRISH ATLANTISREALM (WEST TOWN) LIMITED Director 2014-04-03 CURRENT 2012-08-31 Active
SIMON HOBART CHARLES MORRISH STANLEY TREE SERVICES LIMITED Director 2014-02-18 CURRENT 2011-11-03 Dissolved 2018-05-22
SIMON HOBART CHARLES MORRISH TH ARB LTD Director 2012-05-14 CURRENT 2012-05-01 Active
SIMON HOBART CHARLES MORRISH TH LAND LTD Director 2012-05-14 CURRENT 2012-05-01 Active
SIMON HOBART CHARLES MORRISH CQC LIMITED Director 2012-02-01 CURRENT 1999-09-03 Active
SIMON HOBART CHARLES MORRISH CQC HOLDINGS LIMITED Director 2011-11-22 CURRENT 2011-09-13 Active
SIMON HOBART CHARLES MORRISH VALE CONTRACT SERVICES LIMITED Director 2010-05-21 CURRENT 1997-09-25 Active
SIMON HOBART CHARLES MORRISH ONNEC GROUP LIMITED Director 2008-06-02 CURRENT 2008-01-09 Active
SIMON HOBART CHARLES MORRISH THE GRITTING COMPANY (UK) LIMITED Director 2005-04-04 CURRENT 2004-11-23 Active
SIMON HOBART CHARLES MORRISH 57 EARLS COURT SQUARE FREEHOLD LIMITED Director 2004-05-25 CURRENT 2004-05-25 Active
SIMON HOBART CHARLES MORRISH GROUND CONTROL LIMITED Director 2004-04-23 CURRENT 1984-02-27 Active
SIMON HOBART CHARLES MORRISH GROUND CONTROL HOLDINGS LIMITED Director 2004-03-25 CURRENT 2004-03-04 Active
DEREKA ANNE SYMES L W SECURITY SOLUTIONS LIMITED Director 2017-12-13 CURRENT 2011-03-17 Active - Proposal to Strike off
DEREKA ANNE SYMES LITTLEWOOD RENEWABLES LIMITED Director 2017-12-13 CURRENT 2011-10-05 Active
DEREKA ANNE SYMES LITTLEWOOD FENCING LIMITED Director 2017-12-13 CURRENT 2001-04-24 Active
DEREKA ANNE SYMES LITTLEWOOD HOLDINGS (SUSSEX) LIMITED Director 2017-12-13 CURRENT 2010-12-20 Active
DEREKA ANNE SYMES LITTERBOSS LIMITED Director 2017-07-21 CURRENT 2001-08-31 Active
DEREKA ANNE SYMES MINHOCO 20 LIMITED Director 2017-07-21 CURRENT 2012-09-06 Active
DEREKA ANNE SYMES MINHOCO 26 LIMITED Director 2017-07-21 CURRENT 2015-04-08 Active
DEREKA ANNE SYMES TREVELYAN HALL LTD Director 2017-07-21 CURRENT 1976-10-12 Active
DEREKA ANNE SYMES LITTLEWOOD FENCING UK LIMITED Director 2017-05-02 CURRENT 2017-05-02 Active
DEREKA ANNE SYMES THE ROOFING RESTORATION COMPANY LIMITED Director 2016-12-30 CURRENT 1996-06-06 Liquidation
DEREKA ANNE SYMES STANLEY TREE SERVICES LIMITED Director 2014-02-18 CURRENT 2011-11-03 Dissolved 2018-05-22
DEREKA ANNE SYMES TH ARB LTD Director 2012-05-14 CURRENT 2012-05-01 Active
DEREKA ANNE SYMES TH LAND LTD Director 2012-05-14 CURRENT 2012-05-01 Active
DEREKA ANNE SYMES GC LAKEMEADOWS LIMITED Director 2012-01-11 CURRENT 2011-11-25 Active
DEREKA ANNE SYMES THE GRITTING COMPANY (UK) LIMITED Director 2010-07-23 CURRENT 2004-11-23 Active
DEREKA ANNE SYMES VALE CONTRACT SERVICES LIMITED Director 2010-05-21 CURRENT 1997-09-25 Active
DEREKA ANNE SYMES GROUND CONTROL HOLDINGS LIMITED Director 2008-08-23 CURRENT 2004-03-04 Active
DEREKA ANNE SYMES GROUND CONTROL LIMITED Director 2008-06-16 CURRENT 1984-02-27 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
2024-03-23Appointment of a voluntary liquidator
2024-03-08Administrator's progress report
2024-03-08Liquidation. Administration move to voluntary liquidation
2023-07-28REGISTERED OFFICE CHANGED ON 28/07/23 FROM Fourt Floor Toronto Square Toronto Street Leeds LS1 2HJ
2023-06-13Notice of deemed approval of proposals
2023-06-09Liquidation statement of affairs AM02SOA
2023-05-25Statement of administrator's proposal
2023-04-15REGISTERED OFFICE CHANGED ON 15/04/23 FROM Unit 5 Woodbrook Crescent Radford Way Billericay Essex CM12 0EQ United Kingdom
2023-04-13Appointment of an administrator
2023-04-13REGISTRATION OF A CHARGE / CHARGE CODE 093631770005
2023-04-11Memorandum articles filed
2023-04-11Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-03-30APPOINTMENT TERMINATED, DIRECTOR SIMON HOBART CHARLES MORRISH
2023-03-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093631770003
2023-03-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093631770003
2023-03-27REGISTRATION OF A CHARGE / CHARGE CODE 093631770004
2023-03-27REGISTRATION OF A CHARGE / CHARGE CODE 093631770004
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2021-12-20CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 093631770003
2021-10-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/21
2021-10-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON HOBART CHARLES MORRISH
2021-10-11PSC09Withdrawal of a person with significant control statement on 2021-10-11
2021-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/21 FROM Unit 5 Woodbrook Crescent Radford Way Billiceray Essex CM12 0EQ United Kingdom
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 19/12/20, WITH UPDATES
2020-12-16CH01Director's details changed for Mr Daniel Alois Nye on 2020-12-16
2020-10-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/20
2020-10-23AA01Previous accounting period shortened from 31/01/21 TO 31/07/20
2020-07-22SH03Purchase of own shares
2020-07-20SH06Cancellation of shares. Statement of capital on 2020-01-28 GBP 16,800
2020-07-15SH03Purchase of own shares
2020-06-12SH06Cancellation of shares. Statement of capital on 2020-05-08 GBP 4,117.02
2020-03-16RES01ADOPT ARTICLES 16/03/20
2020-03-11SH0118/02/20 STATEMENT OF CAPITAL GBP 34970.21
2020-02-28TM01APPOINTMENT TERMINATED, DIRECTOR DEREKA ANNE SYMES
2020-02-27AP01DIRECTOR APPOINTED MR DANIEL ALOIS NYE
2020-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/20 FROM Kingfisher House Radford Way Billericay CM12 0EQ
2020-02-04AAFULL ACCOUNTS MADE UP TO 31/03/19
2020-02-03AA01Previous accounting period shortened from 31/03/20 TO 31/01/20
2020-01-27SH20Statement by Directors
2020-01-27SH19Statement of capital on 2020-01-27 GBP 32,500.00
2020-01-27CAP-SSSolvency Statement dated 06/01/20
2020-01-27RES13Resolutions passed:
  • Share premium account cancelled 06/01/2020
2020-01-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093631770002
2020-01-10SH03Purchase of own shares
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES
2019-12-19SH03Purchase of own shares
2019-12-17SH06Cancellation of shares. Statement of capital on 2019-10-31 GBP 32,500
2019-12-16SH06Cancellation of shares. Statement of capital on 2019-06-06 GBP 33,800
2019-06-06AAFULL ACCOUNTS MADE UP TO 31/08/18
2019-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 093631770002
2019-03-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093631770001
2019-02-05AA01Current accounting period shortened from 31/08/19 TO 31/03/19
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES
2018-09-20SH06Cancellation of shares. Statement of capital on 2018-07-23 GBP 34,050.00
2018-09-20SH03Purchase of own shares
2018-06-20AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-05-14LATEST SOC14/05/18 STATEMENT OF CAPITAL;GBP 34450
2018-05-14SH06Cancellation of shares. Statement of capital on 2018-03-12 GBP 34,450
2018-05-14SH03Purchase of own shares
2018-03-12TM01APPOINTMENT TERMINATED, DIRECTOR BRYN ROBERT MARSH
2018-02-06LATEST SOC06/02/18 STATEMENT OF CAPITAL;GBP 34850
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES
2018-01-02LATEST SOC02/01/18 STATEMENT OF CAPITAL;GBP 34850
2018-01-02SH06Cancellation of shares. Statement of capital on 2017-11-20 GBP 34,850
2018-01-02SH03Purchase of own shares
2017-08-17CH01Director's details changed for Mr Bryn Robert Marsh on 2017-08-17
2017-07-24SH06Cancellation of shares. Statement of capital on 2017-06-21 GBP 35,150.00
2017-07-24SH03Purchase of own shares
2017-07-11TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR FRANCIS SAWYER
2017-06-07AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 35300
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-06-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK NEWTON JONES
2016-04-07AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 35300
2016-01-21AR0119/12/15 ANNUAL RETURN FULL LIST
2015-09-30AA01Previous accounting period shortened from 31/12/15 TO 31/08/15
2015-06-19SH0118/06/15 STATEMENT OF CAPITAL GBP 35300
2015-05-15AP01DIRECTOR APPOINTED MR VICTOR FRANCIS SAWYER
2015-05-15AP01DIRECTOR APPOINTED MR BRYN ROBERT MARSH
2015-05-15AP01DIRECTOR APPOINTED MR MARK NEWTON JONES
2015-05-15AP01DIRECTOR APPOINTED MS DEREKA ANNE SYMES
2015-02-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 093631770001
2015-02-24SH02SUB-DIVISION 30/01/15
2015-02-24SH0130/01/15 STATEMENT OF CAPITAL GBP 3400901.00
2015-02-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-02-24RES12VARYING SHARE RIGHTS AND NAMES
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 SURVEY ROOFING GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2024-03-18
Appointmen2023-04-11
Fines / Sanctions
No fines or sanctions have been issued against SURVEY ROOFING GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of SURVEY ROOFING GROUP LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2020-01-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 SURVEY ROOFING GROUP LIMITED

Intangible Assets
Patents
We have not found any records of SURVEY ROOFING GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SURVEY ROOFING GROUP LIMITED
Trademarks
We have not found any records of SURVEY ROOFING GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SURVEY ROOFING GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Southampton City Council 2017-03-08 GBP £598 Repair & Maint of Buildings - Gen 1
Southampton City Council 2017-03-07 GBP £82,717 CAPITAL ONLY - main contractor
Southampton City Council 2017-02-24 GBP £57,821 CAPITAL ONLY - main contractor
Southampton City Council 2016-12-09 GBP £5,967 Repair & Maint of Buildings - Gen 1
Southampton City Council 2016-10-21 GBP £66,554 CAPITAL ONLY - main contractor
Kent County Council 2016-06-16 GBP £2,116
Kent County Council 2016-06-16 GBP £2,116
Kent County Council 2015-04-20 GBP £40,204 Building Works - Main Contract
Southampton City Council 2015-03-02 GBP £40,865 Pment - Main Contractor
Southampton City Council 2015-01-29 GBP £34,891 Pment - Main Contractor
Southampton City Council 2015-01-05 GBP £30,759 Pment - Main Contractor

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 SURVEY ROOFING GROUP 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partySURVEY ROOFING GROUP LIMITEDEvent Date2023-04-11
In the High Court of Justice, Business and Property Courts in Leeds, Insolvency and Companies List (ChD) Court Number: CR-2023-LDS-000313 SURVEY ROOFING GROUP LIMITED (Company Number 09363177 ) Natureā€¦
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SURVEY ROOFING GROUP 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 SURVEY ROOFING GROUP 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.