UKBizDB.co.uk

ASHBROOK ROOFING & SUPPLIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ashbrook Roofing & Supplies Limited. The company was founded 21 years ago and was given the registration number 04549398. The firm's registered office is in NR MATLOCK. You can find them at Harrison Way, Darley Dale, Nr Matlock, Derbyshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:ASHBROOK ROOFING & SUPPLIES LIMITED
Company Number:04549398
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 2002
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.
  • 43910 - Roofing activities
  • 46730 - Wholesale of wood, construction materials and sanitary equipment

Office Address & Contact

Registered Address:Harrison Way, Darley Dale, Nr Matlock, Derbyshire, DE4 2LF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Harrison Way, Darley Dale, Matlock, United Kingdom, DE4 2LF

Secretary01 October 2002Active
Harrison Way, Darley Dale, Matlock, United Kingdom, DE4 2LF

Director20 August 2013Active
Harrison Way, Darley Dale, Matlock, United Kingdom, DE4 2LF

Director18 July 2014Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Secretary01 October 2002Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Director01 October 2002Active
Harrison Way, Darley Dale, Nr Matlock, DE4 2LF

Director01 October 2002Active

People with Significant Control

Ashbrook Holding Group Limited
Notified on:13 May 2022
Status:Active
Country of residence:United Kingdom
Address:Harrison Way, Darley Dale, Matlock, United Kingdom, DE4 2LF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr George Henry Ashbrook
Notified on:18 October 2019
Status:Active
Date of birth:July 1992
Nationality:British
Address:Harrison Way, Darley Dale, Nr Matlock, DE4 2LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Clare Catherine Ashbrook
Notified on:01 October 2016
Status:Active
Date of birth:September 1964
Nationality:British
Address:Harrison Way, Darley Dale, Nr Matlock, DE4 2LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Ashbrook
Notified on:01 October 2016
Status:Active
Date of birth:May 1949
Nationality:British
Address:Harrison Way, Darley Dale, Nr Matlock, DE4 2LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Clare Catherine Ashbrook
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:United Kingdom
Address:Station Yard, Rowsley, Matlock Bath, United Kingdom, DE4 2EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-24Accounts

Accounts with accounts type total exemption full.

Download
2023-11-27Confirmation statement

Confirmation statement with updates.

Download
2023-02-17Accounts

Accounts with accounts type total exemption full.

Download
2022-12-22Officers

Termination director company with name termination date.

Download
2022-11-28Confirmation statement

Confirmation statement with updates.

Download
2022-09-22Accounts

Change account reference date company previous extended.

Download
2022-05-26Incorporation

Memorandum articles.

Download
2022-05-26Resolution

Resolution.

Download
2022-05-19Change of name

Certificate change of name company.

Download
2022-05-18Persons with significant control

Notification of a person with significant control.

Download
2022-05-18Persons with significant control

Cessation of a person with significant control.

Download
2022-05-18Persons with significant control

Cessation of a person with significant control.

Download
2022-05-18Persons with significant control

Cessation of a person with significant control.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-11-26Confirmation statement

Confirmation statement with updates.

Download
2020-11-26Confirmation statement

Confirmation statement with updates.

Download
2020-10-16Accounts

Accounts with accounts type total exemption full.

Download
2020-10-07Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Resolution

Resolution.

Download
2020-06-30Capital

Capital name of class of shares.

Download
2020-06-23Persons with significant control

Change to a person with significant control.

Download
2020-06-23Persons with significant control

Notification of a person with significant control.

Download
2019-10-03Confirmation statement

Confirmation statement with updates.

Download
2019-08-19Accounts

Accounts with accounts type total exemption full.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.