UKBizDB.co.uk

EMERTON ROOFING (WESTERN) LIMITED

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

This company is commonly known as Emerton Roofing (western) Limited. The company was founded 61 years ago and was given the registration number 00735591. The firm's registered office is in NANTWICH. You can find them at Emerton Roofing (western) Limited Beambridge Depot, Barony Road, Nantwich, Cheshire. This company's SIC code is 43910 - Roofing activities.

Company Information

Name:EMERTON ROOFING (WESTERN) LIMITED
Company Number:00735591
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 1962
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43910 - Roofing activities
  • 46130 - Agents involved in the sale of timber and building materials

Office Address & Contact

Registered Address:Emerton Roofing (western) Limited Beambridge Depot, Barony Road, Nantwich, Cheshire, United Kingdom, CW5 5RE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Emerton Roofing (Western) Limited, Beambridge Depot, Barony Road, Nantwich, United Kingdom, CW5 5RE

Director26 July 2022Active
Emerton Roofing (Western) Limited, Beambridge Depot, Barony Road, Nantwich, United Kingdom, CW5 5RE

Director01 April 2000Active
Emerton Roofing (Western) Limited, Beambridge Depot, Barony Road, Nantwich, United Kingdom, CW5 5RE

Director26 July 2022Active
Glebe House, Acton, Nantwich, CW5 8LE

Secretary-Active
Glebe House, Acton, Nantwich, CW5 8LE

Director-Active
Glebe House, Acton, Nantwich, CW5 8LE

Director-Active

People with Significant Control

Simon Ralph Emerton
Notified on:29 March 2018
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:United Kingdom
Address:Emerton Roofing (Western) Limited, Beambridge Depot, Nantwich, United Kingdom, CW5 5RE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Deana Joan Emerton
Notified on:06 April 2016
Status:Active
Date of birth:April 1938
Nationality:British
Address:Glebe House, Nantwich, CW5 8LE
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Gerald Emerton
Notified on:06 April 2016
Status:Active
Date of birth:April 1935
Nationality:British
Address:Glebe House, Nantwich, CW5 8LE
Nature of control:
  • Ownership of shares 50 to 75 percent as trust

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-17Accounts

Accounts with accounts type total exemption full.

Download
2023-10-20Confirmation statement

Confirmation statement with updates.

Download
2022-12-02Accounts

Accounts with accounts type total exemption full.

Download
2022-10-10Confirmation statement

Confirmation statement with updates.

Download
2022-07-26Officers

Appoint person director company with name date.

Download
2022-07-26Officers

Appoint person director company with name date.

Download
2021-11-24Accounts

Accounts with accounts type total exemption full.

Download
2021-10-11Confirmation statement

Confirmation statement with updates.

Download
2021-03-09Accounts

Accounts with accounts type total exemption full.

Download
2020-10-13Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-10-14Confirmation statement

Confirmation statement with updates.

Download
2019-10-14Persons with significant control

Change to a person with significant control.

Download
2019-10-14Officers

Change person director company with change date.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-11-09Address

Change registered office address company with date old address new address.

Download
2018-10-11Confirmation statement

Confirmation statement with updates.

Download
2018-09-14Officers

Termination director company with name termination date.

Download
2018-09-14Officers

Termination director company with name termination date.

Download
2018-09-14Officers

Termination secretary company with name termination date.

Download
2018-08-23Resolution

Resolution.

Download
2018-04-09Persons with significant control

Cessation of a person with significant control.

Download
2018-04-09Persons with significant control

Cessation of a person with significant control.

Download
2018-04-09Persons with significant control

Notification of a person with significant control.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.