UKBizDB.co.uk

ROOKSBY ROOFING (HOLDINGS) LIMITED

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

This company is commonly known as Rooksby Roofing (holdings) Limited. The company was founded 21 years ago and was given the registration number 04597300. The firm's registered office is in BRACKENFIELD. You can find them at Rooksby House, Lindway Lane, Brackenfield, Derbyshire. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:ROOKSBY ROOFING (HOLDINGS) LIMITED
Company Number:04597300
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 2002
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Rooksby House, Lindway Lane, Brackenfield, Derbyshire, DE55 6DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rooksby House, Lindway Lane, Brackenfield, Alfreton, England, DE55 6DA

Director06 April 2018Active
Rooksby House, Lindway Lane, Brackenfield, Alfreton, England, DE55 6DA

Director06 April 2018Active
Rooksby House, Lindway Lane, Brackenfield, United Kingdom, DE55 6DA

Secretary01 November 2003Active
29 Meadow Close, Blythe Bridge, Stoke On Trent, ST11 9LH

Secretary04 April 2003Active
One Eleven Edmund Street, Birmingham, B3 2HJ

Corporate Secretary21 November 2002Active
Rooksby House, Lindway Lane, Brackenfield, United Kingdom, DE55 6DA

Director04 April 2003Active
Rooksby House, Lindway Lane, Brackenfield, United Kingdom, DE55 6DA

Director04 April 2003Active
Windsor House, 3 Temple Row, Birmingham, B2 5JR

Corporate Director21 November 2002Active

People with Significant Control

Mr Daniel James Rooksby
Notified on:10 April 2018
Status:Active
Date of birth:May 1985
Nationality:British
Country of residence:United Kingdom
Address:Rooksby House, Lindway Lane, Brackenfield, United Kingdom, DE55 6DA
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
Mr Christopher Utting
Notified on:10 April 2018
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:United Kingdom
Address:Rooksby House, Lindway Lane, Brackenfield, United Kingdom, DE55 6DA
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
Rooksby Roofing Group Holdings Limited
Notified on:06 April 2018
Status:Active
Country of residence:England
Address:Rooksby House, Lindway Lane, Alfreton, England, DE55 6DA
Nature of control:
  • Voting rights 75 to 100 percent
Mr Stephen Rooksby
Notified on:06 April 2016
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:United Kingdom
Address:Springfield, Carr Bank, Oakamoor, United Kingdom, ST10 3DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Edward Peter Ford
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:United Kingdom
Address:The Folds, The Green, Pilsley, United Kingdom, S45 8AQ
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 (5 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
2024-01-16Accounts

Accounts with accounts type total exemption full.

Download
2023-11-21Confirmation statement

Confirmation statement with updates.

Download
2023-01-14Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-28Confirmation statement

Confirmation statement with updates.

Download
2022-01-24Accounts

Accounts amended with made up date.

Download
2022-01-07Accounts

Accounts with accounts type total exemption full.

Download
2021-11-29Confirmation statement

Confirmation statement with updates.

Download
2021-11-29Officers

Change person director company with change date.

Download
2021-11-29Persons with significant control

Change to a person with significant control.

Download
2021-11-29Officers

Change person director company with change date.

Download
2021-11-29Persons with significant control

Change to a person with significant control.

Download
2021-01-15Accounts

Accounts with accounts type total exemption full.

Download
2020-11-24Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-11-27Confirmation statement

Confirmation statement with updates.

Download
2019-07-31Persons with significant control

Change to a person with significant control.

Download
2019-07-31Officers

Change person director company with change date.

Download
2019-03-21Accounts

Accounts with accounts type total exemption full.

Download
2018-11-21Confirmation statement

Confirmation statement with updates.

Download
2018-10-31Persons with significant control

Notification of a person with significant control.

Download
2018-10-31Persons with significant control

Notification of a person with significant control.

Download
2018-06-15Resolution

Resolution.

Download
2018-04-16Officers

Change person director company with change date.

Download
2018-04-10Persons with significant control

Notification of a person with significant control.

Download
2018-04-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.