SPRINGS ROOFING LIMITED
CHESTER LE STREET

Hellopages » County Durham » County Durham » DH2 3QT

Company number 01892372
Status Active
Incorporation Date 5 March 1985
Company Type Private Limited Company
Address KIMBLESWORTH INDUSTRIAL ESTATE, KIMBLESWORTH, CHESTER LE STREET, CO DURHAM, DH2 3QT
Home Country United Kingdom
Nature of Business 43910 - Roofing activities
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 20 July 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of SPRINGS ROOFING LIMITED are www.springsroofing.co.uk, and www.springs-roofing.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eight months. Springs Roofing Limited is a Private Limited Company. The company registration number is 01892372. Springs Roofing Limited has been working since 05 March 1985. The present status of the company is Active. The registered address of Springs Roofing Limited is Kimblesworth Industrial Estate Kimblesworth Chester Le Street Co Durham Dh2 3qt. . EDGELL, Wendy Ann is a Secretary of the company. JENNINGS, Graham Roy is a Director of the company. MULDOON, Keith Alfred is a Director of the company. ROBERTS, Steven Mark is a Director of the company. ROWLEY, Matthew is a Director of the company. SOULSBY, Keith is a Director of the company. Secretary FORREST, Graham Stuart Lindsay has been resigned. Secretary FORREST, Graham Stuart Lindsay has been resigned. Secretary JAY, David has been resigned. Secretary MIDDLETON, Andrea Jane has been resigned. Director FORREST, Graham Stuart Lindsay has been resigned. Director GRAY, Steven has been resigned. Director JAY, David has been resigned. Director LIGHTLE, Jeffrey James has been resigned. Director LIGHTLE, Minnie has been resigned. Director PITHER, Jon Peter has been resigned. The company operates in "Roofing activities".


Current Directors

Secretary
EDGELL, Wendy Ann
Appointed Date: 26 October 2011

Director
JENNINGS, Graham Roy
Appointed Date: 30 June 2008
69 years old

Director
MULDOON, Keith Alfred
Appointed Date: 21 October 1995
63 years old

Director
ROBERTS, Steven Mark
Appointed Date: 01 October 2012
59 years old

Director
ROWLEY, Matthew
Appointed Date: 01 April 2008
48 years old

Director
SOULSBY, Keith
Appointed Date: 11 May 2007
69 years old

Resigned Directors

Secretary
FORREST, Graham Stuart Lindsay
Resigned: 10 October 2011
Appointed Date: 02 December 2009

Secretary
FORREST, Graham Stuart Lindsay
Resigned: 14 May 2007
Appointed Date: 11 July 2006

Secretary
JAY, David
Resigned: 02 December 2009
Appointed Date: 14 May 2007

Secretary
MIDDLETON, Andrea Jane
Resigned: 11 July 2006

Director
FORREST, Graham Stuart Lindsay
Resigned: 10 October 2011
Appointed Date: 11 July 2006
63 years old

Director
GRAY, Steven
Resigned: 07 February 2013
Appointed Date: 11 May 2007
69 years old

Director
JAY, David
Resigned: 29 January 2010
Appointed Date: 14 May 2007
72 years old

Director
LIGHTLE, Jeffrey James
Resigned: 11 July 2006
70 years old

Director
LIGHTLE, Minnie
Resigned: 06 April 1992
Appointed Date: 10 October 1989
100 years old

Director
PITHER, Jon Peter
Resigned: 31 October 2007
Appointed Date: 11 July 2006
91 years old

Persons With Significant Control

Northern Bear Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SPRINGS ROOFING LIMITED Events

05 Aug 2016
Full accounts made up to 31 March 2016
20 Jul 2016
Confirmation statement made on 20 July 2016 with updates
14 Aug 2015
Full accounts made up to 31 March 2015
13 Aug 2015
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 3,040

18 Aug 2014
Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 3,040

...
... and 128 more events
24 Mar 1987
Return made up to 31/12/85; full list of members

24 Mar 1987
Return made up to 31/12/85; full list of members

04 Feb 1986
Allotment of shares
05 Mar 1985
Incorporation
05 Mar 1985
Incorporation

SPRINGS ROOFING LIMITED Charges

1 November 2007
Debenture
Delivered: 10 November 2007
Status: Outstanding
Persons entitled: Yorkshire Bank
Description: Fixed and floating charges over the undertaking and all…
19 December 2006
Debenture
Delivered: 3 January 2007
Status: Satisfied on 8 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
11 July 2006
Debenture
Delivered: 15 July 2006
Status: Satisfied on 8 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
3 October 1994
Debenture
Delivered: 7 October 1994
Status: Satisfied on 7 July 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 January 1992
Mortgage debenture
Delivered: 28 January 1992
Status: Satisfied on 7 January 1995
Persons entitled: Tsb Bank PLC
Description: A specific equitable charge over all freehold and leasehold…