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