BARCLAY ROOFING LIMITED
STOCKTON-ON-TEES

Hellopages » County Durham » Stockton-on-Tees » TS18 2PH

Company number 02026578
Status Active
Incorporation Date 10 June 1986
Company Type Private Limited Company
Address PORTRACK GRANGE ROAD, PORTRACK INDUSTRIAL ESTATE, STOCKTON-ON-TEES, CLEVELAND, TS18 2PH
Home Country United Kingdom
Nature of Business 43910 - Roofing activities
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Accounts for a medium company made up to 31 December 2015; Annual return made up to 1 December 2015 with full list of shareholders Statement of capital on 2015-12-29 GBP 3,000 . The most likely internet sites of BARCLAY ROOFING LIMITED are www.barclayroofing.co.uk, and www.barclay-roofing.co.uk. The predicted number of employees is 70 to 80. The company’s age is thirty-nine years and five months. The distance to to Middlesbrough Rail Station is 1.9 miles; to Yarm Rail Station is 6.1 miles; to Seaton Carew Rail Station is 6.8 miles; to Hartlepool Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Barclay Roofing Limited is a Private Limited Company. The company registration number is 02026578. Barclay Roofing Limited has been working since 10 June 1986. The present status of the company is Active. The registered address of Barclay Roofing Limited is Portrack Grange Road Portrack Industrial Estate Stockton On Tees Cleveland Ts18 2ph. The company`s financial liabilities are £1024.66k. It is £164.07k against last year. And the total assets are £2215.24k, which is £196.95k against last year. CAINE, Jeffrey is a Secretary of the company. TRELEASE, Julie Anne is a Director of the company. TRELEASE, Paul is a Director of the company. Secretary HAYES, Elizabeth Vivienne has been resigned. Secretary HAYES, Ronald has been resigned. Director HAYES, Elizabeth Vivienne has been resigned. Director HAYES, Ronald has been resigned. Director SMITH, Frederick Kemp has been resigned. The company operates in "Roofing activities".


barclay roofing Key Finiance

LIABILITIES £1024.66k
+19%
CASH n/a
TOTAL ASSETS £2215.24k
+9%
All Financial Figures

Current Directors

Secretary
CAINE, Jeffrey
Appointed Date: 01 May 2004

Director
TRELEASE, Julie Anne

65 years old

Director
TRELEASE, Paul

67 years old

Resigned Directors

Secretary
HAYES, Elizabeth Vivienne
Resigned: 11 December 2003

Secretary
HAYES, Ronald
Resigned: 01 May 2004
Appointed Date: 11 December 2003

Director
HAYES, Elizabeth Vivienne
Resigned: 10 July 2003
83 years old

Director
HAYES, Ronald
Resigned: 21 December 2007
82 years old

Director
SMITH, Frederick Kemp
Resigned: 21 December 2007
Appointed Date: 02 December 1992
80 years old

Persons With Significant Control

Mr Paul Trelease
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

Mrs Julie Anne Trelease
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

Barclay Roofing (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BARCLAY ROOFING LIMITED Events

02 Dec 2016
Confirmation statement made on 1 December 2016 with updates
08 Jul 2016
Accounts for a medium company made up to 31 December 2015
29 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 3,000

08 May 2015
Accounts for a medium company made up to 31 December 2014
07 May 2015
Registration of charge 020265780005, created on 30 April 2015
...
... and 80 more events
08 Oct 1987
Particulars of mortgage/charge
06 Jun 1987
Particulars of mortgage/charge
11 Jun 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Jun 1986
Registered office changed on 11/06/86 from: 84 temple chambers temple avenue london EC4Y 0HP

10 Jun 1986
Certificate of Incorporation

BARCLAY ROOFING LIMITED Charges

30 April 2015
Charge code 0202 6578 0005
Delivered: 7 May 2015
Status: Outstanding
Persons entitled: National Westminister Bank PLC
Description: Property at portrack grange road, portrack industrial…
24 March 2009
Debenture
Delivered: 27 March 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 May 1992
Credit agreement
Delivered: 27 May 1992
Status: Satisfied on 14 December 2009
Persons entitled: Close Brothers Limited
Description: All its right title and interest in and to all sums payable…
25 September 1987
Legal charge
Delivered: 8 October 1987
Status: Satisfied on 14 December 2009
Persons entitled: Yorkshire Bank PLC
Description: All that piece or parcel of land situate at portrack grange…
3 June 1987
Debenture
Delivered: 6 June 1987
Status: Satisfied on 14 December 2009
Persons entitled: Yorkshire Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…