ASHTREE ROOFING LIMITED
WAKEFIELD

Hellopages » West Yorkshire » Wakefield » WF1 1UH

Company number 02302008
Status Active
Incorporation Date 4 October 1988
Company Type Private Limited Company
Address CHARLOTTE STREET WORKS, CHARLOTTE STREET, WAKEFIELD, WEST YORKSHIRE, WF1 1UH
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 16 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 April 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 2 . The most likely internet sites of ASHTREE ROOFING LIMITED are www.ashtreeroofing.co.uk, and www.ashtree-roofing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and one months. Ashtree Roofing Limited is a Private Limited Company. The company registration number is 02302008. Ashtree Roofing Limited has been working since 04 October 1988. The present status of the company is Active. The registered address of Ashtree Roofing Limited is Charlotte Street Works Charlotte Street Wakefield West Yorkshire Wf1 1uh. . HAZELL, Nicholas David is a Secretary of the company. HAZELL, Dominic Brian is a Director of the company. HAZELL, Nicholas David is a Director of the company. Secretary BROADBENT, Adrian David has been resigned. Secretary HAZELL, Nicholas David has been resigned. Secretary SMITH, Robert David has been resigned. Director HAZELL, Benedict Michael has been resigned. The company operates in "Roofing activities".


Current Directors

Secretary
HAZELL, Nicholas David
Appointed Date: 01 June 2000

Director
HAZELL, Dominic Brian
Appointed Date: 01 June 2000
64 years old

Director
HAZELL, Nicholas David
Appointed Date: 31 March 1994
59 years old

Resigned Directors

Secretary
BROADBENT, Adrian David
Resigned: 12 October 1993

Secretary
HAZELL, Nicholas David
Resigned: 31 March 1994
Appointed Date: 12 October 1993

Secretary
SMITH, Robert David
Resigned: 31 May 2000
Appointed Date: 31 March 1994

Director
HAZELL, Benedict Michael
Resigned: 31 March 1994
62 years old

Persons With Significant Control

Mr Nicholas David Hazell
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Dominic Brian Hazell
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ASHTREE ROOFING LIMITED Events

05 May 2017
Confirmation statement made on 16 April 2017 with updates
10 Jan 2017
Total exemption small company accounts made up to 31 March 2016
16 May 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
17 Apr 2015
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2

...
... and 80 more events
13 Jul 1990
Accounts for a dormant company made up to 31 March 1990

13 Jul 1990
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

04 Jul 1990
Return made up to 16/04/90; full list of members

13 Oct 1988
Secretary resigned;new secretary appointed

04 Oct 1988
Incorporation

ASHTREE ROOFING LIMITED Charges

1 February 1995
Debenture
Delivered: 2 February 1995
Status: Satisfied on 25 April 2002
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 February 1992
Debenture
Delivered: 18 February 1992
Status: Satisfied on 21 August 1996
Persons entitled: Yorkshire Building Society
Description: Undertaking and all property and assets present and future…
13 February 1992
Mortgage
Delivered: 19 February 1992
Status: Satisfied on 29 August 1996
Persons entitled: Yorkshire Building Society
Description: L/H property on south side of grantley way wakefield W…