Company Information for BARCLAY ROOFING LIMITED
PORTRACK GRANGE ROAD, PORTRACK INDUSTRIAL ESTATE, STOCKTON-ON-TEES, CLEVELAND, TS18 2PH,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
BARCLAY ROOFING LIMITED | |
Legal Registered Office | |
PORTRACK GRANGE ROAD PORTRACK INDUSTRIAL ESTATE STOCKTON-ON-TEES CLEVELAND TS18 2PH Other companies in TS18 | |
Company Number | 02026578 | |
---|---|---|
Company ID Number | 02026578 | |
Date formed | 1986-06-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 01/12/2015 | |
Return next due | 29/12/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB441428468 |
Last Datalog update: | 2024-12-05 20:23:13 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BARCLAY ROOFING (HOLDINGS) LIMITED | Portrack Industrial Estate Portrack Grange Road Stockton On Tees CLEVELAND TS18 2PH | Active - Proposal to Strike off | Company formed on the 2001-11-22 | |
![]() |
Barclay Roofing Company | 340 S Elm Ave Eaton CO 80615 | Good Standing | Company formed on the 2012-05-22 |
BARCLAY ROOFING, INC. | FL | Inactive | Company formed on the 1970-07-31 |
Officer | Role | Date Appointed |
---|---|---|
JEFFREY CAINE |
||
JULIE ANNE TRELEASE |
||
PAUL TRELEASE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RONALD HAYES |
Director | ||
FREDERICK KEMP SMITH |
Director | ||
RONALD HAYES |
Company Secretary | ||
ELIZABETH VIVIENNE HAYES |
Company Secretary | ||
ELIZABETH VIVIENNE HAYES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BARCLAY ROOFING (HOLDINGS) LIMITED | Company Secretary | 2004-12-01 | CURRENT | 2001-11-22 | Active - Proposal to Strike off | |
BARCLAY ROOFING (HOLDINGS) LIMITED | Director | 2001-11-22 | CURRENT | 2001-11-22 | Active - Proposal to Strike off | |
THE NATIONAL FEDERATION OF ROOFING CONTRACTORS LIMITED | Director | 2018-05-29 | CURRENT | 1991-03-13 | Active | |
BARCLAY ROOFING (HOLDINGS) LIMITED | Director | 2001-11-22 | CURRENT | 2001-11-22 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/12/23 | ||
Notification of E&M Flounders Limited as a person with significant control on 2023-12-21 | ||
CESSATION OF BARCLAY ROOFING (HOLDINGS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
APPOINTMENT TERMINATED, DIRECTOR PAUL TRELEASE | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS REBECCA ESME CONSTANTINA FLOUNDERS | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA ESME CONSTANTINA FLOUNDERS | |
PSC07 | CESSATION OF JULIE ANNE TRELEASE AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE ANNE TRELEASE | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 02/12/16 STATEMENT OF CAPITAL;GBP 3000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES | |
LATEST SOC | 29/12/15 STATEMENT OF CAPITAL;GBP 3000 | |
AR01 | 01/12/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 020265780005 | |
LATEST SOC | 19/12/14 STATEMENT OF CAPITAL;GBP 3000 | |
AR01 | 01/12/14 ANNUAL RETURN FULL LIST | |
LATEST SOC | 19/12/13 STATEMENT OF CAPITAL;GBP 3000 | |
AR01 | 01/12/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 01/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/12/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 01/12/10 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL TRELEASE / 01/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANNE TRELEASE / 01/12/2010 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JEFFREY CAINE on 2010-12-01 | |
AA01 | CURRSHO FROM 30/04/2011 TO 31/12/2010 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 01/12/09 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/09 | |
395 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
363a | RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/08 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03 | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/01 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 01/12/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 | |
363s | RETURN MADE UP TO 01/12/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 | |
363s | RETURN MADE UP TO 01/12/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 | |
363s | RETURN MADE UP TO 01/12/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95 | |
287 | REGISTERED OFFICE CHANGED ON 03/04/95 FROM: 9 WHINFELL CLOSE MARTON MIDDLESBOROUGH CLEVELAND TS7 8PR |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINISTER BANK PLC | ||
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
CREDIT AGREEMENT | Satisfied | CLOSE BROTHERS LIMITED | |
LEGAL CHARGE | Satisfied | YORKSHIRE BANK PLC | |
DEBENTURE | Satisfied | YORKSHIRE BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BARCLAY ROOFING LIMITED
BARCLAY ROOFING LIMITED owns 1 domain names.
barclayroofing.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Stockton-On-Tees Borough Council | |
|
|
Stockton-On-Tees Borough Council | |
|
|
Stockton-On-Tees Borough Council | |
|
|
Stockton-On-Tees Borough Council | |
|
|
Stockton-On-Tees Borough Council | |
|
|
Hartlepool Borough Council | |
|
Sub Contractors |
Stockton-On-Tees Borough Council | |
|
|
Stockton-On-Tees Borough Council | |
|
|
Stockton-On-Tees Borough Council | |
|
|
Durham County Council | |
|
|
Stockton-On-Tees Borough Council | |
|
|
Durham County Council | |
|
|
Darlington Borough Council | |
|
Direct Charges - Contractors |
Durham County Council | |
|
|
City of York Council | |
|
|
Durham County Council | |
|
|
Stockton-On-Tees Borough Council | |
|
|
City of York Council | |
|
|
Stockton-On-Tees Borough Council | |
|
|
Middlesbrough Council | |
|
|
Middlesbrough Council | |
|
|
Stockton-On-Tees Borough Council | |
|
|
Middlesbrough Council | |
|
|
Middlesbrough Council | |
|
|
Middlesbrough Council | |
|
|
Stockton-On-Tees Borough Council | |
|
|
Middlesbrough Council | |
|
|
Stockton-On-Tees Borough Council | |
|
|
Stockton-On-Tees Borough Council | |
|
|
Stockton-On-Tees Borough Council | |
|
|
Stockton-On-Tees Borough Council | |
|
|
Middlesbrough Council | |
|
Capital Buildings - Contract Payments |
Hartlepool Borough Council | |
|
Maintenance-Contractor |
Middlesbrough Council | |
|
Capital Buildings - Contract Payments |
Stockton-On-Tees Borough Council | |
|
|
Middlesbrough Council | |
|
Capital Buildings - Contract Payments |
Middlesbrough Council | |
|
Capital Buildings - Contract Payments |
Middlesbrough Council | |
|
Capital Buildings - Contract Payments |
Middlesbrough Council | |
|
Capital Buildings - Contract Payments |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |