Company Information for BEACON ROOFING LIMITED
C/O BRICKABILITY LIMITED SOUTH ROAD, BRIDGEND INDUSTRIAL ESTATE, BRIDGEND, CF31 3XG,
|
Company Registration Number
02830038
Private Limited Company
Active |
Company Name | |
---|---|
BEACON ROOFING LIMITED | |
Legal Registered Office | |
C/O BRICKABILITY LIMITED SOUTH ROAD BRIDGEND INDUSTRIAL ESTATE BRIDGEND CF31 3XG Other companies in GU5 | |
Company Number | 02830038 | |
---|---|---|
Company ID Number | 02830038 | |
Date formed | 1993-06-24 | |
Country | WALES | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 24/06/2016 | |
Return next due | 22/07/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB602659351 |
Last Datalog update: | 2025-02-05 11:49:32 |
Companies House |
Menu
|
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 | ||
---|---|---|---|---|
BEACON ROOFING SERVICES LIMITED | THE OLD POST OFFICE STATION ROAD GOMSHALL SURREY GU5 9LA | Active - Proposal to Strike off | Company formed on the 2000-03-16 | |
BEACON ROOFING SUPPLY CANADA COMPANY | Prince Edward Island | Unknown | Company formed on the 2012-02-13 | |
BEACON ROOFING SUPPLY CANADACOMPANY | 3500, 855 - 2 STREET SW CALGARY ALBERTA T2P 4J8 | Active | Company formed on the 2012-02-10 | |
BEACON ROOFING SUPPLY CANADACOMPANY | 3500, 855 - 2 STREET SW CALGARY ALBERTA T2P 4J8 | Active | Company formed on the 2012-02-10 | |
Beacon Roofing Supply, Inc. | Delaware | Unknown | ||
BEACON ROOFING & CONTRACTORS INC | 1639 BEACH BLVD JACKSONVILLE BEACH FL 32250 | Inactive | Company formed on the 2013-05-09 | |
BEACON ROOFING AND WATERPROOFING INCORPORATED | California | Unknown | ||
BEACON ROOFING COMPANY INCORPORATED | New Jersey | Unknown | ||
Beacon Roofing And Siding LLC | Connecticut | Unknown | ||
Beacon Roofing Waterproofing Corp | Maryland | Unknown | ||
BEACON ROOFING INC | Oklahoma | Unknown | ||
BEACON ROOFING LLC | 1021 N Market Plz Ste 107 Office 5033 Pueblo West CO 81007 | Noncompliant | Company formed on the 2023-06-12 |
Officer | Role | Date Appointed |
---|---|---|
SHANE WHIFFEN |
||
DAVID GRAEME CONQUER |
||
KEVIN HIBBS |
||
SHANE WHIFFEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN JOHN O'DONOHUE |
Director | ||
JEAN MARGARET O'DONOHUE |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BEACON ROOFING SERVICES LIMITED | Company Secretary | 2000-03-16 | CURRENT | 2000-03-16 | Active - Proposal to Strike off | |
WHIFFEN HOLDINGS LIMITED | Director | 2011-12-15 | CURRENT | 2011-10-10 | Active | |
BEACON ROOFING SERVICES LIMITED | Director | 2000-03-16 | CURRENT | 2000-03-16 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 31/03/24 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/24 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/24 | ||
Audit exemption subsidiary accounts made up to 2024-03-31 | ||
DIRECTOR APPOINTED MR DOUGLAS SCOTT BRYCE | ||
APPOINTMENT TERMINATED, DIRECTOR ALAN JONATHAN SIMPSON | ||
DIRECTOR APPOINTED MR FRANCIS JOHN HANNA | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
Director's details changed for Mr Simon David Pearson on 2023-08-14 | ||
CONFIRMATION STATEMENT MADE ON 08/07/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
AA01 | Previous accounting period shortened from 31/08/22 TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/22, WITH NO UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 02/04/22 | |
AP04 | Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as company secretary on 2022-03-31 | |
AP01 | DIRECTOR APPOINTED MR ALAN JONATHAN SIMPSON | |
AD01 | REGISTERED OFFICE CHANGED ON 31/03/22 FROM The Old Post Office Station Road Gomshall Surrey GU5 9LA England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID GRAEME CONQUER | |
TM02 | Termination of appointment of Shane Whiffen on 2022-03-31 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/21, WITH NO UPDATES | |
PSC05 | Change of details for Whiffen Holdings Limited as a person with significant control on 2020-08-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR SHANE WHIFFEN on 2020-08-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/19, WITH NO UPDATES | |
CH01 | Director's details changed for David Graeme Conquer on 2019-05-17 | |
AP01 | DIRECTOR APPOINTED MR SAM SHORT | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/18, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Shane Whiffen on 2017-08-11 | |
PSC02 | Notification of Whiffen Holdings Limited as a person with significant control on 2016-04-06 | |
LATEST SOC | 30/06/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/03/17 FROM 31 Chertsey Street Guildford GU1 4HD United Kingdom | |
LATEST SOC | 26/07/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 24/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SHANE WHIFFEN on 2015-07-22 | |
CH01 | Director's details changed for Shane Whiffen on 2015-07-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/07/15 FROM Pannell House Park Street Guildford Surrey GU1 4HN | |
LATEST SOC | 24/06/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 24/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN HIBBS / 13/01/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/01/15 FROM Tillingbourne Barn the Street Albury Surrey GU5 9AG | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAEME CONQUER / 13/01/2015 | |
LATEST SOC | 14/07/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 24/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED KEVIN HIBBS | |
AP01 | DIRECTOR APPOINTED DAVID GRAEME CONQUER | |
AR01 | 24/06/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN O'DONOHUE | |
AR01 | 24/06/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHANE WHIFFEN / 24/06/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN O'DONOHUE / 24/06/2011 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10 | |
AR01 | 24/06/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09 | |
363a | RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08 | |
363a | RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07 | |
363s | RETURN MADE UP TO 24/06/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 24/06/04; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 24/06/03; NO CHANGE OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/08/02 | |
363s | RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/01 | |
363s | RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/00 | |
363s | RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/99 | |
363s | RETURN MADE UP TO 24/06/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/98 | |
363s | RETURN MADE UP TO 24/06/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/97 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/06/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/96 | |
363s | RETURN MADE UP TO 24/06/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/95 | |
ORES14 | CAP 998X£1 SHT 31/08/95 | |
88(2)R | AD 31/08/95--------- £ SI 998@1=998 £ IC 2/1000 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 24/06/95; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/05/95 FROM: 114A HIGH ST GODALLMING SURREY GU7 1DW | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94 | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 24/06/94; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 18/07/94 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288 | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER 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 BEACON ROOFING LIMITED
The top companies supplying to UK government with the same SIC code (43910 - Roofing activities) as BEACON ROOFING LIMITED are:
M & J SERVICES LTD | £ 1,678,680 |
WILLIAMS ROOFING CONTRACTORS LIMITED | £ 1,093,987 |
KINGSLEY ROOFING LIMITED | £ 676,564 |
MALONE ROOFING (NEWBURY) LIMITED | £ 537,590 |
CENTRAL ROOFING AND BUILDING SERVICES LIMITED | £ 405,530 |
WARNER CONTRACTING LIMITED | £ 386,443 |
ACCURATE ROOFING LTD. | £ 252,272 |
M & J GROUP (CONSTRUCTION & ROOFING) LTD | £ 180,580 |
A R MORRIS ROOFING & CONSTRUCTION LTD | £ 138,458 |
BRIGGS AMASCO LIMITED | £ 134,304 |
JOHN FLOWERS LIMITED | £ 15,131,296 |
MITIE ROOFING LIMITED | £ 7,346,432 |
RUSSELL TREW LIMITED | £ 6,145,897 |
M.A.C. (ROOFING & CONTRACTING) LIMITED | £ 4,738,509 |
M & J SERVICES LTD | £ 4,604,668 |
SPRINGS ROOFING LIMITED | £ 4,236,036 |
WILLIAM COOPER LIMITED | £ 3,975,940 |
MIDLAND ROOFING SERVICES (DERBY) LIMITED | £ 3,475,438 |
BYFORD ROOFING SERVICES LIMITED | £ 3,129,528 |
RCS REALISATIONS LIMITED | £ 3,122,903 |
JOHN FLOWERS LIMITED | £ 15,131,296 |
MITIE ROOFING LIMITED | £ 7,346,432 |
RUSSELL TREW LIMITED | £ 6,145,897 |
M.A.C. (ROOFING & CONTRACTING) LIMITED | £ 4,738,509 |
M & J SERVICES LTD | £ 4,604,668 |
SPRINGS ROOFING LIMITED | £ 4,236,036 |
WILLIAM COOPER LIMITED | £ 3,975,940 |
MIDLAND ROOFING SERVICES (DERBY) LIMITED | £ 3,475,438 |
BYFORD ROOFING SERVICES LIMITED | £ 3,129,528 |
RCS REALISATIONS LIMITED | £ 3,122,903 |
JOHN FLOWERS LIMITED | £ 15,131,296 |
MITIE ROOFING LIMITED | £ 7,346,432 |
RUSSELL TREW LIMITED | £ 6,145,897 |
M.A.C. (ROOFING & CONTRACTING) LIMITED | £ 4,738,509 |
M & J SERVICES LTD | £ 4,604,668 |
SPRINGS ROOFING LIMITED | £ 4,236,036 |
WILLIAM COOPER LIMITED | £ 3,975,940 |
MIDLAND ROOFING SERVICES (DERBY) LIMITED | £ 3,475,438 |
BYFORD ROOFING SERVICES LIMITED | £ 3,129,528 |
RCS REALISATIONS LIMITED | £ 3,122,903 |
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Guildford Borough Council | Post Office 49 Station Road Gomshall Guildford GU5 9LA | 6,100 | ||
Guildford Borough Council | Tillingbourne Barn The Street Albury Guildford GU5 9AG | 1,750 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
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. |