Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > B B R ROOFING LIMITED
Company Information for

B B R ROOFING LIMITED

61 STANLEY ROAD, BOOTLE, MERSEYSIDE, L20 7BZ,
Company Registration Number
03985694
Private Limited Company
Active

Company Overview

About B B R Roofing Ltd
B B R ROOFING LIMITED was founded on 2000-05-04 and has its registered office in Merseyside. The organisation's status is listed as "Active". B B R Roofing Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
B B R ROOFING LIMITED
 
Legal Registered Office
61 STANLEY ROAD
BOOTLE
MERSEYSIDE
L20 7BZ
Other companies in L20
 
Filing Information
Company Number 03985694
Company ID Number 03985694
Date formed 2000-05-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/05/2016
Return next due 01/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB618927311  
Last Datalog update: 2024-01-08 21:25:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for B B R ROOFING LIMITED
Is this data useful to you?
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.

Company Officers of B B R ROOFING LIMITED

Current Directors
Officer Role Date Appointed
MAXINE BELL
Company Secretary 2000-05-04
STUART BAKER
Director 2005-05-19
WILLIAM LINDSAY BELL
Director 2000-05-04
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL PETER CHEESMAN
Director 2014-03-01 2016-09-23
ASHBURTON REGISTRARS LIMITED
Nominated Secretary 2000-05-04 2000-05-04
AR NOMINEES LIMITED
Nominated Director 2000-05-04 2000-05-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAXINE BELL DACRE DEVELOPMENTS LIMITED Company Secretary 2006-04-11 CURRENT 2006-04-03 Active
MAXINE BELL RED LION CARAVAN CENTRE LIMITED Company Secretary 2002-06-18 CURRENT 2002-06-05 Active
STUART BAKER B B R (MANAGEMENT) LIMITED Director 2014-03-21 CURRENT 2014-03-21 Active
STUART BAKER DACRE DEVELOPMENTS LIMITED Director 2006-04-11 CURRENT 2006-04-03 Active
WILLIAM LINDSAY BELL B B R (MANAGEMENT) LIMITED Director 2014-03-21 CURRENT 2014-03-21 Active
WILLIAM LINDSAY BELL DACRE DEVELOPMENTS LIMITED Director 2006-04-11 CURRENT 2006-04-03 Active
WILLIAM LINDSAY BELL RED LION CARAVAN CENTRE LIMITED Director 2002-06-18 CURRENT 2002-06-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039856940007
2023-09-20REGISTRATION OF A CHARGE / CHARGE CODE 039856940008
2023-01-06FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-06AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-06-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 039856940007
2022-05-27CS01CONFIRMATION STATEMENT MADE ON 04/05/22, WITH NO UPDATES
2021-12-29FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-29AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 04/05/21, WITH NO UPDATES
2020-12-23AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-11-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 04/05/20, WITH NO UPDATES
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 04/05/19, WITH NO UPDATES
2019-04-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 039856940006
2019-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 039856940005
2019-01-07AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 04/05/18, WITH NO UPDATES
2017-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 12
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES
2016-12-19AA01/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PETER CHEESMAN
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 12
2016-05-16AR0104/05/16 ANNUAL RETURN FULL LIST
2016-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PETER CHEESMAN / 25/02/2016
2016-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM LINDSAY BELL / 25/02/2016
2016-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART BAKER / 25/02/2016
2016-05-16CH03SECRETARY'S DETAILS CHNAGED FOR MISS MAXINE BELL on 2016-02-25
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 12
2015-05-18AR0104/05/15 ANNUAL RETURN FULL LIST
2014-12-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-30LATEST SOC30/05/14 STATEMENT OF CAPITAL;GBP 12
2014-05-30AR0104/05/14 ANNUAL RETURN FULL LIST
2014-05-30CH01Director's details changed for Mr Michael Peter Cheesman on 2014-05-04
2014-03-11AP01DIRECTOR APPOINTED MR MICHAEL PETER CHEESMAN
2013-11-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-14AR0104/05/13 ANNUAL RETURN FULL LIST
2012-12-17AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-14AR0104/05/12 ANNUAL RETURN FULL LIST
2011-11-22AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-19AR0104/05/11 ANNUAL RETURN FULL LIST
2010-12-02CH03SECRETARY'S DETAILS CHNAGED FOR MISS MAXINE BELL on 2010-10-29
2010-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM LINDSAY BELL / 29/10/2010
2010-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART BAKER / 29/10/2010
2010-11-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-01AR0104/05/10 FULL LIST
2010-05-28CH03SECRETARY'S CHANGE OF PARTICULARS / MAXINE BELL / 04/05/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM LINDSAY BELL / 04/05/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART BAKER / 04/05/2010
2010-05-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-04-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-01-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-01-09AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-18363aRETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS
2008-11-21AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-09363aRETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS
2008-05-08288cSECRETARY'S CHANGE OF PARTICULARS / MAXINE BELL / 30/06/2007
2008-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-29363sRETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS; AMEND
2007-06-2988(2)OAD 19/05/05--------- £ SI 8@1
2007-05-23363aRETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS
2007-05-23288cDIRECTOR'S PARTICULARS CHANGED
2007-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-25363aRETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS
2006-05-24395PARTICULARS OF MORTGAGE/CHARGE
2006-05-12RES12VARYING SHARE RIGHTS AND NAMES
2006-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-30363aRETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS
2005-05-26288aNEW DIRECTOR APPOINTED
2005-05-1988(2)RAD 19/05/05--------- £ SI 8@1=8 £ IC 4/12
2004-09-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2004-05-14363sRETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS
2004-03-30225ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04
2003-05-11363sRETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS
2003-03-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2003-01-26287REGISTERED OFFICE CHANGED ON 26/01/03 FROM: 124A BISPHAM ROAD SOUTHPORT MERSEYSIDE PR9 7BJ
2002-05-16363sRETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS
2002-03-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01
2001-05-14363sRETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS
2000-05-09288aNEW SECRETARY APPOINTED
2000-05-09288aNEW DIRECTOR APPOINTED
2000-05-09288bDIRECTOR RESIGNED
2000-05-09287REGISTERED OFFICE CHANGED ON 09/05/00 FROM: 12-14 SAINT MARY STREET NEWPORT SALOP TF10 7AB
2000-05-09288bSECRETARY RESIGNED
2000-05-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43910 - Roofing activities




Licences & Regulatory approval
We could not find any licences issued to B B R ROOFING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against B B R ROOFING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-04-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2010-01-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2006-05-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 115,171
Creditors Due After One Year 2012-03-31 £ 187,872
Creditors Due Within One Year 2013-03-31 £ 1,921,732
Creditors Due Within One Year 2012-03-31 £ 1,694,156
Provisions For Liabilities Charges 2013-03-31 £ 16,408
Provisions For Liabilities Charges 2012-03-31 £ 16,611

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-04-01

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 B B R ROOFING LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 2,983
Cash Bank In Hand 2012-03-31 £ 14,214
Current Assets 2013-03-31 £ 1,664,740
Current Assets 2012-03-31 £ 1,326,952
Debtors 2013-03-31 £ 1,551,451
Debtors 2012-03-31 £ 1,228,097
Fixed Assets 2013-03-31 £ 856,981
Fixed Assets 2012-03-31 £ 862,362
Shareholder Funds 2013-03-31 £ 468,410
Shareholder Funds 2012-03-31 £ 290,675
Stocks Inventory 2013-03-31 £ 110,306
Stocks Inventory 2012-03-31 £ 84,641
Tangible Fixed Assets 2013-03-31 £ 479,309
Tangible Fixed Assets 2012-03-31 £ 304,807

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of B B R ROOFING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for B B R ROOFING LIMITED
Trademarks
We have not found any records of B B R ROOFING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for B B R ROOFING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43910 - Roofing activities) as B B R 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
Outgoings
Business Rates/Property Tax
No properties were found where B B R ROOFING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded B B R ROOFING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded B B R ROOFING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.