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

CHEMPLAS ROOFING SERVICES LTD

TRISKELL HOUSE BRUNSWICK, INDUSTRIAL ESTATE BRUNSWICK, VILLAGE NEWCASTLE UPON TYNE, TYNE & WEAR, NE13 7BA,
Company Registration Number
04082386
Private Limited Company
Active

Company Overview

About Chemplas Roofing Services Ltd
CHEMPLAS ROOFING SERVICES LTD was founded on 2000-10-03 and has its registered office in Village Newcastle Upon Tyne. The organisation's status is listed as "Active". Chemplas Roofing Services Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHEMPLAS ROOFING SERVICES LTD
 
Legal Registered Office
TRISKELL HOUSE BRUNSWICK
INDUSTRIAL ESTATE BRUNSWICK
VILLAGE NEWCASTLE UPON TYNE
TYNE & WEAR
NE13 7BA
Other companies in NE13
 
Filing Information
Company Number 04082386
Company ID Number 04082386
Date formed 2000-10-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 03/10/2015
Return next due 31/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB756006049  
Last Datalog update: 2024-05-05 14:04:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHEMPLAS ROOFING SERVICES LTD
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 CHEMPLAS ROOFING SERVICES LTD

Current Directors
Officer Role Date Appointed
DIANA JANE STONE
Company Secretary 2000-10-27
GLEN VINCENT ARCHBOLD
Director 2003-07-04
DEREK MICHAEL BROWN
Director 2003-07-04
TIMOTHY JOHN HORNER
Director 2003-07-04
ADAM JOHN WILLIAM STONE
Director 2000-10-27
Previous Officers
Officer Role Date Appointed Date Resigned
REUBEN JOHN COOKE
Director 2003-07-04 2017-04-11
CREDITREFORM SECRETARIES LIMITED
Nominated Secretary 2000-10-03 2000-10-27
CREDITREFORM LIMITED
Nominated Director 2000-10-03 2000-10-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DIANA JANE STONE CHEMPLAS LIMITED Company Secretary 1993-02-11 CURRENT 1970-06-16 Active
DIANA JANE STONE ASBESTOS SAFEGUARD SEALERS LIMITED Company Secretary 1993-02-10 CURRENT 1980-02-12 Dissolved 2014-04-08
DIANA JANE STONE ENVIRONMENTAL SURFACE PREPARATION LIMITED Company Secretary 1993-02-10 CURRENT 1991-05-01 Liquidation
GLEN VINCENT ARCHBOLD WRA CONSULTANTS LIMITED Director 2003-01-06 CURRENT 2003-01-06 Active
ADAM JOHN WILLIAM STONE ASBESTOS SAFEGUARD SEALERS LIMITED Director 1991-12-31 CURRENT 1980-02-12 Dissolved 2014-04-08

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
2024-04-3031/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-29Previous accounting period extended from 31/07/23 TO 31/12/23
2023-10-05CESSATION OF DEREK MICHAEL BROWN AS A PERSON OF SIGNIFICANT CONTROL
2023-10-05CESSATION OF TIMOTHY JOHN HORNER AS A PERSON OF SIGNIFICANT CONTROL
2023-10-05CESSATION OF ADAM JOHN WILLIAM STONE AS A PERSON OF SIGNIFICANT CONTROL
2023-10-05Notification of Chemplas Limited as a person with significant control on 2023-09-26
2023-04-2131/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-13CONFIRMATION STATEMENT MADE ON 03/10/22, WITH NO UPDATES
2022-10-13CS01CONFIRMATION STATEMENT MADE ON 03/10/22, WITH NO UPDATES
2022-02-18AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-08CS01CONFIRMATION STATEMENT MADE ON 03/10/21, WITH NO UPDATES
2020-12-23AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 03/10/20, WITH NO UPDATES
2020-03-18AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 03/10/19, WITH NO UPDATES
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 03/10/19, WITH NO UPDATES
2019-04-18AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 03/10/18, WITH NO UPDATES
2018-05-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-11-24SH06Cancellation of shares. Statement of capital on 2017-07-07 GBP 900
2017-11-24SH03Purchase of own shares
2017-11-10LATEST SOC10/11/17 STATEMENT OF CAPITAL;GBP 900
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES
2017-11-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY JOHN HORNER
2017-11-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM JOHN WILLIAM STONE
2017-11-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK MICHAEL BROWN
2017-11-10TM01APPOINTMENT TERMINATED, DIRECTOR REUBEN JOHN COOKE
2017-04-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/16
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2016-04-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/15
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-12AR0103/10/15 ANNUAL RETURN FULL LIST
2015-04-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/14
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-06AR0103/10/14 ANNUAL RETURN FULL LIST
2014-04-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/13
2013-10-03AR0103/10/13 ANNUAL RETURN FULL LIST
2013-05-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/12
2012-10-03AR0103/10/12 ANNUAL RETURN FULL LIST
2012-04-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/11
2011-10-04AR0103/10/11 ANNUAL RETURN FULL LIST
2011-04-21AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM JOHN WILLIAM STONE / 07/10/2010
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR DEREK MICHAEL BROWN / 07/10/2010
2010-10-25CH03SECRETARY'S CHANGE OF PARTICULARS / DIANA JANE STONE / 07/10/2010
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN HORNER / 07/10/2010
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR REUBEN JOHN COOKE / 07/10/2010
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GLEN VINCENT ARCHBOLD / 07/10/2010
2010-10-05AR0103/10/10 FULL LIST
2010-03-04AA31/07/09 TOTAL EXEMPTION SMALL
2009-10-08AR0103/10/09 FULL LIST
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR DEREK MICHAEL BROWN / 08/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM JOHN WILLIAM STONE / 08/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN HORNER / 08/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR REUBEN JOHN COOKE / 08/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GLEN VINCENT ARCHBOLD / 08/10/2009
2009-10-08CH03SECRETARY'S CHANGE OF PARTICULARS / DIANA JANE STONE / 08/10/2009
2009-09-25288cDIRECTOR'S CHANGE OF PARTICULARS / REUBEN COOKE / 22/09/2009
2009-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2008-10-06363aRETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS
2008-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2007-10-04363aRETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS
2007-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2006-10-10363aRETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS
2006-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2005-10-10363aRETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS
2005-10-10288cDIRECTOR'S PARTICULARS CHANGED
2005-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2004-11-15363sRETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS
2004-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-10-29363sRETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS
2003-07-31288aNEW DIRECTOR APPOINTED
2003-07-31288aNEW DIRECTOR APPOINTED
2003-07-31288aNEW DIRECTOR APPOINTED
2003-07-31288aNEW DIRECTOR APPOINTED
2003-07-29CERTNMCOMPANY NAME CHANGED DEVEREAUX AND SINCLAIR LIMITED CERTIFICATE ISSUED ON 29/07/03
2003-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2003-01-20225ACC. REF. DATE EXTENDED FROM 31/05/02 TO 31/07/02
2002-10-10363sRETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS
2002-02-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2002-02-21363sRETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS; AMEND
2001-12-28363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-28363sRETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS
2001-07-30225ACC. REF. DATE SHORTENED FROM 31/10/01 TO 31/05/01
2001-04-06288aNEW DIRECTOR APPOINTED
2000-11-06287REGISTERED OFFICE CHANGED ON 06/11/00 FROM: WINDSOR HOUSE TEMPLE ROW BIRMINGHAM WEST MIDLANDS B2 5JX
2000-11-06288bSECRETARY RESIGNED
2000-11-06288aNEW SECRETARY APPOINTED
2000-11-06288bDIRECTOR RESIGNED
2000-10-03NEWINCINCORPORATION 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 CHEMPLAS ROOFING SERVICES LTD 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 CHEMPLAS ROOFING SERVICES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHEMPLAS ROOFING SERVICES LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.317
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.118

This shows the max and average number of mortgages for companies with the same SIC code of 43910 - Roofing activities

Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 CHEMPLAS ROOFING SERVICES LTD

Intangible Assets
Patents
We have not found any records of CHEMPLAS ROOFING SERVICES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CHEMPLAS ROOFING SERVICES LTD
Trademarks
We have not found any records of CHEMPLAS ROOFING SERVICES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHEMPLAS ROOFING SERVICES LTD. 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 CHEMPLAS ROOFING SERVICES LTD 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 CHEMPLAS ROOFING SERVICES LTD 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 CHEMPLAS ROOFING SERVICES LTD 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 CHEMPLAS ROOFING SERVICES LTD 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.