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

ANDERSON ROOFING SUPPLIES LTD

SHERWOOD HOUSE, 41 QUEENS ROAD, FARNBOROUGH, HAMPSHIRE, GU14 6JP,
Company Registration Number
04612857
Private Limited Company
Active

Company Overview

About Anderson Roofing Supplies Ltd
ANDERSON ROOFING SUPPLIES LTD was founded on 2002-12-10 and has its registered office in Farnborough. The organisation's status is listed as "Active". Anderson Roofing Supplies 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
ANDERSON ROOFING SUPPLIES LTD
 
Legal Registered Office
SHERWOOD HOUSE
41 QUEENS ROAD
FARNBOROUGH
HAMPSHIRE
GU14 6JP
Other companies in GU14
 
Filing Information
Company Number 04612857
Company ID Number 04612857
Date formed 2002-12-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/12/2015
Return next due 07/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB816464913  
Last Datalog update: 2024-01-09 03:57:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANDERSON ROOFING SUPPLIES 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 ANDERSON ROOFING SUPPLIES LTD

Current Directors
Officer Role Date Appointed
ANNE TAYLOR
Company Secretary 2013-04-18
THOMAS PAUL ANDERSON
Director 2003-03-20
GAVIN PAUL SMITH
Director 2014-04-23
STEVE SMITH
Director 2008-01-04
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN LEONARD WOODMAN
Director 2003-03-20 2015-01-01
MARTIN LEONARD WOODMAN
Company Secretary 2003-03-20 2013-04-17
MICHELLE TONGUE
Company Secretary 2003-01-20 2003-03-20
LLOYD JONES
Director 2003-01-20 2003-03-20
BRITANNIA COMPANY FORMATIONS LIMITED
Company Secretary 2002-12-10 2003-01-20
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 2002-12-10 2003-01-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS PAUL ANDERSON A R S MERCHANTS LTD Director 2013-06-27 CURRENT 2013-06-27 Dissolved 2017-01-31

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
2024-02-01Purchase of own shares
2023-12-11CONFIRMATION STATEMENT MADE ON 10/12/23, WITH UPDATES
2023-12-05Purchase of own shares
2023-11-21Cancellation of shares. Statement of capital on 2023-03-31 GBP 46
2023-11-21Cancellation of shares. Statement of capital on 2022-03-31 GBP 52
2023-06-2331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-19AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17CONFIRMATION STATEMENT MADE ON 10/12/21, WITH UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 10/12/21, WITH UPDATES
2021-10-28AP01DIRECTOR APPOINTED STEVE SMITH
2021-09-07AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/20, WITH UPDATES
2020-09-10AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-14MEM/ARTSARTICLES OF ASSOCIATION
2020-07-14RES12Resolution of varying share rights or name
2020-07-14SH03Purchase of own shares
2020-06-30SH06Cancellation of shares. Statement of capital on 2020-04-30 GBP 61
2020-06-01TM02Termination of appointment of Anne Taylor on 2020-04-30
2020-06-01TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS PAUL ANDERSON
2020-06-01CH01Director's details changed for Steve Smith on 2020-05-29
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES
2019-09-03AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-08CH01Director's details changed for Steve Smith on 2019-04-05
2019-04-05CH03SECRETARY'S DETAILS CHNAGED FOR MRS ANNE TAYLOR on 2019-04-05
2019-04-05PSC04Change of details for Thomas Paul Anderson as a person with significant control on 2019-04-05
2019-04-05CH01Director's details changed for Thomas Paul Anderson on 2019-04-05
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES
2018-09-24AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 046128570003
2017-12-13LATEST SOC13/12/17 STATEMENT OF CAPITAL;GBP 64
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES
2017-07-26AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-07-19PSC04Change of details for Steven Lee Smith as a person with significant control on 2017-06-30
2017-06-30CH01Director's details changed for Steve Smith on 2017-06-30
2017-03-17RES13NEW CLASS OF SHARE 22/02/2017
2017-03-17RES01ADOPT ARTICLES 22/02/2017
2017-03-17RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • New class of share 22/02/2017
  • Resolution of adoption of Articles of Association
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 64
2017-03-13SH0122/02/17 STATEMENT OF CAPITAL GBP 64
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 60
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2016-11-24AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 60
2016-02-02SH06Cancellation of shares. Statement of capital on 2015-12-31 GBP 60
2016-02-02SH03Purchase of own shares
2015-12-22AR0110/12/15 ANNUAL RETURN FULL LIST
2015-10-27SH06Cancellation of shares. Statement of capital on 2015-09-30 GBP 66
2015-10-27SH03Purchase of own shares
2015-10-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-10SH06Cancellation of shares. Statement of capital on 2015-06-30 GBP 72
2015-08-10SH03Purchase of own shares
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 78
2015-06-03SH0631/03/15 STATEMENT OF CAPITAL GBP 78
2015-06-03SH03RETURN OF PURCHASE OF OWN SHARES
2015-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN PAUL SMITH / 22/04/2015
2015-02-24RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-02-24SH0631/12/14 STATEMENT OF CAPITAL GBP 84
2015-02-24SH03RETURN OF PURCHASE OF OWN SHARES
2015-01-27TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WOODMAN
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 90
2014-12-22AR0110/12/14 NO CHANGES
2014-09-15AA31/03/14 TOTAL EXEMPTION SMALL
2014-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVE SMITH / 19/08/2014
2014-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN PAUL SMITH / 01/07/2014
2014-04-29AP01DIRECTOR APPOINTED MR GAVIN PAUL SMITH
2013-12-24LATEST SOC24/12/13 STATEMENT OF CAPITAL;GBP 90
2013-12-24AR0110/12/13 FULL LIST
2013-11-05RES01ALTER ARTICLES 17/10/2013
2013-11-05SH0605/11/13 STATEMENT OF CAPITAL GBP 90
2013-11-05SH03RETURN OF PURCHASE OF OWN SHARES
2013-09-27AA31/03/13 TOTAL EXEMPTION SMALL
2013-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL THOMAS ANDERSON / 30/08/2013
2013-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN LEONARD WOODMAN / 02/07/2013
2013-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVE SMITH / 23/02/2013
2013-04-18AP03SECRETARY APPOINTED MRS ANNE TAYLOR
2013-04-18TM02APPOINTMENT TERMINATED, SECRETARY MARTIN WOODMAN
2013-02-22SH0622/02/13 STATEMENT OF CAPITAL GBP 150
2012-12-24AR0110/12/12 FULL LIST
2012-10-16AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVE SMITH / 12/05/2012
2012-01-03AR0110/12/11 FULL LIST
2011-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVE SMITH / 24/11/2011
2011-10-31AA31/03/11 TOTAL EXEMPTION SMALL
2010-12-15AR0110/12/10 FULL LIST
2010-09-15AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-06AA01PREVEXT FROM 31/12/2009 TO 31/03/2010
2009-12-21AR0110/12/09 FULL LIST
2009-09-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-02-05288cDIRECTOR'S CHANGE OF PARTICULARS / STEVE SMITH / 04/02/2009
2008-12-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-12-18363aRETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS
2008-08-19AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-20288aNEW DIRECTOR APPOINTED
2008-02-07363aRETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS
2007-11-06288cSECRETARY'S PARTICULARS CHANGED
2007-11-06288cDIRECTOR'S PARTICULARS CHANGED
2007-08-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-11363aRETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS
2006-09-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-03363aRETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS
2006-03-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-14288cDIRECTOR'S PARTICULARS CHANGED
2005-06-21AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-06363sRETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS
2004-10-08AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-13363sRETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS
2003-06-23395PARTICULARS OF MORTGAGE/CHARGE
2003-06-20288aNEW DIRECTOR APPOINTED
2003-04-16288bDIRECTOR RESIGNED
2003-04-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-04-16288bSECRETARY RESIGNED
2003-04-14CERTNMCOMPANY NAME CHANGED TRUESTRIDE LIMITED CERTIFICATE ISSUED ON 13/04/03
2003-02-05287REGISTERED OFFICE CHANGED ON 05/02/03 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR
2003-02-05288aNEW SECRETARY APPOINTED
2003-02-05288aNEW DIRECTOR APPOINTED
2003-01-26288bSECRETARY RESIGNED
2003-01-26288bDIRECTOR RESIGNED
2002-12-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1046794 Active Licenced property: UNIT 1 WARREN FARM ANDERSON ROOFING SUPPLIES LTD FOREST ROAD WOKINGHAM FOREST ROAD GB RG40 5GY. Correspondance address: FOREST ROAD UNIT 1 WARREN FARM WOKINGHAM GB RG40 5QY

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 ANDERSON ROOFING SUPPLIES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-12-30 Outstanding SME INVOICE FINANCE LIMITED
Creditors
Creditors Due Within One Year 2013-03-31 £ 736,692
Creditors Due Within One Year 2012-03-31 £ 673,592

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 ANDERSON ROOFING SUPPLIES LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 33,999
Current Assets 2013-03-31 £ 1,161,813
Current Assets 2012-03-31 £ 1,012,293
Debtors 2013-03-31 £ 797,816
Debtors 2012-03-31 £ 857,577
Fixed Assets 2013-03-31 £ 54,341
Fixed Assets 2012-03-31 £ 49,940
Shareholder Funds 2013-03-31 £ 479,462
Shareholder Funds 2012-03-31 £ 388,641
Stocks Inventory 2013-03-31 £ 329,998
Stocks Inventory 2012-03-31 £ 338,602
Tangible Fixed Assets 2013-03-31 £ 51,791
Tangible Fixed Assets 2012-03-31 £ 47,390

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ANDERSON ROOFING SUPPLIES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ANDERSON ROOFING SUPPLIES LTD
Trademarks
We have not found any records of ANDERSON ROOFING SUPPLIES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANDERSON ROOFING SUPPLIES 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 (82990 - Other business support service activities n.e.c.) as ANDERSON ROOFING SUPPLIES LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ANDERSON ROOFING SUPPLIES 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 ANDERSON ROOFING SUPPLIES 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 ANDERSON ROOFING SUPPLIES 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.