Company NameS. & M. Ross (Roofing) Limited
DirectorsDavid Ross and Neil Ross
Company StatusActive
Company Number01387380
CategoryPrivate Limited Company
Incorporation Date6 September 1978(45 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Secretary NameMrs Mary Ross
NationalityBritish
StatusCurrent
Appointed26 January 1991(12 years, 4 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Bleasdale Close
Lostock
Bolton
Lancashire
BL6 4NE
Director NameDavid Ross
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2011(32 years, 4 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Ravenscraig Yard Ravenscraig Road
Cleggs Lane Industrial Estate
Little Hulton, Bolton
Lancashire
M38 9PU
Director NameNeil Ross
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2011(32 years, 4 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Ravenscraig Yard Ravenscraig Road
Cleggs Lane Industrial Estate
Little Hulton, Bolton
Lancashire
M38 9PU
Director NameMrs Mary Ross
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1991(12 years, 4 months after company formation)
Appointment Duration19 years, 11 months (resigned 04 January 2011)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressCarrbank Victoria Road
Bolton
Lancashire
BL1 5AT
Director NameMr Stephen Vincent Leonard Ross
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1991(12 years, 4 months after company formation)
Appointment Duration19 years, 11 months (resigned 04 January 2011)
RoleRoofing Contractor
Country of ResidenceEngland
Correspondence AddressCarrbank Victoria Road
Bolton
Lancashire
BL1 5AT
Director NameNeil Ross
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2006(27 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Bleasdale Close
Bolton
Lancashire
BL6 4NE
Director NameMr Edward Warburton
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2006(27 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Stonehaven
Bolton
Lancashire
BL3 4UW

Location

Registered AddressUnit 3 Ravenscraig Yard Ravenscraig Road
Cleggs Lane Industrial Estate
Little Hulton, Bolton
Lancashire
M38 9PU
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWalkden North
Built Up AreaGreater Manchester

Shareholders

1000 at £1S & M Ross (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 1 week from now)

Filing History

27 January 2021Confirmation statement made on 26 January 2021 with updates (4 pages)
22 January 2021Accounts for a dormant company made up to 31 August 2020 (4 pages)
6 May 2020Accounts for a dormant company made up to 31 August 2019 (3 pages)
28 January 2020Confirmation statement made on 26 January 2020 with updates (4 pages)
4 March 2019Accounts for a dormant company made up to 31 August 2018 (3 pages)
5 February 2019Confirmation statement made on 26 January 2019 with updates (4 pages)
3 April 2018Accounts for a dormant company made up to 31 August 2017 (4 pages)
31 January 2018Confirmation statement made on 26 January 2018 with updates (4 pages)
10 January 2018Director's details changed for Neil Ross on 25 December 2017 (2 pages)
10 January 2018Director's details changed for Neil Ross on 25 December 2017 (2 pages)
2 February 2017Accounts for a dormant company made up to 31 August 2016 (3 pages)
2 February 2017Accounts for a dormant company made up to 31 August 2016 (3 pages)
30 January 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
10 February 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
10 February 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
28 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,000
(4 pages)
28 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,000
(4 pages)
11 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,000
(4 pages)
11 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,000
(4 pages)
21 January 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
21 January 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
6 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1,000
(4 pages)
6 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1,000
(4 pages)
2 January 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
2 January 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
14 March 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
14 March 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
13 March 2013Secretary's details changed for Mrs Mary Ross on 31 August 2012 (2 pages)
13 March 2013Secretary's details changed for Mrs Mary Ross on 31 August 2012 (2 pages)
13 March 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
28 February 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
28 February 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
10 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
8 February 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
8 February 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
31 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
20 January 2011Appointment of Neil Ross as a director (3 pages)
20 January 2011Appointment of David Ross as a director (3 pages)
20 January 2011Appointment of Neil Ross as a director (3 pages)
20 January 2011Appointment of David Ross as a director (3 pages)
13 January 2011Termination of appointment of Mary Ross as a director (2 pages)
13 January 2011Termination of appointment of Stephen Ross as a director (2 pages)
13 January 2011Termination of appointment of Mary Ross as a director (2 pages)
13 January 2011Termination of appointment of Stephen Ross as a director (2 pages)
29 September 2010Termination of appointment of Edward Warburton as a director (2 pages)
29 September 2010Termination of appointment of Edward Warburton as a director (2 pages)
11 February 2010Director's details changed for Edward Warburton on 11 February 2010 (2 pages)
11 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Edward Warburton on 11 February 2010 (2 pages)
11 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
25 January 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
25 January 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
18 November 2009Termination of appointment of Neil Ross as a director (1 page)
18 November 2009Termination of appointment of Neil Ross as a director (1 page)
23 April 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
23 April 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
11 February 2009Return made up to 26/01/09; full list of members (4 pages)
11 February 2009Return made up to 26/01/09; full list of members (4 pages)
10 February 2009Registered office changed on 10/02/2009 from the slate yard, grecian mill, lever street, bolton. BL3 6PB (1 page)
10 February 2009Registered office changed on 10/02/2009 from the slate yard, grecian mill, lever street, bolton. BL3 6PB (1 page)
23 June 2008Accounts for a small company made up to 31 August 2007 (7 pages)
23 June 2008Accounts for a small company made up to 31 August 2007 (7 pages)
15 April 2008Return made up to 26/01/08; full list of members (4 pages)
15 April 2008Return made up to 26/01/08; full list of members (4 pages)
29 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
29 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
6 February 2007Return made up to 26/01/07; full list of members (3 pages)
6 February 2007Return made up to 26/01/07; full list of members (3 pages)
27 April 2006New director appointed (2 pages)
27 April 2006New director appointed (2 pages)
27 April 2006New director appointed (2 pages)
27 April 2006New director appointed (2 pages)
23 February 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
23 February 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
26 January 2006Return made up to 26/01/06; full list of members (3 pages)
26 January 2006Return made up to 26/01/06; full list of members (3 pages)
26 January 2006Location of register of members (1 page)
26 January 2006Location of register of members (1 page)
23 February 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
23 February 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
17 January 2005Return made up to 26/01/05; full list of members (7 pages)
17 January 2005Return made up to 26/01/05; full list of members (7 pages)
29 March 2004Return made up to 26/01/04; full list of members (7 pages)
29 March 2004Return made up to 26/01/04; full list of members (7 pages)
25 March 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
25 March 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
7 February 2003Return made up to 26/01/03; full list of members (7 pages)
7 February 2003Return made up to 26/01/03; full list of members (7 pages)
21 January 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
21 January 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
8 February 2002Return made up to 26/01/02; full list of members (6 pages)
8 February 2002Return made up to 26/01/02; full list of members (6 pages)
21 December 2001Total exemption small company accounts made up to 31 August 2001 (7 pages)
21 December 2001Total exemption small company accounts made up to 31 August 2001 (7 pages)
9 February 2001Accounts for a small company made up to 31 August 2000 (7 pages)
9 February 2001Accounts for a small company made up to 31 August 2000 (7 pages)
26 January 2001Return made up to 26/01/01; full list of members (6 pages)
26 January 2001Return made up to 26/01/01; full list of members (6 pages)
2 March 2000Return made up to 26/01/00; full list of members (6 pages)
2 March 2000Return made up to 26/01/00; full list of members (6 pages)
27 January 2000Accounts for a small company made up to 31 August 1999 (7 pages)
27 January 2000Accounts for a small company made up to 31 August 1999 (7 pages)
24 February 1999Accounts for a small company made up to 31 August 1998 (6 pages)
24 February 1999Accounts for a small company made up to 31 August 1998 (6 pages)
17 February 1999Return made up to 26/01/99; no change of members (4 pages)
17 February 1999Return made up to 26/01/99; no change of members (4 pages)
17 March 1998Return made up to 26/01/98; no change of members (4 pages)
17 March 1998Return made up to 26/01/98; no change of members (4 pages)
6 February 1998Accounts for a small company made up to 31 August 1997 (6 pages)
6 February 1998Accounts for a small company made up to 31 August 1997 (6 pages)
31 January 1997Return made up to 26/01/97; full list of members (6 pages)
31 January 1997Return made up to 26/01/97; full list of members (6 pages)
8 January 1997Accounts for a small company made up to 31 August 1996 (7 pages)
8 January 1997Accounts for a small company made up to 31 August 1996 (7 pages)
14 February 1996Return made up to 26/01/96; no change of members (4 pages)
14 February 1996Return made up to 26/01/96; no change of members (4 pages)
22 January 1996Accounts for a small company made up to 31 August 1995 (7 pages)
22 January 1996Accounts for a small company made up to 31 August 1995 (7 pages)
23 March 1995Return made up to 26/01/95; no change of members (4 pages)
23 March 1995Return made up to 26/01/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)