Company NameFulwood Roofing Services (Northern) Limited
Company StatusActive
Company Number01490532
CategoryPrivate Limited Company
Incorporation Date14 April 1980(44 years ago)

Business Activity

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

Directors

Director NameMr Stephen Keith Bithell
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2008(28 years, 1 month after company formation)
Appointment Duration15 years, 11 months
RoleCo Director
Country of ResidenceEngland
Correspondence AddressSandwash Close Rainford Industrial Estate
Rainford
St. Helens
WA11 8AY
Director NameChristopher Roy Webster
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2015(34 years, 10 months after company formation)
Appointment Duration9 years, 1 month
RoleCo Director
Country of ResidenceEngland
Correspondence AddressSandwash Close Rainford Industrial Estate
Rainford
St. Helens
WA11 8AY
Director NameMrs Sonya Faye Bithell
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(40 years, 1 month after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandwash Close Rainford Industrial Estate
Rainford
St. Helens
WA11 8AY
Director NameJames David Henry Morley
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1990(10 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 February 1995)
RoleCompany Director
Correspondence Address9 Horace Street
St Helens
Merseyside
WA10 4LZ
Secretary NameMartha Morley
NationalityBritish
StatusResigned
Appointed15 December 1990(10 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 February 1995)
RoleCompany Director
Correspondence Address9 Horace Street
St Helens
Merseyside
WA10 4LZ
Director NameMartha Morley
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1995(14 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 November 1995)
RoleCompany Director
Correspondence Address9 Horace Street
St Helens
Merseyside
WA10 4LZ
Secretary NameMarc Philip Tipton
NationalityBritish
StatusResigned
Appointed16 February 1995(14 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 November 1995)
RoleCompany Director
Correspondence Address58 Thompson Street
Toll Bar
St Helens
Merseyside
WA10 3DX
Director NameMr Stephen Howard Bates
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(15 years, 6 months after company formation)
Appointment Duration24 years, 4 months (resigned 09 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address391 Gathurst Road
Orrell
Wigan
Lancashire
WN5 0LL
Secretary NameElizabeth Helen Bates
NationalityBritish
StatusResigned
Appointed01 November 1995(15 years, 6 months after company formation)
Appointment Duration24 years, 4 months (resigned 09 March 2020)
RoleSecretary
Correspondence Address391 Gathurst Road
Orrell
Wigan
Lancashire
WN5 0LL
Director NameMr Donald Caulfield
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1996(16 years, 1 month after company formation)
Appointment Duration18 years (resigned 30 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Satinwood Close
Ashton In Makerfield
Wigan
Lancashire
WN4 9NL

Contact

Websitefulwood-roofing.co.uk
Telephone01744 883000
Telephone regionSt Helens

Location

Registered Address89 Chorley Road
Swinton
Manchester
M27 4AA
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton South
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Mr D. Caulfield
49.02%
Ordinary A
50 at £1Mr S. Bates
49.02%
Ordinary A
1 at £1Mrs E. Bates
0.98%
Ordinary B
1 at £1Mrs S. Caulfield
0.98%
Ordinary B

Financials

Year2014
Net Worth£1,391,176
Cash£1,244,552
Current Liabilities£832,458

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 December 2023 (4 months ago)
Next Return Due2 January 2025 (8 months, 2 weeks from now)

Charges

9 March 2020Delivered on: 17 March 2020
Persons entitled: Stephen Bates

Classification: A registered charge
Outstanding
17 July 1998Delivered on: 22 July 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a the warehouse sandwash close rainford merseyside t/n MS208342. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
25 June 1998Delivered on: 2 July 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

19 December 2023Confirmation statement made on 19 December 2023 with no updates (3 pages)
21 June 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
20 December 2022Confirmation statement made on 19 December 2022 with no updates (3 pages)
9 August 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
19 July 2022Satisfaction of charge 1 in full (1 page)
19 July 2022Satisfaction of charge 2 in full (1 page)
19 July 2022Satisfaction of charge 014905320003 in full (1 page)
10 February 2022Cessation of Stephen Keith Bithell as a person with significant control on 19 December 2020 (1 page)
10 February 2022Confirmation statement made on 19 December 2021 with no updates (3 pages)
10 February 2022Notification of Fulwood Roofing Systems Limited as a person with significant control on 19 December 2020 (2 pages)
10 February 2022Confirmation statement made on 19 December 2020 with updates (4 pages)
1 December 2021Director's details changed for Mr Stephen Keith Bithell on 1 December 2021 (2 pages)
1 December 2021Director's details changed for Christopher Roy Webster on 1 December 2021 (2 pages)
1 December 2021Director's details changed for Mrs Sonya Faye Bithell on 1 December 2021 (2 pages)
3 June 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
18 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
25 June 2020Appointment of Mrs Sonya Faye Bithell as a director on 1 June 2020 (2 pages)
30 March 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
17 March 2020Registration of charge 014905320003, created on 9 March 2020 (13 pages)
9 March 2020Notification of Stephen Keith Bithell as a person with significant control on 9 March 2020 (2 pages)
9 March 2020Termination of appointment of Stephen Howard Bates as a director on 9 March 2020 (1 page)
9 March 2020Termination of appointment of Elizabeth Helen Bates as a secretary on 9 March 2020 (1 page)
9 March 2020Cessation of Stephen Howard Bates as a person with significant control on 9 March 2020 (1 page)
5 March 2020Amended total exemption full accounts made up to 31 December 2018 (6 pages)
3 March 2020Confirmation statement made on 18 December 2019 with updates (6 pages)
17 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
28 May 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
18 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
25 July 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
15 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
22 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
6 December 2016Statement of capital following an allotment of shares on 16 December 2015
  • GBP 170
(4 pages)
6 December 2016Statement of capital following an allotment of shares on 16 December 2015
  • GBP 170
(4 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 March 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 168
(7 pages)
30 March 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 168
(7 pages)
25 February 2016Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 168
(6 pages)
25 February 2016Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 168
(6 pages)
21 October 2015Amended total exemption small company accounts made up to 31 December 2014 (4 pages)
21 October 2015Amended total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 March 2015Appointment of Christopher Roy Webster as a director on 1 March 2015 (3 pages)
12 March 2015Appointment of Christopher Roy Webster as a director on 1 March 2015 (3 pages)
12 March 2015Appointment of Christopher Roy Webster as a director on 1 March 2015 (3 pages)
5 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
5 January 2015Change of share class name or designation (2 pages)
5 January 2015Statement of capital following an allotment of shares on 28 November 2014
  • GBP 168.00
(4 pages)
5 January 2015Particulars of variation of rights attached to shares (2 pages)
5 January 2015Statement of capital following an allotment of shares on 28 November 2014
  • GBP 168.00
(4 pages)
5 January 2015Change of share class name or designation (2 pages)
5 January 2015Particulars of variation of rights attached to shares (2 pages)
5 January 2015Change of share class name or designation (2 pages)
5 January 2015Particulars of variation of rights attached to shares (2 pages)
5 January 2015Particulars of variation of rights attached to shares (2 pages)
5 January 2015Particulars of variation of rights attached to shares (2 pages)
5 January 2015Particulars of variation of rights attached to shares (2 pages)
5 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
5 January 2015Change of share class name or designation (2 pages)
5 January 2015Particulars of variation of rights attached to shares (2 pages)
5 January 2015Particulars of variation of rights attached to shares (2 pages)
23 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 102
(6 pages)
23 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 102
(6 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 September 2014Purchase of own shares. (3 pages)
4 September 2014Purchase of own shares. (3 pages)
4 September 2014Purchase of own shares. (3 pages)
4 September 2014Purchase of own shares. (3 pages)
22 July 2014Termination of appointment of Donald Caulfield as a director on 30 May 2014 (2 pages)
22 July 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
22 July 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
22 July 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 July 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
22 July 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
22 July 2014Termination of appointment of Donald Caulfield as a director on 30 May 2014 (2 pages)
22 July 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 102
(7 pages)
2 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 102
(7 pages)
23 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (7 pages)
2 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (7 pages)
12 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 April 2012Registered office address changed from Sandwash Close Rainford Industrial Rainford Rainford St Helens Merseyside WA11 8LY on 16 April 2012 (2 pages)
16 April 2012Registered office address changed from Sandwash Close Rainford Industrial Rainford Rainford St Helens Merseyside WA11 8LY on 16 April 2012 (2 pages)
4 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (7 pages)
4 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (7 pages)
25 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
25 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 February 2011Annual return made up to 15 December 2010 with a full list of shareholders (7 pages)
1 February 2011Annual return made up to 15 December 2010 with a full list of shareholders (7 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 February 2010Annual return made up to 15 December 2009 with a full list of shareholders (6 pages)
25 February 2010Annual return made up to 15 December 2009 with a full list of shareholders (6 pages)
25 February 2010Director's details changed for Stephen Keith Bithell on 15 December 2009 (2 pages)
25 February 2010Director's details changed for Stephen Keith Bithell on 15 December 2009 (2 pages)
25 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
25 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
17 December 2008Return made up to 15/12/08; full list of members (4 pages)
17 December 2008Return made up to 15/12/08; full list of members (4 pages)
8 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
8 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
8 July 2008Director appointed stephen keith bithell (2 pages)
8 July 2008Director appointed stephen keith bithell (2 pages)
7 April 2008Return made up to 15/12/07; no change of members (7 pages)
7 April 2008Return made up to 15/12/07; no change of members (7 pages)
16 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
16 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
3 January 2007Return made up to 15/12/06; full list of members (8 pages)
3 January 2007Return made up to 15/12/06; full list of members (8 pages)
19 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
19 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
6 March 2006Return made up to 15/12/05; full list of members (8 pages)
6 March 2006Return made up to 15/12/05; full list of members (8 pages)
17 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
17 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
19 January 2005Return made up to 15/12/04; full list of members (7 pages)
19 January 2005Return made up to 15/12/04; full list of members (7 pages)
26 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
26 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
10 June 2004Return made up to 15/12/03; full list of members; amend (7 pages)
10 June 2004Return made up to 15/12/03; full list of members; amend (7 pages)
17 December 2003Return made up to 15/12/03; full list of members (7 pages)
17 December 2003Return made up to 15/12/03; full list of members (7 pages)
3 December 2003Accounts for a small company made up to 31 December 2002 (6 pages)
3 December 2003Accounts for a small company made up to 31 December 2002 (6 pages)
31 December 2002Return made up to 15/12/02; full list of members (7 pages)
31 December 2002Return made up to 15/12/02; full list of members (7 pages)
14 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
14 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
20 December 2001Return made up to 15/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 December 2001Return made up to 15/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
4 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
14 February 2001Return made up to 15/12/00; full list of members (6 pages)
14 February 2001Return made up to 15/12/00; full list of members (6 pages)
7 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
7 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
15 February 2000Director's particulars changed (1 page)
15 February 2000Director's particulars changed (1 page)
4 January 2000Return made up to 15/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 January 2000Return made up to 15/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
13 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
23 December 1998Return made up to 15/12/98; full list of members (6 pages)
23 December 1998Return made up to 15/12/98; full list of members (6 pages)
16 October 1998Registered office changed on 16/10/98 from: 12 vincent street st.helens merseyside WA10 1LF (1 page)
16 October 1998Registered office changed on 16/10/98 from: 12 vincent street st.helens merseyside WA10 1LF (1 page)
13 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
13 August 1998£ nc 10000/11000 01/04/98 (1 page)
13 August 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 August 1998£ nc 10000/11000 01/04/98 (1 page)
13 August 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
13 August 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
13 August 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
13 August 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
13 August 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
22 July 1998Particulars of mortgage/charge (3 pages)
22 July 1998Particulars of mortgage/charge (3 pages)
2 July 1998Particulars of mortgage/charge (3 pages)
2 July 1998Particulars of mortgage/charge (3 pages)
21 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
21 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
19 December 1997Return made up to 15/12/97; no change of members (4 pages)
19 December 1997Return made up to 15/12/97; no change of members (4 pages)
21 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
21 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
10 December 1996Return made up to 15/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 December 1996Return made up to 15/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 September 1996New director appointed (2 pages)
24 September 1996New director appointed (2 pages)
9 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
9 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
28 January 1996Return made up to 15/12/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 January 1996Return made up to 15/12/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 January 1996New secretary appointed (2 pages)
18 January 1996Ad 01/11/95--------- £ si 1@1=1 £ ic 99/100 (2 pages)
18 January 1996New director appointed (2 pages)
18 January 1996New secretary appointed (2 pages)
18 January 1996Ad 01/11/95--------- £ si 1@1=1 £ ic 99/100 (2 pages)
18 January 1996New director appointed (2 pages)
15 March 1995Director resigned;new director appointed (2 pages)
15 March 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
14 April 1980Certificate of incorporation (1 page)
14 April 1980Certificate of incorporation (1 page)