Company NameMonoroof Limited
DirectorsMichael Platt and Marcus John Baker
Company StatusActive
Company Number01625407
CategoryPrivate Limited Company
Incorporation Date29 March 1982(42 years, 1 month ago)
Previous NameWright Building Maintenance Limited

Business Activity

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

Directors

Director NameMr Michael Platt
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1999(17 years, 4 months after company formation)
Appointment Duration24 years, 9 months
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressVale Lodge
Star Lane
Horwich
Bolton
BL6 5HR
Director NameMr Marcus John Baker
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2007(25 years, 1 month after company formation)
Appointment Duration16 years, 12 months
RoleContracts Manager
Country of ResidenceEngland
Correspondence AddressVale Lodge
Star Lane
Horwich
Bolton
BL6 5HR
Secretary NameMs Joanne Morrison
StatusCurrent
Appointed21 October 2016(34 years, 7 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Correspondence AddressVale Lodge
Star Lane
Horwich
Bolton
BL6 5HR
Director NameMr James Alfred Renshaw
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(9 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 1993)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressScotson Fold Farm
Off George Street Radcliffe
Manchester
M26 3SQ
Secretary NameMrs Jennifer Christine Renshaw
NationalityBritish
StatusResigned
Appointed08 June 1991(9 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 July 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressScotson Fold Farm
Off George Street Radcliffe
Manchester
M26 3SQ
Director NameMr John Michael Baker
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(9 years, 2 months after company formation)
Appointment Duration30 years (resigned 01 July 2021)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressVale Lodge
Star Lane
Horwich
Bolton
BL6 5HR
Secretary NameMr John Michael Baker
NationalityBritish
StatusResigned
Appointed27 July 1992(10 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 April 1993)
RoleCompany Director
Correspondence Address673 Chorley New Road
Horwich
Bolton
Lancashire
BL6 6HR
Director NameMr Robert Andrew Faulds
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(11 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 April 1997)
RoleContracts Director
Correspondence Address190 Greenmount Lane
Bolton
BL1 5JE
Secretary NameMr John Michael Baker
NationalityBritish
StatusResigned
Appointed01 July 2002(20 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 August 2005)
RoleCompany Director
Correspondence AddressHigher Throstles Nest Barn
Bolton Road
Anderton Chorley
Lancashire
PR6 9HH
Secretary NameJean Baker
NationalityBritish
StatusResigned
Appointed25 August 2005(23 years, 5 months after company formation)
Appointment Duration11 years, 2 months (resigned 21 October 2016)
RoleSecretary
Correspondence AddressVale Lodge
Star Lane
Horwich
Bolton
BL6 5HR

Contact

Websitemonoroof.co.uk
Telephone01204 699006
Telephone regionBolton

Location

Registered AddressVale Lodge
Star Lane
Horwich
Bolton
BL6 5HR
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

150 at £1Michael M. Platt
6.49%
Ordinary D
1.1k at £1Mr John J. Michael Baker
45.50%
Ordinary A
799 at £1Mr Jean J. Baker
34.59%
Ordinary B
300 at £1Marcus M. Baker
12.99%
Ordinary C
10 at £1Joanne Morrison
0.43%
Ordinary E

Financials

Year2014
Net Worth£752,103
Cash£477,545
Current Liabilities£229,298

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (3 months from now)

Charges

18 February 2013Delivered on: 21 February 2013
Persons entitled: Technical & General Guarantee Company Sa

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The receivables meaning the debts and the payment instruments and all money including payments for work done and goods supplied payable now or in the future to or for the account of the company under or in respect of the debts and/or payment instruments together with all rights benefit interest insurance monies or proceeds see image for full details.
Outstanding

Filing History

7 August 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
14 June 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
12 August 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
6 June 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
26 October 2021Amended total exemption full accounts made up to 31 March 2021 (8 pages)
12 July 2021Cessation of John Michael Baker as a person with significant control on 1 July 2021 (1 page)
12 July 2021Termination of appointment of John Michael Baker as a director on 1 July 2021 (1 page)
12 July 2021Notification of Marcus John Baker as a person with significant control on 1 July 2021 (2 pages)
12 July 2021Confirmation statement made on 12 July 2021 with updates (4 pages)
24 June 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
14 July 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
8 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
22 July 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
10 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
25 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
5 June 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
10 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
10 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
9 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
21 October 2016Termination of appointment of Jean Baker as a secretary on 21 October 2016 (1 page)
21 October 2016Termination of appointment of Jean Baker as a secretary on 21 October 2016 (1 page)
21 October 2016Appointment of Ms Joanne Morrison as a secretary on 21 October 2016 (2 pages)
21 October 2016Appointment of Ms Joanne Morrison as a secretary on 21 October 2016 (2 pages)
11 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
11 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
6 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 2,310
(9 pages)
6 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 2,310
(9 pages)
14 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2,310
(7 pages)
14 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2,310
(7 pages)
14 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2,310
(7 pages)
24 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2,310
(7 pages)
2 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2,310
(7 pages)
2 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2,310
(7 pages)
27 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
27 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
2 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (7 pages)
2 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (7 pages)
2 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (7 pages)
1 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
1 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
21 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (7 pages)
3 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (7 pages)
3 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (7 pages)
9 January 2012Particulars of variation of rights attached to shares (2 pages)
9 January 2012Particulars of variation of rights attached to shares (2 pages)
23 September 2011Statement of capital following an allotment of shares on 15 August 2011
  • GBP 2,310
(4 pages)
23 September 2011Statement of capital following an allotment of shares on 15 August 2011
  • GBP 2,310
(4 pages)
28 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
27 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
27 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (7 pages)
11 June 2010Secretary's details changed for Jean Baker on 8 June 2010 (1 page)
11 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (7 pages)
11 June 2010Director's details changed for Mr John Michael Baker on 8 June 2010 (2 pages)
11 June 2010Secretary's details changed for Jean Baker on 8 June 2010 (1 page)
11 June 2010Director's details changed for Mr John Michael Baker on 8 June 2010 (2 pages)
11 June 2010Director's details changed for Marcus John Baker on 8 June 2010 (2 pages)
11 June 2010Director's details changed for Marcus John Baker on 8 June 2010 (2 pages)
11 June 2010Director's details changed for Michael Platt on 8 June 2010 (2 pages)
11 June 2010Director's details changed for Michael Platt on 8 June 2010 (2 pages)
11 June 2010Director's details changed for Mr John Michael Baker on 8 June 2010 (2 pages)
11 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (7 pages)
11 June 2010Secretary's details changed for Jean Baker on 8 June 2010 (1 page)
11 June 2010Director's details changed for Marcus John Baker on 8 June 2010 (2 pages)
11 June 2010Director's details changed for Michael Platt on 8 June 2010 (2 pages)
11 June 2009Return made up to 08/06/09; full list of members (5 pages)
11 June 2009Return made up to 08/06/09; full list of members (5 pages)
9 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 June 2008Return made up to 08/06/08; full list of members (5 pages)
17 June 2008Return made up to 08/06/08; full list of members (5 pages)
5 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 August 2007Return made up to 08/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 August 2007Return made up to 08/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 May 2007New director appointed (2 pages)
14 May 2007New director appointed (2 pages)
13 October 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
13 October 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
23 June 2006Return made up to 08/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 June 2006Return made up to 08/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 November 2005Ad 07/10/05--------- £ si 200@1=200 £ ic 2100/2300 (2 pages)
8 November 2005Ad 07/10/05--------- £ si 200@1=200 £ ic 2100/2300 (2 pages)
26 August 2005New secretary appointed (1 page)
26 August 2005New secretary appointed (1 page)
25 August 2005Secretary resigned (1 page)
25 August 2005Secretary resigned (1 page)
2 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 June 2005Return made up to 08/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 June 2005Return made up to 08/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 June 2004Return made up to 08/06/04; full list of members (8 pages)
15 June 2004Return made up to 08/06/04; full list of members (8 pages)
26 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 July 2003Return made up to 08/06/03; full list of members (7 pages)
21 July 2003Return made up to 08/06/03; full list of members (7 pages)
4 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
4 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
22 October 2002New secretary appointed (2 pages)
22 October 2002Secretary resigned (1 page)
22 October 2002New secretary appointed (2 pages)
22 October 2002Secretary resigned (1 page)
18 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
18 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
25 June 2002Return made up to 08/06/02; full list of members (7 pages)
25 June 2002Return made up to 08/06/02; full list of members (7 pages)
4 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
7 July 2001Return made up to 08/06/01; full list of members (6 pages)
7 July 2001Return made up to 08/06/01; full list of members (6 pages)
15 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
15 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
19 June 2000Return made up to 08/06/00; full list of members (7 pages)
19 June 2000Return made up to 08/06/00; full list of members (7 pages)
4 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
4 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
16 August 1999New director appointed (2 pages)
16 August 1999New director appointed (2 pages)
15 July 1999Return made up to 08/06/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 July 1999Return made up to 08/06/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
29 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
8 July 1998Return made up to 08/06/98; no change of members (4 pages)
8 July 1998Return made up to 08/06/98; no change of members (4 pages)
13 July 1997Accounts for a small company made up to 31 March 1997 (9 pages)
13 July 1997Accounts for a small company made up to 31 March 1997 (9 pages)
26 June 1997Return made up to 08/06/97; full list of members (6 pages)
26 June 1997Return made up to 08/06/97; full list of members (6 pages)
27 May 1997Director resigned (1 page)
27 May 1997Director resigned (1 page)
23 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
23 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
22 June 1996Return made up to 08/06/96; full list of members (6 pages)
22 June 1996Return made up to 08/06/96; full list of members (6 pages)
11 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
11 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
26 June 1995Return made up to 08/06/95; no change of members (4 pages)
26 June 1995Return made up to 08/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (78 pages)
1 October 1992Alter mem and arts (19 pages)
1 October 1992Alter mem and arts (19 pages)
1 March 1986Memorandum and Articles of Association (16 pages)
1 March 1986Memorandum and Articles of Association (16 pages)
29 March 1982Incorporation (20 pages)
29 March 1982Certificate of incorporation (1 page)
29 March 1982Incorporation (20 pages)
29 March 1982Certificate of incorporation (1 page)