Company NameRoof Investigations Ltd
DirectorNiell Andrew Sofield
Company StatusActive
Company Number03968094
CategoryPrivate Limited Company
Incorporation Date10 April 2000(24 years ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameNiell Andrew Sofield
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2000(4 weeks after company formation)
Appointment Duration23 years, 12 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address17 Reef Close Reef Close
Warsop
Mansfield
Nottinghamshire
NG20 0FL
Secretary NameJanet April Sofield
NationalityBritish
StatusCurrent
Appointed30 April 2007(7 years after company formation)
Appointment Duration17 years
RoleSecretary
Correspondence Address17 Reef Close Reef Close
Warsop
Mansfield
Nottinghamshire
NG20 0FL
Secretary NameMr John Hajok
NationalityBritish
StatusResigned
Appointed08 May 2000(4 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 10 March 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Appledore Drive
Bolton
Lancashire
BL2 4HH
Director NameMr Darren Valentine
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2004(4 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 05 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Hallbridge Gardens
Bolton
Lancashire
BL1 8UT
Secretary NameDarren Valentine
NationalityBritish
StatusResigned
Appointed10 March 2005(4 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 2007)
RoleCompany Director
Correspondence Address51 Christ Church Lane
Harwood
Bolton
Lancashire
BL2 3QE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 April 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 April 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.roofinvestigations.co.uk/
Email address[email protected]
Telephone01204 595467
Telephone regionBolton

Location

Registered AddressRegent House
Folds Road
Bolton
BL1 2RZ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardCrompton
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£61,453
Cash£15,018
Current Liabilities£70,963

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return8 December 2023 (4 months, 3 weeks ago)
Next Return Due22 December 2024 (7 months, 3 weeks from now)

Charges

21 February 2001Delivered on: 27 February 2001
Satisfied on: 28 January 2015
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

13 July 2023Micro company accounts made up to 30 April 2023 (6 pages)
22 December 2022Confirmation statement made on 12 December 2022 with updates (4 pages)
28 July 2022Micro company accounts made up to 30 April 2022 (6 pages)
13 December 2021Confirmation statement made on 12 December 2021 with updates (4 pages)
10 August 2021Micro company accounts made up to 30 April 2021 (6 pages)
12 May 2021Registered office address changed from 32-36 Chorley New Road Bolton Lancashire BL1 4AP to Regent House Folds Road Bolton BL1 2RZ on 12 May 2021 (1 page)
3 February 2021Confirmation statement made on 12 December 2020 with no updates (3 pages)
28 January 2021Micro company accounts made up to 30 April 2020 (6 pages)
20 August 2020Secretary's details changed for Janet April Sofield on 20 August 2020 (1 page)
20 August 2020Director's details changed for Niell Andrew Sofield on 20 August 2020 (2 pages)
20 August 2020Change of details for Janet April Sofield as a person with significant control on 20 August 2020 (2 pages)
20 August 2020Director's details changed for Niell Andrew Sofield on 20 August 2020 (2 pages)
20 August 2020Change of details for Niell Andrew Sofield as a person with significant control on 20 August 2020 (2 pages)
17 January 2020Confirmation statement made on 12 December 2019 with no updates (3 pages)
15 October 2019Total exemption full accounts made up to 30 April 2019 (11 pages)
12 December 2018Change of details for Neill Andrew Sofield as a person with significant control on 6 April 2016 (2 pages)
12 December 2018Confirmation statement made on 12 December 2018 with updates (4 pages)
11 December 2018Confirmation statement made on 11 December 2018 with updates (4 pages)
27 September 2018Total exemption full accounts made up to 30 April 2018 (11 pages)
16 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
22 March 2018Change of details for Janet April Sofield as a person with significant control on 21 March 2018 (2 pages)
22 March 2018Secretary's details changed for Janet April Sofield on 21 March 2018 (1 page)
22 March 2018Change of details for Neill Andrew Sofield as a person with significant control on 21 March 2018 (2 pages)
22 March 2018Director's details changed for Niell Andrew Sofield on 21 March 2018 (2 pages)
10 January 2018Total exemption full accounts made up to 30 April 2017 (12 pages)
10 January 2018Total exemption full accounts made up to 30 April 2017 (12 pages)
24 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
17 January 2017Amended total exemption small company accounts made up to 30 April 2016 (5 pages)
17 January 2017Amended total exemption small company accounts made up to 30 April 2016 (5 pages)
10 November 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
10 November 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
19 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 10
(4 pages)
19 May 2016Secretary's details changed for Janet April Sofield on 19 May 2016 (1 page)
19 May 2016Director's details changed for Niell Andrew Sofield on 19 May 2016 (2 pages)
19 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 10
(4 pages)
19 May 2016Secretary's details changed for Janet April Sofield on 19 May 2016 (1 page)
19 May 2016Director's details changed for Niell Andrew Sofield on 19 May 2016 (2 pages)
12 October 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
12 October 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
23 April 2015Secretary's details changed for Janet April Sofield on 10 April 2015 (1 page)
23 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 10
(4 pages)
23 April 2015Director's details changed for Niell Andrew Sofield on 10 April 2015 (2 pages)
23 April 2015Secretary's details changed for Janet April Sofield on 10 April 2015 (1 page)
23 April 2015Director's details changed for Niell Andrew Sofield on 10 April 2015 (2 pages)
23 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 10
(4 pages)
28 January 2015Satisfaction of charge 1 in full (4 pages)
28 January 2015Satisfaction of charge 1 in full (4 pages)
11 November 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
11 November 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
24 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 10
(4 pages)
24 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 10
(4 pages)
20 November 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
20 November 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
7 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
11 December 2012Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP on 11 December 2012 (1 page)
11 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
11 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
11 December 2012Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP on 11 December 2012 (1 page)
2 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
15 July 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
15 July 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
24 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
14 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
14 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
20 April 2010Director's details changed for Niell Andrew Sofield on 9 April 2010 (2 pages)
20 April 2010Director's details changed for Niell Andrew Sofield on 9 April 2010 (2 pages)
20 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Niell Andrew Sofield on 9 April 2010 (2 pages)
20 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
11 May 2009Appointment terminated director darren valentine (1 page)
11 May 2009Appointment terminated director darren valentine (1 page)
15 April 2009Return made up to 10/04/09; full list of members (4 pages)
15 April 2009Return made up to 10/04/09; full list of members (4 pages)
16 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
16 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
24 June 2008Return made up to 10/04/08; full list of members (4 pages)
24 June 2008Return made up to 10/04/08; full list of members (4 pages)
23 June 2008Director's change of particulars / darren valentine / 23/06/2008 (1 page)
23 June 2008Director's change of particulars / niell sofield / 23/06/2008 (1 page)
23 June 2008Secretary's change of particulars / janet sofield / 23/06/2008 (1 page)
23 June 2008Secretary's change of particulars / janet sofield / 23/06/2008 (1 page)
23 June 2008Director's change of particulars / darren valentine / 23/06/2008 (1 page)
23 June 2008Director's change of particulars / niell sofield / 23/06/2008 (1 page)
22 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
22 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
29 May 2007Secretary resigned (1 page)
29 May 2007Secretary resigned (1 page)
29 May 2007New secretary appointed (2 pages)
29 May 2007New secretary appointed (2 pages)
16 May 2007New secretary appointed (1 page)
16 May 2007Secretary resigned (1 page)
16 May 2007Secretary resigned (1 page)
16 May 2007Return made up to 10/04/07; full list of members (3 pages)
16 May 2007Return made up to 10/04/07; full list of members (3 pages)
16 May 2007New secretary appointed (1 page)
3 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
3 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
11 April 2006Return made up to 10/04/06; full list of members (3 pages)
11 April 2006Return made up to 10/04/06; full list of members (3 pages)
17 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
17 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
20 June 2005Return made up to 10/04/05; full list of members (3 pages)
20 June 2005Return made up to 10/04/05; full list of members (3 pages)
21 March 2005New secretary appointed (2 pages)
21 March 2005Registered office changed on 21/03/05 from: 4 appledore drive bolton lancashire BL2 4HH (1 page)
21 March 2005Registered office changed on 21/03/05 from: 4 appledore drive bolton lancashire BL2 4HH (1 page)
21 March 2005Secretary resigned (1 page)
21 March 2005New secretary appointed (2 pages)
21 March 2005Secretary resigned (1 page)
11 March 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
11 March 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
27 January 2005Ad 21/12/04--------- £ si 4@1=4 £ ic 6/10 (2 pages)
27 January 2005Ad 21/12/04--------- £ si 4@1=4 £ ic 6/10 (2 pages)
19 January 2005New director appointed (2 pages)
19 January 2005New director appointed (2 pages)
17 January 2005Ad 02/12/04--------- £ si 5@1=5 £ ic 1/6 (2 pages)
17 January 2005Ad 02/12/04--------- £ si 5@1=5 £ ic 1/6 (2 pages)
13 May 2004Return made up to 10/04/04; full list of members (6 pages)
13 May 2004Return made up to 10/04/04; full list of members (6 pages)
5 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
5 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
18 July 2003Director's particulars changed (1 page)
18 July 2003Director's particulars changed (1 page)
23 May 2003Return made up to 10/04/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 2003Return made up to 10/04/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
1 March 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
8 May 2002Return made up to 10/04/02; full list of members (6 pages)
8 May 2002Return made up to 10/04/02; full list of members (6 pages)
18 January 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
18 January 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
8 May 2001Return made up to 10/04/01; full list of members (6 pages)
8 May 2001Return made up to 10/04/01; full list of members (6 pages)
27 February 2001Particulars of mortgage/charge (3 pages)
27 February 2001Particulars of mortgage/charge (3 pages)
24 May 2000New secretary appointed (2 pages)
24 May 2000New director appointed (2 pages)
24 May 2000New director appointed (2 pages)
24 May 2000New secretary appointed (2 pages)
24 May 2000Registered office changed on 24/05/00 from: 52 bradshaw meadows bolton lancashire BL2 4NA (1 page)
24 May 2000Registered office changed on 24/05/00 from: 52 bradshaw meadows bolton lancashire BL2 4NA (1 page)
17 April 2000Secretary resigned (1 page)
17 April 2000Director resigned (1 page)
17 April 2000Secretary resigned (1 page)
17 April 2000Director resigned (1 page)
10 April 2000Incorporation (12 pages)
10 April 2000Incorporation (12 pages)