Company NameFulwood Roofing Systems Limited
DirectorsStephen Keith Bithell and Sonya Faye Bithell
Company StatusActive
Company Number05635790
CategoryPrivate Limited Company
Incorporation Date24 November 2005(18 years, 4 months ago)
Previous NameFullwood Roofing Systems Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Stephen Keith Bithell
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2014(8 years, 11 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Cavan Drive
Haydock
St. Helens
Merseyside
WA11 0GN
Director NameMrs Sonya Faye Bithell
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(14 years, 6 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Chorley Road, Swinton
Manchester
Lancashire
M27 4AA
Director NameMr Donald Caulfield
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2005(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address11 Satinwood Close
Ashton In Makerfield
Wigan
Lancashire
WN4 9NL
Director NameMr Stephen Howard Bates
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2005(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address391 Gathurst Road
Orrell
Wigan
Lancashire
WN5 0LL
Secretary NameMr Donald Caulfield
NationalityBritish
StatusResigned
Appointed24 November 2005(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address11 Satinwood Close
Ashton In Makerfield
Wigan
Lancashire
WN4 9NL
Secretary NameMr Stephen Howard Bates
StatusResigned
Appointed01 November 2014(8 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 09 March 2020)
RoleCompany Director
Correspondence Address391 Gathurst Road
Orrell
Wigan
Lancashire
WN5 0LL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 November 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 November 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address89 Chorley Road, Swinton
Manchester
Lancashire
M27 4AA
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton South
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Stephen Bithell
50.00%
Ordinary
1 at £1Stephen Howard Bates
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 August 2023 (8 months ago)
Next Return Due15 August 2024 (4 months, 2 weeks from now)

Filing History

1 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
21 June 2023Total exemption full accounts made up to 31 December 2022 (4 pages)
8 September 2022Confirmation statement made on 1 August 2022 with updates (6 pages)
3 August 2022Total exemption full accounts made up to 31 December 2021 (4 pages)
16 February 2022Compulsory strike-off action has been discontinued (1 page)
15 February 2022First Gazette notice for compulsory strike-off (1 page)
10 February 2022Confirmation statement made on 9 December 2020 with updates (5 pages)
10 February 2022Confirmation statement made on 24 November 2021 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
31 March 2021Previous accounting period extended from 30 November 2020 to 31 December 2020 (1 page)
23 March 2021Statement of capital following an allotment of shares on 9 March 2020
  • GBP 50
(3 pages)
1 December 2020Confirmation statement made on 24 November 2020 with no updates (3 pages)
3 September 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
25 June 2020Appointment of Mrs Sonya Faye Bithell as a director on 1 June 2020 (2 pages)
20 April 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 March 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-09
(3 pages)
9 March 2020Termination of appointment of Stephen Howard 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)
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)
29 November 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
29 July 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
3 December 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
26 June 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
28 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
4 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
4 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
28 November 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
15 July 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
15 July 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
2 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
(5 pages)
2 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
(5 pages)
28 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
28 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
22 April 2015Appointment of Stephen Keith Bithell as a director (3 pages)
22 April 2015Appointment of Stephen Keith Bithell as a director (3 pages)
3 February 2015Termination of appointment of Donald Caulfield as a director on 1 November 2014 (1 page)
3 February 2015Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(5 pages)
3 February 2015Termination of appointment of Donald Caulfield as a secretary on 1 November 2014 (1 page)
3 February 2015Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(5 pages)
3 February 2015Appointment of Mr Stephen Keith Bithell as a director on 1 November 2014 (2 pages)
3 February 2015Termination of appointment of Donald Caulfield as a director on 1 November 2014 (1 page)
3 February 2015Termination of appointment of Donald Caulfield as a director on 1 November 2014 (1 page)
3 February 2015Termination of appointment of Donald Caulfield as a director on 1 November 2014 (2 pages)
3 February 2015Termination of appointment of Donald Caulfield as a secretary on 1 November 2014 (1 page)
3 February 2015Appointment of Mr Stephen Howard Bates as a secretary on 1 November 2014 (2 pages)
3 February 2015Termination of appointment of Donald Caulfield as a director on 1 November 2014 (2 pages)
3 February 2015Appointment of Mr Stephen Keith Bithell as a director on 1 November 2014 (2 pages)
3 February 2015Appointment of Mr Stephen Keith Bithell as a director on 1 November 2014 (2 pages)
3 February 2015Appointment of Mr Stephen Howard Bates as a secretary on 1 November 2014 (2 pages)
3 February 2015Termination of appointment of Donald Caulfield as a director on 1 November 2014 (2 pages)
3 February 2015Termination of appointment of Donald Caulfield as a secretary on 1 November 2014 (1 page)
3 February 2015Appointment of Mr Stephen Howard Bates as a secretary on 1 November 2014 (2 pages)
3 February 2015Termination of appointment of Donald Caulfield as a director on 1 November 2014 (1 page)
3 February 2015Termination of appointment of Donald Caulfield as a director on 1 November 2014 (1 page)
3 February 2015Termination of appointment of Donald Caulfield as a director on 1 November 2014 (1 page)
3 February 2015Termination of appointment of Donald Caulfield as a director on 1 November 2014 (1 page)
3 February 2015Termination of appointment of Donald Caulfield as a director on 1 November 2014 (1 page)
3 February 2015Termination of appointment of Donald Caulfield as a director on 1 November 2014 (1 page)
23 July 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
23 July 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
29 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 2
(5 pages)
29 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 2
(5 pages)
2 January 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
2 January 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
4 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (5 pages)
10 January 2012Accounts for a dormant company made up to 30 November 2011 (3 pages)
10 January 2012Accounts for a dormant company made up to 30 November 2011 (3 pages)
6 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (5 pages)
11 August 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
11 August 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
1 February 2011Annual return made up to 24 November 2010 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 24 November 2010 with a full list of shareholders (5 pages)
11 August 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
11 August 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
13 January 2010Director's details changed for Stephen Howard Bates on 24 November 2009 (2 pages)
13 January 2010Director's details changed for Stephen Howard Bates on 24 November 2009 (2 pages)
13 January 2010Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Donald Caulfield on 24 November 2009 (2 pages)
13 January 2010Director's details changed for Donald Caulfield on 24 November 2009 (2 pages)
13 January 2010Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
20 September 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
20 September 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
19 January 2009Return made up to 24/11/08; no change of members (4 pages)
19 January 2009Return made up to 24/11/08; no change of members (4 pages)
28 October 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
28 October 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
18 February 2008Return made up to 24/11/07; no change of members (7 pages)
18 February 2008Return made up to 24/11/07; no change of members (7 pages)
21 July 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
21 July 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
10 December 2006Return made up to 24/11/06; full list of members (7 pages)
10 December 2006Return made up to 24/11/06; full list of members (7 pages)
1 February 2006New secretary appointed;new director appointed (1 page)
1 February 2006New director appointed (1 page)
1 February 2006New director appointed (1 page)
1 February 2006New secretary appointed;new director appointed (1 page)
1 February 2006Secretary resigned (1 page)
1 February 2006Director resigned (1 page)
1 February 2006Secretary resigned (1 page)
1 February 2006Director resigned (1 page)
24 November 2005Incorporation (16 pages)
24 November 2005Incorporation (16 pages)