Company NameJ.R. Manners (Roofing) Limited
DirectorsAudrey Manners and Dean Manners
Company StatusActive
Company Number01433809
CategoryPrivate Limited Company
Incorporation Date29 June 1979(44 years, 10 months ago)

Business Activity

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

Directors

Director NameMrs Audrey Manners
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1992(12 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleCo Secretar
Country of ResidenceUnited Kingdom
Correspondence AddressSamdean Ewe Hill Terrace West
Fence Houses
County Durham
DH4 6JU
Secretary NameMrs Audrey Manners
NationalityBritish
StatusCurrent
Appointed14 January 1992(12 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSamdean Ewe Hill Terrace West
Fence Houses
County Durham
DH4 6JU
Director NameMr Dean Manners
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2001(21 years, 9 months after company formation)
Appointment Duration23 years, 1 month
RoleRoofer
Country of ResidenceEngland
Correspondence AddressSamdean Ewe Hill Terrace West
Fence Houses
County Durham
DH4 6JU
Director NameMr John Robert Manners
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(12 years, 6 months after company formation)
Appointment Duration25 years, 4 months (resigned 06 June 2017)
RoleRoofer
Country of ResidenceUnited Kingdom
Correspondence AddressSamdean Ewe Hill Terrace West
Fence Houses
County Durham
DH4 6JU

Contact

Websitewww.roofersnortheast.com
Telephone0191 3857646
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 52 Wearfield
Sunderland Enterprise Park
Sunderland
Tyne And Wear
SR5 2TA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSouthwick
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1A. Manners
40.98%
Ordinary
500 at £1J.r. Manners
40.98%
Ordinary
220 at £1D. Manners
18.03%
Ordinary A

Financials

Year2014
Net Worth£14,433
Cash£20,380
Current Liabilities£12,361

Accounts

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

Returns

Latest Return14 January 2024 (3 months, 2 weeks ago)
Next Return Due28 January 2025 (9 months from now)

Filing History

11 March 2021Confirmation statement made on 14 January 2021 with updates (5 pages)
11 March 2021Cessation of Audrey Manners as a person with significant control on 15 January 2020 (1 page)
25 September 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
18 February 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
25 July 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
5 March 2019Change of details for Mr Dean Mannners as a person with significant control on 6 April 2018 (2 pages)
5 March 2019Director's details changed for Mr Dean Mannners on 5 March 2019 (2 pages)
30 January 2019Confirmation statement made on 14 January 2019 with updates (4 pages)
30 January 2019Registered office address changed from 71 Ewesley Road Sunderland Tyne and Wear SR4 7PR England to Samdean Ewe Hill Terrace West Fence Houses County Durham DH4 6JU on 30 January 2019 (1 page)
30 January 2019Director's details changed for Mr Dean Mannners on 30 November 2018 (2 pages)
30 January 2019Director's details changed for Mrs Audrey Manners on 28 December 2018 (2 pages)
30 January 2019Secretary's details changed for Mrs Audrey Manners on 30 January 2019 (1 page)
28 January 2019Secretary's details changed for Mrs Audrey Manners on 28 January 2019 (1 page)
28 January 2019Director's details changed for Mrs Audrey Manners on 28 January 2018 (2 pages)
28 January 2019Registered office address changed from Samdean Ewe Hill Terrace West Fence Houses County Durham DH4 6JU United Kingdom to 71 Ewesley Road Sunderland Tyne and Wear SR4 7PR on 28 January 2019 (1 page)
30 August 2018Micro company accounts made up to 31 December 2017 (5 pages)
31 January 2018Notification of Dean Mannners as a person with significant control on 6 June 2017 (2 pages)
31 January 2018Director's details changed for Mr Dean Mannners on 30 January 2018 (2 pages)
31 January 2018Confirmation statement made on 14 January 2018 with updates (5 pages)
30 January 2018Cessation of John Robert Manners as a person with significant control on 6 June 2017 (1 page)
30 January 2018Director's details changed for Dean Mannners on 15 January 2017 (2 pages)
29 January 2018Termination of appointment of John Robert Manners as a director on 6 June 2017 (1 page)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
16 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
16 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
9 June 2016Registered office address changed from Samdean Ewe Hill Terrace West Fence Houses County Durham DH4 6JU to Samdean Ewe Hill Terrace West Fence Houses County Durham DH4 6JU on 9 June 2016 (1 page)
9 June 2016Registered office address changed from Samdean Ewe Hill Terrace West Fence Houses County Durham DH4 6JU to Samdean Ewe Hill Terrace West Fence Houses County Durham DH4 6JU on 9 June 2016 (1 page)
8 June 2016Director's details changed for Mr John Robert Manners on 8 June 2016 (2 pages)
8 June 2016Director's details changed for Mr John Robert Manners on 8 June 2016 (2 pages)
8 June 2016Director's details changed for Mrs Audrey Manners on 8 June 2016 (2 pages)
8 June 2016Secretary's details changed for Mrs Audrey Manners on 8 June 2016 (1 page)
8 June 2016Secretary's details changed for Mrs Audrey Manners on 8 June 2016 (1 page)
8 June 2016Director's details changed for Mrs Audrey Manners on 8 June 2016 (2 pages)
10 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,220
(7 pages)
10 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,220
(7 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1,220
(7 pages)
6 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1,220
(7 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,220
(7 pages)
28 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,220
(7 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (7 pages)
22 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (7 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (7 pages)
13 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (7 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (7 pages)
17 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (7 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 January 2010Director's details changed for Dean Mannners on 1 October 2009 (2 pages)
25 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Dean Mannners on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Mr John Robert Manners on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Mr John Robert Manners on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Mrs Audrey Manners on 1 October 2009 (2 pages)
25 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Dean Mannners on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Mrs Audrey Manners on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Mrs Audrey Manners on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Mr John Robert Manners on 1 October 2009 (2 pages)
15 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
15 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
14 January 2009Return made up to 14/01/09; full list of members (4 pages)
14 January 2009Return made up to 14/01/09; full list of members (4 pages)
2 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
22 January 2008Return made up to 14/01/08; full list of members (3 pages)
22 January 2008Return made up to 14/01/08; full list of members (3 pages)
13 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
13 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
2 February 2007Return made up to 14/01/07; full list of members (3 pages)
2 February 2007Return made up to 14/01/07; full list of members (3 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
16 January 2006Return made up to 14/01/06; full list of members (3 pages)
16 January 2006Return made up to 14/01/06; full list of members (3 pages)
18 October 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
18 October 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
1 February 2005Return made up to 14/01/05; full list of members (7 pages)
1 February 2005Return made up to 14/01/05; full list of members (7 pages)
28 October 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
28 October 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
20 February 2004Return made up to 14/01/04; full list of members (7 pages)
20 February 2004Return made up to 14/01/04; full list of members (7 pages)
30 October 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
30 October 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
25 January 2003Return made up to 14/01/03; full list of members (7 pages)
25 January 2003Return made up to 14/01/03; full list of members (7 pages)
28 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
28 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
13 March 2002Return made up to 14/01/02; full list of members (7 pages)
13 March 2002Return made up to 14/01/02; full list of members (7 pages)
7 January 2002Ad 30/06/01--------- £ si 1218@1=1218 £ ic 2/1220 (2 pages)
7 January 2002Ad 30/06/01--------- £ si 1218@1=1218 £ ic 2/1220 (2 pages)
6 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 August 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 August 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 August 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
3 August 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
13 March 2001Return made up to 14/01/01; full list of members (6 pages)
13 March 2001Return made up to 14/01/01; full list of members (6 pages)
18 October 2000Full accounts made up to 31 December 1999 (7 pages)
18 October 2000Full accounts made up to 31 December 1999 (7 pages)
15 March 2000Return made up to 14/01/00; full list of members (6 pages)
15 March 2000Return made up to 14/01/00; full list of members (6 pages)
23 September 1999Full accounts made up to 31 December 1998 (8 pages)
23 September 1999Full accounts made up to 31 December 1998 (8 pages)
25 March 1999Return made up to 14/01/99; no change of members (4 pages)
25 March 1999Return made up to 14/01/99; no change of members (4 pages)
11 August 1998Full accounts made up to 31 December 1997 (8 pages)
11 August 1998Full accounts made up to 31 December 1997 (8 pages)
20 January 1998Return made up to 14/01/98; no change of members (4 pages)
20 January 1998Return made up to 14/01/98; no change of members (4 pages)
6 July 1997Full accounts made up to 31 December 1996 (9 pages)
6 July 1997Full accounts made up to 31 December 1996 (9 pages)
24 January 1997Return made up to 14/01/97; full list of members (6 pages)
24 January 1997Return made up to 14/01/97; full list of members (6 pages)
24 September 1996Full accounts made up to 31 December 1995 (8 pages)
24 September 1996Full accounts made up to 31 December 1995 (8 pages)
23 January 1996Return made up to 14/01/96; no change of members (4 pages)
23 January 1996Return made up to 14/01/96; no change of members (4 pages)
22 September 1995Full accounts made up to 31 December 1994 (8 pages)
22 September 1995Full accounts made up to 31 December 1994 (8 pages)