Company NameG.B. Roofing Limited
DirectorsGeoffrey Dawson Bell and Paul Bell
Company StatusActive
Company Number01817270
CategoryPrivate Limited Company
Incorporation Date17 May 1984(39 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Geoffrey Dawson Bell
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 1991(7 years, 2 months after company formation)
Appointment Duration32 years, 8 months
RoleRoofing Contractor
Country of ResidenceEngland
Correspondence AddressHeron House Sandy Lane
Newcastle Upon Tyne
Tyne & Wear
NE3 5HE
Director NameMr Paul Bell
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1997(13 years, 2 months after company formation)
Appointment Duration26 years, 8 months
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHeron House Sandy Lane
Newcastle Upon Tyne
Tyne & Wear
NE3 5HE
Director NameMrs Lynn Carol Bell
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(7 years, 2 months after company formation)
Appointment Duration30 years, 2 months (resigned 28 September 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHeron House Sandy Lane
Newcastle Upon Tyne
Tyne & Wear
NE3 5HE
Secretary NameMr Geoffrey Dawson Bell
NationalityBritish
StatusResigned
Appointed04 August 1991(7 years, 2 months after company formation)
Appointment Duration30 years, 2 months (resigned 28 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeron House Sandy Lane
Newcastle Upon Tyne
Tyne & Wear
NE3 5HE

Contact

Websiteonyxnet.co.uk
Email address[email protected]
Telephone0191 2170202
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressHeron House
Sandy Lane
Newcastle Upon Tyne
Tyne & Wear
NE3 5HE
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWeetslade

Shareholders

49 at £1Paul Bell
49.00%
Ordinary
26 at £1Mr G.d. Bell
26.00%
Ordinary
25 at £1Mrs L.c. Bell
25.00%
Ordinary

Financials

Year2014
Net Worth£2,530
Cash£1,144
Current Liabilities£411,924

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return4 August 2023 (7 months, 3 weeks ago)
Next Return Due18 August 2024 (4 months, 3 weeks from now)

Charges

19 July 2012Delivered on: 25 July 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Heron house sandy lane industrial estate newcastle upon tyne t/no TY445840 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
22 May 1992Delivered on: 27 May 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: 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
19 April 1989Delivered on: 24 April 1989
Satisfied on: 29 July 1992
Persons entitled: Lloyds Bank PLC

Classification: Single 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

4 March 2021Total exemption full accounts made up to 31 May 2020 (11 pages)
26 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
2 March 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
23 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
4 March 2019Total exemption full accounts made up to 31 May 2018 (11 pages)
13 February 2019Satisfaction of charge 3 in full (2 pages)
6 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
5 December 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
5 December 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
7 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
30 November 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
30 November 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
17 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
25 January 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
25 January 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
21 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(4 pages)
21 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(4 pages)
21 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(4 pages)
28 December 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
28 December 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
6 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(4 pages)
6 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(4 pages)
6 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(4 pages)
23 September 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
23 September 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
5 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
5 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
5 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
8 November 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
8 November 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
31 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
31 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
31 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
25 July 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 July 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
10 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
24 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
15 September 2010Registered office address changed from Bridge House Elizabeth Street Newcastle upon Tyne Tyne & Wear NE6 1JS on 15 September 2010 (1 page)
15 September 2010Registered office address changed from Bridge House Elizabeth Street Newcastle upon Tyne Tyne & Wear NE6 1JS on 15 September 2010 (1 page)
31 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
31 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
31 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
3 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
3 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
5 November 2009Secretary's details changed for Mr Geoffrey Dawson Bell on 5 November 2009 (1 page)
5 November 2009Director's details changed for Mr Geoffrey Dawson Bell on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Mrs Lynn Carol Bell on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Paul Bell on 5 November 2009 (2 pages)
5 November 2009Secretary's details changed for Mr Geoffrey Dawson Bell on 5 November 2009 (1 page)
5 November 2009Director's details changed for Mr Geoffrey Dawson Bell on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Mrs Lynn Carol Bell on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Paul Bell on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Geoffrey Dawson Bell on 5 November 2009 (2 pages)
5 November 2009Secretary's details changed for Mr Geoffrey Dawson Bell on 5 November 2009 (1 page)
5 November 2009Director's details changed for Mrs Lynn Carol Bell on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Paul Bell on 5 November 2009 (2 pages)
11 September 2009Return made up to 04/08/09; full list of members (4 pages)
11 September 2009Return made up to 04/08/09; full list of members (4 pages)
17 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
17 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
9 September 2008Return made up to 04/08/08; full list of members (4 pages)
9 September 2008Return made up to 04/08/08; full list of members (4 pages)
11 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
11 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
30 October 2007Return made up to 04/08/07; full list of members (3 pages)
30 October 2007Return made up to 04/08/07; full list of members (3 pages)
7 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
7 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
31 August 2006Return made up to 04/08/06; full list of members (3 pages)
31 August 2006Return made up to 04/08/06; full list of members (3 pages)
12 September 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
12 September 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
10 August 2005Return made up to 04/08/05; full list of members (3 pages)
10 August 2005Return made up to 04/08/05; full list of members (3 pages)
19 January 2005Registered office changed on 19/01/05 from: croft stairs city road newcastle upon tyne nei 2HG (1 page)
19 January 2005Registered office changed on 19/01/05 from: croft stairs city road newcastle upon tyne nei 2HG (1 page)
10 December 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
10 December 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
24 August 2004Return made up to 04/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 August 2004Return made up to 04/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 2003Full accounts made up to 31 May 2003 (13 pages)
27 October 2003Full accounts made up to 31 May 2003 (13 pages)
27 August 2003Return made up to 04/08/03; full list of members (7 pages)
27 August 2003Return made up to 04/08/03; full list of members (7 pages)
26 November 2002Full accounts made up to 31 May 2002 (11 pages)
26 November 2002Full accounts made up to 31 May 2002 (11 pages)
19 August 2002Return made up to 04/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 August 2002Return made up to 04/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 August 2001Accounts for a small company made up to 31 May 2001 (5 pages)
28 August 2001Accounts for a small company made up to 31 May 2001 (5 pages)
10 August 2001Return made up to 04/08/01; full list of members (7 pages)
10 August 2001Return made up to 04/08/01; full list of members (7 pages)
26 September 2000Accounts for a small company made up to 31 May 2000 (5 pages)
26 September 2000Accounts for a small company made up to 31 May 2000 (5 pages)
4 August 2000Return made up to 04/08/00; full list of members (7 pages)
4 August 2000Return made up to 04/08/00; full list of members (7 pages)
24 September 1999Accounts for a small company made up to 31 May 1999 (5 pages)
24 September 1999Accounts for a small company made up to 31 May 1999 (5 pages)
16 August 1999Return made up to 04/08/99; no change of members (5 pages)
16 August 1999Return made up to 04/08/99; no change of members (5 pages)
6 August 1999Director's particulars changed (1 page)
6 August 1999Director's particulars changed (1 page)
9 February 1999Accounts for a small company made up to 31 May 1998 (6 pages)
9 February 1999Accounts for a small company made up to 31 May 1998 (6 pages)
3 August 1998Return made up to 04/08/98; full list of members (7 pages)
3 August 1998Return made up to 04/08/98; full list of members (7 pages)
31 December 1997Accounts for a small company made up to 31 May 1997 (6 pages)
31 December 1997Accounts for a small company made up to 31 May 1997 (6 pages)
11 September 1997New director appointed (2 pages)
11 September 1997New director appointed (2 pages)
3 August 1997Return made up to 04/08/97; no change of members (4 pages)
3 August 1997Return made up to 04/08/97; no change of members (4 pages)
25 October 1996Accounts for a small company made up to 31 May 1996 (7 pages)
25 October 1996Accounts for a small company made up to 31 May 1996 (7 pages)
21 August 1996Return made up to 04/08/96; no change of members (4 pages)
21 August 1996Return made up to 04/08/96; no change of members (4 pages)
28 March 1996Full accounts made up to 31 May 1995 (12 pages)
28 March 1996Full accounts made up to 31 May 1995 (12 pages)
30 August 1995Return made up to 04/08/95; full list of members (6 pages)
30 August 1995Return made up to 04/08/95; full list of members (6 pages)
29 March 1995Accounts for a small company made up to 31 May 1994 (11 pages)
29 March 1995Accounts for a small company made up to 31 May 1994 (11 pages)