Portrack Industrial Estate
Stockton-On-Tees
Cleveland
TS18 2PH
Director Name | Mr Michael Charles Flounders |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2022(35 years, 10 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Portrack Grange Road Portrack Industrial Estate Stockton-On-Tees Cleveland TS18 2PH |
Director Name | Mrs Rebecca Esme Constantina Flounders |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2022(35 years, 10 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Portrack Grange Road Portrack Industrial Estate Stockton-On-Tees Cleveland TS18 2PH |
Director Name | Mr Paul Trelease |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2022(35 years, 10 months after company formation) |
Appointment Duration | 2 years |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Portrack Grange Road Portrack Industrial Estate Stockton-On-Tees Cleveland TS18 2PH |
Director Name | Mrs Elizabeth Vivienne Hayes |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(5 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 10 July 2003) |
Role | Secretary |
Correspondence Address | 9 Whinfell Close Marton In Cleveland Middlesbrough Cleveland TS7 8PR |
Director Name | Mr Ronald Hayes |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(5 years, 5 months after company formation) |
Appointment Duration | 16 years (resigned 21 December 2007) |
Role | Company Director |
Correspondence Address | 9 Whinfell Close Marton In Cleveland Middlesbrough Cleveland TS7 8PR |
Director Name | Mrs Julie Anne Trelease |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(5 years, 5 months after company formation) |
Appointment Duration | 30 years, 4 months (resigned 06 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Portrack Grange Road Portrack Industrial Estate Stockton-On-Tees Cleveland TS18 2PH |
Director Name | Mr Paul Trelease |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(5 years, 5 months after company formation) |
Appointment Duration | 30 years, 4 months (resigned 06 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Portrack Grange Road Portrack Industrial Estate Stockton-On-Tees Cleveland TS18 2PH |
Secretary Name | Mrs Elizabeth Vivienne Hayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(5 years, 5 months after company formation) |
Appointment Duration | 12 years (resigned 11 December 2003) |
Role | Company Director |
Correspondence Address | 9 Whinfell Close Marton In Cleveland Middlesbrough Cleveland TS7 8PR |
Director Name | Frederick Kemp Smith |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1992(6 years, 5 months after company formation) |
Appointment Duration | 15 years (resigned 21 December 2007) |
Role | Company Director |
Correspondence Address | 12 Longfield View Normanby Middlesbrough Cleveland TS6 0SL |
Secretary Name | Mr Ronald Hayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2003(17 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 May 2004) |
Role | Company Director |
Correspondence Address | 9 Whinfell Close Marton In Cleveland Middlesbrough Cleveland TS7 8PR |
Website | barclayroofing.co.uk |
---|---|
Telephone | 01642 601755 |
Telephone region | Middlesbrough |
Registered Address | Portrack Grange Road Portrack Industrial Estate Stockton-On-Tees Cleveland TS18 2PH |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Stockton Town Centre |
Built Up Area | Teesside |
Address Matches | 5 other UK companies use this postal address |
3k at £1 | Barclay Roofing Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,269,003 |
Gross Profit | £1,540,891 |
Net Worth | £909,658 |
Cash | £319,600 |
Current Liabilities | £1,403,533 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 December 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
30 April 2015 | Delivered on: 7 May 2015 Persons entitled: National Westminister Bank PLC Classification: A registered charge Particulars: Property at portrack grange road, portrack industrial estate, stockton on tees TS18 2PH (land registration numbers CE29070 and CE5323). Outstanding |
---|---|
24 March 2009 | Delivered on: 27 March 2009 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
8 May 1992 | Delivered on: 27 May 1992 Satisfied on: 14 December 2009 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £15,966.90 due from the company to the chargee under the terms of the charge. Particulars: All its right title and interest in and to all sums payable (including by way of refund) under the insurance, particulars whereof are set out in full on form 395 (see form 395 for full details). Fully Satisfied |
25 September 1987 | Delivered on: 8 October 1987 Satisfied on: 14 December 2009 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that piece or parcel of land situate at portrack grange road stockton on tees in the county of cleveland containing 0.54 acres or thereabouts including all fixtures & fittings (other than trade fixtures & fittings) plant & machinery.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 June 1987 | Delivered on: 6 June 1987 Satisfied on: 14 December 2009 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade fixtures. 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 |
3 January 2024 | Notification of E&M Flounders Limited as a person with significant control on 21 December 2023 (2 pages) |
---|---|
3 January 2024 | Cessation of Barclay Roofing (Holdings) Limited as a person with significant control on 21 December 2023 (1 page) |
12 December 2023 | Confirmation statement made on 1 December 2023 with no updates (3 pages) |
14 August 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
4 April 2023 | Termination of appointment of Paul Trelease as a director on 1 April 2023 (1 page) |
2 December 2022 | Confirmation statement made on 1 December 2022 with no updates (3 pages) |
13 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
7 April 2022 | Termination of appointment of Julie Anne Trelease as a director on 6 April 2022 (1 page) |
7 April 2022 | Appointment of Mr Paul Trelease as a director on 6 April 2022 (2 pages) |
7 April 2022 | Appointment of Mrs Rebecca Esme Constantina Flounders as a director on 6 April 2022 (2 pages) |
7 April 2022 | Notification of Michael Charles Flounders as a person with significant control on 6 April 2022 (2 pages) |
7 April 2022 | Cessation of Julie Anne Trelease as a person with significant control on 6 April 2022 (1 page) |
7 April 2022 | Termination of appointment of Paul Trelease as a director on 6 April 2022 (1 page) |
7 April 2022 | Appointment of Mr Michael Charles Flounders as a director on 6 April 2022 (2 pages) |
7 April 2022 | Notification of Rebecca Esme Constantina Flounders as a person with significant control on 6 April 2022 (2 pages) |
7 April 2022 | Cessation of Paul Trelease as a person with significant control on 6 April 2022 (1 page) |
3 December 2021 | Confirmation statement made on 1 December 2021 with no updates (3 pages) |
25 August 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
3 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
20 May 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
5 December 2019 | Confirmation statement made on 1 December 2019 with updates (5 pages) |
18 April 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
5 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
14 June 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
4 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
25 May 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
25 May 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
2 December 2016 | Confirmation statement made on 1 December 2016 with updates (7 pages) |
2 December 2016 | Confirmation statement made on 1 December 2016 with updates (7 pages) |
8 July 2016 | Accounts for a medium company made up to 31 December 2015 (19 pages) |
8 July 2016 | Accounts for a medium company made up to 31 December 2015 (19 pages) |
29 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
8 May 2015 | Accounts for a medium company made up to 31 December 2014 (14 pages) |
8 May 2015 | Accounts for a medium company made up to 31 December 2014 (14 pages) |
7 May 2015 | Registration of charge 020265780005, created on 30 April 2015 (8 pages) |
7 May 2015 | Registration of charge 020265780005, created on 30 April 2015 (8 pages) |
19 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
6 June 2014 | Accounts for a medium company made up to 31 December 2013 (13 pages) |
6 June 2014 | Accounts for a medium company made up to 31 December 2013 (13 pages) |
19 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
18 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
18 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
18 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
1 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
1 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
1 April 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
21 January 2011 | Accounts for a medium company made up to 30 April 2010 (16 pages) |
21 January 2011 | Accounts for a medium company made up to 30 April 2010 (16 pages) |
14 January 2011 | Register(s) moved to registered inspection location (1 page) |
14 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
14 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
14 January 2011 | Register(s) moved to registered inspection location (1 page) |
14 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
13 January 2011 | Director's details changed for Paul Trelease on 1 December 2010 (2 pages) |
13 January 2011 | Register inspection address has been changed (1 page) |
13 January 2011 | Director's details changed for Julie Anne Trelease on 1 December 2010 (2 pages) |
13 January 2011 | Director's details changed for Julie Anne Trelease on 1 December 2010 (2 pages) |
13 January 2011 | Secretary's details changed for Jeffrey Caine on 1 December 2010 (1 page) |
13 January 2011 | Director's details changed for Julie Anne Trelease on 1 December 2010 (2 pages) |
13 January 2011 | Secretary's details changed for Jeffrey Caine on 1 December 2010 (1 page) |
13 January 2011 | Register inspection address has been changed (1 page) |
13 January 2011 | Director's details changed for Paul Trelease on 1 December 2010 (2 pages) |
13 January 2011 | Secretary's details changed for Jeffrey Caine on 1 December 2010 (1 page) |
13 January 2011 | Director's details changed for Paul Trelease on 1 December 2010 (2 pages) |
18 November 2010 | Current accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages) |
18 November 2010 | Current accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages) |
22 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages) |
22 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages) |
22 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
11 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
11 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
5 September 2009 | Accounts for a medium company made up to 30 April 2009 (16 pages) |
5 September 2009 | Accounts for a medium company made up to 30 April 2009 (16 pages) |
27 March 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
27 March 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
15 December 2008 | Return made up to 01/12/08; full list of members (3 pages) |
15 December 2008 | Return made up to 01/12/08; full list of members (3 pages) |
3 September 2008 | Full accounts made up to 30 April 2008 (18 pages) |
3 September 2008 | Full accounts made up to 30 April 2008 (18 pages) |
30 December 2007 | Director resigned (1 page) |
30 December 2007 | Director resigned (1 page) |
30 December 2007 | Director resigned (1 page) |
30 December 2007 | Director resigned (1 page) |
12 December 2007 | Return made up to 01/12/07; full list of members (3 pages) |
12 December 2007 | Return made up to 01/12/07; full list of members (3 pages) |
14 September 2007 | Accounts for a medium company made up to 30 April 2007 (19 pages) |
14 September 2007 | Accounts for a medium company made up to 30 April 2007 (19 pages) |
13 December 2006 | Accounts for a medium company made up to 30 April 2006 (19 pages) |
13 December 2006 | Accounts for a medium company made up to 30 April 2006 (19 pages) |
11 December 2006 | Return made up to 01/12/06; full list of members (3 pages) |
11 December 2006 | Director's particulars changed (1 page) |
11 December 2006 | Director's particulars changed (1 page) |
11 December 2006 | Return made up to 01/12/06; full list of members (3 pages) |
11 December 2006 | Director's particulars changed (1 page) |
11 December 2006 | Director's particulars changed (1 page) |
16 February 2006 | Accounts for a medium company made up to 30 April 2005 (16 pages) |
16 February 2006 | Accounts for a medium company made up to 30 April 2005 (16 pages) |
25 January 2006 | Return made up to 01/12/05; full list of members (8 pages) |
25 January 2006 | Return made up to 01/12/05; full list of members (8 pages) |
21 January 2005 | Accounts for a medium company made up to 30 April 2004 (18 pages) |
21 January 2005 | Accounts for a medium company made up to 30 April 2004 (18 pages) |
6 December 2004 | Return made up to 01/12/04; full list of members
|
6 December 2004 | Return made up to 01/12/04; full list of members
|
19 May 2004 | Secretary resigned (1 page) |
19 May 2004 | New secretary appointed (2 pages) |
19 May 2004 | New secretary appointed (2 pages) |
19 May 2004 | Secretary resigned (1 page) |
30 December 2003 | Secretary resigned (1 page) |
30 December 2003 | New secretary appointed (2 pages) |
30 December 2003 | Return made up to 01/12/03; full list of members (9 pages) |
30 December 2003 | Return made up to 01/12/03; full list of members (9 pages) |
30 December 2003 | New secretary appointed (2 pages) |
30 December 2003 | Secretary resigned (1 page) |
25 October 2003 | Accounts for a medium company made up to 30 April 2003 (18 pages) |
25 October 2003 | Accounts for a medium company made up to 30 April 2003 (18 pages) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | Director resigned (1 page) |
5 February 2003 | Accounts for a medium company made up to 30 April 2002 (18 pages) |
5 February 2003 | Accounts for a medium company made up to 30 April 2002 (18 pages) |
23 December 2002 | Return made up to 01/12/02; full list of members (9 pages) |
23 December 2002 | Return made up to 01/12/02; full list of members (9 pages) |
17 January 2002 | Full accounts made up to 30 April 2001 (18 pages) |
17 January 2002 | Full accounts made up to 30 April 2001 (18 pages) |
13 December 2001 | Return made up to 01/12/01; full list of members
|
13 December 2001 | Return made up to 01/12/01; full list of members
|
12 December 2000 | Return made up to 01/12/00; full list of members (8 pages) |
12 December 2000 | Return made up to 01/12/00; full list of members (8 pages) |
22 September 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
22 September 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
11 February 2000 | Return made up to 01/12/99; full list of members
|
11 February 2000 | Return made up to 01/12/99; full list of members
|
26 October 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
26 October 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
5 March 1999 | Return made up to 01/12/98; full list of members (8 pages) |
5 March 1999 | Return made up to 01/12/98; full list of members (8 pages) |
4 December 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
4 December 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
10 December 1997 | Return made up to 01/12/97; full list of members (8 pages) |
10 December 1997 | Return made up to 01/12/97; full list of members (8 pages) |
28 November 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
28 November 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
3 February 1997 | Return made up to 01/12/96; full list of members (8 pages) |
3 February 1997 | Return made up to 01/12/96; full list of members (8 pages) |
15 November 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
15 November 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
18 January 1996 | Return made up to 01/12/95; full list of members (8 pages) |
18 January 1996 | Return made up to 01/12/95; full list of members (8 pages) |
1 December 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
1 December 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
3 April 1995 | Registered office changed on 03/04/95 from: 9 whinfell close marton middlesborough cleveland TS7 8PR (1 page) |
3 April 1995 | Registered office changed on 03/04/95 from: 9 whinfell close marton middlesborough cleveland TS7 8PR (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
27 May 1992 | Particulars of mortgage/charge (3 pages) |
27 May 1992 | Particulars of mortgage/charge (3 pages) |
8 October 1987 | Particulars of mortgage/charge (3 pages) |
8 October 1987 | Particulars of mortgage/charge (3 pages) |
6 June 1987 | Particulars of mortgage/charge (3 pages) |
6 June 1987 | Particulars of mortgage/charge (3 pages) |
10 June 1986 | Certificate of Incorporation (1 page) |
10 June 1986 | Certificate of Incorporation (1 page) |
10 June 1986 | Incorporation (14 pages) |