Company NameChemplas Roofing Services Ltd
Company StatusActive
Company Number04082386
CategoryPrivate Limited Company
Incorporation Date3 October 2000(23 years, 7 months ago)
Previous NameDevereaux And Sinclair Limited

Business Activity

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

Directors

Director NameMr Adam John William Stone
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2000(3 weeks, 3 days after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTriskell House Brunswick
Industrial Estate Brunswick
Village Newcastle Upon Tyne
Tyne & Wear
NE13 7BA
Secretary NameDiana Jane Stone
NationalityBritish
StatusCurrent
Appointed27 October 2000(3 weeks, 3 days after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Correspondence AddressTriskell House Brunswick
Industrial Estate Brunswick
Village Newcastle Upon Tyne
Tyne & Wear
NE13 7BA
Director NameMr Glen Vincent Archbold
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2003(2 years, 9 months after company formation)
Appointment Duration20 years, 10 months
RoleQuatity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressTriskell House Brunswick
Industrial Estate Brunswick
Village Newcastle Upon Tyne
Tyne & Wear
NE13 7BA
Director NameDerek Michael Brown
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2003(2 years, 9 months after company formation)
Appointment Duration20 years, 10 months
RoleContract Manager
Country of ResidenceEngland
Correspondence AddressTriskell House Brunswick
Industrial Estate Brunswick
Village Newcastle Upon Tyne
Tyne & Wear
NE13 7BA
Director NameTimothy John Horner
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2003(2 years, 9 months after company formation)
Appointment Duration20 years, 10 months
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTriskell House Brunswick
Industrial Estate Brunswick
Village Newcastle Upon Tyne
Tyne & Wear
NE13 7BA
Director NameMr Reuben John Cooke
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2003(2 years, 9 months after company formation)
Appointment Duration13 years, 9 months (resigned 11 April 2017)
RoleTechnical Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTriskell House Brunswick
Industrial Estate Brunswick
Village Newcastle Upon Tyne
Tyne & Wear
NE13 7BA
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed03 October 2000(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
B2 5JX
Secretary NameCreditreform Secretaries Limited (Corporation)
StatusResigned
Appointed03 October 2000(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
West Midlands
B2 5JX

Contact

Websitechemplastriskell.co.uk
Email address[email protected]
Telephone0191 2170700
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressTriskell House Brunswick
Industrial Estate Brunswick
Village Newcastle Upon Tyne
Tyne & Wear
NE13 7BA
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishBrunswick
WardCastle
Built Up AreaWideopen

Shareholders

268 at £1Mr Adam John William Stone
26.80%
Ordinary
266 at £1Mr Derek Michael Brown
26.60%
Ordinary
266 at £1Mr Timothy John Horner
26.60%
Ordinary
100 at £1Mr Glen Vincent Archbold
10.00%
Ordinary
100 at £1Mr Reuben John Cooke
10.00%
Ordinary

Financials

Year2014
Net Worth£841,117
Cash£19,124
Current Liabilities£599,743

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return3 October 2023 (6 months, 3 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Filing History

1 November 2023Confirmation statement made on 3 October 2023 with updates (4 pages)
5 October 2023Cessation of Timothy John Horner as a person with significant control on 26 September 2023 (1 page)
5 October 2023Cessation of Adam John William Stone as a person with significant control on 26 September 2023 (1 page)
5 October 2023Cessation of Derek Michael Brown as a person with significant control on 26 September 2023 (1 page)
5 October 2023Notification of Chemplas Limited as a person with significant control on 26 September 2023 (2 pages)
21 April 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
13 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
18 February 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
8 October 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 July 2020 (10 pages)
5 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
18 March 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
9 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
18 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
5 November 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
2 May 2018Accounts for a small company made up to 31 July 2017 (10 pages)
24 November 2017Purchase of own shares. (3 pages)
24 November 2017Cancellation of shares. Statement of capital on 7 July 2017
  • GBP 900
(4 pages)
24 November 2017Cancellation of shares. Statement of capital on 7 July 2017
  • GBP 900
(4 pages)
24 November 2017Purchase of own shares. (3 pages)
10 November 2017Notification of Adam John William Stone as a person with significant control on 10 November 2017 (2 pages)
10 November 2017Confirmation statement made on 3 October 2017 with updates (5 pages)
10 November 2017Notification of Timothy John Horner as a person with significant control on 10 November 2017 (2 pages)
10 November 2017Notification of Adam John William Stone as a person with significant control on 6 April 2016 (2 pages)
10 November 2017Confirmation statement made on 3 October 2017 with updates (5 pages)
10 November 2017Notification of Derek Michael Brown as a person with significant control on 10 November 2017 (2 pages)
10 November 2017Termination of appointment of Reuben John Cooke as a director on 11 April 2017 (1 page)
10 November 2017Notification of Timothy John Horner as a person with significant control on 6 April 2016 (2 pages)
10 November 2017Termination of appointment of Reuben John Cooke as a director on 11 April 2017 (1 page)
10 November 2017Notification of Derek Michael Brown as a person with significant control on 6 April 2016 (2 pages)
28 April 2017Accounts for a small company made up to 31 July 2016 (13 pages)
28 April 2017Accounts for a small company made up to 31 July 2016 (13 pages)
10 November 2016Confirmation statement made on 3 October 2016 with updates (8 pages)
10 November 2016Confirmation statement made on 3 October 2016 with updates (8 pages)
28 April 2016Accounts for a small company made up to 31 July 2015 (6 pages)
28 April 2016Accounts for a small company made up to 31 July 2015 (6 pages)
12 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,000
(6 pages)
12 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,000
(6 pages)
12 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,000
(6 pages)
28 April 2015Accounts for a small company made up to 31 July 2014 (6 pages)
28 April 2015Accounts for a small company made up to 31 July 2014 (6 pages)
6 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1,000
(6 pages)
6 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1,000
(6 pages)
6 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1,000
(6 pages)
24 April 2014Accounts for a small company made up to 31 July 2013 (6 pages)
24 April 2014Accounts for a small company made up to 31 July 2013 (6 pages)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1,000
(6 pages)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1,000
(6 pages)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1,000
(6 pages)
1 May 2013Accounts for a small company made up to 31 July 2012 (6 pages)
1 May 2013Accounts for a small company made up to 31 July 2012 (6 pages)
3 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
3 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
3 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
24 April 2012Accounts for a small company made up to 31 July 2011 (6 pages)
24 April 2012Accounts for a small company made up to 31 July 2011 (6 pages)
4 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
4 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
4 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
26 October 2010Director's details changed for Director Derek Michael Brown on 7 October 2010 (2 pages)
26 October 2010Director's details changed for Director Derek Michael Brown on 7 October 2010 (2 pages)
26 October 2010Director's details changed for Director Derek Michael Brown on 7 October 2010 (2 pages)
26 October 2010Director's details changed for Adam John William Stone on 7 October 2010 (2 pages)
26 October 2010Director's details changed for Adam John William Stone on 7 October 2010 (2 pages)
26 October 2010Director's details changed for Adam John William Stone on 7 October 2010 (2 pages)
25 October 2010Director's details changed for Mr Reuben John Cooke on 7 October 2010 (2 pages)
25 October 2010Director's details changed for Timothy John Horner on 7 October 2010 (2 pages)
25 October 2010Secretary's details changed for Diana Jane Stone on 7 October 2010 (1 page)
25 October 2010Director's details changed for Timothy John Horner on 7 October 2010 (2 pages)
25 October 2010Director's details changed for Mr Glen Vincent Archbold on 7 October 2010 (2 pages)
25 October 2010Director's details changed for Mr Reuben John Cooke on 7 October 2010 (2 pages)
25 October 2010Director's details changed for Timothy John Horner on 7 October 2010 (2 pages)
25 October 2010Secretary's details changed for Diana Jane Stone on 7 October 2010 (1 page)
25 October 2010Director's details changed for Mr Glen Vincent Archbold on 7 October 2010 (2 pages)
25 October 2010Director's details changed for Mr Glen Vincent Archbold on 7 October 2010 (2 pages)
25 October 2010Director's details changed for Mr Reuben John Cooke on 7 October 2010 (2 pages)
25 October 2010Secretary's details changed for Diana Jane Stone on 7 October 2010 (1 page)
5 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (9 pages)
5 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (9 pages)
5 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (9 pages)
4 March 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
4 March 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
8 October 2009Director's details changed for Director Derek Michael Brown on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Reuben John Cooke on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Timothy John Horner on 8 October 2009 (2 pages)
8 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
8 October 2009Director's details changed for Adam John William Stone on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Glen Vincent Archbold on 8 October 2009 (2 pages)
8 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
8 October 2009Director's details changed for Adam John William Stone on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Glen Vincent Archbold on 8 October 2009 (2 pages)
8 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
8 October 2009Director's details changed for Director Derek Michael Brown on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Adam John William Stone on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Glen Vincent Archbold on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Reuben John Cooke on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Reuben John Cooke on 8 October 2009 (2 pages)
8 October 2009Secretary's details changed for Diana Jane Stone on 8 October 2009 (1 page)
8 October 2009Director's details changed for Timothy John Horner on 8 October 2009 (2 pages)
8 October 2009Secretary's details changed for Diana Jane Stone on 8 October 2009 (1 page)
8 October 2009Secretary's details changed for Diana Jane Stone on 8 October 2009 (1 page)
8 October 2009Director's details changed for Director Derek Michael Brown on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Timothy John Horner on 8 October 2009 (2 pages)
25 September 2009Director's change of particulars / reuben cooke / 22/09/2009 (2 pages)
25 September 2009Director's change of particulars / reuben cooke / 22/09/2009 (2 pages)
6 April 2009Accounts for a small company made up to 31 July 2008 (7 pages)
6 April 2009Accounts for a small company made up to 31 July 2008 (7 pages)
6 October 2008Return made up to 03/10/08; full list of members (5 pages)
6 October 2008Return made up to 03/10/08; full list of members (5 pages)
7 May 2008Accounts for a small company made up to 31 July 2007 (6 pages)
7 May 2008Accounts for a small company made up to 31 July 2007 (6 pages)
4 October 2007Return made up to 03/10/07; full list of members (4 pages)
4 October 2007Return made up to 03/10/07; full list of members (4 pages)
21 April 2007Accounts for a small company made up to 31 July 2006 (7 pages)
21 April 2007Accounts for a small company made up to 31 July 2006 (7 pages)
10 October 2006Return made up to 03/10/06; full list of members (4 pages)
10 October 2006Return made up to 03/10/06; full list of members (4 pages)
27 April 2006Accounts for a small company made up to 31 July 2005 (7 pages)
27 April 2006Accounts for a small company made up to 31 July 2005 (7 pages)
10 October 2005Director's particulars changed (1 page)
10 October 2005Return made up to 03/10/05; full list of members (4 pages)
10 October 2005Return made up to 03/10/05; full list of members (4 pages)
10 October 2005Director's particulars changed (1 page)
19 January 2005Accounts for a small company made up to 31 July 2004 (7 pages)
19 January 2005Accounts for a small company made up to 31 July 2004 (7 pages)
15 November 2004Return made up to 03/10/04; full list of members (9 pages)
15 November 2004Return made up to 03/10/04; full list of members (9 pages)
1 April 2004Accounts for a small company made up to 31 July 2003 (7 pages)
1 April 2004Accounts for a small company made up to 31 July 2003 (7 pages)
29 October 2003Return made up to 03/10/03; full list of members (9 pages)
29 October 2003Return made up to 03/10/03; full list of members (9 pages)
31 July 2003New director appointed (2 pages)
31 July 2003New director appointed (2 pages)
31 July 2003New director appointed (2 pages)
31 July 2003New director appointed (2 pages)
31 July 2003New director appointed (2 pages)
31 July 2003New director appointed (2 pages)
31 July 2003New director appointed (2 pages)
31 July 2003New director appointed (2 pages)
29 July 2003Company name changed devereaux and sinclair LIMITED\certificate issued on 29/07/03 (2 pages)
29 July 2003Company name changed devereaux and sinclair LIMITED\certificate issued on 29/07/03 (2 pages)
31 May 2003Accounts for a small company made up to 31 July 2002 (6 pages)
31 May 2003Accounts for a small company made up to 31 July 2002 (6 pages)
20 January 2003Accounting reference date extended from 31/05/02 to 31/07/02 (1 page)
20 January 2003Accounting reference date extended from 31/05/02 to 31/07/02 (1 page)
10 October 2002Return made up to 03/10/02; full list of members (6 pages)
10 October 2002Return made up to 03/10/02; full list of members (6 pages)
25 February 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
25 February 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
21 February 2002Return made up to 03/10/01; full list of members; amend (6 pages)
21 February 2002Return made up to 03/10/01; full list of members; amend (6 pages)
28 December 2001Return made up to 03/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 December 2001Return made up to 03/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 2001Accounting reference date shortened from 31/10/01 to 31/05/01 (1 page)
30 July 2001Accounting reference date shortened from 31/10/01 to 31/05/01 (1 page)
6 April 2001New director appointed (2 pages)
6 April 2001New director appointed (2 pages)
6 November 2000New secretary appointed (2 pages)
6 November 2000Registered office changed on 06/11/00 from: windsor house temple row birmingham west midlands B2 5JX (1 page)
6 November 2000Secretary resigned (1 page)
6 November 2000Director resigned (1 page)
6 November 2000Director resigned (1 page)
6 November 2000Secretary resigned (1 page)
6 November 2000New secretary appointed (2 pages)
6 November 2000Registered office changed on 06/11/00 from: windsor house temple row birmingham west midlands B2 5JX (1 page)
3 October 2000Incorporation (16 pages)
3 October 2000Incorporation (16 pages)