Company NameN.T. Sweeting Roofing Contractors Ltd
DirectorNeil Thomas Sweeting
Company StatusActive
Company Number04392525
CategoryPrivate Limited Company
Incorporation Date12 March 2002(22 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Neil Thomas Sweeting
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Hemingford Gardens
Yarm
Cleveland
TS15 9ST
Secretary NameMrs Joanne Sweeting
NationalityBritish
StatusCurrent
Appointed12 March 2002(same day as company formation)
RoleAdministrator
Correspondence Address53 Hemingford Gardens
Yarm
Cleveland
TS15 9ST
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed12 March 2002(same day as company formation)
Correspondence Address189 Reddish Road
Stockport
Cheshire
SK5 7HR
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed12 March 2002(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Contact

Telephone01642 607075
Telephone regionMiddlesbrough

Location

Registered Address38 Portrack Grange Road
Stockton-On-Tees
Cleveland
TS18 2PH
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£49,306
Cash£7,316
Current Liabilities£230,067

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 March 2024 (1 month, 1 week ago)
Next Return Due26 March 2025 (11 months from now)

Charges

5 January 2017Delivered on: 9 January 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
7 July 2011Delivered on: 14 July 2011
Persons entitled: Clydesdale 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

28 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
24 March 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
22 March 2022Confirmation statement made on 12 March 2022 with updates (4 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
20 April 2021Notification of Joanne Sweeting as a person with significant control on 6 April 2016 (2 pages)
20 April 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
24 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
22 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
20 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
28 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
9 January 2017Registration of charge 043925250002, created on 5 January 2017 (8 pages)
9 January 2017Registration of charge 043925250002, created on 5 January 2017 (8 pages)
7 October 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
7 October 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
15 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(4 pages)
15 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
1 May 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(4 pages)
1 May 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
19 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(4 pages)
19 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
14 October 2013Registered office address changed from Unit 1a Bonlea Trading Estate Thornaby Stockton on Tees Cleveland TS17 7AQ on 14 October 2013 (1 page)
14 October 2013Registered office address changed from Unit 1a Bonlea Trading Estate Thornaby Stockton on Tees Cleveland TS17 7AQ on 14 October 2013 (1 page)
19 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
4 May 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 April 2010Director's details changed for Neil Thomas Sweeting on 12 March 2010 (2 pages)
29 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
29 April 2010Secretary's details changed for Joanne Sweeting on 12 March 2010 (1 page)
29 April 2010Director's details changed for Neil Thomas Sweeting on 12 March 2010 (2 pages)
29 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
29 April 2010Secretary's details changed for Joanne Sweeting on 12 March 2010 (1 page)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 July 2009Return made up to 12/03/09; no change of members (4 pages)
10 July 2009Return made up to 12/03/09; no change of members (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 October 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 October 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 September 2008Return made up to 12/03/08; full list of members (6 pages)
18 September 2008Return made up to 12/03/08; full list of members (6 pages)
10 September 2007Registered office changed on 10/09/07 from: 33 cockton hill road bishop auckland county durham DL14 6HS (1 page)
10 September 2007Registered office changed on 10/09/07 from: 33 cockton hill road bishop auckland county durham DL14 6HS (1 page)
25 May 2007Return made up to 12/03/07; full list of members (2 pages)
25 May 2007Return made up to 12/03/07; full list of members (2 pages)
15 May 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 May 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
28 March 2006Return made up to 12/03/06; full list of members (2 pages)
28 March 2006Return made up to 12/03/06; full list of members (2 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 October 2005Registered office changed on 07/10/05 from: 15 north bondgate bishop auckland county durham DL14 7PG (1 page)
7 October 2005Return made up to 12/03/05; full list of members (2 pages)
7 October 2005Director's particulars changed (1 page)
7 October 2005Director's particulars changed (1 page)
7 October 2005Secretary's particulars changed (1 page)
7 October 2005Registered office changed on 07/10/05 from: 15 north bondgate bishop auckland county durham DL14 7PG (1 page)
7 October 2005Secretary's particulars changed (1 page)
7 October 2005Return made up to 12/03/05; full list of members (2 pages)
22 July 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 July 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
6 April 2004Return made up to 12/03/04; full list of members (6 pages)
6 April 2004Return made up to 12/03/04; full list of members (6 pages)
2 April 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
2 April 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
14 April 2003Return made up to 12/03/03; full list of members (6 pages)
14 April 2003Return made up to 12/03/03; full list of members (6 pages)
17 April 2002New secretary appointed (2 pages)
17 April 2002New director appointed (3 pages)
17 April 2002New director appointed (3 pages)
17 April 2002New secretary appointed (2 pages)
15 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 March 2002Director resigned (1 page)
15 March 2002Ad 12/03/02--------- £ si 50@1=50 £ ic 50/100 (2 pages)
15 March 2002Registered office changed on 15/03/02 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
15 March 2002Ad 12/03/02--------- £ si 49@1=49 £ ic 1/50 (2 pages)
15 March 2002Ad 12/03/02--------- £ si 50@1=50 £ ic 50/100 (2 pages)
15 March 2002Secretary resigned (1 page)
15 March 2002Director resigned (1 page)
15 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 March 2002Registered office changed on 15/03/02 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
15 March 2002Ad 12/03/02--------- £ si 49@1=49 £ ic 1/50 (2 pages)
15 March 2002Secretary resigned (1 page)
12 March 2002Incorporation (13 pages)
12 March 2002Incorporation (13 pages)