Company NameM & C Roofing Contractors Limited
Company StatusActive
Company Number04767716
CategoryPrivate Limited Company
Incorporation Date16 May 2003(20 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Steven James Connelly
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2003(same day as company formation)
RoleRoofing Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Browns Park Brunswick Industrial Estate
Wideopen
Newcastle Upon Tyne
NE13 7GD
Director NameMr Craig Richardson
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2014(10 years, 10 months after company formation)
Appointment Duration10 years
RoleRoofer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Browns Park Brunswick Industrial Estate
Wideopen
Newcastle Upon Tyne
NE13 7GD
Director NameMrs Lisa Connelly
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(16 years, 4 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Browns Park Brunswick Industrial Estate
Wideopen
Newcastle Upon Tyne
NE13 7GD
Director NameMr Aaron Keith Molson
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(16 years, 4 months after company formation)
Appointment Duration4 years, 6 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Browns Park Brunswick Industrial Estate
Wideopen
Newcastle Upon Tyne
NE13 7GD
Director NameJoseph Patrick Connelly
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2003(same day as company formation)
RoleRoofing Contractor
Correspondence Address10 Cranwell Court
Kingston Park
Newcastle Upon Tyne
NE3 2UX
Secretary NameJoseph Patrick Connelly
NationalityBritish
StatusResigned
Appointed16 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address10 Cranwell Court
Kingston Park
Newcastle Upon Tyne
NE3 2UX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 May 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemcroofing.co.uk
Telephone0191 2367901
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 1 Browns Park Brunswick Industrial Estate
Wideopen
Newcastle Upon Tyne
NE13 7GD
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1Steven James Connelly
64.94%
Ordinary
27k at £1Craig Richardson
35.06%
Ordinary B

Financials

Year2014
Net Worth£13,547
Cash£14
Current Liabilities£571,599

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 Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Charges

16 January 2004Delivered on: 28 January 2004
Persons entitled: Lloyds Tsb 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

4 January 2024Total exemption full accounts made up to 31 March 2023 (8 pages)
2 January 2024Registration of charge 047677160003, created on 29 December 2023 (19 pages)
2 November 2023Registration of charge 047677160002, created on 27 October 2023 (23 pages)
22 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
15 March 2023Change of details for Mr Steven James Connelly as a person with significant control on 17 October 2022 (2 pages)
20 October 2022Change of details for Mr Craig Richardson as a person with significant control on 17 October 2022 (2 pages)
17 October 2022Change of details for Mr Craig Richardson as a person with significant control on 17 October 2022 (2 pages)
17 October 2022Change of details for Mr Steven James Connelly as a person with significant control on 17 October 2022 (2 pages)
28 June 2022Change of details for Mr Craig Richardson as a person with significant control on 28 June 2022 (2 pages)
28 June 2022Director's details changed for Mr Craig Richardson on 28 June 2022 (2 pages)
7 June 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
23 May 2022Confirmation statement made on 16 May 2022 with updates (4 pages)
9 January 2022Memorandum and Articles of Association (19 pages)
9 January 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 January 2022Statement of capital following an allotment of shares on 10 November 2021
  • GBP 96,250
(3 pages)
5 January 2022Cessation of Lisa Connelly as a person with significant control on 10 November 2021 (1 page)
17 July 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
25 May 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
29 September 2020Registered office address changed from Brunswick Industrial Estate Wideopen Newcastle upon Tyne NE13 7BA to Unit 1 Browns Park Brunswick Industrial Estate Wideopen Newcastle upon Tyne NE13 7GD on 29 September 2020 (1 page)
28 September 2020Notification of Lisa Connelly as a person with significant control on 16 May 2020 (2 pages)
28 September 2020Notification of Craig Richardson as a person with significant control on 16 May 2020 (2 pages)
28 May 2020Confirmation statement made on 16 May 2020 with updates (4 pages)
28 May 2020Change of details for Mr Steven James Connelly as a person with significant control on 16 May 2020 (2 pages)
19 May 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
1 October 2019Appointment of Mrs Lisa Connelly as a director on 1 October 2019 (2 pages)
1 October 2019Change of details for Mr Steven James Connelly as a person with significant control on 1 October 2019 (2 pages)
1 October 2019Appointment of Mr Aaron Keith Molson as a director on 1 October 2019 (2 pages)
1 October 2019Director's details changed for Mr Steven James Connelly on 1 October 2019 (2 pages)
22 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
15 May 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
7 June 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
23 May 2018Confirmation statement made on 16 May 2018 with updates (4 pages)
23 May 2018Notification of Steven James Connelly as a person with significant control on 16 May 2018 (2 pages)
23 May 2018Withdrawal of a person with significant control statement on 23 May 2018 (2 pages)
5 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
5 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 77,000
(6 pages)
14 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 77,000
(6 pages)
24 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 77,000
(6 pages)
27 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 77,000
(6 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 July 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 77,000
(6 pages)
8 July 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 77,000
(6 pages)
12 May 2014Appointment of Craig Richardson as a director (3 pages)
12 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
12 May 2014Appointment of Craig Richardson as a director (3 pages)
12 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
11 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(16 pages)
11 March 2014Change of share class name or designation (2 pages)
11 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(16 pages)
11 March 2014Statement of capital following an allotment of shares on 31 August 2012
  • GBP 77,000
(4 pages)
11 March 2014Change of share class name or designation (2 pages)
11 March 2014Statement of capital following an allotment of shares on 31 August 2012
  • GBP 77,000
(4 pages)
11 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
10 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 May 2013Previous accounting period shortened from 31 July 2013 to 31 March 2013 (3 pages)
9 May 2013Previous accounting period shortened from 31 July 2013 to 31 March 2013 (3 pages)
2 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
2 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
20 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
18 April 2012Termination of appointment of Joseph Connelly as a secretary (2 pages)
18 April 2012Purchase of own shares. (3 pages)
18 April 2012Cancellation of shares. Statement of capital on 18 April 2012
  • GBP 50,000
(4 pages)
18 April 2012Termination of appointment of Joseph Connelly as a director (2 pages)
18 April 2012Purchase of own shares. (3 pages)
18 April 2012Termination of appointment of Joseph Connelly as a secretary (2 pages)
18 April 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 April 2012Cancellation of shares. Statement of capital on 18 April 2012
  • GBP 50,000
(4 pages)
18 April 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 April 2012Termination of appointment of Joseph Connelly as a director (2 pages)
20 June 2011Annual return made up to 16 May 2011 (14 pages)
20 June 2011Annual return made up to 16 May 2011 (14 pages)
21 October 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
21 October 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
3 June 2010Annual return made up to 16 May 2010 (12 pages)
3 June 2010Annual return made up to 16 May 2010 (12 pages)
23 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
23 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
15 June 2009Return made up to 16/05/09; full list of members (5 pages)
15 June 2009Return made up to 16/05/09; full list of members (5 pages)
21 October 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
21 October 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
16 May 2008Return made up to 16/05/08; full list of members (4 pages)
16 May 2008Return made up to 16/05/08; full list of members (4 pages)
23 October 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
23 October 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
21 June 2007Return made up to 16/05/07; full list of members (2 pages)
21 June 2007Return made up to 16/05/07; full list of members (2 pages)
20 October 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
20 October 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
16 October 2006Director's particulars changed (1 page)
16 October 2006Director's particulars changed (1 page)
7 June 2006Return made up to 16/05/06; full list of members
  • 363(287) ‐ Registered office changed on 07/06/06
(7 pages)
7 June 2006Return made up to 16/05/06; full list of members
  • 363(287) ‐ Registered office changed on 07/06/06
(7 pages)
19 October 2005Total exemption small company accounts made up to 31 July 2005 (4 pages)
19 October 2005Total exemption small company accounts made up to 31 July 2005 (4 pages)
31 May 2005Return made up to 16/05/05; full list of members (7 pages)
31 May 2005Return made up to 16/05/05; full list of members (7 pages)
14 March 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
14 March 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
6 January 2005Ad 30/06/04--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
6 January 2005Nc inc already adjusted 30/06/04 (1 page)
6 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 January 2005Nc inc already adjusted 30/06/04 (1 page)
6 January 2005Ad 30/06/04--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
6 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 June 2004Resolutions
  • RES13 ‐ Re agreement sec 320 01/08/03
(1 page)
10 June 2004Resolutions
  • RES13 ‐ Re agreement sec 320 01/08/03
(1 page)
7 June 2004Return made up to 16/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 June 2004Return made up to 16/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 April 2004Accounting reference date extended from 31/05/04 to 31/07/04 (1 page)
1 April 2004Accounting reference date extended from 31/05/04 to 31/07/04 (1 page)
28 January 2004Particulars of mortgage/charge (7 pages)
28 January 2004Particulars of mortgage/charge (7 pages)
7 July 2003Ad 16/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 July 2003Ad 16/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 May 2003Incorporation (17 pages)
16 May 2003Incorporation (17 pages)
16 May 2003Secretary resigned (1 page)
16 May 2003Secretary resigned (1 page)