Company NameRooftops North East Limited
DirectorScott William O'Donnell
Company StatusActive
Company Number07312393
CategoryPrivate Limited Company
Incorporation Date13 July 2010(13 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Scott William O'Donnell
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2010(same day as company formation)
RoleRoofer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office 63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
Director NameMr Keith Grimes
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2010(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressLime Tree House West Sleekburn
Choppington
NE62 5XE
Director NameMrs Janette O'Donnell
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2010(same day as company formation)
RoleHair Stylist
Country of ResidenceUnited Kingdom
Correspondence Address1 Parkside Court
Ashington
NE63 9WE
Director NameMrs Kate Elizabeth Winder
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2010(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address24 Honister Way
Blyth
NE24 3XB
Director NameMr Anthony David Winder
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2010(same day as company formation)
RoleRoofer
Country of ResidenceUnited Kingdom
Correspondence Address24 Honister Way
Blyth
NE24 3XB
Secretary NameMr Keith Grimes
StatusResigned
Appointed13 July 2010(same day as company formation)
RoleCompany Director
Correspondence AddressLime Tree House West Sleekburn
Choppington
NE62 5XE

Contact

Websiterooftopsnortheast.co.uk
Email address[email protected]
Telephone07 966411413
Telephone regionMobile

Location

Registered AddressThe Old Post Office 63
Saville Street
North Shields
Tyne And Wear
NE30 1AY
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

48 at £1Anthony David Winder
48.00%
Ordinary A
48 at £1Scott William O'donnell
48.00%
Ordinary B
2 at £1Keith Grimes
2.00%
Ordinary C
1 at £1Janette O'donnell
1.00%
Ordinary D
1 at £1Kate Elizabeth Winder
1.00%
Ordinary E

Financials

Year2014
Net Worth-£11,833
Cash£504
Current Liabilities£29,854

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 Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Filing History

27 July 2023Total exemption full accounts made up to 31 July 2022 (11 pages)
14 July 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
12 July 2023Change of details for Mr Scott William O'donnell as a person with significant control on 1 July 2023 (2 pages)
26 July 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
13 July 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
13 July 2022Director's details changed for Mr Scott William O'donnell on 1 July 2022 (2 pages)
29 July 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
13 July 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
6 August 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
13 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
15 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
18 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
19 July 2018Confirmation statement made on 13 July 2018 with updates (5 pages)
19 July 2018Cessation of Anthony David Winder as a person with significant control on 1 August 2017 (1 page)
23 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
28 July 2017Termination of appointment of Anthony David Winder as a director on 22 July 2017 (1 page)
28 July 2017Termination of appointment of Anthony David Winder as a director on 22 July 2017 (1 page)
14 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
14 July 2016Confirmation statement made on 13 July 2016 with updates (7 pages)
14 July 2016Confirmation statement made on 13 July 2016 with updates (7 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
15 March 2016Termination of appointment of Kate Elizabeth Winder as a director on 1 August 2015 (1 page)
15 March 2016Termination of appointment of Janette O'donnell as a director on 1 August 2015 (1 page)
15 March 2016Termination of appointment of Kate Elizabeth Winder as a director on 1 August 2015 (1 page)
15 March 2016Termination of appointment of Janette O'donnell as a director on 1 August 2015 (1 page)
10 November 2015Termination of appointment of Keith Grimes as a director on 1 August 2015 (1 page)
10 November 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(10 pages)
10 November 2015Termination of appointment of Keith Grimes as a director on 1 August 2015 (1 page)
10 November 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(10 pages)
4 November 2015Termination of appointment of Keith Grimes as a secretary on 1 August 2015 (2 pages)
4 November 2015Registered office address changed from Lime Tree House West Sleekburn Choppington Northumberland NE62 5XE to The Old Post Office 63 Saville Street North Shields Tyne and Wear NE30 1AY on 4 November 2015 (2 pages)
4 November 2015Termination of appointment of Keith Grimes as a secretary on 1 August 2015 (2 pages)
4 November 2015Registered office address changed from Lime Tree House West Sleekburn Choppington Northumberland NE62 5XE to The Old Post Office 63 Saville Street North Shields Tyne and Wear NE30 1AY on 4 November 2015 (2 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
1 September 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(10 pages)
1 September 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(10 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
5 August 2013Annual return made up to 13 July 2013 with a full list of shareholders (10 pages)
5 August 2013Annual return made up to 13 July 2013 with a full list of shareholders (10 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
14 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (10 pages)
14 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (10 pages)
12 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
12 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
12 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (10 pages)
12 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (10 pages)
2 December 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Share issue 24/09/2010
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
2 December 2010Change of share class name or designation (2 pages)
2 December 2010Change of share class name or designation (2 pages)
2 December 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Share issue 24/09/2010
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
13 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)
13 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
13 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)