Company NameCerta Roofing And Cladding Ltd.
Company StatusActive
Company Number08388057
CategoryPrivate Limited Company
Incorporation Date4 February 2013(11 years, 1 month ago)
Previous NamesRoofclad Intallations Limited and Roofclad Installations Limited

Business Activity

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

Directors

Director NameMr Martin Lake
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2013(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Brookside Gardens
Ashbrooke
Sunderland
Tyne & Wear
SR2 7RJ
Director NameMr Stuart Outterside
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2020(7 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite B, Humber House Mandale Park
Belmont Industrial Estate
Durham
DH1 1TH
Director NameMr John Sumpton
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2020(7 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite B, Humber House Mandale Park
Belmont Industrial Estate
Durham
DH1 1TH
Secretary NameMr Matthew McConnell
StatusCurrent
Appointed20 April 2022(9 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence AddressSuite B, Humber House Mandale Park
Belmont Industrial Estate
Durham
DH1 1TH

Location

Registered AddressSuite B, Humber House Mandale Park
Belmont Industrial Estate
Durham
DH1 1TH
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1,050
Cash£34,393
Current Liabilities£51,935

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return31 July 2023 (8 months ago)
Next Return Due14 August 2024 (4 months, 2 weeks from now)

Charges

26 June 2018Delivered on: 29 June 2018
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (ad defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture "land" means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant's fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding

Filing History

31 July 2023Confirmation statement made on 31 July 2023 with updates (5 pages)
31 July 2023Statement of capital following an allotment of shares on 9 March 2023
  • GBP 800
(3 pages)
13 March 2023Confirmation statement made on 8 March 2023 with updates (4 pages)
16 February 2023Termination of appointment of Matthew Mcconnell as a secretary on 16 February 2023 (1 page)
16 February 2023Appointment of Mr Matthew Mcconnell as a secretary on 20 April 2022 (2 pages)
16 December 2022Total exemption full accounts made up to 30 September 2022 (9 pages)
10 May 2022Registered office address changed from Office 6S, the Pinetree Centre Durham Road Birtley Co. Durham DH3 2TD England to Suite B, Humber House Mandale Park Belmont Industrial Estate Durham Durham DH11TH on 10 May 2022 (1 page)
20 April 2022Appointment of Mr Matthew Mcconnell as a secretary on 20 April 2022 (2 pages)
8 March 2022Change of details for Mr Martin Lake as a person with significant control on 1 October 2021 (2 pages)
8 March 2022Statement of capital following an allotment of shares on 1 October 2021
  • GBP 514
(3 pages)
8 March 2022Statement of capital following an allotment of shares on 1 October 2021
  • GBP 514
(3 pages)
8 March 2022Statement of capital following an allotment of shares on 1 October 2021
  • GBP 600
(3 pages)
8 March 2022Confirmation statement made on 8 March 2022 with updates (5 pages)
3 March 2022Confirmation statement made on 4 February 2022 with updates (4 pages)
14 January 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
26 March 2021Confirmation statement made on 4 February 2021 with updates (5 pages)
29 January 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
15 December 2020Statement of capital following an allotment of shares on 1 October 2020
  • GBP 318
(3 pages)
15 December 2020Statement of capital following an allotment of shares on 1 October 2020
  • GBP 400
(3 pages)
15 December 2020Appointment of Mr Stuart Outterside as a director on 17 November 2020 (2 pages)
15 December 2020Appointment of Mr John Sumpton as a director on 17 November 2020 (2 pages)
15 December 2020Statement of capital following an allotment of shares on 1 October 2020
  • GBP 359
(3 pages)
17 February 2020Confirmation statement made on 4 February 2020 with updates (5 pages)
24 January 2020Statement of capital following an allotment of shares on 1 October 2019
  • GBP 200
(3 pages)
12 November 2019Total exemption full accounts made up to 30 September 2019 (9 pages)
19 March 2019Satisfaction of charge 083880570001 in full (1 page)
14 February 2019Confirmation statement made on 4 February 2019 with updates (4 pages)
29 October 2018Total exemption full accounts made up to 30 September 2018 (8 pages)
29 June 2018Registration of charge 083880570001, created on 26 June 2018 (53 pages)
12 February 2018Confirmation statement made on 4 February 2018 with updates (4 pages)
5 February 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
7 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-06
(3 pages)
7 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-06
(3 pages)
10 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
3 January 2017Registered office address changed from Unit 8&9, Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE England to Office 6S, the Pinetree Centre Durham Road Birtley Co. Durham DH3 2TD on 3 January 2017 (1 page)
3 January 2017Registered office address changed from Unit 8&9, Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE England to Office 6S, the Pinetree Centre Durham Road Birtley Co. Durham DH3 2TD on 3 January 2017 (1 page)
27 October 2016Micro company accounts made up to 30 September 2016 (6 pages)
27 October 2016Micro company accounts made up to 30 September 2016 (6 pages)
18 October 2016Previous accounting period shortened from 28 February 2017 to 30 September 2016 (1 page)
18 October 2016Previous accounting period shortened from 28 February 2017 to 30 September 2016 (1 page)
29 April 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
29 April 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
9 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 10
(3 pages)
9 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 10
(3 pages)
15 January 2016Registered office address changed from 5 Brookside Gardens Ashbrooke Sunderland Tyne & Wear SR2 7RJ to Unit 8&9, Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE on 15 January 2016 (1 page)
15 January 2016Registered office address changed from 5 Brookside Gardens Ashbrooke Sunderland Tyne & Wear SR2 7RJ to Unit 8&9, Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE on 15 January 2016 (1 page)
30 April 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
30 April 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
12 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 10
(3 pages)
12 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 10
(3 pages)
12 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 10
(3 pages)
22 April 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
22 April 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
13 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 10
(3 pages)
13 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 10
(3 pages)
13 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 10
(3 pages)
13 March 2013Registered office address changed from 5 Ashbrooke Gardens Ashbrooke Sunderland Tyne and Wear SR2 7RJ England on 13 March 2013 (1 page)
13 March 2013Registered office address changed from 5 Ashbrooke Gardens Ashbrooke Sunderland Tyne and Wear SR2 7RJ England on 13 March 2013 (1 page)
8 February 2013Director's details changed for Mr Martin Lake on 8 February 2013 (2 pages)
8 February 2013Director's details changed for Mr Martin Lake on 8 February 2013 (2 pages)
8 February 2013Director's details changed for Mr Martin Lake on 8 February 2013 (2 pages)
7 February 2013Company name changed roofclad intallations LIMITED\certificate issued on 07/02/13
  • RES15 ‐ Change company name resolution on 2013-02-07
  • NM01 ‐ Change of name by resolution
(3 pages)
7 February 2013Company name changed roofclad intallations LIMITED\certificate issued on 07/02/13
  • RES15 ‐ Change company name resolution on 2013-02-07
  • NM01 ‐ Change of name by resolution
(3 pages)
4 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)