Company NameDouble L Limited
DirectorKevin Stanley Pogson
Company StatusActive
Company Number01797516
CategoryPrivate Limited Company
Incorporation Date6 March 1984(40 years, 1 month ago)
Previous NameDouble L Roofing Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Kevin Stanley Pogson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2005(21 years, 1 month after company formation)
Appointment Duration18 years, 12 months
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address3 Wootton Close
Hornchurch
Essex
RM11 2JU
Director NameLeonard Frederick Bird
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(7 years, 3 months after company formation)
Appointment Duration19 years, 2 months (resigned 19 August 2010)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address7 Elm Drive
Rayleigh
Essex
SS6 8AB
Director NameLeslie George Smith
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(7 years, 3 months after company formation)
Appointment Duration18 years, 11 months (resigned 01 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Douglas Drive
Wickford
Essex
SS12 9HJ
Director NameMichael Robert Webb
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(7 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 August 1993)
RoleCompany Director
Correspondence Address2 Cobden Walk
Basildon
Essex
SS13 2AY
Secretary NameLeonard Frederick Bird
NationalityBritish
StatusResigned
Appointed10 June 1991(7 years, 3 months after company formation)
Appointment Duration19 years, 2 months (resigned 19 August 2010)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address7 Elm Drive
Rayleigh
Essex
SS6 8AB
Director NameMr Daniel Charles Brotherton
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(21 years, 1 month after company formation)
Appointment Duration13 years, 10 months (resigned 31 January 2019)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address131 Rectory Road
Grays
Essex
RM17 6AA
Director NamePaul Walford
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2019(35 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Newell Avenue
Shoeburyness
Essex
SS3 9SU

Contact

Websitedoublelltd.co.uk

Location

Registered AddressYard No 1
Imperial Park Estate
Rawreth Lane
Rayleigh Essex
SS6 9RS
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardDownhall and Rawreth
Built Up AreaSouthend-on-Sea

Shareholders

25 at £1Daniel Charles Brotherton
4.17%
Ordinary
25 at £1Kevin Stanley Pogson
4.17%
Ordinary
200 at £1Linda Bird
33.33%
Ordinary
175 at £1Deanne Brotherton
29.17%
Ordinary
175 at £1Jill Pogson
29.17%
Ordinary

Financials

Year2014
Net Worth£598,010
Cash£416,945
Current Liabilities£364,528

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return9 June 2023 (9 months, 3 weeks ago)
Next Return Due23 June 2024 (2 months, 3 weeks from now)

Charges

24 September 1990Delivered on: 4 October 1990
Satisfied on: 13 March 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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.
Fully Satisfied

Filing History

6 August 2020Change of details for Mr Kevin Stanley Pogson as a person with significant control on 6 August 2020 (2 pages)
24 July 2020Accounts for a small company made up to 30 April 2020 (9 pages)
9 June 2020Cessation of Daniel Charles Brotherton as a person with significant control on 31 January 2019 (1 page)
9 June 2020Confirmation statement made on 9 June 2020 with updates (5 pages)
18 February 2020Purchase of own shares. (3 pages)
18 February 2020Purchase of own shares. (3 pages)
1 July 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
21 June 2019Director's details changed for Paul Walford on 1 May 2019 (2 pages)
20 June 2019Appointment of Paul Walford as a director on 1 May 2019 (2 pages)
20 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
31 January 2019Termination of appointment of Daniel Charles Brotherton as a director on 31 January 2019 (1 page)
11 October 2018Accounts for a small company made up to 30 April 2018 (9 pages)
11 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
1 November 2017Accounts for a small company made up to 30 April 2017 (7 pages)
1 November 2017Accounts for a small company made up to 30 April 2017 (7 pages)
17 June 2017Confirmation statement made on 9 June 2017 with updates (6 pages)
17 June 2017Confirmation statement made on 9 June 2017 with updates (6 pages)
31 August 2016Accounts for a small company made up to 30 April 2016 (7 pages)
31 August 2016Accounts for a small company made up to 30 April 2016 (7 pages)
10 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 600
(5 pages)
10 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 600
(5 pages)
30 September 2015Purchase of own shares. (4 pages)
30 September 2015Purchase of own shares. (4 pages)
24 September 2015Resolutions
  • RES13 ‐ Approve purchase contract 10/04/2015
(5 pages)
3 September 2015Cancellation of shares. Statement of capital on 10 April 2015
  • GBP 600
(4 pages)
3 September 2015Cancellation of shares. Statement of capital on 10 April 2015
  • GBP 600
(4 pages)
27 August 2015Accounts for a small company made up to 30 April 2015 (7 pages)
27 August 2015Accounts for a small company made up to 30 April 2015 (7 pages)
17 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 600
(5 pages)
17 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 600
(5 pages)
17 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 600
(5 pages)
18 July 2014Accounts for a small company made up to 30 April 2014 (7 pages)
18 July 2014Accounts for a small company made up to 30 April 2014 (7 pages)
10 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 615
(5 pages)
10 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 615
(5 pages)
10 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 615
(5 pages)
8 January 2014Purchase of own shares. (3 pages)
8 January 2014Cancellation of shares. Statement of capital on 8 January 2014
  • GBP 635
(4 pages)
8 January 2014Cancellation of shares. Statement of capital on 8 January 2014
  • GBP 635
(4 pages)
8 January 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
8 January 2014Purchase of own shares. (3 pages)
8 January 2014Cancellation of shares. Statement of capital on 8 January 2014
  • GBP 635
(4 pages)
8 January 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
18 July 2013Accounts for a small company made up to 30 April 2013 (7 pages)
18 July 2013Accounts for a small company made up to 30 April 2013 (7 pages)
28 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
28 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
28 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
3 July 2012Accounts for a small company made up to 30 April 2012 (6 pages)
3 July 2012Accounts for a small company made up to 30 April 2012 (6 pages)
27 June 2012Cancellation of shares. Statement of capital on 27 June 2012
  • GBP 655
(4 pages)
27 June 2012Cancellation of shares. Statement of capital on 27 June 2012
  • GBP 655
(4 pages)
11 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
9 May 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
9 May 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
9 May 2012Purchase of own shares. (3 pages)
9 May 2012Purchase of own shares. (3 pages)
19 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
19 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
28 June 2011Accounts for a small company made up to 30 April 2011 (6 pages)
28 June 2011Accounts for a small company made up to 30 April 2011 (6 pages)
21 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
8 October 2010Termination of appointment of Leonard Bird as a director (1 page)
8 October 2010Termination of appointment of Leonard Bird as a secretary (1 page)
8 October 2010Termination of appointment of Leonard Bird as a director (1 page)
8 October 2010Termination of appointment of Leonard Bird as a secretary (1 page)
1 September 2010Purchase of own shares. (3 pages)
1 September 2010Purchase of own shares. (3 pages)
1 September 2010Cancellation of shares. Statement of capital on 1 September 2010
  • GBP 675
(4 pages)
1 September 2010Resolutions
  • RES13 ‐ Re authorisation for market purchases 19/07/2010
(1 page)
1 September 2010Cancellation of shares. Statement of capital on 1 September 2010
  • GBP 675
(4 pages)
1 September 2010Cancellation of shares. Statement of capital on 1 September 2010
  • GBP 675
(4 pages)
1 September 2010Resolutions
  • RES13 ‐ Re authorisation for market purchases 19/07/2010
(1 page)
20 July 2010Accounts for a small company made up to 30 April 2010 (6 pages)
20 July 2010Accounts for a small company made up to 30 April 2010 (6 pages)
1 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (6 pages)
1 July 2010Director's details changed for Kevin Stanley Pogson on 9 June 2010 (2 pages)
1 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (6 pages)
1 July 2010Director's details changed for Daniel Charles Brotherton on 9 June 2010 (2 pages)
1 July 2010Director's details changed for Daniel Charles Brotherton on 9 June 2010 (2 pages)
1 July 2010Termination of appointment of Leslie Smith as a director (1 page)
1 July 2010Director's details changed for Kevin Stanley Pogson on 9 June 2010 (2 pages)
1 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (6 pages)
1 July 2010Director's details changed for Kevin Stanley Pogson on 9 June 2010 (2 pages)
1 July 2010Director's details changed for Daniel Charles Brotherton on 9 June 2010 (2 pages)
1 July 2010Termination of appointment of Leslie Smith as a director (1 page)
14 July 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
14 July 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
1 July 2009Return made up to 09/06/09; full list of members (5 pages)
1 July 2009Return made up to 09/06/09; full list of members (5 pages)
2 July 2008Accounts for a small company made up to 30 April 2008 (6 pages)
2 July 2008Accounts for a small company made up to 30 April 2008 (6 pages)
11 June 2008Return made up to 09/06/08; full list of members (5 pages)
11 June 2008Return made up to 09/06/08; full list of members (5 pages)
10 June 2008Director and secretary's change of particulars / leonard bird / 31/08/2007 (1 page)
10 June 2008Director and secretary's change of particulars / leonard bird / 31/08/2007 (1 page)
26 July 2007Accounts for a small company made up to 30 April 2007 (6 pages)
26 July 2007Accounts for a small company made up to 30 April 2007 (6 pages)
22 June 2007Return made up to 09/06/07; full list of members (3 pages)
22 June 2007Return made up to 09/06/07; full list of members (3 pages)
18 July 2006Accounts for a small company made up to 30 April 2006 (6 pages)
18 July 2006Accounts for a small company made up to 30 April 2006 (6 pages)
16 June 2006Return made up to 09/06/06; full list of members (8 pages)
16 June 2006Return made up to 09/06/06; full list of members (8 pages)
3 October 2005Accounts for a small company made up to 30 April 2005 (6 pages)
3 October 2005Accounts for a small company made up to 30 April 2005 (6 pages)
20 June 2005Return made up to 10/06/05; full list of members (8 pages)
20 June 2005Return made up to 10/06/05; full list of members (8 pages)
18 April 2005New director appointed (2 pages)
18 April 2005New director appointed (2 pages)
18 April 2005New director appointed (2 pages)
18 April 2005New director appointed (2 pages)
2 September 2004Accounts for a small company made up to 30 April 2004 (6 pages)
2 September 2004Accounts for a small company made up to 30 April 2004 (6 pages)
6 July 2004Return made up to 10/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
6 July 2004Return made up to 10/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
2 July 2003Accounts for a small company made up to 30 April 2003 (7 pages)
2 July 2003Accounts for a small company made up to 30 April 2003 (7 pages)
14 June 2003Return made up to 10/06/03; full list of members (7 pages)
14 June 2003Return made up to 10/06/03; full list of members (7 pages)
19 September 2002Accounts for a small company made up to 30 April 2002 (7 pages)
19 September 2002Accounts for a small company made up to 30 April 2002 (7 pages)
15 June 2002Return made up to 10/06/02; full list of members (7 pages)
15 June 2002Return made up to 10/06/02; full list of members (7 pages)
17 July 2001Accounts for a small company made up to 30 April 2001 (5 pages)
17 July 2001Accounts for a small company made up to 30 April 2001 (5 pages)
21 June 2001Return made up to 10/06/01; full list of members (6 pages)
21 June 2001Return made up to 10/06/01; full list of members (6 pages)
23 June 2000Return made up to 10/06/00; full list of members (6 pages)
23 June 2000Return made up to 10/06/00; full list of members (6 pages)
21 June 2000Accounts for a small company made up to 30 April 2000 (5 pages)
21 June 2000Accounts for a small company made up to 30 April 2000 (5 pages)
28 June 1999Return made up to 10/06/99; full list of members (6 pages)
28 June 1999Return made up to 10/06/99; full list of members (6 pages)
18 June 1999Accounts for a small company made up to 30 April 1999 (6 pages)
18 June 1999Accounts for a small company made up to 30 April 1999 (6 pages)
23 July 1998Accounts for a small company made up to 30 April 1998 (6 pages)
23 July 1998Accounts for a small company made up to 30 April 1998 (6 pages)
26 June 1998Return made up to 10/06/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
26 June 1998Return made up to 10/06/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
1 July 1997Accounts for a small company made up to 30 April 1997 (6 pages)
1 July 1997Accounts for a small company made up to 30 April 1997 (6 pages)
28 June 1997Return made up to 10/06/97; no change of members (4 pages)
28 June 1997Return made up to 10/06/97; no change of members (4 pages)
16 July 1996Return made up to 10/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
16 July 1996Return made up to 10/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
15 July 1996Accounts for a small company made up to 30 April 1996 (6 pages)
15 July 1996Accounts for a small company made up to 30 April 1996 (6 pages)
11 July 1995Accounts for a small company made up to 30 April 1995 (6 pages)
11 July 1995Accounts for a small company made up to 30 April 1995 (6 pages)
11 July 1995Return made up to 10/06/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 July 1995Return made up to 10/06/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 March 1987Company name changed double l roofing LIMITED\certificate issued on 12/03/87 (2 pages)
12 March 1987Company name changed double l roofing LIMITED\certificate issued on 12/03/87 (2 pages)
6 March 1983Certificate of incorporation (2 pages)
6 March 1983Certificate of incorporation (2 pages)