Company NameG.R.M. Roofing Company Limited
DirectorScott Hudson
Company StatusActive
Company Number02053433
CategoryPrivate Limited Company
Incorporation Date8 September 1986(37 years, 8 months ago)

Business Activity

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

Directors

Secretary NameMrs Josephine Barnett
NationalityBritish
StatusCurrent
Appointed29 January 2009(22 years, 4 months after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Correspondence AddressUnit 4 Commerce Way Whitehall Industrial Estate
Colchester
Essex
CO2 8HR
Director NameMr Scott Hudson
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2018(31 years, 6 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Commerce Way
Whitehall Industrial Estate
Colchester
Essex
CO2 8HR
Director NameMr Robert Warwick Mansell
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 3 months after company formation)
Appointment Duration18 years, 1 month (resigned 30 January 2009)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address25 Reymead Close
West Mersea
Colchester
Essex
CO5 8DJ
Director NameMr Glen Minter
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 3 months after company formation)
Appointment Duration27 years, 2 months (resigned 27 February 2018)
RoleContracts Manager
Country of ResidenceEngland
Correspondence AddressUnit 4 Commerce Way Whitehall Industrial Estate
Colchester
Essex
CO2 8HR
Secretary NameMr Robert Warwick Mansell
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 3 months after company formation)
Appointment Duration18 years, 1 month (resigned 30 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Reymead Close
West Mersea
Colchester
Essex
CO5 8DJ

Contact

Websitegrmroofing.co.uk
Telephone01206 792435
Telephone regionColchester

Location

Registered AddressUnit 1 Moat Farm Business Centre Turkey Cock Lane
Stanway
Colchester
Essex
CO3 8ND
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishEight Ash Green
WardLexden and Braiswick
Address Matches7 other UK companies use this postal address

Shareholders

5k at £1Mr Glenn Minter
100.00%
Ordinary

Financials

Year2014
Net Worth£254,299
Cash£222,639
Current Liabilities£337,738

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 November 2023 (5 months, 3 weeks ago)
Next Return Due23 November 2024 (6 months, 4 weeks from now)

Charges

6 December 2018Delivered on: 10 December 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
10 October 2006Delivered on: 12 October 2006
Satisfied on: 13 May 2009
Persons entitled: Bibby Financial Services Limited as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

24 November 2020Confirmation statement made on 9 November 2020 with updates (4 pages)
7 July 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
13 November 2019Confirmation statement made on 9 November 2019 with updates (4 pages)
13 November 2019Director's details changed for Mr Scott Hudson on 6 April 2019 (2 pages)
9 May 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
10 December 2018Registration of charge 020534330002, created on 6 December 2018 (7 pages)
9 November 2018Confirmation statement made on 9 November 2018 with updates (5 pages)
1 March 2018Notification of G.R.M. Roofing Company (Holdings) Limited as a person with significant control on 27 February 2018 (2 pages)
1 March 2018Appointment of Mr Scott Hudson as a director on 27 February 2018 (2 pages)
1 March 2018Cessation of Glenn Minter as a person with significant control on 27 February 2018 (1 page)
1 March 2018Termination of appointment of Glenn Minter as a director on 27 February 2018 (1 page)
29 January 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
3 January 2018Director's details changed for Mr Glenn Minter on 1 January 2018 (2 pages)
2 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
2 January 2018Director's details changed for Mr Glen Minter on 31 December 2017 (2 pages)
2 January 2018Secretary's details changed for Mrs Josephine Barnett on 1 January 2018 (1 page)
9 March 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
9 March 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
8 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
8 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 5,000
(4 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 5,000
(4 pages)
1 December 2015Director's details changed for Mr Glen Minter on 30 November 2015 (2 pages)
1 December 2015Director's details changed for Mr Glen Minter on 30 November 2015 (2 pages)
30 January 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 January 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 5,000
(4 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 5,000
(4 pages)
19 February 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
19 February 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 5,000
(4 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 5,000
(4 pages)
4 March 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
4 March 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
2 January 2013Annual return made up to 31 December 2012 (4 pages)
2 January 2013Annual return made up to 31 December 2012 (4 pages)
6 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
1 February 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 February 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
2 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
18 November 2010Director's details changed for Mr Glen Minter on 4 November 2010 (4 pages)
18 November 2010Director's details changed for Mr Glen Minter on 4 November 2010 (4 pages)
18 November 2010Director's details changed for Mr Glen Minter on 4 November 2010 (4 pages)
4 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
4 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
28 January 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 January 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
15 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
10 March 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
10 March 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
12 February 2009Secretary appointed josephine barnett (2 pages)
12 February 2009Secretary appointed josephine barnett (2 pages)
10 February 2009Appointment terminated director and secretary robert mansell (1 page)
10 February 2009Appointment terminated director and secretary robert mansell (1 page)
29 January 2009Return made up to 31/12/08; full list of members (5 pages)
29 January 2009Return made up to 31/12/08; full list of members (5 pages)
17 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
17 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
21 January 2008Return made up to 31/12/07; full list of members (5 pages)
21 January 2008Return made up to 31/12/07; full list of members (5 pages)
16 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
16 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
24 January 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
24 January 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
21 January 2007Return made up to 31/12/06; full list of members (7 pages)
21 January 2007Return made up to 31/12/06; full list of members (7 pages)
12 October 2006Particulars of mortgage/charge (7 pages)
12 October 2006Particulars of mortgage/charge (7 pages)
16 January 2006Return made up to 31/12/05; full list of members (7 pages)
16 January 2006Return made up to 31/12/05; full list of members (7 pages)
19 December 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 December 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
12 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
17 January 2005Return made up to 31/12/04; full list of members (7 pages)
17 January 2005Return made up to 31/12/04; full list of members (7 pages)
2 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
2 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
5 May 2004Registered office changed on 05/05/04 from: 1 lodge court lodge lane langham colchester essex CO4 5NE (1 page)
5 May 2004Registered office changed on 05/05/04 from: 1 lodge court lodge lane langham colchester essex CO4 5NE (1 page)
14 January 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 14/01/04
(7 pages)
14 January 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 14/01/04
(7 pages)
2 December 2003Registered office changed on 02/12/03 from: the manse 103 high street wivenhoe colchester essex CO7 9AF (1 page)
2 December 2003Registered office changed on 02/12/03 from: the manse 103 high street wivenhoe colchester essex CO7 9AF (1 page)
8 May 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
8 May 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
14 January 2003Return made up to 31/12/02; full list of members (7 pages)
14 January 2003Return made up to 31/12/02; full list of members (7 pages)
3 April 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
3 April 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
11 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
1 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
22 January 2001Return made up to 31/12/00; full list of members (6 pages)
22 January 2001Return made up to 31/12/00; full list of members (6 pages)
1 June 2000Accounts for a small company made up to 31 December 1999 (8 pages)
1 June 2000Accounts for a small company made up to 31 December 1999 (8 pages)
30 December 1999Return made up to 31/12/99; full list of members (6 pages)
30 December 1999Return made up to 31/12/99; full list of members (6 pages)
8 June 1999Accounts for a small company made up to 31 December 1998 (8 pages)
8 June 1999Accounts for a small company made up to 31 December 1998 (8 pages)
19 January 1999Return made up to 31/12/98; full list of members (5 pages)
19 January 1999Return made up to 31/12/98; full list of members (5 pages)
15 May 1998Accounts for a small company made up to 31 December 1997 (8 pages)
15 May 1998Accounts for a small company made up to 31 December 1997 (8 pages)
13 January 1998Secretary's particulars changed;director's particulars changed (1 page)
13 January 1998Secretary's particulars changed;director's particulars changed (1 page)
13 January 1998Director's particulars changed (1 page)
13 January 1998Director's particulars changed (1 page)
13 January 1998Return made up to 31/12/97; full list of members (5 pages)
13 January 1998Return made up to 31/12/97; full list of members (5 pages)
17 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
17 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
26 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
15 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
28 January 1996Return made up to 31/12/95; no change of members (4 pages)
28 January 1996Return made up to 31/12/95; no change of members (4 pages)
12 February 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
12 February 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
11 April 1989Return made up to 31/12/88; full list of members (4 pages)
11 April 1989Return made up to 31/12/88; full list of members (4 pages)
20 June 1988Return made up to 31/12/87; full list of members (4 pages)
20 June 1988Return made up to 31/12/87; full list of members (4 pages)
8 September 1986Incorporation (15 pages)
8 September 1986Incorporation (15 pages)