Company NameSouthern Counties Roofing Contractors Limited
Company StatusActive
Company Number02144613
CategoryPrivate Limited Company
Incorporation Date3 July 1987(36 years, 10 months ago)
Previous NameSouthern Counties Flat Roofing Limited

Business Activity

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

Directors

Director NameMr Roger Lowe
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 1992(4 years, 8 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Church Street Great Baddow
Chelmsford
Essex
CM2 7HY
Director NameMr Christopher Richard Lowe
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2011(23 years, 6 months after company formation)
Appointment Duration13 years, 4 months
RoleOperations Director
Country of ResidenceEngland
Correspondence Address36 Church Street
Great Baddow
Chelmsford
Essex
CM2 7HY
Director NameMr Richard James Lowe
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2013(26 years, 4 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Church Street
Great Baddow
Chelmsford
Essex
CM2 7HY
Director NameMs Katherine Makaroff
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityCanadian
StatusCurrent
Appointed27 October 2014(27 years, 4 months after company formation)
Appointment Duration9 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address36 Church Street
Great Baddow
Chelmsford
Essex
CM2 7HY
Secretary NameJennifer Crossley
NationalityBritish
StatusCurrent
Appointed27 October 2014(27 years, 4 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Correspondence Address36 Church Street
Great Baddow
Chelmsford
Essex
CM2 7HY
Director NameMrs Julie Hulse
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(4 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 January 1994)
RoleCompany Director
Correspondence Address24 Marston Beck
Chelmsford
Essex
CM2 6RL
Director NameMr Philip James Hulse
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(4 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 January 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Braganza Way
Chelmsford
Essex
CM2 5AP
Director NameMrs Maureen Lowe
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(4 years, 8 months after company formation)
Appointment Duration22 years (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakwood Oaklands Park
Moulsham Street
Chelmsford
Essex
CM2 9AQ
Secretary NameChristine Georgina Langley
NationalityBritish
StatusResigned
Appointed08 March 1992(4 years, 8 months after company formation)
Appointment Duration1 year (resigned 08 March 1993)
RoleCompany Director
Correspondence Address18 Rookery Lane
Great Totham
Maldon
Essex
CM9 8DF
Secretary NameMr Roger Lowe
NationalityBritish
StatusResigned
Appointed05 January 1994(6 years, 6 months after company formation)
Appointment Duration20 years, 10 months (resigned 27 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakwood Oaklands Park
Moulsham Street
Chelmsford
CM2 9AQ

Contact

Websitesoutherncountiesroofing.com
Telephone01245 241333
Telephone regionChelmsford

Location

Registered Address36 Church Street
Great Baddow
Chelmsford
Essex
CM2 7HY
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishGreat Baddow
WardGreat Baddow East
Built Up AreaChelmsford

Shareholders

100 at £1Southern Counties Roofing Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£576,564
Cash£869,518
Current Liabilities£1,917,204

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 March 2024 (1 month, 3 weeks ago)
Next Return Due22 March 2025 (10 months, 3 weeks from now)

Charges

26 October 1992Delivered on: 30 October 1992
Satisfied on: 26 July 2014
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £15,939.13 due from the company to the chargee under the terms of the charge.
Particulars: All its right title interest in and to all sums payable under the insurance see 395 for full details.
Fully Satisfied
5 December 1991Delivered on: 12 December 1991
Satisfied on: 26 July 2014
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £18657.32 due from the company to the chargee under the terms of the charge.
Particulars: All the right title and interest in and to all sums payable (including by way of refund) under the insurance particulars whereof are set out fully on form 395 (see form 395 for full details).
Fully Satisfied
24 November 1987Delivered on: 26 November 1987
Satisfied on: 26 July 2014
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book debts & other debts owing to the company floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital.
Fully Satisfied

Filing History

28 September 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
24 April 2020Registered office address changed from Oakwood, Oaklands Park Moulsham Street Chelmsford Essex CM2 9AQ to 36 Church Street Great Baddow Chelmsford Essex CM2 7HY on 24 April 2020 (1 page)
24 April 2020Change of details for Southern Counties Limited as a person with significant control on 23 April 2020 (2 pages)
10 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
27 November 2019Change of details for Ms Katherine Makaroff as a person with significant control on 13 November 2019 (2 pages)
27 November 2019Director's details changed for Mr Christopher Richard Lowe on 13 November 2019 (2 pages)
27 November 2019Director's details changed for Ms Katherine Makaroff on 13 November 2019 (2 pages)
27 November 2019Change of details for Mr Christopher Lowe as a person with significant control on 13 November 2019 (2 pages)
3 September 2019Change of details for Mr Richard James Lowe as a person with significant control on 25 July 2019 (2 pages)
3 September 2019Director's details changed for Mr Richard James Lowe on 25 July 2019 (2 pages)
29 July 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
25 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
8 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
16 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
8 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
8 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
9 March 2017Confirmation statement made on 8 March 2017 with updates (10 pages)
9 March 2017Confirmation statement made on 8 March 2017 with updates (10 pages)
10 February 2017Director's details changed for Mr Christopher Richard Lowe on 7 February 2017 (2 pages)
10 February 2017Director's details changed for Mr Richard James Lowe on 7 February 2017 (2 pages)
10 February 2017Director's details changed for Mr Richard James Lowe on 7 February 2017 (2 pages)
10 February 2017Director's details changed for Mr Christopher Richard Lowe on 7 February 2017 (2 pages)
21 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(7 pages)
22 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(7 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(8 pages)
13 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(8 pages)
13 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(8 pages)
7 November 2014Appointment of Katherine Makaroff as a director on 27 October 2014 (3 pages)
7 November 2014Termination of appointment of Roger Lowe as a secretary on 27 October 2014 (2 pages)
7 November 2014Appointment of Jennifer Crossley as a secretary on 27 October 2014 (3 pages)
7 November 2014Termination of appointment of Roger Lowe as a secretary on 27 October 2014 (2 pages)
7 November 2014Appointment of Katherine Makaroff as a director on 27 October 2014 (3 pages)
7 November 2014Appointment of Jennifer Crossley as a secretary on 27 October 2014 (3 pages)
24 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
26 July 2014Satisfaction of charge 2 in full (4 pages)
26 July 2014Satisfaction of charge 1 in full (4 pages)
26 July 2014Satisfaction of charge 1 in full (4 pages)
26 July 2014Satisfaction of charge 3 in full (4 pages)
26 July 2014Satisfaction of charge 3 in full (4 pages)
26 July 2014Satisfaction of charge 2 in full (4 pages)
24 July 2014Termination of appointment of Maureen Lowe as a director on 1 April 2014 (1 page)
24 July 2014Termination of appointment of Maureen Lowe as a director on 1 April 2014 (1 page)
24 July 2014Termination of appointment of Maureen Lowe as a director on 1 April 2014 (1 page)
31 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(7 pages)
31 March 2014Director's details changed for Mr Roger Lowe on 31 March 2014 (2 pages)
31 March 2014Director's details changed for Mr Roger Lowe on 31 March 2014 (2 pages)
31 March 2014Secretary's details changed for Mr Roger Lowe on 31 March 2013 (1 page)
31 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(7 pages)
31 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(7 pages)
31 March 2014Secretary's details changed for Mr Roger Lowe on 31 March 2013 (1 page)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 November 2013Appointment of Mr Richard James Lowe as a director (2 pages)
20 November 2013Appointment of Mr Richard James Lowe as a director (2 pages)
12 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (6 pages)
12 March 2013Director's details changed for Mr Christopher Richard Lowe on 12 March 2013 (2 pages)
12 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (6 pages)
12 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (6 pages)
12 March 2013Director's details changed for Mr Christopher Richard Lowe on 12 March 2013 (2 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (6 pages)
20 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (6 pages)
20 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 September 2011Director's details changed for Mr Christopher Roger Lowe on 6 September 2011 (2 pages)
6 September 2011Director's details changed for Mr Christopher Roger Lowe on 6 September 2011 (2 pages)
6 September 2011Director's details changed for Mr Christopher Roger Lowe on 6 September 2011 (2 pages)
5 May 2011Annual return made up to 8 March 2011 with a full list of shareholders (6 pages)
5 May 2011Annual return made up to 8 March 2011 with a full list of shareholders (6 pages)
5 May 2011Annual return made up to 8 March 2011 with a full list of shareholders (6 pages)
14 January 2011Appointment of Mr Christopher Roger Lowe as a director (2 pages)
14 January 2011Appointment of Mr Christopher Roger Lowe as a director (2 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (6 pages)
18 March 2010Director's details changed for Mrs Maureen Lowe on 7 March 2010 (2 pages)
18 March 2010Director's details changed for Mr Roger Lowe on 7 March 2010 (2 pages)
18 March 2010Director's details changed for Mrs Maureen Lowe on 7 March 2010 (2 pages)
18 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (6 pages)
18 March 2010Director's details changed for Mr Roger Lowe on 7 March 2010 (2 pages)
18 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (6 pages)
18 March 2010Director's details changed for Mr Roger Lowe on 7 March 2010 (2 pages)
18 March 2010Director's details changed for Mrs Maureen Lowe on 7 March 2010 (2 pages)
9 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 March 2009Return made up to 08/03/09; full list of members (4 pages)
13 March 2009Return made up to 08/03/09; full list of members (4 pages)
18 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 March 2008Return made up to 08/03/08; full list of members (4 pages)
11 March 2008Return made up to 08/03/08; full list of members (4 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 March 2007Return made up to 08/03/07; full list of members; amend (7 pages)
29 March 2007Return made up to 08/03/07; full list of members; amend (7 pages)
23 March 2007Company name changed southern counties flat roofing l imited\certificate issued on 23/03/07 (2 pages)
23 March 2007Company name changed southern counties flat roofing l imited\certificate issued on 23/03/07 (2 pages)
13 March 2007Return made up to 08/03/07; full list of members (3 pages)
13 March 2007Return made up to 08/03/07; full list of members (3 pages)
9 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
9 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 March 2006Registered office changed on 08/03/06 from: "oakwood"oaklands park moulsham street chelmsford essex CM2 9AQ (1 page)
8 March 2006Return made up to 08/03/06; full list of members (3 pages)
8 March 2006Return made up to 08/03/06; full list of members (3 pages)
8 March 2006Registered office changed on 08/03/06 from: "oakwood"oaklands park moulsham street chelmsford essex CM2 9AQ (1 page)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
10 March 2005Return made up to 08/03/05; full list of members (3 pages)
10 March 2005Return made up to 08/03/05; full list of members (3 pages)
14 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
14 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 March 2004Return made up to 08/03/04; full list of members (7 pages)
3 March 2004Return made up to 08/03/04; full list of members (7 pages)
22 December 2003Accounts for a small company made up to 31 March 2003 (8 pages)
22 December 2003Accounts for a small company made up to 31 March 2003 (8 pages)
6 March 2003Return made up to 08/03/03; full list of members (7 pages)
6 March 2003Return made up to 08/03/03; full list of members (7 pages)
2 October 2002Accounts for a small company made up to 31 March 2002 (8 pages)
2 October 2002Accounts for a small company made up to 31 March 2002 (8 pages)
14 May 2002Return made up to 08/03/02; full list of members (7 pages)
14 May 2002Return made up to 08/03/02; full list of members (7 pages)
21 November 2001Full accounts made up to 31 March 2001 (14 pages)
21 November 2001Full accounts made up to 31 March 2001 (14 pages)
19 March 2001Return made up to 08/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 March 2001Return made up to 08/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 October 2000Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
25 October 2000Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
30 August 2000Full accounts made up to 30 November 1999 (13 pages)
30 August 2000Full accounts made up to 30 November 1999 (13 pages)
8 March 2000Return made up to 08/03/00; full list of members (6 pages)
8 March 2000Return made up to 08/03/00; full list of members (6 pages)
26 August 1999Full accounts made up to 30 November 1998 (13 pages)
26 August 1999Full accounts made up to 30 November 1998 (13 pages)
14 March 1999Return made up to 08/03/99; full list of members (6 pages)
14 March 1999Return made up to 08/03/99; full list of members (6 pages)
21 July 1998Full accounts made up to 30 November 1997 (13 pages)
21 July 1998Full accounts made up to 30 November 1997 (13 pages)
8 April 1998Return made up to 08/03/98; no change of members (4 pages)
8 April 1998Return made up to 08/03/98; no change of members (4 pages)
18 April 1997Full accounts made up to 30 November 1996 (13 pages)
18 April 1997Full accounts made up to 30 November 1996 (13 pages)
12 March 1997Return made up to 08/03/97; full list of members (6 pages)
12 March 1997Return made up to 08/03/97; full list of members (6 pages)
9 August 1996Full accounts made up to 30 November 1995 (13 pages)
9 August 1996Full accounts made up to 30 November 1995 (13 pages)
19 March 1996Return made up to 08/03/96; no change of members (4 pages)
19 March 1996Return made up to 08/03/96; no change of members (4 pages)
12 September 1995Accounts for a small company made up to 30 November 1994 (10 pages)
12 September 1995Accounts for a small company made up to 30 November 1994 (10 pages)
24 May 1995Registered office changed on 24/05/95 from: 18 palmers croft chelmer village chelmsford essex CM2 6SR (1 page)
24 May 1995Registered office changed on 24/05/95 from: 18 palmers croft chelmer village chelmsford essex CM2 6SR (1 page)
23 April 1995Return made up to 08/03/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
23 April 1995Return made up to 08/03/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
3 July 1987Certificate of incorporation (1 page)
3 July 1987Incorporation (14 pages)
3 July 1987Certificate of incorporation (1 page)
3 July 1987Incorporation (14 pages)