Company NameR. T. Roofing Services Ltd.
DirectorRichard Howard Tebbutt
Company StatusActive
Company Number03769001
CategoryPrivate Limited Company
Incorporation Date12 May 1999(24 years, 12 months ago)

Business Activity

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

Directors

Director NameMr Richard Howard Tebbutt
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1999(same day as company formation)
RoleRoofer
Country of ResidenceEngland
Correspondence Address8 Blue Barns Business Park Old Ipswich Road
Ardleigh
Colchester
Essex
CO7 7FX
Secretary NameTaylor And Davis Limited (Corporation)
StatusCurrent
Appointed01 May 2019(19 years, 11 months after company formation)
Appointment Duration5 years
Correspondence Address8 Old Ipswich Road
Ardleigh
Colchester
CO7 7FX
Secretary NameMrs Susan Tebbutt
NationalityBritish
StatusResigned
Appointed12 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Partridge Drive
Fordham
Colchester
Essex
CO6 3NH
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed12 May 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitertroofingservices.co.uk
Email address[email protected]
Telephone01206 241323
Telephone regionColchester

Location

Registered Address8 Blue Barns Business Park Old Ipswich Road
Ardleigh
Colchester
Essex
CO7 7FX
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishArdleigh
WardArdleigh and Little Bromley
Built Up AreaHart's Lane, nr Langham (Colchester)
Address MatchesOver 30 other UK companies use this postal address

Shareholders

80 at £1Richard Howard Tebbutt
80.00%
Ordinary
20 at £1Mrs Susan Sheila Tebbutt
20.00%
Ordinary

Financials

Year2014
Net Worth£390,246
Cash£167,820
Current Liabilities£1,233,430

Accounts

Latest Accounts31 January 2024 (3 months ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return21 May 2023 (11 months, 2 weeks ago)
Next Return Due4 June 2024 (1 month from now)

Charges

5 December 2014Delivered on: 18 December 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land at flint farm ponders road fordham colchester t/no:EX629668.
Outstanding
22 February 2013Delivered on: 27 February 2013
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, all plant & machinery.
Outstanding

Filing History

2 June 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
21 March 2023Total exemption full accounts made up to 31 January 2023 (6 pages)
23 May 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
22 March 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
29 May 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
3 March 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
23 July 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
6 June 2020Change of details for Mr Richard Howard Tebbutt as a person with significant control on 6 June 2020 (2 pages)
6 June 2020Director's details changed for Mr Richard Howard Tebbutt on 6 June 2020 (2 pages)
21 May 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
18 March 2020Satisfaction of charge 037690010002 in full (1 page)
7 June 2019Confirmation statement made on 7 June 2019 with updates (4 pages)
22 May 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
15 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
1 May 2019Appointment of Taylor and Davis Limited as a secretary on 1 May 2019 (2 pages)
1 May 2019Termination of appointment of Susan Tebbutt as a secretary on 1 May 2019 (1 page)
21 September 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
22 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
17 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
19 April 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
19 April 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
5 September 2016Director's details changed for Richard Howard Tebbutt on 22 August 2016 (2 pages)
5 September 2016Director's details changed for Richard Howard Tebbutt on 22 August 2016 (2 pages)
19 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(3 pages)
19 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(3 pages)
8 March 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
8 March 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
18 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(3 pages)
18 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(3 pages)
5 March 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
5 March 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
18 December 2014Registration of charge 037690010002, created on 5 December 2014 (9 pages)
18 December 2014Registration of charge 037690010002, created on 5 December 2014 (9 pages)
18 December 2014Registration of charge 037690010002, created on 5 December 2014 (9 pages)
15 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(3 pages)
15 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(3 pages)
13 March 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
13 March 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
17 June 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
17 June 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
13 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (3 pages)
13 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (3 pages)
27 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 February 2013Registered office address changed from the Causeway Great Horkesley Colchester Essex CO6 4EJ on 19 February 2013 (2 pages)
19 February 2013Registered office address changed from the Causeway Great Horkesley Colchester Essex CO6 4EJ on 19 February 2013 (2 pages)
8 August 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
8 August 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
15 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
15 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
18 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (3 pages)
18 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (3 pages)
18 March 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
18 March 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
14 May 2010Director's details changed for Richard Howard Tebbutt on 12 May 2010 (2 pages)
14 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
14 May 2010Director's details changed for Richard Howard Tebbutt on 12 May 2010 (2 pages)
14 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
31 March 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
31 March 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
12 August 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
12 August 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
18 May 2009Return made up to 12/05/09; full list of members (3 pages)
18 May 2009Return made up to 12/05/09; full list of members (3 pages)
15 May 2008Return made up to 12/05/08; full list of members (3 pages)
15 May 2008Return made up to 12/05/08; full list of members (3 pages)
29 February 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
29 February 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
4 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
4 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
2 June 2007Return made up to 12/05/07; no change of members (6 pages)
2 June 2007Return made up to 12/05/07; no change of members (6 pages)
29 January 2007Registered office changed on 29/01/07 from: 15 partridge drive fordham colchester essex CO6 3NH (1 page)
29 January 2007Registered office changed on 29/01/07 from: 15 partridge drive fordham colchester essex CO6 3NH (1 page)
1 June 2006Return made up to 12/05/06; full list of members (6 pages)
1 June 2006Return made up to 12/05/06; full list of members (6 pages)
3 March 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
3 March 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
1 June 2005Return made up to 12/05/05; full list of members (6 pages)
1 June 2005Return made up to 12/05/05; full list of members (6 pages)
11 May 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
11 May 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
19 May 2004Return made up to 12/05/04; full list of members (6 pages)
19 May 2004Return made up to 12/05/04; full list of members (6 pages)
26 March 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
26 March 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
19 May 2003Return made up to 12/05/03; full list of members (6 pages)
19 May 2003Return made up to 12/05/03; full list of members (6 pages)
18 April 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
18 April 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
3 July 2002Return made up to 12/05/02; full list of members (6 pages)
3 July 2002Return made up to 12/05/02; full list of members (6 pages)
15 April 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
15 April 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
30 August 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
30 August 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
29 June 2001Accounts for a dormant company made up to 31 January 2000 (2 pages)
29 June 2001Accounts for a dormant company made up to 31 January 2000 (2 pages)
29 June 2001Return made up to 12/05/01; full list of members (6 pages)
29 June 2001Accounting reference date shortened from 31/05/00 to 31/01/00 (1 page)
29 June 2001Accounting reference date shortened from 31/05/00 to 31/01/00 (1 page)
29 June 2001Return made up to 12/05/01; full list of members (6 pages)
14 June 2000Return made up to 12/05/00; full list of members (6 pages)
14 June 2000Return made up to 12/05/00; full list of members (6 pages)
21 June 1999Ad 24/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 June 1999Ad 24/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 May 1999Secretary resigned (1 page)
21 May 1999Secretary resigned (1 page)
12 May 1999Incorporation (19 pages)
12 May 1999Incorporation (19 pages)