Company NameMallows Roofing Limited
DirectorsBrian William Charles Embleton and Wendy Jean Embleton
Company StatusActive
Company Number04189734
CategoryPrivate Limited Company
Incorporation Date29 March 2001(23 years ago)

Business Activity

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

Directors

Director NameBrian William Charles Embleton
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2003(2 years, 2 months after company formation)
Appointment Duration20 years, 10 months
RoleRoofer
Country of ResidenceUnited Kingdom
Correspondence AddressLeamington House
Tudwick Road
Tiptree
Essex
CO5 0SD
Director NameWendy Jean Embleton
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2003(2 years, 2 months after company formation)
Appointment Duration20 years, 10 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressLeamington House
Tudwick Road
Tiptree
Essex
CO5 0SD
Secretary NameWendy Jean Embleton
NationalityBritish
StatusCurrent
Appointed31 March 2007(6 years after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeamington House
Tudwick Road
Tiptree
Essex
CO5 0SD
Director NameDavid George Mallows
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(same day as company formation)
RoleRoofer
Country of ResidenceUnited Kingdom
Correspondence AddressClarks Farm
Tudwick Road
Tiptree
Essex
CO5 0SG
Director NameSylvia Jean Mallows
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressClarks Farm
Tudwick Road
Tiptree
Essex
CO5 0SG
Secretary NameSylvia Jean Mallows
NationalityBritish
StatusResigned
Appointed29 March 2001(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressClarks Farm
Tudwick Road
Tiptree
Essex
CO5 0SG
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed29 March 2001(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed29 March 2001(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websitemallowsroofing.com

Location

Registered AddressThe Octagon Suite E2, 2nd Floor
Middleborough
Colchester
Essex
CO1 1TG
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

125k at £1Brian William Charles Embleton
49.85%
Redeemable Preference
125k at £1Wendy Jean Embleton
49.85%
Redeemable Preference
220 at £1Brian William Charles Embleton
0.09%
Ordinary
220 at £1Wendy Jean Embleton
0.09%
Ordinary
150 at £1David George Mallows
0.06%
Ordinary
150 at £1Sylvia Jean Mallows
0.06%
Ordinary

Financials

Year2014
Net Worth-£127,556
Cash£100,463
Current Liabilities£291,311

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 March 2024 (2 weeks, 6 days ago)
Next Return Due12 April 2025 (11 months, 4 weeks from now)

Filing History

15 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
14 June 2017Registered office address changed from The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG England to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 14 June 2017 (1 page)
1 June 2017Registered office address changed from 82C East Hill Colchester Essex CO1 2QW to The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG on 1 June 2017 (1 page)
24 May 2017Confirmation statement made on 29 March 2017 with updates (7 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 July 2016Termination of appointment of Sylvia Jean Mallows as a director on 12 April 2016 (1 page)
2 June 2016Termination of appointment of David George Mallows as a director on 12 April 2016 (1 page)
2 June 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 250,740
(8 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 March 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 250,740
(8 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 March 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 250,740
(8 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (8 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 March 2012Annual return made up to 29 March 2012 with a full list of shareholders (8 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
1 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (8 pages)
9 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 March 2010Annual return made up to 29 March 2010 with a full list of shareholders (7 pages)
29 March 2010Director's details changed for Wendy Jean Embleton on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Brian William Charles Embleton on 29 March 2010 (2 pages)
29 March 2010Director's details changed for David George Mallows on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Sylvia Jean Mallows on 29 March 2010 (2 pages)
2 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 April 2009Return made up to 29/03/09; full list of members (6 pages)
16 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 May 2008Return made up to 29/03/08; full list of members (8 pages)
20 September 2007New secretary appointed (1 page)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 September 2007Secretary resigned (1 page)
3 May 2007Return made up to 29/03/07; full list of members (10 pages)
13 September 2006Return made up to 29/03/06; full list of members; amend (10 pages)
21 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 April 2006Return made up to 29/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 October 2005Ad 01/04/05--------- £ si 150000@1=150000 £ ic 100004/250004 (2 pages)
11 October 2005£ nc 101000/251000 01/04/05 (1 page)
11 October 2005Particulars of contract relating to shares (3 pages)
11 October 2005Ad 01/04/05--------- £ si 736@1=736 £ ic 250004/250740 (2 pages)
2 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 April 2005Return made up to 29/03/05; full list of members (8 pages)
23 February 2005Ad 01/04/04--------- £ si 100000@1=100000 £ ic 4/100004 (2 pages)
23 February 2005Nc inc already adjusted 01/04/04 (1 page)
23 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 October 2004New director appointed (2 pages)
9 August 2004Ad 20/07/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
26 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
20 April 2004Return made up to 29/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
26 June 2003New director appointed (2 pages)
8 April 2003Return made up to 29/03/03; full list of members (7 pages)
5 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
19 June 2002Return made up to 29/03/02; full list of members (6 pages)
6 April 2001New director appointed (2 pages)
6 April 2001Registered office changed on 06/04/01 from: 82 east hill colchester essex CO1 2QW (1 page)
6 April 2001New secretary appointed;new director appointed (2 pages)
6 April 2001Secretary resigned (1 page)
6 April 2001Director resigned (1 page)
29 March 2001Incorporation (16 pages)