Company NameBorder Roofing (Sudbury) Limited
Company StatusActive
Company Number05951381
CategoryPrivate Limited Company
Incorporation Date29 September 2006(17 years, 7 months ago)

Business Activity

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

Directors

Director NameRobert John Buck
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 St. Bartholomews Lane
Sudbury
CO10 1LG
Director NameAnthony Edward Buck
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
Director NameNicola Claire Buck
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
Secretary NameNicola Claire Buck
NationalityBritish
StatusCurrent
Appointed29 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Friars Street
Sudbury
Suffolk
CO10 2AA

Contact

Websiteborderroofing.co.uk
Telephone01787 374920
Telephone regionSudbury

Location

Registered Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Anthony Edward Buck
50.00%
Ordinary
1 at £1Robert John Buck
50.00%
Ordinary

Financials

Year2014
Net Worth-£38,952
Current Liabilities£401,488

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return27 October 2023 (6 months ago)
Next Return Due10 November 2024 (6 months, 2 weeks from now)

Charges

14 June 2013Delivered on: 5 July 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Shaddocks, middleton road, sudbury, suffolk t/no SK141678. Notification of addition to or amendment of charge.
Outstanding
21 December 2011Delivered on: 22 December 2011
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
27 June 2011Delivered on: 7 July 2011
Persons entitled: The Royal Bank of Scotland 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, fixed plant & machinery.
Outstanding
20 December 2006Delivered on: 28 December 2006
Satisfied on: 28 July 2011
Persons entitled: Hsbc 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 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

31 October 2023Confirmation statement made on 27 October 2023 with no updates (3 pages)
13 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
28 October 2022Confirmation statement made on 27 October 2022 with no updates (3 pages)
27 June 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
15 November 2021Confirmation statement made on 27 October 2021 with no updates (3 pages)
28 June 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
18 March 2021Satisfaction of charge 3 in full (6 pages)
10 November 2020Registered office address changed from Belltack Works Middleton Road Sudbury Suffolk CO10 7LJ to 22 Friars Street Sudbury Suffolk CO10 2AA on 10 November 2020 (1 page)
10 November 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
10 October 2020Satisfaction of charge 2 in full (5 pages)
18 September 2020Director's details changed for Anthony Edward Buck on 18 September 2020 (2 pages)
18 September 2020Secretary's details changed for Nicola Claire Buck on 18 September 2020 (1 page)
18 September 2020Director's details changed for Anthony Edward Buck on 18 September 2020 (2 pages)
18 September 2020Change of details for Anthony Edward Buck as a person with significant control on 18 September 2020 (2 pages)
18 September 2020Director's details changed for Nicola Claire Buck on 18 September 2020 (2 pages)
18 September 2020Director's details changed for Nicola Claire Buck on 18 September 2020 (2 pages)
7 July 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
11 October 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
3 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
30 June 2018Unaudited abridged accounts made up to 30 September 2017 (11 pages)
9 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
5 October 2016Confirmation statement made on 29 September 2016 with updates (7 pages)
5 October 2016Confirmation statement made on 29 September 2016 with updates (7 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
18 November 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(6 pages)
18 November 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(6 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
11 December 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
(6 pages)
11 December 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
(6 pages)
29 August 2014Registered office address changed from 22 Friars Street Sudbury Suffolk CO10 2AA to Belltack Works Middleton Road Sudbury Suffolk CO10 7LJ on 29 August 2014 (1 page)
29 August 2014Registered office address changed from 22 Friars Street Sudbury Suffolk CO10 2AA to Belltack Works Middleton Road Sudbury Suffolk CO10 7LJ on 29 August 2014 (1 page)
31 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
31 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
28 November 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2
(6 pages)
28 November 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2
(6 pages)
15 November 2013Registered office address changed from Unit 4a & 4B Bull Lane Industrial Estate, Bull Lane Acton Sudbury Suffolk CO10 0BD England on 15 November 2013 (1 page)
15 November 2013Registered office address changed from Unit 4a & 4B Bull Lane Industrial Estate, Bull Lane Acton Sudbury Suffolk CO10 0BD England on 15 November 2013 (1 page)
25 October 2013Secretary's details changed for Nicola Claire Buck on 25 October 2013 (2 pages)
25 October 2013Secretary's details changed for Nicola Claire Buck on 25 October 2013 (2 pages)
25 October 2013Director's details changed for Nicola Claire Buck on 25 October 2013 (2 pages)
25 October 2013Director's details changed for Anthony Edward Buck on 25 October 2013 (2 pages)
25 October 2013Director's details changed for Nicola Claire Buck on 25 October 2013 (2 pages)
25 October 2013Director's details changed for Anthony Edward Buck on 25 October 2013 (2 pages)
5 July 2013Registration of charge 059513810004 (10 pages)
5 July 2013Registration of charge 059513810004 (10 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
2 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (6 pages)
2 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (6 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
7 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
1 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
1 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
7 July 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 July 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
13 December 2010Secretary's details changed for Nicola Claire Buck on 1 June 2010 (1 page)
13 December 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
13 December 2010Secretary's details changed for Nicola Claire Buck on 1 June 2010 (1 page)
13 December 2010Secretary's details changed for Nicola Claire Buck on 1 June 2010 (1 page)
13 December 2010Registered office address changed from 3 Westropps Long Melford Sudbury CO10 9HW on 13 December 2010 (1 page)
13 December 2010Director's details changed for Nicola Claire Buck on 1 June 2010 (2 pages)
13 December 2010Director's details changed for Nicola Claire Buck on 1 June 2010 (2 pages)
13 December 2010Director's details changed for Anthony Edward Buck on 1 June 2010 (2 pages)
13 December 2010Director's details changed for Anthony Edward Buck on 1 June 2010 (2 pages)
13 December 2010Registered office address changed from 3 Westropps Long Melford Sudbury CO10 9HW on 13 December 2010 (1 page)
13 December 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
13 December 2010Director's details changed for Nicola Claire Buck on 1 June 2010 (2 pages)
13 December 2010Director's details changed for Anthony Edward Buck on 1 June 2010 (2 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
10 November 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
10 November 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
25 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
25 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
8 December 2008Return made up to 29/09/08; full list of members (4 pages)
8 December 2008Return made up to 29/09/08; full list of members (4 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
19 October 2007Return made up to 29/09/07; full list of members (3 pages)
19 October 2007Return made up to 29/09/07; full list of members (3 pages)
28 December 2006Particulars of mortgage/charge (3 pages)
28 December 2006Particulars of mortgage/charge (3 pages)
29 September 2006Incorporation (13 pages)
29 September 2006Incorporation (13 pages)