Company NameSouthern Counties Roofing Holdings Limited
Company StatusActive
Company Number08810163
CategoryPrivate Limited Company
Incorporation Date11 December 2013(10 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Roger Lowe
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Church Street Great Baddow
Chelmsford
Essex
CM2 7HY
Director NameMrs Maureen Lowe
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2014(1 month after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
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
Appointed07 June 2016(2 years, 5 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
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
Appointed07 June 2016(2 years, 5 months after company formation)
Appointment Duration7 years, 10 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
Appointed30 October 2018(4 years, 10 months after company formation)
Appointment Duration5 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address36 Church Street Great Baddow
Chelmsford
Essex
CM2 7HY
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address36 Church Street Great Baddow
Chelmsford
Essex
CM2 7HY
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishGreat Baddow
WardGreat Baddow East
Built Up AreaChelmsford
Address Matches4 other UK companies use this postal address

Shareholders

2.4k at £0.01Maureen Lowe
28.02%
Ordinary B
2.4k at £0.01Roger Lowe
28.02%
Ordinary A
1.9k at £0.01Christopher Richard Lowe
21.98%
Ordinary C
1.9k at £0.01Richard James Lowe
21.98%
Ordinary D

Financials

Year2014
Net Worth£5,055,007
Cash£1,134,258
Current Liabilities£231,242

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 Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Filing History

7 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
28 September 2020Total exemption full accounts made up to 31 March 2020 (10 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)
9 January 2020Confirmation statement made on 31 December 2019 with no updates (3 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 Richard Lowe as a person with significant control on 13 November 2019 (2 pages)
3 September 2019Director's details changed for Mr Richard James Lowe on 25 July 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)
29 July 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
22 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
6 December 2018Appointment of Ms Katherine Makaroff as a director on 30 October 2018 (2 pages)
8 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
9 January 2018Confirmation statement made on 31 December 2017 with updates (6 pages)
9 January 2018Confirmation statement made on 31 December 2017 with updates (6 pages)
20 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
10 February 2017Confirmation statement made on 31 December 2016 with updates (9 pages)
10 February 2017Director's details changed for Mr Christopher Richard Lowe on 31 December 2016 (2 pages)
10 February 2017Confirmation statement made on 31 December 2016 with updates (9 pages)
10 February 2017Director's details changed for Mr Richard James Lowe on 31 December 2016 (2 pages)
10 February 2017Director's details changed for Mr Richard James Lowe on 31 December 2016 (2 pages)
10 February 2017Director's details changed for Mr Christopher Richard Lowe on 31 December 2016 (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)
7 June 2016Appointment of Mr Christopher Richard Lowe as a director on 7 June 2016 (2 pages)
7 June 2016Appointment of Mr Christopher Richard Lowe as a director on 7 June 2016 (2 pages)
7 June 2016Appointment of Mr Richard James Lowe as a director on 7 June 2016 (2 pages)
7 June 2016Appointment of Mr Richard James Lowe as a director on 7 June 2016 (2 pages)
21 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 86.44
(5 pages)
21 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 86.44
(5 pages)
5 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
5 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 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)
29 October 2015Change of share class name or designation (2 pages)
29 October 2015Particulars of variation of rights attached to shares (2 pages)
29 October 2015Particulars of variation of rights attached to shares (2 pages)
29 October 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
29 October 2015Change of share class name or designation (2 pages)
29 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(32 pages)
15 January 2015Cancellation of shares. Statement of capital on 16 December 2014
  • GBP 86.44
(4 pages)
15 January 2015Cancellation of shares. Statement of capital on 16 December 2014
  • GBP 86.44
(4 pages)
15 January 2015Purchase of own shares. (3 pages)
15 January 2015Purchase of own shares. (3 pages)
23 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(4 pages)
23 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 November 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
18 November 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
17 November 2014Sub-division of shares on 10 November 2014 (5 pages)
17 November 2014Sub-division of shares on 10 November 2014 (5 pages)
17 November 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
25 July 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 100
(4 pages)
25 July 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 100
(4 pages)
25 July 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 100
(4 pages)
14 May 2014Registered office address changed from Coopers House 65 Wingletye Lane Hornchurch Essex RM11 3AT United Kingdom on 14 May 2014 (1 page)
14 May 2014Previous accounting period shortened from 31 December 2014 to 31 March 2014 (3 pages)
14 May 2014Registered office address changed from Coopers House 65 Wingletye Lane Hornchurch Essex RM11 3AT United Kingdom on 14 May 2014 (1 page)
14 May 2014Previous accounting period shortened from 31 December 2014 to 31 March 2014 (3 pages)
5 February 2014Appointment of Mrs Maureen Lowe as a director (3 pages)
5 February 2014Appointment of Mrs Maureen Lowe as a director (3 pages)
2 January 2014Appointment of Mr Roger Lowe as a director (3 pages)
2 January 2014Appointment of Mr Roger Lowe as a director (3 pages)
13 December 2013Termination of appointment of Barbara Kahan as a director (2 pages)
13 December 2013Termination of appointment of Barbara Kahan as a director (2 pages)
11 December 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-11
(36 pages)
11 December 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-11
(36 pages)