Roofing Distribution Uk Limited

  • Active
  • Incorporated on 15 Oct 2013

Reg Address: C/O Crest Brick Slate & Tile Limited Howdenshire Way, Knedlington Road, Goole DN14 7HZ, United Kingdom

Previous Names:
Mccann Products Limited - 11 Jan 2018
Mccann Roofing Products Limited - 11 Jan 2018
Mccann Products Limited - 15 Oct 2013

Company Classifications:
43910 - Roofing activities


  • Summary The company with name "Roofing Distribution Uk Limited" is a ltd and located in C/O Crest Brick Slate & Tile Limited Howdenshire Way, Knedlington Road, Goole DN14 7HZ. Roofing Distribution Uk Limited is currently in active status and it was incorporated on 15 Oct 2013 (10 years 11 months 6 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Roofing Distribution Uk Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED Corporate Secretary 1 Apr 2020 - Active
2 Jovita Kelmonaite Director 14 Feb 2020 Lithuanian Active
3 Jovita Jolly Director 14 Feb 2020 Lithuanian Active
4 Alan William Virgo Director 13 Feb 2020 British Active
5 BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 13 Feb 2020 - Resigned
1 Apr 2020
6 Arnold Bernard Gerardus Van Huet Director 13 Feb 2020 Dutch Resigned
24 Nov 2023
7 Alan Jonathan Simpson Director 13 Feb 2020 British Active
8 Arnold Bernard Gerardus Van Huet Director 13 Feb 2020 Dutch Active
9 Stuart John Overend Director 13 Feb 2020 British Resigned
16 Nov 2020
10 Alan William Virgo Director 13 Feb 2020 British Resigned
30 Sep 2021
11 Julie Rose Lamming Director 31 Jan 2018 British Resigned
13 Feb 2020
12 Jaime Kumar Director 31 Jan 2018 British Resigned
13 Feb 2020
13 Gordon Lamming Director 15 Oct 2013 British Resigned
13 Feb 2020
14 John Robert Mager Director 15 Oct 2013 British Resigned
13 Feb 2020


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Crest Brick Slate & Tile Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
13 Feb 2020 - Active
2 Mr Gordon Horace Lamming
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
6 Apr 2016 British Ceased
13 Feb 2020
3 Mr John Robert Mager
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
6 Apr 2016 British Ceased
12 Feb 2020
4 Mrs Julie Rose Lamming
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
6 Apr 2016 British Ceased
13 Feb 2020
5 Mrs Jane Elizabeth Mager
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
6 Apr 2016 British Ceased
13 Feb 2020


Latest Filing Activity

List of company filings like confirmation statements, accounts for Roofing Distribution Uk Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Change Of Name - Certificate Company 2 Apr 2024 Download PDF
2 Officers - Termination Director Company With Name Termination Date 12 Mar 2024 Download PDF
3 Officers - Change Person Director Company With Change Date 27 Feb 2024 Download PDF
4 Officers - Termination Director Company With Name Termination Date 12 Oct 2022 Download PDF
1 Pages
5 Confirmation Statement - No Updates 12 Oct 2022 Download PDF
3 Pages
6 Mortgage - Create With Deed With Charge Number Charge Creation Date 5 Jul 2021 Download PDF
7 Officers - Termination Director Company With Name Termination Date 9 Dec 2020 Download PDF
1 Pages
8 Confirmation Statement - Updates 16 Nov 2020 Download PDF
4 Pages
9 Accounts - Change Account Reference Date Company Current Extended 8 Oct 2020 Download PDF
1 Pages
10 Accounts - Total Exemption Full 6 Oct 2020 Download PDF
6 Pages
11 Officers - Termination Secretary Company With Name Termination Date 12 Jun 2020 Download PDF
1 Pages
12 Officers - Appoint Corporate Secretary Company With Name Date 12 Jun 2020 Download PDF
2 Pages
13 Mortgage - Create With Deed With Charge Number Charge Creation Date 12 Mar 2020 Download PDF
57 Pages
14 Miscellaneous - Legacy 20 Feb 2020 Download PDF
7 Pages
15 Persons With Significant Control - Second Filing Notification Of A Person With Significant Control 20 Feb 2020 Download PDF
7 Pages
16 Resolution 19 Feb 2020 Download PDF
13 Pages
17 Officers - Termination Director Company With Name Termination Date 14 Feb 2020 Download PDF
1 Pages
18 Officers - Termination Director Company With Name Termination Date 14 Feb 2020 Download PDF
1 Pages
19 Officers - Termination Director Company With Name Termination Date 14 Feb 2020 Download PDF
1 Pages
20 Persons With Significant Control - Notification Of A Person With Significant Control 14 Feb 2020 Download PDF
2 Pages
21 Officers - Termination Director Company With Name Termination Date 14 Feb 2020 Download PDF
1 Pages
22 Persons With Significant Control - Cessation Of A Person With Significant Control 14 Feb 2020 Download PDF
1 Pages
23 Persons With Significant Control - Cessation Of A Person With Significant Control 14 Feb 2020 Download PDF
1 Pages
24 Persons With Significant Control - Cessation Of A Person With Significant Control 14 Feb 2020 Download PDF
1 Pages
25 Persons With Significant Control - Cessation Of A Person With Significant Control 14 Feb 2020 Download PDF
1 Pages
26 Officers - Appoint Person Director Company With Name Date 14 Feb 2020 Download PDF
2 Pages
27 Address - Change Registered Office Company With Date Old New 14 Feb 2020 Download PDF
1 Pages
28 Officers - Appoint Person Director Company With Name Date 14 Feb 2020 Download PDF
2 Pages
29 Officers - Appoint Corporate Secretary Company With Name Date 14 Feb 2020 Download PDF
2 Pages
30 Officers - Appoint Person Director Company With Name Date 14 Feb 2020 Download PDF
2 Pages
31 Officers - Appoint Person Director Company With Name Date 14 Feb 2020 Download PDF
2 Pages
32 Officers - Appoint Person Director Company With Name Date 14 Feb 2020 Download PDF
2 Pages
33 Persons With Significant Control - Notification Of A Person With Significant Control 4 Feb 2020 Download PDF
2 Pages
34 Persons With Significant Control - Notification Of A Person With Significant Control 4 Feb 2020 Download PDF
2 Pages
35 Mortgage - Satisfy Charge Full 13 Dec 2019 Download PDF
4 Pages
36 Confirmation Statement - No Updates 21 Oct 2019 Download PDF
3 Pages
37 Accounts - Total Exemption Full 18 Apr 2019 Download PDF
6 Pages
38 Confirmation Statement - Updates 16 Oct 2018 Download PDF
4 Pages
39 Accounts - Dormant 20 Aug 2018 Download PDF
3 Pages
40 Accounts - Change Account Reference Date Company Previous Extended 12 Apr 2018 Download PDF
1 Pages
41 Capital - Allotment Shares 7 Feb 2018 Download PDF
4 Pages
42 Persons With Significant Control - Change To A Person With Significant Control 7 Feb 2018 Download PDF
2 Pages
43 Persons With Significant Control - Notification Of A Person With Significant Control 7 Feb 2018 Download PDF
3 Pages
44 Resolution 6 Feb 2018 Download PDF
2 Pages
45 Resolution 6 Feb 2018 Download PDF
18 Pages
46 Mortgage - Create With Deed With Charge Number Charge Creation Date 2 Feb 2018 Download PDF
42 Pages
47 Officers - Appoint Person Director Company With Name Date 1 Feb 2018 Download PDF
2 Pages
48 Officers - Appoint Person Director Company With Name Date 1 Feb 2018 Download PDF
2 Pages
49 Resolution 11 Jan 2018 Download PDF
3 Pages
50 Confirmation Statement - No Updates 17 Oct 2017 Download PDF
3 Pages
51 Accounts - Dormant 3 Mar 2017 Download PDF
5 Pages
52 Confirmation Statement - Updates 24 Oct 2016 Download PDF
6 Pages
53 Accounts - Dormant 8 Apr 2016 Download PDF
5 Pages
54 Annual Return - Company With Made Up Date Full List Shareholders 16 Oct 2015 Download PDF
4 Pages
55 Accounts - Dormant 27 Apr 2015 Download PDF
5 Pages
56 Annual Return - Company With Made Up Date Full List Shareholders 20 Oct 2014 Download PDF
4 Pages
57 Incorporation - Company 15 Oct 2013 Download PDF
23 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Mccann Logistics Ltd
Mutual People: Jovita Kelmonaite , Alan Jonathan Simpson , Arnold Bernard Gerardus Van Huet
Active
2 Crest Brick Slate & Tile Limited
Mutual People: Jovita Kelmonaite , Alan William Virgo
Active
3 Crown Roofing (Centres) Limited
Mutual People: Jovita Kelmonaite , Alan William Virgo
Active
4 Excel Roofing Services Limited
Mutual People: Jovita Kelmonaite , Alan William Virgo
Active
5 Crest Roofing Limited
Mutual People: Jovita Kelmonaite , Alan William Virgo
Active
6 P V H Holdings Limited
Mutual People: Jovita Kelmonaite , Alan William Virgo
Active
7 The Brick Slip Business Limited
Mutual People: Alan Jonathan Simpson , Alan William Virgo
Active
8 The Matching Brick Company Limited
Mutual People: Alan Jonathan Simpson , Alan William Virgo
Active
9 Brickability Enterprises Investments Limited
Mutual People: Alan Jonathan Simpson , Alan William Virgo
Active
10 Brickability Enterprises Holding Limited
Mutual People: Alan Jonathan Simpson , Alan William Virgo
Active
11 Cpg Building Supplies Limited
Mutual People: Alan Jonathan Simpson , Alan William Virgo
Active
12 Lbt Brick & Facades Limited
Mutual People: Alan Jonathan Simpson , Alan William Virgo
Active
13 Brickmongers (Wessex) Ltd
Mutual People: Alan Jonathan Simpson , Alan William Virgo
Active
14 U Plastics Limited
Mutual People: Alan Jonathan Simpson , Alan William Virgo
Active
15 The Bespoke Brick Company Limited
Mutual People: Alan Jonathan Simpson , Alan William Virgo
Active
16 Bathroom Barn Limited
Mutual People: Alan Jonathan Simpson
Active
17 Brickwise Ltd
Mutual People: Alan Jonathan Simpson , Alan William Virgo
dissolved
18 Heart Of Midlothian Plc
Mutual People: ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED
Active
19 East Lothian Investments Limited
Mutual People: ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED
Active
20 Scottish Football Association Limited (The)
Mutual People: ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED
Active
21 Hospitality Quality Services (Hqs) Limited
Mutual People: ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED
dissolved
22 Plansure Building Products Limited
Mutual People: Alan William Virgo
Active
23 Fibre Components Limited
Mutual People: Alan William Virgo
Active
24 Brick-Ability Ltd.
Mutual People: Alan William Virgo
Active
25 Brick-Link Limited
Mutual People: Alan William Virgo
Active
26 Brickability Group Plc
Mutual People: Alan William Virgo
Active
27 Brickability Uk Holdings Limited
Mutual People: Alan William Virgo
Active
28 Brick Services Limited
Mutual People: Alan William Virgo
Active
29 Dsh Flooring Limited
Mutual People: Alan William Virgo
Active
30 Radiatorsonline.Com Ltd
Mutual People: Alan William Virgo
Active
31 Frazer Simpson Limited
Mutual People: Alan William Virgo
Active
32 Fsn Doors Limited
Mutual People: Alan William Virgo
Active
33 Hamilton Heating Group Limited
Mutual People: Alan William Virgo
Active
34 Towelrads.Com Limited
Mutual People: Alan William Virgo
Active