Company NameMcDonald Roofing Contractors Limited
Company StatusActive
Company Number01143387
CategoryPrivate Limited Company
Incorporation Date5 November 1973(50 years, 6 months ago)

Business Activity

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

Directors

Director NameAndrew McDonald
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1997(24 years after company formation)
Appointment Duration26 years, 5 months
RoleEstimator
Country of ResidenceUnited Kingdom
Correspondence Address27 Walmer Road
Woodley
Reading
Berkshire
RG5 4PN
Director NameJohn Charles McDonald
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1997(24 years after company formation)
Appointment Duration26 years, 5 months
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address68 Mathews Green Road
Wokingham
Berkshire
RG41 1JU
Director NameStuart John McDonald
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1997(24 years after company formation)
Appointment Duration26 years, 5 months
RoleSales Manager
Country of ResidenceEngland
Correspondence Address4 Benedict Green Benedict Green
Warfield
Bracknell
Berkshire
RG42 3DW
Secretary NameAndrew McDonald
NationalityBritish
StatusCurrent
Appointed14 January 2000(26 years, 2 months after company formation)
Appointment Duration24 years, 3 months
RoleEstimator
Country of ResidenceUnited Kingdom
Correspondence Address27 Walmer Road
Woodley
Reading
Berkshire
RG5 4PN
Director NameJohn McDonald
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(17 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 14 January 2000)
RoleRooting Contractor
Correspondence Address125 Easthampstead Road
Wokingham
Berkshire
RG11 2HU
Director NameJoyce Eileen McDonald
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(17 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 14 January 2000)
RoleCompany Director
Correspondence Address125 Easthampstead Road
Wokingham
Berkshire
Secretary NameJoyce Eileen McDonald
NationalityBritish
StatusResigned
Appointed15 October 1991(17 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 14 January 2000)
RoleCompany Director
Correspondence Address125 Easthampstead Road
Wokingham
Berkshire

Contact

Websitemcdonaldroofing.co.uk

Location

Registered Address6 Colville Road
London
W3 8BL
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouth Acton
Built Up AreaGreater London

Shareholders

67 at £1Andrew McDonald
33.33%
Ordinary
67 at £1John Charles McDonald
33.33%
Ordinary
67 at £1Stuart John McDonald
33.33%
Ordinary

Financials

Year2014
Net Worth£476,158
Cash£6,145
Current Liabilities£278,959

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return15 October 2023 (6 months, 2 weeks ago)
Next Return Due29 October 2024 (6 months from now)

Charges

18 March 2020Delivered on: 25 March 2020
Persons entitled: Mrs Amanda Mcdonald

Classification: A registered charge
Particulars: F/H property at 6 colville road acton london.
Outstanding
28 July 1998Delivered on: 11 August 1998
Persons entitled: Norwich and Peterborough Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5-6 colville road acton london W3 8PL f/h t/n-NGL575268 together with all buildings erections fixtures fittings and fixed plant and machinery; the goodwill of the business.. See the mortgage charge document for full details.
Outstanding
12 December 1997Delivered on: 17 December 1997
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 colville road acton london t,n part NGL575268. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
8 February 1991Delivered on: 12 February 1991
Persons entitled: Lloyds 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.
Outstanding
15 September 1989Delivered on: 20 September 1989
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over 1 pumping station road chiswick london W4 t/no. Ngl 439194 also goodwill of business if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
28 January 1986Delivered on: 4 February 1986
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stocks, shares & securities.. 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.
Outstanding
16 July 1984Delivered on: 27 July 1984
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the east side of pumping station road, chiswick. T/n ngl 439194.
Outstanding

Filing History

16 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
27 January 2017Current accounting period extended from 31 March 2017 to 30 September 2017 (3 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 November 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
5 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 201
(6 pages)
25 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
28 October 2014Director's details changed for Stuart John Mcdonald on 1 December 2013 (2 pages)
28 October 2014Director's details changed for Stuart John Mcdonald on 1 December 2013 (2 pages)
28 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 201
(6 pages)
13 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
7 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 201
(6 pages)
27 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 October 2012Director's details changed for John Charles Mcdonald on 31 October 2012 (2 pages)
31 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (6 pages)
16 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
8 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (6 pages)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (6 pages)
25 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 November 2009Director's details changed for Stuart John Mcdonald on 14 October 2009 (2 pages)
4 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
4 November 2009Director's details changed for Andrew Mcdonald on 14 October 2009 (2 pages)
4 November 2009Director's details changed for John Charles Mcdonald on 14 October 2009 (2 pages)
16 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 December 2008Return made up to 15/10/08; full list of members (4 pages)
18 December 2008Director's change of particulars / john mcdonald / 15/12/2007 (1 page)
19 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 November 2007Return made up to 15/10/07; no change of members (7 pages)
26 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 November 2006Return made up to 15/10/06; full list of members (7 pages)
30 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
15 November 2005Return made up to 15/10/05; full list of members (7 pages)
26 September 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
14 October 2004Accounts for a small company made up to 31 March 2004 (6 pages)
4 October 2004Return made up to 15/10/04; full list of members (7 pages)
2 December 2003Return made up to 15/10/03; full list of members (6 pages)
18 August 2003Accounts for a small company made up to 31 March 2003 (6 pages)
20 November 2002Return made up to 15/10/02; full list of members (7 pages)
6 November 2002£ nc 200/1000 19/04/02 (1 page)
6 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 November 2002Ad 19/04/02--------- £ si 2@1=2 £ ic 199/201 (2 pages)
28 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
24 July 2002Accounts for a small company made up to 31 March 2002 (6 pages)
6 November 2001Director's particulars changed (1 page)
6 November 2001Return made up to 15/10/01; full list of members (6 pages)
3 October 2001Accounts for a small company made up to 31 March 2001 (7 pages)
4 December 2000Return made up to 15/10/00; full list of members (6 pages)
14 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
10 February 2000Director resigned (1 page)
10 February 2000Secretary resigned;director resigned (1 page)
10 February 2000New secretary appointed (2 pages)
10 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
3 November 1999Return made up to 15/10/99; full list of members (8 pages)
12 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 November 1998Registered office changed on 02/11/98 from: no 1 pumping station road chiswick london W4 (1 page)
2 November 1998Return made up to 15/10/98; no change of members (6 pages)
11 August 1998Particulars of mortgage/charge (3 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
17 December 1997Particulars of mortgage/charge (4 pages)
11 December 1997New director appointed (2 pages)
11 December 1997New director appointed (2 pages)
11 December 1997New director appointed (2 pages)
22 October 1997Return made up to 15/10/97; full list of members (6 pages)
6 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
28 October 1996Return made up to 15/10/96; no change of members (4 pages)
9 October 1995Return made up to 15/10/95; no change of members (4 pages)
26 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
29 November 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 October 1992Return made up to 15/10/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
1 February 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
1 February 1992£ nc 100/200 20/01/92 (1 page)
12 February 1991Particulars of mortgage/charge (3 pages)
25 October 1990Return made up to 15/10/90; full list of members (4 pages)
20 September 1989Particulars of mortgage/charge (3 pages)
5 November 1973Certificate of incorporation (1 page)