Company NameRaven Roofing And Building Supplies Limited
Company StatusActive
Company Number01176915
CategoryPrivate Limited Company
Incorporation Date10 July 1974(49 years, 10 months ago)
Previous NameRaven Building Supplies Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr Andrew Nicholas Morris
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 1992(18 years, 4 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApplemor House Head Office
Campbell Road
Twickenham
TW2 5BY
Director NameMark William Applebee
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 1992(18 years, 4 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApplemor House Head Office
Campbell Road
Twickenham
TW2 5BY
Director NameMrs Mandy Humm
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(44 years, 4 months after company formation)
Appointment Duration5 years, 5 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressApplemor House Head Office
Campbell Road
Twickenham
TW2 5BY
Secretary NameWSM Services Limited (Corporation)
StatusCurrent
Appointed27 September 2021(47 years, 3 months after company formation)
Appointment Duration2 years, 7 months
Correspondence AddressConnect House 133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Director NameAlfred William Morris
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1992(18 years, 2 months after company formation)
Appointment Duration12 years, 8 months (resigned 23 May 2005)
RoleCompany Director
Correspondence AddressAbbotsmead Abbots Drive
Wentworth
Virginia Water
Surrey
GU25 4SF
Secretary NameMark William Applebee
NationalityBritish
StatusResigned
Appointed05 September 1992(18 years, 2 months after company formation)
Appointment Duration29 years, 1 month (resigned 28 September 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressApplemor House Head Office
Campbell Road
Twickenham
TW2 5BY
Director NameMr Adrian John Tansley
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(36 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 August 2020)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressApplemor House Head Office
Campbell Road
Twickenham
TW2 5BY
Director NameMr Kevin Spencer Williams
Date of BirthMay 1962 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed02 January 2020(45 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 December 2022)
RoleCommercial Strategy Director
Country of ResidenceEngland
Correspondence AddressApplemor House Head Office
Campbell Road
Twickenham
TW2 5BY

Contact

Websiteravenroofingsupplies.co.uk
Email address[email protected]
Telephone020 88938954
Telephone regionLondon

Location

Registered AddressApplemor House Head Office
Campbell Road
Twickenham
TW2 5BY
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardWest Twickenham
Built Up AreaGreater London

Financials

Year2013
Turnover£14,479,691
Gross Profit£2,796,123
Net Worth£227,797
Cash£3,422
Current Liabilities£3,281,121

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return5 September 2023 (7 months, 3 weeks ago)
Next Return Due19 September 2024 (4 months, 3 weeks from now)

Charges

6 July 2020Delivered on: 9 July 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
26 July 2012Delivered on: 1 August 2012
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 under the terms of the aforementioned instrument creating or evidencing the charge.
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
20 November 1998Delivered on: 26 November 1998
Satisfied on: 16 April 2015
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

8 October 2020Full accounts made up to 31 May 2020 (24 pages)
8 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
8 September 2020Termination of appointment of Adrian John Tansley as a director on 31 August 2020 (1 page)
9 July 2020Registration of charge 011769150003, created on 6 July 2020 (6 pages)
3 January 2020Appointment of Mr Kevin Spencer Williams as a director on 2 January 2020 (2 pages)
10 October 2019Full accounts made up to 31 May 2019 (22 pages)
24 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
13 November 2018Appointment of Mrs Mandy Humm as a director on 1 November 2018 (2 pages)
4 October 2018Full accounts made up to 31 May 2018 (15 pages)
8 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
5 October 2017Full accounts made up to 31 May 2017 (22 pages)
5 October 2017Full accounts made up to 31 May 2017 (22 pages)
19 September 2017Secretary's details changed for Mark William Applebee on 18 September 2017 (1 page)
19 September 2017Secretary's details changed for Mark William Applebee on 18 September 2017 (1 page)
18 September 2017Secretary's details changed for Mark William Applebee on 18 September 2017 (1 page)
18 September 2017Director's details changed for Mr Andrew Nicholas Morris on 18 September 2017 (2 pages)
18 September 2017Secretary's details changed for Mark William Applebee on 18 September 2017 (1 page)
18 September 2017Director's details changed for Mark William Applebee on 18 September 2017 (2 pages)
18 September 2017Director's details changed for Mark William Applebee on 18 September 2017 (2 pages)
18 September 2017Director's details changed for Mr Andrew Nicholas Morris on 18 September 2017 (2 pages)
11 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
13 October 2016Full accounts made up to 31 May 2016 (19 pages)
13 October 2016Full accounts made up to 31 May 2016 (19 pages)
12 September 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
12 September 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
6 November 2015Full accounts made up to 31 May 2015 (19 pages)
6 November 2015Full accounts made up to 31 May 2015 (19 pages)
1 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1,000
(6 pages)
1 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1,000
(6 pages)
16 April 2015Satisfaction of charge 1 in full (4 pages)
16 April 2015Satisfaction of charge 1 in full (4 pages)
7 October 2014Full accounts made up to 31 May 2014 (20 pages)
7 October 2014Full accounts made up to 31 May 2014 (20 pages)
5 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1,000
(6 pages)
5 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1,000
(6 pages)
4 November 2013Full accounts made up to 31 May 2013 (21 pages)
4 November 2013Full accounts made up to 31 May 2013 (21 pages)
17 September 2013Registered office address changed from Applemor House Campbell Road Twickenham Middlesex TW2 5BY on 17 September 2013 (1 page)
17 September 2013Registered office address changed from Applemor House Campbell Road Twickenham Middlesex TW2 5BY on 17 September 2013 (1 page)
16 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1,000
(6 pages)
16 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1,000
(6 pages)
16 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1,000
(6 pages)
6 December 2012Full accounts made up to 31 May 2012 (18 pages)
6 December 2012Full accounts made up to 31 May 2012 (18 pages)
2 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (6 pages)
2 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (6 pages)
2 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (6 pages)
1 August 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 August 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 December 2011Full accounts made up to 31 May 2011
  • ANNOTATION Pages containing unnecessary material were administratively removed from the accounts on 16/05/2012
(19 pages)
6 December 2011Full accounts made up to 31 May 2011
  • ANNOTATION Pages containing unnecessary material were administratively removed from the accounts on 16/05/2012
(19 pages)
11 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (6 pages)
11 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (6 pages)
11 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (6 pages)
13 December 2010Full accounts made up to 31 May 2010 (18 pages)
13 December 2010Full accounts made up to 31 May 2010 (18 pages)
30 November 2010Appointment of Mr Adrian John Tansley as a director (2 pages)
30 November 2010Appointment of Mr Adrian John Tansley as a director (2 pages)
8 September 2010Director's details changed for Andrew Nicholas Morris on 5 September 2010 (2 pages)
8 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
8 September 2010Director's details changed for Andrew Nicholas Morris on 5 September 2010 (2 pages)
8 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
8 September 2010Director's details changed for Andrew Nicholas Morris on 5 September 2010 (2 pages)
8 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
20 December 2009Full accounts made up to 31 May 2009 (20 pages)
20 December 2009Full accounts made up to 31 May 2009 (20 pages)
9 September 2009Return made up to 05/09/09; full list of members (4 pages)
9 September 2009Return made up to 05/09/09; full list of members (4 pages)
10 December 2008Total exemption full accounts made up to 31 May 2008 (17 pages)
10 December 2008Total exemption full accounts made up to 31 May 2008 (17 pages)
9 September 2008Return made up to 05/09/08; full list of members (4 pages)
9 September 2008Return made up to 05/09/08; full list of members (4 pages)
2 April 2008Full accounts made up to 31 May 2007 (18 pages)
2 April 2008Full accounts made up to 31 May 2007 (18 pages)
12 October 2007Return made up to 05/09/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 October 2007Return made up to 05/09/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 April 2007Total exemption full accounts made up to 31 May 2006 (18 pages)
5 April 2007Total exemption full accounts made up to 31 May 2006 (18 pages)
13 October 2006Return made up to 05/09/06; full list of members (7 pages)
13 October 2006Return made up to 05/09/06; full list of members (7 pages)
15 March 2006Full accounts made up to 31 May 2005 (13 pages)
15 March 2006Full accounts made up to 31 May 2005 (13 pages)
6 October 2005Return made up to 05/09/05; full list of members (7 pages)
6 October 2005Return made up to 05/09/05; full list of members (7 pages)
12 July 2005Director resigned (1 page)
12 July 2005Director resigned (1 page)
4 April 2005Full accounts made up to 31 May 2004 (17 pages)
4 April 2005Full accounts made up to 31 May 2004 (17 pages)
24 November 2004Return made up to 05/09/04; full list of members (7 pages)
24 November 2004Return made up to 05/09/04; full list of members (7 pages)
22 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 April 2004Full accounts made up to 31 May 2003 (17 pages)
3 April 2004Full accounts made up to 31 May 2003 (17 pages)
10 November 2003Return made up to 05/09/03; full list of members (7 pages)
10 November 2003Return made up to 05/09/03; full list of members (7 pages)
18 November 2002Accounts for a small company made up to 31 May 2002 (6 pages)
18 November 2002Accounts for a small company made up to 31 May 2002 (6 pages)
7 October 2002Return made up to 05/09/02; full list of members (7 pages)
7 October 2002Return made up to 05/09/02; full list of members (7 pages)
26 March 2002Accounts for a small company made up to 31 May 2001 (5 pages)
26 March 2002Accounts for a small company made up to 31 May 2001 (5 pages)
20 November 2001Return made up to 05/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 November 2001Return made up to 05/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 February 2001Registered office changed on 07/02/01 from: weavers yard west street farnham surrey GU9 7DN (1 page)
7 February 2001Registered office changed on 07/02/01 from: weavers yard west street farnham surrey GU9 7DN (1 page)
31 October 2000Full accounts made up to 31 May 2000 (9 pages)
31 October 2000Full accounts made up to 31 May 2000 (9 pages)
12 September 2000Return made up to 05/09/00; full list of members (7 pages)
12 September 2000Return made up to 05/09/00; full list of members (7 pages)
24 February 2000Company name changed raven building supplies LIMITED\certificate issued on 25/02/00 (2 pages)
24 February 2000Company name changed raven building supplies LIMITED\certificate issued on 25/02/00 (2 pages)
2 February 2000Full accounts made up to 31 May 1999 (9 pages)
2 February 2000Full accounts made up to 31 May 1999 (9 pages)
1 November 1999Return made up to 05/09/99; full list of members (5 pages)
1 November 1999Return made up to 05/09/99; full list of members (5 pages)
26 November 1998Particulars of mortgage/charge (3 pages)
26 November 1998Particulars of mortgage/charge (3 pages)
25 November 1998Full accounts made up to 31 May 1998 (9 pages)
25 November 1998Full accounts made up to 31 May 1998 (9 pages)
10 September 1998Return made up to 05/09/98; no change of members (4 pages)
10 September 1998Return made up to 05/09/98; no change of members (4 pages)
11 November 1997Full accounts made up to 31 May 1997 (11 pages)
11 November 1997Full accounts made up to 31 May 1997 (11 pages)
19 September 1997Return made up to 05/09/97; no change of members (4 pages)
19 September 1997Return made up to 05/09/97; no change of members (4 pages)
2 January 1997Full accounts made up to 31 May 1996 (9 pages)
2 January 1997Full accounts made up to 31 May 1996 (9 pages)
11 September 1996Return made up to 05/09/96; full list of members (6 pages)
11 September 1996Return made up to 05/09/96; full list of members (6 pages)
1 February 1996Full accounts made up to 31 May 1995 (9 pages)
1 February 1996Full accounts made up to 31 May 1995 (9 pages)
7 September 1995Return made up to 05/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 September 1995Return made up to 05/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 July 1974Incorporation (10 pages)
10 July 1974Incorporation (10 pages)