Company NameW.A.A. Roofing Limited
DirectorJohn William Bateman
Company StatusActive
Company Number01872812
CategoryPrivate Limited Company
Incorporation Date18 December 1984(39 years, 5 months ago)

Business Activity

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

Directors

Director NameMr John William Bateman
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1992(7 years, 7 months after company formation)
Appointment Duration31 years, 9 months
RoleRoofing Specialist
Country of ResidenceEngland
Correspondence Address23 Oaklands Avenue
West Wickham
Kent
BR4 9LF
Director NameMary Small
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(7 years, 7 months after company formation)
Appointment Duration17 years (resigned 28 July 2009)
RoleSecretary
Correspondence Address41 The Boulevard
Greenhithe
Kent
DA9 9GU
Director NameMr Anthony James Offer
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(7 years, 7 months after company formation)
Appointment Duration29 years, 9 months (resigned 30 April 2022)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address89 Buxton Lane
Caterham
Surrey
CR3 5HN
Secretary NameMr Anthony James Offer
NationalityBritish
StatusResigned
Appointed30 July 1992(7 years, 7 months after company formation)
Appointment Duration29 years, 9 months (resigned 30 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Buxton Lane
Caterham
Surrey
CR3 5HN
Director NameMiss Dannielle Bateman
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2019(34 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 25 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22d High Street
Caterham
Surrey
CR3 5UA

Contact

Websitewww.waaroofing.co.uk
Telephone020 88583646
Telephone regionLondon

Location

Registered Address22d High Street
Caterham
Surrey
CR3 5UA
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham-on-the-Hill
WardQueens Park
Built Up AreaGreater London

Financials

Year2012
Net Worth£232,980
Cash£241,610
Current Liabilities£342,478

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return29 July 2023 (9 months, 1 week ago)
Next Return Due12 August 2024 (3 months from now)

Charges

6 June 1990Delivered on: 18 June 1990
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.
Outstanding

Filing History

10 August 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
29 June 2020Unaudited abridged accounts made up to 30 September 2019 (9 pages)
25 November 2019Termination of appointment of Dannielle Bateman as a director on 25 November 2019 (1 page)
6 August 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
3 July 2019Director's details changed for Miss Danielle Bateman on 3 July 2019 (2 pages)
3 July 2019Appointment of Miss Danielle Bateman as a director on 3 July 2019 (2 pages)
24 June 2019Unaudited abridged accounts made up to 30 September 2018 (9 pages)
7 August 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
2 August 2018Withdrawal of a person with significant control statement on 2 August 2018 (2 pages)
27 June 2018Unaudited abridged accounts made up to 30 September 2017 (9 pages)
3 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
1 August 2017Notification of Jennifer Wilkins as a person with significant control on 1 August 2017 (2 pages)
1 August 2017Notification of Jennifer Wilkins as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Notification of Jennifer Wilkins as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
3 August 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
3 August 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
3 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(5 pages)
3 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(5 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
14 April 2015Registered office address changed from 1-20 Woodland Crescent Greenwich London SE10 9UP to 22D High Street Caterham Surrey CR3 5UA on 14 April 2015 (1 page)
14 April 2015Registered office address changed from 1-20 Woodland Crescent Greenwich London SE10 9UP to 22D High Street Caterham Surrey CR3 5UA on 14 April 2015 (1 page)
1 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(5 pages)
1 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(5 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
29 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
2 May 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
2 May 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
14 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
14 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
13 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 July 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
30 July 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
6 August 2009Return made up to 29/07/09; full list of members (4 pages)
6 August 2009Return made up to 29/07/09; full list of members (4 pages)
28 July 2009Appointment terminated director mary small (1 page)
28 July 2009Appointment terminated director mary small (1 page)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 September 2008Return made up to 29/07/08; full list of members (4 pages)
15 September 2008Return made up to 29/07/08; full list of members (4 pages)
8 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 August 2007Return made up to 29/07/07; full list of members (3 pages)
3 August 2007Return made up to 29/07/07; full list of members (3 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
18 August 2006Return made up to 29/07/06; full list of members (3 pages)
18 August 2006Return made up to 29/07/06; full list of members (3 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
29 July 2005Return made up to 29/07/05; full list of members (3 pages)
29 July 2005Return made up to 29/07/05; full list of members (3 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
29 September 2004Return made up to 29/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 September 2004Return made up to 29/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 October 2003Accounts for a small company made up to 31 March 2003 (9 pages)
23 October 2003Accounts for a small company made up to 31 March 2003 (9 pages)
31 July 2003Return made up to 29/07/03; full list of members (7 pages)
31 July 2003Return made up to 29/07/03; full list of members (7 pages)
27 November 2002Accounts for a small company made up to 31 March 2002 (8 pages)
27 November 2002Accounts for a small company made up to 31 March 2002 (8 pages)
19 July 2002Return made up to 29/07/02; full list of members (7 pages)
19 July 2002Return made up to 29/07/02; full list of members (7 pages)
21 March 2002Accounts for a small company made up to 31 March 2001 (6 pages)
21 March 2002Accounts for a small company made up to 31 March 2001 (6 pages)
6 August 2001Return made up to 29/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 August 2001Return made up to 29/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
6 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
5 September 2000Return made up to 29/07/00; full list of members (6 pages)
5 September 2000Return made up to 29/07/00; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
3 August 1999Return made up to 29/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 August 1999Return made up to 29/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
9 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
12 August 1998Return made up to 29/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 August 1998Return made up to 29/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
9 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
31 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
31 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
25 September 1996Auditor's resignation (1 page)
25 September 1996Auditor's resignation (1 page)
18 September 1996Return made up to 29/07/96; full list of members (6 pages)
18 September 1996Return made up to 29/07/96; full list of members (6 pages)
11 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
11 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
8 August 1995Return made up to 29/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 1995Return made up to 29/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 December 1984Incorporation (11 pages)
18 December 1984Incorporation (11 pages)