Company NameIndustrial Roofing, Construction And Design Limited
Company StatusActive
Company Number02282851
CategoryPrivate Limited Company
Incorporation Date2 August 1988(35 years, 9 months ago)

Business Activity

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

Directors

Secretary NameMrs Lesley Ann Karen Hickman
NationalityEnglish
StatusCurrent
Appointed05 February 1999(10 years, 6 months after company formation)
Appointment Duration25 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHighview House 1st Floor Tattenham Crescent
Epsom
Surrey
KT18 5QJ
Director NameMr Alan Rushmer
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityEnglish
StatusCurrent
Appointed03 January 2004(15 years, 5 months after company formation)
Appointment Duration20 years, 3 months
RoleIndustrial Roofing Contractors
Country of ResidenceEngland
Correspondence AddressHighview House 1st Floor Tattenham Crescent
Epsom
Surrey
KT18 5QJ
Director NameMrs Lesley Ann Karen Hickman
Date of BirthOctober 1954 (Born 69 years ago)
NationalityEnglish
StatusCurrent
Appointed22 March 2004(15 years, 7 months after company formation)
Appointment Duration20 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHighview House 1st Floor Tattenham Crescent
Epsom
Surrey
KT18 5QJ
Director NameMr Alan Harry Castle
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2016(28 years after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighview House 1st Floor Tattenham Crescent
Epsom
Surrey
KT18 5QJ
Director NameMr Carl Hemple
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2016(28 years after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighview House 1st Floor Tattenham Crescent
Epsom
Surrey
KT18 5QJ
Director NameMr Neil Rebbeck
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2022(34 years after company formation)
Appointment Duration1 year, 9 months
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHighview House 1st Floor Tattenham Crescent
Epsom
Surrey
KT18 5QJ
Director NameMr Daniel Moore
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2024(35 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighview House 1st Floor Tattenham Crescent
Epsom
Surrey
KT18 5QJ
Director NameGraham Golin Blackwell
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(3 years after company formation)
Appointment Duration7 years, 5 months (resigned 31 January 1999)
RoleRoofing Contractor
Correspondence AddressWillow Lodge
Bunce Common Road Leigh
Reigate
Surrey
RH2 8NS
Director NameMichael William Blunt
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(3 years after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 1994)
RoleCompany Director
Correspondence AddressWalnut Tree Cottage Alcocks Lane
Kingswood
Tadworth
Surrey
KT20 6BB
Director NameMr Thomas Anthony Doherty
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(3 years after company formation)
Appointment Duration8 years, 8 months (resigned 30 April 2000)
RoleRoofing Contractor
Country of ResidenceEngland
Correspondence Address66 The Avenue
West Wickham
Kent
BR4 0DY
Secretary NameMr Thomas Anthony Doherty
NationalityBritish
StatusResigned
Appointed16 August 1991(3 years after company formation)
Appointment Duration7 years, 5 months (resigned 05 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 The Avenue
West Wickham
Kent
BR4 0DY
Director NameMalcolm Colin Blackwell
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1994(5 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 March 1997)
RoleArea Sales Manager
Correspondence Address70 Middle Street
Brockham
Betchworth
Surrey
RH3 7HW
Director NameMr Colin Jackson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1999(10 years, 6 months after company formation)
Appointment Duration5 years (resigned 16 February 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressKingsley 85 Salisbury Road
Worcester Park
Surrey
KT4 7BZ
Director NameMr Michael William Blunt
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2004(15 years, 5 months after company formation)
Appointment Duration3 months (resigned 06 April 2004)
RoleIndustrial Roofing Contractors
Country of ResidenceUnited Kingdom
Correspondence AddressOld Oaks
Bunce Common Road Leigh
Reigate
Surrey
RH2 8NS
Director NameStuart Graham Branch
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2004(15 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2005)
RoleIndustrial Roofing Contracters
Correspondence Address2 The Briars
Rounton Road
Church Crookham
Hampshire
GU13 0DT
Director NameMr James Stuart Turner
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(17 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 July 2009)
RoleIndustrial Roofing Contractors
Country of ResidenceUnited Kingdom
Correspondence Address14 Tower Place
Great Park
Warlingham
Surrey
CR6 9PW

Contact

Websitewww.rooftech.info
Email address[email protected]
Telephone0800 0838964
Telephone regionFreephone

Location

Registered AddressHighview House 1st Floor
Tattenham Crescent
Epsom
Surrey
KT18 5QJ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTattenhams
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

5.2k at £0.5Roof-tech 2000 LTD
81.76%
Preference
578 at £1Roof-tech 2000 LTD
18.24%
Ordinary

Financials

Year2014
Net Worth£312,311
Cash£601,030
Current Liabilities£611,924

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return31 July 2023 (8 months, 4 weeks ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

1 August 2016Delivered on: 13 August 2016
Persons entitled:
Lesley Ann Karen Hickman
Alan Rushmer

Classification: A registered charge
Outstanding
10 November 1988Delivered on: 18 November 1988
Satisfied on: 10 February 2016
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

24 September 2020Audited abridged accounts made up to 31 December 2019 (8 pages)
10 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
3 September 2019Accounts for a small company made up to 31 December 2018 (9 pages)
5 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
5 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
1 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
14 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
14 August 2017Director's details changed for Mr Carl Hemple on 14 August 2017 (2 pages)
14 August 2017Director's details changed for Mr Alan Harry Castle on 14 August 2017 (2 pages)
14 August 2017Director's details changed for Mr Alan Harry Castle on 14 August 2017 (2 pages)
14 August 2017Director's details changed for Mr Carl Hemple on 14 August 2017 (2 pages)
16 May 2017Audited abridged accounts made up to 31 December 2016 (15 pages)
16 May 2017Audited abridged accounts made up to 31 December 2016 (15 pages)
28 September 2016Accounts for a small company made up to 31 December 2015 (9 pages)
28 September 2016Accounts for a small company made up to 31 December 2015 (9 pages)
13 August 2016Registration of charge 022828510002, created on 1 August 2016 (37 pages)
13 August 2016Registration of charge 022828510002, created on 1 August 2016 (37 pages)
4 August 2016Confirmation statement made on 31 July 2016 with updates (8 pages)
4 August 2016Confirmation statement made on 31 July 2016 with updates (8 pages)
2 August 2016Appointment of Mr Alan Harry Castle as a director on 1 August 2016 (2 pages)
2 August 2016Appointment of Mr Carl Hemple as a director on 1 August 2016 (2 pages)
2 August 2016Appointment of Mr Carl Hemple as a director on 1 August 2016 (2 pages)
2 August 2016Appointment of Mr Alan Harry Castle as a director on 1 August 2016 (2 pages)
10 February 2016Satisfaction of charge 1 in full (2 pages)
10 February 2016Satisfaction of charge 1 in full (2 pages)
19 August 2015Registered office address changed from 1st Floor Curzon House 24 High Street Banstead Surrey SM7 2LJ to Highview House 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ on 19 August 2015 (1 page)
19 August 2015Registered office address changed from 1st Floor Curzon House 24 High Street Banstead Surrey SM7 2LJ to Highview House 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ on 19 August 2015 (1 page)
5 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 3,168
(5 pages)
5 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 3,168
(5 pages)
9 July 2015Accounts for a small company made up to 31 December 2014 (9 pages)
9 July 2015Accounts for a small company made up to 31 December 2014 (9 pages)
1 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 3,168
(5 pages)
1 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 3,168
(5 pages)
17 June 2014Accounts for a small company made up to 31 December 2013 (9 pages)
17 June 2014Accounts for a small company made up to 31 December 2013 (9 pages)
7 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 3,168
(5 pages)
7 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 3,168
(5 pages)
20 June 2013Accounts for a small company made up to 31 December 2012 (9 pages)
20 June 2013Accounts for a small company made up to 31 December 2012 (9 pages)
13 August 2012Accounts for a small company made up to 31 December 2011 (9 pages)
13 August 2012Accounts for a small company made up to 31 December 2011 (9 pages)
7 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (9 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (9 pages)
16 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
12 August 2010Secretary's details changed for Mrs Lesley Ann Karen Hickman on 1 June 2010 (1 page)
12 August 2010Secretary's details changed for Mrs Lesley Ann Karen Hickman on 1 June 2010 (1 page)
12 August 2010Director's details changed for Mr Alan Rushmer on 1 June 2010 (2 pages)
12 August 2010Director's details changed for Mrs Lesley Ann Karen Hickman on 1 June 2010 (2 pages)
12 August 2010Director's details changed for Mrs Lesley Ann Karen Hickman on 1 June 2010 (2 pages)
12 August 2010Director's details changed for Mrs Lesley Ann Karen Hickman on 1 June 2010 (2 pages)
12 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
12 August 2010Director's details changed for Mr Alan Rushmer on 1 June 2010 (2 pages)
12 August 2010Director's details changed for Mr Alan Rushmer on 1 June 2010 (2 pages)
12 August 2010Secretary's details changed for Mrs Lesley Ann Karen Hickman on 1 June 2010 (1 page)
8 July 2010Amended accounts made up to 31 December 2008 (7 pages)
8 July 2010Amended accounts made up to 31 December 2008 (7 pages)
8 July 2010Amended accounts made up to 31 December 2009 (9 pages)
8 July 2010Amended accounts made up to 31 December 2009 (9 pages)
18 June 2010Full accounts made up to 31 December 2009 (14 pages)
18 June 2010Full accounts made up to 31 December 2009 (14 pages)
19 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
19 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
25 August 2009Appointment terminated director james turner (1 page)
25 August 2009Return made up to 31/07/09; full list of members (4 pages)
25 August 2009Return made up to 31/07/09; full list of members (4 pages)
25 August 2009Appointment terminated director james turner (1 page)
14 August 2008Return made up to 31/07/08; full list of members (4 pages)
14 August 2008Return made up to 31/07/08; full list of members (4 pages)
17 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
17 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
23 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
23 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
7 August 2007Return made up to 31/07/07; full list of members (3 pages)
7 August 2007Return made up to 31/07/07; full list of members (3 pages)
23 August 2006Director's particulars changed (1 page)
23 August 2006Director's particulars changed (1 page)
23 August 2006Return made up to 31/07/06; full list of members (3 pages)
23 August 2006Return made up to 31/07/06; full list of members (3 pages)
15 August 2006Accounts for a small company made up to 31 December 2005 (8 pages)
15 August 2006Accounts for a small company made up to 31 December 2005 (8 pages)
5 October 2005Director resigned (1 page)
5 October 2005New director appointed (1 page)
5 October 2005New director appointed (1 page)
5 October 2005Director resigned (1 page)
3 October 2005New director appointed (2 pages)
3 October 2005New director appointed (2 pages)
3 October 2005Director resigned (1 page)
3 October 2005Director resigned (1 page)
25 August 2005Return made up to 31/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 August 2005Return made up to 31/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 July 2005Registered office changed on 19/07/05 from: addept house 34A sydenham road croydon surrey CR0 2EF (1 page)
19 July 2005Registered office changed on 19/07/05 from: addept house 34A sydenham road croydon surrey CR0 2EF (1 page)
11 May 2005Accounts for a small company made up to 31 December 2004 (7 pages)
11 May 2005Accounts for a small company made up to 31 December 2004 (7 pages)
12 August 2004Return made up to 31/07/04; full list of members (7 pages)
12 August 2004Return made up to 31/07/04; full list of members (7 pages)
8 June 2004Accounts for a small company made up to 31 December 2003 (8 pages)
8 June 2004Accounts for a small company made up to 31 December 2003 (8 pages)
20 May 2004£ ic 3330/3168 22/04/04 £ sr 162@1=162 (1 page)
20 May 2004£ ic 3330/3168 22/04/04 £ sr 162@1=162 (1 page)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
29 March 2004New director appointed (2 pages)
29 March 2004New director appointed (2 pages)
20 February 2004Director resigned (1 page)
20 February 2004Director resigned (1 page)
28 January 2004New director appointed (2 pages)
28 January 2004New director appointed (2 pages)
13 January 2004New director appointed (2 pages)
13 January 2004New director appointed (2 pages)
13 January 2004New director appointed (2 pages)
13 January 2004New director appointed (2 pages)
28 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
28 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
18 September 2003Return made up to 31/07/03; full list of members (6 pages)
18 September 2003Return made up to 31/07/03; full list of members (6 pages)
18 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
18 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
12 September 2002Ad 28/12/01--------- £ si [email protected] (2 pages)
12 September 2002Ad 28/12/01--------- £ si [email protected] (2 pages)
12 September 2002Return made up to 31/07/02; full list of members (6 pages)
12 September 2002Return made up to 31/07/02; full list of members (6 pages)
11 January 2002£ nc 1000/4000 13/12/01 (1 page)
11 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 January 2002£ nc 1000/4000 13/12/01 (1 page)
21 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 August 2001Accounts for a small company made up to 31 December 2000 (7 pages)
3 August 2001Accounts for a small company made up to 31 December 2000 (7 pages)
16 October 2000Return made up to 31/07/00; full list of members (7 pages)
16 October 2000Return made up to 31/07/00; full list of members (7 pages)
27 September 2000Accounts for a small company made up to 31 December 1999 (8 pages)
27 September 2000Accounts for a small company made up to 31 December 1999 (8 pages)
24 May 2000Director resigned (1 page)
24 May 2000Director resigned (1 page)
31 March 2000Registered office changed on 31/03/00 from: 45A brighton road surbiton surrey KT6 5LR (1 page)
31 March 2000Registered office changed on 31/03/00 from: 45A brighton road surbiton surrey KT6 5LR (1 page)
24 March 2000Auditor's resignation (1 page)
24 March 2000Auditor's resignation (1 page)
4 January 2000£ ic 925/740 12/11/99 £ sr 185@1=185 (1 page)
4 January 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
4 January 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
4 January 2000£ ic 925/740 12/11/99 £ sr 185@1=185 (1 page)
29 September 1999Return made up to 31/07/99; full list of members (7 pages)
29 September 1999Return made up to 31/07/99; full list of members (7 pages)
21 September 1999Secretary resigned (1 page)
21 September 1999Secretary resigned (1 page)
23 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
23 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
21 February 1999Director resigned (1 page)
21 February 1999New director appointed (2 pages)
21 February 1999New secretary appointed (2 pages)
21 February 1999New secretary appointed (2 pages)
21 February 1999New director appointed (2 pages)
21 February 1999Director resigned (1 page)
25 September 1998Return made up to 31/07/98; full list of members (6 pages)
25 September 1998Return made up to 31/07/98; full list of members (6 pages)
26 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
26 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
18 September 1997Return made up to 31/07/97; full list of members (6 pages)
18 September 1997Return made up to 31/07/97; full list of members (6 pages)
29 April 1997Accounts for a small company made up to 31 December 1996 (9 pages)
29 April 1997Accounts for a small company made up to 31 December 1996 (9 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
6 August 1996Return made up to 31/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 August 1996Return made up to 31/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 August 1995Return made up to 31/07/95; no change of members (4 pages)
9 August 1995Return made up to 31/07/95; no change of members (4 pages)
12 July 1995Accounts for a small company made up to 31 December 1994 (8 pages)
12 July 1995Accounts for a small company made up to 31 December 1994 (8 pages)
17 June 1993Ad 09/06/93--------- £ si 40@1=40 £ ic 885/925 (2 pages)
17 June 1993Ad 09/06/93--------- £ si 40@1=40 £ ic 885/925 (2 pages)
11 February 1993Ad 01/01/93--------- £ si 25@1=25 £ ic 860/885 (2 pages)
11 February 1993Ad 01/01/93--------- £ si 25@1=25 £ ic 860/885 (2 pages)
8 January 1993Ad 15/12/92--------- £ si 140@1=140 £ ic 720/860 (2 pages)
8 January 1993Ad 15/12/92--------- £ si 140@1=140 £ ic 720/860 (2 pages)
18 November 1988Particulars of mortgage/charge (3 pages)
18 November 1988Particulars of mortgage/charge (3 pages)
26 October 1988Wd 14/10/88 ad 30/09/88--------- £ si 718@1=718 £ ic 2/720 (2 pages)
26 October 1988Wd 14/10/88 ad 30/09/88--------- £ si 718@1=718 £ ic 2/720 (2 pages)
22 September 1988Company name changed cleverupper LIMITED\certificate issued on 23/09/88 (2 pages)
22 September 1988Company name changed cleverupper LIMITED\certificate issued on 23/09/88 (2 pages)
9 September 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
9 September 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
2 August 1988Incorporation (9 pages)
2 August 1988Incorporation (9 pages)