Company NameRoots Contractors Limited
DirectorChristopher Paul Roots
Company StatusActive
Company Number03692329
CategoryPrivate Limited Company
Incorporation Date6 January 1999(25 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Secretary NameMr Christopher Paul Roots
NationalityBritish
StatusCurrent
Appointed06 January 1999(same day as company formation)
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address411 Kingston Road
Epsom
Surrey
KT19 0BT
Director NameMr Christopher Paul Roots
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 1999(1 week, 5 days after company formation)
Appointment Duration25 years, 3 months
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address411 Kingston Road
Epsom
Surrey
KT19 0BT
Director NameAnthony Graham Roots
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1999(same day as company formation)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence Address411 Kingston Road
Epsom
Surrey
KT19 0BT
Director NameMr Andrew Robert John Hage
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1999(4 months, 3 weeks after company formation)
Appointment Duration4 months (resigned 29 September 1999)
RoleCeiling Fixer
Country of ResidenceEngland
Correspondence Address126 Loose Road
Maidstone
Kent
ME15 7UB
Director NameDavid Nicholas
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityNew Zealander
StatusResigned
Appointed15 October 2003(4 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 February 2005)
RoleBuilder
Correspondence Address327 Park Road
Kingston
Surrey
KT2 5LY
Director NameMrs Sharon White
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2015(16 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 11 October 2021)
RoleFinacial Controller
Country of ResidenceEngland
Correspondence Address411 Kingston Road
Epsom
Surrey
KT19 0BT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 January 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone020 82246777
Telephone regionLondon

Location

Registered Address411 Kingston Road
Ewell
Surrey
KT19 0BT
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardEwell Court
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Christopher Paul Roots
50.00%
Ordinary
25 at £1Lynne Margaret Roots
25.00%
Ordinary
25 at £1Samantha Roots
25.00%
Ordinary

Financials

Year2014
Net Worth£277,562
Cash£281,995
Current Liabilities£813,386

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 3 weeks from now)

Filing History

8 January 2024Confirmation statement made on 5 January 2024 with no updates (3 pages)
5 February 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (11 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (11 pages)
5 January 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
13 October 2021Termination of appointment of Sharon White as a director on 11 October 2021 (1 page)
18 March 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
12 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
6 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
25 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
7 January 2019Confirmation statement made on 5 January 2019 with updates (3 pages)
6 February 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
6 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
6 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
5 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
5 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
24 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(5 pages)
24 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
10 December 2015Appointment of Mrs Sharon White as a director on 10 December 2015 (2 pages)
10 December 2015Appointment of Mrs Sharon White as a director on 10 December 2015 (2 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
16 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(4 pages)
16 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(4 pages)
16 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(4 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
10 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(4 pages)
10 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(4 pages)
10 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(4 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
11 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
26 May 2011Termination of appointment of Anthony Roots as a director (1 page)
26 May 2011Termination of appointment of Anthony Roots as a director (1 page)
30 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
30 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
14 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Anthony Graham Roots on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Christopher Paul Roots on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Christopher Paul Roots on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Anthony Graham Roots on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Christopher Paul Roots on 1 October 2009 (2 pages)
18 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Anthony Graham Roots on 1 October 2009 (2 pages)
18 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
20 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
20 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
14 January 2009Return made up to 05/01/09; full list of members (4 pages)
14 January 2009Return made up to 05/01/09; full list of members (4 pages)
31 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
31 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
9 January 2008Return made up to 05/01/08; full list of members (3 pages)
9 January 2008Return made up to 05/01/08; full list of members (3 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
25 January 2007Return made up to 05/01/07; full list of members (3 pages)
25 January 2007Return made up to 05/01/07; full list of members (3 pages)
24 April 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
24 April 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
8 February 2006Return made up to 05/01/06; full list of members (3 pages)
8 February 2006Return made up to 05/01/06; full list of members (3 pages)
6 February 2006Director resigned (1 page)
6 February 2006Director resigned (1 page)
23 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
23 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
17 January 2005Return made up to 05/01/05; full list of members (8 pages)
17 January 2005Return made up to 05/01/05; full list of members (8 pages)
16 January 2004New director appointed (2 pages)
16 January 2004New director appointed (2 pages)
15 January 2004Return made up to 06/01/04; full list of members (8 pages)
15 January 2004Return made up to 06/01/04; full list of members (8 pages)
23 December 2003Accounts for a small company made up to 30 April 2003 (7 pages)
23 December 2003Accounts for a small company made up to 30 April 2003 (7 pages)
3 February 2003Return made up to 06/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 February 2003Return made up to 06/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 January 2003Accounts for a small company made up to 30 April 2002 (6 pages)
2 January 2003Accounts for a small company made up to 30 April 2002 (6 pages)
19 February 2002Accounts for a small company made up to 30 April 2001 (7 pages)
19 February 2002Accounts for a small company made up to 30 April 2001 (7 pages)
30 January 2002Return made up to 06/01/02; full list of members (7 pages)
30 January 2002Return made up to 06/01/02; full list of members (7 pages)
5 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
5 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
15 January 2001Return made up to 06/01/01; full list of members
  • 363(287) ‐ Registered office changed on 15/01/01
(7 pages)
15 January 2001Return made up to 06/01/01; full list of members
  • 363(287) ‐ Registered office changed on 15/01/01
(7 pages)
30 January 2000Ad 05/01/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 January 2000Return made up to 06/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 30/01/00
(7 pages)
30 January 2000Ad 05/01/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 January 2000Return made up to 06/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 30/01/00
(7 pages)
3 December 1999Accounting reference date extended from 31/01/00 to 30/04/00 (1 page)
3 December 1999Accounting reference date extended from 31/01/00 to 30/04/00 (1 page)
25 October 1999Director resigned (1 page)
25 October 1999Director resigned (1 page)
14 June 1999New director appointed (2 pages)
14 June 1999New director appointed (2 pages)
16 February 1999New director appointed (2 pages)
16 February 1999New director appointed (2 pages)
7 January 1999Secretary resigned (1 page)
7 January 1999Secretary resigned (1 page)
6 January 1999Incorporation (15 pages)
6 January 1999Incorporation (15 pages)