Company NameDontel Roofing Supplies Limited
DirectorsMark John Balmforth and James Richard Wedge
Company StatusActive
Company Number04789717
CategoryPrivate Limited Company
Incorporation Date6 June 2003(20 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Mark John Balmforth
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2003(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressThe Links Hertford Road
Hoddesdon
EN11 9JL
Secretary NameMark John Balmforth
NationalityBritish
StatusCurrent
Appointed14 June 2007(4 years after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Links Hertford Road
Hoddesdon
EN11 9JL
Director NameMr James Richard Wedge
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(20 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11 Worton Court Worton Hall Industrial Estate
Worton Road
Isleworth
TW7 6ER
Director NameGordon Derek Michael Cranmer
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands 97 North Street
Nazeing
Waltham Abbey
Essex
EN9 2NJ
Director NameMr Terry Gordon Cranmer
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Rochford Close
Turnford
Broxbourne
Hertfordshire
EN10 6DA
Director NameIan Jonathan Garner
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2003(same day as company formation)
RoleDepot Manager
Correspondence Address141 Conway Road
Southgate
London
N14 7BH
Secretary NameMr Terry Gordon Cranmer
NationalityBritish
StatusResigned
Appointed06 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Rochford Close
Turnford
Broxbourne
Hertfordshire
EN10 6DA
Director NameMr Jason Lee Balmforth
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2007(4 years after company formation)
Appointment Duration16 years, 8 months (resigned 29 February 2024)
RoleCd
Country of ResidenceEngland
Correspondence AddressRosebank Colliers End
Ware
Hertfordshire
SG11 1ER
Director NameSTL Directors Ltd. (Corporation)
StatusResigned
Appointed06 June 2003(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE
Secretary NameSTL Secretaries Ltd. (Corporation)
StatusResigned
Appointed06 June 2003(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE

Contact

Websitedontelroofingsuppliesltd.co.uk
Telephone01992 639610
Telephone regionLea Valley

Location

Registered AddressUnit 11 Worton Court Worton Hall Industrial Estate
Worton Road
Isleworth
TW7 6ER
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardHounslow South
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Jason Lee Balmforth
50.00%
Ordinary
50 at £1Mark John Balmforth
50.00%
Ordinary

Financials

Year2014
Net Worth£238,189
Cash£151,473
Current Liabilities£877,928

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Charges

13 August 2012Delivered on: 24 August 2012
Persons entitled: Oram & Robinson Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A rent deposit pursuant to the terms of a rent deposit dated 13 august 2012 see image for full details.
Outstanding
16 May 2006Delivered on: 18 May 2006
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding
21 July 2003Delivered on: 23 July 2003
Persons entitled: National Westminster 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

Filing History

30 November 2020Total exemption full accounts made up to 31 July 2020 (11 pages)
25 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
13 November 2019Total exemption full accounts made up to 31 July 2019 (12 pages)
24 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
16 November 2018Total exemption full accounts made up to 31 July 2018 (11 pages)
6 August 2018Registered office address changed from Conduit House Conduit Lane Hoddesdon EN11 8EP to 13 Limes Court Conduit Lane Hoddesdon EN11 8EP on 6 August 2018 (1 page)
4 July 2018Secretary's details changed for Mark John Balmforth on 28 June 2018 (1 page)
4 July 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
4 July 2018Director's details changed for Mr Mark John Balmforth on 26 June 2018 (2 pages)
4 July 2018Change of details for Mr Mark John Balmforth as a person with significant control on 28 June 2018 (2 pages)
20 October 2017Total exemption full accounts made up to 31 July 2017 (10 pages)
20 October 2017Total exemption full accounts made up to 31 July 2017 (10 pages)
4 July 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
3 July 2017Notification of Mark John Balmforth as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Jason Lee Balmforth as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Jason Lee Balmforth as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Mark John Balmforth as a person with significant control on 6 April 2016 (2 pages)
30 November 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
20 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(5 pages)
20 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(5 pages)
23 October 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
23 October 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
7 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(5 pages)
7 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(5 pages)
7 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(5 pages)
28 October 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
28 October 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
27 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(5 pages)
27 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(5 pages)
27 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(5 pages)
29 October 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
29 October 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
3 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
3 July 2013Director's details changed for Jason Lee Balmforth on 3 July 2013 (2 pages)
3 July 2013Director's details changed for Jason Lee Balmforth on 3 July 2013 (2 pages)
3 July 2013Director's details changed for Jason Lee Balmforth on 3 July 2013 (2 pages)
18 December 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
24 August 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 August 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
19 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
19 June 2012Director's details changed for Jason Lee Balmforth on 1 June 2012 (2 pages)
19 June 2012Director's details changed for Jason Lee Balmforth on 1 June 2012 (2 pages)
19 June 2012Director's details changed for Jason Lee Balmforth on 1 June 2012 (2 pages)
19 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
1 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
1 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
8 June 2011Director's details changed for Mark John Balmforth on 30 April 2011 (2 pages)
8 June 2011Secretary's details changed for Mark John Balmforth on 30 April 2011 (2 pages)
8 June 2011Secretary's details changed for Mark John Balmforth on 30 April 2011 (2 pages)
8 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
8 June 2011Director's details changed for Mark John Balmforth on 30 April 2011 (2 pages)
8 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
8 June 2011Director's details changed for Mark John Balmforth on 30 April 2011 (2 pages)
8 June 2011Director's details changed for Mark John Balmforth on 30 April 2011 (2 pages)
13 October 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
13 October 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
18 June 2010Director's details changed for Mark John Balmforth on 6 June 2010 (2 pages)
18 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
18 June 2010Director's details changed for Jason Lee Balmforth on 6 June 2010 (2 pages)
18 June 2010Director's details changed for Mark John Balmforth on 6 June 2010 (2 pages)
18 June 2010Director's details changed for Jason Lee Balmforth on 6 June 2010 (2 pages)
18 June 2010Director's details changed for Mark John Balmforth on 6 June 2010 (2 pages)
18 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
18 June 2010Director's details changed for Jason Lee Balmforth on 6 June 2010 (2 pages)
18 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
14 November 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
14 November 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
13 August 2009Return made up to 06/06/09; full list of members (5 pages)
13 August 2009Return made up to 06/06/09; full list of members (5 pages)
27 November 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
27 November 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
15 September 2008Return made up to 06/06/08; change of members (7 pages)
15 September 2008Return made up to 06/06/08; change of members (7 pages)
3 March 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
3 March 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
27 February 2008Appointment terminated director and secretary terry cranmer (1 page)
27 February 2008Secretary appointed mark john balmforth (2 pages)
27 February 2008Appointment terminated director and secretary terry cranmer (1 page)
27 February 2008Appointment terminated director gordon cranmer (1 page)
27 February 2008Director appointed jason lee balmforth (2 pages)
27 February 2008Secretary appointed mark john balmforth (2 pages)
27 February 2008Director appointed jason lee balmforth (2 pages)
27 February 2008Appointment terminated director gordon cranmer (1 page)
19 June 2007Return made up to 06/06/07; no change of members (7 pages)
19 June 2007Return made up to 06/06/07; no change of members (7 pages)
6 October 2006Accounts for a small company made up to 31 July 2006 (5 pages)
6 October 2006Accounts for a small company made up to 31 July 2006 (5 pages)
26 June 2006Return made up to 06/06/06; full list of members (8 pages)
26 June 2006Return made up to 06/06/06; full list of members (8 pages)
18 May 2006Particulars of mortgage/charge (8 pages)
18 May 2006Particulars of mortgage/charge (8 pages)
14 November 2005Total exemption small company accounts made up to 31 July 2005 (4 pages)
14 November 2005Total exemption small company accounts made up to 31 July 2005 (4 pages)
2 June 2005Return made up to 06/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 June 2005Return made up to 06/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 April 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
7 April 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
13 July 2004Accounting reference date extended from 30/06/04 to 31/07/04 (1 page)
13 July 2004Return made up to 06/06/04; full list of members (8 pages)
13 July 2004Return made up to 06/06/04; full list of members (8 pages)
13 July 2004Accounting reference date extended from 30/06/04 to 31/07/04 (1 page)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
8 August 2003Ad 06/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 August 2003Ad 06/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 July 2003Particulars of mortgage/charge (3 pages)
23 July 2003Particulars of mortgage/charge (3 pages)
28 June 2003New secretary appointed;new director appointed (2 pages)
28 June 2003New director appointed (2 pages)
28 June 2003New director appointed (2 pages)
28 June 2003New secretary appointed;new director appointed (2 pages)
19 June 2003New director appointed (2 pages)
19 June 2003New director appointed (2 pages)
19 June 2003Secretary resigned (1 page)
19 June 2003Secretary resigned (1 page)
19 June 2003Director resigned (1 page)
19 June 2003Director resigned (1 page)
19 June 2003New director appointed (2 pages)
19 June 2003New director appointed (2 pages)
6 June 2003Incorporation (19 pages)
6 June 2003Incorporation (19 pages)