Hathaway Roofing Limited COUNTY DURHAM


Hathaway Roofing started in year 1997 as Private Limited Company with registration number 03357937. The Hathaway Roofing company has been functioning successfully for 27 years now and its status is active. The firm's office is based in County Durham at Tindale Crescent. Postal code: DL14 9TL. Since 1997-09-18 Hathaway Roofing Limited is no longer carrying the name Mertonbriar.

At the moment there are 7 directors in the the company, namely Terry M., David R. and Lee S. and others. In addition one secretary - Diane T. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hathaway Roofing Limited Address / Contact

Office Address Tindale Crescent
Office Address2 Bishop Auckland
Town County Durham
Post code DL14 9TL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03357937
Date of Incorporation Tue, 22nd Apr 1997
Industry Roofing activities
End of financial Year 30th September
Company age 27 years old
Account next due date Sun, 30th Jun 2024 (21 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 31st Mar 2024 (2024-03-31)
Last confirmation statement dated Fri, 17th Mar 2023

Company staff

Terry M.

Position: Director

Appointed: 02 January 2024

David R.

Position: Director

Appointed: 02 January 2024

Lee S.

Position: Director

Appointed: 01 February 2020

Andrew H.

Position: Director

Appointed: 01 August 2017

Steven P.

Position: Director

Appointed: 16 January 2012

Diane T.

Position: Director

Appointed: 20 December 2010

Simon B.

Position: Director

Appointed: 24 July 2009

Diane T.

Position: Secretary

Appointed: 31 May 2006

Stephen G.

Position: Director

Appointed: 01 August 2017

Resigned: 31 December 2020

Mark W.

Position: Director

Appointed: 16 January 2012

Resigned: 31 December 2020

Kevin H.

Position: Director

Appointed: 24 July 2009

Resigned: 18 January 2022

Michael C.

Position: Secretary

Appointed: 04 March 1998

Resigned: 31 May 2006

Barry A.

Position: Director

Appointed: 05 July 1997

Resigned: 10 September 2007

Kenneth R.

Position: Director

Appointed: 04 June 1997

Resigned: 23 December 2009

William B.

Position: Director

Appointed: 04 June 1997

Resigned: 31 December 2004

Barry B.

Position: Director

Appointed: 04 June 1997

Resigned: 30 January 2004

Glen R.

Position: Director

Appointed: 04 June 1997

Resigned: 31 March 2007

Michael C.

Position: Director

Appointed: 02 May 1997

Resigned: 31 May 2006

David B.

Position: Director

Appointed: 02 May 1997

Resigned: 30 November 2012

David B.

Position: Secretary

Appointed: 02 May 1997

Resigned: 04 March 1998

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 22 April 1997

Resigned: 02 May 1997

London Law Services Limited

Position: Nominee Director

Appointed: 22 April 1997

Resigned: 02 May 1997

People with significant control

The list of PSCs who own or control the company consists of 6 names. As we established, there is Hathaway Roofing Holdings Limited from Bishop Auckland, England. The abovementioned PSC is classified as "a limited holding company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Simon B. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Kevin H., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Hathaway Roofing Holdings Limited

Tindale Crescent Tindale Crescent, Bishop Auckland, DL14 9TL, England

Legal authority Companies Act 2006
Legal form Limited Holding Company
Country registered United Kingdom
Place registered Companies House
Registration number 11839605
Notified on 1 May 2019
Nature of control: 75,01-100% shares

Simon B.

Notified on 23 March 2017
Ceased on 1 May 2019
Nature of control: 50,01-75% shares
significiant influence or control
50,01-75% voting rights
right to appoint and remove directors

Kevin H.

Notified on 23 March 2017
Ceased on 1 May 2019
Nature of control: significiant influence or control

Diane T.

Notified on 23 March 2017
Ceased on 1 May 2019
Nature of control: significiant influence or control

Mark W.

Notified on 23 March 2017
Ceased on 1 May 2019
Nature of control: significiant influence or control

Steven P.

Notified on 23 March 2017
Ceased on 1 May 2019
Nature of control: significiant influence or control

Company previous names

Mertonbriar September 18, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand6 079 2785 567 8215 882 5465 831 25712 798 892
Current Assets18 884 46911 439 79421 201 50628 843 09931 594 405
Debtors12 596 3985 628 26013 957 29321 993 00518 452 202
Net Assets Liabilities6 758 9474 484 1255 004 6286 237 9175 910 656
Other Debtors429 934104 0092 014 1691 121 790638 975
Property Plant Equipment259 980266 932501 303598 009729 949
Total Inventories208 793243 7131 361 6671 018 837 
Other
Audit Fees Expenses34 50028 50029 30025 50025 500
Other Non-audit Services Fees   750750
Taxation Compliance Services Fees   1 1501 150
Accrued Liabilities Deferred Income1 481 514887 4632 325 7531 457 0393 520 792
Accumulated Depreciation Impairment Property Plant Equipment851 784891 981936 889993 425826 639
Additions Other Than Through Business Combinations Property Plant Equipment 47 150 154 592219 636
Administrative Expenses1 345 9681 651 7181 584 6201 905 3333 597 173
Amounts Owed By Group Undertakings2 852 826    
Amounts Owed To Group Undertakings  540 000  
Amounts Recoverable On Contracts9 023 0155 177 24311 478 80420 318 93117 245 325
Average Number Employees During Period9497102109111
Capital Reduction Decrease In Equity -44 800   
Comprehensive Income Expense2 159 4141 154 5051 876 7672 783 9063 582 111
Corporation Tax Payable265 068289 111160 834351 010395 339
Cost Sales36 662 04932 337 81750 644 90877 714 49179 261 253
Creditors12 337 4117 172 95416 603 22723 054 00526 231 211
Current Tax For Period500 068289 111400 834650 874995 339
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period-11 629    
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences11 6291 55645 30754 23233 301
Depreciation Expense Property Plant Equipment  51 84757 886 
Dividend Declared Payable34 05034 05030 90034 05034 050
Dividends Paid On Shares Final  890 206641 4102 000 000
Dividends Paid On Shares Interim  466 058909 2071 909 372
Further Item Increase Decrease In Equity From Share Capital Changes Dividend Payments Component Total Increase Decrease In Equity From Share Capital Changes Dividend Payments -44 800   
Further Item Tax Increase Decrease Component Adjusting Items-2 108-1 839   
Future Minimum Lease Payments Under Non-cancellable Operating Leases389 009350 446393 507416 508473 195
Gain Loss On Disposals Property Plant Equipment  2 785  
Government Grant Income 204 05526 861  
Gross Profit Loss3 933 8412 817 3993 593 5894 789 269 
Income Tax Expense Credit On Components Other Comprehensive Income-7 231    
Increase From Depreciation Charge For Year Property Plant Equipment 40 197 57 88681 460
Interest Income On Bank Deposits49 12932 6219 49392 790253 233
Net Current Assets Liabilities6 547 0584 266 8404 598 2795 789 0945 363 194
Operating Profit Loss2 614 7511 412 5512 313 4153 396 222 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   1 350248 246
Other Disposals Property Plant Equipment    254 482
Other Interest Receivable Similar Income Finance Income49 12932 6219 49392 790253 233
Other Operating Income Format126 878246 870304 446512 286706 232
Other Taxation Social Security Payable820 9411 081 733254 384162 673272 516
Pension Other Post-employment Benefit Costs Other Pension Costs145 537162 231153 612154 567162 639
Prepayments Accrued Income290 623347 008464 320552 284567 902
Profit Loss2 152 1831 154 5051 876 7672 783 9063 582 111
Profit Loss On Ordinary Activities Before Tax2 663 8801 445 1722 322 9083 489 0124 610 751
Property Plant Equipment Gross Cost1 111 7631 158 9131 436 8421 591 4341 556 588
Provisions For Liabilities Balance Sheet Subtotal48 09149 647   
Raw Materials Consumables208 793243 7131 361 6671 018 837 
Redemption Shares Decrease In Equity -1 008 500   
Research Development Expense Recognised In Profit Or Loss1 7682 1171 333191 
Social Security Costs483 313466 305612 598629 742 
Staff Costs Employee Benefits Expense5 053 8374 956 8946 521 1336 200 6428 752 519
Taxation Including Deferred Taxation Balance Sheet Subtotal48 09149 64794 954149 186182 487
Tax Expense Credit Applicable Tax Rate506 137274 583441 353662 9121 152 688
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit-437-523 5 
Tax Increase Decrease From Effect Capital Allowances Depreciation   28 161-3 208
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings    -138 550
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss8 10710 8094 78814 02817 710
Tax Tax Credit On Profit Or Loss On Ordinary Activities511 697290 667446 141705 1061 028 640
Total Assets Less Current Liabilities6 807 0384 533 7725 099 5826 387 1036 093 143
Total Operating Lease Payments181 518200 015211 556216 356 
Trade Creditors Trade Payables9 735 8384 880 59713 291 35621 049 23322 008 514
Transfers To From Retained Earnings Increase Decrease In Equity-1 229 768    
Turnover Revenue40 595 89035 155 21654 238 49782 503 760 
Wages Salaries4 424 9874 328 3585 754 9235 416 3337 706 994
Company Contributions To Defined Benefit Plans Directors51 80649 54647 42126 798 
Director Remuneration  1 413 516650 2951 579 934
Director Remuneration Benefits Including Payments To Third Parties  1 460 937677 0931 605 068

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2023-09-30
filed on: 19th, December 2023
Free Download (29 pages)

Company search

Advertisements