Beacon Roofing Limited BRIDGEND


Founded in 1993, Beacon Roofing, classified under reg no. 02830038 is an active company. Currently registered at C/o Brickability Limited South Road CF31 3XG, Bridgend the company has been in the business for 31 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

The company has 4 directors, namely Alan S., Michael G. and Simon P. and others. Of them, Shane W. has been with the company the longest, being appointed on 24 June 1993 and Alan S. and Michael G. and Simon P. have been with the company for the least time - from 31 March 2022. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Shane W. who worked with the the company until 31 March 2022.

Beacon Roofing Limited Address / Contact

Office Address C/o Brickability Limited South Road
Office Address2 Bridgend Industrial Estate
Town Bridgend
Post code CF31 3XG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02830038
Date of Incorporation Thu, 24th Jun 1993
Industry Roofing activities
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 22nd Jul 2024 (2024-07-22)
Last confirmation statement dated Sat, 8th Jul 2023

Company staff

Alan S.

Position: Director

Appointed: 31 March 2022

Michael G.

Position: Director

Appointed: 31 March 2022

Addleshaw Goddard (scotland) Secretarial Limited

Position: Corporate Secretary

Appointed: 31 March 2022

Simon P.

Position: Director

Appointed: 31 March 2022

Shane W.

Position: Director

Appointed: 24 June 1993

Sam S.

Position: Director

Appointed: 09 May 2019

Resigned: 31 March 2022

David C.

Position: Director

Appointed: 11 March 2013

Resigned: 31 March 2022

Kevin H.

Position: Director

Appointed: 11 March 2013

Resigned: 31 March 2022

Martin O.

Position: Director

Appointed: 01 August 1994

Resigned: 30 March 2012

Jean O.

Position: Director

Appointed: 24 June 1993

Resigned: 01 August 1994

Shane W.

Position: Secretary

Appointed: 24 June 1993

Resigned: 31 March 2022

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 24 June 1993

Resigned: 24 June 1993

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we identified, there is Whiffen Holdings Limited from Guildford, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Whiffen Holdings Limited

The Old Post Office Station Road, Gomshall, Guildford, GU5 9LA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales Companies Registry
Registration number 07804032
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-31
Net Worth931 7501 192 518     
Balance Sheet
Cash Bank In Hand12 013426 871     
Cash Bank On Hand 426 871117 360316 886524 367234 373219 045
Current Assets1 930 4872 109 3311 643 5751 802 8691 671 0251 134 6591 625 465
Debtors1 918 4741 682 4601 526 2151 485 9831 146 658900 2861 349 012
Net Assets Liabilities 1 192 5181 027 0121 028 084834 640725 355924 911
Net Assets Liabilities Including Pension Asset Liability931 7501 192 518     
Other Debtors 42 95020 000    
Property Plant Equipment 647 321597 411442 697426 118529 471482 238
Tangible Fixed Assets672 376647 321     
Total Inventories      57 408
Reserves/Capital
Called Up Share Capital1 0001 000     
Profit Loss Account Reserve930 7501 191 518     
Shareholder Funds931 7501 192 518     
Other
Accumulated Depreciation Impairment Property Plant Equipment 387 140543 117688 050794 670785 181891 766
Average Number Employees During Period  1011121311
Creditors 98 89069 14434 8391 158 36750 00038 098
Creditors Due After One Year83 11198 890     
Creditors Due Within One Year1 452 3571 328 702     
Debtors Due After One Year-7 000-42 950     
Disposals Decrease In Depreciation Impairment Property Plant Equipment  46 08265 570111 991181 712114 022
Disposals Property Plant Equipment  82 200107 470128 744258 069114 022
Increase From Depreciation Charge For Year Property Plant Equipment  202 059210 503218 611172 223220 607
Net Current Assets Liabilities478 130780 629667 871771 844512 658395 019554 266
Number Shares Allotted 1 000     
Par Value Share 1     
Property Plant Equipment Gross Cost 1 034 4611 140 5281 130 7471 220 7881 314 6521 374 004
Provisions For Liabilities Balance Sheet Subtotal 136 542169 126151 618104 136149 13573 495
Provisions For Liabilities Charges135 645136 542     
Secured Debts245 151198 184     
Share Capital Allotted Called Up Paid1 0001 000     
Tangible Fixed Assets Additions 256 567     
Tangible Fixed Assets Cost Or Valuation998 8031 034 461     
Tangible Fixed Assets Depreciation326 427387 140     
Tangible Fixed Assets Depreciation Charged In Period 177 191     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 116 478     
Tangible Fixed Assets Disposals 220 909     
Total Additions Including From Business Combinations Property Plant Equipment  188 26797 689218 785351 933173 374
Total Assets Less Current Liabilities1 150 5061 427 9501 265 2821 214 541938 776924 4901 036 504

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to Friday 31st March 2023
filed on: 30th, December 2023
Free Download (11 pages)

Company search