Bradford Roofing Contractors Limited SHIPLEY


Bradford Roofing Contractors started in year 1971 as Private Limited Company with registration number 01033595. The Bradford Roofing Contractors company has been functioning successfully for 53 years now and its status is active. The firm's office is based in Shipley at 2 Beamsley Road. Postal code: BD18 2DR.

The company has 2 directors, namely Thomas C., Dominic C.. Of them, Dominic C. has been with the company the longest, being appointed on 26 April 1992 and Thomas C. has been with the company for the least time - from 29 December 2020. As of 28 April 2024, there were 3 ex directors - Winifred C., Martin C. and others listed below. There were no ex secretaries.

This company operates within the BD12 9BA postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0191209 . It is located at The Old Coal Yard, 82a Wyke Lane, Bradford with a total of 2 cars.

Bradford Roofing Contractors Limited Address / Contact

Office Address 2 Beamsley Road
Office Address2 Frizinghall
Town Shipley
Post code BD18 2DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01033595
Date of Incorporation Mon, 6th Dec 1971
Industry Roofing activities
End of financial Year 30th December
Company age 53 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Fri, 30th Dec 2022
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Thomas C.

Position: Director

Appointed: 29 December 2020

Dominic C.

Position: Director

Appointed: 26 April 1992

Winifred C.

Position: Director

Resigned: 10 November 2021

Martin C.

Position: Director

Appointed: 26 April 1993

Resigned: 06 August 2015

David C.

Position: Director

Appointed: 26 April 1992

Resigned: 27 June 2006

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we researched, there is Dominic C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Thomas C. This PSC owns 25-50% shares and has 25-50% voting rights.

Dominic C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Thomas C.

Notified on 28 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-302018-12-302019-12-302020-12-302021-12-302022-12-30
Net Worth464 817468 190238 56712 624       
Balance Sheet
Cash Bank On Hand   33 14535 48522 13935 27018 54059 545156 431140 328
Current Assets460 271540 638427 408146 390158 952213 245316 607340 509513 746594 863867 169
Debtors408 699486 277370 729113 245123 467190 646277 852318 119450 071433 772722 181
Net Assets Liabilities   3 67353 570120 027 16 65485 004219 030396 524
Other Debtors   54215 6549 0924 9611 9341 70271 012226 669
Property Plant Equipment   111 513111 00620 39630 28142 84189 880126 879115 739
Total Inventories     4603 4853 8504 1304 6604 660
Cash Bank In Hand2 1667 83051533 145       
Stocks Inventory49 40646 53156 164        
Tangible Fixed Assets362 152373 790357 866311 513       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve314 212317 58587 962-137 981       
Shareholder Funds464 817468 190238 56712 624       
Other
Accumulated Depreciation Impairment Property Plant Equipment   14 47412 9815 22614 52122 29433 53557 20991 742
Average Number Employees During Period      1414131618
Bank Borrowings Overdrafts   33 899    20 27036 46127 749
Corporation Tax Payable          17 752
Creditors   445 277407 713213 614305 776366 69654 88395 37279 368
Deferred Tax Asset Debtors     78 47872 33871 01057 54813 099 
Disposals Investment Property Fair Value Model       77 000   
Fixed Assets   311 513311 006120 396107 28142 841   
Increase From Depreciation Charge For Year Property Plant Equipment    3365 4159 2957 77315 85523 67438 597
Investment Property   200 000200 000100 00077 000    
Investment Property Fair Value Model      77 000    
Key Management Personnel Compensation Total      39 00039 00038 53039 20023 481
Net Current Assets Liabilities118 639163 445-69 474-298 889-248 761-36910 831-26 18750 007187 523382 143
Number Shares Issued Fully Paid    4141     
Other Creditors   403 015383 714163 147183 408170 20934 61358 91151 619
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    1 82813 170  4 614 4 064
Other Disposals Property Plant Equipment    2 000123 988  6 750 28 090
Other Taxation Social Security Payable   8 3633 33020 00064 163124 648132 21940 14232 434
Par Value Share 11111     
Property Plant Equipment Gross Cost   125 988123 98825 62244 80265 135123 415184 088207 481
Provisions For Liabilities Balance Sheet Subtotal   8 9518 675     21 990
Total Additions Including From Business Combinations Property Plant Equipment     25 62219 18020 33365 03060 67351 483
Total Assets Less Current Liabilities480 791537 235288 39212 62462 245120 127118 11216 654139 887314 402497 882
Trade Creditors Trade Payables    20 66930 46758 20571 839157 027138 773187 792
Trade Debtors Trade Receivables   112 701107 813103 076200 553245 175390 821349 661495 512
Transfers To From Retained Earnings Increase Decrease In Equity      -23 000-33 788   
Creditors Due After One Year15 97469 04549 825        
Creditors Due Within One Year341 632377 193496 882445 279       
Net Assets Liability Excluding Pension Asset Liability464 817468 190238 567        
Number Shares Allotted 414141       
Revaluation Reserve150 505150 505150 505150 505       
Share Capital Allotted Called Up Paid100414141       

Transport Operator Data

The Old Coal Yard
Address 82a Wyke Lane , Wyke
City Bradford
Post code BD12 9BA
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th December 2022
filed on: 24th, May 2023
Free Download (12 pages)

Company search