Durham Roofing Centre Limited DURHAM


Durham Roofing Centre started in year 1992 as Private Limited Company with registration number 02695227. The Durham Roofing Centre company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Durham at Unit 3 North Point. Postal code: DH1 1SE. Since December 19, 1997 Durham Roofing Centre Limited is no longer carrying the name Beginhold.

The company has 3 directors, namely Garry W., Dean G. and Trevor O.. Of them, Trevor O. has been with the company the longest, being appointed on 25 August 2008 and Garry W. and Dean G. have been with the company for the least time - from 4 January 2011. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Thomas W. who worked with the the company until 22 August 2018.

This company operates within the DH1 1TN postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0220494 . It is located at Unit 3, North Point, Durham with a total of 5 carsand 2 trailers.

Durham Roofing Centre Limited Address / Contact

Office Address Unit 3 North Point
Office Address2 Belmont Industrial Estate
Town Durham
Post code DH1 1SE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02695227
Date of Incorporation Mon, 9th Mar 1992
Industry Agents involved in the sale of timber and building materials
End of financial Year 31st July
Company age 32 years old
Account next due date Tue, 30th Apr 2024 (33 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 29th Aug 2024 (2024-08-29)
Last confirmation statement dated Tue, 15th Aug 2023

Company staff

Garry W.

Position: Director

Appointed: 04 January 2011

Dean G.

Position: Director

Appointed: 04 January 2011

Trevor O.

Position: Director

Appointed: 25 August 2008

Jan L.

Position: Director

Appointed: 04 January 2011

Resigned: 08 December 2011

Thomas W.

Position: Director

Appointed: 06 October 2003

Resigned: 22 August 2018

Dorothy W.

Position: Director

Appointed: 12 March 1992

Resigned: 25 August 2008

Thomas W.

Position: Secretary

Appointed: 12 March 1992

Resigned: 22 August 2018

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 09 March 1992

Resigned: 12 March 1992

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 09 March 1992

Resigned: 12 March 1992

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we researched, there is Dean G. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Trevor O. This PSC owns 25-50% shares and has 25-50% voting rights.

Dean G.

Notified on 1 September 2022
Nature of control: 25-50% voting rights
25-50% shares

Trevor O.

Notified on 1 February 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Beginhold December 19, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth275 345277 589279 864291 118291 495      
Balance Sheet
Cash Bank On Hand    141 587148 449268 627348 155755 639796 105657 668
Current Assets491 483596 148634 551723 988699 502786 089841 1441 045 5561 268 1551 464 2261 359 099
Debtors292 060372 912385 223443 848344 608383 633343 514433 620284 219355 092373 108
Net Assets Liabilities    291 495347 808396 878472 328590 433812 959882 681
Property Plant Equipment    81 025100 515103 80679 23793 74668 47852 869
Total Inventories    213 307254 007229 003263 781228 297303 553328 323
Cash Bank In Hand57 64377 98580 50875 598141 587      
Net Assets Liabilities Including Pension Asset Liability275 345277 589279 864291 118291 495      
Stocks Inventory141 780145 251168 820204 542213 307      
Tangible Fixed Assets69 29869 68997 21476 99781 025      
Reserves/Capital
Called Up Share Capital16161616114      
Profit Loss Account Reserve275 329277 573279 848291 102291 381      
Shareholder Funds275 345277 589279 864291 118291 495      
Other
Accumulated Depreciation Impairment Property Plant Equipment    155 543173 931172 843181 837176 504170 121185 729
Average Number Employees During Period    8888887
Creditors    465 658497 330502 218622 854709 233666 734516 276
Disposals Decrease In Depreciation Impairment Property Plant Equipment      25 39614 56423 81427 917 
Disposals Property Plant Equipment      31 48015 57527 60031 652 
Fixed Assets69 29869 68997 21476 99781 025100 515103 80679 23793 74668 47752 869
Increase From Depreciation Charge For Year Property Plant Equipment     18 38824 30823 55818 48021 53315 608
Net Current Assets Liabilities213 294231 443230 625229 562233 844288 759338 926422 702558 922797 4921 359 099
Property Plant Equipment Gross Cost    236 568274 446276 649261 074270 250238 598238 598
Provisions For Liabilities Balance Sheet Subtotal    10 39214 79015 31210 81914 36013 01113 011
Total Additions Including From Business Combinations Property Plant Equipment     37 87833 683 36 775  
Total Assets Less Current Liabilities282 592301 132327 839306 559314 869389 274442 732501 939652 6681 532 7031 411 968
Creditors Due After One Year 13 39735 5266 41212 982      
Creditors Due Within One Year278 189364 705403 926494 426465 658      
Provisions For Liabilities Charges7 24710 14612 4499 02910 392      
Tangible Fixed Assets Additions 31 48059 25195729 100      
Tangible Fixed Assets Cost Or Valuation202 071190 330228 761229 718236 568      
Tangible Fixed Assets Depreciation132 773120 641131 547152 721155 543      
Tangible Fixed Assets Depreciation Charged In Period 17 71224 04321 17423 004      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 29 84413 137 20 182      
Tangible Fixed Assets Disposals 43 22120 820 22 250      

Transport Operator Data

Unit 3
Address North Point , Belmont Industrial Estate , Belmont
City Durham
Post code DH1 1TN
Vehicles 5
Trailers 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 13th, March 2017
Free Download (3 pages)

Company search

Advertisements