Roof Plus Limited CHESTER


Founded in 2003, Roof Plus, classified under reg no. 04658832 is an active company. Currently registered at Unit 1B Broughton Mills Road CH4 0BY, Chester the company has been in the business for 21 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023. Since 19th March 2013 Roof Plus Limited is no longer carrying the name Colin Jones Roofing.

The firm has one director. Russel W., appointed on 4 April 2012. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Roof Plus Limited Address / Contact

Office Address Unit 1B Broughton Mills Road
Office Address2 Bretton
Town Chester
Post code CH4 0BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04658832
Date of Incorporation Thu, 6th Feb 2003
Industry Roofing activities
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (233 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

Russel W.

Position: Director

Appointed: 04 April 2012

Sandra W.

Position: Secretary

Appointed: 24 March 2010

Resigned: 19 September 2019

Sandra W.

Position: Director

Appointed: 14 December 2006

Resigned: 19 September 2019

Robert W.

Position: Director

Appointed: 09 February 2005

Resigned: 19 September 2019

Christine A.

Position: Nominee Director

Appointed: 06 February 2003

Resigned: 06 February 2003

Michelle J.

Position: Secretary

Appointed: 06 February 2003

Resigned: 24 March 2010

North West Registration Services (1994) Limited

Position: Corporate Nominee Secretary

Appointed: 06 February 2003

Resigned: 06 February 2003

Colin J.

Position: Director

Appointed: 06 February 2003

Resigned: 24 March 2010

Michelle J.

Position: Director

Appointed: 06 February 2003

Resigned: 24 March 2010

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As we established, there is Whitney Holdings Limited from Chester, United Kingdom. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Russel W. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Russel W., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Whitney Holdings Limited

Unit 1b Broughton Mills Road, Bretton, Chester, CH4 0BY, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House England And Wales
Registration number 12037427
Notified on 19 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Russel W.

Notified on 14 June 2018
Ceased on 19 September 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Russel W.

Notified on 6 April 2016
Ceased on 14 June 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Colin Jones Roofing March 19, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand404 514430 6441 375 774457 827349 841439 4591 403 971
Current Assets1 340 5431 949 3222 654 8293 089 1503 316 2503 741 8936 356 921
Debtors933 4291 516 0781 276 4552 628 7232 963 8093 292 4344 902 950
Net Assets Liabilities779 2911 265 0201 907 0542 399 6162 666 6612 518 6554 323 428
Other Debtors42 212278 885176 262123 044250 372258 0461 093 159
Property Plant Equipment243 339384 062549 020502 5521 053 345784 566993 301
Total Inventories2 6002 6002 6002 6002 60010 000 
Other
Accumulated Depreciation Impairment Property Plant Equipment196 402266 263337 406367 873416 617522 092667 868
Additions Other Than Through Business Combinations Property Plant Equipment 250 900336 813283 548758 820432 270683 895
Amounts Owed By Group Undertakings   1 447 0741 500 0001 500 0001 500 000
Average Number Employees During Period  5256526172
Balances Amounts Owed By Related Parties   1 447 0741 500 0001 500 0001 500 000
Bank Borrowings Overdrafts    250 000183 333116 667
Capital Reduction Decrease In Equity   100   
Creditors70 66089 575100 868128 588408 971425 093464 526
Dividends Paid  203 24067 200   
Finance Lease Liabilities Present Value Total70 66089 575100 868128 588158 971241 760347 859
Future Minimum Lease Payments Under Non-cancellable Operating Leases  83 18367 08350 98334 88318 783
Increase From Depreciation Charge For Year Property Plant Equipment 90 332140 040132 988139 729186 254302 080
Issue Equity Instruments   100   
Net Current Assets Liabilities647 8321 030 5331 535 2212 121 0452 141 6972 355 3254 042 980
Number Shares Issued Fully Paid 100     
Other Creditors93 021124 202172 542167 969225 284263 026356 009
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 20 47168 897102 52190 98780 779156 305
Other Disposals Property Plant Equipment 40 314100 711299 549159 284595 573329 384
Other Taxation Social Security Payable118 905140 086201 665136 208104 61395 462449 374
Par Value Share 1     
Prepayments Accrued Income15 23418 8283 8677 82511 66546 62366 610
Profit Loss  845 274559 763   
Property Plant Equipment Gross Cost439 739650 324886 426870 4251 469 9611 306 6581 661 169
Provisions For Liabilities Balance Sheet Subtotal41 22060 00076 31995 393119 410196 143248 327
Redemption Shares Decrease In Equity   -100   
Total Assets Less Current Liabilities891 1711 414 5952 084 2412 623 5973 195 0423 139 8915 036 281
Trade Creditors Trade Payables480 785654 501745 401663 928794 656961 4131 441 891
Trade Debtors Trade Receivables875 9831 218 3651 096 3261 050 7801 201 7721 487 7652 243 181

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 25th, October 2023
Free Download (10 pages)

Company search

Advertisements