About

Registered Number: 04549398
Date of Incorporation: 01/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: Harrison Way, Darley Dale, Nr Matlock, Derbyshire, DE4 2LF

 

Having been setup in 2002, Ashbrook Roofing & Supplies Ltd are based in Nr Matlock, Derbyshire, it has a status of "Active". Ashbrook, Clare Catherine, Ashbrook, Clare Catherine, Ashbrook, David, Ashbrook, George Henry are listed as directors of this company. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHBROOK, Clare Catherine 20 August 2013 - 1
ASHBROOK, David 01 October 2002 - 1
ASHBROOK, George Henry 18 July 2014 - 1
Secretary Name Appointed Resigned Total Appointments
ASHBROOK, Clare Catherine 01 October 2002 - 1

Filing History

Document Type Date
CS01 - N/A 07 October 2020
RESOLUTIONS - N/A 30 June 2020
SH08 - Notice of name or other designation of class of shares 30 June 2020
PSC04 - N/A 23 June 2020
PSC01 - N/A 23 June 2020
CS01 - N/A 03 October 2019
AA - Annual Accounts 19 August 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 12 November 2018
PSC04 - N/A 09 November 2018
PSC07 - N/A 09 November 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 09 October 2017
PSC04 - N/A 09 October 2017
SH01 - Return of Allotment of shares 09 October 2017
PSC01 - N/A 09 October 2017
CH01 - Change of particulars for director 09 October 2017
CH01 - Change of particulars for director 23 May 2017
CH03 - Change of particulars for secretary 23 May 2017
AA - Annual Accounts 08 December 2016
CS01 - N/A 04 October 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 October 2016
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 17 August 2015
CH01 - Change of particulars for director 11 May 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 09 October 2014
AP01 - Appointment of director 14 August 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 28 October 2013
AP01 - Appointment of director 22 August 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 17 August 2011
AA - Annual Accounts 04 November 2010
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 20 December 2009
AR01 - Annual Return 30 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 October 2009
CH01 - Change of particulars for director 30 October 2009
287 - Change in situation or address of Registered Office 08 February 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 14 October 2008
AA - Annual Accounts 07 December 2007
363s - Annual Return 09 October 2007
363s - Annual Return 18 October 2006
AA - Annual Accounts 17 August 2006
363s - Annual Return 26 October 2005
AA - Annual Accounts 03 October 2005
395 - Particulars of a mortgage or charge 29 April 2005
363s - Annual Return 19 October 2004
AA - Annual Accounts 19 August 2004
363s - Annual Return 08 October 2003
225 - Change of Accounting Reference Date 07 August 2003
288a - Notice of appointment of directors or secretaries 30 October 2002
287 - Change in situation or address of Registered Office 30 October 2002
288a - Notice of appointment of directors or secretaries 30 October 2002
288b - Notice of resignation of directors or secretaries 30 October 2002
288b - Notice of resignation of directors or secretaries 30 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 2002
NEWINC - New incorporation documents 01 October 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 27 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.