About

Registered Number: 01601297
Date of Incorporation: 02/12/1981 (42 years and 4 months ago)
Company Status: Active
Registered Address: Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, S9 1XH,

 

Founded in 1981, Clydesdale Roofing Supplies (Leyland) Ltd have registered office in Sheffield. Clydesdale Roofing Supplies (Leyland) Ltd has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Raymond N/A 28 May 1993 1
JOHNSON, William Joseph N/A 28 May 1993 1
Secretary Name Appointed Resigned Total Appointments
DOSANJH, Kulbinder Kaur 18 October 2019 - 1
KERSHAW, Marie 01 March 1992 23 May 1994 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 04 November 2019
TM02 - Termination of appointment of secretary 04 November 2019
AP03 - Appointment of secretary 04 November 2019
AP01 - Appointment of director 04 November 2019
CS01 - N/A 14 October 2019
AA - Annual Accounts 02 July 2019
CS01 - N/A 15 October 2018
CH03 - Change of particulars for secretary 23 July 2018
CH01 - Change of particulars for director 23 July 2018
CH01 - Change of particulars for director 20 July 2018
AA - Annual Accounts 16 July 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 July 2018
PSC05 - N/A 05 July 2018
AD01 - Change of registered office address 05 July 2018
CS01 - N/A 13 October 2017
AA - Annual Accounts 23 May 2017
CS01 - N/A 13 October 2016
AA - Annual Accounts 12 July 2016
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 08 July 2015
CH01 - Change of particulars for director 16 March 2015
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 24 June 2014
AP01 - Appointment of director 10 April 2014
TM01 - Termination of appointment of director 02 April 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 20 June 2012
TM01 - Termination of appointment of director 26 January 2012
TM01 - Termination of appointment of director 08 December 2011
AP01 - Appointment of director 24 October 2011
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 22 June 2011
RESOLUTIONS - N/A 11 January 2011
AR01 - Annual Return 13 October 2010
AA - Annual Accounts 22 July 2010
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH03 - Change of particulars for secretary 06 November 2009
AR01 - Annual Return 06 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 October 2009
AA - Annual Accounts 14 July 2009
363a - Annual Return 17 October 2008
AA - Annual Accounts 29 July 2008
288b - Notice of resignation of directors or secretaries 30 June 2008
363a - Annual Return 22 October 2007
353 - Register of members 17 October 2007
353 - Register of members 17 October 2007
AA - Annual Accounts 03 August 2007
363a - Annual Return 02 November 2006
AA - Annual Accounts 18 August 2006
363a - Annual Return 16 November 2005
AA - Annual Accounts 02 November 2005
363a - Annual Return 25 November 2004
288b - Notice of resignation of directors or secretaries 26 October 2004
288a - Notice of appointment of directors or secretaries 26 October 2004
AA - Annual Accounts 06 October 2004
353 - Register of members 26 January 2004
363a - Annual Return 31 December 2003
288a - Notice of appointment of directors or secretaries 24 December 2003
AA - Annual Accounts 16 October 2003
363a - Annual Return 30 December 2002
288a - Notice of appointment of directors or secretaries 27 September 2002
288a - Notice of appointment of directors or secretaries 06 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 2002
288a - Notice of appointment of directors or secretaries 30 August 2002
288b - Notice of resignation of directors or secretaries 23 August 2002
288b - Notice of resignation of directors or secretaries 23 August 2002
288b - Notice of resignation of directors or secretaries 23 August 2002
288b - Notice of resignation of directors or secretaries 23 August 2002
288a - Notice of appointment of directors or secretaries 23 August 2002
288a - Notice of appointment of directors or secretaries 23 August 2002
287 - Change in situation or address of Registered Office 23 August 2002
MISC - Miscellaneous document 09 July 2002
AA - Annual Accounts 15 May 2002
363s - Annual Return 21 November 2001
AA - Annual Accounts 30 October 2001
288b - Notice of resignation of directors or secretaries 07 June 2001
288a - Notice of appointment of directors or secretaries 16 May 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
363s - Annual Return 28 November 2000
AA - Annual Accounts 13 September 2000
288a - Notice of appointment of directors or secretaries 12 May 2000
288b - Notice of resignation of directors or secretaries 12 May 2000
363s - Annual Return 16 November 1999
AA - Annual Accounts 08 September 1999
RESOLUTIONS - N/A 16 August 1999
RESOLUTIONS - N/A 16 August 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 August 1999
395 - Particulars of a mortgage or charge 11 August 1999
395 - Particulars of a mortgage or charge 11 August 1999
395 - Particulars of a mortgage or charge 11 August 1999
363s - Annual Return 11 November 1998
AA - Annual Accounts 14 October 1998
288b - Notice of resignation of directors or secretaries 10 June 1998
363s - Annual Return 30 May 1998
AA - Annual Accounts 26 October 1997
363s - Annual Return 16 June 1997
RESOLUTIONS - N/A 25 January 1997
AUD - Auditor's letter of resignation 11 July 1996
363s - Annual Return 30 April 1996
AA - Annual Accounts 29 March 1996
288 - N/A 05 March 1996
288 - N/A 15 November 1995
288 - N/A 10 October 1995
AA - Annual Accounts 03 October 1995
363s - Annual Return 02 May 1995
287 - Change in situation or address of Registered Office 22 September 1994
AA - Annual Accounts 15 June 1994
288 - N/A 25 May 1994
288 - N/A 25 May 1994
363s - Annual Return 19 May 1994
AA - Annual Accounts 02 August 1993
RESOLUTIONS - N/A 08 June 1993
288 - N/A 08 June 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 June 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 1993
363s - Annual Return 17 May 1993
AA - Annual Accounts 05 August 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 July 1992
395 - Particulars of a mortgage or charge 09 July 1992
363b - Annual Return 13 May 1992
288 - N/A 19 March 1992
AA - Annual Accounts 12 July 1991
363a - Annual Return 07 July 1991
AA - Annual Accounts 14 June 1990
363 - Annual Return 14 June 1990
AA - Annual Accounts 15 August 1989
363 - Annual Return 15 August 1989
395 - Particulars of a mortgage or charge 04 August 1989
287 - Change in situation or address of Registered Office 08 December 1988
AA - Annual Accounts 03 June 1988
363 - Annual Return 03 June 1988
288 - N/A 25 April 1988
AA - Annual Accounts 23 July 1987
363 - Annual Return 23 July 1987
AA - Annual Accounts 14 July 1986
363 - Annual Return 14 July 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 04 August 1999 Fully Satisfied

N/A

Mortgage debenture 04 August 1999 Fully Satisfied

N/A

Mortgage debenture 04 August 1999 Fully Satisfied

N/A

Legal charge 01 July 1992 Fully Satisfied

N/A

Legal charge 14 July 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.