About

Registered Number: 02504460
Date of Incorporation: 22/05/1990 (33 years and 11 months ago)
Company Status: Active
Registered Address: Unit 22 Equity Trade Centre, Hobley Drive, Swindon, Wiltshire, SN3 4NS

 

Sharland Roofing Ltd was founded on 22 May 1990 and has its registered office in Swindon, Wiltshire. We do not know the number of employees at this company. The current directors of the organisation are listed as Haycocks, Andrew, Pearce, Jeremy Richard, Sharland, Lee Justin, Hallam, Roger William, Sharland, David Robert, Sharland, Roger John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYCOCKS, Andrew 01 December 2005 - 1
PEARCE, Jeremy Richard 01 November 2003 - 1
SHARLAND, Lee Justin 04 January 2000 - 1
HALLAM, Roger William N/A 30 June 2007 1
SHARLAND, David Robert N/A 22 August 2002 1
SHARLAND, Roger John N/A 30 June 2007 1

Filing History

Document Type Date
AA - Annual Accounts 15 July 2020
CS01 - N/A 27 May 2020
CS01 - N/A 23 May 2019
AA - Annual Accounts 18 April 2019
CH01 - Change of particulars for director 21 January 2019
PSC04 - N/A 21 January 2019
CS01 - N/A 24 May 2018
AA - Annual Accounts 13 April 2018
CH01 - Change of particulars for director 15 March 2018
CH01 - Change of particulars for director 15 March 2018
CH01 - Change of particulars for director 15 March 2018
AA - Annual Accounts 28 June 2017
CS01 - N/A 30 May 2017
CH01 - Change of particulars for director 20 June 2016
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 26 May 2016
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 08 May 2015
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 18 March 2014
TM02 - Termination of appointment of secretary 14 February 2014
AD01 - Change of registered office address 09 August 2013
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 20 June 2013
AR01 - Annual Return 07 June 2012
CH01 - Change of particulars for director 07 June 2012
AA - Annual Accounts 12 April 2012
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 09 June 2011
AR01 - Annual Return 24 June 2010
AA - Annual Accounts 19 May 2010
AA01 - Change of accounting reference date 29 October 2009
363a - Annual Return 27 May 2009
AA - Annual Accounts 24 April 2009
363a - Annual Return 12 June 2008
AA - Annual Accounts 28 April 2008
363s - Annual Return 02 July 2007
288b - Notice of resignation of directors or secretaries 29 June 2007
288b - Notice of resignation of directors or secretaries 29 June 2007
AA - Annual Accounts 16 March 2007
363s - Annual Return 19 June 2006
AA - Annual Accounts 14 February 2006
288a - Notice of appointment of directors or secretaries 18 January 2006
395 - Particulars of a mortgage or charge 24 October 2005
363s - Annual Return 19 May 2005
395 - Particulars of a mortgage or charge 24 March 2005
RESOLUTIONS - N/A 21 February 2005
RESOLUTIONS - N/A 21 February 2005
RESOLUTIONS - N/A 21 February 2005
RESOLUTIONS - N/A 18 February 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 18 February 2005
AA - Annual Accounts 01 February 2005
395 - Particulars of a mortgage or charge 23 October 2004
363s - Annual Return 03 June 2004
288a - Notice of appointment of directors or secretaries 03 June 2004
AA - Annual Accounts 29 March 2004
363s - Annual Return 30 May 2003
395 - Particulars of a mortgage or charge 15 March 2003
AA - Annual Accounts 15 November 2002
RESOLUTIONS - N/A 07 November 2002
RESOLUTIONS - N/A 07 November 2002
169 - Return by a company purchasing its own shares 07 November 2002
288b - Notice of resignation of directors or secretaries 04 October 2002
363s - Annual Return 06 June 2002
AA - Annual Accounts 12 December 2001
363s - Annual Return 16 May 2001
AA - Annual Accounts 14 February 2001
363s - Annual Return 11 July 2000
287 - Change in situation or address of Registered Office 24 May 2000
CERTNM - Change of name certificate 17 May 2000
288a - Notice of appointment of directors or secretaries 14 April 2000
395 - Particulars of a mortgage or charge 26 January 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 18 June 1999
AA - Annual Accounts 04 May 1999
363s - Annual Return 21 May 1998
AA - Annual Accounts 12 October 1997
363s - Annual Return 18 June 1997
AA - Annual Accounts 14 April 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 October 1996
395 - Particulars of a mortgage or charge 21 August 1996
363s - Annual Return 31 May 1996
AA - Annual Accounts 14 September 1995
363s - Annual Return 24 May 1995
AA - Annual Accounts 23 September 1994
363s - Annual Return 17 June 1994
395 - Particulars of a mortgage or charge 07 March 1994
AA - Annual Accounts 09 September 1993
363s - Annual Return 26 May 1993
AA - Annual Accounts 14 September 1992
363s - Annual Return 20 May 1992
AA - Annual Accounts 09 October 1991
363b - Annual Return 16 September 1991
RESOLUTIONS - N/A 11 March 1991
RESOLUTIONS - N/A 11 March 1991
395 - Particulars of a mortgage or charge 11 July 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 July 1990
288 - N/A 14 June 1990
NEWINC - New incorporation documents 22 May 1990

Mortgages & Charges

Description Date Status Charge by
Floating charge 10 October 2005 Outstanding

N/A

Floating charge 10 March 2005 Outstanding

N/A

Floating charge 06 October 2004 Outstanding

N/A

Floating charge 07 March 2003 Outstanding

N/A

Legal mortgage 18 January 2000 Outstanding

N/A

Rent deposit deed 14 August 1996 Outstanding

N/A

Fixed and floating charge 01 March 1994 Outstanding

N/A

Debenture 03 July 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.