About

Registered Number: 00395618
Date of Incorporation: 24/05/1945 (79 years ago)
Company Status: Active
Registered Address: Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, S9 1XH,

 

Having been setup in 1945, Wedge Roofing Centres Ltd have registered office in Sheffield, it's status in the Companies House registry is set to "Active". The organisation has 12 directors listed at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREWS, James Stuart 01 April 2002 21 May 2004 1
DEACON, Christopher John 14 March 2001 05 March 2002 1
DOW, Brian Roderick 01 May 2004 17 October 2005 1
JORDAN, Steven Paul 01 April 2000 12 April 2005 1
MCKENZIE, Ian 01 April 2000 31 December 2001 1
MEATHREL, Ian N/A 28 August 1992 1
MURPHY, Andrew John 21 September 1994 31 March 2000 1
SHARMAN, Malcolm Derek N/A 31 December 2001 1
STRADLING, Nigel John 01 April 1996 31 March 2000 1
WEDGE, Terence Ernest N/A 01 December 1992 1
Secretary Name Appointed Resigned Total Appointments
DOSANJH, Kulbinder Kaur 09 December 2019 - 1
PEEL, Christine Mary N/A 31 March 2000 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
CS01 - N/A 15 April 2020
AP03 - Appointment of secretary 23 December 2019
AP01 - Appointment of director 23 December 2019
TM02 - Termination of appointment of secretary 23 December 2019
TM01 - Termination of appointment of director 23 December 2019
AA - Annual Accounts 22 August 2019
CS01 - N/A 15 April 2019
AD01 - Change of registered office address 29 January 2019
AA - Annual Accounts 28 August 2018
CH01 - Change of particulars for director 23 July 2018
CH03 - Change of particulars for secretary 23 July 2018
CH01 - Change of particulars for director 20 July 2018
AD01 - Change of registered office address 12 July 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 July 2018
CS01 - N/A 12 April 2018
AA - Annual Accounts 17 August 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 19 August 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 12 May 2015
CH01 - Change of particulars for director 16 March 2015
AA - Annual Accounts 21 August 2014
AR01 - Annual Return 17 April 2014
AP01 - Appointment of director 10 April 2014
TM01 - Termination of appointment of director 07 April 2014
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 15 August 2012
AR01 - Annual Return 24 April 2012
TM01 - Termination of appointment of director 30 January 2012
TM01 - Termination of appointment of director 03 January 2012
AP01 - Appointment of director 22 November 2011
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 26 April 2011
RESOLUTIONS - N/A 03 February 2011
AA - Annual Accounts 26 July 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 07 November 2009
CH01 - Change of particulars for director 06 November 2009
CH03 - Change of particulars for secretary 06 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 October 2009
AA - Annual Accounts 11 August 2009
363a - Annual Return 17 April 2009
225 - Change of Accounting Reference Date 03 February 2009
AA - Annual Accounts 26 January 2009
288b - Notice of resignation of directors or secretaries 02 July 2008
363a - Annual Return 16 April 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 14 December 2007
353 - Register of members 19 October 2007
AA - Annual Accounts 08 May 2007
363a - Annual Return 19 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 March 2006
363s - Annual Return 21 February 2006
288a - Notice of appointment of directors or secretaries 25 January 2006
288a - Notice of appointment of directors or secretaries 18 January 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
287 - Change in situation or address of Registered Office 12 January 2006
288b - Notice of resignation of directors or secretaries 12 January 2006
288b - Notice of resignation of directors or secretaries 12 January 2006
288b - Notice of resignation of directors or secretaries 12 January 2006
288b - Notice of resignation of directors or secretaries 12 January 2006
288b - Notice of resignation of directors or secretaries 12 January 2006
288a - Notice of appointment of directors or secretaries 12 January 2006
288a - Notice of appointment of directors or secretaries 12 January 2006
AA - Annual Accounts 05 January 2006
RESOLUTIONS - N/A 26 October 2005
288b - Notice of resignation of directors or secretaries 19 April 2005
AA - Annual Accounts 23 February 2005
363s - Annual Return 18 January 2005
288b - Notice of resignation of directors or secretaries 28 June 2004
288a - Notice of appointment of directors or secretaries 10 June 2004
363s - Annual Return 26 January 2004
AA - Annual Accounts 13 December 2003
288b - Notice of resignation of directors or secretaries 28 January 2003
363s - Annual Return 08 January 2003
288a - Notice of appointment of directors or secretaries 08 January 2003
AA - Annual Accounts 11 December 2002
288b - Notice of resignation of directors or secretaries 04 April 2002
363s - Annual Return 15 January 2002
288b - Notice of resignation of directors or secretaries 08 January 2002
288b - Notice of resignation of directors or secretaries 08 January 2002
AA - Annual Accounts 23 November 2001
288a - Notice of appointment of directors or secretaries 25 April 2001
AA - Annual Accounts 30 January 2001
363s - Annual Return 08 January 2001
395 - Particulars of a mortgage or charge 30 August 2000
288a - Notice of appointment of directors or secretaries 19 April 2000
288b - Notice of resignation of directors or secretaries 12 April 2000
288b - Notice of resignation of directors or secretaries 12 April 2000
288b - Notice of resignation of directors or secretaries 12 April 2000
288a - Notice of appointment of directors or secretaries 12 April 2000
288a - Notice of appointment of directors or secretaries 12 April 2000
288a - Notice of appointment of directors or secretaries 12 April 2000
CERTNM - Change of name certificate 31 March 2000
363s - Annual Return 19 January 2000
AA - Annual Accounts 07 January 2000
363s - Annual Return 23 February 1999
AA - Annual Accounts 17 November 1998
363s - Annual Return 11 January 1998
AA - Annual Accounts 16 December 1997
AUD - Auditor's letter of resignation 15 April 1997
363s - Annual Return 09 January 1997
AA - Annual Accounts 11 November 1996
288 - N/A 30 April 1996
363s - Annual Return 21 December 1995
288 - N/A 07 December 1995
AA - Annual Accounts 10 November 1995
363s - Annual Return 12 January 1995
AA - Annual Accounts 21 October 1994
288 - N/A 30 September 1994
363s - Annual Return 20 January 1994
AA - Annual Accounts 28 September 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 September 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 September 1993
288 - N/A 12 March 1993
363s - Annual Return 09 February 1993
AA - Annual Accounts 19 November 1992
288 - N/A 28 October 1992
363a - Annual Return 10 February 1992
AA - Annual Accounts 01 November 1991
AA - Annual Accounts 24 January 1991
363a - Annual Return 15 January 1991
AA - Annual Accounts 17 November 1989
363 - Annual Return 17 November 1989
363 - Annual Return 15 February 1989
288 - N/A 14 February 1989
AA - Annual Accounts 30 January 1989
288 - N/A 20 May 1988
AA - Annual Accounts 26 November 1987
AA - Annual Accounts 01 September 1987
363 - Annual Return 25 August 1987
395 - Particulars of a mortgage or charge 23 January 1987
AA - Annual Accounts 26 June 1986
363 - Annual Return 26 June 1986
AA - Annual Accounts 16 April 1985
AA - Annual Accounts 26 November 1984
AA - Annual Accounts 07 December 1982
AA - Annual Accounts 19 November 1981
AA - Annual Accounts 09 February 1980
AA - Annual Accounts 29 August 1978

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 22 August 2000 Fully Satisfied

N/A

Legal charge 19 January 1987 Fully Satisfied

N/A

Floating charge 14 September 1970 Fully Satisfied

N/A

Mortgage 21 June 1966 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.