Our policy clearly outlines how we processes your personal data and your rights in relation to each data processed. We recommend you carefully read through this document to learn more about our Privacy Policy.

Update Privacy Settings

Check the

ROOKSBY ROOFING LIMITED

Company

ROOKSBY ROOFING

Telephone: 08445 762 531
A rating

ABOUT ROOKSBY ROOFING LIMITED

Only best quality products used - sourced from our own approved supply chain partners

A high percentage of repeat business from long-term clients, resulting from our excellent historical reputation for service, quality & fully guaranteed workmanship

Welcome to Rooksby Roofing Ltd

Roofing Limited (Company no. 1202654) continues to

KEY FINANCE

Year
2016
Assets
£1650.44k ▼ £-308.8k (-15.76 %)
Cash
£468.33k ▼ £-352.82k (-42.97 %)
Liabilities
£1135.03k ▼ £-350.94k (-23.62 %)
Net Worth
£515.42k ▲ £42.14k (8.90 %)

REGISTRATION INFO

Company name
ROOKSBY ROOFING LIMITED
Company number
01202654
VAT
GB830119955
Status
Active
Categroy
Private Limited Company
Date of Incorporation
06 Mar 1975
Age - 50 years
Home Country
United Kingdom

CONTACTS

Website
rooksbyroofing.co.uk
Phones
08445 762 531
08445 762 541
Registered Address
ROOKSBY HOUSE,
LINDWAY LANE,
BRACKENFIELD,
DERBYSHIRE,
DE55 6DA

ECONOMIC ACTIVITIES

43910
Roofing activities

LAST EVENTS

03 May 2017
Appointment of Mr Ian Harvey Newbold as a director on 1 May 2017
03 May 2017
Appointment of Mr Daniel James Rooksby as a director on 1 May 2017
03 May 2017
Appointment of Mr Christopher Utting as a director on 1 May 2017

CHARGES

19 August 2009
Status
Satisfied on 13 November 2012
Delivered
21 August 2009
Persons entitled
Advantage Transition Bridge Fund Limited
Description
Legal mortgage the leasehold property known as rooksby…

17 August 2009
Status
Satisfied on 31 October 2012
Delivered
19 August 2009
Persons entitled
Advantage Transition Bridge Fund Limited
Description
Fixed and floating charge over the undertaking and all…

19 October 2007
Status
Satisfied on 26 November 2013
Delivered
20 October 2007
Persons entitled
National Westminster Bank PLC
Description
Lane end farm lindway lane wessington. By way of fixed…

24 September 2007
Status
Satisfied on 26 November 2013
Delivered
26 September 2007
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charge over the undertaking and all…

23 October 2006
Status
Satisfied on 23 February 2008
Delivered
24 October 2006
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charges over the undertaking and all…

4 April 2003
Status
Satisfied on 14 October 2006
Delivered
12 April 2003
Persons entitled
Alan Rooksby
Description
L/H property of prospect close lowmoor industrial estate…

28 September 1993
Status
Satisfied on 10 November 1998
Delivered
4 October 1993
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

See Also


Last update 2018

ROOKSBY ROOFING LIMITED DIRECTORS

Edward Ford

  Acting
Appointed
04 April 2003
Role
Secretary
Address
Rooksby House, Lindway Lane, Brackenfield, Derbyshire, United Kingdom, DE55 6DA
Name
FORD, Edward

Edward Ford

  Acting PSC
Appointed
01 January 2002
Occupation
Technical Director
Role
Director
Age
61
Nationality
British
Address
Rooksby House, Lindway Lane, Brackenfield, Derbyshire, United Kingdom, DE55 6DA
Name
FORD, Edward
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50% as a member of a firm

Ian Harvey Newbold

  Acting
Appointed
01 May 2017
Occupation
Non-Executive Director
Role
Director
Age
56
Nationality
British
Address
Rooksby House, Lindway Lane, Brackenfield, Derbyshire, United Kingdom, DE55 6DA
Country Of Residence
United Kingdom
Name
NEWBOLD, Ian Harvey

Daniel James Rooksby

  Acting PSC
Appointed
01 May 2017
Occupation
Director
Role
Director
Age
40
Nationality
British
Address
Rooksby House, Lindway Lane, Brackenfield, Derbyshire, United Kingdom, DE55 6DA
Country Of Residence
United Kingdom
Name
ROOKSBY, Daniel James
Notified On
6 April 2016
Country Registered
England And Wales
Nature Of Control
Ownership of shares – 75% or more
Place Registered
Uk

Stephen Rooksby

  Acting PSC
Appointed
01 January 2002
Occupation
Managing Director
Role
Director
Age
67
Nationality
British
Address
Rooksby House, Lindway Lane, Brackenfield, Derbyshire, United Kingdom, DE55 6DA
Country Of Residence
United Kingdom
Name
ROOKSBY, Stephen
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50% as a member of a firm

Christopher Utting

  Acting
Appointed
01 May 2017
Occupation
Director
Role
Director
Age
46
Nationality
British
Address
Rooksby House, Lindway Lane, Brackenfield, Derbyshire, United Kingdom, DE55 6DA
Country Of Residence
England
Name
UTTING, Christopher

Karen Elaine Rooksby

  Resigned
Resigned
04 April 2003
Role
Secretary
Address
The Chase 159 Sutton Road, Kirkby In Ashfield, Nottingham, NG17 8HN
Name
ROOKSBY, Karen Elaine

Alan Rooksby

  Resigned
Resigned
04 April 2003
Occupation
Company Director
Role
Director
Age
88
Nationality
British
Address
Treetops, 39a Thoresby Avenue, Kirkby In Ashfield, Nottinghamshire, NG17 7LY
Country Of Residence
England
Name
ROOKSBY, Alan

Geoffrey Stewart Wallace

  Resigned
Appointed
04 May 1992
Resigned
09 February 1996
Occupation
Contracts Director
Role
Director
Age
70
Nationality
British
Address
The Cedars, Harby Lane, Hose, Melton Mowbray, Leicestershire, LE14 4JR
Country Of Residence
England
Name
WALLACE, Geoffrey Stewart

REVIEWS


Check The Company
Excellent according to the company’s financial health.