Background WavePink WaveYellow Wave

MIDLAND FELT ROOFING LIMITED (00815272)

MIDLAND FELT ROOFING LIMITED (00815272) is an active UK company. incorporated on 11 August 1964. with registered office in Woodstock. The company operates in the Construction sector, engaged in roofing activities. MIDLAND FELT ROOFING LIMITED has been registered for 61 years. Current directors include GREENAWAY, Laura Louise, JONES, David, JONES, Owen David and 1 others.

Company Number
00815272
Status
active
Type
ltd
Incorporated
11 August 1964
Age
61 years
Address
Field Barn, Woodstock, OX20 1HZ
Industry Sector
Construction
Business Activity
Roofing activities
Directors
GREENAWAY, Laura Louise, JONES, David, JONES, Owen David, SNELL, Paul
SIC Codes
43910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIDLAND FELT ROOFING LIMITED

MIDLAND FELT ROOFING LIMITED is an active company incorporated on 11 August 1964 with the registered office located in Woodstock. The company operates in the Construction sector, specifically engaged in roofing activities. MIDLAND FELT ROOFING LIMITED was registered 61 years ago.(SIC: 43910)

Status

active

Active since 61 years ago

Company No

00815272

LTD Company

Age

61 Years

Incorporated 11 August 1964

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Field Barn Woodleys Woodstock, OX20 1HZ,

Previous Addresses

Field Barn Oxford Road Woodstock Oxfordshire OX20 1HU
From: 19 June 2014To: 21 July 2020
60 Kings Walk Gloucester GL1 1LA
From: 11 August 1964To: 19 June 2014
Timeline

10 key events • 1964 - 2026

Funding Officers Ownership
Company Founded
Aug 64
Director Joined
Oct 14
Director Left
Sept 15
Director Left
Aug 17
Director Joined
May 24
Director Left
Oct 24
Director Joined
Oct 24
Loan Cleared
May 25
Loan Cleared
May 25
Owner Exit
Jan 26
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

SNELL, Paul

Active
Woodleys, WoodstockOX20 1HZ
Secretary
Appointed N/A

GREENAWAY, Laura Louise

Active
Woodleys, WoodstockOX20 1HZ
Born April 1965
Director
Appointed 02 Oct 2024

JONES, David

Active
Woodleys, WoodstockOX20 1HZ
Born September 1958
Director
Appointed 01 Jan 1998

JONES, Owen David

Active
Woodleys, WoodstockOX20 1HZ
Born March 1981
Director
Appointed 23 May 2024

SNELL, Paul

Active
Woodleys, WoodstockOX20 1HZ
Born September 1961
Director
Appointed N/A

GREENAWAY, Laura Louise

Resigned
Woodleys, WoodstockOX20 1HZ
Born April 1965
Director
Appointed 01 May 1996
Resigned 02 Oct 2024

SNELL, Graham John

Resigned
Wern Y Cwrt Cottage, RaglanOX7 IJZ
Born May 1934
Director
Appointed N/A
Resigned 17 Oct 1997

SNELL, Mary Elizabeth

Resigned
17 Green Lane, WoodstockOX20 1JZ
Born January 1934
Director
Appointed N/A
Resigned 17 Oct 1997

STEPHENSON, Paul Trevor

Resigned
Ivy Cottage, DevizesSN10 5RU
Born June 1961
Director
Appointed 16 Jan 1993
Resigned 26 May 2005

SULIK, Mark Richard

Resigned
Oxford Road, WoodstockOX20 1HU
Born July 1964
Director
Appointed 01 Jan 1998
Resigned 30 Sept 2015

TRINDER, Robin Neil

Resigned
Oxford Road, OxfordOX20 1HU
Born October 1978
Director
Appointed 14 Oct 2014
Resigned 30 Aug 2017

Persons with significant control

2

1 Active
1 Ceased
Woodleys, WoodstockOX20 1HZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Nov 2025

Mr Paul Snell

Ceased
Woodleys, WoodstockOX20 1HZ
Born September 1961

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 25 Nov 2025
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With Updates
20 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
22 October 2025
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
19 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
4 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 October 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
21 July 2020
CH03Change of Secretary Details
Change To A Person With Significant Control
21 July 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
2 January 2018
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
26 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2015
AR01AR01
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2014
AR01AR01
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
19 June 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 October 2008
AAAnnual Accounts
Legacy
1 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 October 2007
AAAnnual Accounts
Legacy
7 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 November 2006
AAAnnual Accounts
Legacy
7 June 2006
395Particulars of Mortgage or Charge
Legacy
23 March 2006
363aAnnual Return
Accounts With Accounts Type Small
8 August 2005
AAAnnual Accounts
Legacy
4 July 2005
288bResignation of Director or Secretary
Legacy
8 June 2005
363sAnnual Return (shuttle)
Legacy
10 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 2004
AAAnnual Accounts
Legacy
8 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 2003
AAAnnual Accounts
Legacy
24 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 2002
AAAnnual Accounts
Legacy
14 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 2001
AAAnnual Accounts
Legacy
2 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 October 2000
AAAnnual Accounts
Legacy
7 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 1999
AAAnnual Accounts
Legacy
21 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 1998
AAAnnual Accounts
Legacy
22 June 1998
395Particulars of Mortgage or Charge
Legacy
26 January 1998
288aAppointment of Director or Secretary
Legacy
26 January 1998
288aAppointment of Director or Secretary
Legacy
12 January 1998
363sAnnual Return (shuttle)
Legacy
5 January 1998
288bResignation of Director or Secretary
Legacy
5 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
28 October 1997
AAAnnual Accounts
Legacy
14 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 July 1996
AAAnnual Accounts
Legacy
15 June 1996
288288
Legacy
29 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1995
AAAnnual Accounts
Legacy
12 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
27 April 1994
AAAnnual Accounts
Legacy
9 February 1994
225(1)225(1)
Legacy
26 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 1993
AAAnnual Accounts
Legacy
4 February 1993
288288
Legacy
18 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 April 1992
AAAnnual Accounts
Legacy
7 January 1992
363b363b
Legacy
7 January 1992
363(287)363(287)
Accounts With Accounts Type Full
28 April 1991
AAAnnual Accounts
Accounts With Accounts Type Full
28 April 1991
AAAnnual Accounts
Legacy
28 April 1991
363363
Legacy
25 June 1990
288288
Legacy
11 June 1990
288288
Legacy
2 May 1990
363363
Accounts With Accounts Type Full Group
18 April 1989
AAAnnual Accounts
Legacy
18 April 1989
363363
Accounts With Accounts Type Full Group
3 February 1988
AAAnnual Accounts
Legacy
3 February 1988
363363
Accounts With Accounts Type Group
14 January 1987
AAAnnual Accounts
Legacy
14 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
12 December 1984
AAAnnual Accounts
Accounts With Made Up Date
28 July 1983
AAAnnual Accounts
Certificate Change Of Name Company
30 July 1971
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 August 1964
NEWINCIncorporation