Background WavePink WaveYellow Wave

ROOF UNITS LIMITED (01000703)

ROOF UNITS LIMITED (01000703) is an active UK company. incorporated on 25 January 1971. with registered office in Crawley. The company operates in the Manufacturing sector, engaged in unknown sic code (27900). ROOF UNITS LIMITED has been registered for 55 years. Current directors include GEORGE, Ronnie, O'BRIEN, Andrew.

Company Number
01000703
Status
active
Type
ltd
Incorporated
25 January 1971
Age
55 years
Address
C/O Volution Group Plc, Crawley, RH10 9YX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
GEORGE, Ronnie, O'BRIEN, Andrew
SIC Codes
27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROOF UNITS LIMITED

ROOF UNITS LIMITED is an active company incorporated on 25 January 1971 with the registered office located in Crawley. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900). ROOF UNITS LIMITED was registered 55 years ago.(SIC: 27900)

Status

active

Active since 55 years ago

Company No

01000703

LTD Company

Age

55 Years

Incorporated 25 January 1971

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 19 January 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

C/O Volution Group Plc Fleming Way Crawley, RH10 9YX,

Previous Addresses

Vent-Axia, Fleming Way Crawley West Sussex RH10 9YX
From: 25 January 1971To: 12 January 2017
Timeline

17 key events • 1971 - 2019

Funding Officers Ownership
Company Founded
Jan 71
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
Oct 12
Director Left
Oct 12
Loan Secured
Dec 13
Director Left
Feb 14
Director Joined
Feb 14
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Capital Update
Jul 18
Director Joined
Jul 19
Director Left
Jul 19
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

2 Active
28 Resigned

GEORGE, Ronnie

Active
Fleming Way, CrawleyRH10 9YX
Born October 1969
Director
Appointed 03 Feb 2012

O'BRIEN, Andrew

Active
Fleming Way, CrawleyRH10 9YX
Born March 1974
Director
Appointed 01 Aug 2019

BURDETT, Neil Robert

Resigned
5 Oak House Parson Street, LondonNW4 1QJ
Secretary
Appointed 07 Nov 1997
Resigned 02 Dec 2002

CLEWS, Simon Paul

Resigned
25 Penners Gardens, SurbitonKT6 6JW
Secretary
Appointed 02 Dec 2002
Resigned 05 Jul 2006

DIAMOND, Steven John

Resigned
41 Aintree Drive, BristolBS16 6SY
Secretary
Appointed 05 Jul 2006
Resigned 03 Feb 2012

RAYBOULD, Ian John

Resigned
The Cottage, BridgnorthWV15 6HT
Secretary
Appointed N/A
Resigned 07 Nov 1997

BALL, Geoffrey James

Resigned
6 Miles Grove, DudleyDY2 7TT
Born November 1940
Director
Appointed N/A
Resigned 31 Jul 1997

BALL, Raymond Leslie

Resigned
Sunshine Cottage Walton Pool, StourbridgeDY9 9RR
Born May 1930
Director
Appointed N/A
Resigned 19 Apr 1996

BLYTHE, David Jon

Resigned
78 Little Sutton Road, Sutton ColdfieldB75 6PS
Born August 1937
Director
Appointed 01 Nov 1993
Resigned 08 Feb 1999

CLEWS, Simon Paul

Resigned
25 Penners Gardens, SurbitonKT6 6JW
Born March 1963
Director
Appointed 02 Dec 2002
Resigned 05 Jul 2006

DAVIS, Ivor Stephen

Resigned
Meadow Cottage, West ChiltingtonRH20 2NY
Born December 1961
Director
Appointed 22 May 2000
Resigned 02 Dec 2002

DAVIS, Rayhan Robin Roy

Resigned
Vent-Axia, Fleming Way, West SussexRH10 9YX
Born June 1979
Director
Appointed 03 Feb 2012
Resigned 19 Sept 2012

DEW, Ian

Resigned
Fleming Way, CrawleyRH10 9YX
Born July 1959
Director
Appointed 24 Jan 2014
Resigned 31 Jul 2019

DIAMOND, Steven John

Resigned
41 Aintree Drive, BristolBS16 6SY
Born January 1966
Director
Appointed 23 Feb 2007
Resigned 03 Feb 2012

FLAVELL, Charles Michael

Resigned
454 Himley Road, DudleyDY3 2TE
Born September 1943
Director
Appointed 01 Nov 1993
Resigned 22 May 2000

HAMMOND, Keith Martin Terence

Resigned
50 Cardinal Drive, KidderminsterDY10 4RY
Born May 1946
Director
Appointed 01 Apr 1992
Resigned 08 Feb 1999

HAMPSON, Martin

Resigned
The Old Coach House 34 High Street, StourbridgeDY9 9SU
Born April 1954
Director
Appointed 01 Apr 1992
Resigned 31 Oct 1998

HAWKES, Jeffrey Michael

Resigned
8 St Faiths Close, Milton KeynesMK17 0BA
Born May 1947
Director
Appointed 31 Jul 1997
Resigned 22 May 2000

HOYES, Brian William Leslie

Resigned
Ravensnest Cottage, Burton On TrentDE13 8RG
Born June 1934
Director
Appointed N/A
Resigned 30 Jun 1993

JAMIESON, Iain Alexander

Resigned
Fleming Way, CrawleyRH10 9YX
Born October 1966
Director
Appointed 19 Sept 2012
Resigned 24 Jan 2014

LAMBERT, Arthur Ian Nicholas

Resigned
6 Gladys Road, LondonNW6 2PX
Born December 1962
Director
Appointed 22 Apr 2002
Resigned 02 Dec 2002

PARSONS, Christopher Anthony

Resigned
Treheathie, CanterburyCT4 7BE
Born December 1960
Director
Appointed 22 May 2000
Resigned 31 Oct 2001

PARSONS, Robert Michael

Resigned
Bredon Walton Rise, StourbridgeDY9 9RT
Born March 1943
Director
Appointed 01 Nov 1993
Resigned 22 May 2000

RAYBOULD, Ian John

Resigned
The Cottage, BridgnorthWV15 6HT
Born February 1941
Director
Appointed N/A
Resigned 01 Jun 1995

RUTTER, Lee Francis

Resigned
3 Lydiard Green, SwindonSN5 3LP
Born May 1963
Director
Appointed 02 Dec 2002
Resigned 03 Feb 2012

SARGEANT, Kevin

Resigned
Rowgardens, CranleighGU6 8EJ
Born March 1957
Director
Appointed 22 May 2000
Resigned 03 Feb 2012

SHELDON, Raymond John

Resigned
17 Shugborough Drive, DudleyDY1 2TU
Born January 1942
Director
Appointed 01 Apr 1992
Resigned 22 May 2000

SMITH, Alan

Resigned
37 Pattison Road, LondonNW2 2HL
Born May 1938
Director
Appointed 31 Jul 1997
Resigned 22 May 2000

STOKES, Raymond Alwyn

Resigned
Windrush, StourbridgeDY8 6DX
Born January 1938
Director
Appointed N/A
Resigned 30 Jun 1993

SWINDLES, Richard Gerard

Resigned
10 Sheraton Grange, StourbridgeDY8 2BE
Born April 1961
Director
Appointed 01 Mar 1996
Resigned 22 May 2000

Persons with significant control

1

Fleming Way, CrawleyRH10 9YX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

192

Accounts With Accounts Type Dormant
19 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Accounts With Accounts Type Full
7 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2018
CS01Confirmation Statement
Legacy
27 July 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 July 2018
SH19Statement of Capital
Legacy
27 July 2018
CAP-SSCAP-SS
Resolution
27 July 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
28 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Mortgage Satisfy Charge Full
25 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Full
23 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
19 February 2014
AP01Appointment of Director
Termination Director Company With Name
17 February 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
18 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Accounts With Accounts Type Full
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Termination Director Company With Name
9 October 2012
TM01Termination of Director
Legacy
21 July 2012
MG01MG01
Accounts With Accounts Type Full
5 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
15 February 2012
AP01Appointment of Director
Termination Director Company With Name
15 February 2012
TM01Termination of Director
Termination Director Company With Name
15 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
15 February 2012
AP01Appointment of Director
Termination Secretary Company With Name
15 February 2012
TM02Termination of Secretary
Termination Director Company With Name
15 February 2012
TM01Termination of Director
Legacy
14 February 2012
MG01MG01
Legacy
13 February 2012
MG02MG02
Resolution
9 February 2012
RESOLUTIONSResolutions
Resolution
8 February 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Accounts With Accounts Type Full
11 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Full
30 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Accounts With Accounts Type Dormant
20 March 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Accounts With Accounts Type Full
7 April 2008
AAAnnual Accounts
Legacy
20 December 2007
363aAnnual Return
Legacy
20 December 2007
190190
Legacy
20 December 2007
353353
Legacy
20 December 2007
287Change of Registered Office
Legacy
5 April 2007
288aAppointment of Director or Secretary
Legacy
9 January 2007
363aAnnual Return
Legacy
15 December 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
27 November 2006
AAAnnual Accounts
Legacy
13 November 2006
287Change of Registered Office
Legacy
14 August 2006
395Particulars of Mortgage or Charge
Legacy
20 July 2006
288aAppointment of Director or Secretary
Legacy
20 July 2006
288bResignation of Director or Secretary
Legacy
17 July 2006
155(6)a155(6)a
Resolution
17 July 2006
RESOLUTIONSResolutions
Legacy
5 May 2006
403aParticulars of Charge Subject to s859A
Legacy
10 February 2006
288cChange of Particulars
Accounts With Accounts Type Full
23 December 2005
AAAnnual Accounts
Legacy
12 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 2005
AAAnnual Accounts
Legacy
24 December 2004
363sAnnual Return (shuttle)
Legacy
23 December 2004
395Particulars of Mortgage or Charge
Legacy
23 December 2004
155(6)a155(6)a
Resolution
23 December 2004
RESOLUTIONSResolutions
Legacy
27 April 2004
288cChange of Particulars
Accounts With Accounts Type Full
19 January 2004
AAAnnual Accounts
Legacy
21 November 2003
363sAnnual Return (shuttle)
Legacy
4 April 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
24 December 2002
AUDAUD
Legacy
19 December 2002
155(6)a155(6)a
Legacy
19 December 2002
155(6)b155(6)b
Legacy
17 December 2002
287Change of Registered Office
Legacy
17 December 2002
288aAppointment of Director or Secretary
Legacy
17 December 2002
288aAppointment of Director or Secretary
Legacy
17 December 2002
288bResignation of Director or Secretary
Legacy
17 December 2002
288bResignation of Director or Secretary
Legacy
17 December 2002
288bResignation of Director or Secretary
Legacy
12 December 2002
395Particulars of Mortgage or Charge
Resolution
11 December 2002
RESOLUTIONSResolutions
Resolution
11 December 2002
RESOLUTIONSResolutions
Resolution
11 December 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 December 2002
AAAnnual Accounts
Accounts With Accounts Type Full
17 July 2002
AAAnnual Accounts
Legacy
17 May 2002
288aAppointment of Director or Secretary
Legacy
16 May 2002
88(2)R88(2)R
Statement Of Affairs
16 May 2002
SASA
Legacy
25 April 2002
123Notice of Increase in Nominal Capital
Resolution
25 April 2002
RESOLUTIONSResolutions
Resolution
25 April 2002
RESOLUTIONSResolutions
Legacy
20 December 2001
288bResignation of Director or Secretary
Legacy
4 December 2001
363aAnnual Return
Accounts With Accounts Type Dormant
1 August 2001
AAAnnual Accounts
Legacy
12 December 2000
363aAnnual Return
Legacy
27 July 2000
288bResignation of Director or Secretary
Legacy
27 July 2000
288bResignation of Director or Secretary
Legacy
27 July 2000
288bResignation of Director or Secretary
Legacy
27 July 2000
288bResignation of Director or Secretary
Legacy
27 July 2000
288bResignation of Director or Secretary
Legacy
27 July 2000
288bResignation of Director or Secretary
Legacy
27 July 2000
288aAppointment of Director or Secretary
Legacy
27 July 2000
288aAppointment of Director or Secretary
Legacy
27 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
16 February 2000
AAAnnual Accounts
Legacy
2 December 1999
363aAnnual Return
Legacy
30 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 March 1999
AAAnnual Accounts
Legacy
18 February 1999
288bResignation of Director or Secretary
Legacy
7 December 1998
363aAnnual Return
Legacy
17 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
18 August 1998
AAAnnual Accounts
Resolution
24 July 1998
RESOLUTIONSResolutions
Resolution
24 July 1998
RESOLUTIONSResolutions
Resolution
24 July 1998
RESOLUTIONSResolutions
Legacy
16 January 1998
363aAnnual Return
Legacy
19 November 1997
288aAppointment of Director or Secretary
Legacy
19 November 1997
288bResignation of Director or Secretary
Legacy
16 September 1997
288aAppointment of Director or Secretary
Legacy
16 September 1997
288aAppointment of Director or Secretary
Legacy
2 September 1997
288bResignation of Director or Secretary
Legacy
11 August 1997
225Change of Accounting Reference Date
Resolution
20 March 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
29 January 1997
AAAnnual Accounts
Legacy
27 December 1996
363sAnnual Return (shuttle)
Legacy
7 June 1996
287Change of Registered Office
Legacy
7 June 1996
288288
Legacy
24 April 1996
403aParticulars of Charge Subject to s859A
Legacy
24 April 1996
403aParticulars of Charge Subject to s859A
Legacy
12 March 1996
288288
Accounts With Accounts Type Dormant
20 February 1996
AAAnnual Accounts
Resolution
20 February 1996
RESOLUTIONSResolutions
Legacy
28 November 1995
363sAnnual Return (shuttle)
Legacy
11 September 1995
288288
Legacy
9 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
11 December 1994
AAAnnual Accounts
Accounts With Accounts Type Full
7 February 1994
AAAnnual Accounts
Legacy
17 December 1993
363sAnnual Return (shuttle)
Legacy
17 December 1993
288288
Legacy
17 December 1993
288288
Legacy
17 December 1993
288288
Legacy
9 July 1993
288288
Legacy
9 July 1993
288288
Accounts With Accounts Type Full
28 January 1993
AAAnnual Accounts
Legacy
27 November 1992
363sAnnual Return (shuttle)
Legacy
6 May 1992
288288
Legacy
6 May 1992
288288
Legacy
6 May 1992
288288
Legacy
6 May 1992
288288
Legacy
6 February 1992
363b363b
Accounts With Accounts Type Full
24 January 1992
AAAnnual Accounts
Legacy
18 October 1991
288288
Legacy
28 April 1991
363aAnnual Return
Resolution
27 February 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
4 February 1991
AAAnnual Accounts
Legacy
13 June 1990
288288
Legacy
22 May 1990
363363
Accounts With Accounts Type Small
6 April 1990
AAAnnual Accounts
Legacy
30 November 1989
287Change of Registered Office
Accounts With Accounts Type Full
20 February 1989
AAAnnual Accounts
Legacy
20 January 1989
363363
Legacy
9 June 1988
288288
Accounts With Accounts Type Full
15 February 1988
AAAnnual Accounts
Legacy
19 November 1987
288288
Legacy
6 October 1987
363363
Accounts With Accounts Type Full
30 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
17 July 1986
AAAnnual Accounts
Accounts With Accounts Type Full
17 July 1986
AAAnnual Accounts
Miscellaneous
25 January 1971
MISCMISC
Incorporation Company
25 January 1971
NEWINCIncorporation