Background WavePink WaveYellow Wave

BILSTON BUILT-UP ROOFING LIMITED (01524133)

BILSTON BUILT-UP ROOFING LIMITED (01524133) is an active UK company. incorporated on 23 October 1980. with registered office in Bilston. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BILSTON BUILT-UP ROOFING LIMITED has been registered for 45 years. Current directors include BAKER, Peter.

Company Number
01524133
Status
active
Type
ltd
Incorporated
23 October 1980
Age
45 years
Address
Meadwood House, Bilston, WV14 0ST
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BAKER, Peter
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BILSTON BUILT-UP ROOFING LIMITED

BILSTON BUILT-UP ROOFING LIMITED is an active company incorporated on 23 October 1980 with the registered office located in Bilston. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BILSTON BUILT-UP ROOFING LIMITED was registered 45 years ago.(SIC: 74990)

Status

active

Active since 45 years ago

Company No

01524133

LTD Company

Age

45 Years

Incorporated 23 October 1980

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 2 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026

Previous Company Names

LODGEBERG LIMITED
From: 23 October 1980To: 31 December 1981
Contact
Address

Meadwood House Bath Street Bilston, WV14 0ST,

Timeline

2 key events • 2021 - 2021

Funding Officers Ownership
Loan Cleared
Jan 21
Loan Cleared
Jan 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

THOMAS, Elizabeth

Active
Bath Street, BilstonWV14 0ST
Secretary
Appointed 31 Aug 2002

BAKER, Peter

Active
Bath Street, BilstonWV14 0ST
Born January 1946
Director
Appointed N/A

ALDRIDGE, Pearl Gladys

Resigned
58 Lichfield Road, WillenhallWV12 5UL
Secretary
Appointed N/A
Resigned 12 Nov 1996

BAKER, Michelle

Resigned
Rudge Hall, WolverhamptonWV6 7EA
Secretary
Appointed 12 Nov 1996
Resigned 31 Aug 2002

ALDRIDGE, Pearl Gladys

Resigned
58 Lichfield Road, WillenhallWV12 5UL
Born February 1945
Director
Appointed N/A
Resigned 30 Sept 1996

Persons with significant control

1

Bath Street, BilstonWV14 0ST

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Aug 2016
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Total Exemption Full
2 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 June 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
28 June 2018
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
12 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 April 2016
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
14 October 2015
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
13 October 2015
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2014
AAAnnual Accounts
Change Person Director Company With Change Date
7 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Change Sail Address Company
23 August 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
29 July 2010
AAAnnual Accounts
Legacy
27 August 2009
363aAnnual Return
Resolution
12 May 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
12 December 2008
AAAnnual Accounts
Legacy
21 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 December 2007
AAAnnual Accounts
Legacy
23 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 January 2007
AAAnnual Accounts
Legacy
5 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 January 2006
AAAnnual Accounts
Legacy
2 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 August 2005
AAAnnual Accounts
Resolution
4 January 2005
RESOLUTIONSResolutions
Legacy
31 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 August 2004
AAAnnual Accounts
Accounts With Accounts Type Small
31 January 2004
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 December 2003
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
27 November 2003
652C652C
Gazette Notice Voluntary
28 October 2003
GAZ1(A)GAZ1(A)
Legacy
15 September 2003
652a652a
Legacy
31 August 2003
363sAnnual Return (shuttle)
Legacy
18 September 2002
288bResignation of Director or Secretary
Legacy
18 September 2002
288aAppointment of Director or Secretary
Legacy
11 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 February 2002
AAAnnual Accounts
Legacy
11 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 February 2001
AAAnnual Accounts
Legacy
13 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 August 2000
AAAnnual Accounts
Legacy
10 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 March 1999
AAAnnual Accounts
Legacy
21 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 July 1998
AAAnnual Accounts
Legacy
5 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 August 1997
AAAnnual Accounts
Legacy
10 January 1997
288bResignation of Director or Secretary
Legacy
17 December 1996
288aAppointment of Director or Secretary
Legacy
17 December 1996
288bResignation of Director or Secretary
Legacy
4 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 March 1996
AAAnnual Accounts
Legacy
24 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 April 1995
AAAnnual Accounts
Legacy
30 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 August 1994
AAAnnual Accounts
Legacy
21 September 1993
363sAnnual Return (shuttle)
Legacy
23 July 1993
225(1)225(1)
Legacy
22 June 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
10 May 1993
AAAnnual Accounts
Legacy
18 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 September 1992
AAAnnual Accounts
Accounts With Accounts Type Small
23 September 1991
AAAnnual Accounts
Legacy
8 September 1991
363b363b
Accounts With Accounts Type Small
29 October 1990
AAAnnual Accounts
Legacy
14 September 1990
363363
Resolution
28 November 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Small
23 November 1989
AAAnnual Accounts
Legacy
18 September 1989
363363
Legacy
16 March 1989
395Particulars of Mortgage or Charge
Legacy
15 March 1989
395Particulars of Mortgage or Charge
Legacy
9 March 1989
288288
Legacy
7 September 1988
363363
Accounts With Accounts Type Small
25 August 1988
AAAnnual Accounts
Legacy
30 September 1987
363363
Accounts With Accounts Type Small
2 September 1987
AAAnnual Accounts
Accounts With Accounts Type Small
6 March 1987
AAAnnual Accounts
Legacy
25 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 August 1986
363363
Accounts With Made Up Date
17 August 1984
AAAnnual Accounts
Accounts With Made Up Date
15 July 1983
AAAnnual Accounts