Background WavePink WaveYellow Wave

TREMCO CPG STRUCTURECARE SERVICES LIMITED (01583503)

TREMCO CPG STRUCTURECARE SERVICES LIMITED (01583503) is an active UK company. incorporated on 1 September 1981. with registered office in Bristol. The company operates in the Construction sector, engaged in roofing activities and 1 other business activities. TREMCO CPG STRUCTURECARE SERVICES LIMITED has been registered for 44 years. Current directors include BROWN, Sarah Rose, JOHNSON, Daniel Matthew.

Company Number
01583503
Status
active
Type
ltd
Incorporated
1 September 1981
Age
44 years
Address
Computershare Governance Services The Pavilions, Bristol, BS13 8FD
Industry Sector
Construction
Business Activity
Roofing activities
Directors
BROWN, Sarah Rose, JOHNSON, Daniel Matthew
SIC Codes
43910, 43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TREMCO CPG STRUCTURECARE SERVICES LIMITED

TREMCO CPG STRUCTURECARE SERVICES LIMITED is an active company incorporated on 1 September 1981 with the registered office located in Bristol. The company operates in the Construction sector, specifically engaged in roofing activities and 1 other business activity. TREMCO CPG STRUCTURECARE SERVICES LIMITED was registered 44 years ago.(SIC: 43910, 43999)

Status

active

Active since 44 years ago

Company No

01583503

LTD Company

Age

44 Years

Incorporated 1 September 1981

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 11 December 2025 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Full Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 1 January 2026 (3 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 15 January 2027
For period ending 1 January 2027

Previous Company Names

TREMCO ROOFING UK LIMITED
From: 8 August 2007To: 22 April 2020
ILLBRUCK SEALANT SYSTEMS UK LIMITED
From: 7 March 2005To: 8 August 2007
ALFAS INDUSTRIES LIMITED
From: 31 December 1981To: 7 March 2005
CATAR LIMITED
From: 1 September 1981To: 31 December 1981
Contact
Address

Computershare Governance Services The Pavilions Bridgwater Road Bristol, BS13 8FD,

Previous Addresses

1 Chamberlain Square Cs Birmingham B3 3AX United Kingdom
From: 30 July 2021To: 6 August 2024
Hays Galleria 1 Hays Lane London SE1 2rd
From: 10 May 2017To: 30 July 2021
10-18 Union Street London SE1 1SZ
From: 13 October 2016To: 10 May 2017
Coupland Road Hindley Green Wigan WN2 4HT
From: 1 September 1981To: 13 October 2016
Timeline

8 key events • 2010 - 2024

Funding Officers Ownership
Director Left
Jul 10
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
May 18
Director Left
May 18
Director Joined
Aug 22
Director Left
Aug 22
Funding Round
Apr 24
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

BROWN, Sarah Rose

Active
The Pavilions, BristolBS13 8FD
Born January 1989
Director
Appointed 15 Jul 2022

JOHNSON, Daniel Matthew

Active
Coupland Road, Hindley Green, WiganWN2 4HT
Born October 1980
Director
Appointed 11 Jan 2018

BROWN, David Nicholas

Resigned
13 Elstree Gardens, BlythNE24 3RW
Secretary
Appointed 06 Feb 1996
Resigned 23 Oct 2006

GILROY, Anita Shirley

Resigned
9 Whinberry Way, OldhamOL4 2NN
Secretary
Appointed 16 Mar 2007
Resigned 02 Oct 2007

MACMILLAN, Kenneth Wilson

Resigned
4 Woodlands Close, ThatchamRG18 9EQ
Secretary
Appointed 23 Oct 2006
Resigned 16 Mar 2007

MARTIN, Robert

Resigned
1 Chalbury 34 The Avenue, PooleBH13 6EH
Secretary
Appointed 02 Oct 2007
Resigned 13 Dec 2012

STERN, Monica Frances

Resigned
30 Wilson Gardens, Newcastle Upon TyneNE3 4JA
Secretary
Appointed N/A
Resigned 06 Feb 1996

ALTENA, Bernd Jurgen

Resigned
Ober Buschwig 16, CologneFOREIGN
Born February 1960
Director
Appointed 25 Oct 2006
Resigned 11 Jan 2018

BRICHFORD, Caroline

Resigned
3735 Green Road, Ohio
Born September 1963
Director
Appointed 15 Mar 2008
Resigned 30 Jan 2009

BROWN, David Nicholas

Resigned
13 Elstree Gardens, BlythNE24 3RW
Born March 1964
Director
Appointed 20 Oct 1997
Resigned 23 Oct 2006

COESTER, Stephan

Resigned
Am Zollbrett 26, Juechen
Born June 1965
Director
Appointed 10 Aug 2004
Resigned 14 Mar 2005

EADES, Martin Edgar

Resigned
11 Millfield, BerkhamstedHP4 2PB
Born January 1948
Director
Appointed 01 Jan 2002
Resigned 11 Sept 2006

GREGORY, Terry

Resigned
88 London Road, RetfordDN22 7DX
Born November 1948
Director
Appointed 26 Feb 2001
Resigned 31 Dec 2001

HAMILTON, Michael William

Resigned
12 Beach Croft Avenue, North ShieldsNE30 3SN
Born March 1949
Director
Appointed 20 Oct 1997
Resigned 31 May 2006

HILL, Richard Murray

Resigned
Chamberlain Square Cs, BirminghamB3 3AX
Born September 1960
Director
Appointed 17 Oct 2012
Resigned 15 Jul 2022

HOUK, Carl

Resigned
Stanley Lane, WiganWN2 1WT
Born December 1968
Director
Appointed 01 Oct 2007
Resigned 17 Oct 2012

NEWENS, John Bruce

Resigned
Amersham House, FarnhamGU10 1QT
Born September 1946
Director
Appointed 01 Sept 2005
Resigned 19 Jun 2006

SHELDON, Larry Howard

Resigned
1 Earlswood Grove, BlythNE24 3RT
Born October 1948
Director
Appointed N/A
Resigned 29 Feb 1996

STERN, Gerald William

Resigned
6 Arlington Court, Kenton Avenue, Newcastle Upon TyneNE3 4JR
Born May 1955
Director
Appointed N/A
Resigned 31 Dec 2005

STERN, Monica Frances

Resigned
30 Wilson Gardens, Newcastle Upon TyneNE3 4JA
Born May 1955
Director
Appointed N/A
Resigned 31 Jul 2003

THOMPSON, George Edward

Resigned
14 Springfield, OvingtonNE42 6EH
Born May 1955
Director
Appointed 18 Feb 1998
Resigned 13 May 1999

THOMPSON, Peter Anthony

Resigned
Wheldon House, EbchesterDH8 0PJ
Born March 1958
Director
Appointed 10 Dec 2003
Resigned 01 Oct 2007

WHITE, Paul

Resigned
Woodlands Drive, ChesterCH2 3QJ
Born April 1968
Director
Appointed 01 Apr 2009
Resigned 30 Jun 2010

WICKS, Steven Benjamin

Resigned
The Coach House 38 Hawthorn Road, Newcastle Upon TyneNE3 4DE
Born January 1949
Director
Appointed 06 Feb 1996
Resigned 06 Sept 2002

WOOD, Kevin

Resigned
16 Calderwood Crescent, GatesheadNE9 6PH
Born May 1959
Director
Appointed 20 Oct 1997
Resigned 01 Apr 2008

Persons with significant control

1

Bridgwater Road, BristolBS13 8FD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

187

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
20 December 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
15 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 August 2024
AD01Change of Registered Office Address
Capital Allotment Shares
4 April 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2023
AAAnnual Accounts
Memorandum Articles
5 May 2023
MAMA
Resolution
5 May 2023
RESOLUTIONSResolutions
Statement Of Companys Objects
2 May 2023
CC04CC04
Accounts With Accounts Type Full
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2022
TM01Termination of Director
Accounts With Accounts Type Small
18 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 December 2021
CH01Change of Director Details
Change To A Person With Significant Control
3 August 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 July 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 November 2020
AAAnnual Accounts
Change To A Person With Significant Control
22 June 2020
PSC05Notification that PSC Information has been Withdrawn
Resolution
22 April 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
11 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2018
TM01Termination of Director
Accounts With Accounts Type Small
26 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
18 July 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 October 2016
AD01Change of Registered Office Address
Auditors Resignation Company
11 July 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Full
25 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
24 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Accounts With Accounts Type Full
9 September 2014
AAAnnual Accounts
Accounts With Made Up Date
3 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Accounts With Made Up Date
4 January 2013
AAAnnual Accounts
Termination Secretary Company With Name
13 December 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
24 October 2012
AP01Appointment of Director
Termination Director Company With Name
23 October 2012
TM01Termination of Director
Accounts With Made Up Date
12 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Accounts With Made Up Date
1 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Change Person Director Company With Change Date
5 January 2011
CH01Change of Director Details
Termination Director Company With Name
20 July 2010
TM01Termination of Director
Accounts With Made Up Date
2 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Accounts With Made Up Date
28 August 2009
AAAnnual Accounts
Legacy
23 June 2009
288aAppointment of Director or Secretary
Legacy
26 February 2009
288bResignation of Director or Secretary
Legacy
17 February 2009
363aAnnual Return
Accounts With Made Up Date
10 October 2008
AAAnnual Accounts
Legacy
26 August 2008
363aAnnual Return
Legacy
22 August 2008
288cChange of Particulars
Legacy
14 April 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
288bResignation of Director or Secretary
Legacy
18 March 2008
287Change of Registered Office
Legacy
14 March 2008
288aAppointment of Director or Secretary
Legacy
14 March 2008
288bResignation of Director or Secretary
Legacy
10 January 2008
287Change of Registered Office
Gazette Filings Brought Up To Date
27 November 2007
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Made Up Date
22 November 2007
AAAnnual Accounts
Legacy
30 October 2007
288aAppointment of Director or Secretary
Legacy
30 October 2007
288bResignation of Director or Secretary
Legacy
3 October 2007
363aAnnual Return
Legacy
3 October 2007
353353
Gazette Notice Compulsary
14 August 2007
GAZ1First Gazette Notice for Compulsory Strike Off
Certificate Change Of Name Company
8 August 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 May 2007
288bResignation of Director or Secretary
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
22 January 2007
288bResignation of Director or Secretary
Legacy
28 December 2006
287Change of Registered Office
Legacy
13 December 2006
288bResignation of Director or Secretary
Legacy
13 December 2006
288bResignation of Director or Secretary
Legacy
13 December 2006
288aAppointment of Director or Secretary
Legacy
13 December 2006
288aAppointment of Director or Secretary
Legacy
14 June 2006
288bResignation of Director or Secretary
Legacy
26 January 2006
363sAnnual Return (shuttle)
Legacy
10 January 2006
288bResignation of Director or Secretary
Legacy
21 December 2005
225Change of Accounting Reference Date
Legacy
10 October 2005
288aAppointment of Director or Secretary
Accounts With Made Up Date
21 July 2005
AAAnnual Accounts
Legacy
21 March 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
7 March 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 January 2005
363sAnnual Return (shuttle)
Auditors Resignation Company
21 December 2004
AUDAUD
Legacy
1 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
14 September 2004
AAAnnual Accounts
Legacy
27 January 2004
363sAnnual Return (shuttle)
Legacy
22 December 2003
288aAppointment of Director or Secretary
Accounts With Made Up Date
4 May 2003
AAAnnual Accounts
Legacy
2 April 2003
403aParticulars of Charge Subject to s859A
Legacy
1 March 2003
403aParticulars of Charge Subject to s859A
Legacy
9 January 2003
363sAnnual Return (shuttle)
Legacy
17 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
21 June 2002
AAAnnual Accounts
Legacy
21 March 2002
403aParticulars of Charge Subject to s859A
Legacy
11 January 2002
363sAnnual Return (shuttle)
Legacy
9 January 2002
288aAppointment of Director or Secretary
Legacy
9 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
11 October 2001
AAAnnual Accounts
Legacy
9 March 2001
288aAppointment of Director or Secretary
Legacy
11 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
25 October 2000
AAAnnual Accounts
Resolution
16 May 2000
RESOLUTIONSResolutions
Resolution
16 May 2000
RESOLUTIONSResolutions
Resolution
16 May 2000
RESOLUTIONSResolutions
Legacy
14 January 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
7 October 1999
AAAnnual Accounts
Legacy
15 June 1999
288bResignation of Director or Secretary
Legacy
2 March 1999
403aParticulars of Charge Subject to s859A
Legacy
2 March 1999
403aParticulars of Charge Subject to s859A
Legacy
13 January 1999
363sAnnual Return (shuttle)
Legacy
30 December 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
29 September 1998
AAAnnual Accounts
Legacy
27 February 1998
288aAppointment of Director or Secretary
Legacy
19 January 1998
363sAnnual Return (shuttle)
Legacy
30 October 1997
288aAppointment of Director or Secretary
Legacy
30 October 1997
288aAppointment of Director or Secretary
Legacy
30 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
17 October 1997
AAAnnual Accounts
Memorandum Articles
30 September 1997
MEM/ARTSMEM/ARTS
Resolution
30 September 1997
RESOLUTIONSResolutions
Legacy
30 September 1997
88(2)R88(2)R
Legacy
30 September 1997
123Notice of Increase in Nominal Capital
Legacy
19 August 1997
395Particulars of Mortgage or Charge
Legacy
17 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
13 October 1996
AAAnnual Accounts
Legacy
21 April 1996
288288
Legacy
21 February 1996
288288
Legacy
21 February 1996
288288
Legacy
21 February 1996
288288
Legacy
15 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
23 May 1995
AAAnnual Accounts
Legacy
13 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
25 May 1994
AAAnnual Accounts
Legacy
25 February 1994
395Particulars of Mortgage or Charge
Legacy
18 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 March 1993
AAAnnual Accounts
Legacy
4 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 April 1992
AAAnnual Accounts
Legacy
28 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 September 1991
AAAnnual Accounts
Legacy
30 April 1991
395Particulars of Mortgage or Charge
Legacy
23 April 1991
287Change of Registered Office
Legacy
22 April 1991
403aParticulars of Charge Subject to s859A
Legacy
7 March 1991
363aAnnual Return
Accounts With Accounts Type Small
25 October 1990
AAAnnual Accounts
Legacy
28 June 1990
363363
Resolution
24 April 1990
RESOLUTIONSResolutions
Resolution
24 April 1990
RESOLUTIONSResolutions
Resolution
24 April 1990
RESOLUTIONSResolutions
Memorandum Articles
8 February 1990
MEM/ARTSMEM/ARTS
Legacy
24 January 1990
169169
Legacy
15 January 1990
155(6)a155(6)a
Resolution
15 January 1990
RESOLUTIONSResolutions
Resolution
15 January 1990
RESOLUTIONSResolutions
Legacy
9 January 1990
395Particulars of Mortgage or Charge
Legacy
3 January 1990
395Particulars of Mortgage or Charge
Legacy
18 April 1989
363363
Accounts With Accounts Type Small
5 April 1989
AAAnnual Accounts
Legacy
6 May 1988
363363
Accounts With Accounts Type Small
6 April 1988
AAAnnual Accounts
Legacy
28 September 1987
288288
Legacy
28 September 1987
288288
Legacy
24 March 1987
363363
Accounts With Accounts Type Small
11 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
8 March 1984
AAAnnual Accounts
Certificate Change Of Name Company
11 December 1981
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
1 September 1981
MISCMISC