Background WavePink WaveYellow Wave

BURTON ROOFING MERCHANTS LIMITED (01713728)

BURTON ROOFING MERCHANTS LIMITED (01713728) is an active UK company. incorporated on 11 April 1983. with registered office in York. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of wood, construction materials and sanitary equipment. BURTON ROOFING MERCHANTS LIMITED has been registered for 43 years. Current directors include FERNANDEZ, Antonio Trincado, LEIGH, Ian, MERA, Eduardo and 1 others.

Company Number
01713728
Status
active
Type
ltd
Incorporated
11 April 1983
Age
43 years
Address
First Floor Block A, York, YO30 5PB
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of wood, construction materials and sanitary equipment
Directors
FERNANDEZ, Antonio Trincado, LEIGH, Ian, MERA, Eduardo, CUPA INVERSION, S.L
SIC Codes
46730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURTON ROOFING MERCHANTS LIMITED

BURTON ROOFING MERCHANTS LIMITED is an active company incorporated on 11 April 1983 with the registered office located in York. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of wood, construction materials and sanitary equipment. BURTON ROOFING MERCHANTS LIMITED was registered 43 years ago.(SIC: 46730)

Status

active

Active since 43 years ago

Company No

01713728

LTD Company

Age

43 Years

Incorporated 11 April 1983

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 15 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 30 March 2027
For period ending 16 March 2027

Previous Company Names

BURTON ROOFING (HULL) LIMITED
From: 22 October 1984To: 30 October 1998
BONNERFORCE LIMITED
From: 11 April 1983To: 22 October 1984
Contact
Address

First Floor Block A Clifton Park Avenue York, YO30 5PB,

Previous Addresses

, Chapman Street, Cleveland Street, Hull, HU8 8AE
From: 11 April 1983To: 30 June 2023
Timeline

33 key events • 1983 - 2026

Funding Officers Ownership
Company Founded
Apr 83
Director Left
Oct 10
Director Joined
Mar 13
Director Joined
Mar 14
Director Joined
Nov 14
Director Left
May 15
Director Joined
May 15
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Loan Cleared
Apr 18
Director Left
Dec 18
Loan Secured
Sept 19
Director Joined
Nov 19
Director Joined
Mar 20
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Loan Cleared
Jun 22
Loan Secured
Oct 22
Loan Secured
Nov 22
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Oct 24
Director Left
Jan 26
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

4 Active
26 Resigned

FERNANDEZ, Antonio Trincado

Active
Vigo, Pontevedra
Born October 1972
Director
Appointed 31 Mar 2008

LEIGH, Ian

Active
Block A, YorkYO30 5PB
Born January 1968
Director
Appointed 20 Jun 2023

MERA, Eduardo

Active
15960 Ribeira, A Coruna
Born February 1971
Director
Appointed 14 Jul 2014

CUPA INVERSION, S.L

Active
Carballeda De Valdeorras, 32330
Corporate director
Appointed 02 Aug 2021

BURTON, Peter Dennis

Resigned
41 Nethergate, DriffieldYO25 0LP
Secretary
Appointed N/A
Resigned 26 May 1994

CORTES, Jordi

Resigned
Unit 1, LivingstonEH54 5BZ
Secretary
Appointed 06 Jul 2010
Resigned 06 Aug 2012

COWHAM, Andrew

Resigned
Chapman Street, HullHU8 8AE
Secretary
Appointed 12 Jul 2012
Resigned 01 Jan 2018

COWHAM, Andrew

Resigned
2 Cliff Terrace, HornseaHU18 1JA
Secretary
Appointed 26 May 1994
Resigned 06 Jul 2010

HUSTWAIT, Lee Michael George

Resigned
Chapman Street, HullHU8 8AE
Secretary
Appointed 01 Jan 2018
Resigned 14 Oct 2022

ALLON, Paul Christopher

Resigned
Millfield Lane Industrial Estate, YorkYO26 6PB
Born May 1973
Director
Appointed 04 Mar 2020
Resigned 20 Jun 2023

BURTON, Hilary Anne

Resigned
Gills Farm, DriffieldYO25 9SB
Born July 1955
Director
Appointed N/A
Resigned 31 Mar 2008

BURTON, Peter Dennis

Resigned
Chapman Street, HullHU8 8AE
Born February 1954
Director
Appointed N/A
Resigned 11 Jan 2017

BURTON, Phillip John

Resigned
New Cottage Main Street, DriffieldYO25 9AS
Born November 1959
Director
Appointed 03 Jun 1994
Resigned 02 Feb 1998

CAULFIELD, Geoffrey

Resigned
14 Hayward Close, WalkingtonHU17 8YB
Born July 1963
Director
Appointed 03 Jun 1994
Resigned 08 Jul 1998

COUSINS, Anthony

Resigned
27 West End Falls, DriffieldYO25 0QA
Born September 1956
Director
Appointed 03 Jun 1994
Resigned 18 Jan 2002

COWHAM, Andrew

Resigned
Chapman Street, HullHU8 8AE
Born April 1958
Director
Appointed 01 Dec 2000
Resigned 02 Aug 2021

FERNANDEZ, Javier Fernandez

Resigned
C/ Avenida De Portugal 12, Leon
Born May 1968
Director
Appointed 31 Mar 2008
Resigned 02 Aug 2021

HATTEE, Paul Arthur

Resigned
Block A, YorkYO30 5PB
Born July 1962
Director
Appointed 01 Jun 1997
Resigned 09 Oct 2024

HORSLEY, Jennifer Rachael

Resigned
Elm Tree Farm, DriffieldYO25 9LY
Born November 1978
Director
Appointed 01 Feb 2002
Resigned 07 Sept 2010

HOWLEY, Eamonn David

Resigned
Chapman Street, HullHU8 8AE
Born October 1960
Director
Appointed 01 Jan 2013
Resigned 02 Aug 2021

HUSTWAIT, Lee Michael George

Resigned
Chapman Street, HullHU8 8AE
Born August 1983
Director
Appointed 01 Jan 2017
Resigned 02 Aug 2021

KEATES, Lee

Resigned
Chapman Street, HullHU8 8AE
Born July 1968
Director
Appointed 01 Dec 2000
Resigned 02 Aug 2021

MADIGAN, Brian

Resigned
Chapman Street, HullHU8 8AE
Born September 1953
Director
Appointed 01 Mar 2001
Resigned 31 Aug 2018

MCMANUS, Gary

Resigned
Chapman Street, HullHU8 8AE
Born September 1963
Director
Appointed 31 Mar 2008
Resigned 02 Aug 2021

PRADA, Emilio

Resigned
Chapman Street, HullHU8 8AE
Born June 1974
Director
Appointed 23 Jan 2014
Resigned 16 Apr 2015

PURVIS, Mark

Resigned
Chapman Street, HullHU8 8AE
Born June 1979
Director
Appointed 01 Jan 2017
Resigned 02 Aug 2021

QUINDOS, Javier

Resigned
Chapman Street, HullHU8 8AE
Born March 1979
Director
Appointed 16 Apr 2015
Resigned 02 Aug 2021

ROLDAN, Eva Montero

Resigned
Ponferrada
Born June 1973
Director
Appointed 31 Mar 2008
Resigned 31 Mar 2009

WILMOT, Gregory Paul

Resigned
Chapman Street, HullHU8 8AE
Born November 1979
Director
Appointed 13 Nov 2019
Resigned 02 Aug 2021

WOOD, Thomas

Resigned
Block A, YorkYO30 5PB
Born June 1981
Director
Appointed 20 Jun 2023
Resigned 16 Jan 2026

Persons with significant control

1

Chapman Street, HullHU8 8AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jul 2019
Fundings
Financials
Latest Activities

Filing History

174

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
15 July 2025
AAAnnual Accounts
Change To A Person With Significant Control
15 April 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
6 November 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 June 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2022
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
9 November 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
26 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 June 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Appoint Corporate Director Company With Name Date
27 August 2021
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
27 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
11 July 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
11 July 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Full
17 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
24 April 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 March 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 March 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
4 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Full
6 April 2016
AAAnnual Accounts
Accounts With Accounts Type Full
28 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Appoint Person Director Company With Name Date
14 November 2014
AP01Appointment of Director
Accounts With Accounts Type Full
17 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Appoint Person Director Company With Name
26 March 2014
AP01Appointment of Director
Accounts With Accounts Type Full
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Appoint Person Director Company With Name
21 March 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
21 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
6 August 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
16 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Legacy
1 February 2012
MG01MG01
Change Person Director Company With Change Date
29 September 2011
CH01Change of Director Details
Accounts With Accounts Type Full
13 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Change Person Director Company With Change Date
18 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 February 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 February 2011
CH01Change of Director Details
Termination Director Company With Name
18 October 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
7 July 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
6 July 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
24 May 2010
AAAnnual Accounts
Accounts With Accounts Type Full
19 June 2009
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Legacy
8 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 October 2008
AAAnnual Accounts
Auditors Resignation Company
11 June 2008
AUDAUD
Legacy
6 June 2008
225Change of Accounting Reference Date
Legacy
15 May 2008
225Change of Accounting Reference Date
Legacy
2 May 2008
363aAnnual Return
Legacy
21 April 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
288bResignation of Director or Secretary
Resolution
16 April 2008
RESOLUTIONSResolutions
Legacy
29 March 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
27 March 2008
AAAnnual Accounts
Legacy
9 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
25 January 2007
AAAnnual Accounts
Legacy
23 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
23 December 2005
AAAnnual Accounts
Legacy
31 May 2005
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
5 April 2005
AAMDAAMD
Accounts With Accounts Type Medium
21 December 2004
AAAnnual Accounts
Legacy
19 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 2003
AAAnnual Accounts
Legacy
1 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
18 December 2002
AAAnnual Accounts
Legacy
17 April 2002
363sAnnual Return (shuttle)
Legacy
11 February 2002
288aAppointment of Director or Secretary
Legacy
28 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
7 November 2001
AAAnnual Accounts
Legacy
23 May 2001
288aAppointment of Director or Secretary
Legacy
23 May 2001
288aAppointment of Director or Secretary
Legacy
23 May 2001
288aAppointment of Director or Secretary
Legacy
23 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 2000
AAAnnual Accounts
Legacy
14 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 1999
AAAnnual Accounts
Legacy
5 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 1998
AAAnnual Accounts
Certificate Change Of Name Company
29 October 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 October 1998
288bResignation of Director or Secretary
Legacy
11 May 1998
363sAnnual Return (shuttle)
Legacy
26 February 1998
288bResignation of Director or Secretary
Legacy
8 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 January 1998
AAAnnual Accounts
Legacy
8 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 1996
AAAnnual Accounts
Legacy
8 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 1995
AAAnnual Accounts
Legacy
24 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
29 November 1994
AAAnnual Accounts
Legacy
22 July 1994
288288
Legacy
22 July 1994
288288
Legacy
22 July 1994
288288
Legacy
13 June 1994
288288
Legacy
10 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 1993
AAAnnual Accounts
Legacy
16 July 1993
395Particulars of Mortgage or Charge
Legacy
26 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 November 1992
AAAnnual Accounts
Accounts With Accounts Type Small
11 September 1992
AAAnnual Accounts
Legacy
23 July 1992
363b363b
Legacy
19 January 1992
363aAnnual Return
Accounts With Accounts Type Small
8 March 1991
AAAnnual Accounts
Accounts With Accounts Type Small
8 March 1991
AAAnnual Accounts
Legacy
25 October 1990
363363
Legacy
14 March 1990
363363
Accounts With Accounts Type Small
9 May 1989
AAAnnual Accounts
Legacy
14 February 1989
363363
Accounts With Accounts Type Small
15 December 1988
AAAnnual Accounts
Legacy
6 December 1988
395Particulars of Mortgage or Charge
Legacy
26 May 1988
287Change of Registered Office
Legacy
26 May 1988
363363
Legacy
13 July 1987
288288
Accounts With Made Up Date
13 July 1987
AAAnnual Accounts
Legacy
13 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 July 1985
PUC 2PUC 2
Legacy
16 July 1985
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
22 October 1984
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 April 1983
NEWINCIncorporation