Background WavePink WaveYellow Wave

DISCOUNT ROOFING AND BUILDING SUPPLIES LIMITED (01886401)

DISCOUNT ROOFING AND BUILDING SUPPLIES LIMITED (01886401) is an active UK company. incorporated on 15 February 1985. 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. DISCOUNT ROOFING AND BUILDING SUPPLIES LIMITED has been registered for 41 years. Current directors include FERNÁNDEZ, Javier Fernández, LEIGH, Ian.

Company Number
01886401
Status
active
Type
ltd
Incorporated
15 February 1985
Age
41 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
FERNÁNDEZ, Javier Fernández, LEIGH, Ian
SIC Codes
46730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DISCOUNT ROOFING AND BUILDING SUPPLIES LIMITED

DISCOUNT ROOFING AND BUILDING SUPPLIES LIMITED is an active company incorporated on 15 February 1985 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. DISCOUNT ROOFING AND BUILDING SUPPLIES LIMITED was registered 41 years ago.(SIC: 46730)

Status

active

Active since 41 years ago

Company No

01886401

LTD Company

Age

41 Years

Incorporated 15 February 1985

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 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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

HELMAVON LIMITED
From: 15 February 1985To: 9 August 1985
Contact
Address

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

Previous Addresses

Unit 12 Merchant Way Doncaster South Yorkshire DN2 4QR
From: 15 February 1985To: 18 July 2023
Timeline

30 key events • 1985 - 2026

Funding Officers Ownership
Company Founded
Feb 85
Director Joined
Mar 13
Loan Secured
Jul 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Secured
May 15
Loan Cleared
Jul 15
Funding Round
Oct 17
Funding Round
Oct 17
Funding Round
Jul 20
Director Left
Dec 21
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Capital Reduction
Apr 22
Owner Exit
May 22
Share Buyback
Oct 22
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Oct 24
Director Left
Jan 26
5
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

FERNÁNDEZ, Javier Fernández

Active
Chapman Street, HullHU8 8AE
Born May 1968
Director
Appointed 03 Feb 2022

LEIGH, Ian

Active
Clifton Park Avenue, YorkYO30 5PB
Born January 1968
Director
Appointed 17 Jul 2023

GRIFFITHS, Nigel Stephen

Resigned
Unit 12 Merchant Way, South YorkshireDN2 4QR
Secretary
Appointed N/A
Resigned 03 Feb 2022

ALLON, Paul Christopher

Resigned
Chapman Street, HullHU8 8AE
Born May 1973
Director
Appointed 03 Feb 2022
Resigned 20 Jun 2023

GRIFFITHS, Darran Wayne

Resigned
Unit 12 Merchant Way, South YorkshireDN2 4QR
Born June 1967
Director
Appointed N/A
Resigned 03 Feb 2022

GRIFFITHS, Michael David

Resigned
Vouphos Village, Paphos
Born March 1944
Director
Appointed N/A
Resigned 23 Dec 2004

GRIFFITHS, Nigel Stephen

Resigned
Unit 12 Merchant Way, South YorkshireDN2 4QR
Born June 1966
Director
Appointed N/A
Resigned 03 Feb 2022

GRIFFITHS, Tomas Stephen

Resigned
Unit 12 Merchant Way, South YorkshireDN2 4QR
Born June 1990
Director
Appointed 13 Mar 2013
Resigned 21 Dec 2021

HATTEE, Paul Arthur

Resigned
Chapman Street, HullHU8 8AE
Born July 1962
Director
Appointed 03 Feb 2022
Resigned 09 Oct 2024

WOOD, Thomas

Resigned
Clifton Park Avenue, YorkYO30 5PB
Born June 1981
Director
Appointed 17 Jul 2023
Resigned 16 Jan 2026

Persons with significant control

2

1 Active
1 Ceased
Cleveland Street, HullHU8 8AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Apr 2022
Merchant Way, DoncasterDN2 4QR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Apr 2022
Fundings
Financials
Latest Activities

Filing History

152

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Confirmation Statement With Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 July 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Confirmation Statement With Updates
9 November 2022
CS01Confirmation Statement
Capital Return Purchase Own Shares
31 October 2022
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
22 July 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
9 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
27 April 2022
SH06Cancellation of Shares
Second Filing Capital Allotment Shares
3 February 2022
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 February 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2020
CS01Confirmation Statement
Capital Allotment Shares
9 July 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
19 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
7 January 2019
CH01Change of Director Details
Confirmation Statement With Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2018
AAAnnual Accounts
Capital Allotment Shares
18 October 2017
SH01Allotment of Shares
Confirmation Statement With Updates
18 October 2017
CS01Confirmation Statement
Capital Allotment Shares
17 October 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Mortgage Satisfy Charge Full
13 July 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
1 May 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Mortgage Satisfy Charge Full
3 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
25 July 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
12 July 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
14 March 2013
AP01Appointment of Director
Change Person Director Company With Change Date
8 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 January 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Legacy
2 May 2012
MG02MG02
Legacy
2 May 2012
MG02MG02
Accounts With Accounts Type Total Exemption Small
27 March 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Legacy
29 September 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
14 September 2010
AAAnnual Accounts
Legacy
17 March 2010
MG02MG02
Legacy
25 February 2010
MG01MG01
Gazette Filings Brought Up To Date
6 February 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Gazette Notice Compulsary
2 February 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
20 November 2009
MG01MG01
Accounts With Accounts Type Total Exemption Small
1 November 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 November 2008
AAAnnual Accounts
Legacy
7 November 2008
363aAnnual Return
Legacy
31 October 2007
288cChange of Particulars
Legacy
19 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 October 2007
AAAnnual Accounts
Legacy
4 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 2006
AAAnnual Accounts
Legacy
14 June 2006
288cChange of Particulars
Legacy
1 June 2006
288cChange of Particulars
Legacy
14 February 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 November 2005
AAAnnual Accounts
Legacy
17 October 2005
287Change of Registered Office
Legacy
17 October 2005
288cChange of Particulars
Legacy
17 October 2005
363sAnnual Return (shuttle)
Legacy
5 April 2005
169169
Legacy
23 December 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 November 2004
AAAnnual Accounts
Legacy
28 October 2004
363sAnnual Return (shuttle)
Legacy
7 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 September 2003
AAAnnual Accounts
Legacy
14 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 2002
AAAnnual Accounts
Legacy
6 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 September 2001
AAAnnual Accounts
Legacy
10 January 2001
363sAnnual Return (shuttle)
Legacy
15 November 2000
288cChange of Particulars
Accounts With Accounts Type Small
21 April 2000
AAAnnual Accounts
Legacy
20 April 2000
288cChange of Particulars
Legacy
10 January 2000
288cChange of Particulars
Legacy
9 November 1999
363sAnnual Return (shuttle)
Legacy
8 November 1999
395Particulars of Mortgage or Charge
Legacy
8 November 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
22 July 1999
AAAnnual Accounts
Accounts With Accounts Type Small
3 November 1998
AAAnnual Accounts
Legacy
29 October 1998
363sAnnual Return (shuttle)
Legacy
13 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 September 1997
AAAnnual Accounts
Legacy
7 January 1997
395Particulars of Mortgage or Charge
Legacy
20 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 1996
AAAnnual Accounts
Legacy
23 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 November 1994
363sAnnual Return (shuttle)
Legacy
27 June 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 May 1994
AAAnnual Accounts
Legacy
29 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 April 1993
AAAnnual Accounts
Legacy
16 December 1992
363sAnnual Return (shuttle)
Legacy
3 April 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
27 March 1992
AAAnnual Accounts
Legacy
13 November 1991
363b363b
Legacy
19 September 1991
288288
Legacy
14 September 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
27 August 1991
AAAnnual Accounts
Legacy
10 October 1990
363363
Accounts With Accounts Type Small
8 October 1990
AAAnnual Accounts
Legacy
17 January 1990
363363
Accounts With Accounts Type Small
19 December 1989
AAAnnual Accounts
Legacy
26 October 1988
363363
Accounts With Accounts Type Small
10 October 1988
AAAnnual Accounts
Legacy
15 October 1987
363363
Accounts With Accounts Type Small
28 September 1987
AAAnnual Accounts
Legacy
14 September 1987
363363
Accounts With Made Up Date
7 September 1987
AAAnnual Accounts
Legacy
13 May 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
31 July 1986
363363
Miscellaneous
28 August 1985
MISCMISC
Miscellaneous
30 July 1985
MISCMISC
Incorporation Company
15 February 1985
NEWINCIncorporation