Background WavePink WaveYellow Wave

GB WENDLAND ROOFS LIMITED (01970328)

GB WENDLAND ROOFS LIMITED (01970328) is an active UK company. incorporated on 12 December 1985. with registered office in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. GB WENDLAND ROOFS LIMITED has been registered for 40 years. Current directors include GORVIN, Craig John.

Company Number
01970328
Status
active
Type
ltd
Incorporated
12 December 1985
Age
40 years
Address
Hamilton House, Altrincham, WA14 4DR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GORVIN, Craig John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GB WENDLAND ROOFS LIMITED

GB WENDLAND ROOFS LIMITED is an active company incorporated on 12 December 1985 with the registered office located in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. GB WENDLAND ROOFS LIMITED was registered 40 years ago.(SIC: 74990)

Status

active

Active since 40 years ago

Company No

01970328

LTD Company

Age

40 Years

Incorporated 12 December 1985

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 11 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 4 April 2025 (1 year ago)
Submitted on 8 April 2025 (1 year ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026

Previous Company Names

CARADON GB WENDLAND LIMITED
From: 18 February 1994To: 21 April 1999
GB WENDLAND LIMITED
From: 6 August 1991To: 18 February 1994
COLLEGE HOUSEWARES LIMITED
From: 11 April 1988To: 6 August 1991
QUIKFIT SHELVING LIMITED
From: 2 April 1986To: 11 April 1988
ANGELANDS LIMITED
From: 12 December 1985To: 2 April 1986
Contact
Address

Hamilton House Church Street Altrincham, WA14 4DR,

Previous Addresses

C/O Latium Management Services Bow Chambers 8 Tib Lane Manchester M2 4JB
From: 16 January 2015To: 22 June 2017
Enterprise Works Salthill Road Clitheroe Lancashire BB7 1PE
From: 12 December 1985To: 16 January 2015
Timeline

5 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Jun 10
Director Joined
Dec 12
Director Left
Oct 14
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

1 Active
24 Resigned

GORVIN, Craig John

Active
Church Street, AltrinchamWA14 4DR
Born June 1987
Director
Appointed 11 Jul 2025

BHOWMIK, Chandan Kanti

Resigned
22 Armour Hill, ReadingRG31 6JP
Secretary
Appointed 29 Dec 1994
Resigned 30 Nov 1995

HARES, Peter James

Resigned
9 Shelley Road, BathBA2 4RJ
Secretary
Appointed N/A
Resigned 29 Dec 1994

INGRAM, Kevin John

Resigned
May House, LonghopeGL17 0LL
Secretary
Appointed 01 Aug 2002
Resigned 31 Dec 2006

OSBORNE, Stephen Ronald

Resigned
Milestone, GreetGL54 5BG
Secretary
Appointed 05 Mar 1999
Resigned 31 Jul 2002

THOMSON, Iain

Resigned
Cross Lane, WilmslowSK9 2DB
Secretary
Appointed 30 Apr 2008
Resigned 26 Nov 2012

WALLIS, Daren Johnathan

Resigned
Castleford Drive, MacclesfieldSK10 4BG
Secretary
Appointed 31 Dec 2006
Resigned 30 Apr 2008

CARADON SERVICES LIMITED

Resigned
Caradon House, WeybridgeKT13 9UX
Corporate secretary
Appointed 30 Nov 1995
Resigned 05 Mar 1999

BEDWELL, Martin Howard

Resigned
18 Battledown Priors, CheltenhamGL52 6RB
Born March 1949
Director
Appointed N/A
Resigned 08 Oct 1992

HALL, Neil Grahame

Resigned
Lane End, LancasterLA2 0AH
Born December 1958
Director
Appointed 21 Apr 2008
Resigned 31 Oct 2008

HARES, Peter James

Resigned
4 Allenby North, BathBA1 5RE
Born May 1954
Director
Appointed 08 Oct 1992
Resigned 31 Aug 1995

JONES, Michael Richard

Resigned
Lower Walcot Farm, PershoreWR10 2AL
Born July 1948
Director
Appointed 05 Mar 1999
Resigned 30 Jun 1999

KENNEDY, Brian George

Resigned
Swettenham Hall, CongletonCW12 2JZ
Born April 1960
Director
Appointed 09 Jul 2002
Resigned 31 Mar 2003

OSBORNE, Stephen Ronald

Resigned
Milestone, GreetGL54 5BG
Born September 1957
Director
Appointed 05 Mar 1999
Resigned 31 Jul 2002

PRICE, Michael

Resigned
25 Alders Road, StockportSK12 2LJ
Born February 1962
Director
Appointed 30 Oct 2008
Resigned 15 Jun 2010

SCHOFIELD, Barry Duncan

Resigned
9 Oaklands, MalvernWR14 4JE
Born April 1941
Director
Appointed 01 Jan 1994
Resigned 16 Dec 1994

SLADE, Julian

Resigned
Church Street, AltrinchamWA14 4DR
Born August 1966
Director
Appointed 26 Nov 2012
Resigned 11 Jul 2025

STOCK, Bryan

Resigned
The Coach House, Barnt GreenB45 8JW
Born July 1950
Director
Appointed 09 Jul 2002
Resigned 31 Oct 2007

THOMSON, Iain

Resigned
Cross Lane, WilmslowSK9 2DB
Born March 1965
Director
Appointed 30 Apr 2008
Resigned 26 Nov 2012

TILMAN, David Ward

Resigned
Fairmead, East HorsleyKT24 5AN
Born October 1953
Director
Appointed 29 Dec 1994
Resigned 22 Dec 1995

WALLIS, Daren Johnathan

Resigned
Castleford Drive, MacclesfieldSK10 4BG
Born September 1969
Director
Appointed 31 Oct 2007
Resigned 30 Apr 2008

WARD, John

Resigned
The Old Rectory, NewentGL18 1JA
Born September 1953
Director
Appointed 16 Jul 1999
Resigned 25 Jun 2002

WRAY, Michael John

Resigned
4 Snowberry Avenue, WorcesterWR4 0JA
Born September 1943
Director
Appointed 15 Mar 1994
Resigned 20 Oct 1994

CARADON NOMINEES LIMITED

Resigned
Caradon House 24 Queens Road, WeybridgeKT13 9UX
Corporate director
Appointed 30 Nov 1995
Resigned 05 Mar 1999

RALLIP HOLDINGS LIMITED

Resigned
Novar House, WeybridgeKT13 9UX
Corporate director
Appointed 30 Nov 1995
Resigned 05 Mar 1999

Persons with significant control

1

8 Tib Lane, ManchesterM2 4JB

Nature of Control

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

Filing History

166

Accounts With Accounts Type Dormant
11 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Accounts With Accounts Type Dormant
24 March 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 January 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 March 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Termination Secretary Company With Name
12 December 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 March 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 July 2010
AAAnnual Accounts
Termination Director Company With Name
15 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Accounts With Accounts Type Dormant
1 December 2009
AAAnnual Accounts
Legacy
16 April 2009
363aAnnual Return
Legacy
4 November 2008
288bResignation of Director or Secretary
Legacy
30 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
22 October 2008
AAAnnual Accounts
Legacy
12 May 2008
288bResignation of Director or Secretary
Legacy
12 May 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
363aAnnual Return
Legacy
21 April 2008
353353
Legacy
21 April 2008
190190
Legacy
21 April 2008
287Change of Registered Office
Legacy
21 April 2008
288aAppointment of Director or Secretary
Legacy
16 January 2008
288aAppointment of Director or Secretary
Legacy
16 January 2008
288bResignation of Director or Secretary
Legacy
23 April 2007
287Change of Registered Office
Legacy
19 April 2007
363aAnnual Return
Legacy
19 April 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
19 April 2007
AAAnnual Accounts
Legacy
12 January 2007
288bResignation of Director or Secretary
Legacy
12 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
4 September 2006
AAAnnual Accounts
Legacy
5 May 2006
363aAnnual Return
Legacy
18 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 February 2005
AAAnnual Accounts
Legacy
27 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 April 2004
AAAnnual Accounts
Legacy
8 January 2004
287Change of Registered Office
Accounts With Accounts Type Dormant
26 June 2003
AAAnnual Accounts
Legacy
9 May 2003
363sAnnual Return (shuttle)
Legacy
12 April 2003
288bResignation of Director or Secretary
Legacy
28 March 2003
287Change of Registered Office
Legacy
24 September 2002
288bResignation of Director or Secretary
Legacy
9 September 2002
288aAppointment of Director or Secretary
Legacy
6 August 2002
288bResignation of Director or Secretary
Legacy
29 July 2002
288aAppointment of Director or Secretary
Legacy
18 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
20 May 2002
AAAnnual Accounts
Legacy
13 May 2002
363sAnnual Return (shuttle)
Legacy
4 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 April 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 September 2000
AAAnnual Accounts
Legacy
16 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 September 1999
AAAnnual Accounts
Legacy
28 September 1999
288aAppointment of Director or Secretary
Legacy
21 July 1999
288bResignation of Director or Secretary
Legacy
24 May 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
20 April 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 March 1999
288aAppointment of Director or Secretary
Legacy
24 March 1999
288aAppointment of Director or Secretary
Legacy
24 March 1999
288bResignation of Director or Secretary
Legacy
24 March 1999
288bResignation of Director or Secretary
Legacy
24 March 1999
288bResignation of Director or Secretary
Legacy
24 March 1999
225Change of Accounting Reference Date
Legacy
24 March 1999
287Change of Registered Office
Accounts With Accounts Type Dormant
27 August 1998
AAAnnual Accounts
Legacy
21 April 1998
363aAnnual Return
Accounts With Accounts Type Dormant
24 September 1997
AAAnnual Accounts
Legacy
30 April 1997
363aAnnual Return
Accounts With Accounts Type Dormant
29 September 1996
AAAnnual Accounts
Legacy
17 May 1996
363aAnnual Return
Legacy
25 February 1996
288288
Legacy
25 February 1996
288288
Legacy
25 February 1996
288288
Legacy
21 February 1996
288288
Legacy
2 January 1996
288288
Legacy
21 September 1995
288288
Accounts With Accounts Type Dormant
20 September 1995
AAAnnual Accounts
Resolution
20 September 1995
RESOLUTIONSResolutions
Resolution
9 August 1995
RESOLUTIONSResolutions
Resolution
9 August 1995
RESOLUTIONSResolutions
Resolution
9 August 1995
RESOLUTIONSResolutions
Legacy
16 May 1995
363x363x
Legacy
15 May 1995
288288
Legacy
15 May 1995
288288
Legacy
9 May 1995
288288
Legacy
31 March 1995
287Change of Registered Office
Legacy
1 March 1995
288288
Legacy
3 January 1995
288288
Legacy
3 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
20 October 1994
AAAnnual Accounts
Legacy
21 April 1994
363sAnnual Return (shuttle)
Legacy
31 March 1994
288288
Certificate Change Of Name Company
17 February 1994
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
2 February 1994
AUDAUD
Legacy
1 February 1994
288288
Accounts With Accounts Type Full
28 September 1993
AAAnnual Accounts
Legacy
1 April 1993
363sAnnual Return (shuttle)
Legacy
30 October 1992
288288
Legacy
30 October 1992
288288
Memorandum Articles
28 September 1992
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
24 September 1992
AAAnnual Accounts
Memorandum Articles
2 September 1992
MEM/ARTSMEM/ARTS
Resolution
2 September 1992
RESOLUTIONSResolutions
Legacy
29 April 1992
363b363b
Legacy
29 April 1992
363(287)363(287)
Resolution
24 March 1992
RESOLUTIONSResolutions
Resolution
24 March 1992
RESOLUTIONSResolutions
Resolution
24 March 1992
RESOLUTIONSResolutions
Resolution
13 March 1992
RESOLUTIONSResolutions
Legacy
4 December 1991
288288
Legacy
4 December 1991
288288
Legacy
5 November 1991
288288
Legacy
4 November 1991
288288
Accounts With Accounts Type Full
24 September 1991
AAAnnual Accounts
Legacy
16 August 1991
288288
Certificate Change Of Name Company
5 August 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 July 1991
288288
Legacy
26 July 1991
287Change of Registered Office
Legacy
23 July 1991
288288
Legacy
10 May 1991
363aAnnual Return
Legacy
30 October 1990
287Change of Registered Office
Accounts With Accounts Type Full
25 April 1990
AAAnnual Accounts
Legacy
25 April 1990
363363
Accounts With Accounts Type Full
3 May 1989
AAAnnual Accounts
Legacy
3 May 1989
363363
Accounts With Made Up Date
5 October 1988
AAAnnual Accounts
Legacy
3 October 1988
288288
Legacy
11 May 1988
363363
Certificate Change Of Name Company
8 April 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 August 1987
288288
Accounts With Accounts Type Full
7 August 1987
AAAnnual Accounts
Legacy
15 May 1987
363363
Legacy
17 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
14 May 1986
288288