Background WavePink WaveYellow Wave

ASPHALTIC ROOFING SUPPLIES LIMITED (02160393)

ASPHALTIC ROOFING SUPPLIES LIMITED (02160393) is an active UK company. incorporated on 2 September 1987. with registered office in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ASPHALTIC ROOFING SUPPLIES LIMITED has been registered for 38 years. Current directors include JACKSON, Ian, WATKINS, Andrew.

Company Number
02160393
Status
active
Type
ltd
Incorporated
2 September 1987
Age
38 years
Address
Adsetts House 16 Europa View, Sheffield, S9 1XH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
JACKSON, Ian, WATKINS, Andrew
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASPHALTIC ROOFING SUPPLIES LIMITED

ASPHALTIC ROOFING SUPPLIES LIMITED is an active company incorporated on 2 September 1987 with the registered office located in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ASPHALTIC ROOFING SUPPLIES LIMITED was registered 38 years ago.(SIC: 99999)

Status

active

Active since 38 years ago

Company No

02160393

LTD Company

Age

38 Years

Incorporated 2 September 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026

Previous Company Names

MAIDMODE LIMITED
From: 18 November 1996To: 3 July 2000
ASPHALTIC ROOFING SUPPLIES LIMITED
From: 12 February 1988To: 18 November 1996
ASPHALTIC ROOFING DISTRIBUTION LIMITED
From: 18 September 1987To: 12 February 1988
MIDSTOVE LIMITED
From: 2 September 1987To: 18 September 1987
Contact
Address

Adsetts House 16 Europa View Sheffield Business Park Sheffield, S9 1XH,

Previous Addresses

Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW
From: 2 September 1987To: 5 July 2018
Timeline

14 key events • 1987 - 2021

Funding Officers Ownership
Company Founded
Sept 87
Director Left
May 10
Director Joined
Oct 10
Director Joined
Oct 11
Director Left
Dec 11
Director Left
Apr 14
Director Joined
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Apr 21
Director Left
Apr 21
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

JACKSON, Ian

Active
16 Europa View, SheffieldS9 1XH
Born May 1979
Director
Appointed 31 Mar 2014

WATKINS, Andrew

Active
16 Europa View, SheffieldS9 1XH
Born July 1974
Director
Appointed 31 Mar 2021

AHMAD, Imran

Resigned
Flat 3 43 Hatherley Grove, LondonW2 5RB
Secretary
Appointed 01 Apr 1997
Resigned 30 Sept 1997

DOSANJH, Kulbinder Kaur

Resigned
Eastbourne Terrace, LondonW2 6LG
Secretary
Appointed 18 Oct 2019
Resigned 31 Mar 2021

MACCARTHY, John

Resigned
Thirsk Cottage, LondonN6 5DE
Secretary
Appointed N/A
Resigned 01 Apr 1997

MONRO, Richard Charles

Resigned
16 Europa View, SheffieldS9 1XH
Secretary
Appointed 01 Oct 2004
Resigned 18 Oct 2019

SWYNNERTON, John Ralph

Resigned
30 Bents Road, SheffieldS11 9RJ
Secretary
Appointed 30 Sept 1997
Resigned 01 Oct 2004

BAKER, Glyn Noel

Resigned
4 Waverleigh Road, CranleighGU6 8BZ
Born December 1946
Director
Appointed N/A
Resigned 31 Dec 2001

BOW, Christopher John

Resigned
Sternes Way, StaplefordCB2 5DA
Born October 1953
Director
Appointed 26 Oct 2011
Resigned 31 Mar 2014

DAVIES, Gareth Wyn

Resigned
17 Europa View, SheffieldS9 1XH
Born February 1964
Director
Appointed 01 Aug 2002
Resigned 30 Nov 2011

DOSANJH, Kulbinder Kaur

Resigned
Eastbourne Terrace, LondonW2 6LG
Born November 1972
Director
Appointed 18 Oct 2019
Resigned 31 Mar 2021

FERGUSSON, Philip John

Resigned
Brook House, Kings RiptonPE28 2NJ
Born May 1955
Director
Appointed 01 Oct 1994
Resigned 30 Nov 2007

FORRESTER, William Wilson

Resigned
Coombs Hay, BakewellDE45 1GD
Born July 1940
Director
Appointed 01 Jul 1997
Resigned 31 Dec 2001

LITTLE, Terence Alfred

Resigned
Bluntisham House Rectory Road, HuntingdonPE28 3LN
Born September 1949
Director
Appointed 09 Feb 1995
Resigned 01 Nov 1996

MACCARTHY, John

Resigned
Thirsk Cottage, LondonN6 5DE
Born October 1950
Director
Appointed N/A
Resigned 01 Jul 1997

MELTON, Peter Stanley

Resigned
99 Scott Ellis Gardens, LondonNW8 9HE
Born December 1952
Director
Appointed 01 Nov 1995
Resigned 27 Oct 1997

MONRO, Richard Charles

Resigned
16 Europa View, SheffieldS9 1XH
Born April 1958
Director
Appointed 30 Jun 2008
Resigned 18 Oct 2019

PICKARD, Jonathan Peter

Resigned
Bayham Abbey, Tunbridge WellsTN3 8BG
Born January 1958
Director
Appointed 09 Feb 1995
Resigned 09 Oct 1995

PRUST, Francis Charles

Resigned
Peverill, CollinghamLS22 5JP
Born November 1944
Director
Appointed 01 Jul 1997
Resigned 15 Oct 2002

REGIS, Hannah Helen

Resigned
26 Camlet Way, Barnet
Born March 1909
Director
Appointed N/A
Resigned 06 Jan 1997

REGIS, Peter John

Resigned
1 Oakhill Way, LondonNW3 7LR
Born September 1948
Director
Appointed N/A
Resigned 01 Jul 1997

REGIS, Thomas James

Resigned
1 Redcliffe Road, LondonSW10 9NR
Born May 1966
Director
Appointed N/A
Resigned 01 Jul 1997

SUTTON, Andrew William

Resigned
20 Radnor Close, WiganWN2 4RZ
Born November 1948
Director
Appointed N/A
Resigned 31 Dec 2009

WILLIAMS, David

Resigned
48 Wood Lane, RotherhamS66 1JX
Born November 1950
Director
Appointed 31 Dec 2001
Resigned 30 Jun 2008

Persons with significant control

1

Sig Roofing Supplies Limited

Active
16 Europa View, SheffieldS9 1XH

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

174

Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 April 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
11 January 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 October 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 October 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
23 July 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2018
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
10 July 2018
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
5 July 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 July 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
4 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
4 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Dormant
6 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
16 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Accounts With Accounts Type Dormant
20 June 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name
10 April 2014
AP01Appointment of Director
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Accounts With Accounts Type Dormant
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Accounts With Accounts Type Dormant
22 June 2012
AAAnnual Accounts
Termination Director Company With Name
7 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
27 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Accounts With Accounts Type Dormant
19 July 2011
AAAnnual Accounts
Resolution
3 February 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
18 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Change Person Secretary Company With Change Date
21 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 August 2010
AAAnnual Accounts
Termination Director Company With Name
26 May 2010
TM01Termination of Director
Change Sail Address Company With Old Address
22 October 2009
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
21 October 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
8 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
7 October 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2009
CH03Change of Secretary Details
Legacy
24 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
25 July 2009
AAAnnual Accounts
Legacy
25 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
8 August 2008
AAAnnual Accounts
Legacy
30 June 2008
288bResignation of Director or Secretary
Legacy
21 January 2008
288bResignation of Director or Secretary
Legacy
17 October 2007
353353
Legacy
17 October 2007
353353
Legacy
28 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
22 August 2007
AAAnnual Accounts
Legacy
2 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
13 September 2006
AAAnnual Accounts
Legacy
13 October 2005
363aAnnual Return
Accounts With Accounts Type Dormant
26 July 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 October 2004
AAAnnual Accounts
Legacy
28 October 2004
288bResignation of Director or Secretary
Legacy
28 October 2004
288aAppointment of Director or Secretary
Legacy
7 October 2004
363aAnnual Return
Accounts With Accounts Type Dormant
30 October 2003
AAAnnual Accounts
Legacy
7 October 2003
363aAnnual Return
Legacy
6 October 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
27 October 2002
AAAnnual Accounts
Legacy
27 October 2002
288bResignation of Director or Secretary
Legacy
11 October 2002
363aAnnual Return
Legacy
30 August 2002
288aAppointment of Director or Secretary
Auditors Resignation Company
15 August 2002
AUDAUD
Legacy
31 January 2002
288bResignation of Director or Secretary
Legacy
16 January 2002
288bResignation of Director or Secretary
Legacy
16 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 October 2001
AAAnnual Accounts
Legacy
29 October 2001
363aAnnual Return
Accounts With Accounts Type Dormant
25 October 2000
AAAnnual Accounts
Legacy
24 October 2000
363aAnnual Return
Resolution
20 October 2000
RESOLUTIONSResolutions
Resolution
20 October 2000
RESOLUTIONSResolutions
Resolution
20 October 2000
RESOLUTIONSResolutions
Resolution
20 October 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
3 July 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 December 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
20 October 1999
AAAnnual Accounts
Legacy
12 October 1999
363aAnnual Return
Legacy
20 December 1998
225Change of Accounting Reference Date
Legacy
4 November 1998
363aAnnual Return
Accounts With Accounts Type Full
19 October 1998
AAAnnual Accounts
Legacy
25 November 1997
288bResignation of Director or Secretary
Legacy
11 November 1997
363aAnnual Return
Legacy
15 October 1997
288bResignation of Director or Secretary
Legacy
15 October 1997
288bResignation of Director or Secretary
Legacy
15 October 1997
288bResignation of Director or Secretary
Legacy
15 October 1997
288bResignation of Director or Secretary
Legacy
15 October 1997
288aAppointment of Director or Secretary
Legacy
15 October 1997
287Change of Registered Office
Legacy
15 October 1997
288aAppointment of Director or Secretary
Legacy
15 October 1997
288aAppointment of Director or Secretary
Legacy
4 July 1997
288bResignation of Director or Secretary
Legacy
2 July 1997
403aParticulars of Charge Subject to s859A
Legacy
7 April 1997
288aAppointment of Director or Secretary
Legacy
6 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 March 1997
AAAnnual Accounts
Legacy
15 December 1996
288bResignation of Director or Secretary
Certificate Change Of Name Company
15 November 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 October 1996
363sAnnual Return (shuttle)
Legacy
2 October 1996
287Change of Registered Office
Accounts With Accounts Type Full
21 June 1996
AAAnnual Accounts
Legacy
26 January 1996
395Particulars of Mortgage or Charge
Legacy
10 November 1995
288288
Legacy
18 October 1995
363sAnnual Return (shuttle)
Legacy
10 October 1995
395Particulars of Mortgage or Charge
Legacy
10 October 1995
395Particulars of Mortgage or Charge
Legacy
27 September 1995
288288
Accounts With Accounts Type Full
26 July 1995
AAAnnual Accounts
Legacy
5 July 1995
288288
Legacy
1 July 1995
395Particulars of Mortgage or Charge
Legacy
10 March 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
17 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 March 1994
AAAnnual Accounts
Legacy
21 December 1993
363aAnnual Return
Accounts With Accounts Type Full
4 August 1993
AAAnnual Accounts
Legacy
14 December 1992
363aAnnual Return
Accounts With Accounts Type Full
4 November 1992
AAAnnual Accounts
Legacy
18 May 1992
288288
Legacy
15 April 1992
288288
Legacy
13 December 1991
363b363b
Legacy
13 December 1991
363(287)363(287)
Accounts With Accounts Type Full
27 August 1991
AAAnnual Accounts
Legacy
14 June 1991
288288
Legacy
12 November 1990
363363
Accounts With Accounts Type Full
27 July 1990
AAAnnual Accounts
Legacy
10 April 1990
288288
Legacy
10 April 1990
288288
Legacy
11 December 1989
363363
Accounts With Accounts Type Full
25 July 1989
AAAnnual Accounts
Legacy
6 June 1989
288288
Legacy
22 November 1988
363363
Legacy
21 July 1988
PUC 2PUC 2
Legacy
8 April 1988
123Notice of Increase in Nominal Capital
Resolution
8 April 1988
RESOLUTIONSResolutions
Resolution
8 April 1988
RESOLUTIONSResolutions
Memorandum Articles
6 April 1988
MEM/ARTSMEM/ARTS
Resolution
15 March 1988
RESOLUTIONSResolutions
Legacy
25 February 1988
224224
Certificate Change Of Name Company
11 February 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 January 1988
395Particulars of Mortgage or Charge
Legacy
14 October 1987
288288
Legacy
14 October 1987
287Change of Registered Office
Certificate Change Of Name Company
17 September 1987
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 September 1987
NEWINCIncorporation