Background WavePink WaveYellow Wave

BEACON ROOFING LIMITED (02830038)

BEACON ROOFING LIMITED (02830038) is an active UK company. incorporated on 24 June 1993. with registered office in Bridgend. The company operates in the Construction sector, engaged in roofing activities. BEACON ROOFING LIMITED has been registered for 32 years. Current directors include GANT, Michael David, HANNA, Francis John, WHIFFEN, Shane.

Company Number
02830038
Status
active
Type
ltd
Incorporated
24 June 1993
Age
32 years
Address
C/O Brickability Limited South Road, Bridgend, CF31 3XG
Industry Sector
Construction
Business Activity
Roofing activities
Directors
GANT, Michael David, HANNA, Francis John, WHIFFEN, Shane
SIC Codes
43910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEACON ROOFING LIMITED

BEACON ROOFING LIMITED is an active company incorporated on 24 June 1993 with the registered office located in Bridgend. The company operates in the Construction sector, specifically engaged in roofing activities. BEACON ROOFING LIMITED was registered 32 years ago.(SIC: 43910)

Status

active

Active since 32 years ago

Company No

02830038

LTD Company

Age

32 Years

Incorporated 24 June 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

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

Next Due

Due by 22 July 2026
For period ending 8 July 2026
Contact
Address

C/O Brickability Limited South Road Bridgend Industrial Estate Bridgend, CF31 3XG,

Previous Addresses

The Old Post Office Station Road Gomshall Surrey GU5 9LA England
From: 21 March 2017To: 31 March 2022
31 Chertsey Street Guildford GU1 4HD United Kingdom
From: 13 July 2015To: 21 March 2017
Pannell House Park Street Guildford Surrey GU1 4HN
From: 13 January 2015To: 13 July 2015
Tillingbourne Barn the Street Albury Surrey GU5 9AG
From: 24 June 1993To: 13 January 2015
Timeline

18 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Jun 93
Director Left
Apr 12
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
May 19
Loan Cleared
Nov 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Dec 24
Loan Secured
Dec 25
Director Left
Mar 26
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED

Active
19 Canning Street, EdinburghEH3 8EH
Corporate secretary
Appointed 31 Mar 2022

GANT, Michael David

Active
South Road, BridgendCF31 3XG
Born January 1969
Director
Appointed 31 Mar 2022

HANNA, Francis John

Active
South Road, BridgendCF31 3XG
Born April 1968
Director
Appointed 15 Apr 2024

WHIFFEN, Shane

Active
Station Road, GomshallGU5 9LA
Born April 1966
Director
Appointed 24 Jun 1993

WHIFFEN, Shane

Resigned
Station Road, GomshallGU5 9LA
Secretary
Appointed 24 Jun 1993
Resigned 31 Mar 2022

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 24 Jun 1993
Resigned 24 Jun 1993

BRYCE, Douglas Scott

Resigned
15 Cambuslang Road, CambuslangG32 8NB
Born June 1982
Director
Appointed 01 Oct 2024
Resigned 12 Feb 2026

CONQUER, David Graeme

Resigned
Station Road, GomshallGU5 9LA
Born December 1970
Director
Appointed 11 Mar 2013
Resigned 31 Mar 2022

HIBBS, Kevin

Resigned
Station Road, GomshallGU5 9LA
Born May 1964
Director
Appointed 11 Mar 2013
Resigned 31 Mar 2022

O'DONOHUE, Jean Margaret

Resigned
Weysendd Brook Avenue, WokingGU23 7EH
Born December 1948
Director
Appointed 24 Jun 1993
Resigned 01 Aug 1994

O'DONOHUE, Martin John

Resigned
Weysend Brook Lane, WokingGU23 7EH
Born September 1946
Director
Appointed 01 Aug 1994
Resigned 30 Mar 2012

PEARSON, Simon David

Resigned
South Road, BridgendCF31 3XG
Born August 1962
Director
Appointed 31 Mar 2022
Resigned 08 Jul 2024

SHORT, Sam

Resigned
Laughton Road, RingmerBN8 5NH
Born April 1980
Director
Appointed 09 May 2019
Resigned 31 Mar 2022

SIMPSON, Alan Jonathan

Resigned
South Road, BridgendCF31 3XG
Born October 1966
Director
Appointed 31 Mar 2022
Resigned 15 Jul 2024

Persons with significant control

1

Station Road, GuildfordGU5 9LA

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

128

Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 January 2026
AAAnnual Accounts
Legacy
2 January 2026
PARENT_ACCPARENT_ACC
Legacy
2 January 2026
GUARANTEE2GUARANTEE2
Legacy
2 January 2026
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 January 2025
AAAnnual Accounts
Legacy
2 January 2025
PARENT_ACCPARENT_ACC
Legacy
2 January 2025
GUARANTEE2GUARANTEE2
Legacy
2 January 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2023
AAAnnual Accounts
Legacy
30 December 2023
PARENT_ACCPARENT_ACC
Legacy
30 December 2023
AGREEMENT2AGREEMENT2
Legacy
30 December 2023
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
18 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2023
AAAnnual Accounts
Legacy
10 January 2023
PARENT_ACCPARENT_ACC
Legacy
10 January 2023
AGREEMENT2AGREEMENT2
Legacy
10 January 2023
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
15 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Memorandum Articles
2 April 2022
MAMA
Resolution
2 April 2022
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
31 March 2022
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 March 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 March 2022
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
22 February 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 November 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 May 2021
AAAnnual Accounts
Change To A Person With Significant Control
21 August 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
21 August 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
17 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
30 June 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 March 2017
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
22 July 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 July 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
13 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
13 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2012
AAAnnual Accounts
Termination Director Company With Name
11 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Change Person Director Company With Change Date
22 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2011
CH01Change of Director Details
Legacy
13 April 2011
MG02MG02
Accounts With Accounts Type Small
14 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Accounts With Accounts Type Small
24 February 2010
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Accounts With Accounts Type Small
10 February 2009
AAAnnual Accounts
Legacy
1 July 2008
363aAnnual Return
Accounts With Accounts Type Small
4 January 2008
AAAnnual Accounts
Legacy
9 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 2007
AAAnnual Accounts
Legacy
30 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 2005
AAAnnual Accounts
Legacy
28 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 December 2004
AAAnnual Accounts
Legacy
2 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 2004
AAAnnual Accounts
Legacy
3 July 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
15 January 2003
AUDAUD
Accounts With Accounts Type Full
23 October 2002
AAAnnual Accounts
Legacy
25 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 February 2002
AAAnnual Accounts
Legacy
18 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 February 2001
AAAnnual Accounts
Legacy
5 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 February 2000
AAAnnual Accounts
Legacy
12 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 1999
AAAnnual Accounts
Legacy
29 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 1998
AAAnnual Accounts
Legacy
7 October 1997
395Particulars of Mortgage or Charge
Legacy
25 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 1997
AAAnnual Accounts
Legacy
4 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 1996
AAAnnual Accounts
Legacy
28 September 1995
88(2)R88(2)R
Resolution
28 September 1995
RESOLUTIONSResolutions
Legacy
8 September 1995
288288
Auditors Resignation Company
18 July 1995
AUDAUD
Legacy
26 June 1995
363sAnnual Return (shuttle)
Legacy
25 May 1995
287Change of Registered Office
Accounts With Accounts Type Small
10 February 1995
AAAnnual Accounts
Legacy
21 October 1994
288288
Legacy
18 July 1994
363sAnnual Return (shuttle)
Legacy
13 December 1993
224224
Legacy
1 October 1993
395Particulars of Mortgage or Charge
Legacy
30 June 1993
288288
Incorporation Company
24 June 1993
NEWINCIncorporation