Background WavePink WaveYellow Wave

AARON ROOFING SUPPLIES LIMITED (03247510)

AARON ROOFING SUPPLIES LIMITED (03247510) is an active UK company. incorporated on 9 September 1996. with registered office in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. AARON ROOFING SUPPLIES LIMITED has been registered for 29 years. Current directors include JACKSON, Ian, WATKINS, Andrew.

Company Number
03247510
Status
active
Type
ltd
Incorporated
9 September 1996
Age
29 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

AARON ROOFING SUPPLIES LIMITED

AARON ROOFING SUPPLIES LIMITED is an active company incorporated on 9 September 1996 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. AARON ROOFING SUPPLIES LIMITED was registered 29 years ago.(SIC: 99999)

Status

active

Active since 29 years ago

Company No

03247510

LTD Company

Age

29 Years

Incorporated 9 September 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 23 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

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

MAIDTEAM LIMITED
From: 9 September 1996To: 18 November 1996
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: 9 September 1996To: 5 July 2018
Timeline

10 key events • 1996 - 2021

Funding Officers Ownership
Company Founded
Sept 96
Director Joined
Oct 11
Director Left
Dec 11
Director Left
Jan 12
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Apr 21
Director Left
Apr 21
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 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 17 Oct 1996
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

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 09 Sept 1996
Resigned 17 Oct 1996

BOW, Christopher John

Resigned
3 Sternes Way, StaplefordCB2 5DA
Born October 1953
Director
Appointed 01 Aug 1997
Resigned 31 Mar 2014

CHIVERS, Michael John

Resigned
17 Europa View, SheffieldS9 1XH
Born October 1952
Director
Appointed 01 Jul 1997
Resigned 31 Dec 2011

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

FORRESTER, William Wilson

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

MACCARTHY, John

Resigned
Thirsk Cottage, LondonN6 5DE
Born October 1950
Director
Appointed 17 Oct 1996
Resigned 01 Jul 1997

MELTON, Peter Stanley

Resigned
99 Scott Ellis Gardens, LondonNW8 9HE
Born December 1952
Director
Appointed 28 Oct 1996
Resigned 27 Oct 1997

MONRO, Richard Charles

Resigned
16 Europa View, SheffieldS9 1XH
Born April 1958
Director
Appointed 24 Oct 2011
Resigned 18 Oct 2019

PRUST, Francis Charles

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

REGIS, Peter John

Resigned
1 Oakhill Way, LondonNW3 7LR
Born September 1948
Director
Appointed 17 Oct 1996
Resigned 01 Jul 1997

REGIS, Thomas James

Resigned
1 Redcliffe Road, LondonSW10 9NR
Born May 1966
Director
Appointed 17 Oct 1996
Resigned 01 Jul 1997

WILLIAMS, David

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

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 09 Sept 1996
Resigned 17 Oct 1996

Persons with significant control

1

Coleman Group 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

128

Accounts With Accounts Type Dormant
23 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 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 Secretary Company With Name Termination Date
6 April 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Change Person Director Company With Change Date
11 January 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 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
Appoint Person Secretary Company With Name Date
28 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 October 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Confirmation Statement With Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
23 July 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 July 2018
CH03Change of Secretary 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
5 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
4 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 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
21 September 2015
AR01AR01
Accounts With Accounts Type Dormant
2 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
19 June 2014
AAAnnual Accounts
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
19 September 2013
AR01AR01
Accounts With Accounts Type Dormant
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Accounts With Accounts Type Dormant
22 June 2012
AAAnnual Accounts
Termination Director Company With Name
26 January 2012
TM01Termination of Director
Termination Director Company With Name
7 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
25 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Accounts With Accounts Type Dormant
21 July 2011
AAAnnual Accounts
Resolution
30 December 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 August 2010
AAAnnual Accounts
Move Registers To Sail Company
7 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
6 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Legacy
4 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
25 July 2009
AAAnnual Accounts
Legacy
9 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
8 August 2008
AAAnnual Accounts
Legacy
30 June 2008
288bResignation of Director or Secretary
Legacy
17 October 2007
353353
Legacy
17 October 2007
353353
Legacy
11 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
22 August 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 September 2006
AAAnnual Accounts
Legacy
12 September 2006
363aAnnual Return
Legacy
30 September 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
17 September 2003
363aAnnual Return
Accounts With Accounts Type Dormant
27 October 2002
AAAnnual Accounts
Legacy
27 October 2002
288bResignation of Director or Secretary
Legacy
12 September 2002
363aAnnual Return
Legacy
30 August 2002
288aAppointment of Director or Secretary
Auditors Resignation Company
15 August 2002
AUDAUD
Legacy
16 January 2002
288bResignation of Director or Secretary
Legacy
16 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 October 2001
AAAnnual Accounts
Legacy
10 October 2001
363aAnnual Return
Accounts With Accounts Type Full
25 October 2000
AAAnnual Accounts
Legacy
21 September 2000
363aAnnual Return
Accounts With Accounts Type Full
20 October 1999
AAAnnual Accounts
Legacy
15 September 1999
363aAnnual Return
Legacy
15 September 1999
288cChange of Particulars
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
9 October 1998
363aAnnual Return
Auditors Resignation Company
25 February 1998
AUDAUD
Legacy
11 December 1997
225Change of Accounting Reference Date
Legacy
25 November 1997
288bResignation of Director or Secretary
Legacy
20 October 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
288aAppointment 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
Resolution
7 July 1997
RESOLUTIONSResolutions
Resolution
7 July 1997
RESOLUTIONSResolutions
Legacy
19 May 1997
288aAppointment of Director or Secretary
Legacy
7 April 1997
288aAppointment of Director or Secretary
Legacy
6 April 1997
288bResignation of Director or Secretary
Legacy
12 December 1996
88(3)88(3)
Legacy
12 December 1996
88(2)O88(2)O
Certificate Change Of Name Company
15 November 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 November 1996
88(2)P88(2)P
Legacy
24 October 1996
288aAppointment of Director or Secretary
Legacy
24 October 1996
288aAppointment of Director or Secretary
Legacy
24 October 1996
288aAppointment of Director or Secretary
Legacy
24 October 1996
288bResignation of Director or Secretary
Legacy
24 October 1996
288bResignation of Director or Secretary
Legacy
23 October 1996
287Change of Registered Office
Incorporation Company
9 September 1996
NEWINCIncorporation