Background WavePink WaveYellow Wave

ROOFING & CLADDING MATERIALS LIMITED (05155573)

ROOFING & CLADDING MATERIALS LIMITED (05155573) is an active UK company. incorporated on 16 June 2004. with registered office in Stoke-On-Trent. The company operates in the Manufacturing sector, engaged in unknown sic code (23650) and 2 other business activities. ROOFING & CLADDING MATERIALS LIMITED has been registered for 21 years. Current directors include JONES, Lyndon Meirion, ROBB, Alan Brodie, RUANE, Kevin Paul, Dr and 1 others.

Company Number
05155573
Status
active
Type
ltd
Incorporated
16 June 2004
Age
21 years
Address
Lonsdale Chambers, Stoke-On-Trent, ST4 4BT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (23650)
Directors
JONES, Lyndon Meirion, ROBB, Alan Brodie, RUANE, Kevin Paul, Dr, WILSON, Ian Patrick Joseph
SIC Codes
23650, 25620, 52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROOFING & CLADDING MATERIALS LIMITED

ROOFING & CLADDING MATERIALS LIMITED is an active company incorporated on 16 June 2004 with the registered office located in Stoke-On-Trent. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (23650) and 2 other business activities. ROOFING & CLADDING MATERIALS LIMITED was registered 21 years ago.(SIC: 23650, 25620, 52103)

Status

active

Active since 21 years ago

Company No

05155573

LTD Company

Age

21 Years

Incorporated 16 June 2004

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 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (4 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026
Contact
Address

Lonsdale Chambers Lonsdale Street Stoke-On-Trent, ST4 4BT,

Previous Addresses

27 Rosevale Road Parkhouse Industrial Estate West Newcastle Staffordshire ST5 7EF
From: 7 November 2011To: 30 April 2018
37 Gaisford Road Oxford OX4 3LH
From: 12 October 2011To: 7 November 2011
189 Columbus House Periwood Crescent Perivale UB6 7FL
From: 20 September 2011To: 12 October 2011
Unit 27 Rosevale Road Parkhouse Industrial Estate West Newcastle Staffordshire ST5 7EF England
From: 14 September 2011To: 20 September 2011
25-26 Rosevale Road Parkhouse Industrial Est West Newcastle Under Lyme Staffordshire ST5 7EF
From: 16 June 2004To: 14 September 2011
Timeline

10 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Jun 04
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Oct 16
Loan Secured
Mar 21
Loan Cleared
Jul 21
Loan Cleared
Aug 21
Loan Secured
Nov 22
Director Left
Oct 24
Director Joined
Oct 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

JONES, Lyndon Meirion

Active
Lonsdale Street, Stoke-On-TrentST4 4BT
Born November 1957
Director
Appointed 07 Jul 2015

ROBB, Alan Brodie

Active
Lonsdale Street, Stoke-On-TrentST4 4BT
Born August 1966
Director
Appointed 01 May 2005

RUANE, Kevin Paul, Dr

Active
Lonsdale Street, Stoke-On-TrentST4 4BT
Born March 1972
Director
Appointed 23 Oct 2024

WILSON, Ian Patrick Joseph

Active
Lonsdale Street, Stoke-On-TrentST4 4BT
Born August 1962
Director
Appointed 07 Jul 2015

BARKER, Matthew John

Resigned
Rosevale Road, NewcastleST5 7EF
Secretary
Appointed 16 Jun 2006
Resigned 11 Oct 2016

QUINTON, Lesley Catherine

Resigned
50, Old Ham Lane, StourbridgeDY9 OUN
Secretary
Appointed 16 Jun 2004
Resigned 16 Jun 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 16 Jun 2004
Resigned 16 Jun 2004

BARKER, Matthew John

Resigned
Rosevale Road, NewcastleST5 7EF
Born March 1973
Director
Appointed 01 Jul 2006
Resigned 11 Oct 2016

QUINTON, Ian

Resigned
Lonsdale Street, Stoke-On-TrentST4 4BT
Born August 1962
Director
Appointed 16 Jun 2004
Resigned 25 Sept 2024

Persons with significant control

1

Rosevale Road, NewcastleST5 7EF

Nature of Control

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

Filing History

81

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 July 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
30 July 2019
CH01Change of Director Details
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 October 2016
TM02Termination of Secretary
Accounts With Accounts Type Small
17 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Small
14 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Miscellaneous
6 March 2015
MISCMISC
Accounts With Accounts Type Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Small
28 May 2013
AAAnnual Accounts
Accounts With Accounts Type Small
22 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Change Person Director Company With Change Date
18 June 2012
CH01Change of Director Details
Legacy
9 January 2012
MG02MG02
Change Person Secretary Company With Change Date
7 November 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 November 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
7 November 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
12 October 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
20 September 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
14 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
1 June 2011
CH01Change of Director Details
Miscellaneous
22 March 2011
MISCMISC
Miscellaneous
16 March 2011
MISCMISC
Change Account Reference Date Company Current Extended
10 December 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 April 2010
AAAnnual Accounts
Legacy
24 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 April 2009
AAAnnual Accounts
Legacy
22 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 April 2008
AAAnnual Accounts
Legacy
16 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 May 2007
AAAnnual Accounts
Legacy
24 November 2006
288aAppointment of Director or Secretary
Legacy
22 June 2006
363sAnnual Return (shuttle)
Legacy
22 June 2006
288bResignation of Director or Secretary
Legacy
22 June 2006
288aAppointment of Director or Secretary
Legacy
31 May 2006
395Particulars of Mortgage or Charge
Legacy
13 April 2006
288cChange of Particulars
Legacy
23 February 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
14 November 2005
AAAnnual Accounts
Legacy
27 June 2005
363sAnnual Return (shuttle)
Legacy
20 May 2005
288aAppointment of Director or Secretary
Legacy
8 December 2004
287Change of Registered Office
Legacy
22 September 2004
395Particulars of Mortgage or Charge
Legacy
3 September 2004
395Particulars of Mortgage or Charge
Legacy
16 June 2004
288bResignation of Director or Secretary
Incorporation Company
16 June 2004
NEWINCIncorporation