Background WavePink WaveYellow Wave

MS ROOFING SUPPLIES LIMITED (05698213)

MS ROOFING SUPPLIES LIMITED (05698213) is an active UK company. incorporated on 4 February 2006. with registered office in Polegate. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46130). MS ROOFING SUPPLIES LIMITED has been registered for 20 years. Current directors include ROBINSON, Richard Philip, SPOKES, Daniel Edward.

Company Number
05698213
Status
active
Type
ltd
Incorporated
4 February 2006
Age
20 years
Address
Unit J1 Franklin House Chaucer Business Park, Polegate, BN26 6JF
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46130)
Directors
ROBINSON, Richard Philip, SPOKES, Daniel Edward
SIC Codes
46130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MS ROOFING SUPPLIES LIMITED

MS ROOFING SUPPLIES LIMITED is an active company incorporated on 4 February 2006 with the registered office located in Polegate. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46130). MS ROOFING SUPPLIES LIMITED was registered 20 years ago.(SIC: 46130)

Status

active

Active since 20 years ago

Company No

05698213

LTD Company

Age

20 Years

Incorporated 4 February 2006

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 27 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027

Previous Company Names

MID SUSSEX ROOFING SUPPLIES (WORTHING) LIMITED
From: 4 February 2006To: 13 December 2012
Contact
Address

Unit J1 Franklin House Chaucer Business Park Dittons Road Polegate, BN26 6JF,

Previous Addresses

Mackleys Wharf Basin Road North Portslade Brighton BN41 1WA England
From: 23 November 2021To: 3 July 2023
39 Sackville Road Hove East Sussex BN3 3WD England
From: 31 March 2016To: 23 November 2021
Units 4 & 5 G3 Buisness Park Dolphin Road Shoreham-by-Sea West Sussex BN43 6AN
From: 4 February 2006To: 31 March 2016
Timeline

23 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Feb 06
Director Joined
Jan 14
Director Left
Jan 14
Owner Exit
Oct 19
Director Left
Oct 19
Share Buyback
Jan 20
Funding Round
Feb 20
Capital Reduction
Apr 22
Share Buyback
Apr 22
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Owner Exit
Jul 23
Owner Exit
Jul 23
Loan Secured
Dec 23
Loan Secured
Jul 25
Director Left
Aug 25
Director Left
Jan 26
Director Left
Jan 26
4
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

ROBINSON, Richard

Active
Dittons Road, PolegateBN26 6JF
Secretary
Appointed 30 Jun 2023

ROBINSON, Richard Philip

Active
Dittons Road, PolegateBN26 6JF
Born July 1967
Director
Appointed 30 Jun 2023

SPOKES, Daniel Edward

Active
Dittons Road, PolegateBN26 6JF
Born April 1972
Director
Appointed 30 Jun 2023

GRAVE, Elizabeth Jane

Resigned
Greentrees Close, LancingBN15 9SX
Secretary
Appointed 04 Feb 2006
Resigned 26 Jul 2013

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 04 Feb 2006
Resigned 04 Feb 2006

CUDD, Peter Allan

Resigned
Dittons Road, PolegateBN26 6JF
Born August 1966
Director
Appointed 30 Jun 2023
Resigned 21 Nov 2025

FLETCHER, Glynn

Resigned
Ashbourne Drive, SwadlincoteDE11 9LL
Born October 1967
Director
Appointed 14 Jan 2014
Resigned 30 Jun 2023

FLETCHER, Glynn

Resigned
7 Bearsden Way, HorshamRH12 3AQ
Born October 1967
Director
Appointed 04 Feb 2006
Resigned 14 Jan 2014

PITTINGALE, Allun

Resigned
Dittons Road, PolegateBN26 6JF
Born December 1971
Director
Appointed 30 Jun 2023
Resigned 30 May 2025

ROWLAND, Steven Paul

Resigned
3 Edward Close, HoveBN3 6WJ
Born July 1960
Director
Appointed 04 Feb 2006
Resigned 31 Aug 2007

SIRIANO, Antonio

Resigned
Arundel Road, WorthingBN13 3UB
Born March 1975
Director
Appointed 04 Feb 2006
Resigned 30 Jun 2023

STABLES, Martin Wayne

Resigned
Dittons Road, PolegateBN26 6JF
Born February 1975
Director
Appointed 30 Jun 2023
Resigned 08 Dec 2025

TETTERSELL, Nicholas

Resigned
3 Vale Walk, WorthingBN14 0BS
Born July 1956
Director
Appointed 04 Feb 2006
Resigned 07 Mar 2019

Persons with significant control

4

1 Active
3 Ceased
Dittons Road, PolegateBN26 6JF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2023

Mr Antonio Siriano

Ceased
Arundel Road, WorthingBN13 3UB
Born March 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 30 Jun 2023

Mr Glynn Fletcher

Ceased
Ashbourne Drive, SwadlincoteDE11 9LL
Born October 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 30 Jun 2023

Mr Nicholas Tettersell

Ceased
Sackville Road, HoveBN3 3WD
Born July 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 07 Mar 2019
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 January 2026
AAAnnual Accounts
Legacy
27 January 2026
PARENT_ACCPARENT_ACC
Legacy
27 January 2026
GUARANTEE2GUARANTEE2
Legacy
27 January 2026
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2024
AAAnnual Accounts
Legacy
19 October 2024
PARENT_ACCPARENT_ACC
Legacy
19 October 2024
GUARANTEE2GUARANTEE2
Legacy
19 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
12 March 2024
CS01Confirmation Statement
Resolution
7 January 2024
RESOLUTIONSResolutions
Memorandum Articles
6 January 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
4 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 July 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 May 2023
AAAnnual Accounts
Change Person Director Company
6 April 2023
CH01Change of Director Details
Confirmation Statement With Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2022
AAAnnual Accounts
Capital Cancellation Shares
21 April 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 April 2022
SH03Return of Purchase of Own Shares
Accounts Amended With Accounts Type Total Exemption Full
24 March 2022
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
24 March 2022
AAMDAAMD
Second Filing Of Confirmation Statement With Made Up Date
21 March 2022
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
21 March 2022
RP04SH01RP04SH01
Confirmation Statement With Updates
18 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2020
CS01Confirmation Statement
Capital Allotment Shares
6 February 2020
SH01Allotment of Shares
Capital Return Purchase Own Shares
21 January 2020
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
4 December 2019
CH01Change of Director Details
Change To A Person With Significant Control
4 December 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
4 December 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
17 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Appoint Person Director Company With Name
14 January 2014
AP01Appointment of Director
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 September 2013
AAAnnual Accounts
Termination Secretary Company With Name
26 July 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Certificate Change Of Name Company
13 December 2012
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
1 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Change Person Director Company With Change Date
7 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
21 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 May 2009
AAAnnual Accounts
Legacy
6 February 2009
363aAnnual Return
Legacy
6 February 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
8 March 2008
AAAnnual Accounts
Legacy
6 February 2008
363aAnnual Return
Legacy
6 February 2008
288cChange of Particulars
Legacy
7 September 2007
288bResignation of Director or Secretary
Legacy
13 August 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
8 May 2007
AAAnnual Accounts
Legacy
3 March 2007
363sAnnual Return (shuttle)
Legacy
9 May 2006
288cChange of Particulars
Legacy
22 February 2006
288aAppointment of Director or Secretary
Legacy
22 February 2006
288aAppointment of Director or Secretary
Legacy
22 February 2006
88(2)R88(2)R
Legacy
22 February 2006
225Change of Accounting Reference Date
Legacy
14 February 2006
288bResignation of Director or Secretary
Incorporation Company
4 February 2006
NEWINCIncorporation