Background WavePink WaveYellow Wave

ROOFING GEAR LIMITED (05952479)

ROOFING GEAR LIMITED (05952479) is an active UK company. incorporated on 2 October 2006. with registered office in Polegate. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46130). ROOFING GEAR LIMITED has been registered for 19 years. Current directors include ROBINSON, Richard Philip, SPOKES, Daniel Edward.

Company Number
05952479
Status
active
Type
ltd
Incorporated
2 October 2006
Age
19 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
R

ROOFING GEAR LIMITED

ROOFING GEAR LIMITED is an active company incorporated on 2 October 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). ROOFING GEAR LIMITED was registered 19 years ago.(SIC: 46130)

Status

active

Active since 19 years ago

Company No

05952479

LTD Company

Age

19 Years

Incorporated 2 October 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

8 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

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

Previous Addresses

Unit 6 Yeobridge Trade Park Flushing Meadow Sherborne Road Yeovil Somerset BA21 5DL
From: 2 October 2006To: 22 June 2023
Timeline

19 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Oct 06
Loan Secured
Jan 18
Owner Exit
Jun 19
Loan Cleared
Mar 23
Owner Exit
Jun 23
New Owner
Jun 23
Loan Cleared
Jun 23
Owner Exit
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Loan Secured
Dec 23
Loan Secured
Jul 25
Director Left
Aug 25
Director Left
Jan 26
Director Left
Jan 26
0
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

ROBINSON, Richard Philip

Active
Chaucer Business Park, PolegateBN26 6JF
Secretary
Appointed 16 Jun 2023

ROBINSON, Richard Philip

Active
Chaucer Business Park, PolegateBN26 6JF
Born July 1967
Director
Appointed 16 Jun 2023

SPOKES, Daniel Edward

Active
Chaucer Business Park, PolegateBN26 6JF
Born April 1972
Director
Appointed 16 Jun 2023

SHAW, Amanda Khim

Resigned
King Street, YeovilBA21 4DN
Secretary
Appointed 06 Sept 2017
Resigned 16 Jun 2023

CHARLTONS COMPANY SECRETARIAL SERVICES LIMITED

Resigned
The Green, SherborneDT9 3HX
Corporate secretary
Appointed 02 Oct 2006
Resigned 06 Sept 2017

OCS CORPORATE SECRETARIES LIMITED

Resigned
67 Wellington Road North, StockportSK4 2LP
Corporate nominee secretary
Appointed 02 Oct 2006
Resigned 02 Oct 2006

CUDD, Peter Allan

Resigned
Chaucer Business Park, PolegateBN26 6JF
Born August 1966
Director
Appointed 16 Jun 2023
Resigned 21 Nov 2025

GEAR, Jeremy

Resigned
Hillside, SherborneDT9 4AA
Born February 1967
Director
Appointed 02 Oct 2006
Resigned 16 Jun 2023

PITTINGALE, Allun

Resigned
Chaucer Business Park, PolegateBN26 6JF
Born December 1971
Director
Appointed 16 Jun 2023
Resigned 30 May 2025

STABLES, Martin Wayne

Resigned
Chaucer Business Park, PolegateBN26 6JF
Born February 1975
Director
Appointed 16 Jun 2023
Resigned 08 Dec 2025

OCS DIRECTORS LIMITED

Resigned
Minshull House, StockportSK4 2LP
Corporate nominee director
Appointed 02 Oct 2006
Resigned 02 Oct 2006

Persons with significant control

4

1 Active
3 Ceased
Chaucer Business Park, 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 16 Jun 2023
Flushing Meadow, YeovilBA21 5DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Oct 2018
Ceased 16 Jun 2023

Mrs Jane Margaret Gear

Ceased
Yeobridge Trade Park, YeovilBA21 5DL
Born March 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Oct 2018

Jeremy Gear

Ceased
Flushing Meadow, YeovilBA21 5DL
Born February 1967

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 09 Oct 2018
Fundings
Financials
Latest Activities

Filing History

97

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
8 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
8 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
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2024
AAAnnual Accounts
Legacy
17 October 2024
PARENT_ACCPARENT_ACC
Legacy
17 October 2024
AGREEMENT2AGREEMENT2
Legacy
17 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
13 May 2024
CS01Confirmation Statement
Memorandum Articles
18 January 2024
MAMA
Resolution
5 January 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 June 2023
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
22 June 2023
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
22 June 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 June 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 June 2023
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
22 June 2023
RP04CS01RP04CS01
Mortgage Satisfy Charge Full
19 June 2023
MR04Satisfaction of Charge
Change To A Person With Significant Control
14 June 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
14 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 June 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
6 April 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 March 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
6 October 2021
CH03Change of Secretary Details
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
18 December 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2019
CS01Confirmation Statement
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 September 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
16 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Change Corporate Secretary Company With Change Date
28 February 2014
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
28 February 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 December 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Legacy
17 March 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
11 December 2008
AAAnnual Accounts
Legacy
9 December 2008
288cChange of Particulars
Legacy
9 December 2008
363aAnnual Return
Legacy
5 December 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
6 August 2008
AAAnnual Accounts
Legacy
24 July 2008
88(2)Return of Allotment of Shares
Legacy
24 July 2008
225Change of Accounting Reference Date
Legacy
16 October 2007
363aAnnual Return
Legacy
28 August 2007
225Change of Accounting Reference Date
Legacy
5 March 2007
288cChange of Particulars
Legacy
25 January 2007
287Change of Registered Office
Legacy
19 October 2006
288aAppointment of Director or Secretary
Legacy
19 October 2006
288aAppointment of Director or Secretary
Legacy
10 October 2006
287Change of Registered Office
Resolution
10 October 2006
RESOLUTIONSResolutions
Resolution
10 October 2006
RESOLUTIONSResolutions
Resolution
10 October 2006
RESOLUTIONSResolutions
Legacy
10 October 2006
288bResignation of Director or Secretary
Legacy
10 October 2006
288bResignation of Director or Secretary
Legacy
10 October 2006
88(2)R88(2)R
Incorporation Company
2 October 2006
NEWINCIncorporation