Background WavePink WaveYellow Wave

BRINDLEY ASPHALT ROOFING LIMITED (07427854)

BRINDLEY ASPHALT ROOFING LIMITED (07427854) is an active UK company. incorporated on 3 November 2010. with registered office in Bilston. The company operates in the Construction sector, engaged in roofing activities. BRINDLEY ASPHALT ROOFING LIMITED has been registered for 15 years. Current directors include BAKER, Peter.

Company Number
07427854
Status
active
Type
ltd
Incorporated
3 November 2010
Age
15 years
Address
Meadwood House, Bilston, WV14 0ST
Industry Sector
Construction
Business Activity
Roofing activities
Directors
BAKER, Peter
SIC Codes
43910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRINDLEY ASPHALT ROOFING LIMITED

BRINDLEY ASPHALT ROOFING LIMITED is an active company incorporated on 3 November 2010 with the registered office located in Bilston. The company operates in the Construction sector, specifically engaged in roofing activities. BRINDLEY ASPHALT ROOFING LIMITED was registered 15 years ago.(SIC: 43910)

Status

active

Active since 15 years ago

Company No

07427854

LTD Company

Age

15 Years

Incorporated 3 November 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 2 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

BRINDLEY ROOFING LIMITED
From: 3 November 2010To: 16 June 2011
Contact
Address

Meadwood House Bath Street Bilston, WV14 0ST,

Timeline

5 key events • 2010 - 2021

Funding Officers Ownership
Company Founded
Nov 10
Director Joined
Oct 11
Director Left
Mar 13
Loan Secured
Apr 21
Loan Cleared
Sept 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BAKER, Peter

Active
Bath Street, BilstonWV14 0ST
Born January 1946
Director
Appointed 03 Nov 2010

GOODHEAD, Michael

Resigned
Meadow Vale, Stourport-On-SevernWR13 9GH
Born April 1967
Director
Appointed 21 Sept 2011
Resigned 28 Feb 2013

Persons with significant control

1

Bath Street, BilstonWV14 0ST

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 03 Nov 2016
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Total Exemption Full
2 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 June 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 September 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 April 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
16 November 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 November 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2014
AAAnnual Accounts
Change Person Director Company With Change Date
7 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2013
AAAnnual Accounts
Termination Director Company With Name
8 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 July 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Appoint Person Director Company With Name
6 October 2011
AP01Appointment of Director
Certificate Change Of Name Company
16 June 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 June 2011
CONNOTConfirmation Statement Notification
Incorporation Company
3 November 2010
NEWINCIncorporation