Background WavePink WaveYellow Wave

TOGETHER ROOF ENERGY LIMITED (07574438)

TOGETHER ROOF ENERGY LIMITED (07574438) is an active UK company. incorporated on 22 March 2011. with registered office in Halifax. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. TOGETHER ROOF ENERGY LIMITED has been registered for 15 years. Current directors include DUNFORD, Mark Ian, RUTH, Kevin.

Company Number
07574438
Status
active
Type
ltd
Incorporated
22 March 2011
Age
15 years
Address
Bull Green House, Halifax, HX1 2EB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DUNFORD, Mark Ian, RUTH, Kevin
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOGETHER ROOF ENERGY LIMITED

TOGETHER ROOF ENERGY LIMITED is an active company incorporated on 22 March 2011 with the registered office located in Halifax. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. TOGETHER ROOF ENERGY LIMITED was registered 15 years ago.(SIC: 74990)

Status

active

Active since 15 years ago

Company No

07574438

LTD Company

Age

15 Years

Incorporated 22 March 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 8 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 22 March 2027
For period ending 8 March 2027
Contact
Address

Bull Green House Bull Green Halifax, HX1 2EB,

Previous Addresses

Units 5&6 the Stables Wilmslow Road Didsbury Manchester M20 5PG United Kingdom
From: 22 March 2013To: 3 October 2013
Units 5 & 6 the Stables Parrwoods Lane, Didsbury Manchester M20 5PG England
From: 22 March 2011To: 22 March 2013
Timeline

12 key events • 2011 - 2019

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Funding Round
Dec 11
Director Left
Oct 13
Director Left
Oct 13
Funding Round
Oct 13
Director Joined
Jul 14
Director Left
Mar 17
Loan Cleared
Aug 17
Loan Secured
Dec 19
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

DUNFORD, Mark

Active
Bull Green, HalifaxHX1 2EB
Secretary
Appointed 22 Jul 2014

DUNFORD, Mark Ian

Active
Bull Green, HalifaxHX1 2EB
Born March 1969
Director
Appointed 21 Nov 2011

RUTH, Kevin

Active
Bull Green, HalifaxHX1 2EB
Born June 1960
Director
Appointed 21 Nov 2011

BIRD, Joanne

Resigned
The Stables, ManchesterM20 5PG
Secretary
Appointed 22 Jul 2011
Resigned 27 Sept 2013

BERRY, Patrick

Resigned
The Stables, ManchesterM20 5PG
Born February 1962
Director
Appointed 21 Nov 2011
Resigned 27 Sept 2013

LOFT, Laurence

Resigned
Bull Green, HalifaxHX1 2EB
Born January 1942
Director
Appointed 22 Jul 2014
Resigned 26 Jan 2017

SMITH-MILNE, David

Resigned
Dalston Drive, ManchesterM20 5LL
Born November 1975
Director
Appointed 22 Mar 2011
Resigned 27 Sept 2013

Persons with significant control

1

Bull Green, HalifaxHX1 2EB

Nature of Control

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

Filing History

56

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 August 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Full
3 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Full
11 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 July 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Second Filing Of Form With Form Type Made Up Date
9 May 2014
RP04RP04
Capital Allotment Shares
23 October 2013
SH01Allotment of Shares
Resolution
9 October 2013
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 October 2013
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address
3 October 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
3 October 2013
TM02Termination of Secretary
Termination Director Company With Name
3 October 2013
TM01Termination of Director
Termination Director Company With Name
3 October 2013
TM01Termination of Director
Accounts With Accounts Type Small
20 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
22 March 2013
AD01Change of Registered Office Address
Second Filing Of Form With Form Type Made Up Date
26 July 2012
RP04RP04
Accounts With Accounts Type Small
25 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Change Account Reference Date Company Current Shortened
30 January 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
12 December 2011
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
5 December 2011
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
5 December 2011
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
30 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
30 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2011
AP01Appointment of Director
Resolution
28 November 2011
RESOLUTIONSResolutions
Legacy
26 November 2011
MG01MG01
Change Account Reference Date Company Current Extended
27 July 2011
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
22 July 2011
AP03Appointment of Secretary
Incorporation Company
22 March 2011
NEWINCIncorporation