Background WavePink WaveYellow Wave

ROOFING DISTRIBUTION UK LIMITED (08732318)

ROOFING DISTRIBUTION UK LIMITED (08732318) is an active UK company. incorporated on 15 October 2013. with registered office in Goole. The company operates in the Construction sector, engaged in roofing activities. ROOFING DISTRIBUTION UK LIMITED has been registered for 12 years. Current directors include COSGROVE, Richard, GANT, Michael David, HANNA, Francis John and 1 others.

Company Number
08732318
Status
active
Type
ltd
Incorporated
15 October 2013
Age
12 years
Address
C/O Crest Brick Slate & Tile Limited Howdenshire Way, Goole, DN14 7HZ
Industry Sector
Construction
Business Activity
Roofing activities
Directors
COSGROVE, Richard, GANT, Michael David, HANNA, Francis John, JOLLY, Jovita
SIC Codes
43910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROOFING DISTRIBUTION UK LIMITED

ROOFING DISTRIBUTION UK LIMITED is an active company incorporated on 15 October 2013 with the registered office located in Goole. The company operates in the Construction sector, specifically engaged in roofing activities. ROOFING DISTRIBUTION UK LIMITED was registered 12 years ago.(SIC: 43910)

Status

active

Active since 12 years ago

Company No

08732318

LTD Company

Age

12 Years

Incorporated 15 October 2013

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 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 October 2025 (5 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026

Previous Company Names

MCCANN ROOFING PRODUCTS LIMITED
From: 11 January 2018To: 2 April 2024
MCCANN PRODUCTS LIMITED
From: 15 October 2013To: 11 January 2018
Contact
Address

C/O Crest Brick Slate & Tile Limited Howdenshire Way Knedlington Road Goole, DN14 7HZ,

Previous Addresses

31 Abbey Road Grimsby DN32 0HQ
From: 15 October 2013To: 14 February 2020
Timeline

34 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Oct 13
Director Joined
Jan 18
Director Joined
Jan 18
Loan Secured
Feb 18
Funding Round
Feb 18
New Owner
Feb 18
Loan Cleared
Dec 19
New Owner
Feb 20
New Owner
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Owner Exit
Feb 20
Owner Exit
Feb 20
Owner Exit
Feb 20
Owner Exit
Feb 20
Loan Secured
Mar 20
Director Left
Dec 20
Loan Secured
Jul 21
Director Left
Oct 21
Director Left
Oct 22
Loan Secured
Oct 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Mar 24
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Nov 24
1
Funding
20
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED

Active
19 Canning Street, EdinburghEH3 8EH
Corporate secretary
Appointed 01 Apr 2020

COSGROVE, Richard

Active
Howdenshire Way, GooleDN14 7HZ
Born January 1986
Director
Appointed 01 Oct 2024

GANT, Michael David

Active
Howdenshire Way, GooleDN14 7HZ
Born January 1969
Director
Appointed 22 Nov 2023

HANNA, Francis John

Active
Howdenshire Way, GooleDN14 7HZ
Born April 1968
Director
Appointed 15 Apr 2024

JOLLY, Jovita

Active
Howdenshire Way, GooleDN14 7HZ
Born November 1994
Director
Appointed 14 Feb 2020

BRODIES SECRETARIAL SERVICES LIMITED

Resigned
Atholl Crescent, EdinburghEH3 8HA
Corporate secretary
Appointed 13 Feb 2020
Resigned 01 Apr 2020

LAMMING, Gordon

Resigned
The Paddocks, Barnoldby-Le-BeckDN37 0BF
Born April 1957
Director
Appointed 15 Oct 2013
Resigned 13 Feb 2020

LAMMING, Julie Rose

Resigned
Howdenshire Way, GooleDN14 7HZ
Born May 1959
Director
Appointed 31 Jan 2018
Resigned 13 Feb 2020

MAGER, Jane Elizabeth

Resigned
Howdenshire Way, GooleDN14 7HZ
Born August 1957
Director
Appointed 31 Jan 2018
Resigned 13 Feb 2020

MAGER, John Robert

Resigned
Clixby Lane, BarnetbyDN38 6AJ
Born June 1948
Director
Appointed 15 Oct 2013
Resigned 13 Feb 2020

OVEREND, Stuart John

Resigned
Howdenshire Way, GooleDN14 7HZ
Born April 1970
Director
Appointed 13 Feb 2020
Resigned 16 Nov 2020

SIMPSON, Alan Jonathan

Resigned
Howdenshire Way, GooleDN14 7HZ
Born October 1966
Director
Appointed 22 Nov 2023
Resigned 15 Jul 2024

SIMPSON, Alan Jonathan

Resigned
Howdenshire Way, GooleDN14 7HZ
Born October 1966
Director
Appointed 13 Feb 2020
Resigned 30 Sept 2020

VAN HUET, Arnold Bernard Gerardus

Resigned
Howdenshire Way, GooleDN14 7HZ
Born July 1953
Director
Appointed 13 Feb 2020
Resigned 24 Nov 2023

VIRGO, Alan William

Resigned
Howdenshire Way, GooleDN14 7HZ
Born September 1958
Director
Appointed 13 Feb 2020
Resigned 30 Sept 2021

Persons with significant control

5

1 Active
4 Ceased
Knedlington Road, GooleDN14 7HZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Feb 2020

Mr Gordon Horace Lamming

Ceased
Abbey Road, GrimsbyDN32 0HQ
Born April 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Feb 2020

Mrs Julie Rose Lamming

Ceased
Howdenshire Way, GooleDN14 7HZ
Born May 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Feb 2020

Mrs Jane Elizabeth Mager

Ceased
Howdenshire Way, GooleDN14 7HZ
Born August 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Feb 2020

Mr John Robert Mager

Ceased
Abbey Road, GrimsbyDN32 0HQ
Born June 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Feb 2020
Fundings
Financials
Latest Activities

Filing History

84

Change Person Director Company With Change Date
17 March 2026
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
2 January 2026
AAAnnual Accounts
Legacy
2 January 2026
PARENT_ACCPARENT_ACC
Legacy
2 January 2026
GUARANTEE2GUARANTEE2
Legacy
2 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 January 2025
AAAnnual Accounts
Legacy
2 January 2025
PARENT_ACCPARENT_ACC
Legacy
2 January 2025
AGREEMENT2AGREEMENT2
Legacy
2 January 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Certificate Change Of Name Company
2 April 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Change Person Director Company With Change Date
27 February 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
29 December 2023
AAAnnual Accounts
Legacy
29 December 2023
PARENT_ACCPARENT_ACC
Legacy
29 December 2023
AGREEMENT2AGREEMENT2
Legacy
29 December 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Accounts With Accounts Type Small
5 January 2022
AAAnnual Accounts
Second Filing Of Director Termination With Name
17 November 2021
RP04TM01RP04TM01
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 October 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Confirmation Statement With Updates
16 November 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 October 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
6 October 2020
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
12 June 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 June 2020
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2020
MR01Registration of a Charge
Second Filing Notification Of A Person With Significant Control
20 February 2020
RP04PSC01RP04PSC01
Legacy
20 February 2020
RP04CS01RP04CS01
Resolution
19 February 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
14 February 2020
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Notification Of A Person With Significant Control
14 February 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
14 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
14 February 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 February 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 February 2020
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
13 December 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 April 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
7 February 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
7 February 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
7 February 2018
PSC04Change of PSC Details
Resolution
6 February 2018
RESOLUTIONSResolutions
Resolution
6 February 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Resolution
11 January 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Accounts With Accounts Type Dormant
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Incorporation Company
15 October 2013
NEWINCIncorporation