Background WavePink WaveYellow Wave

HRB ROOFING AND CLADDING LTD (09264325)

HRB ROOFING AND CLADDING LTD (09264325) is an active UK company. incorporated on 15 October 2014. with registered office in Grantham. The company operates in the Construction sector, engaged in roofing activities. HRB ROOFING AND CLADDING LTD has been registered for 11 years. Current directors include COOK, Ashleigh.

Company Number
09264325
Status
active
Type
ltd
Incorporated
15 October 2014
Age
11 years
Address
37 Green Street, Great Gonerby, Grantham, NG31 8LE
Industry Sector
Construction
Business Activity
Roofing activities
Directors
COOK, Ashleigh
SIC Codes
43910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HRB ROOFING AND CLADDING LTD

HRB ROOFING AND CLADDING LTD is an active company incorporated on 15 October 2014 with the registered office located in Grantham. The company operates in the Construction sector, specifically engaged in roofing activities. HRB ROOFING AND CLADDING LTD was registered 11 years ago.(SIC: 43910)

Status

active

Active since 11 years ago

Company No

09264325

LTD Company

Age

11 Years

Incorporated 15 October 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 17 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 12 April 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026
Contact
Address

37 Green Street, Great Gonerby Grantham, NG31 8LE,

Previous Addresses

37 Green Street, Great Gonerby Grantham Lincolnshire NG31 9RW United Kingdom
From: 17 April 2025To: 22 August 2025
99 Queensway Grantham NG31 9RW England
From: 31 July 2018To: 17 April 2025
38 Belton Lane Great Gonerby Grantham Lincolnshire NG31 8NB
From: 15 October 2014To: 31 July 2018
Timeline

9 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Oct 14
Director Joined
Apr 17
New Owner
Jun 18
Director Left
Aug 18
Owner Exit
Apr 20
Owner Exit
Apr 22
New Owner
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

COOK, Ashleigh

Active
Green Street, Great Gonerby, GranthamNG31 8LE
Born January 1996
Director
Appointed 04 Apr 2022

BECK, Kevin James

Resigned
Belton Lane, GranthamNG31 8NB
Born August 1986
Director
Appointed 15 Oct 2014
Resigned 20 Aug 2018

BECK, Lewis Richie

Resigned
Belton Lane, GranthamNG31 8NB
Born April 1994
Director
Appointed 03 Apr 2017
Resigned 07 Apr 2022

Persons with significant control

3

1 Active
2 Ceased

Miss Ashleigh Cook

Active
Queensway, GranthamNG31 9RW
Born January 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Apr 2022

Mr Lewis Beck

Ceased
Queensway, GranthamNG31 9RW
Born April 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Mar 2018
Ceased 04 Apr 2022

Mr Kevin James Beck

Ceased
Queensway, GranthamNG31 9RW
Born August 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Oct 2016
Ceased 31 Mar 2020
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Micro Entity
17 March 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Change To A Person With Significant Control
6 April 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
5 April 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
4 April 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
4 April 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
8 April 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
8 April 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
16 January 2020
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
3 June 2019
AAMDAAMD
Accounts With Accounts Type Micro Entity
1 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 August 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 July 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 June 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
22 June 2018
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
11 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Change Account Reference Date Company Current Shortened
19 November 2014
AA01Change of Accounting Reference Date
Incorporation Company
15 October 2014
NEWINCIncorporation