Background WavePink WaveYellow Wave

ULTIMATE ROOFING AND BUILDING PRODUCTS LTD (12993541)

ULTIMATE ROOFING AND BUILDING PRODUCTS LTD (12993541) is an active UK company. incorporated on 3 November 2020. with registered office in Oldham. The company operates in the Manufacturing sector, engaged in unknown sic code (22290). ULTIMATE ROOFING AND BUILDING PRODUCTS LTD has been registered for 5 years. Current directors include ARENDELL, David John, ATKINS, Timothy Neil, ROTHWELL, Alan and 1 others.

Company Number
12993541
Status
active
Type
ltd
Incorporated
3 November 2020
Age
5 years
Address
Bee Mill Shaw Road, Oldham, OL2 6EH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
ARENDELL, David John, ATKINS, Timothy Neil, ROTHWELL, Alan, TILLEY, Lee Frederick
SIC Codes
22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

ULTIMATE ROOFING AND BUILDING PRODUCTS LTD

ULTIMATE ROOFING AND BUILDING PRODUCTS LTD is an active company incorporated on 3 November 2020 with the registered office located in Oldham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290). ULTIMATE ROOFING AND BUILDING PRODUCTS LTD was registered 5 years ago.(SIC: 22290)

Status

active

Active since 5 years ago

Company No

12993541

LTD Company

Age

5 Years

Incorporated 3 November 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

Bee Mill Shaw Road Royton Oldham, OL2 6EH,

Previous Addresses

8B Green Vale Business Park Littleborough Rochdale OL15 9EG United Kingdom
From: 3 November 2020To: 27 November 2023
Timeline

8 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Nov 20
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jan 24
Director Joined
Jan 24
Owner Exit
Jan 24
Director Left
Jan 24
Loan Secured
Feb 24
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

ARENDELL, David John

Active
Shaw Road, OldhamOL2 6EH
Born March 1962
Director
Appointed 01 Jun 2023

ATKINS, Timothy Neil

Active
Shaw Road, OldhamOL2 6EH
Born April 1971
Director
Appointed 01 Jun 2023

ROTHWELL, Alan

Active
Shaw Road, OldhamOL2 6EH
Born February 1956
Director
Appointed 01 Jan 2024

TILLEY, Lee Frederick

Active
Shaw Road, OldhamOL2 6EH
Born August 1960
Director
Appointed 01 Jan 2024

SARSFIELD, David Norman

Resigned
Shaw Road, OldhamOL2 6EH
Born October 1958
Director
Appointed 03 Nov 2020
Resigned 01 Jan 2024

Persons with significant control

2

1 Active
1 Ceased

Patterson And Rothwell Limited

Active
Shaw Road, OldhamOL2 6EH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jan 2024

Mr David Norman Sarsfield

Ceased
Shaw Road, OldhamOL2 6EH
Born October 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Nov 2020
Ceased 01 Jan 2024
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
15 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Confirmation Statement With Updates
31 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 August 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2021
CS01Confirmation Statement
Incorporation Company
3 November 2020
NEWINCIncorporation