• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Bracknell Roofing Limited Verified listing Verified listing

  • Registration Tier
    Broker, Dealer
  • Region
    East Staffordshire
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Bracknell Roofing Limited
  • Address
    ******************
  • SIC Codes
    43910
  • SIC Description
    Roofing activities
  • Company Number
    01113375
  • Listing UID
    75125
Google Advert
Location
  • 68 Lichfield Rd, Branston, Burton-on-Trent DE14 3HD, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    52.781859
  • Longitude
    -1.681233
  • Easting
    421598.0
  • Northing
    320523.0
  • Opportunities
    11
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU113728
    • Registration Type
      Broker, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Wednesday, June 1, 2022
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    KERSHAW, Keith
    Appointed On: July 25, 2017
    Occupation: N/A
    Role: director
    Address: The Courtyard, Green Lane, Heywood, Lancashire, OL10 2EX, England
    STANTON, Edward
    Appointed On: November 1, 2019
    Occupation: N/A
    Role: director
    Address: The Courtyard, Green Lane, Heywood, OL10 2EX, England
    HARRIS, Robert Lindsay
    Appointed On: January 5, 2007
    Occupation: N/A
    Role: secretary
    Address: 1, Suffolk Way, Sevenoaks, Kent, TN13 1SD
    Resigned On: June 30, 2010
    MUSGRAVE, David John Anthony
    Appointed On: November 11, 1992
    Occupation: N/A
    Role: secretary
    Address: Coppers, Fordcombe Road, Penshurst, Kent, TN11 8DP
    Resigned On: January 5, 2007
    SORENSEN, Phillip Alan
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: Three Gables, Edenbridge, Kent, TN8 6AJ
    Resigned On: November 11, 1992
    SPEAKMAN, David
    Appointed On: July 1, 2010
    Occupation: N/A
    Role: secretary
    Address: The Courtyard, Green Lane, Heywood, Lancashire, OL10 2EX, United Kingdom
    Resigned On: July 25, 2017
    BHOGAITA, Rajesh Prabhashanker
    Appointed On: June 3, 2019
    Occupation: N/A
    Role: director
    Address: The Courtyard, Green Lane, Heywood, OL10 2EX, England
    Resigned On: January 15, 2021
    BURKE, Anthony
    Appointed On: July 25, 2017
    Occupation: N/A
    Role: director
    Address: The Courtyard, Green Lane, Heywood, Lancashire, OL10 2EX, England
    Resigned On: August 23, 2022
    BURNETT, Nicholas Ian
    Appointed On: June 12, 2003
    Occupation: N/A
    Role: director
    Address: Lichfield Road, Branston, Burton On Trent, Staffordshire, DE14 3HD, England
    Resigned On: December 31, 2013
    CHALLINOR, George
    Appointed On: September 1, 2016
    Occupation: N/A
    Role: director
    Address: The Courtyard, Green Lane, Heywood, Lancashire, OL10 2EX, United Kingdom
    Resigned On: July 25, 2017
    CHALLINOR, George
    Appointed On: November 12, 2015
    Occupation: N/A
    Role: director
    Address: Lichfield Road, Branston, Burton On Trent, Staffordshire, DE14 3HD
    Resigned On: June 29, 2016
    CHUMLEY, Alan Robert
    Appointed On: January 1, 1998
    Occupation: N/A
    Role: director
    Address: 1, Suffolk Way, Sevenoaks, Kent, TN13 1SD
    Resigned On: July 31, 2010
    DOWELL, David Clifford
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Chapel House Sawyers Hill, Minety, Malmesbury, Wiltshire, SN16 9QL
    Resigned On: December 31, 1997
    DOWELL, Peter Michael
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: The Coppice, Upper Castle Combe, Chippenham, Wilts, SN14 7HE
    Resigned On: June 4, 2007
    FORSYTH, James Angus
    Appointed On: August 1, 2010
    Occupation: N/A
    Role: director
    Address: Grange Lane, Bath Road, Beenham, Berkshire, RG7 5PU, United Kingdom
    Resigned On: December 31, 2012
    MOFFAT, James William
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Glovers Ball Lane, Kennington, Ashford, Kent, TN25 4EB
    Resigned On: March 18, 1992
    SAUNDERSON, Terence
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 12 Kingsfield Gardens, Bursledon, Southampton, Hampshire, SO31 8AY
    Resigned On: March 28, 2003
    SMITH, Simon Mark
    Appointed On: January 1, 2013
    Occupation: N/A
    Role: director
    Address: Lichfield Road, Branston, Burton-On-Trent, Staffordshire, DE14 3HD, England
    Resigned On: August 23, 2022
    SPEAKMAN, David
    Appointed On: July 1, 2010
    Occupation: N/A
    Role: director
    Address: The Courtyard, Green Lane, Heywood, Lancashire, OL10 2EX, United Kingdom
    Resigned On: July 25, 2017
    SUTHERLAND, David
    Appointed On: September 1, 1995
    Occupation: N/A
    Role: director
    Address: 12 The Beechams, Mursley, Milton Keynes, Buckinghamshire, MK17 0RX
    Resigned On: March 4, 1996
    TAPPIN, Nicholas Stephen
    Appointed On: July 25, 2017
    Occupation: N/A
    Role: director
    Address: The Courtyard, Green Lane, Heywood, Lancashire, OL10 2EX, England
    Resigned On: June 3, 2019
    WHITE, Michael Edward
    Appointed On: November 12, 2015
    Occupation: N/A
    Role: director
    Address: Lichfield Road, Branston, Burton On Trent, Staffordshire, DE14 3HD
    Resigned On: May 31, 2016
    WHITE, Shane
    Appointed On: June 4, 2007
    Occupation: N/A
    Role: director
    Address: 1, Suffolk Way, Sevenoaks, Kent, TN13 1SD
    Resigned On: August 31, 2010
    WILLIAMS, Gareth
    Appointed On: January 7, 2003
    Occupation: N/A
    Role: director
    Address: 1, Suffolk Way, Sevenoaks, Kent, TN13 1SD
    Resigned On: July 31, 2010
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2020
    Period End On
    December 31, 2020
    Period Start On
    January 1, 2020
    Type
    full
    Next Accounts
    Due On
    September 30, 2022
    Overdue
    Yes
    Period End On
    December 31, 2021
    Period Start On
    January 1, 2021
    Next Due
    September 30, 2022
    Next Made Up To
    December 31, 2021
    Overdue
    Yes
    Company Name
    BRACKNELL ROOFING LIMITED
    Company Number
    01113375
    Company Status
    administration
    Confirmation Statement
    Last Made Up To
    May 17, 2022
    Next Due
    May 31, 2023
    Next Made Up To
    May 17, 2023
    Overdue
    Yes
    Date Of Creation
    May 11, 1973
    ETag
    fcc4d6a1daaab0e0042eb31523ab28e1f202395e
    Has Been Liquidated
    No
    Has Charges
    Yes
    Has Insolvency History
    Yes
    Jurisdiction
    england-wales
    Last Full Members List Date
    May 29, 2016
    Previous Company Names
    Ceased On
    November 12, 2010
    Effective From
    May 11, 1973
    Name
    BRACKNELL ROOFING CO. LIMITED
    Registered Office Address
    Address Line 1
    Begbies Traynor 31st Floor
    Address Line 2
    40 Bank Street
    Locality
    London
    Post Code
    E14 5NR
    Type
    ltd

    You May Also Be Interested In

    Dobson Roofing Services Limited Verified listing

    • Dobson Roofing Services LTD, 109-111, Chesterfield Road, Dronfield, S18 2XE
    • North East Derbyshire
    • Roofing activities
    • Carrier, Dealer

    Rjp's Roofing And Renovations LTD Verified listing

    • 14, Hempbridge Road, Selby, YO8 4XX
    • North Yorkshire
    • Roofing activities
    • Carrier, Dealer

    Cisco Homes LTD Verified listing

    • Cisco Homes LTD, Unit 5A, Estover Close, Plymouth, PL6 7PL
    • Plymouth
    • Roofing activities
    • Carrier, Dealer

    Roofline Roof Restoration Limited Verified listing

    • Bees End, Chapel Lane, Broad Oak, Canterbury, CT2 0QG
    • Canterbury
    • Roofing activities
    • Carrier, Broker, Dealer

    S. Brierley & Sons Limited Verified listing

    • S Brierley & Sons LTD, Windy Bank Mills, Windy Bank Lane, Liversedge, WF15 8HE
    • Kirklees
    • Plumbing, heat and air-conditioning installation, Joinery installation, Other building completion and finishing, Roofing activities
    • Carrier, Dealer

    A&B Roofing Limited Verified listing

    • 12, Firs Road, Tilehurst, Reading, RG31 4EN
    • West Berkshire
    • Roofing activities
    • Carrier, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link