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

Springs Roofing Limited Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    County Durham
  • 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
    Springs Roofing Limited
  • Address
    ******************
  • SIC Codes
    43910
  • SIC Description
    Roofing activities
  • Company Number
    01892372
  • Listing UID
    78131
Google Advert
Location
  • RC83+RJ Chester-le-Street, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    54.817036
  • Longitude
    -1.595957
  • Easting
    426063.0
  • Northing
    546983.0
  • Opportunities
    17
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU277629
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Wednesday, January 19, 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
    EDGELL, Wendy Ann
    Appointed On: October 26, 2011
    Occupation: N/A
    Role: secretary
    Address: Kimblesworth Industrial Estate, Kimblesworth, Chester Le Street, Co Durham, DH2 3QT
    DAVIES, John Peter
    Appointed On: January 18, 2024
    Occupation: N/A
    Role: director
    Address: Kimblesworth Industrial Estate, Kimblesworth, Chester Le Street, Co Durham, DH2 3QT
    MCMAHON, Sean
    Appointed On: August 1, 2024
    Occupation: N/A
    Role: director
    Address: Kimblesworth Industrial Estate, Kimblesworth, Chester Le Street, Co Durham, DH2 3QT
    ROBERTS, Steven Mark
    Appointed On: October 1, 2012
    Occupation: N/A
    Role: director
    Address: Kimblesworth Industrial Estate, Kimblesworth, Chester Le Street, Co Durham, DH2 3QT
    ROWLEY, Matthew
    Appointed On: April 1, 2008
    Occupation: N/A
    Role: director
    Address: Kimblesworth Industrial Estate, Kimblesworth, Chester Le Street, Co Durham, DH2 3QT
    SOULSBY, Paul
    Appointed On: April 6, 2018
    Occupation: N/A
    Role: director
    Address: Kimblesworth Industrial Estate, Kimblesworth, Chester Le Street, Co Durham, DH2 3QT
    FORREST, Graham Stuart Lindsay
    Appointed On: December 2, 2009
    Occupation: N/A
    Role: secretary
    Address: Chirmarn Limited, Newburn Bridge Road, Blaydon-On-Tyne, Tyne And Wear, NE21 4NT, United Kingdom
    Resigned On: October 10, 2011
    FORREST, Graham Stuart Lindsay
    Appointed On: July 11, 2006
    Occupation: N/A
    Role: secretary
    Address: 65 Appletree Gardnes, Walkerville, Newcastle, NE6 4PB
    Resigned On: May 14, 2007
    JAY, David
    Appointed On: May 14, 2007
    Occupation: N/A
    Role: secretary
    Address: Mulberry House, Pinfold Lane Kirk, Smeaton, WF8 3JT
    Resigned On: December 2, 2009
    MIDDLETON, Andrea Jane
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 34 East Boldon Road, Cleandon Village, Sunderland, Tyne & Wear, SR6 7TB
    Resigned On: July 11, 2006
    BARYSHNIK, Jeff Matthew
    Appointed On: January 6, 2023
    Occupation: N/A
    Role: director
    Address: Kimblesworth Industrial Estate, Kimblesworth, Chester Le Street, Co Durham, DH2 3QT
    Resigned On: November 15, 2023
    DAVIS, Julian Nigel
    Appointed On: May 9, 2025
    Occupation: N/A
    Role: director
    Address: Unit A1 Grainger, Prestwick Park, Prestwick, Newcastle Upon Tyne, NE20 9SJ, United Kingdom
    Resigned On: December 1, 2025
    FORREST, Graham Stuart Lindsay
    Appointed On: July 11, 2006
    Occupation: N/A
    Role: director
    Address: 66, Elmfield Road, Walkerville, Newcastle, NE3 4BD
    Resigned On: October 10, 2011
    GORDON, Richard David
    Appointed On: April 1, 2017
    Occupation: N/A
    Role: director
    Address: Kimblesworth Industrial Estate, Kimblesworth, Chester Le Street, Co Durham, DH2 3QT
    Resigned On: June 24, 2022
    GRAY, Steven
    Appointed On: May 11, 2007
    Occupation: N/A
    Role: director
    Address: Denewood, Wooley Grange, Hexham, Northumberland, NE46 1TY
    Resigned On: February 7, 2013
    HAYES, Thomas Edward
    Appointed On: June 1, 2020
    Occupation: N/A
    Role: director
    Address: Kimblesworth Industrial Estate, Kimblesworth, Chester Le Street, Co Durham, DH2 3QT
    Resigned On: January 1, 2025
    JAY, David
    Appointed On: May 14, 2007
    Occupation: N/A
    Role: director
    Address: Mulberry House, Pinfold Lane Kirk, Smeaton, WF8 3JT
    Resigned On: January 29, 2010
    JENNINGS, Graham Roy
    Appointed On: June 30, 2008
    Occupation: N/A
    Role: director
    Address: High View, Harewood Road, Collingham, Wetherby, West Yorkshire, LS22 5BZ, England
    Resigned On: March 31, 2020
    LIGHTLE, Jeffrey James
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Southcott, Crookhall Cottages, Consett, Co Durham, DH8 7LY
    Resigned On: July 11, 2006
    LIGHTLE, Minnie
    Appointed On: October 10, 1989
    Occupation: N/A
    Role: director
    Address: 47 Viador, Chester Le Street, County Durham, DH3 3TW
    Resigned On: April 6, 1992
    MULDOON, Keith Alfred
    Appointed On: October 21, 1995
    Occupation: N/A
    Role: director
    Address: Kimblesworth Industrial Estate, Kimblesworth, Chester Le Street, Co Durham, DH2 3QT
    Resigned On: May 31, 2025
    PITHER, Jon Peter
    Appointed On: July 11, 2006
    Occupation: N/A
    Role: director
    Address: 5a Selwyn Gardens, Cambridge, Cambs, CB3 9AX
    Resigned On: October 31, 2007
    SOULSBY, Keith
    Appointed On: May 11, 2007
    Occupation: N/A
    Role: director
    Address: Kimblesworth Industrial Estate, Kimblesworth, Chester Le Street, Co Durham, DH2 3QT
    Resigned On: March 31, 2024
    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
    March 31, 2025
    Period End On
    March 31, 2025
    Period Start On
    April 1, 2024
    Type
    full
    Next Accounts
    Due On
    December 31, 2026
    Overdue
    No
    Period End On
    March 31, 2026
    Period Start On
    April 1, 2025
    Next Due
    December 31, 2026
    Next Made Up To
    March 31, 2026
    Overdue
    No
    Company Name
    SPRINGS ROOFING LIMITED
    Company Number
    01892372
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    July 18, 2025
    Next Due
    August 1, 2026
    Next Made Up To
    July 18, 2026
    Overdue
    No
    Date Of Creation
    March 5, 1985
    ETag
    0eb1c76da4f94d4f44eb8c19e5aaf2750e3d871a
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    July 27, 2015
    Registered Office Address
    Address Line 1
    Kimblesworth Industrial Estate
    Address Line 2
    Kimblesworth
    Locality
    Chester Le Street
    Post Code
    DH2 3QT
    Region
    Co Durham
    Type
    ltd

    You May Also Be Interested In

    Pauls OF Burbage LTD Verified listing

    • Hames Partnership LTD, Main Street, Nuneaton, CV13 0JN
    • Hinckley and Bosworth
    • Roofing activities
    • Carrier, Broker, Dealer

    AKT Roofing Limited Verified listing

    • 44, Ophir Road, Bournemouth, BH8 8LT
    • Bournemouth, Christchurch and Poole
    • Roofing activities
    • Carrier, Broker, Dealer

    D K S Roofing LTD. Verified listing

    • D K S (roofing) LTD, Union Street, Stoke-on-trent, ST1 5AS
    • Stoke-on-Trent
    • Roofing activities
    • Carrier, Broker, Dealer

    J.m.p. Services Limited Verified listing

    • 10, Laurel Drive, Long Melford, Sudbury, CO10 9ER
    • Babergh
    • Construction of commercial buildings, Other construction installation, Roofing activities
    • Carrier, Broker, Dealer

    Scofield & Lait Roofing LTD Verified listing

    • Unit 280 Park Farm Barns, Vicarage Lane, Wherstead, Ipswich, IP92AE
    • Babergh
    • Roofing activities
    • Broker, Dealer

    Matthews Roofing Limited Verified listing

    • 41, Summerville Road, Stoke-on-trent, ST4 6LT
    • Stoke-on-Trent
    • Other building completion and finishing, Roofing activities
    • Carrier, Broker, 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