Get an alert when WENSLEY ROOFING LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2026-11-27 (in 6mo)

Last made up 2025-11-13

Watchouts

None on the register

Cash

£797K

+43.5% vs 2024

Net assets

£3M

+33.1% vs 2024

Employees

70

+12.9% vs 2024

Profit before tax

£961K

+48.3% vs 2024

Accounts

2-year trend · latest reflected 2025-03-31

Metric Trend 2024-03-312025-03-31
Turnover
Operating profit
Profit before tax £648,140£961,073
Net profit £528,812£783,710
Cash £555,238£796,746
Total assets less current liabilities £2,579,698£3,316,211
Net assets £2,365,416£3,149,126
Equity £2,365,416£3,149,126
Average employees 6270
Wages £1,816,442£2,068,321

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

5 active · 19 resigned

Name Role Appointed Born Nationality
EDGELL, Wendy Ann Secretary 2011-10-25
DAVIES, John Peter Director 2024-01-18 May 1966 British
DODDS, Robert Director 1998-06-01 Nov 1968 British
LUKE, Steven Raymond Director 2011-12-05 Jul 1980 British
ROBERTS, Steven Mark Director 2012-10-01 Apr 1966 British
Show 19 resigned officers
Name Role Appointed Resigned
FORREST, Graham Stuart Lindsay Secretary 2009-12-02 2011-10-10
FORREST, Graham Stuart Lindsay Secretary 2006-08-01 2007-05-14
JAY, David Secretary 2007-05-14 2009-12-02
SOULSBY, Doreen Secretary 1996-11-13 2006-08-01
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1996-11-13 1996-11-13
BARYSHNIK, Jeff Matthew Director 2023-01-06 2023-11-15
CHAPMAN, Alan Director 2013-09-24 2022-06-30
DAVIS, Julian Nigel Director 2025-05-09 2025-12-01
FERGUSON, David Stuart Director 2000-05-15 2009-06-15
FORREST, Graham Stuart Lindsay Director 2006-08-01 2011-10-10
GRAY, Steven Director 2007-05-11 2013-02-07
HAYES, Thomas Edward Director 2020-06-01 2025-01-01
JAY, David Director 2007-05-14 2010-01-29
JENNINGS, Graham Roy Director 2008-06-30 2020-03-31
SHEARING, William Director 2008-05-19 2012-02-27
SOULSBY, Doreen Director 1996-11-13 2006-08-01
SOULSBY, Keith Director 1996-11-13 2024-03-31
YOUNG, Ian Director 2007-02-01 2011-09-30
YOUNG, Ian Director 1996-11-13 2006-08-01

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Northern Bear Roofing Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2021-11-24 Active
Northern Bear Plc Corporate entity Shares 75–100% 2016-04-06 Ceased 2021-11-24

Filing timeline

Last 20 of 168 total filings

Date Type Category Description
2025-12-12 AA accounts Accounts with accounts type full PDF
2025-12-08 TM01 officers Termination director company with name termination date PDF
2025-11-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-11-11 AD01 address Change registered office address company with date old address new address PDF
2025-06-02 AP01 officers Appoint person director company with name date PDF
2025-01-06 TM01 officers Termination director company with name termination date PDF
2024-11-13 CS01 confirmation-statement Confirmation statement with updates PDF
2024-09-25 AA accounts Accounts with accounts type full
2024-04-02 TM01 officers Termination director company with name termination date PDF
2024-01-23 AP01 officers Appoint person director company with name date PDF
2023-11-16 TM01 officers Termination director company with name termination date PDF
2023-11-15 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-09-20 AA accounts Accounts with accounts type full
2023-01-06 AP01 officers Appoint person director company with name date PDF
2023-01-05 AA accounts Accounts with accounts type full
2022-11-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-07-07 TM01 officers Termination director company with name termination date PDF
2021-12-10 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2021-12-10 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2021-12-10 MR04 mortgage Mortgage satisfy charge full PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-03-31 vs 2024-03-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page