ROOFBASE LIMITED
Wholesale of other intermediate products
ROOFBASE LIMITED
Wholesale of other intermediate products
Previous Company Names
Contact & Details
Contact
Registered Address
Holland House Valley Way Rockingham Road Market Harborough Leicestershire LE16 7PS United Kingdom
Full company profile for ROOFBASE LIMITED (10429072), an active supply chain, manufacturing and commerce models company based in Market Harborough, United Kingdom. Incorporated 14 Oct 2016. Wholesale of other intermediate products. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2023–2023)
Cash in Bank
£74.39k
Net Assets
£1.49M
Total Liabilities
£10.36M
Turnover
£35.63M
Employees
86
Debt Ratio
87%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | |
|---|---|
| P&L | |
| Revenue | |
| Gross Profit | |
| Operating Profit | |
| Net Profit | |
| EBITDA | |
| Assets | |
| Cash | |
| Total Assets | |
| Liabilities | |
| Total Liabilities | |
| Key Metrics | |
| Employees | |
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Dickinson, Nigel Mark | Director | British | United Kingdom | 14 Oct 2016 | Active |
| Robert Livio Speroni | Director | British | England | 1 Jan 2020 | Active |
| Steven John Lloyd | Director | British | Wales | 26 Jul 2017 | Active |
Persons with Significant Control
Persons with Significant Control (1)
Roofbase Group Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent As Firm,voting Rights 75 To 100 Percent As Firm
Nigel Mark Dickinson
Ceased 12 Oct 2020
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Unit B1, St Catherines Park, Pengam Road, Cardiff (CF24 2RZ) CARDIFF | Leasehold | - | 27 Jun 2024 |
Units A & B, Mckinley Place, Grace Road South, Marsh Barton Trading Estate, Exeter (EX2 8QE) EXETER | Leasehold | - | 30 May 2024 |
Unit 11, Bridgewater Close, Hawksworth Trading Estate, Swindon (SN2 1ED) SWINDON | Leasehold | - | 9 Mar 2022 |
land lying to the north-east side of Sims Lane, Quedgeley, Gloucester GLOUCESTER | Leasehold | - | 22 Feb 2022 |
123 and 125 South Liberty Lane, Bristol (BS3 2SZ) CITY OF BRISTOL | Leasehold | - | 21 Dec 2021 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 10 Feb 2026 | Officers | Change to director Mr Nigel Mark Dickinson on 9 Feb 2026 | |
| 16 Oct 2025 | Confirmation Statement | Confirmation statement made on 13 Oct 2025 with updates | |
| 3 Sept 2025 | Accounts | Annual accounts made up to 31 Dec 2024 | |
| 4 Mar 2025 | Officers | Change to director Mr Robert Livio Speroni on 3 Mar 2025 | |
| 22 Oct 2024 | Confirmation Statement | Confirmation statement made on 13 Oct 2024 with updates |
Change to director Mr Nigel Mark Dickinson on 9 Feb 2026
Confirmation statement made on 13 Oct 2025 with updates
Annual accounts made up to 31 Dec 2024
Change to director Mr Robert Livio Speroni on 3 Mar 2025
Confirmation statement made on 13 Oct 2024 with updates
Recent Activity
Latest Activity
Change to director Mr Nigel Mark Dickinson on 9 Feb 2026
2 months ago on 10 Feb 2026
Confirmation statement made on 13 Oct 2025 with updates
6 months ago on 16 Oct 2025
Annual accounts made up to 31 Dec 2024
7 months ago on 3 Sept 2025
Change to director Mr Robert Livio Speroni on 3 Mar 2025
1 years ago on 4 Mar 2025
Confirmation statement made on 13 Oct 2024 with updates
1 years ago on 22 Oct 2024
