Company NameRogerson Holdings Limited
DirectorsMalcolm John Rogerson and Stuart Geoffrey Rogerson
Company StatusActive
Company Number02923902
CategoryPrivate Limited Company
Incorporation Date28 April 1994(30 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies

Directors

Director NameMr Malcolm John Rogerson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1994(1 week, 6 days after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Field House Church Field Road
Sudbury
Suffolk
CO10 2YA
Secretary NameAlison Jean Rogerson
NationalityBritish
StatusCurrent
Appointed11 May 1994(1 week, 6 days after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Correspondence AddressChurch Field House Church Field Road
Sudbury
Suffolk
CO10 2YA
Director NameMr Stuart Geoffrey Rogerson
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(21 years, 5 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Field House Church Field Road
Sudbury
Suffolk
CO10 2YA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 April 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 April 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressChurch Field House
Church Field Road
Sudbury
Suffolk
CO10 2YA
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishChilton
WardWaldingfield
Built Up AreaSudbury
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Malcolm John Rogerson
99.00%
Ordinary
1 at £1Mrs Alison Jean Rogerson & Malcolm John Rogerson
1.00%
Ordinary

Financials

Year2014
Turnover£11,039,342
Gross Profit£2,588,791
Net Worth£3,501,395
Cash£1,826,013
Current Liabilities£2,967,896

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return28 April 2023 (12 months ago)
Next Return Due12 May 2024 (2 weeks, 2 days from now)

Charges

20 June 2013Delivered on: 26 June 2013
Persons entitled: Rogerson Holdings Limited Directors Pension Scheme

Classification: A registered charge
Particulars: N/A.
Outstanding
15 February 2013Delivered on: 23 February 2013
Persons entitled: Rogerson Holdings Limited Directors Pension Scheme

Classification: Legal charge
Secured details: £240,000.00 due or to become due.
Particulars: The under-mentioned equipment currently at the company's deposit at church field house church field road sudbury suffolk namely:- new soilmec SR20 serial number 4061 year of manufacture 2013.
Outstanding
21 June 2011Delivered on: 22 June 2011
Persons entitled: Rogerson Holdings Limited Directors Pension Scheme

Classification: Legal charge
Secured details: £245,000.00 due or to become due from the company to the chargee.
Particulars: Used soilmec SR30 s/no:3066 year of manufacture 2008 see image for full details.
Outstanding
1 December 2010Delivered on: 9 December 2010
Satisfied on: 15 April 2015
Persons entitled: Rogerson Holdings Limited Directors Pension Scheme

Classification: Legal charge
Secured details: £180,000 due or to become due from the company to the chargee.
Particulars: The equipment at the company's depot at church field house, church field road, sudbury, suffolk being a used soilmec R625 drill rig s/n 2443.
Fully Satisfied
23 June 2010Delivered on: 25 June 2010
Satisfied on: 14 May 2014
Persons entitled: Rogerson Holdings Limited Directors Pension Scheme

Classification: Legal charge
Secured details: £122,500.00 due or to become due from the company to the chargee.
Particulars: The equipment being used soilmec cm-50 drill rig s/no 2422.
Fully Satisfied
15 October 2009Delivered on: 27 October 2009
Satisfied on: 14 May 2014
Persons entitled: Rogerson Holdings Limited Directors Pension Scheme

Classification: Legal charge
Secured details: £220,000 due or to become due from the company to the chargee.
Particulars: The under-mentioned equipment currently at the companys depot at church field house church field road sudbury namely used soilmec cm-50 drill rig serial number 2265.
Fully Satisfied
14 December 2007Delivered on: 15 December 2007
Satisfied on: 5 January 2013
Persons entitled: The Rogerson Holdings Limited Directors Pension Scheme

Classification: Legal charge
Secured details: £252,000.00 due or to become due from the company to.
Particulars: The equipemtn being used soilmec cm-50 drill rig serial number 2265 year of manufacture 2005.
Fully Satisfied

Filing History

21 January 2021Group of companies' accounts made up to 31 May 2020 (26 pages)
30 April 2020Confirmation statement made on 28 April 2020 with updates (4 pages)
17 December 2019Group of companies' accounts made up to 31 May 2019 (28 pages)
1 May 2019Confirmation statement made on 28 April 2019 with updates (4 pages)
6 March 2019Group of companies' accounts made up to 31 May 2018 (26 pages)
21 May 2018Confirmation statement made on 28 April 2018 with updates (4 pages)
5 March 2018Group of companies' accounts made up to 31 May 2017 (27 pages)
4 November 2017Satisfaction of charge 6 in full (4 pages)
4 November 2017Satisfaction of charge 029239020007 in full (4 pages)
4 November 2017Satisfaction of charge 029239020007 in full (4 pages)
4 November 2017Satisfaction of charge 6 in full (4 pages)
3 October 2017Registered office address changed from The Barn Cuckoo Tye Acton,Sudbury Suffolk CO10 0AE to Church Field House Church Field Road Sudbury Suffolk CO10 2YA on 3 October 2017 (1 page)
3 October 2017Director's details changed for Mr Malcolm John Rogerson on 27 September 2017 (2 pages)
3 October 2017Registered office address changed from The Barn Cuckoo Tye Acton,Sudbury Suffolk CO10 0AE to Church Field House Church Field Road Sudbury Suffolk CO10 2YA on 3 October 2017 (1 page)
3 October 2017Director's details changed for Mr Malcolm John Rogerson on 27 September 2017 (2 pages)
3 October 2017Change of details for Mr Malcolm John Rogerson as a person with significant control on 27 September 2017 (2 pages)
3 October 2017Director's details changed for Mr Stuart Geoffrey Rogerson on 27 September 2017 (2 pages)
3 October 2017Change of details for Mr Malcolm John Rogerson as a person with significant control on 27 September 2017 (2 pages)
3 October 2017Director's details changed for Mr Stuart Geoffrey Rogerson on 27 September 2017 (2 pages)
3 October 2017Secretary's details changed for Alison Jean Rogerson on 27 September 2017 (1 page)
3 October 2017Secretary's details changed for Alison Jean Rogerson on 27 September 2017 (1 page)
22 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
28 October 2016Group of companies' accounts made up to 31 May 2016 (31 pages)
28 October 2016Group of companies' accounts made up to 31 May 2016 (31 pages)
10 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(6 pages)
10 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(6 pages)
7 April 2016Satisfaction of charge 5 in full (4 pages)
7 April 2016Satisfaction of charge 5 in full (4 pages)
19 February 2016Appointment of Mr Stuart Geoffrey Rogerson as a director on 1 October 2015 (2 pages)
19 February 2016Appointment of Mr Stuart Geoffrey Rogerson as a director on 1 October 2015 (2 pages)
15 February 2016Group of companies' accounts made up to 31 May 2015 (27 pages)
15 February 2016Group of companies' accounts made up to 31 May 2015 (27 pages)
14 December 2015Director's details changed for Malcolm John Rogerson on 1 December 2015 (2 pages)
14 December 2015Director's details changed for Malcolm John Rogerson on 1 December 2015 (2 pages)
14 December 2015Secretary's details changed for Alison Jean Rogerson on 1 December 2015 (1 page)
14 December 2015Secretary's details changed for Alison Jean Rogerson on 1 December 2015 (1 page)
7 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(4 pages)
7 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(4 pages)
15 April 2015Satisfaction of charge 4 in full (6 pages)
15 April 2015Satisfaction of charge 4 in full (6 pages)
17 November 2014Group of companies' accounts made up to 31 May 2014 (26 pages)
17 November 2014Group of companies' accounts made up to 31 May 2014 (26 pages)
14 May 2014Satisfaction of charge 3 in full (4 pages)
14 May 2014Satisfaction of charge 2 in full (4 pages)
14 May 2014Satisfaction of charge 3 in full (4 pages)
14 May 2014Satisfaction of charge 2 in full (4 pages)
13 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(4 pages)
13 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(4 pages)
11 November 2013Group of companies' accounts made up to 31 May 2013 (24 pages)
11 November 2013Group of companies' accounts made up to 31 May 2013 (24 pages)
26 June 2013Registration of charge 029239020007 (9 pages)
26 June 2013Registration of charge 029239020007 (9 pages)
17 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
27 February 2013Group of companies' accounts made up to 31 May 2012 (23 pages)
27 February 2013Group of companies' accounts made up to 31 May 2012 (23 pages)
23 February 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
23 February 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
10 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
20 October 2011Accounts for a small company made up to 31 May 2011 (9 pages)
20 October 2011Accounts for a small company made up to 31 May 2011 (9 pages)
22 June 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
22 June 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
10 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
9 December 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
9 December 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
13 October 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
13 October 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
25 June 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 June 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
28 April 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
28 April 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
27 October 2009Particulars of a charge subject to which a property has been acquired / charge no: 2 (5 pages)
27 October 2009Particulars of a charge subject to which a property has been acquired / charge no: 2 (5 pages)
14 October 2009Total exemption full accounts made up to 31 May 2009 (18 pages)
14 October 2009Total exemption full accounts made up to 31 May 2009 (18 pages)
5 May 2009Return made up to 28/04/09; full list of members (3 pages)
5 May 2009Return made up to 28/04/09; full list of members (3 pages)
21 November 2008Accounts for a medium company made up to 31 May 2008 (16 pages)
21 November 2008Accounts for a medium company made up to 31 May 2008 (16 pages)
9 June 2008Return made up to 28/04/08; full list of members (3 pages)
9 June 2008Return made up to 28/04/08; full list of members (3 pages)
16 January 2008Accounts for a medium company made up to 31 May 2007 (17 pages)
16 January 2008Accounts for a medium company made up to 31 May 2007 (17 pages)
15 December 2007Particulars of mortgage/charge (3 pages)
15 December 2007Particulars of mortgage/charge (3 pages)
25 May 2007Return made up to 28/04/07; full list of members (2 pages)
25 May 2007Return made up to 28/04/07; full list of members (2 pages)
10 January 2007Accounts for a small company made up to 31 May 2006 (8 pages)
10 January 2007Accounts for a small company made up to 31 May 2006 (8 pages)
16 May 2006Return made up to 28/04/06; full list of members (2 pages)
16 May 2006Return made up to 28/04/06; full list of members (2 pages)
21 November 2005Total exemption small company accounts made up to 31 May 2005 (8 pages)
21 November 2005Total exemption small company accounts made up to 31 May 2005 (8 pages)
12 May 2005Return made up to 28/04/05; full list of members (3 pages)
12 May 2005Return made up to 28/04/05; full list of members (3 pages)
26 October 2004Accounts for a small company made up to 31 May 2004 (9 pages)
26 October 2004Accounts for a small company made up to 31 May 2004 (9 pages)
21 May 2004Return made up to 28/04/04; full list of members (6 pages)
21 May 2004Return made up to 28/04/04; full list of members (6 pages)
18 January 2004Accounts for a medium company made up to 31 May 2003 (19 pages)
18 January 2004Accounts for a medium company made up to 31 May 2003 (19 pages)
10 May 2003Return made up to 28/04/03; full list of members (6 pages)
10 May 2003Return made up to 28/04/03; full list of members (6 pages)
27 November 2002Accounts for a medium company made up to 31 May 2002 (17 pages)
27 November 2002Accounts for a medium company made up to 31 May 2002 (17 pages)
16 May 2002Return made up to 28/04/02; full list of members (6 pages)
16 May 2002Return made up to 28/04/02; full list of members (6 pages)
16 November 2001Accounts for a medium company made up to 31 May 2001 (17 pages)
16 November 2001Accounts for a medium company made up to 31 May 2001 (17 pages)
11 May 2001Return made up to 28/04/01; full list of members (6 pages)
11 May 2001Return made up to 28/04/01; full list of members (6 pages)
16 February 2001Accounts for a medium company made up to 31 May 2000 (17 pages)
16 February 2001Accounts for a medium company made up to 31 May 2000 (17 pages)
10 May 2000Return made up to 28/04/00; full list of members (6 pages)
10 May 2000Return made up to 28/04/00; full list of members (6 pages)
8 March 2000Accounts for a medium company made up to 31 May 1999 (16 pages)
8 March 2000Accounts for a medium company made up to 31 May 1999 (16 pages)
21 May 1999Return made up to 28/04/99; no change of members (4 pages)
21 May 1999Return made up to 28/04/99; no change of members (4 pages)
5 November 1998Accounts for a medium company made up to 31 May 1998 (14 pages)
5 November 1998Accounts for a medium company made up to 31 May 1998 (14 pages)
21 May 1998Return made up to 28/04/98; full list of members (6 pages)
21 May 1998Return made up to 28/04/98; full list of members (6 pages)
29 December 1997Accounts for a small company made up to 31 May 1997 (7 pages)
29 December 1997Accounts for a small company made up to 31 May 1997 (7 pages)
16 May 1997Return made up to 28/04/97; no change of members (4 pages)
16 May 1997Return made up to 28/04/97; no change of members (4 pages)
25 January 1997Accounts for a small company made up to 31 May 1996 (8 pages)
25 January 1997Accounts for a small company made up to 31 May 1996 (8 pages)
14 May 1996Return made up to 28/04/96; no change of members (4 pages)
14 May 1996Return made up to 28/04/96; no change of members (4 pages)
16 February 1996Accounts for a small company made up to 31 May 1995 (7 pages)
16 February 1996Accounts for a small company made up to 31 May 1995 (7 pages)
25 May 1995Return made up to 28/04/95; full list of members (6 pages)
25 May 1995Return made up to 28/04/95; full list of members (6 pages)