Sudbury
Suffolk
CO10 2YA
Secretary Name | Alison Jean Rogerson |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 May 1994(1 week, 6 days after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Company Director |
Correspondence Address | Church Field House Church Field Road Sudbury Suffolk CO10 2YA |
Director Name | Mr Stuart Geoffrey Rogerson |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2015(21 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church Field House Church Field Road Sudbury Suffolk CO10 2YA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Church Field House Church Field Road Sudbury Suffolk CO10 2YA |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Chilton |
Ward | Waldingfield |
Built Up Area | Sudbury |
Address Matches | 2 other UK companies use this postal address |
99 at £1 | Malcolm John Rogerson 99.00% Ordinary |
---|---|
1 at £1 | Mrs Alison Jean Rogerson & Malcolm John Rogerson 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £11,039,342 |
Gross Profit | £2,588,791 |
Net Worth | £3,501,395 |
Cash | £1,826,013 |
Current Liabilities | £2,967,896 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 28 April 2023 (12 months ago) |
---|---|
Next Return Due | 12 May 2024 (2 weeks, 2 days from now) |
20 June 2013 | Delivered on: 26 June 2013 Persons entitled: Rogerson Holdings Limited Directors Pension Scheme Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
15 February 2013 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2009 | Delivered 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 2007 | Delivered 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 |
21 January 2021 | Group of companies' accounts made up to 31 May 2020 (26 pages) |
---|---|
30 April 2020 | Confirmation statement made on 28 April 2020 with updates (4 pages) |
17 December 2019 | Group of companies' accounts made up to 31 May 2019 (28 pages) |
1 May 2019 | Confirmation statement made on 28 April 2019 with updates (4 pages) |
6 March 2019 | Group of companies' accounts made up to 31 May 2018 (26 pages) |
21 May 2018 | Confirmation statement made on 28 April 2018 with updates (4 pages) |
5 March 2018 | Group of companies' accounts made up to 31 May 2017 (27 pages) |
4 November 2017 | Satisfaction of charge 6 in full (4 pages) |
4 November 2017 | Satisfaction of charge 029239020007 in full (4 pages) |
4 November 2017 | Satisfaction of charge 029239020007 in full (4 pages) |
4 November 2017 | Satisfaction of charge 6 in full (4 pages) |
3 October 2017 | Registered 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 2017 | Director's details changed for Mr Malcolm John Rogerson on 27 September 2017 (2 pages) |
3 October 2017 | Registered 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 2017 | Director's details changed for Mr Malcolm John Rogerson on 27 September 2017 (2 pages) |
3 October 2017 | Change of details for Mr Malcolm John Rogerson as a person with significant control on 27 September 2017 (2 pages) |
3 October 2017 | Director's details changed for Mr Stuart Geoffrey Rogerson on 27 September 2017 (2 pages) |
3 October 2017 | Change of details for Mr Malcolm John Rogerson as a person with significant control on 27 September 2017 (2 pages) |
3 October 2017 | Director's details changed for Mr Stuart Geoffrey Rogerson on 27 September 2017 (2 pages) |
3 October 2017 | Secretary's details changed for Alison Jean Rogerson on 27 September 2017 (1 page) |
3 October 2017 | Secretary's details changed for Alison Jean Rogerson on 27 September 2017 (1 page) |
22 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
28 October 2016 | Group of companies' accounts made up to 31 May 2016 (31 pages) |
28 October 2016 | Group of companies' accounts made up to 31 May 2016 (31 pages) |
10 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
7 April 2016 | Satisfaction of charge 5 in full (4 pages) |
7 April 2016 | Satisfaction of charge 5 in full (4 pages) |
19 February 2016 | Appointment of Mr Stuart Geoffrey Rogerson as a director on 1 October 2015 (2 pages) |
19 February 2016 | Appointment of Mr Stuart Geoffrey Rogerson as a director on 1 October 2015 (2 pages) |
15 February 2016 | Group of companies' accounts made up to 31 May 2015 (27 pages) |
15 February 2016 | Group of companies' accounts made up to 31 May 2015 (27 pages) |
14 December 2015 | Director's details changed for Malcolm John Rogerson on 1 December 2015 (2 pages) |
14 December 2015 | Director's details changed for Malcolm John Rogerson on 1 December 2015 (2 pages) |
14 December 2015 | Secretary's details changed for Alison Jean Rogerson on 1 December 2015 (1 page) |
14 December 2015 | Secretary's details changed for Alison Jean Rogerson on 1 December 2015 (1 page) |
7 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
15 April 2015 | Satisfaction of charge 4 in full (6 pages) |
15 April 2015 | Satisfaction of charge 4 in full (6 pages) |
17 November 2014 | Group of companies' accounts made up to 31 May 2014 (26 pages) |
17 November 2014 | Group of companies' accounts made up to 31 May 2014 (26 pages) |
14 May 2014 | Satisfaction of charge 3 in full (4 pages) |
14 May 2014 | Satisfaction of charge 2 in full (4 pages) |
14 May 2014 | Satisfaction of charge 3 in full (4 pages) |
14 May 2014 | Satisfaction of charge 2 in full (4 pages) |
13 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
11 November 2013 | Group of companies' accounts made up to 31 May 2013 (24 pages) |
11 November 2013 | Group of companies' accounts made up to 31 May 2013 (24 pages) |
26 June 2013 | Registration of charge 029239020007 (9 pages) |
26 June 2013 | Registration of charge 029239020007 (9 pages) |
17 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Group of companies' accounts made up to 31 May 2012 (23 pages) |
27 February 2013 | Group of companies' accounts made up to 31 May 2012 (23 pages) |
23 February 2013 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
23 February 2013 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
10 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
20 October 2011 | Accounts for a small company made up to 31 May 2011 (9 pages) |
20 October 2011 | Accounts for a small company made up to 31 May 2011 (9 pages) |
22 June 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
22 June 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
10 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
9 December 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
9 December 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
25 June 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
25 June 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
28 April 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
27 October 2009 | Particulars of a charge subject to which a property has been acquired / charge no: 2 (5 pages) |
27 October 2009 | Particulars of a charge subject to which a property has been acquired / charge no: 2 (5 pages) |
14 October 2009 | Total exemption full accounts made up to 31 May 2009 (18 pages) |
14 October 2009 | Total exemption full accounts made up to 31 May 2009 (18 pages) |
5 May 2009 | Return made up to 28/04/09; full list of members (3 pages) |
5 May 2009 | Return made up to 28/04/09; full list of members (3 pages) |
21 November 2008 | Accounts for a medium company made up to 31 May 2008 (16 pages) |
21 November 2008 | Accounts for a medium company made up to 31 May 2008 (16 pages) |
9 June 2008 | Return made up to 28/04/08; full list of members (3 pages) |
9 June 2008 | Return made up to 28/04/08; full list of members (3 pages) |
16 January 2008 | Accounts for a medium company made up to 31 May 2007 (17 pages) |
16 January 2008 | Accounts for a medium company made up to 31 May 2007 (17 pages) |
15 December 2007 | Particulars of mortgage/charge (3 pages) |
15 December 2007 | Particulars of mortgage/charge (3 pages) |
25 May 2007 | Return made up to 28/04/07; full list of members (2 pages) |
25 May 2007 | Return made up to 28/04/07; full list of members (2 pages) |
10 January 2007 | Accounts for a small company made up to 31 May 2006 (8 pages) |
10 January 2007 | Accounts for a small company made up to 31 May 2006 (8 pages) |
16 May 2006 | Return made up to 28/04/06; full list of members (2 pages) |
16 May 2006 | Return made up to 28/04/06; full list of members (2 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
12 May 2005 | Return made up to 28/04/05; full list of members (3 pages) |
12 May 2005 | Return made up to 28/04/05; full list of members (3 pages) |
26 October 2004 | Accounts for a small company made up to 31 May 2004 (9 pages) |
26 October 2004 | Accounts for a small company made up to 31 May 2004 (9 pages) |
21 May 2004 | Return made up to 28/04/04; full list of members (6 pages) |
21 May 2004 | Return made up to 28/04/04; full list of members (6 pages) |
18 January 2004 | Accounts for a medium company made up to 31 May 2003 (19 pages) |
18 January 2004 | Accounts for a medium company made up to 31 May 2003 (19 pages) |
10 May 2003 | Return made up to 28/04/03; full list of members (6 pages) |
10 May 2003 | Return made up to 28/04/03; full list of members (6 pages) |
27 November 2002 | Accounts for a medium company made up to 31 May 2002 (17 pages) |
27 November 2002 | Accounts for a medium company made up to 31 May 2002 (17 pages) |
16 May 2002 | Return made up to 28/04/02; full list of members (6 pages) |
16 May 2002 | Return made up to 28/04/02; full list of members (6 pages) |
16 November 2001 | Accounts for a medium company made up to 31 May 2001 (17 pages) |
16 November 2001 | Accounts for a medium company made up to 31 May 2001 (17 pages) |
11 May 2001 | Return made up to 28/04/01; full list of members (6 pages) |
11 May 2001 | Return made up to 28/04/01; full list of members (6 pages) |
16 February 2001 | Accounts for a medium company made up to 31 May 2000 (17 pages) |
16 February 2001 | Accounts for a medium company made up to 31 May 2000 (17 pages) |
10 May 2000 | Return made up to 28/04/00; full list of members (6 pages) |
10 May 2000 | Return made up to 28/04/00; full list of members (6 pages) |
8 March 2000 | Accounts for a medium company made up to 31 May 1999 (16 pages) |
8 March 2000 | Accounts for a medium company made up to 31 May 1999 (16 pages) |
21 May 1999 | Return made up to 28/04/99; no change of members (4 pages) |
21 May 1999 | Return made up to 28/04/99; no change of members (4 pages) |
5 November 1998 | Accounts for a medium company made up to 31 May 1998 (14 pages) |
5 November 1998 | Accounts for a medium company made up to 31 May 1998 (14 pages) |
21 May 1998 | Return made up to 28/04/98; full list of members (6 pages) |
21 May 1998 | Return made up to 28/04/98; full list of members (6 pages) |
29 December 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
29 December 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
16 May 1997 | Return made up to 28/04/97; no change of members (4 pages) |
16 May 1997 | Return made up to 28/04/97; no change of members (4 pages) |
25 January 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
25 January 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
14 May 1996 | Return made up to 28/04/96; no change of members (4 pages) |
14 May 1996 | Return made up to 28/04/96; no change of members (4 pages) |
16 February 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
16 February 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
25 May 1995 | Return made up to 28/04/95; full list of members (6 pages) |
25 May 1995 | Return made up to 28/04/95; full list of members (6 pages) |