Company NameF.Rogers And Son (Transport) Limited
DirectorKristina Mary Rogers
Company StatusActive
Company Number00569496
CategoryPrivate Limited Company
Incorporation Date26 July 1956(67 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameKristina Mary Rogers
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2002(45 years, 11 months after company formation)
Appointment Duration21 years, 10 months
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Bents Crescent
Coal Aston
Sheffield
South Yorkshire
S18 2EY
Secretary NameMr Anthony Broadhead
StatusCurrent
Appointed31 May 2014(57 years, 10 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Correspondence Address54 Kirkstall Close
Brinsworth
Rotherham
S60 5NP
Director NameMrs Karen Lisa Grayson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(34 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 December 1998)
RoleClerk/Typist
Correspondence Address12 Edmund Avenue
Brinsworth
Rotherham
South Yorkshire
S60 5LL
Director NameMr Fred Rogers
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(34 years, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 October 2001)
RoleHaulier
Correspondence Address115 Ferrars Road
Sheffield
South Yorkshire
S9 1RZ
Secretary NameMrs Doris Ivy Rogers
NationalityBritish
StatusResigned
Appointed30 June 1991(34 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 20 January 2001)
RoleCompany Director
Correspondence Address115 Ferrars Road
Sheffield
South Yorkshire
S9 1RZ
Director NameMrs Doris Ivy Rogers
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2001(44 years, 6 months after company formation)
Appointment Duration16 years, 11 months (resigned 30 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 McInnes Way
Wellingboro
South Yorkshire
NN9 6SR
Secretary NameSheila Ann Broadhead
NationalityBritish
StatusResigned
Appointed20 January 2001(44 years, 6 months after company formation)
Appointment Duration13 years, 4 months (resigned 31 May 2014)
RoleCompany Director
Correspondence Address16 West Hill
Kimberworth
Rotherham
South Yorkshire
S61 2HB

Contact

Websitewww.fjrogers.com

Location

Registered Address213 Derbyshire Lane
Sheffield
S8 8SA
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGraves Park
Built Up AreaSheffield
Address MatchesOver 70 other UK companies use this postal address

Shareholders

378 at £1Mrs D.i. Rogers
25.15%
Ordinary
375 at £1Anthony Broadhead
24.95%
Ordinary
375 at £1Kristina Mary Rogers
24.95%
Ordinary
375 at £1Ms Karen Lisa Rogers
24.95%
Ordinary

Financials

Year2014
Net Worth£53,805
Cash£2,712
Current Liabilities£1,007

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Filing History

26 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
3 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
29 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
9 July 2018Confirmation statement made on 23 June 2018 with updates (4 pages)
5 June 2018Notification of Kristina Rogers as a person with significant control on 30 December 2017 (2 pages)
5 June 2018Termination of appointment of Doris Ivy Rogers as a director on 30 December 2017 (1 page)
5 June 2018Notification of Karen Lisa Rogers as a person with significant control on 30 December 2017 (2 pages)
1 June 2018Cessation of Doris Ivy Rogers as a person with significant control on 31 December 2017 (1 page)
1 June 2018Secretary's details changed for Mr Anthony Broadhead on 1 June 2018 (1 page)
8 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
27 June 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
27 June 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
27 June 2017Notification of Doris Ivy Rogers as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Doris Ivy Rogers as a person with significant control on 6 April 2016 (2 pages)
7 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
7 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
7 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1,503
(6 pages)
7 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1,503
(6 pages)
15 April 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
15 April 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
1 July 2015Appointment of Mr Anthony Broadhead as a secretary on 31 May 2014 (2 pages)
1 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,503
(6 pages)
1 July 2015Appointment of Mr Anthony Broadhead as a secretary on 31 May 2014 (2 pages)
1 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,503
(6 pages)
30 June 2015Termination of appointment of Sheila Ann Broadhead as a secretary on 31 May 2014 (1 page)
30 June 2015Termination of appointment of Sheila Ann Broadhead as a secretary on 31 May 2014 (1 page)
1 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
1 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
9 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,503
(5 pages)
9 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,503
(5 pages)
27 March 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
27 March 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
3 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (5 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
5 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
13 March 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
13 March 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
12 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
15 June 2011Registered office address changed from 79-81 Clifton Street Attercliffe Sheffield South Yorkshire S9 2DQ on 15 June 2011 (2 pages)
15 June 2011Registered office address changed from 79-81 Clifton Street Attercliffe Sheffield South Yorkshire S9 2DQ on 15 June 2011 (2 pages)
23 March 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
23 March 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
30 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Kristina Mary Rogers on 23 June 2010 (2 pages)
30 June 2010Director's details changed for Kristina Mary Rogers on 23 June 2010 (2 pages)
30 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Mrs Doris Ivy Rogers on 23 June 2010 (2 pages)
30 June 2010Director's details changed for Mrs Doris Ivy Rogers on 23 June 2010 (2 pages)
8 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
8 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
2 September 2009Return made up to 23/06/09; full list of members (4 pages)
2 September 2009Return made up to 23/06/09; full list of members (4 pages)
22 April 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
22 April 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
17 July 2008Return made up to 23/06/08; full list of members (4 pages)
17 July 2008Return made up to 23/06/08; full list of members (4 pages)
18 March 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
18 March 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
16 July 2007Return made up to 23/06/07; full list of members (3 pages)
16 July 2007Return made up to 23/06/07; full list of members (3 pages)
26 April 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
26 April 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
21 February 2007Return made up to 23/06/06; full list of members (3 pages)
21 February 2007Return made up to 23/06/06; full list of members (3 pages)
21 February 2007Director's particulars changed (1 page)
21 February 2007Director's particulars changed (1 page)
3 March 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
3 March 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
1 August 2005Return made up to 23/06/05; full list of members (3 pages)
1 August 2005Return made up to 23/06/05; full list of members (3 pages)
18 April 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
18 April 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
12 July 2004Return made up to 23/06/04; full list of members (7 pages)
12 July 2004Return made up to 23/06/04; full list of members (7 pages)
10 March 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
10 March 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
1 July 2003Return made up to 23/06/03; full list of members (7 pages)
1 July 2003Return made up to 23/06/03; full list of members (7 pages)
17 June 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
17 June 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
19 July 2002Registered office changed on 19/07/02 from: 113 ferrars road sheffield south yorkshire S9 1RZ (1 page)
19 July 2002New director appointed (2 pages)
19 July 2002Registered office changed on 19/07/02 from: 113 ferrars road sheffield south yorkshire S9 1RZ (1 page)
19 July 2002New director appointed (2 pages)
12 July 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 July 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 June 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
28 June 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
11 July 2001Return made up to 30/06/01; full list of members (7 pages)
11 July 2001Return made up to 30/06/01; full list of members (7 pages)
28 June 2001Accounts for a small company made up to 31 August 2000 (7 pages)
28 June 2001Accounts for a small company made up to 31 August 2000 (7 pages)
25 January 2001New secretary appointed (2 pages)
25 January 2001Secretary resigned (1 page)
25 January 2001Secretary resigned (1 page)
25 January 2001New secretary appointed (2 pages)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
7 August 2000Return made up to 30/06/00; full list of members (7 pages)
7 August 2000Return made up to 30/06/00; full list of members (7 pages)
28 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
28 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
5 August 1999Return made up to 30/06/99; no change of members (4 pages)
5 August 1999Return made up to 30/06/99; no change of members (4 pages)
29 June 1999Accounts for a small company made up to 31 August 1998 (7 pages)
29 June 1999Accounts for a small company made up to 31 August 1998 (7 pages)
8 January 1999Director resigned (1 page)
8 January 1999Director resigned (1 page)
9 July 1998Return made up to 30/06/98; full list of members (6 pages)
9 July 1998Return made up to 30/06/98; full list of members (6 pages)
1 July 1998Accounts for a small company made up to 31 August 1997 (7 pages)
1 July 1998Accounts for a small company made up to 31 August 1997 (7 pages)
13 July 1997Return made up to 30/06/97; no change of members (4 pages)
13 July 1997Return made up to 30/06/97; no change of members (4 pages)
4 June 1997Accounts for a small company made up to 31 August 1996 (7 pages)
4 June 1997Accounts for a small company made up to 31 August 1996 (7 pages)
5 July 1996Return made up to 30/06/96; full list of members (6 pages)
5 July 1996Return made up to 30/06/96; full list of members (6 pages)
20 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 May 1996Accounts for a small company made up to 31 August 1995 (6 pages)
20 May 1996Memorandum and Articles of Association (10 pages)
20 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 May 1996Memorandum and Articles of Association (10 pages)
20 May 1996Accounts for a small company made up to 31 August 1995 (6 pages)
7 July 1995Return made up to 30/06/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 July 1995Return made up to 30/06/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 June 1995Accounts for a small company made up to 31 August 1994 (7 pages)
30 June 1995Accounts for a small company made up to 31 August 1994 (7 pages)