Company NameRodgers Group Limited
Company StatusActive
Company Number02381503
CategoryPrivate Limited Company
Incorporation Date9 May 1989(34 years, 12 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Donal Vincent O'Meara
Date of BirthJune 1945 (Born 78 years ago)
NationalityIrish
StatusCurrent
Appointed09 May 1992(3 years after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address4 Priory Court
Dublin 16
Irish
Director NameMs Veronica Kearney
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2000(11 years, 4 months after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Wood Lawn Park Drive
Firhouse
Dublin 16
Irish
Secretary NameMs Veronica Kearney
NationalityBritish
StatusCurrent
Appointed01 May 2006(16 years, 12 months after company formation)
Appointment Duration17 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Wood Lawn Park Drive
Firhouse
Dublin 16
Irish
Director NameCarmel O'Meara
Date of BirthJuly 1948 (Born 75 years ago)
NationalityIrish
StatusCurrent
Appointed06 December 2006(17 years, 7 months after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Priory Court
Dublin
16
Director NameMr David Arnold
Date of BirthNovember 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed09 May 1992(3 years after company formation)
Appointment Duration1 year (resigned 09 May 1993)
RoleCompany Director
Correspondence Address88 Rocwood
Leopardstown
Co Dublin
Irish
Director NameMr Bernard Berry
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(3 years after company formation)
Appointment Duration1 year (resigned 09 May 1993)
RoleCompany Director
Correspondence Address11 Kilgordin Road
Stepaside
Co Dublin
Irish
Director NameMr John Patrick Doddy
Date of BirthMarch 1945 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed09 May 1992(3 years after company formation)
Appointment Duration8 years, 4 months (resigned 30 September 2000)
RoleCompany Director
Correspondence AddressHeatherly
Killiney Heath Killiney
Dublin
Irish
Director NameMr Richard Michael Cressey
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(3 years, 11 months after company formation)
Appointment Duration3 years (resigned 09 May 1996)
RoleCompany Director
Correspondence AddressStonehaven Crabtree Hill
Collingham
Wetherby
West Yorkshire
LS22 5AD
Secretary NameMr John Patrick Doddy
NationalityIrish
StatusResigned
Appointed01 May 1993(3 years, 11 months after company formation)
Appointment Duration2 weeks (resigned 15 May 1993)
RoleCompany Director
Correspondence AddressHeatherly
Killiney Heath Killiney
Dublin
Irish
Director NameDavid Fassbender
Date of BirthMarch 1946 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed02 December 1993(4 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 September 1997)
RoleCompany Director
Correspondence Address123 Strand Road
Dublin
4
Secretary NameArrayview Limited (Corporation)
StatusResigned
Appointed09 May 1992(3 years after company formation)
Appointment Duration1 year (resigned 09 May 1993)
Correspondence AddressStephen Court
18/21 St Stephens Green
Dublin 2
Irish
Secretary NameArrayview Limited (Corporation)
StatusResigned
Appointed15 May 1993(4 years after company formation)
Appointment Duration12 years, 11 months (resigned 30 April 2006)
Correspondence AddressBlock 1 Harcourt Centre
Harcourt Street
Dublin 2
Irish

Contact

Websitewww.therodgersgroup.com

Location

Registered AddressUnit 1 Neiley Industrial Park New Mill Road
Honley
Holmfirth
HD9 6QE
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley North
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£2,203,099
Cash£24,667
Current Liabilities£1,679,496

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Charges

16 May 1995Delivered on: 19 May 1995
Satisfied on: 15 June 2009
Persons entitled: Icc Bank Plcl

Classification: Debenture
Secured details: All monies due or to become due from rodgers plant hire limited to the chargee.
Particulars: All the undertaking & assets including uncalled capital & goodwill.
Fully Satisfied
22 November 1993Delivered on: 29 November 1993
Satisfied on: 15 June 2009
Persons entitled: Icc Bank PLC

Classification: Collateral debenture
Secured details: All monies due or to become due from astra pumps & plant limited to the chargee under the terms of the charge.
Particulars: All of the company's undertaking and assets including its uncalled capital.
Fully Satisfied
3 November 1989Delivered on: 16 November 1989
Satisfied on: 31 May 1990
Persons entitled: Industrial Creditor Comporcetion PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of & debenture of even date.
Particulars: The entire issued share capital of j rogers & sons limited comprising 1000 shares of pound 1 (the secruties) and any other stocks shares and securities hereafter depofited and/or the proceeds if sale all the dividends or interest paid on the securities (see FORM395 for futher details).
Fully Satisfied
3 November 1989Delivered on: 16 November 1989
Satisfied on: 31 May 1990
Persons entitled: Industrial Credit Comporcetionplc

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fietures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

4 May 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
30 March 2020Unaudited abridged accounts made up to 30 June 2019 (12 pages)
8 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
11 March 2019Unaudited abridged accounts made up to 30 June 2018 (11 pages)
11 February 2019Registered office address changed from Riverside Works Woodhead Road Honley Huddersfield West Yorkshire HD9 6PW to Unit 1 Neiley Industrial Park New Mill Road Honley Holmfirth HD9 6QE on 11 February 2019 (1 page)
8 May 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
27 March 2018Unaudited abridged accounts made up to 30 June 2017 (8 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
5 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 447,982.5033
(9 pages)
21 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
21 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 447,982.5033
(8 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 447,982.5033
(8 pages)
23 January 2015Accounts for a small company made up to 30 June 2014 (6 pages)
23 January 2015Accounts for a small company made up to 30 June 2014 (6 pages)
10 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 447,982.5
(8 pages)
10 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 447,982.5
(8 pages)
16 January 2014Statement of capital following an allotment of shares on 31 July 2013
  • GBP 447,982.50
(5 pages)
16 January 2014Statement of capital following an allotment of shares on 31 July 2013
  • GBP 447,982.50
(5 pages)
31 October 2013Accounts for a small company made up to 30 June 2013 (6 pages)
31 October 2013Accounts for a small company made up to 30 June 2013 (6 pages)
17 June 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
17 June 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
29 November 2012Accounts for a small company made up to 30 June 2012 (6 pages)
29 November 2012Accounts for a small company made up to 30 June 2012 (6 pages)
24 July 2012Director's details changed for Carmel O'meara on 31 March 2012 (2 pages)
24 July 2012Annual return made up to 31 March 2012 with a full list of shareholders (9 pages)
24 July 2012Annual return made up to 31 March 2012 with a full list of shareholders (9 pages)
24 July 2012Director's details changed for Carmel O'meara on 31 March 2012 (2 pages)
11 August 2011Accounts for a small company made up to 30 June 2011 (6 pages)
11 August 2011Accounts for a small company made up to 30 June 2011 (6 pages)
20 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (16 pages)
20 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (16 pages)
19 May 2011Registered office address changed from 9-11 St Pauls House Yorkshire Office Park Armitage Bridge Huddersfield Yorkshire HD4 7NR on 19 May 2011 (2 pages)
19 May 2011Registered office address changed from 9-11 St Pauls House Yorkshire Office Park Armitage Bridge Huddersfield Yorkshire HD4 7NR on 19 May 2011 (2 pages)
11 January 2011Purchase of own shares. (4 pages)
11 January 2011Cancellation of shares. Statement of capital on 11 January 2011
  • GBP 447,404.80
(4 pages)
11 January 2011Cancellation of shares. Statement of capital on 11 January 2011
  • GBP 447,404.80
(4 pages)
11 January 2011Purchase of own shares. (4 pages)
22 November 2010Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(5 pages)
22 November 2010Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(4 pages)
22 November 2010Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(4 pages)
22 November 2010Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(5 pages)
22 November 2010Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(4 pages)
22 November 2010Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(4 pages)
22 November 2010Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(5 pages)
22 November 2010Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(5 pages)
19 November 2010Accounts for a small company made up to 30 June 2010 (6 pages)
19 November 2010Accounts for a small company made up to 30 June 2010 (6 pages)
16 November 2010Directors statement and auditors report. Out of capital (4 pages)
16 November 2010Directors statement and auditors report. Out of capital (4 pages)
15 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
15 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
26 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (16 pages)
26 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (16 pages)
16 January 2010Accounts for a small company made up to 30 June 2009 (8 pages)
16 January 2010Accounts for a small company made up to 30 June 2009 (8 pages)
18 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
18 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
18 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
18 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
5 May 2009Return made up to 31/03/09; full list of members (9 pages)
5 May 2009Accounts for a small company made up to 30 June 2008 (8 pages)
5 May 2009Director's change of particulars / carmel omeara / 30/03/2009 (1 page)
5 May 2009Accounts for a small company made up to 30 June 2008 (8 pages)
5 May 2009Return made up to 31/03/09; full list of members (9 pages)
5 May 2009Director's change of particulars / carmel omeara / 30/03/2009 (1 page)
7 April 2009Director and secretary's change of particulars / veronica kearney / 05/04/2008 (1 page)
7 April 2009Director and secretary's change of particulars / veronica kearney / 05/04/2008 (1 page)
29 April 2008Return made up to 31/03/08; change of members (10 pages)
29 April 2008Return made up to 31/03/08; change of members (10 pages)
4 January 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 January 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 December 2007Accounts for a small company made up to 30 June 2007 (8 pages)
7 December 2007Accounts for a small company made up to 30 June 2007 (8 pages)
18 June 2007Accounts for a small company made up to 30 June 2006 (7 pages)
18 June 2007Accounts for a small company made up to 30 June 2006 (7 pages)
13 April 2007Return made up to 31/03/07; full list of members (13 pages)
13 April 2007Return made up to 31/03/07; full list of members (13 pages)
24 January 2007£ ic 1025859/770737 25/10/06 £ sr [email protected]=129876 £ sr [email protected]=125246 (1 page)
24 January 2007£ ic 1025859/770737 25/10/06 £ sr [email protected]=129876 £ sr [email protected]=125246 (1 page)
8 January 2007New director appointed (1 page)
8 January 2007New director appointed (1 page)
19 October 2006Resolutions
  • RES13 ‐ Purch shares 02/10/06
(1 page)
19 October 2006Resolutions
  • RES13 ‐ Purch shares 02/10/06
(1 page)
13 September 2006Declaration of shares redemption:auditor's report (3 pages)
13 September 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(9 pages)
13 September 2006Declaration of shares redemption:auditor's report (3 pages)
13 September 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(9 pages)
22 August 2006Registered office changed on 22/08/06 from: unit 1A blackrock mills waingate linthwaite huddersfield HD7 5NS (1 page)
22 August 2006Registered office changed on 22/08/06 from: unit 1A blackrock mills waingate linthwaite huddersfield HD7 5NS (1 page)
20 July 2006Secretary resigned (1 page)
20 July 2006Secretary resigned (1 page)
5 June 2006New secretary appointed (2 pages)
5 June 2006New secretary appointed (2 pages)
2 June 2006Return made up to 09/05/06; full list of members
  • 363(288) ‐ Secretary resigned
(13 pages)
2 June 2006Return made up to 09/05/06; full list of members
  • 363(288) ‐ Secretary resigned
(13 pages)
26 April 2006Accounts for a small company made up to 30 June 2005 (6 pages)
26 April 2006Accounts for a small company made up to 30 June 2005 (6 pages)
17 June 2005Return made up to 09/05/05; full list of members (8 pages)
17 June 2005Return made up to 09/05/05; full list of members (8 pages)
4 May 2005Accounts for a small company made up to 30 June 2004 (6 pages)
4 May 2005Accounts for a small company made up to 30 June 2004 (6 pages)
27 July 2004Return made up to 09/05/04; full list of members (8 pages)
27 July 2004Return made up to 09/05/04; full list of members (8 pages)
25 June 2004Group of companies' accounts made up to 30 June 2003 (22 pages)
25 June 2004Group of companies' accounts made up to 30 June 2003 (22 pages)
19 April 2004Return made up to 09/05/03; full list of members (8 pages)
19 April 2004Return made up to 09/05/03; full list of members (8 pages)
28 July 2003Group of companies' accounts made up to 30 June 2002 (24 pages)
28 July 2003Group of companies' accounts made up to 30 June 2002 (24 pages)
7 June 2002Return made up to 09/05/02; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 June 2002Return made up to 09/05/02; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 November 2001Group of companies' accounts made up to 30 June 2001 (20 pages)
12 November 2001Group of companies' accounts made up to 30 June 2001 (20 pages)
5 October 2001New director appointed (2 pages)
5 October 2001New director appointed (2 pages)
25 September 2001Director resigned (1 page)
25 September 2001Director resigned (1 page)
4 June 2001Return made up to 09/05/01; full list of members (8 pages)
4 June 2001Return made up to 09/05/01; full list of members (8 pages)
29 March 2001Full group accounts made up to 30 June 2000 (21 pages)
29 March 2001Full group accounts made up to 30 June 2000 (21 pages)
1 August 2000Return made up to 09/05/00; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2000Return made up to 09/05/00; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 July 2000Full group accounts made up to 30 June 1999 (21 pages)
11 July 2000Full group accounts made up to 30 June 1999 (21 pages)
7 March 2000Director's particulars changed (1 page)
7 March 2000Director's particulars changed (1 page)
12 August 1999Return made up to 09/05/99; no change of members (4 pages)
12 August 1999Return made up to 09/05/99; no change of members (4 pages)
2 April 1999Full group accounts made up to 30 June 1998 (23 pages)
2 April 1999Full group accounts made up to 30 June 1998 (23 pages)
11 December 1998Registered office changed on 11/12/98 from: c/o rodgers plant hire LIMITED woodhead road, hornley huddersfield west yorkshire (1 page)
11 December 1998Registered office changed on 11/12/98 from: c/o rodgers plant hire LIMITED woodhead road, hornley huddersfield west yorkshire (1 page)
9 July 1998Return made up to 09/05/98; full list of members (10 pages)
9 July 1998Return made up to 09/05/98; full list of members (10 pages)
21 January 1998Full group accounts made up to 30 June 1997 (25 pages)
21 January 1998Full group accounts made up to 30 June 1997 (25 pages)
18 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
18 December 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(9 pages)
18 December 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(9 pages)
18 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
15 October 1997Declaration of shares redemption:auditor's report (3 pages)
15 October 1997Declaration of shares redemption:auditor's report (3 pages)
6 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
6 October 1997£ nc 6070291/6620291 28/07/97 (1 page)
6 October 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 October 1997£ nc 6070291/6620291 28/07/97 (1 page)
6 October 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
10 September 1997Ad 28/07/97--------- £ si [email protected]=461236 £ ic 4856517/5317753 (2 pages)
10 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
10 September 1997Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
10 September 1997Conve 28/07/97 (1 page)
10 September 1997Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
10 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
10 September 1997Director resigned (1 page)
10 September 1997Ad 28/07/97--------- £ si [email protected]=461236 £ ic 4856517/5317753 (2 pages)
10 September 1997Conve 28/07/97 (1 page)
10 September 1997Director resigned (1 page)
11 June 1997Return made up to 09/05/97; full list of members (10 pages)
11 June 1997Return made up to 09/05/97; full list of members (10 pages)
2 June 1997Full group accounts made up to 30 June 1996 (27 pages)
2 June 1997Full group accounts made up to 30 June 1996 (27 pages)
20 March 1997Return made up to 09/05/96; no change of members (6 pages)
20 March 1997Return made up to 09/05/96; no change of members (6 pages)
17 February 1996Full group accounts made up to 30 June 1995 (26 pages)
17 February 1996Full group accounts made up to 30 June 1995 (26 pages)
15 February 1996Return made up to 09/05/95; no change of members (4 pages)
15 February 1996Return made up to 09/05/95; no change of members (4 pages)
19 May 1995Particulars of mortgage/charge (4 pages)
19 May 1995Particulars of mortgage/charge (4 pages)
5 April 1995Full group accounts made up to 30 June 1994 (27 pages)
5 April 1995Full group accounts made up to 30 June 1994 (27 pages)
20 April 1994Full accounts made up to 30 June 1993 (11 pages)
20 April 1994Full accounts made up to 30 June 1993 (11 pages)
2 December 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(76 pages)
2 December 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(76 pages)
29 November 1993Particulars of mortgage/charge (3 pages)
29 November 1993Particulars of mortgage/charge (3 pages)
29 June 1993Company name changed astra group (U.K.) LIMITED\certificate issued on 29/06/93 (2 pages)
29 June 1993Company name changed astra group (U.K.) LIMITED\certificate issued on 29/06/93 (2 pages)
16 April 1993Full accounts made up to 30 June 1992 (9 pages)
16 April 1993Full accounts made up to 30 June 1992 (9 pages)
29 June 1992Full accounts made up to 30 June 1991 (11 pages)
29 June 1992Full accounts made up to 30 June 1991 (11 pages)
12 September 1991Full accounts made up to 30 June 1990 (11 pages)
12 September 1991Full accounts made up to 30 June 1990 (11 pages)
11 February 1991Company name changed spotmini LIMITED\certificate issued on 12/02/91 (2 pages)
11 February 1991Company name changed spotmini LIMITED\certificate issued on 12/02/91 (2 pages)
2 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 May 1989Incorporation (9 pages)
9 May 1989Incorporation (9 pages)