Dublin 16
Irish
Director Name | Ms Veronica Kearney |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2000(11 years, 4 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Wood Lawn Park Drive Firhouse Dublin 16 Irish |
Secretary Name | Ms Veronica Kearney |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2006(16 years, 12 months after company formation) |
Appointment Duration | 17 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Wood Lawn Park Drive Firhouse Dublin 16 Irish |
Director Name | Carmel O'Meara |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 06 December 2006(17 years, 7 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Priory Court Dublin 16 |
Director Name | Mr David Arnold |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 May 1992(3 years after company formation) |
Appointment Duration | 1 year (resigned 09 May 1993) |
Role | Company Director |
Correspondence Address | 88 Rocwood Leopardstown Co Dublin Irish |
Director Name | Mr Bernard Berry |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(3 years after company formation) |
Appointment Duration | 1 year (resigned 09 May 1993) |
Role | Company Director |
Correspondence Address | 11 Kilgordin Road Stepaside Co Dublin Irish |
Director Name | Mr John Patrick Doddy |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 May 1992(3 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | Heatherly Killiney Heath Killiney Dublin Irish |
Director Name | Mr Richard Michael Cressey |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(3 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 09 May 1996) |
Role | Company Director |
Correspondence Address | Stonehaven Crabtree Hill Collingham Wetherby West Yorkshire LS22 5AD |
Secretary Name | Mr John Patrick Doddy |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 May 1993(3 years, 11 months after company formation) |
Appointment Duration | 2 weeks (resigned 15 May 1993) |
Role | Company Director |
Correspondence Address | Heatherly Killiney Heath Killiney Dublin Irish |
Director Name | David Fassbender |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 December 1993(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 September 1997) |
Role | Company Director |
Correspondence Address | 123 Strand Road Dublin 4 |
Secretary Name | Arrayview Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1992(3 years after company formation) |
Appointment Duration | 1 year (resigned 09 May 1993) |
Correspondence Address | Stephen Court 18/21 St Stephens Green Dublin 2 Irish |
Secretary Name | Arrayview Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1993(4 years after company formation) |
Appointment Duration | 12 years, 11 months (resigned 30 April 2006) |
Correspondence Address | Block 1 Harcourt Centre Harcourt Street Dublin 2 Irish |
Website | www.therodgersgroup.com |
---|
Registered Address | Unit 1 Neiley Industrial Park New Mill Road Honley Holmfirth HD9 6QE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley North |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,203,099 |
Cash | £24,667 |
Current Liabilities | £1,679,496 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
16 May 1995 | Delivered 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 1993 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 |
4 May 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
---|---|
30 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (12 pages) |
8 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
11 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (11 pages) |
11 February 2019 | Registered 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 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
27 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (8 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
5 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
21 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
23 January 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
23 January 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
10 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
16 January 2014 | Statement of capital following an allotment of shares on 31 July 2013
|
16 January 2014 | Statement of capital following an allotment of shares on 31 July 2013
|
31 October 2013 | Accounts for a small company made up to 30 June 2013 (6 pages) |
31 October 2013 | Accounts for a small company made up to 30 June 2013 (6 pages) |
17 June 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
17 June 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
29 November 2012 | Accounts for a small company made up to 30 June 2012 (6 pages) |
29 November 2012 | Accounts for a small company made up to 30 June 2012 (6 pages) |
24 July 2012 | Director's details changed for Carmel O'meara on 31 March 2012 (2 pages) |
24 July 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (9 pages) |
24 July 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (9 pages) |
24 July 2012 | Director's details changed for Carmel O'meara on 31 March 2012 (2 pages) |
11 August 2011 | Accounts for a small company made up to 30 June 2011 (6 pages) |
11 August 2011 | Accounts for a small company made up to 30 June 2011 (6 pages) |
20 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (16 pages) |
20 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (16 pages) |
19 May 2011 | Registered 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 2011 | Registered 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 2011 | Purchase of own shares. (4 pages) |
11 January 2011 | Cancellation of shares. Statement of capital on 11 January 2011
|
11 January 2011 | Cancellation of shares. Statement of capital on 11 January 2011
|
11 January 2011 | Purchase of own shares. (4 pages) |
22 November 2010 | Resolutions
|
22 November 2010 | Resolutions
|
22 November 2010 | Resolutions
|
22 November 2010 | Resolutions
|
22 November 2010 | Resolutions
|
22 November 2010 | Resolutions
|
22 November 2010 | Resolutions
|
22 November 2010 | Resolutions
|
19 November 2010 | Accounts for a small company made up to 30 June 2010 (6 pages) |
19 November 2010 | Accounts for a small company made up to 30 June 2010 (6 pages) |
16 November 2010 | Directors statement and auditors report. Out of capital (4 pages) |
16 November 2010 | Directors statement and auditors report. Out of capital (4 pages) |
15 November 2010 | Resolutions
|
15 November 2010 | Resolutions
|
26 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (16 pages) |
26 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (16 pages) |
16 January 2010 | Accounts for a small company made up to 30 June 2009 (8 pages) |
16 January 2010 | Accounts for a small company made up to 30 June 2009 (8 pages) |
18 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
18 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
18 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
18 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
5 May 2009 | Return made up to 31/03/09; full list of members (9 pages) |
5 May 2009 | Accounts for a small company made up to 30 June 2008 (8 pages) |
5 May 2009 | Director's change of particulars / carmel omeara / 30/03/2009 (1 page) |
5 May 2009 | Accounts for a small company made up to 30 June 2008 (8 pages) |
5 May 2009 | Return made up to 31/03/09; full list of members (9 pages) |
5 May 2009 | Director's change of particulars / carmel omeara / 30/03/2009 (1 page) |
7 April 2009 | Director and secretary's change of particulars / veronica kearney / 05/04/2008 (1 page) |
7 April 2009 | Director and secretary's change of particulars / veronica kearney / 05/04/2008 (1 page) |
29 April 2008 | Return made up to 31/03/08; change of members (10 pages) |
29 April 2008 | Return made up to 31/03/08; change of members (10 pages) |
4 January 2008 | Resolutions
|
4 January 2008 | Resolutions
|
7 December 2007 | Accounts for a small company made up to 30 June 2007 (8 pages) |
7 December 2007 | Accounts for a small company made up to 30 June 2007 (8 pages) |
18 June 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
18 June 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
13 April 2007 | Return made up to 31/03/07; full list of members (13 pages) |
13 April 2007 | Return 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 2007 | New director appointed (1 page) |
8 January 2007 | New director appointed (1 page) |
19 October 2006 | Resolutions
|
19 October 2006 | Resolutions
|
13 September 2006 | Declaration of shares redemption:auditor's report (3 pages) |
13 September 2006 | Resolutions
|
13 September 2006 | Declaration of shares redemption:auditor's report (3 pages) |
13 September 2006 | Resolutions
|
22 August 2006 | Registered office changed on 22/08/06 from: unit 1A blackrock mills waingate linthwaite huddersfield HD7 5NS (1 page) |
22 August 2006 | Registered office changed on 22/08/06 from: unit 1A blackrock mills waingate linthwaite huddersfield HD7 5NS (1 page) |
20 July 2006 | Secretary resigned (1 page) |
20 July 2006 | Secretary resigned (1 page) |
5 June 2006 | New secretary appointed (2 pages) |
5 June 2006 | New secretary appointed (2 pages) |
2 June 2006 | Return made up to 09/05/06; full list of members
|
2 June 2006 | Return made up to 09/05/06; full list of members
|
26 April 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
26 April 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
17 June 2005 | Return made up to 09/05/05; full list of members (8 pages) |
17 June 2005 | Return made up to 09/05/05; full list of members (8 pages) |
4 May 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
4 May 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
27 July 2004 | Return made up to 09/05/04; full list of members (8 pages) |
27 July 2004 | Return made up to 09/05/04; full list of members (8 pages) |
25 June 2004 | Group of companies' accounts made up to 30 June 2003 (22 pages) |
25 June 2004 | Group of companies' accounts made up to 30 June 2003 (22 pages) |
19 April 2004 | Return made up to 09/05/03; full list of members (8 pages) |
19 April 2004 | Return made up to 09/05/03; full list of members (8 pages) |
28 July 2003 | Group of companies' accounts made up to 30 June 2002 (24 pages) |
28 July 2003 | Group of companies' accounts made up to 30 June 2002 (24 pages) |
7 June 2002 | Return made up to 09/05/02; no change of members
|
7 June 2002 | Return made up to 09/05/02; no change of members
|
12 November 2001 | Group of companies' accounts made up to 30 June 2001 (20 pages) |
12 November 2001 | Group of companies' accounts made up to 30 June 2001 (20 pages) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | New director appointed (2 pages) |
25 September 2001 | Director resigned (1 page) |
25 September 2001 | Director resigned (1 page) |
4 June 2001 | Return made up to 09/05/01; full list of members (8 pages) |
4 June 2001 | Return made up to 09/05/01; full list of members (8 pages) |
29 March 2001 | Full group accounts made up to 30 June 2000 (21 pages) |
29 March 2001 | Full group accounts made up to 30 June 2000 (21 pages) |
1 August 2000 | Return made up to 09/05/00; no change of members
|
1 August 2000 | Return made up to 09/05/00; no change of members
|
11 July 2000 | Full group accounts made up to 30 June 1999 (21 pages) |
11 July 2000 | Full group accounts made up to 30 June 1999 (21 pages) |
7 March 2000 | Director's particulars changed (1 page) |
7 March 2000 | Director's particulars changed (1 page) |
12 August 1999 | Return made up to 09/05/99; no change of members (4 pages) |
12 August 1999 | Return made up to 09/05/99; no change of members (4 pages) |
2 April 1999 | Full group accounts made up to 30 June 1998 (23 pages) |
2 April 1999 | Full group accounts made up to 30 June 1998 (23 pages) |
11 December 1998 | Registered office changed on 11/12/98 from: c/o rodgers plant hire LIMITED woodhead road, hornley huddersfield west yorkshire (1 page) |
11 December 1998 | Registered office changed on 11/12/98 from: c/o rodgers plant hire LIMITED woodhead road, hornley huddersfield west yorkshire (1 page) |
9 July 1998 | Return made up to 09/05/98; full list of members (10 pages) |
9 July 1998 | Return made up to 09/05/98; full list of members (10 pages) |
21 January 1998 | Full group accounts made up to 30 June 1997 (25 pages) |
21 January 1998 | Full group accounts made up to 30 June 1997 (25 pages) |
18 December 1997 | Resolutions
|
18 December 1997 | Resolutions
|
18 December 1997 | Resolutions
|
18 December 1997 | Resolutions
|
15 October 1997 | Declaration of shares redemption:auditor's report (3 pages) |
15 October 1997 | Declaration of shares redemption:auditor's report (3 pages) |
6 October 1997 | Resolutions
|
6 October 1997 | £ nc 6070291/6620291 28/07/97 (1 page) |
6 October 1997 | Resolutions
|
6 October 1997 | £ nc 6070291/6620291 28/07/97 (1 page) |
6 October 1997 | Resolutions
|
6 October 1997 | Resolutions
|
10 September 1997 | Ad 28/07/97--------- £ si [email protected]=461236 £ ic 4856517/5317753 (2 pages) |
10 September 1997 | Resolutions
|
10 September 1997 | Resolutions
|
10 September 1997 | Conve 28/07/97 (1 page) |
10 September 1997 | Resolutions
|
10 September 1997 | Resolutions
|
10 September 1997 | Director resigned (1 page) |
10 September 1997 | Ad 28/07/97--------- £ si [email protected]=461236 £ ic 4856517/5317753 (2 pages) |
10 September 1997 | Conve 28/07/97 (1 page) |
10 September 1997 | Director resigned (1 page) |
11 June 1997 | Return made up to 09/05/97; full list of members (10 pages) |
11 June 1997 | Return made up to 09/05/97; full list of members (10 pages) |
2 June 1997 | Full group accounts made up to 30 June 1996 (27 pages) |
2 June 1997 | Full group accounts made up to 30 June 1996 (27 pages) |
20 March 1997 | Return made up to 09/05/96; no change of members (6 pages) |
20 March 1997 | Return made up to 09/05/96; no change of members (6 pages) |
17 February 1996 | Full group accounts made up to 30 June 1995 (26 pages) |
17 February 1996 | Full group accounts made up to 30 June 1995 (26 pages) |
15 February 1996 | Return made up to 09/05/95; no change of members (4 pages) |
15 February 1996 | Return made up to 09/05/95; no change of members (4 pages) |
19 May 1995 | Particulars of mortgage/charge (4 pages) |
19 May 1995 | Particulars of mortgage/charge (4 pages) |
5 April 1995 | Full group accounts made up to 30 June 1994 (27 pages) |
5 April 1995 | Full group accounts made up to 30 June 1994 (27 pages) |
20 April 1994 | Full accounts made up to 30 June 1993 (11 pages) |
20 April 1994 | Full accounts made up to 30 June 1993 (11 pages) |
2 December 1993 | Resolutions
|
2 December 1993 | Resolutions
|
29 November 1993 | Particulars of mortgage/charge (3 pages) |
29 November 1993 | Particulars of mortgage/charge (3 pages) |
29 June 1993 | Company name changed astra group (U.K.) LIMITED\certificate issued on 29/06/93 (2 pages) |
29 June 1993 | Company name changed astra group (U.K.) LIMITED\certificate issued on 29/06/93 (2 pages) |
16 April 1993 | Full accounts made up to 30 June 1992 (9 pages) |
16 April 1993 | Full accounts made up to 30 June 1992 (9 pages) |
29 June 1992 | Full accounts made up to 30 June 1991 (11 pages) |
29 June 1992 | Full accounts made up to 30 June 1991 (11 pages) |
12 September 1991 | Full accounts made up to 30 June 1990 (11 pages) |
12 September 1991 | Full accounts made up to 30 June 1990 (11 pages) |
11 February 1991 | Company name changed spotmini LIMITED\certificate issued on 12/02/91 (2 pages) |
11 February 1991 | Company name changed spotmini LIMITED\certificate issued on 12/02/91 (2 pages) |
2 August 1990 | Resolutions
|
2 August 1990 | Resolutions
|
9 May 1989 | Incorporation (9 pages) |
9 May 1989 | Incorporation (9 pages) |