Company NameRogers Haulage (Doncaster) Limited
DirectorScott Matthew Rogers
Company StatusActive
Company Number04566729
CategoryPrivate Limited Company
Incorporation Date18 October 2002(21 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Scott Matthew Rogers
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2003(1 year after company formation)
Appointment Duration20 years, 6 months
RoleHaulage Contractor
Country of ResidenceEngland
Correspondence AddressCastle Farm Stripe Road
Tickhill
Doncaster
DN11 9HG
Director NameBetty Rogers
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2002(4 days after company formation)
Appointment Duration8 years, 2 months (resigned 31 December 2010)
RoleHaulage Contractor
Country of ResidenceUnited Kingdom
Correspondence Address6 Clarell Gardens
Cantley
Doncaster
DN4 6LH
Director Name` Matthew Rogers
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2002(4 days after company formation)
Appointment Duration8 years, 2 months (resigned 31 December 2010)
RoleHaulage Contractor
Country of ResidenceUnited Kingdom
Correspondence Address6 Clarell Gardens
Cantley
Doncaster
DN4 6LH
Secretary NameBetty Rogers
NationalityBritish
StatusResigned
Appointed22 October 2002(4 days after company formation)
Appointment Duration8 years, 2 months (resigned 31 December 2010)
RoleHaulage Contractor
Country of ResidenceUnited Kingdom
Correspondence Address6 Clarell Gardens
Cantley
Doncaster
DN4 6LH
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed18 October 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed18 October 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address77 Ellers Avenue
Doncaster
DN4 7DZ
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardBessacarr
Built Up AreaDoncaster

Shareholders

2 at £1Scott Matthew Rogers
66.67%
Ordinary
1 at £1Helen Moira Rogers
33.33%
Ordinary

Financials

Year2014
Net Worth£41,595
Cash£21,263
Current Liabilities£25,934

Accounts

Latest Accounts31 October 2023 (6 months, 1 week ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return20 March 2024 (1 month, 2 weeks ago)
Next Return Due3 April 2025 (11 months from now)

Filing History

29 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
29 October 2020Director's details changed for Scott Matthew Rogers on 29 October 2020 (2 pages)
29 October 2020Change of details for Mr Scott Matthew Rogers as a person with significant control on 29 October 2020 (2 pages)
16 October 2020Registered office address changed from 20 Checkstone Avenue Doncaster South Yorkshire DN4 7JX to Castle Farm Stripe Road Tickhill Doncaster DN11 9HG on 16 October 2020 (1 page)
23 December 2019Total exemption full accounts made up to 31 October 2019 (8 pages)
16 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
11 January 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
18 October 2018Director's details changed for Scott Matthew Rogers on 5 October 2018 (2 pages)
18 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
17 January 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
18 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
12 December 2016Total exemption small company accounts made up to 31 October 2016 (6 pages)
12 December 2016Total exemption small company accounts made up to 31 October 2016 (6 pages)
24 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
24 January 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
24 January 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
21 December 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 3
(3 pages)
21 December 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 3
(3 pages)
20 January 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
20 January 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
21 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 3
(3 pages)
21 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 3
(3 pages)
20 January 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
20 January 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
8 January 2014Statement of capital following an allotment of shares on 31 October 2013
  • GBP 3
(3 pages)
8 January 2014Statement of capital following an allotment of shares on 31 October 2013
  • GBP 3
(3 pages)
16 October 2013Annual return made up to 16 October 2013 with a full list of shareholders (3 pages)
16 October 2013Annual return made up to 16 October 2013 with a full list of shareholders (3 pages)
30 January 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
30 January 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
31 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (3 pages)
31 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (3 pages)
27 January 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
27 January 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
22 November 2011Registered office address changed from 6 Clarell Gardens Cantley Doncaster DN4 6LH on 22 November 2011 (1 page)
22 November 2011Registered office address changed from 6 Clarell Gardens Cantley Doncaster DN4 6LH on 22 November 2011 (1 page)
22 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (3 pages)
22 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (3 pages)
19 January 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
19 January 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
5 January 2011Statement of capital following an allotment of shares on 1 October 2010
  • GBP 3
(3 pages)
5 January 2011Statement of capital following an allotment of shares on 1 October 2010
  • GBP 3
(3 pages)
5 January 2011Statement of capital following an allotment of shares on 1 October 2010
  • GBP 3
(3 pages)
31 December 2010Termination of appointment of Betty Rogers as a secretary (1 page)
31 December 2010Termination of appointment of Betty Rogers as a director (1 page)
31 December 2010Termination of appointment of Matthew Rogers as a director (1 page)
31 December 2010Termination of appointment of Betty Rogers as a director (1 page)
31 December 2010Termination of appointment of Matthew Rogers as a director (1 page)
31 December 2010Termination of appointment of Betty Rogers as a secretary (1 page)
21 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (6 pages)
21 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (6 pages)
11 March 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
11 March 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
20 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
20 October 2009Director's details changed for Matthew Rogers on 19 October 2009 (2 pages)
20 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
20 October 2009Director's details changed for Matthew Rogers on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Scott Matthew Rogers on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Betty Rogers on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Betty Rogers on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Scott Matthew Rogers on 19 October 2009 (2 pages)
12 February 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
12 February 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
27 October 2008Return made up to 18/10/08; full list of members (4 pages)
27 October 2008Return made up to 18/10/08; full list of members (4 pages)
28 May 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
28 May 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
2 January 2008Return made up to 18/10/07; full list of members (2 pages)
2 January 2008Return made up to 18/10/07; full list of members (2 pages)
16 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
16 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
16 November 2006Return made up to 18/10/06; full list of members (2 pages)
16 November 2006Return made up to 18/10/06; full list of members (2 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
31 October 2005Return made up to 18/10/05; full list of members
  • 363(287) ‐ Registered office changed on 31/10/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 October 2005Return made up to 18/10/05; full list of members
  • 363(287) ‐ Registered office changed on 31/10/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 October 2005Registered office changed on 19/10/05 from: 1 rail court barrel lane warmsworth doncaster south yorkshire DN4 7JR (1 page)
19 October 2005Registered office changed on 19/10/05 from: 1 rail court barrel lane warmsworth doncaster south yorkshire DN4 7JR (1 page)
19 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
19 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
10 November 2004Return made up to 18/10/04; full list of members (7 pages)
10 November 2004Return made up to 18/10/04; full list of members (7 pages)
4 August 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
4 August 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
12 November 2003New director appointed (2 pages)
12 November 2003New director appointed (2 pages)
27 October 2003Return made up to 18/10/03; full list of members (7 pages)
27 October 2003Return made up to 18/10/03; full list of members (7 pages)
27 November 2002New secretary appointed;new director appointed (2 pages)
27 November 2002New secretary appointed;new director appointed (2 pages)
13 November 2002New director appointed (2 pages)
13 November 2002New director appointed (2 pages)
13 November 2002Registered office changed on 13/11/02 from: leesing marrison lee & co 46 main street mexborough south yorkshire S64 9DU (1 page)
13 November 2002Registered office changed on 13/11/02 from: leesing marrison lee & co 46 main street mexborough south yorkshire S64 9DU (1 page)
27 October 2002Director resigned (1 page)
27 October 2002Secretary resigned (1 page)
27 October 2002Secretary resigned (1 page)
27 October 2002Registered office changed on 27/10/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
27 October 2002Director resigned (1 page)
27 October 2002Registered office changed on 27/10/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
18 October 2002Incorporation (6 pages)
18 October 2002Incorporation (6 pages)