Huddersfield
West Yorkshire
HD4 7NR
Director Name | Ms Aderyn Hurworth |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2009(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | rogersbuildingsupplies.co.uk |
---|
Registered Address | No.18 T8/9 Armitage Bridge Huddersfield West Yorkshire HD4 7NR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | David Rogers 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,288 |
Cash | £11,465 |
Current Liabilities | £116,570 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks 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 | 19 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 2 June 2024 (1 month, 1 week from now) |
15 March 2011 | Delivered on: 16 March 2011 Satisfied on: 26 November 2014 Persons entitled: Bibby Financial Services Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|
8 January 2021 | Total exemption full accounts made up to 31 May 2020 (12 pages) |
---|---|
2 December 2020 | Director's details changed for Mr David Arthur Rogers on 2 December 2020 (2 pages) |
2 December 2020 | Registered office address changed from 91 Greenside Road Mirfield West Yorkshire WF14 0AR to No.18 T8/9 Armitage Bridge Huddersfield West Yorkshire HD4 7NR on 2 December 2020 (1 page) |
23 May 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
26 February 2020 | Total exemption full accounts made up to 31 May 2019 (12 pages) |
28 May 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
25 February 2019 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
22 June 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
8 February 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
22 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
2 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
11 August 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
29 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
26 November 2014 | Satisfaction of charge 1 in full (1 page) |
26 November 2014 | Satisfaction of charge 1 in full (1 page) |
8 July 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
26 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
26 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
12 September 2013 | Total exemption small company accounts made up to 31 May 2013 (15 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 May 2013 (15 pages) |
7 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (3 pages) |
7 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (3 pages) |
25 January 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
25 January 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
8 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (3 pages) |
8 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (3 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
13 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (3 pages) |
13 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (3 pages) |
16 March 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
16 March 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
7 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
7 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
1 July 2010 | Director's details changed for David Rogers on 19 May 2010 (2 pages) |
1 July 2010 | Director's details changed for David Rogers on 19 May 2010 (2 pages) |
1 July 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
26 May 2009 | Director appointed david rogers (2 pages) |
26 May 2009 | Director appointed david rogers (2 pages) |
22 May 2009 | Registered office changed on 22/05/2009 from 91 greenside road marfield west yorkshire WF14 0AR (1 page) |
22 May 2009 | Registered office changed on 22/05/2009 from 91 greenside road marfield west yorkshire WF14 0AR (1 page) |
20 May 2009 | Appointment terminated director aderyn hurworth (1 page) |
20 May 2009 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
20 May 2009 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
20 May 2009 | Appointment terminated director aderyn hurworth (1 page) |
19 May 2009 | Incorporation (6 pages) |
19 May 2009 | Incorporation (6 pages) |