Company NameRogers Building Supplies Limited
DirectorDavid Arthur Rogers
Company StatusActive
Company Number06909650
CategoryPrivate Limited Company
Incorporation Date19 May 2009(14 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr David Arthur Rogers
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2009(same day as company formation)
RoleBuilding Supplier
Country of ResidenceUnited Kingdom
Correspondence AddressNo.18 T8/9 Armitage Bridge
Huddersfield
West Yorkshire
HD4 7NR
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed19 May 2009(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websiterogersbuildingsupplies.co.uk

Location

Registered AddressNo.18 T8/9 Armitage Bridge
Huddersfield
West Yorkshire
HD4 7NR
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1David Rogers
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,288
Cash£11,465
Current Liabilities£116,570

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return19 May 2023 (11 months, 1 week ago)
Next Return Due2 June 2024 (1 month, 1 week from now)

Charges

15 March 2011Delivered 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

Filing History

8 January 2021Total exemption full accounts made up to 31 May 2020 (12 pages)
2 December 2020Director's details changed for Mr David Arthur Rogers on 2 December 2020 (2 pages)
2 December 2020Registered 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 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
26 February 2020Total exemption full accounts made up to 31 May 2019 (12 pages)
28 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
25 February 2019Total exemption full accounts made up to 31 May 2018 (11 pages)
22 June 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
8 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
22 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
4 January 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
4 January 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
2 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(3 pages)
2 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(3 pages)
11 August 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
11 August 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
29 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(3 pages)
29 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(3 pages)
26 November 2014Satisfaction of charge 1 in full (1 page)
26 November 2014Satisfaction of charge 1 in full (1 page)
8 July 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
8 July 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
26 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 2
(3 pages)
26 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 2
(3 pages)
12 September 2013Total exemption small company accounts made up to 31 May 2013 (15 pages)
12 September 2013Total exemption small company accounts made up to 31 May 2013 (15 pages)
7 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (3 pages)
7 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (3 pages)
25 January 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
25 January 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
8 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
8 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
5 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
5 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
13 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (3 pages)
13 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (3 pages)
16 March 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
16 March 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
7 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
7 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
1 July 2010Director's details changed for David Rogers on 19 May 2010 (2 pages)
1 July 2010Director's details changed for David Rogers on 19 May 2010 (2 pages)
1 July 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
1 July 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
26 May 2009Director appointed david rogers (2 pages)
26 May 2009Director appointed david rogers (2 pages)
22 May 2009Registered office changed on 22/05/2009 from 91 greenside road marfield west yorkshire WF14 0AR (1 page)
22 May 2009Registered office changed on 22/05/2009 from 91 greenside road marfield west yorkshire WF14 0AR (1 page)
20 May 2009Appointment terminated director aderyn hurworth (1 page)
20 May 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
20 May 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
20 May 2009Appointment terminated director aderyn hurworth (1 page)
19 May 2009Incorporation (6 pages)
19 May 2009Incorporation (6 pages)