About

Registered Number: 02352923
Date of Incorporation: 27/02/1989 (35 years and 3 months ago)
Company Status: Active
Registered Address: St James House St Mary's Wharf, Mansfield Road, Derby, DE1 3TQ

 

Based in Derby, Rodgers,leask Ltd was established in 1989, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLENCOWE, Martin Keith 01 January 1996 29 November 1999 1
GISSING, John Edward 01 February 1991 10 May 2002 1
SEALE, Robin Andrew 01 February 1991 01 December 1993 1
WARD, Martin Francis 01 February 1991 31 March 1992 1

Filing History

Document Type Date
CS01 - N/A 27 February 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 27 February 2019
AA - Annual Accounts 10 January 2019
MR01 - N/A 04 September 2018
AP01 - Appointment of director 17 August 2018
MR04 - N/A 17 August 2018
TM02 - Termination of appointment of secretary 10 August 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 19 January 2018
AA - Annual Accounts 28 April 2017
CS01 - N/A 06 March 2017
TM01 - Termination of appointment of director 21 December 2016
AP01 - Appointment of director 21 December 2016
TM01 - Termination of appointment of director 02 August 2016
TM01 - Termination of appointment of director 15 June 2016
AA - Annual Accounts 08 April 2016
AR01 - Annual Return 03 March 2016
AR01 - Annual Return 12 March 2015
AP01 - Appointment of director 18 February 2015
AP01 - Appointment of director 18 February 2015
AP01 - Appointment of director 18 February 2015
AA - Annual Accounts 11 February 2015
AD01 - Change of registered office address 10 September 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 25 February 2013
AP01 - Appointment of director 08 August 2012
TM01 - Termination of appointment of director 08 August 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 09 March 2012
AP01 - Appointment of director 27 January 2012
TM01 - Termination of appointment of director 27 January 2012
CH01 - Change of particulars for director 02 June 2011
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 04 May 2011
AP01 - Appointment of director 09 March 2011
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH03 - Change of particulars for secretary 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AA - Annual Accounts 17 March 2010
288b - Notice of resignation of directors or secretaries 28 May 2009
288a - Notice of appointment of directors or secretaries 06 May 2009
363a - Annual Return 17 March 2009
287 - Change in situation or address of Registered Office 17 March 2009
353 - Register of members 17 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 March 2009
AA - Annual Accounts 12 December 2008
288c - Notice of change of directors or secretaries or in their particulars 03 September 2008
AA - Annual Accounts 22 May 2008
363a - Annual Return 07 May 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
AA - Annual Accounts 07 June 2007
363s - Annual Return 30 March 2007
AA - Annual Accounts 03 June 2006
363s - Annual Return 29 March 2006
288a - Notice of appointment of directors or secretaries 17 February 2006
AA - Annual Accounts 06 April 2005
288c - Notice of change of directors or secretaries or in their particulars 30 March 2005
363s - Annual Return 30 March 2005
AA - Annual Accounts 07 May 2004
363s - Annual Return 27 March 2004
AA - Annual Accounts 12 May 2003
363s - Annual Return 27 March 2003
288a - Notice of appointment of directors or secretaries 02 January 2003
288b - Notice of resignation of directors or secretaries 02 January 2003
363s - Annual Return 28 March 2002
288b - Notice of resignation of directors or secretaries 28 March 2002
AA - Annual Accounts 12 February 2002
169 - Return by a company purchasing its own shares 21 August 2001
AA - Annual Accounts 23 May 2001
363s - Annual Return 15 March 2001
AA - Annual Accounts 28 March 2000
363s - Annual Return 20 March 2000
288b - Notice of resignation of directors or secretaries 11 February 2000
363s - Annual Return 21 April 1999
AA - Annual Accounts 23 February 1999
288c - Notice of change of directors or secretaries or in their particulars 03 April 1998
288a - Notice of appointment of directors or secretaries 17 March 1998
363s - Annual Return 11 March 1998
AA - Annual Accounts 10 February 1998
363s - Annual Return 23 June 1997
AA - Annual Accounts 07 April 1997
RESOLUTIONS - N/A 25 March 1997
RESOLUTIONS - N/A 25 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 1997
288a - Notice of appointment of directors or secretaries 12 March 1997
RESOLUTIONS - N/A 22 August 1996
RESOLUTIONS - N/A 22 August 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 August 1996
MEM/ARTS - N/A 22 August 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 1996
AA - Annual Accounts 04 June 1996
363s - Annual Return 19 March 1996
AA - Annual Accounts 18 August 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 June 1995
363s - Annual Return 27 March 1995
AA - Annual Accounts 05 February 1995
288 - N/A 10 October 1994
363s - Annual Return 17 March 1994
AA - Annual Accounts 21 January 1994
288 - N/A 24 May 1993
363s - Annual Return 04 April 1993
AA - Annual Accounts 27 January 1993
AA - Annual Accounts 01 May 1992
288 - N/A 08 April 1992
363b - Annual Return 04 March 1992
288 - N/A 06 November 1991
288 - N/A 29 October 1991
288 - N/A 29 October 1991
288 - N/A 29 October 1991
288 - N/A 29 October 1991
363a - Annual Return 01 March 1991
AA - Annual Accounts 10 February 1991
395 - Particulars of a mortgage or charge 11 April 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 October 1989
287 - Change in situation or address of Registered Office 03 October 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 1989
MEM/ARTS - N/A 11 April 1989
CERTNM - Change of name certificate 30 March 1989
CERTNM - Change of name certificate 30 March 1989
288 - N/A 29 March 1989
288 - N/A 29 March 1989
287 - Change in situation or address of Registered Office 29 March 1989
RESOLUTIONS - N/A 20 March 1989
NEWINC - New incorporation documents 27 February 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 August 2018 Outstanding

N/A

Debenture 06 April 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.