About

Registered Number: 08186629
Date of Incorporation: 21/08/2012 (11 years and 8 months ago)
Company Status: Active
Registered Address: The Old Chapel, 5-7 Willow Lane, Norwich, Norfolk, NR2 1EU

 

Rogers & Norton Ltd was registered on 21 August 2012, it's status is listed as "Active". This company has 10 directors listed as Clarke, Steven John, Dilks, Kerry Susan, Etheridge, Richard William John, Hambling, Mark Brian, Hastings, Peter Brian, Rowell, Kerry Louise, Walters, Lisa Michele, Greig, Marc Cockburn, Kerridge, Philip Neil, Nobbs, Timothy Simon. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Steven John 09 May 2013 - 1
DILKS, Kerry Susan 03 July 2018 - 1
ETHERIDGE, Richard William John 21 August 2012 - 1
HAMBLING, Mark Brian 09 May 2013 - 1
HASTINGS, Peter Brian 09 May 2013 - 1
ROWELL, Kerry Louise 01 November 2018 - 1
WALTERS, Lisa Michele 11 July 2018 - 1
GREIG, Marc Cockburn 09 May 2013 04 June 2018 1
KERRIDGE, Philip Neil 09 May 2013 29 June 2016 1
NOBBS, Timothy Simon 09 May 2013 10 January 2020 1

Filing History

Document Type Date
CS01 - N/A 27 August 2020
RESOLUTIONS - N/A 27 January 2020
SH06 - Notice of cancellation of shares 24 January 2020
SH03 - Return of purchase of own shares 24 January 2020
AA - Annual Accounts 21 January 2020
TM01 - Termination of appointment of director 14 January 2020
CS01 - N/A 22 August 2019
AA - Annual Accounts 23 January 2019
AP01 - Appointment of director 10 December 2018
CS01 - N/A 07 September 2018
RESOLUTIONS - N/A 22 August 2018
SH06 - Notice of cancellation of shares 22 August 2018
SH03 - Return of purchase of own shares 22 August 2018
AP01 - Appointment of director 12 July 2018
RESOLUTIONS - N/A 06 July 2018
AP01 - Appointment of director 05 July 2018
TM01 - Termination of appointment of director 14 June 2018
AA - Annual Accounts 26 January 2018
RESOLUTIONS - N/A 10 October 2017
SH06 - Notice of cancellation of shares 10 October 2017
SH03 - Return of purchase of own shares 10 October 2017
CS01 - N/A 28 September 2017
AA - Annual Accounts 20 January 2017
CS01 - N/A 02 September 2016
TM01 - Termination of appointment of director 29 June 2016
TM01 - Termination of appointment of director 29 June 2016
AA - Annual Accounts 20 April 2016
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 09 July 2015
AR01 - Annual Return 12 September 2014
TM01 - Termination of appointment of director 12 September 2014
AA01 - Change of accounting reference date 04 March 2014
MEM/ARTS - N/A 04 December 2013
RESOLUTIONS - N/A 01 November 2013
SH01 - Return of Allotment of shares 01 November 2013
SH08 - Notice of name or other designation of class of shares 01 November 2013
MR01 - N/A 29 October 2013
AR01 - Annual Return 01 October 2013
CH01 - Change of particulars for director 13 September 2013
AA - Annual Accounts 02 September 2013
AP01 - Appointment of director 16 May 2013
AP01 - Appointment of director 16 May 2013
AP01 - Appointment of director 16 May 2013
AP01 - Appointment of director 16 May 2013
AP01 - Appointment of director 16 May 2013
AP01 - Appointment of director 16 May 2013
AP01 - Appointment of director 16 May 2013
AP01 - Appointment of director 16 May 2013
NEWINC - New incorporation documents 21 August 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 October 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.