About

Registered Number: 05746733
Date of Incorporation: 17/03/2006 (19 years ago)
Company Status: Active
Registered Address: Unit Q, Trecenydd Business Park, Caerphilly, Mid Glamorgan, CF83 2RZ

 

Rogers Estate Coffees (UK) Ltd was registered on 17 March 2006 and are based in Caerphilly, it's status at Companies House is "Active". Rogers Estate Coffees (UK) Ltd has 5 directors listed as Rogers, James Dwight, Rogers, John Wesley, Rogers, Jon Barrie, Rogers, Peter Rhodes, Warden, Peter John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROGERS, James Dwight 01 July 2006 - 1
ROGERS, John Wesley 17 March 2006 - 1
ROGERS, Jon Barrie 17 March 2006 - 1
ROGERS, Peter Rhodes 18 November 2014 03 January 2020 1
WARDEN, Peter John 17 March 2006 10 November 2014 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 19 August 2020
CS01 - N/A 29 April 2020
AA - Annual Accounts 06 December 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 28 April 2017
AA - Annual Accounts 16 August 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 30 March 2015
CH01 - Change of particulars for director 30 March 2015
CH01 - Change of particulars for director 30 March 2015
CH01 - Change of particulars for director 30 March 2015
AP01 - Appointment of director 05 December 2014
TM02 - Termination of appointment of secretary 05 December 2014
TM01 - Termination of appointment of director 05 December 2014
AA - Annual Accounts 22 August 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 02 July 2013
AD01 - Change of registered office address 10 May 2013
AR01 - Annual Return 21 March 2013
CH01 - Change of particulars for director 21 March 2013
CH01 - Change of particulars for director 20 March 2013
CH03 - Change of particulars for secretary 20 March 2013
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 08 July 2011
AR01 - Annual Return 05 April 2011
AD01 - Change of registered office address 21 February 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 02 April 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 13 April 2009
AA - Annual Accounts 19 January 2009
287 - Change in situation or address of Registered Office 07 January 2009
CERTNM - Change of name certificate 07 January 2009
363a - Annual Return 22 August 2008
AA - Annual Accounts 07 February 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 25 January 2008
88(2)O - Return of allotments of shares issued for other than cash - original document 25 January 2008
363a - Annual Return 10 April 2007
395 - Particulars of a mortgage or charge 06 October 2006
288a - Notice of appointment of directors or secretaries 12 July 2006
287 - Change in situation or address of Registered Office 24 May 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2006
287 - Change in situation or address of Registered Office 11 April 2006
NEWINC - New incorporation documents 17 March 2006

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 28 September 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.