ALAN RODGERS LIMITED

Register to unlock more data on OkredoRegister

ALAN RODGERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01774606

Incorporation date

01/12/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor, 2 South House Bond Avenue, Bletchley, Milton Keynes MK1 1SWCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/1986)
dot icon26/08/2025
Confirmation statement made on 2025-08-16 with no updates
dot icon15/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon05/12/2024
Registered office address changed from 1 South House Bond Avenue Bletchley Milton Keynes MK1 1SW England to First Floor, 2 South House Bond Avenue Bletchley Milton Keynes MK1 1SW on 2024-12-05
dot icon05/12/2024
Secretary's details changed for Mrs Linda Lake on 2024-12-02
dot icon05/12/2024
Director's details changed for Mrs Linda Lake on 2024-12-02
dot icon05/12/2024
Director's details changed for Mr Robert Lake on 2024-12-02
dot icon05/12/2024
Change of details for Mr Robert Lake as a person with significant control on 2024-12-02
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/08/2024
Confirmation statement made on 2024-08-16 with no updates
dot icon11/12/2023
Registered office address changed from Dixi House Unit 7 Cochran Close Milton Keynes Buckinghamshire MK8 0AJ to 1 South House Bond Avenue Bletchley Milton Keynes MK1 1SW on 2023-12-11
dot icon25/09/2023
Micro company accounts made up to 2022-12-31
dot icon24/08/2023
Confirmation statement made on 2023-08-16 with no updates
dot icon24/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/08/2022
Confirmation statement made on 2022-08-16 with no updates
dot icon23/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/09/2021
Confirmation statement made on 2021-08-16 with no updates
dot icon23/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon01/09/2020
Confirmation statement made on 2020-08-16 with no updates
dot icon16/08/2019
Confirmation statement made on 2019-08-16 with no updates
dot icon12/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/02/2019
Satisfaction of charge 017746060004 in full
dot icon28/08/2018
Confirmation statement made on 2018-08-16 with no updates
dot icon03/08/2018
Registration of charge 017746060004, created on 2018-07-14
dot icon20/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/08/2017
Confirmation statement made on 2017-08-16 with no updates
dot icon26/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/04/2017
Termination of appointment of Christopher Gregory Parrock as a director on 2017-03-22
dot icon22/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/09/2016
Confirmation statement made on 2016-08-16 with updates
dot icon07/09/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon18/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/09/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon22/09/2014
Director's details changed for Mr Christopher Gregory Parrock on 2014-08-01
dot icon22/09/2014
Director's details changed for Mr Robert Lake on 2014-08-01
dot icon22/09/2014
Director's details changed for Linda Lake on 2014-08-01
dot icon20/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/09/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon10/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/08/2012
Annual return made up to 2012-08-16 with full list of shareholders
dot icon20/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/10/2011
Annual return made up to 2011-08-16 with full list of shareholders
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/10/2010
Appointment of Mrs Linda Lake as a secretary
dot icon04/10/2010
Termination of appointment of Heather Rodgers as a secretary
dot icon04/10/2010
Termination of appointment of Heather Rodgers as a director
dot icon29/09/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon14/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/10/2009
Annual return made up to 2009-08-16 with full list of shareholders
dot icon04/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon19/08/2008
Return made up to 16/08/08; full list of members
dot icon13/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon11/09/2007
Return made up to 16/08/07; full list of members
dot icon05/10/2006
Return made up to 16/08/06; full list of members
dot icon10/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon25/07/2006
Nc inc already adjusted 01/01/06
dot icon25/07/2006
Resolutions
dot icon25/07/2006
Resolutions
dot icon25/07/2006
Resolutions
dot icon25/07/2006
Resolutions
dot icon19/08/2005
Return made up to 16/08/05; full list of members
dot icon20/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon16/03/2005
Director resigned
dot icon14/02/2005
Registered office changed on 14/02/05 from: green farm road newport pagnell bucks. MK16 0AH
dot icon28/01/2005
New director appointed
dot icon15/11/2004
Return made up to 16/08/04; full list of members; amend
dot icon22/09/2004
Return made up to 16/08/04; full list of members
dot icon16/09/2004
Accounts for a small company made up to 2003-12-31
dot icon05/03/2004
Director resigned
dot icon05/03/2004
Director resigned
dot icon05/03/2004
New director appointed
dot icon05/03/2004
New director appointed
dot icon18/08/2003
Return made up to 16/08/03; full list of members
dot icon13/08/2003
Accounts for a small company made up to 2002-12-31
dot icon06/10/2002
Accounts for a small company made up to 2001-12-31
dot icon21/08/2002
Return made up to 16/08/02; full list of members
dot icon22/08/2001
Return made up to 16/08/01; full list of members
dot icon12/07/2001
Accounts for a small company made up to 2000-12-31
dot icon31/08/2000
Return made up to 16/08/00; full list of members
dot icon26/06/2000
Accounts for a small company made up to 1999-12-31
dot icon27/10/1999
Accounts for a small company made up to 1998-12-31
dot icon20/08/1999
Return made up to 16/08/99; no change of members
dot icon16/09/1998
Return made up to 16/08/98; no change of members
dot icon03/07/1998
Accounts for a small company made up to 1997-12-31
dot icon21/08/1997
Return made up to 16/08/97; full list of members
dot icon25/06/1997
Auditor's resignation
dot icon28/05/1997
Accounts for a small company made up to 1996-12-31
dot icon16/09/1996
Return made up to 16/08/96; no change of members
dot icon13/05/1996
Accounts for a small company made up to 1995-12-31
dot icon25/10/1995
Accounts for a small company made up to 1994-12-31
dot icon15/08/1995
Return made up to 16/08/95; no change of members
dot icon30/10/1994
Accounts for a small company made up to 1993-12-31
dot icon09/08/1994
Return made up to 16/08/94; full list of members
dot icon06/09/1993
Return made up to 16/08/93; no change of members
dot icon06/07/1993
Full accounts made up to 1992-12-31
dot icon25/08/1992
Return made up to 16/08/92; no change of members
dot icon22/07/1992
Full accounts made up to 1991-12-31
dot icon24/02/1992
Registered office changed on 24/02/92 from: 7 hulton drive emberton nr olney bucks MK46 5BW
dot icon03/09/1991
Return made up to 16/08/91; full list of members
dot icon13/08/1991
Full accounts made up to 1990-12-31
dot icon30/08/1990
Full accounts made up to 1989-12-31
dot icon30/08/1990
Return made up to 16/08/90; no change of members
dot icon20/01/1990
Full accounts made up to 1988-12-31
dot icon20/01/1990
Return made up to 08/08/89; no change of members
dot icon01/12/1989
Particulars of mortgage/charge
dot icon24/11/1988
Particulars of mortgage/charge
dot icon11/07/1988
Full accounts made up to 1987-12-31
dot icon11/07/1988
Return made up to 22/06/88; full list of members
dot icon04/11/1987
Particulars of mortgage/charge
dot icon19/10/1987
Full accounts made up to 1986-12-31
dot icon19/10/1987
Return made up to 17/09/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon03/11/1986
New director appointed
dot icon23/06/1986
Full accounts made up to 1985-12-31
dot icon23/06/1986
Return made up to 18/06/86; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
75.70K
-
0.00
5.82K
-
2022
3
118.19K
-
0.00
-
-
2022
3
118.19K
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

118.19K £Ascended56.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lake, Robert
Director
01/11/2003 - Present
4
Lake, Linda
Director
01/11/2003 - Present
2
Parrock, Christopher Gregory
Director
31/12/2004 - 21/03/2017
1
Lake, Linda
Secretary
01/10/2010 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ALAN RODGERS LIMITED

ALAN RODGERS LIMITED is an(a) Active company incorporated on 01/12/1983 with the registered office located at First Floor, 2 South House Bond Avenue, Bletchley, Milton Keynes MK1 1SW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ALAN RODGERS LIMITED?

toggle

ALAN RODGERS LIMITED is currently Active. It was registered on 01/12/1983 .

Where is ALAN RODGERS LIMITED located?

toggle

ALAN RODGERS LIMITED is registered at First Floor, 2 South House Bond Avenue, Bletchley, Milton Keynes MK1 1SW.

What does ALAN RODGERS LIMITED do?

toggle

ALAN RODGERS LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

How many employees does ALAN RODGERS LIMITED have?

toggle

ALAN RODGERS LIMITED had 3 employees in 2022.

What is the latest filing for ALAN RODGERS LIMITED?

toggle

The latest filing was on 26/08/2025: Confirmation statement made on 2025-08-16 with no updates.