DAVID ROGERS LIMITED

Register to unlock more data on OkredoRegister

DAVID ROGERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00804863

Incorporation date

12/05/1964

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Dodgewell Close, Blackwell, Alfreton, Derbyshire DE55 5BHCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/1964)
dot icon30/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon03/07/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon29/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon25/07/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon30/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon24/07/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon31/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon01/07/2022
Appointment of Mr David Joe Smith as a secretary on 2022-06-22
dot icon01/07/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon01/07/2022
Termination of appointment of Mark David Smith as a secretary on 2022-06-22
dot icon26/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon30/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon28/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon31/05/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon31/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon31/05/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon30/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon30/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2017-01-31
dot icon17/07/2017
Notification of Renee Mahala Rogers as a person with significant control on 2017-05-31
dot icon12/07/2017
Confirmation statement made on 2017-05-31 with no updates
dot icon12/07/2017
Appointment of Mr Mark David Smith as a secretary on 2016-07-15
dot icon29/07/2016
Total exemption small company accounts made up to 2016-01-31
dot icon15/07/2016
Termination of appointment of Renee Mahala Rogers as a secretary on 2016-07-15
dot icon14/07/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon19/01/2016
Registered office address changed from , 2a Oxford Road West Bridgford, Nottingham, NG2 5JQ to 7 Dodgewell Close Blackwell Alfreton Derbyshire DE55 5BH on 2016-01-19
dot icon28/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon14/08/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon21/05/2015
Registered office address changed from , 23 Rectory Road West Bridgford, Nottingham, NG2 6BE to 7 Dodgewell Close Blackwell Alfreton Derbyshire DE55 5BH on 2015-05-21
dot icon29/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon18/07/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon01/04/2014
Registered office address changed from , PO Box 9800 23 Rectory Road, West Bridgford, Nottingham, NG2 6BE, United Kingdom on 2014-04-01
dot icon06/03/2014
Satisfaction of charge 2 in full
dot icon30/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon26/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon31/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon16/07/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon16/07/2012
Termination of appointment of David Rogers as a director
dot icon28/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon22/07/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon22/07/2011
Director's details changed for Mrs Renee Mahala Rogers on 2011-05-31
dot icon29/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon20/07/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon20/07/2010
Secretary's details changed for Mrs Renee Mahala Rogers on 2010-05-31
dot icon20/07/2010
Director's details changed for Mr David Rogers on 2010-05-31
dot icon20/07/2010
Director's details changed for Mrs Renee Mahala Rogers on 2010-05-31
dot icon30/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon12/08/2009
Return made up to 31/05/09; full list of members
dot icon12/08/2009
Registered office changed on 12/08/2009 from, 46 high pavement, nottingham, NG1 1HW
dot icon20/02/2009
Return made up to 31/05/08; full list of members
dot icon28/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon15/10/2008
Appointment terminated secretary david smith
dot icon15/10/2008
Secretary appointed mrs renee mahala rogers
dot icon07/08/2008
Return made up to 31/05/07; full list of members
dot icon30/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon22/08/2006
New secretary appointed
dot icon22/08/2006
Secretary resigned
dot icon15/08/2006
Return made up to 31/05/06; full list of members
dot icon20/06/2006
Total exemption small company accounts made up to 2006-01-31
dot icon16/08/2005
Total exemption small company accounts made up to 2005-01-31
dot icon04/07/2005
Return made up to 31/05/05; full list of members
dot icon14/09/2004
Return made up to 31/05/04; full list of members
dot icon05/07/2004
Total exemption small company accounts made up to 2004-01-31
dot icon29/11/2003
Total exemption small company accounts made up to 2003-01-31
dot icon03/07/2003
Return made up to 31/05/03; full list of members
dot icon31/01/2003
Total exemption small company accounts made up to 2002-01-31
dot icon22/07/2002
Return made up to 31/05/02; full list of members
dot icon21/06/2002
New secretary appointed
dot icon11/12/2001
Total exemption small company accounts made up to 2001-01-31
dot icon15/06/2001
Return made up to 31/05/01; full list of members
dot icon08/12/2000
Accounts for a small company made up to 2000-01-31
dot icon07/07/2000
Return made up to 31/05/00; full list of members
dot icon27/10/1999
Accounts for a small company made up to 1999-01-31
dot icon11/10/1999
Return made up to 31/05/99; full list of members
dot icon12/10/1998
Return made up to 31/05/98; no change of members
dot icon10/07/1998
Accounts for a small company made up to 1998-01-31
dot icon07/11/1997
Accounts for a small company made up to 1997-01-31
dot icon24/06/1997
Return made up to 31/05/97; no change of members
dot icon03/12/1996
Accounts for a small company made up to 1996-01-31
dot icon01/07/1996
Return made up to 31/05/96; full list of members
dot icon20/01/1996
Declaration of satisfaction of mortgage/charge
dot icon03/08/1995
Accounts for a small company made up to 1995-01-31
dot icon26/05/1995
Return made up to 31/05/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon20/06/1994
Return made up to 31/05/94; no change of members
dot icon10/05/1994
Accounts for a small company made up to 1994-01-31
dot icon24/06/1993
Return made up to 31/05/93; full list of members
dot icon23/04/1993
Accounts for a small company made up to 1993-01-31
dot icon29/06/1992
Accounts for a small company made up to 1992-01-31
dot icon29/06/1992
Return made up to 31/05/92; no change of members
dot icon13/06/1991
Accounts for a small company made up to 1991-01-31
dot icon13/06/1991
Return made up to 31/05/91; no change of members
dot icon04/07/1990
Accounts for a small company made up to 1990-01-31
dot icon04/07/1990
Return made up to 22/06/90; full list of members
dot icon15/02/1990
Certificate of change of name
dot icon17/05/1989
Accounts for a small company made up to 1989-01-31
dot icon17/05/1989
Return made up to 05/05/89; full list of members
dot icon01/09/1988
Full accounts made up to 1988-01-31
dot icon01/09/1988
Return made up to 27/05/88; full list of members
dot icon14/10/1987
Return made up to 29/05/87; full list of members
dot icon14/10/1987
27/06/86 amend
dot icon16/09/1987
Full accounts made up to 1987-01-31
dot icon04/08/1986
Return made up to 27/06/86; full list of members
dot icon07/07/1986
Full accounts made up to 1986-01-31
dot icon12/05/1964
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-0.84 % *

* during past year

Cash in Bank

£1,420,275.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.64M
-
0.00
1.44M
-
2022
0
1.66M
-
0.00
1.43M
-
2023
0
1.67M
-
0.00
1.42M
-
2023
0
1.67M
-
0.00
1.42M
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.67M £Ascended0.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.42M £Descended-0.84 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAVID ROGERS LIMITED

DAVID ROGERS LIMITED is an(a) Active company incorporated on 12/05/1964 with the registered office located at 7 Dodgewell Close, Blackwell, Alfreton, Derbyshire DE55 5BH. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DAVID ROGERS LIMITED?

toggle

DAVID ROGERS LIMITED is currently Active. It was registered on 12/05/1964 .

Where is DAVID ROGERS LIMITED located?

toggle

DAVID ROGERS LIMITED is registered at 7 Dodgewell Close, Blackwell, Alfreton, Derbyshire DE55 5BH.

What does DAVID ROGERS LIMITED do?

toggle

DAVID ROGERS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for DAVID ROGERS LIMITED?

toggle

The latest filing was on 30/10/2025: Total exemption full accounts made up to 2025-01-31.