Company NameC & M Rogers Limited
DirectorsColin Norman Rogers and Margaret Rose Rogers
Company StatusActive - Proposal to Strike off
Company Number03067533
CategoryPrivate Limited Company
Incorporation Date13 June 1995(28 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Colin Norman Rogers
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 1995(same day as company formation)
RoleSales
Country of ResidenceEngland
Correspondence AddressPeterbridge House 3 The Lakes
Northampton
NN4 7HB
Director NameMrs Margaret Rose Rogers
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeterbridge House 3 The Lakes
Northampton
NN4 7HB
Secretary NameMr Colin Norman Rogers
NationalityBritish
StatusCurrent
Appointed13 June 1995(same day as company formation)
RoleSales
Country of ResidenceEngland
Correspondence Address11 Kings Lane
Flore
Northampton
NN7 4LQ
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed13 June 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitewww.c-mrogers.com
Email address[email protected]
Telephone01327 341233
Telephone regionDaventry

Location

Registered AddressC/O Avoca Group Parkway 4, Longbridge Road
Trafford Park
Manchester
M17 1SN
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Shareholders

1 at £1Mr Colin Norman Rogers
50.00%
Ordinary
1 at £1Mrs Margaret Rose Rogers
50.00%
Ordinary

Financials

Year2014
Net Worth£4,009
Cash£10,978
Current Liabilities£248,007

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Charges

6 March 1997Delivered on: 19 March 1997
Persons entitled: Barclays Commercial Services Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the sales ledger financing agreement or otherwise.
Particulars: Fixed charge over all purchased debts and other debts and a floating charge over the floating assets.
Outstanding
12 December 1995Delivered on: 20 December 1995
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

25 January 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
3 July 2020Director's details changed for Mrs Margaret Rose Rogers on 3 July 2020 (2 pages)
3 July 2020Change of details for Mrs Margaret Rose Rogers as a person with significant control on 3 July 2020 (2 pages)
3 July 2020Director's details changed for Mr Colin Norman Rogers on 3 July 2020 (2 pages)
3 July 2020Change of details for Mr Colin Norman Rogers as a person with significant control on 3 July 2020 (2 pages)
15 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
17 February 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
13 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
15 February 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
19 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
13 April 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
8 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
8 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
13 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(5 pages)
13 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(5 pages)
28 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
28 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
17 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(5 pages)
17 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(5 pages)
25 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
25 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
20 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(5 pages)
20 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(5 pages)
20 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
20 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
13 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
14 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
14 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
25 June 2012Director's details changed for Margaret Rose Rogers on 25 June 2012 (2 pages)
25 June 2012Director's details changed for Margaret Rose Rogers on 25 June 2012 (2 pages)
25 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
27 March 2012Registered office address changed from 30 Upper High Street Thame Oxfordshire OX9 3EZ on 27 March 2012 (1 page)
27 March 2012Registered office address changed from 30 Upper High Street Thame Oxfordshire OX9 3EZ on 27 March 2012 (1 page)
9 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
9 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
19 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
12 April 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
12 April 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
12 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
14 June 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
14 June 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
11 July 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
11 July 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
9 July 2009Return made up to 13/06/09; full list of members (4 pages)
9 July 2009Return made up to 13/06/09; full list of members (4 pages)
29 July 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
29 July 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
14 July 2008Return made up to 13/06/08; full list of members (5 pages)
14 July 2008Return made up to 13/06/08; full list of members (5 pages)
23 August 2007Return made up to 13/06/07; no change of members (7 pages)
23 August 2007Return made up to 13/06/07; no change of members (7 pages)
27 July 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
27 July 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
25 August 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
25 August 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
27 July 2006Return made up to 13/06/06; full list of members (7 pages)
27 July 2006Return made up to 13/06/06; full list of members (7 pages)
5 August 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
5 August 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
14 July 2005Return made up to 13/06/05; full list of members (7 pages)
14 July 2005Return made up to 13/06/05; full list of members (7 pages)
2 August 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
2 August 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
5 July 2004Return made up to 13/06/04; full list of members (7 pages)
5 July 2004Return made up to 13/06/04; full list of members (7 pages)
2 July 2003Return made up to 13/06/03; full list of members (7 pages)
2 July 2003Return made up to 13/06/03; full list of members (7 pages)
19 March 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
19 March 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
3 August 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
3 August 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
26 June 2002Return made up to 13/06/02; full list of members (7 pages)
26 June 2002Return made up to 13/06/02; full list of members (7 pages)
1 August 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
1 August 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
26 June 2001Return made up to 13/06/01; full list of members (6 pages)
26 June 2001Return made up to 13/06/01; full list of members (6 pages)
2 October 2000Full accounts made up to 30 September 1999 (11 pages)
2 October 2000Full accounts made up to 30 September 1999 (11 pages)
18 July 2000Return made up to 13/06/00; full list of members (6 pages)
18 July 2000Return made up to 13/06/00; full list of members (6 pages)
4 October 1999Return made up to 13/06/99; full list of members (6 pages)
4 October 1999Return made up to 13/06/99; full list of members (6 pages)
20 September 1999Accounting reference date extended from 30/06/99 to 30/09/99 (1 page)
20 September 1999Accounting reference date extended from 30/06/99 to 30/09/99 (1 page)
20 May 1999Full accounts made up to 30 June 1998 (11 pages)
20 May 1999Full accounts made up to 30 June 1998 (11 pages)
2 July 1998Return made up to 13/06/98; no change of members (4 pages)
2 July 1998Return made up to 13/06/98; no change of members (4 pages)
6 May 1998Full accounts made up to 30 June 1997 (11 pages)
6 May 1998Full accounts made up to 30 June 1997 (11 pages)
18 August 1997Return made up to 13/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 August 1997Return made up to 13/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 May 1997Full accounts made up to 30 June 1996 (10 pages)
1 May 1997Full accounts made up to 30 June 1996 (10 pages)
19 March 1997Particulars of mortgage/charge (7 pages)
19 March 1997Particulars of mortgage/charge (7 pages)
2 July 1996Return made up to 13/06/96; full list of members (6 pages)
2 July 1996Return made up to 13/06/96; full list of members (6 pages)
20 December 1995Particulars of mortgage/charge (4 pages)
20 December 1995Particulars of mortgage/charge (4 pages)
19 June 1995Secretary resigned (2 pages)
19 June 1995Secretary resigned (2 pages)