Goose Green
Wigan
WN3 6PH
Director Name | Mr Philip Rogerson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tarnwater Yealand Conyers Carnforth Lancashire LA5 9RJ |
Director Name | Mr Adrian Eric Osmotherley |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2012(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 April 2014) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Unit 2 Milnthorpe Raod Yealand Conyers Carnforth Lancashire LA5 9RJ |
Director Name | Mr Paul Jackson |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2012(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 14 February 2018) |
Role | Health Safety Environmental And Quality Director |
Country of Residence | England |
Correspondence Address | Unit 2 Milnthorpe Raod Yealand Conyers Carnforth Lancashire LA5 9RJ |
Director Name | Mr Stuart Korab |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(6 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 February 2018) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Unit 2 Milnthorpe Raod Yealand Conyers Carnforth Lancashire LA5 9RJ |
Director Name | Mrs Christiane Crabtree |
---|---|
Date of Birth | April 1995 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2017(6 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 02 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Milnthorpe Raod Yealand Conyers Carnforth Lancashire LA5 9RJ |
Director Name | Mr Matthew Rogerson |
---|---|
Date of Birth | June 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2017(6 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 02 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Stephens Way Warrington Road Industrial Est Goose Green Wigan WN3 6PH |
Director Name | Miss Nicole Rogerson |
---|---|
Date of Birth | October 1996 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2017(6 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 02 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Stephens Way Warrington Road Industrial Est Goose Green Wigan WN3 6PH |
Website | rogersonhomeserveplus.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01524 734350 |
Telephone region | Lancaster |
Registered Address | Unit 3 Stephens Way Warrington Road Industrial Estate Goose Green Wigan WN3 6PH |
---|---|
Region | North West |
Constituency | Makerfield |
County | Greater Manchester |
Ward | Worsley Mesnes |
Built Up Area | Wigan |
8 at £1 | Christane Rogerson 8.00% Ordinary D |
---|---|
8 at £1 | Matthew Rogerson 8.00% Ordinary C |
8 at £1 | Nicole Rogerson 8.00% Ordinary E |
51 at £1 | Philip Rogerson 51.00% Ordinary A |
25 at £1 | Julie Rogerson 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £467,690 |
Cash | £153,488 |
Current Liabilities | £850,363 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 16 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 30 October 2024 (7 months from now) |
2 March 2021 | Delivered on: 11 March 2021 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|---|
30 November 2010 | Delivered on: 4 December 2010 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
15 January 2021 | Total exemption full accounts made up to 28 February 2020 (13 pages) |
---|---|
21 December 2020 | Director's details changed for Miss Christiane Rogerson on 1 June 2019 (2 pages) |
18 November 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
27 November 2019 | Total exemption full accounts made up to 28 February 2019 (13 pages) |
28 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 28 February 2018 (12 pages) |
6 December 2018 | Second filing of Confirmation Statement dated 16/10/2018 (4 pages) |
29 October 2018 | Appointment of Miss Christiane Rogerson as a director on 14 February 2017 (2 pages) |
29 October 2018 | Appointment of Mr Matthew Rogerson as a director on 14 February 2017 (2 pages) |
29 October 2018 | Appointment of Miss Nicole Rogerson as a director on 14 February 2017 (2 pages) |
23 October 2018 | Confirmation statement made on 16 October 2018 with updates (8 pages) |
20 August 2018 | Confirmation statement made on 9 August 2018 with updates (3 pages) |
16 February 2018 | Current accounting period extended from 31 August 2017 to 28 February 2018 (1 page) |
15 February 2018 | Termination of appointment of Paul Jackson as a director on 14 February 2018 (1 page) |
15 February 2018 | Termination of appointment of Stuart Korab as a director on 14 February 2018 (1 page) |
5 February 2018 | Satisfaction of charge 1 in full (1 page) |
15 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
26 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
26 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
8 September 2016 | Appointment of Mr Stuart Korab as a director on 1 September 2016 (2 pages) |
8 September 2016 | Appointment of Mr Stuart Korab as a director on 1 September 2016 (2 pages) |
24 August 2016 | Confirmation statement made on 12 August 2016 with updates (10 pages) |
24 August 2016 | Confirmation statement made on 12 August 2016 with updates (10 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
11 April 2016 | Resolutions
|
11 April 2016 | Statement of capital following an allotment of shares on 22 March 2016
|
11 April 2016 | Memorandum and Articles of Association (23 pages) |
11 April 2016 | Memorandum and Articles of Association (23 pages) |
11 April 2016 | Resolutions
|
11 April 2016 | Statement of capital following an allotment of shares on 22 March 2016
|
24 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
6 July 2015 | Resolutions
|
6 July 2015 | Sub-division of shares on 27 March 2015 (14 pages) |
6 July 2015 | Resolutions
|
6 July 2015 | Sub-division of shares on 27 March 2015 (14 pages) |
16 April 2015 | Total exemption full accounts made up to 31 August 2014 (7 pages) |
16 April 2015 | Total exemption full accounts made up to 31 August 2014 (7 pages) |
23 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Termination of appointment of Adrian Eric Osmotherley as a director on 30 April 2014 (1 page) |
23 September 2014 | Termination of appointment of Adrian Eric Osmotherley as a director on 30 April 2014 (1 page) |
23 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
4 September 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
21 June 2013 | Registered office address changed from , Tarnwater Yealand Conyers, Carnforth, Lancashire, LA5 9RJ, United Kingdom on 21 June 2013 (1 page) |
21 June 2013 | Registered office address changed from , Tarnwater Yealand Conyers, Carnforth, Lancashire, LA5 9RJ, United Kingdom on 21 June 2013 (1 page) |
28 December 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
13 September 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Appointment of Mr Paul Jackson as a director (2 pages) |
12 March 2012 | Appointment of Mr Paul Jackson as a director (2 pages) |
9 March 2012 | Appointment of Mr Adrian Eric Osmotherley as a director (2 pages) |
9 March 2012 | Appointment of Mr Adrian Eric Osmotherley as a director (2 pages) |
20 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
20 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
18 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (4 pages) |
4 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 September 2010 | Change of share class name or designation (2 pages) |
29 September 2010 | Change of share class name or designation (2 pages) |
29 September 2010 | Resolutions
|
29 September 2010 | Particulars of variation of rights attached to shares (3 pages) |
29 September 2010 | Resolutions
|
29 September 2010 | Particulars of variation of rights attached to shares (3 pages) |
12 August 2010 | Incorporation
|
12 August 2010 | Incorporation
|
12 August 2010 | Incorporation
|