Company NameRPS Homeserve+ Ltd
DirectorGraham William Rothwell
Company StatusActive
Company Number07344188
CategoryPrivate Limited Company
Incorporation Date12 August 2010(13 years, 7 months ago)
Previous NameRogerson Homeserve+ Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Graham William Rothwell
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2021(10 years, 6 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Stephens Way Warrington Road Industrial Est
Goose Green
Wigan
WN3 6PH
Director NameMr Philip Rogerson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTarnwater Yealand Conyers
Carnforth
Lancashire
LA5 9RJ
Director NameMr Adrian Eric Osmotherley
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2012(1 year, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 2014)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Milnthorpe Raod
Yealand Conyers
Carnforth
Lancashire
LA5 9RJ
Director NameMr Paul Jackson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2012(1 year, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 14 February 2018)
RoleHealth Safety Environmental And Quality Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Milnthorpe Raod
Yealand Conyers
Carnforth
Lancashire
LA5 9RJ
Director NameMr Stuart Korab
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(6 years after company formation)
Appointment Duration1 year, 5 months (resigned 14 February 2018)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Milnthorpe Raod
Yealand Conyers
Carnforth
Lancashire
LA5 9RJ
Director NameMrs Christiane Crabtree
Date of BirthApril 1995 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2017(6 years, 6 months after company formation)
Appointment Duration4 years (resigned 02 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Milnthorpe Raod
Yealand Conyers
Carnforth
Lancashire
LA5 9RJ
Director NameMr Matthew Rogerson
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2017(6 years, 6 months after company formation)
Appointment Duration4 years (resigned 02 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Stephens Way Warrington Road Industrial Est
Goose Green
Wigan
WN3 6PH
Director NameMiss Nicole Rogerson
Date of BirthOctober 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2017(6 years, 6 months after company formation)
Appointment Duration4 years (resigned 02 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Stephens Way Warrington Road Industrial Est
Goose Green
Wigan
WN3 6PH

Contact

Websiterogersonhomeserveplus.co.uk
Email address[email protected]
Telephone01524 734350
Telephone regionLancaster

Location

Registered AddressUnit 3 Stephens Way Warrington Road Industrial Estate
Goose Green
Wigan
WN3 6PH
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardWorsley Mesnes
Built Up AreaWigan

Shareholders

8 at £1Christane Rogerson
8.00%
Ordinary D
8 at £1Matthew Rogerson
8.00%
Ordinary C
8 at £1Nicole Rogerson
8.00%
Ordinary E
51 at £1Philip Rogerson
51.00%
Ordinary A
25 at £1Julie Rogerson
25.00%
Ordinary B

Financials

Year2014
Net Worth£467,690
Cash£153,488
Current Liabilities£850,363

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return16 October 2023 (5 months, 2 weeks ago)
Next Return Due30 October 2024 (7 months from now)

Charges

2 March 2021Delivered on: 11 March 2021
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
30 November 2010Delivered 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

Filing History

15 January 2021Total exemption full accounts made up to 28 February 2020 (13 pages)
21 December 2020Director's details changed for Miss Christiane Rogerson on 1 June 2019 (2 pages)
18 November 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 28 February 2019 (13 pages)
28 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 28 February 2018 (12 pages)
6 December 2018Second filing of Confirmation Statement dated 16/10/2018 (4 pages)
29 October 2018Appointment of Miss Christiane Rogerson as a director on 14 February 2017 (2 pages)
29 October 2018Appointment of Mr Matthew Rogerson as a director on 14 February 2017 (2 pages)
29 October 2018Appointment of Miss Nicole Rogerson as a director on 14 February 2017 (2 pages)
23 October 2018Confirmation statement made on 16 October 2018 with updates (8 pages)
20 August 2018Confirmation statement made on 9 August 2018 with updates (3 pages)
16 February 2018Current accounting period extended from 31 August 2017 to 28 February 2018 (1 page)
15 February 2018Termination of appointment of Paul Jackson as a director on 14 February 2018 (1 page)
15 February 2018Termination of appointment of Stuart Korab as a director on 14 February 2018 (1 page)
5 February 2018Satisfaction of charge 1 in full (1 page)
15 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
26 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
26 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
8 September 2016Appointment of Mr Stuart Korab as a director on 1 September 2016 (2 pages)
8 September 2016Appointment of Mr Stuart Korab as a director on 1 September 2016 (2 pages)
24 August 2016Confirmation statement made on 12 August 2016 with updates (10 pages)
24 August 2016Confirmation statement made on 12 August 2016 with updates (10 pages)
12 April 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
12 April 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
11 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
11 April 2016Statement of capital following an allotment of shares on 22 March 2016
  • GBP 105.25
(11 pages)
11 April 2016Memorandum and Articles of Association (23 pages)
11 April 2016Memorandum and Articles of Association (23 pages)
11 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
11 April 2016Statement of capital following an allotment of shares on 22 March 2016
  • GBP 105.25
(11 pages)
24 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(9 pages)
24 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(9 pages)
6 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(25 pages)
6 July 2015Sub-division of shares on 27 March 2015 (14 pages)
6 July 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
6 July 2015Sub-division of shares on 27 March 2015 (14 pages)
16 April 2015Total exemption full accounts made up to 31 August 2014 (7 pages)
16 April 2015Total exemption full accounts made up to 31 August 2014 (7 pages)
23 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(5 pages)
23 September 2014Termination of appointment of Adrian Eric Osmotherley as a director on 30 April 2014 (1 page)
23 September 2014Termination of appointment of Adrian Eric Osmotherley as a director on 30 April 2014 (1 page)
23 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(5 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
4 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(5 pages)
4 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(5 pages)
21 June 2013Registered office address changed from , Tarnwater Yealand Conyers, Carnforth, Lancashire, LA5 9RJ, United Kingdom on 21 June 2013 (1 page)
21 June 2013Registered office address changed from , Tarnwater Yealand Conyers, Carnforth, Lancashire, LA5 9RJ, United Kingdom on 21 June 2013 (1 page)
28 December 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
13 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
13 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
12 March 2012Appointment of Mr Paul Jackson as a director (2 pages)
12 March 2012Appointment of Mr Paul Jackson as a director (2 pages)
9 March 2012Appointment of Mr Adrian Eric Osmotherley as a director (2 pages)
9 March 2012Appointment of Mr Adrian Eric Osmotherley as a director (2 pages)
20 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
20 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
18 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
4 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 September 2010Change of share class name or designation (2 pages)
29 September 2010Change of share class name or designation (2 pages)
29 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 September 2010Particulars of variation of rights attached to shares (3 pages)
29 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 September 2010Particulars of variation of rights attached to shares (3 pages)
12 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
12 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
12 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)