Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROGERS, COLERIDGE & WHITE (HOLDINGS) LTD
Company Information for

ROGERS, COLERIDGE & WHITE (HOLDINGS) LTD

1 BELL STREET, 2ND FLOOR, LONDON, NW1 5BY,
Company Registration Number
04512232
Private Limited Company
Active

Company Overview

About Rogers, Coleridge & White (holdings) Ltd
ROGERS, COLERIDGE & WHITE (HOLDINGS) LTD was founded on 2002-08-15 and has its registered office in London. The organisation's status is listed as "Active". Rogers, Coleridge & White (holdings) Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ROGERS, COLERIDGE & WHITE (HOLDINGS) LTD
 
Legal Registered Office
1 BELL STREET
2ND FLOOR
LONDON
NW1 5BY
Other companies in NW1
 
Filing Information
Company Number 04512232
Company ID Number 04512232
Date formed 2002-08-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 16/08/2015
Return next due 13/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-09-05 11:53:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROGERS, COLERIDGE & WHITE (HOLDINGS) LTD
The accountancy firm based at this address is SHAH DHANANI & CO LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ROGERS, COLERIDGE & WHITE (HOLDINGS) LTD

Current Directors
Officer Role Date Appointed
NELLIA BELL
Company Secretary 2015-12-01
GERALDINE (GILL) COLERIDGE
Director 2002-10-02
STEPHEN JONATHAN HUGH EDWARDS
Director 2002-10-02
GEORGIA LESLEY GARRETT
Director 2012-05-18
LAURENCE LALUYAUX
Director 2002-10-02
PETER JAMES EDMUND ROBINSON
Director 2009-04-16
PETER QUENTIN STRAUS
Director 2002-10-02
ZOE WALDIE
Director 2011-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
PETER DAVID MILLER
Director 2002-10-02 2016-12-30
PETER JAMES EDMUND ROBINSON
Company Secretary 2011-07-06 2015-12-01
PATRICIA HOLDEN WHITE
Director 2002-10-02 2015-01-02
DEBORAH ROGERS
Director 2002-10-02 2014-04-30
GERALDINE COLERIDGE
Company Secretary 2002-10-02 2011-07-06
BRABNERS SECRETARIES LIMITED
Company Secretary 2002-08-15 2002-08-15
BRABNERS DIRECTORS LIMITED
Director 2002-08-15 2002-08-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERALDINE (GILL) COLERIDGE THE DEBORAH ROGERS FOUNDATION Director 2015-09-21 CURRENT 2015-09-21 Active
STEPHEN JONATHAN HUGH EDWARDS ROGERS, COLERIDGE & WHITE LIMITED Director 2002-10-02 CURRENT 1967-07-28 Active
LAURENCE LALUYAUX ROGERS, COLERIDGE & WHITE LIMITED Director 2001-04-06 CURRENT 1967-07-28 Active
PETER JAMES EDMUND ROBINSON ROGERS, COLERIDGE & WHITE LIMITED Director 2009-04-16 CURRENT 1967-07-28 Active
PETER JAMES EDMUND ROBINSON ROBINSON LITERARY AGENCY LIMITED Director 2005-09-23 CURRENT 2005-09-23 Dissolved 2016-03-08
PETER QUENTIN STRAUS THE SAMUEL JOHNSON PRIZE FOR NON-FICTION LIMITED Director 2016-11-22 CURRENT 2002-03-07 Active
PETER QUENTIN STRAUS THE DEBORAH ROGERS FOUNDATION Director 2015-09-21 CURRENT 2015-09-21 Active
PETER QUENTIN STRAUS ROBINSON LITERARY AGENCY LIMITED Director 2009-04-16 CURRENT 2005-09-23 Dissolved 2016-03-08
PETER QUENTIN STRAUS ROGERS, COLERIDGE & WHITE LIMITED Director 2002-10-02 CURRENT 1967-07-28 Active
ZOE WALDIE ROGERS, COLERIDGE & WHITE LIMITED Director 2007-05-01 CURRENT 1967-07-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-27Director's details changed for Ms Claire Mary Louise Wilson on 2024-01-31
2023-08-17CONFIRMATION STATEMENT MADE ON 16/08/23, WITH NO UPDATES
2023-07-0328/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-05Memorandum articles filed
2023-01-05Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-12-21CESSATION OF PETER QUENTIN STRAUS CBE AS A PERSON OF SIGNIFICANT CONTROL
2022-12-21Notification of Rogers Coleridge & White (Property) Limited as a person with significant control on 2022-11-30
2022-08-22CONFIRMATION STATEMENT MADE ON 16/08/22, WITH UPDATES
2022-08-22CS01CONFIRMATION STATEMENT MADE ON 16/08/22, WITH UPDATES
2022-08-22CS01CONFIRMATION STATEMENT MADE ON 16/08/22, WITH UPDATES
2022-07-14AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-04DIRECTOR APPOINTED MR SAMUEL COPELAND
2022-07-04DIRECTOR APPOINTED MRS CLAIRE MARY LOUISE WILSON
2022-07-04DIRECTOR APPOINTED MS ANNA NATALIA FAIRWEATHER
2022-07-04DIRECTOR APPOINTED MRS NELLIA BELL
2022-07-04Director's details changed for Mrs Nellia Bell on 2022-06-30
2022-07-04CH01Director's details changed for Mrs Nellia Bell on 2022-06-30
2022-07-04AP01DIRECTOR APPOINTED MR SAMUEL COPELAND
2022-04-25SH0124/02/22 STATEMENT OF CAPITAL GBP 97.50
2022-01-09Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2022-01-09Memorandum articles filed
2022-01-09Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2022-01-09MEM/ARTSARTICLES OF ASSOCIATION
2022-01-09RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2021-09-27AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/21, WITH UPDATES
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 16/08/20, WITH UPDATES
2020-07-20AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-17SH0115/01/20 STATEMENT OF CAPITAL GBP 60.00
2020-01-23SH0115/01/20 STATEMENT OF CAPITAL GBP 60
2018-08-17CS01CONFIRMATION STATEMENT MADE ON 16/08/18, WITH NO UPDATES
2018-08-06AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CBE PETER QUENTIN STRAUS / 01/04/2018
2018-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES EDMUND ROBINSON / 01/04/2018
2018-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE LALUYAUX / 01/04/2018
2018-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JONATHAN HUGH EDWARDS / 01/04/2018
2018-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS GERALDINE (GILL) COLERIDGE / 01/04/2018
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 16/08/17, WITH NO UPDATES
2017-08-11AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER MILLER
2016-11-17AA28/02/16 TOTAL EXEMPTION SMALL
2016-08-30LATEST SOC30/08/16 STATEMENT OF CAPITAL;GBP 128
2016-08-30CS01CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES
2015-12-21AP03SECRETARY APPOINTED MRS NELLIA BELL
2015-12-21TM02APPOINTMENT TERMINATED, SECRETARY PETER ROBINSON
2015-11-27AA28/02/15 TOTAL EXEMPTION SMALL
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 128
2015-09-01AR0116/08/15 FULL LIST
2015-03-25SH0118/05/12 STATEMENT OF CAPITAL GBP 135
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 125
2015-02-25SH0602/01/15 STATEMENT OF CAPITAL GBP 125
2015-02-25SH03RETURN OF PURCHASE OF OWN SHARES
2015-01-07TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA WHITE
2014-11-21AA28/02/14 TOTAL EXEMPTION SMALL
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 135
2014-08-20AR0116/08/14 FULL LIST
2014-05-14TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH ROGERS
2013-11-29AA28/02/13 TOTAL EXEMPTION SMALL
2013-09-18AR0116/08/13 FULL LIST
2012-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE COLERIDGE / 17/12/2012
2012-09-07AA01CURREXT FROM 31/10/2012 TO 28/02/2013
2012-08-24AR0116/08/12 FULL LIST
2012-08-24AR0115/08/12 FULL LIST
2012-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MS GEORGIA LESLEY GARRETT / 18/05/2012
2012-08-02AA31/10/11 TOTAL EXEMPTION SMALL
2012-05-30AP01DIRECTOR APPOINTED MS GEORGIA LESLEY GARRETT
2011-08-17AR0115/08/11 FULL LIST
2011-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ZOE WALDIE / 24/05/2011
2011-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE MARGARET COLERIDGE / 25/07/2011
2011-07-22AA31/10/10 TOTAL EXEMPTION SMALL
2011-07-08AP03SECRETARY APPOINTED MR PETER JAMES EDMUND ROBINSON
2011-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/2011 FROM 23 HARCOURT STREET LONDON W1H 4HJ
2011-07-07TM02APPOINTMENT TERMINATED, SECRETARY GERALDINE COLERIDGE
2011-06-06AP01DIRECTOR APPOINTED ZOE WALDIE
2011-06-01RES13INCREASE SHARE CAPITAL TO £125 24/05/2011
2011-06-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-06-01SH0124/05/11 STATEMENT OF CAPITAL GBP 125.00
2010-10-25AR0115/08/10 FULL LIST
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER QUENTIN STRAUS / 01/10/2009
2010-08-04AA31/10/09 TOTAL EXEMPTION SMALL
2009-09-02363aRETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS
2009-09-01AA31/10/08 TOTAL EXEMPTION SMALL
2009-05-14123NC INC ALREADY ADJUSTED 16/04/09
2009-05-14RES13SECTION 28 CA 2006 16/04/2009
2009-05-14RES01ADOPT ARTICLES 16/04/2009
2009-04-28RES13SECTION 28 16/04/2009
2009-04-28RES04GBP NC 100/120 16/04/2009
2009-04-28288aDIRECTOR APPOINTED PETER JAMES EDMUND ROBINSON
2009-04-2888(2)CAPITALS NOT ROLLED UP
2008-12-17AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07
2008-11-06AA31/10/07 TOTAL EXEMPTION FULL
2008-08-27363aRETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS
2007-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2007-09-07287REGISTERED OFFICE CHANGED ON 07/09/07 FROM: 20 POWIS MEWS LONDON W11 1JN
2007-09-05363sRETURN MADE UP TO 15/08/07; NO CHANGE OF MEMBERS
2007-09-05363sRETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS
2007-09-05363(288)DIRECTOR'S PARTICULARS CHANGED
2007-09-05363sRETURN MADE UP TO 15/08/05; NO CHANGE OF MEMBERS
2006-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2006-07-2788(2)RAD 18/06/06--------- £ SI 225@.1=22 £ IC 77/99
2005-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2004-10-19363sRETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS
2004-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-06-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2004-06-15225ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/10/02
2003-10-30363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2003-10-30363sRETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS
2003-01-20CERTNMCOMPANY NAME CHANGED BRABCO NO:121 (2002) LIMITED CERTIFICATE ISSUED ON 20/01/03
2003-01-16225ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/10/03
2002-12-18MEM/ARTSARTICLES OF ASSOCIATION
2002-12-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-12-17288aNEW DIRECTOR APPOINTED
2002-12-17288aNEW DIRECTOR APPOINTED
2002-12-17288aNEW DIRECTOR APPOINTED
2002-12-17287REGISTERED OFFICE CHANGED ON 17/12/02 FROM: C/O BRABNERS CHAFFE STREET 1 DALE STREET, LIVERPOOL MERSEYSIDE L2 2ET
2002-12-17288aNEW DIRECTOR APPOINTED
2002-12-17RES13SUBDIV SHARES TO 1OP 02/10/02
2002-12-17288aNEW DIRECTOR APPOINTED
2002-12-17288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ROGERS, COLERIDGE & WHITE (HOLDINGS) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROGERS, COLERIDGE & WHITE (HOLDINGS) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ROGERS, COLERIDGE & WHITE (HOLDINGS) LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROGERS, COLERIDGE & WHITE (HOLDINGS) LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-02-28 £ 27,540
Cash Bank In Hand 2011-10-31 £ 27,703
Current Assets 2013-02-28 £ 116,857
Current Assets 2011-10-31 £ 27,703
Debtors 2013-02-28 £ 89,317
Shareholder Funds 2013-02-28 £ 463,372
Shareholder Funds 2011-10-31 £ 373,372

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ROGERS, COLERIDGE & WHITE (HOLDINGS) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ROGERS, COLERIDGE & WHITE (HOLDINGS) LTD
Trademarks
We have not found any records of ROGERS, COLERIDGE & WHITE (HOLDINGS) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROGERS, COLERIDGE & WHITE (HOLDINGS) LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as ROGERS, COLERIDGE & WHITE (HOLDINGS) LTD are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ROGERS, COLERIDGE & WHITE (HOLDINGS) LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROGERS, COLERIDGE & WHITE (HOLDINGS) LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROGERS, COLERIDGE & WHITE (HOLDINGS) LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.