Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROGERS GEOTECHNICAL SERVICES LIMITED
Company Information for

ROGERS GEOTECHNICAL SERVICES LIMITED

OFFICES 1 & 2 BARNCLIFFE BUSINESS PARK, NEAR BANK SHELLEY, HUDDERSFIELD, WEST YORKSHIRE, HD8 8LU,
Company Registration Number
05130864
Private Limited Company
Active

Company Overview

About Rogers Geotechnical Services Ltd
ROGERS GEOTECHNICAL SERVICES LIMITED was founded on 2004-05-18 and has its registered office in Huddersfield. The organisation's status is listed as "Active". Rogers Geotechnical Services Limited 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 GEOTECHNICAL SERVICES LIMITED
 
Legal Registered Office
OFFICES 1 & 2 BARNCLIFFE BUSINESS PARK
NEAR BANK SHELLEY
HUDDERSFIELD
WEST YORKSHIRE
HD8 8LU
Other companies in HD8
 
Filing Information
Company Number 05130864
Company ID Number 05130864
Date formed 2004-05-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 14/06/2016
Return next due 12/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB817065630  
Last Datalog update: 2024-03-06 17:13:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROGERS GEOTECHNICAL SERVICES LIMITED
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 GEOTECHNICAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN ROGERS
Company Secretary 2004-05-26
EMMA SUZANNE LEWIS
Director 2007-04-25
CHAY JAMES KEITH ROGERS
Director 2004-05-26
STEPHEN ROGERS
Director 2004-05-26
Previous Officers
Officer Role Date Appointed Date Resigned
AA COMPANY SERVICES LIMITED
Nominated Secretary 2004-05-18 2004-05-26
BUYVIEW LTD
Nominated Director 2004-05-18 2004-05-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN ROGERS EMLEY GROUTING SERVICES LIMITED Company Secretary 2007-12-10 CURRENT 2007-12-10 Active
EMMA SUZANNE LEWIS ROGERS AND GILLEARD DRILLING SUPPLIES LIMITED Director 2016-12-15 CURRENT 2016-12-15 Active
STEPHEN ROGERS EMLEY GROUTING SERVICES LIMITED Director 2007-12-10 CURRENT 2007-12-10 Active
SANFORD SIMPSON HISTORIC ORIGINALS LIMITED Director 1996-04-26 CURRENT 1996-04-26 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
2024-02-2930/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-28Previous accounting period shortened from 31/03/24 TO 30/09/23
2024-01-10DIRECTOR APPOINTED MR ROBERT ANDREW PALMER
2024-01-10Director's details changed for Mr Shaun Michael Meehan on 2024-01-02
2023-12-08Purchase of own shares
2023-12-04CESSATION OF STEPHEN ROGERS AS A PERSON OF SIGNIFICANT CONTROL
2023-12-04NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA SUZANNE PEARCE
2023-12-04NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAUN MEEHAN
2023-12-04Director's details changed for Chay James Keith Rogers on 2023-12-04
2023-12-04CONFIRMATION STATEMENT MADE ON 04/12/23, WITH UPDATES
2023-12-04NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHAY JAMES KEITH ROGERS
2023-10-20APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROGERS
2023-10-20Termination of appointment of Stephen Rogers on 2023-10-19
2023-07-06Director's details changed for Miss Emma Suzanne Lewis on 2023-07-01
2023-06-2331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-06Previous accounting period shortened from 31/07/23 TO 31/03/23
2023-04-1431/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-14CONFIRMATION STATEMENT MADE ON 08/04/23, WITH UPDATES
2022-11-10Previous accounting period shortened from 31/01/23 TO 31/07/22
2022-11-10AA01Previous accounting period shortened from 31/01/23 TO 31/07/22
2022-10-0605/05/22 STATEMENT OF CAPITAL GBP 80
2022-10-06SH0105/05/22 STATEMENT OF CAPITAL GBP 80
2022-06-08AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-24SH06Cancellation of shares. Statement of capital on 2022-03-01 GBP 80
2022-05-05SH03Purchase of own shares
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 08/04/22, WITH UPDATES
2022-04-19PSC04Change of details for Mr Stephen Rogers as a person with significant control on 2022-03-01
2022-03-15AA01Previous accounting period shortened from 31/07/22 TO 31/01/22
2021-12-1731/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-1731/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-23AA01Previous accounting period shortened from 30/12/21 TO 31/07/21
2021-08-13AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 08/04/21, WITH NO UPDATES
2021-01-13AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-13AA01Current accounting period shortened from 30/06/20 TO 30/12/19
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 08/04/20, WITH NO UPDATES
2020-03-31AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-15AA01Previous accounting period shortened from 30/09/19 TO 30/06/19
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES
2019-06-20PSC07CESSATION OF CHAY JAMES KEITH ROGERS AS A PERSON OF SIGNIFICANT CONTROL
2019-04-26SH06Cancellation of shares. Statement of capital on 2019-04-06 GBP 90
2019-04-26SH03Purchase of own shares
2019-04-05RP04CS01Second filing of Confirmation Statement dated 18/07/2018
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES
2019-02-27PSC07CESSATION OF EMMA SUZANNE LEWIS AS A PERSON OF SIGNIFICANT CONTROL
2019-02-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ROGERS
2018-12-17AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051308640003
2018-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 051308640005
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH NO UPDATES
2018-03-30AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-29AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-14AR0114/06/16 ANNUAL RETURN FULL LIST
2016-05-19AR0118/05/16 ANNUAL RETURN FULL LIST
2016-01-25AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-12AR0118/05/15 ANNUAL RETURN FULL LIST
2015-06-12CH01Director's details changed for Emma Suzanne Rogers on 2015-03-11
2015-05-11AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-13LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-13AR0118/05/14 ANNUAL RETURN FULL LIST
2014-02-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 051308640004
2014-01-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-01-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-06-14AR0118/05/13 ANNUAL RETURN FULL LIST
2013-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROGERS / 14/06/2013
2013-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA SUZANNE ROGERS / 14/06/2013
2013-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROGERS / 14/06/2013
2013-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA SUZANNE ROGERS / 14/06/2013
2013-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CHAY JAMES KEITH ROGERS / 14/06/2013
2013-06-14CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ROGERS / 14/06/2013
2013-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 051308640003
2013-04-05AA30/09/12 TOTAL EXEMPTION SMALL
2012-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/2012 FROM UNIT 12 EMLEY BUSINESS PARK LEYS LANE EMLEY HUDDERSFIELD WEST YORKSHIRE HD8 9QY
2012-06-15AR0118/05/12 FULL LIST
2012-02-23AA01CURREXT FROM 31/03/2012 TO 30/09/2012
2011-11-24AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-15AR0118/05/11 FULL LIST
2010-08-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-17AR0118/05/10 FULL LIST
2010-01-09AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-11363aRETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS
2009-04-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-02-06AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-27363aRETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS
2007-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-12363aRETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS
2007-06-12288cDIRECTOR'S PARTICULARS CHANGED
2007-05-08288aNEW DIRECTOR APPOINTED
2007-02-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-02363aRETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS
2006-04-19287REGISTERED OFFICE CHANGED ON 19/04/06 FROM: 1 MEADOW VIEW SKELMANTHORPE HUDDERSFIELD WEST YORKSHIRE HD8 9ET
2006-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-08363sRETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS
2004-10-01395PARTICULARS OF MORTGAGE/CHARGE
2004-06-09225ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05
2004-06-03288bDIRECTOR RESIGNED
2004-06-03287REGISTERED OFFICE CHANGED ON 03/06/04 FROM: 8/10 STAMFORD HILL LONDON N16 6XZ
2004-06-03288bSECRETARY RESIGNED
2004-06-03288aNEW DIRECTOR APPOINTED
2004-06-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-06-0388(2)RAD 26/05/04--------- £ SI 99@1=99 £ IC 1/100
2004-05-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
431 - Demolition and site preparation
43130 - Test drilling and boring




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1139006 Active Licenced property: NEAR BANK UNIT 6A BARNCLIFFE MILLS SHELLEY HUDDERSFIELD SHELLEY GB HD8 8LU. Correspondance address: NEAR BANK OFFICES 1 & 2, BARNCLIFFE MILLS SHELLEY HUDDERSFIELD SHELLEY GB HD8 8LU

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 GEOTECHNICAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-26 Outstanding FINANCE YORKSHIRE EQUITY L.P ACTING BY ITS GENERAL PARTNER FINANCE YORKSHIRE EQUITY G.P LIMITED
2013-05-23 Outstanding RBS INVOICE FINANCE LTD
DEBENTURE 2009-04-23 Satisfied BIBBY FINANCIAL SERVICES LIMITED
DEBENTURE 2004-09-29 Satisfied HSBC BANK PLC
Creditors
Creditors Due After One Year 2012-09-30 £ 18,632
Creditors Due After One Year 2011-03-31 £ 32,133
Creditors Due Within One Year 2012-09-30 £ 229,006
Creditors Due Within One Year 2011-03-31 £ 257,467

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-06-30
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-07-31
Annual Accounts
2022-01-31

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 GEOTECHNICAL SERVICES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-03-31 £ 6,003
Current Assets 2012-09-30 £ 211,045
Current Assets 2011-03-31 £ 232,180
Debtors 2012-09-30 £ 146,384
Debtors 2011-03-31 £ 171,154
Shareholder Funds 2012-09-30 £ 1,665
Shareholder Funds 2011-03-31 £ 1,427
Stocks Inventory 2012-09-30 £ 64,500
Stocks Inventory 2011-03-31 £ 55,023
Tangible Fixed Assets 2012-09-30 £ 38,258
Tangible Fixed Assets 2011-03-31 £ 58,847

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ROGERS GEOTECHNICAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROGERS GEOTECHNICAL SERVICES LIMITED
Trademarks
We have not found any records of ROGERS GEOTECHNICAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ROGERS GEOTECHNICAL SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wakefield Metropolitan District Council 2016-9 GBP £5,927 Construction - Remodelling
Durham County Council 2016-4 GBP £1,958 Construction work
Durham County Council 2015-10 GBP £1,785 Construction work
City of York Council 2015-3 GBP £700
Telford and Wrekin Council 2015-2 GBP £10,759
Durham County Council 2015-1 GBP £1,828 Construction work
City of York Council 2015-1 GBP £1,272 Communities & Neighbourhoods
London Borough of Harrow 2014-9 GBP £5,034 Other Professional Fees
Durham County Council 2014-8 GBP £1,200
City of York Council 2014-7 GBP £13,981
City of York Council 2014-3 GBP £3,460
East Riding Council 2014-3 GBP £4,531
Bury Council 2014-2 GBP £2,029
Mansfield District Council 2014-1 GBP £3,541
Sheffield City Council 2014-1 GBP £921
City of York Council 2013-12 GBP £950
Sheffield City Council 2013-12 GBP £3,560
Wakefield Council 2013-10 GBP £3,880
Bury Council 2013-9 GBP £2,029
Wakefield Council 2013-7 GBP £850
Durham County Council 2013-4 GBP £1,590
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2013-1 GBP £2,547 SURVEYS
Durham County Council 2012-11 GBP £1,266 Construction work
Cumbria County Council 2012-11 GBP £4,081
Cumbria County Council 2012-6 GBP £754
Cumbria County Council 2012-5 GBP £593
Rotherham Metropolitan Borough Council 2012-4 GBP £18,681
Rotherham Metropolitan Borough Council 2012-3 GBP £2,896
Rotherham Metropolitan Borough Council 2012-2 GBP £2,164
Rotherham Metropolitan Borough Council 2012-1 GBP £3,149
Rotherham Metropolitan Borough Council 2011-12 GBP £11,150
Rotherham Metropolitan Borough Council 2011-11 GBP £8,686
Rotherham Metropolitan Borough Council 2011-10 GBP £3,334

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ROGERS GEOTECHNICAL SERVICES LIMITED 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 GEOTECHNICAL SERVICES LIMITED 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 GEOTECHNICAL SERVICES LIMITED 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.