Active
Company Information for ROGDIA
35 WESTGATE, HUDDERSFIELD, HD1 1PA,
|
Company Registration Number
02847547
Private Unlimited Company
Active |
Company Name | |
---|---|
ROGDIA | |
Legal Registered Office | |
35 WESTGATE HUDDERSFIELD HD1 1PA Other companies in BL1 | |
Company Number | 02847547 | |
---|---|---|
Company ID Number | 02847547 | |
Date formed | 1993-08-25 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Unlimited Company | |
CompanyStatus | Active | |
Lastest accounts | ||
Account next due | ||
Latest return | 25/08/2015 | |
Return next due | 22/09/2016 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2023-08-06 07:55:06 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
BRIAN HERBERT LEIGH-BRAMWELL |
||
JENNIFER LEIGH MITCHELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LORRAINE SUSAN COOPER |
Company Secretary | ||
HELEN ROSEMARY LEIGH-BRAMWELL |
Director | ||
PETER MORRISON |
Company Secretary | ||
PHILIP LEIGH-BRAMWELL |
Director | ||
CMH SECRETARIES LIMITED |
Nominated Secretary | ||
CMH DIRECTORS LIMITED |
Nominated Director | ||
CMH SECRETARIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ADVANCED THERAPEUTIC MATERIALS LIMITED | Director | 2016-10-15 | CURRENT | 2003-12-15 | Active | |
BRAMROSE LIMITED | Director | 2016-02-11 | CURRENT | 2016-01-20 | Active | |
ABINGDON ROAD MANAGEMENT COMPANY LIMITED | Director | 2016-02-11 | CURRENT | 2016-01-20 | Active | |
BRAMSTONE LIMITED | Director | 2013-05-08 | CURRENT | 2013-05-08 | Active | |
ROCKGLEN DEVELOPMENTS LIMITED | Director | 2012-04-19 | CURRENT | 2012-03-29 | Liquidation | |
LEIGH HOLDINGS LIMITED | Director | 2008-05-20 | CURRENT | 2008-02-19 | Active | |
TANGIER HALL LIMITED | Director | 2008-05-19 | CURRENT | 2008-02-19 | Active - Proposal to Strike off | |
PLUELANE | Director | 2004-01-09 | CURRENT | 2004-01-06 | Active | |
LEIGH BROTHERS | Director | 1991-11-04 | CURRENT | 1958-12-24 | Liquidation | |
HILTON LEIGH PROPERTIES LIMITED | Director | 1991-10-27 | CURRENT | 1951-03-13 | Active | |
SECOND BINOMIAL | Director | 1991-10-11 | CURRENT | 1970-04-03 | Active | |
THIRD BINOMIAL INVESTMENTS | Director | 1991-10-11 | CURRENT | 1970-04-03 | Active - Proposal to Strike off | |
SAVECASTLE | Director | 1991-09-29 | CURRENT | 1976-12-01 | Active | |
WADEFENN | Director | 1991-09-29 | CURRENT | 1976-12-01 | Active | |
EAGERWELL | Director | 1991-09-29 | CURRENT | 1986-12-09 | Active | |
SAVESALES | Director | 1991-09-29 | CURRENT | 1976-12-01 | Active | |
SAVETOWN | Director | 1991-09-29 | CURRENT | 1976-12-01 | Active | |
LEIGH PROPERTIES TRUSTEES LIMITED | Director | 1991-09-29 | CURRENT | 1966-11-30 | Active | |
EAGERNASH | Director | 1991-09-27 | CURRENT | 1986-12-03 | Active | |
BRAMSTONE LIMITED | Director | 2013-05-08 | CURRENT | 2013-05-08 | Active | |
ROCKGLEN DEVELOPMENTS LIMITED | Director | 2012-04-19 | CURRENT | 2012-03-29 | Liquidation | |
LEIGH HOLDINGS LIMITED | Director | 2008-05-20 | CURRENT | 2008-02-19 | Active | |
TANGIER HALL LIMITED | Director | 2008-05-19 | CURRENT | 2008-02-19 | Active - Proposal to Strike off | |
PLUELANE | Director | 2004-01-09 | CURRENT | 2004-01-06 | Active | |
WADEFENN | Director | 1993-10-29 | CURRENT | 1976-12-01 | Active | |
LEIGH BROTHERS | Director | 1991-11-04 | CURRENT | 1958-12-24 | Liquidation | |
HILTON LEIGH PROPERTIES LIMITED | Director | 1991-10-27 | CURRENT | 1951-03-13 | Active | |
SECOND BINOMIAL | Director | 1991-10-11 | CURRENT | 1970-04-03 | Active | |
THIRD BINOMIAL INVESTMENTS | Director | 1991-10-11 | CURRENT | 1970-04-03 | Active - Proposal to Strike off | |
SAVECASTLE | Director | 1991-09-29 | CURRENT | 1976-12-01 | Active | |
EAGERWELL | Director | 1991-09-29 | CURRENT | 1986-12-09 | Active | |
SAVESALES | Director | 1991-09-29 | CURRENT | 1976-12-01 | Active | |
SAVETOWN | Director | 1991-09-29 | CURRENT | 1976-12-01 | Active | |
LEIGH PROPERTIES TRUSTEES LIMITED | Director | 1991-09-29 | CURRENT | 1966-11-30 | Active | |
EAGERNASH | Director | 1991-09-27 | CURRENT | 1986-12-03 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR JENNIFER LEIGH MITCHELL | ||
CONFIRMATION STATEMENT MADE ON 06/07/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 25/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/21, WITH NO UPDATES | |
PSC05 | Change of details for Hilton Leigh Properties Ltd as a person with significant control on 2017-06-20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/18, WITH NO UPDATES | |
CH01 | Director's details changed for Mrs Jennifer Leigh Mitchell on 2018-03-09 | |
CH01 | Director's details changed for Mr Brian Herbert Leigh-Bramwell on 2018-01-12 | |
TM02 | Termination of appointment of Lorraine Susan Cooper on 2017-08-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/17, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 20/06/17 FROM Suite 2E Atria Spa Road Bolton Greater Manchester BL1 4AG | |
LATEST SOC | 06/09/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES | |
LATEST SOC | 09/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/08/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN ROSEMARY LEIGH-BRAMWELL | |
LATEST SOC | 12/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/08/14 ANNUAL RETURN FULL LIST | |
AR01 | 25/08/13 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LORRAINE SUSAN COOPER on 2013-06-28 | |
AR01 | 25/08/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/12/11 FROM Tower Works Kestor Street Bolton Lancashire BL2 2AL | |
AR01 | 25/08/11 ANNUAL RETURN FULL LIST | |
AR01 | 25/08/10 ANNUAL RETURN FULL LIST | |
288c | Director's change of particulars / jennifer hardyment / 18/09/2009 | |
363a | Return made up to 25/08/09; full list of members | |
363s | Return made up to 25/08/08; no change of members | |
363s | Return made up to 25/08/07; no change of members | |
288b | Secretary resigned | |
288a | New secretary appointed | |
363s | Return made up to 25/08/06; full list of members | |
363s | Return made up to 25/08/05; full list of members | |
363s | Return made up to 25/08/04; full list of members | |
287 | REGISTERED OFFICE CHANGED ON 27/10/03 FROM: MOUNTBARROW HOUSE 12 ELIZABETH STREET LONDON SW1W 9RB | |
363s | RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 25/08/99; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 25/08/98; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 25/08/97; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 25/08/96; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 25/08/95; NO CHANGE OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 16/11/94 | |
287 | REGISTERED OFFICE CHANGED ON 16/11/94 FROM: MOUNTBARROW HOUSE 12 ELIZABETH STREET LONDON SW1W 9RB | |
363s | RETURN MADE UP TO 25/08/94; FULL LIST OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04 | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
CERT3 | CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD | |
49(8)(a) | MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
49(1) | APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD | |
49(8)(b) | DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.50 | 99 |
MortgagesNumMortOutstanding | 0.95 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 0.54 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ROGDIA are:
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. |