Glen C Rodger Limited NEWCASTLE UPON TYNE


Glen C Rodger started in year 2003 as Private Limited Company with registration number 04674270. The Glen C Rodger company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Newcastle Upon Tyne at 3rd Floor Cragside House. Postal code: NE6 1SE.

At present there are 2 directors in the the company, namely Thomas D. and Robin P.. In addition one secretary - Thomas D. - is with the firm. Currenlty, the company lists one former director, whose name is Edward W. and who left the the company on 31 July 2015. In addition, there is one former secretary - Edward W. who worked with the the company until 31 July 2015.

Glen C Rodger Limited Address / Contact

Office Address 3rd Floor Cragside House
Office Address2 Heaton Road
Town Newcastle Upon Tyne
Post code NE6 1SE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04674270
Date of Incorporation Fri, 21st Feb 2003
Industry Accounting and auditing activities
Industry Tax consultancy
End of financial Year 29th February
Company age 21 years old
Account next due date Thu, 30th Nov 2023 (150 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Thomas D.

Position: Secretary

Appointed: 31 July 2015

Thomas D.

Position: Director

Appointed: 15 April 2013

Robin P.

Position: Director

Appointed: 21 February 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 21 February 2003

Resigned: 21 February 2003

Edward W.

Position: Secretary

Appointed: 21 February 2003

Resigned: 31 July 2015

Edward W.

Position: Director

Appointed: 21 February 2003

Resigned: 31 July 2015

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats established, there is Thomas D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Robin P. This PSC owns 25-50% shares and has 25-50% voting rights.

Thomas D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Robin P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Current Assets85 24374 32280 62274 394104 224123 692158 236191 399155 077166 121
Net Assets Liabilities  348 052317 698307 136300 197297 868288 759259 083238 946
Cash Bank In Hand20 27316 34217 078       
Debtors64 97068 23163 544       
Intangible Fixed Assets350 000350 000350 000       
Net Assets Liabilities Including Pension Asset Liability364 519360 582348 052       
Tangible Fixed Assets883795715       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve364 419360 482347 952       
Other
Average Number Employees During Period     78989
Creditors  83 28572 33977 66771 98276 76988 105120 124110 603
Fixed Assets350 883350 795350 715315 643280 579248 487216 401185 465224 130183 428
Net Current Assets Liabilities13 6369 787-2 6632 05526 55751 71081 467103 29434 95355 518
Total Assets Less Current Liabilities  348 052317 698307 136300 197297 868288 759259 083238 946
Capital Employed364 519360 582348 052       
Creditors Due Within One Year71 60774 78683 285       
Intangible Fixed Assets Cost Or Valuation350 000350 000350 000       
Number Shares Allotted 5050       
Par Value Share 11       
Share Capital Allotted Called Up Paid505050       
Tangible Fixed Assets Cost Or Valuation2 8132 8132 813       
Tangible Fixed Assets Depreciation1 9302 0182 098       
Tangible Fixed Assets Depreciation Charged In Period 8880       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
On January 2, 2024 director's details were changed
filed on: 22nd, February 2024
Free Download (2 pages)

Company search

Advertisements