Roder Uk Ltd. HUNTINGDON


Founded in 1987, Roder Uk, classified under reg no. 02087541 is an active company. Currently registered at Unit 16 Earith Business Park PE28 3QF, Huntingdon the company has been in the business for thirty seven years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 29th May 2002 Roder Uk Ltd. is no longer carrying the name Plettac Roder (UK).

There is a single director in the firm at the moment - Lee D., appointed on 19 June 2017. In addition, a secretary was appointed - Lee D., appointed on 19 June 2017. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Roder Uk Ltd. Address / Contact

Office Address Unit 16 Earith Business Park
Office Address2 Meadow Drove Earith
Town Huntingdon
Post code PE28 3QF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02087541
Date of Incorporation Wed, 7th Jan 1987
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 7th Oct 2024 (2024-10-07)
Last confirmation statement dated Sat, 23rd Sep 2023

Company staff

Lee D.

Position: Secretary

Appointed: 19 June 2017

Lee D.

Position: Director

Appointed: 19 June 2017

Howard S.

Position: Secretary

Resigned: 15 November 1993

Herbert K.

Position: Director

Appointed: 25 July 2019

Resigned: 10 September 2022

Peter G.

Position: Director

Appointed: 05 October 2018

Resigned: 25 July 2019

Thomas R.

Position: Director

Appointed: 01 July 2016

Resigned: 12 July 2018

Nicholas L.

Position: Secretary

Appointed: 01 January 2005

Resigned: 21 April 2017

Christopher S.

Position: Secretary

Appointed: 02 September 2003

Resigned: 31 December 2004

John H.

Position: Secretary

Appointed: 09 July 1999

Resigned: 26 August 2003

Ruediger B.

Position: Director

Appointed: 09 July 1999

Resigned: 01 July 2016

Nicholas L.

Position: Director

Appointed: 19 March 1999

Resigned: 21 April 2017

Bernd S.

Position: Director

Appointed: 01 January 1999

Resigned: 19 March 1999

Nicholas L.

Position: Secretary

Appointed: 19 November 1997

Resigned: 09 July 1999

Peter J.

Position: Secretary

Appointed: 25 July 1997

Resigned: 19 November 1997

Steven G.

Position: Secretary

Appointed: 17 September 1996

Resigned: 25 July 1997

Peter J.

Position: Director

Appointed: 08 July 1996

Resigned: 18 November 1997

Axel K.

Position: Director

Appointed: 08 July 1996

Resigned: 01 January 1999

Peter J.

Position: Secretary

Appointed: 01 April 1996

Resigned: 16 September 1996

Christian S.

Position: Director

Appointed: 01 November 1994

Resigned: 30 June 1996

Peter M.

Position: Secretary

Appointed: 15 November 1993

Resigned: 30 March 1996

William M.

Position: Director

Appointed: 19 April 1993

Resigned: 01 May 1994

Nicholas E.

Position: Director

Appointed: 19 April 1993

Resigned: 01 May 1994

Peter M.

Position: Secretary

Appointed: 19 April 1993

Resigned: 26 April 1993

Heinz R.

Position: Director

Appointed: 23 September 1992

Resigned: 31 October 1994

Howard S.

Position: Director

Appointed: 23 September 1992

Resigned: 29 August 1995

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As we discovered, there is Lee D. This PSC has significiant influence or control over this company,. The second one in the PSC register is Thomas R. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Nick L., who also meets the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Lee D.

Notified on 12 July 2018
Nature of control: significiant influence or control

Thomas R.

Notified on 1 July 2016
Ceased on 1 October 2018
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Nick L.

Notified on 6 April 2016
Ceased on 15 May 2017
Nature of control: significiant influence or control

Company previous names

Plettac Roder (UK) May 29, 2002
Roder (UK) October 12, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand209 457312 077486 245212 233
Current Assets1 026 824965 7151 388 2301 776 680
Debtors750 380449 101781 8831 405 109
Net Assets Liabilities148 379181 695698 6721 146 637
Other Debtors231 57626 58166 04720 162
Property Plant Equipment356 061412 703717 7131 863 847
Total Inventories66 987204 537120 102159 338
Other
Accumulated Depreciation Impairment Property Plant Equipment57 795142 108260 805626 911
Amounts Owed To Group Undertakings475 761468 541174 8501 127 128
Average Number Employees During Period3545
Capital Commitments  26 95026 950
Creditors375 000375 000375 000375 000
Cumulative Preference Share Dividends Unpaid375 000375 000375 000375 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment 7 33610 5767 544
Disposals Property Plant Equipment 34 20135 807581 745
Increase From Depreciation Charge For Year Property Plant Equipment 91 649129 273373 650
Net Current Assets Liabilities167 318177 220492 324-92 600
Number Shares Issued Fully Paid 750 000750 000750 000
Other Creditors375 000375 000375 000375 000
Other Taxation Social Security Payable32 585112 175158 819182 852
Par Value Share 111
Property Plant Equipment Gross Cost413 856554 811978 5182 490 758
Provisions For Liabilities Balance Sheet Subtotal 33 228136 365249 610
Total Additions Including From Business Combinations Property Plant Equipment 175 156459 5142 093 985
Total Assets Less Current Liabilities523 379589 9231 210 0371 771 247
Trade Creditors Trade Payables9 2547 93126 26756 028
Trade Debtors Trade Receivables518 804422 520715 8361 384 947

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 31st December 2022
filed on: 13th, February 2023
Free Download (9 pages)

Company search

Advertisements