Rodgers Of Plymouth Limited PLYMOUTH


Rodgers Of Plymouth started in year 1981 as Private Limited Company with registration number 01557586. The Rodgers Of Plymouth company has been functioning successfully for fourty three years now and its status is active. The firm's office is based in Plymouth at Brixton Road Garage Chittleburn Hill. Postal code: PL8 2BL. Since 1997/11/11 Rodgers Of Plymouth Limited is no longer carrying the name Rodgers Of Brixton.

There is a single director in the firm at the moment - Kevin M., appointed on 2 December 2021. In addition, a secretary was appointed - Aisling W., appointed on 2 December 2021. Currently 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.

Rodgers Of Plymouth Limited Address / Contact

Office Address Brixton Road Garage Chittleburn Hill
Office Address2 Brixton
Town Plymouth
Post code PL8 2BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01557586
Date of Incorporation Thu, 23rd Apr 1981
Industry Wholesale trade of motor vehicle parts and accessories
Industry Maintenance and repair of motor vehicles
End of financial Year 31st December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

Kevin M.

Position: Director

Appointed: 02 December 2021

Aisling W.

Position: Secretary

Appointed: 02 December 2021

Andrew H.

Position: Director

Resigned: 02 December 2021

Alan P.

Position: Director

Resigned: 02 December 2021

Peter H.

Position: Secretary

Resigned: 15 September 1999

Adam H.

Position: Director

Appointed: 21 February 2019

Resigned: 02 December 2021

Shane B.

Position: Director

Appointed: 01 October 2015

Resigned: 02 December 2021

Richard A.

Position: Secretary

Appointed: 28 June 2014

Resigned: 02 December 2021

Neville B.

Position: Director

Appointed: 23 May 2014

Resigned: 25 September 2015

Richard A.

Position: Director

Appointed: 23 May 2014

Resigned: 02 December 2021

Steven W.

Position: Secretary

Appointed: 01 April 2003

Resigned: 24 June 2014

Alan P.

Position: Secretary

Appointed: 15 September 1999

Resigned: 01 April 2003

Steven W.

Position: Director

Appointed: 15 March 1999

Resigned: 07 July 2014

John G.

Position: Director

Appointed: 15 March 1999

Resigned: 02 December 2021

Richard E.

Position: Director

Appointed: 15 March 1999

Resigned: 13 September 2016

Peter H.

Position: Director

Appointed: 31 December 1991

Resigned: 31 December 1999

Mathew H.

Position: Director

Appointed: 31 December 1991

Resigned: 31 July 2005

People with significant control

The list of PSCs who own or control the company consists of 3 names. As BizStats found, there is Murray (Plymouth) Limited from Plymouth, England. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Andrew H. This PSC and has 25-50% voting rights. Moving on, there is Alan P., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC and has 25-50% voting rights.

Murray (Plymouth) Limited

44 Millbay Road, Plymouth, PL1 3FQ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 2 December 2021
Nature of control: 75,01-100% shares
right to appoint and remove directors

Andrew H.

Notified on 6 April 2016
Ceased on 2 December 2021
Nature of control: 25-50% voting rights

Alan P.

Notified on 6 April 2016
Ceased on 2 December 2021
Nature of control: 25-50% voting rights

Company previous names

Rodgers Of Brixton November 11, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-31
Balance Sheet
Cash Bank On Hand42 0981 073 139
Current Assets3 513 6155 320 713
Debtors230 410295 080
Net Assets Liabilities2 185 5422 885 999
Property Plant Equipment2 393 7932 394 155
Total Inventories3 241 1073 952 494
Other
Audit Fees Expenses15 00015 000
Accumulated Depreciation Impairment Property Plant Equipment223 793248 779
Additions Other Than Through Business Combinations Property Plant Equipment 25 348
Administrative Expenses644 023653 602
Amounts Owed To Related Parties299 970137 959
Applicable Tax Rate1919
Average Number Employees During Period9390
Balances With Banks41 4701 072 511
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment1 442 4201 442 420
Cash Cash Equivalents42 0981 073 139
Cash On Hand628628
Comprehensive Income Expense343 847700 457
Cost Sales20 664 46127 495 028
Creditors26 90026 900
Current Tax For Period82 121163 793
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences664-3 194
Deferred Tax Liabilities8 4865 292
Depreciation Amortisation Expense21 85124 986
Depreciation Expense Property Plant Equipment21 85124 986
Distribution Costs1 683 0701 788 654
Dividends Paid-299 970 
Financial Liabilities26 90026 900
Finished Goods Goods For Resale3 241 1073 952 494
Fixed Assets2 420 6932 421 055
Future Minimum Lease Payments Under Non-cancellable Operating Leases194 000147 000
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables-226 532312 018
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables-169 94564 670
Gain Loss In Cash Flows From Change In Inventories-1 114 208711 387
Gain Loss On Disposals Property Plant Equipment2 000 
Government Grant Income528 512187 080
Gross Amount Due To Customers For Construction Contract Work As Liability101 166116 783
Gross Profit Loss2 135 5422 930 730
Income Taxes Paid Refund Classified As Operating Activities12 14486 871
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation556 4031 031 041
Increase Decrease In Current Tax From Adjustment For Prior Periods 4 750
Increase Decrease In Existing Provisions -3 194
Increase From Depreciation Charge For Year Property Plant Equipment 24 986
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings6 7601 767
Interest Paid Classified As Financing Activities-6 760-1 767
Interest Paid Classified As Operating Activities6 7601 767
Interest Payable Similar Charges Finance Costs6 7601 767
Inventories Pledged As Security For Liabilities Carrying Amount2 488 9833 829 526
Investments Fixed Assets26 90026 900
Investments In Subsidiaries26 90026 900
Minimum Operating Lease Payments Recognised As Expense46 00047 000
Net Cash Flows From Used In Financing Activities-1 374 1491 338 776
Net Cash Flows From Used In Investing Activities-21 232-25 348
Net Cash Flows From Used In Operating Activities1 951 784-282 387
Net Cash Generated From Operations1 963 928-195 516
Net Cash Inflow Outflow From Operations Before Movements In Working Capital453 243892 559
Net Current Assets Liabilities-199 765497 136
Nominal Value Allotted Share Capital39 99639 996
Number Shares Issued Fully Paid39 99639 996
Other Departments Average Number Employees6155
Other Employee Expense24 09519 902
Other Operating Income Format1624 943379 099
Other Payables Accrued Expenses128 396176 016
Other Remaining Borrowings2 488 9833 829 526
Other Remaining Operating Income96 431192 019
Ownership Interest In Subsidiary Percent100100
Par Value Share 1
Pension Costs Defined Contribution Plan75 39961 268
Prepayments105 656152 682
Proceeds From Sales Property Plant Equipment2 000 
Profit Loss343 847700 457
Profit Loss On Ordinary Activities Before Tax426 632865 806
Property Plant Equipment Gross Cost2 617 5862 642 934
Provisions8 4865 292
Provisions For Liabilities Balance Sheet Subtotal8 4865 292
Purchase Property Plant Equipment-23 232-25 348
Revenue From Rendering Services1 022 9101 109 191
Revenue From Sale Goods21 777 09329 316 567
Sales Marketing Distribution Average Number Employees3235
Social Security Costs159 768164 726
Staff Costs Employee Benefits Expense2 063 7252 110 223
Taxation Social Security Payable384 322151 178
Tax Expense Credit Applicable Tax Rate81 060164 503
Tax Increase Decrease From Effect Capital Allowances Depreciation229-4 513
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss1 496609
Tax Tax Credit On Profit Or Loss On Ordinary Activities82 785165 349
Total Assets Less Current Liabilities2 220 9282 918 191
Total Borrowings2 488 9833 829 526
Total Operating Lease Payments43 82647 828
Trade Creditors Trade Payables228 422248 322
Trade Debtors Trade Receivables124 754142 398
Turnover Revenue22 800 00330 425 758
Wages Salaries1 804 4631 864 327
Company Contributions To Money Purchase Plans Directors38 96824 837
Director Remuneration354 114387 255
Number Directors Accruing Benefits Under Money Purchase Scheme54

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 9th, October 2023
Free Download (31 pages)

Company search

Advertisements