Rodgers Of York Ltd. YORK


Rodgers Of York started in year 1940 as Private Limited Company with registration number 00362284. The Rodgers Of York company has been functioning successfully for 84 years now and its status is active. The firm's office is based in York at Monks Cross. Postal code: YO32 9JR. Since 1996-07-17 Rodgers Of York Ltd. is no longer carrying the name Rodgers Carpets.

The company has 3 directors, namely James B., William B. and Susan B.. Of them, Susan B. has been with the company the longest, being appointed on 25 July 1991 and James B. has been with the company for the least time - from 1 June 1998. As of 26 April 2024, there were 2 ex directors - Francis B., Lilian B. and others listed below. There were no ex secretaries.

Rodgers Of York Ltd. Address / Contact

Office Address Monks Cross
Office Address2 Huntington
Town York
Post code YO32 9JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00362284
Date of Incorporation Wed, 10th Jul 1940
Industry Retail sale of carpets, rugs, wall and floor coverings in specialised stores
Industry Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
End of financial Year 28th February
Company age 84 years old
Account next due date Sat, 30th Nov 2024 (218 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

Susan B.

Position: Secretary

Resigned:

James B.

Position: Director

Appointed: 01 June 1998

William B.

Position: Director

Appointed: 01 October 1993

Susan B.

Position: Director

Appointed: 25 July 1991

Francis B.

Position: Director

Appointed: 25 July 1991

Resigned: 05 November 2010

Lilian B.

Position: Director

Appointed: 25 July 1991

Resigned: 07 July 1993

People with significant control

The list of PSCs who own or control the company includes 2 names. As we established, there is William B. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is James B. This PSC owns 25-50% shares and has 25-50% voting rights.

William B.

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

James B.

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

Company previous names

Rodgers Carpets July 17, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand551919877 250787 657
Current Assets1 430 4941 419 0121 461 9102 945 3402 931 147
Debtors15 38116 96151 396216 090447 288
Net Assets Liabilities1 608 5481 443 6451 545 8132 006 5163 044 052
Other Debtors17 25617 46851 396216 090447 288
Property Plant Equipment2 084 0802 021 0941 941 5781 931 0752 111 551
Total Inventories1 415 0581 402 0321 410 4951 852 000 
Other
Accumulated Depreciation Impairment Property Plant Equipment1 939 4962 027 0192 103 8222 199 1332 270 177
Average Number Employees During Period6264616562
Bank Borrowings Overdrafts201 718187 030453 303  
Corporation Tax Payable10 26371 737133 709243 619247 881
Creditors1 865 0261 958 4611 822 1752 814 7491 916 646
Future Minimum Lease Payments Under Non-cancellable Operating Leases121 998122 000156 149140 673124 854
Increase From Depreciation Charge For Year Property Plant Equipment 94 143104 89996 015127 132
Net Current Assets Liabilities-434 532-539 449-360 265449 2101 014 501
Other Creditors964 927973 955714 1821 696 7121 046 786
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 6 62028 09670456 088
Other Disposals Property Plant Equipment 18 41530 6638 45067 267
Other Taxation Social Security Payable48 35446 31119 28425 40230 064
Property Plant Equipment Gross Cost4 023 5764 048 1134 045 4004 130 2084 381 728
Provisions For Liabilities Balance Sheet Subtotal41 00038 00035 50055 15082 000
Total Additions Including From Business Combinations Property Plant Equipment 42 95227 95093 258318 787
Total Assets Less Current Liabilities1 649 5481 481 6451 581 3132 061 6663 126 052
Trade Creditors Trade Payables639 764679 428501 697849 016591 915
Trade Debtors Trade Receivables-1 875-507   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-02-28
filed on: 19th, October 2023
Free Download (11 pages)

Company search

Advertisements