Rodgers & Rodgers Limited SEVENOAKS


Rodgers & Rodgers started in year 1995 as Private Limited Company with registration number 03042705. The Rodgers & Rodgers company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Sevenoaks at 1st Floor. Postal code: TN13 1YL. Since Thu, 18th May 1995 Rodgers & Rodgers Limited is no longer carrying the name Tunbay.

At present there are 3 directors in the the firm, namely Steven R., Anthony R. and Dominic R.. In addition one secretary - Steven R. - is with the company. As of 29 April 2024, there were 2 ex directors - Steven R., Richard W. and others listed below. There were no ex secretaries.

Rodgers & Rodgers Limited Address / Contact

Office Address 1st Floor
Office Address2 1 Suffolk Way
Town Sevenoaks
Post code TN13 1YL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03042705
Date of Incorporation Thu, 6th Apr 1995
Industry Advertising agencies
End of financial Year 29th June
Company age 29 years old
Account next due date Fri, 29th Mar 2024 (31 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Steven R.

Position: Director

Appointed: 01 January 1998

Anthony R.

Position: Director

Appointed: 15 November 1995

Dominic R.

Position: Director

Appointed: 27 April 1995

Steven R.

Position: Secretary

Appointed: 27 April 1995

Steven R.

Position: Director

Appointed: 20 November 1995

Resigned: 10 November 1998

Richard W.

Position: Director

Appointed: 01 May 1995

Resigned: 10 November 1998

Chh Formations Limited

Position: Corporate Nominee Director

Appointed: 06 April 1995

Resigned: 27 April 1995

Cripps Secretaries Limited

Position: Corporate Secretary

Appointed: 06 April 1995

Resigned: 27 April 1995

People with significant control

The list of PSCs that own or control the company consists of 4 names. As BizStats found, there is Christopher R. This PSC and has 25-50% shares. Another one in the PSC register is Steven R. This PSC owns 50,01-75% shares. Then there is Anthony R., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 50,01-75% voting rights.

Christopher R.

Notified on 19 December 2023
Nature of control: 25-50% shares

Steven R.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Anthony R.

Notified on 6 April 2016
Nature of control: 50,01-75% voting rights
25-50% shares

Dominic R.

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

Company previous names

Tunbay May 18, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth44 46638 282    
Balance Sheet
Debtors446 646484 771448 999426 748226 412293 121
Net Assets Liabilities  28 543-55 016-152 569-101 964
Other Debtors  169 534174 815159 773161 481
Property Plant Equipment  14 3209 8124 7622 027
Cash Bank In Hand7 8330    
Current Assets454 479484 771    
Net Assets Liabilities Including Pension Asset Liability44 46638 282    
Tangible Fixed Assets32 88722 865    
Reserves/Capital
Called Up Share Capital124 000124 000    
Profit Loss Account Reserve-79 534-85 718    
Shareholder Funds44 46638 282    
Other
Total Fixed Assets Additions 3 129    
Total Fixed Assets Cost Or Valuation112 786115 915    
Total Fixed Assets Depreciation79 89993 050    
Total Fixed Assets Depreciation Charge In Period 13 151    
Accumulated Depreciation Impairment Property Plant Equipment  124 990130 839136 687139 422
Additions Other Than Through Business Combinations Property Plant Equipment   1 341798 
Average Number Employees During Period  6666
Bank Borrowings   50 00039 69030 027
Bank Overdrafts  79 54630 71776 25571 942
Creditors  7 884123 90692 04158 588
Depreciation Expense Property Plant Equipment   5 8495 8492 735
Increase From Depreciation Charge For Year Property Plant Equipment   5 8495 8482 735
Net Current Assets Liabilities17 02319 06124 42860 614-65 290-45 403
Other Creditors  82 217102 00092 634116 887
Other Remaining Borrowings  7 88473 90652 35128 561
Property Plant Equipment Gross Cost  139 310140 651141 449141 449
Provisions For Liabilities Balance Sheet Subtotal  2 3211 536  
Taxation Social Security Payable  115 06199 72760 75242 428
Total Assets Less Current Liabilities49 91041 92638 74870 426-60 528-43 376
Total Borrowings  7 884123 90692 04158 588
Trade Creditors Trade Payables  125 693114 15830 97973 814
Trade Debtors Trade Receivables  279 465251 93366 639131 640
Creditors Due Within One Year Total Current Liabilities437 456465 710    
Fixed Assets32 88722 865    
Provisions For Liabilities Charges5 4443 644    
Tangible Fixed Assets Additions 3 129    
Tangible Fixed Assets Cost Or Valuation112 786115 915    
Tangible Fixed Assets Depreciation79 89993 050    
Tangible Fixed Assets Depreciation Charge For Period 13 151    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened to Wed, 28th Jun 2023
filed on: 28th, March 2024
Free Download (1 page)

Company search

Advertisements