Company NameGlen C Rodger Limited
DirectorsRobin Alistair Purvis and Thomas William Duffy
Company StatusActive
Company Number04674270
CategoryPrivate Limited Company
Incorporation Date21 February 2003(21 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69203Tax consultancy

Directors

Director NameMr Robin Alistair Purvis
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3rd Floor Cragside House
Heaton Road
Newcastle Upon Tyne
Tyne & Wear
NE6 1SE
Director NameMr Thomas William Duffy
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2013(10 years, 1 month after company formation)
Appointment Duration11 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3rd Floor Cragside House
Heaton Road
Newcastle Upon Tyne
Tyne & Wear
NE6 1SE
Secretary NameMr Thomas William Duffy
StatusCurrent
Appointed31 July 2015(12 years, 5 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Correspondence Address3rd Floor Cragside House
Heaton Road
Newcastle Upon Tyne
Tyne & Wear
NE6 1SE
Director NameEdward Watson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address30 Jameson Drive
Corbridge
Northumberland
NE45 5EX
Secretary NameEdward Watson
NationalityBritish
StatusResigned
Appointed21 February 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address30 Jameson Drive
Corbridge
Northumberland
NE45 5EX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 February 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.glencrodger.co.uk/
Email address[email protected]
Telephone0191 2761311
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address3rd Floor Cragside House
Heaton Road
Newcastle Upon Tyne
Tyne & Wear
NE6 1SE
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Heaton
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

8 at £1Edward Watson
8.00%
Ordinary A
7 at £1Alexander Robin Purvis
7.00%
Ordinary B
5 at £1Jennifer Mary Watson
5.00%
Ordinary A
26 at £1Robin Alistair Purvis
26.00%
Ordinary B
19 at £1Thomas Duffy
19.00%
Ordinary A
18 at £1Lisa Marie Duffy
18.00%
Ordinary A
17 at £1Susan Lynne Purvis
17.00%
Ordinary B

Financials

Year2014
Net Worth£10,582
Cash£16,342
Current Liabilities£64,535

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End29 February

Returns

Latest Return21 February 2024 (1 month, 3 weeks ago)
Next Return Due7 March 2025 (10 months, 3 weeks from now)

Filing History

12 March 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
24 September 2020Micro company accounts made up to 29 February 2020 (2 pages)
21 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
28 March 2019Micro company accounts made up to 28 February 2019 (2 pages)
22 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
25 October 2018Micro company accounts made up to 28 February 2018 (2 pages)
21 February 2018Director's details changed for Thomas William Duffy on 25 August 2016 (2 pages)
21 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
21 February 2018Secretary's details changed for Mr Thomas William Duffy on 25 August 2016 (1 page)
23 June 2017Micro company accounts made up to 28 February 2017 (2 pages)
23 June 2017Micro company accounts made up to 28 February 2017 (2 pages)
23 February 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
23 February 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
25 July 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
25 July 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
23 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(6 pages)
23 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(6 pages)
3 August 2015Appointment of Mr Thomas William Duffy as a secretary on 31 July 2015 (2 pages)
3 August 2015Termination of appointment of Edward Watson as a secretary on 31 July 2015 (1 page)
3 August 2015Termination of appointment of Edward Watson as a secretary on 31 July 2015 (1 page)
3 August 2015Appointment of Mr Thomas William Duffy as a secretary on 31 July 2015 (2 pages)
3 August 2015Termination of appointment of Edward Watson as a director on 31 July 2015 (1 page)
3 August 2015Termination of appointment of Edward Watson as a director on 31 July 2015 (1 page)
20 July 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
20 July 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
2 March 2015Director's details changed for Thomas William Duffy on 1 March 2014 (2 pages)
2 March 2015Director's details changed for Thomas William Duffy on 1 March 2014 (2 pages)
2 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(7 pages)
2 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(7 pages)
2 March 2015Director's details changed for Thomas William Duffy on 1 March 2014 (2 pages)
28 October 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
28 October 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
24 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(7 pages)
24 February 2014Director's details changed for Thomas William Duffy on 16 November 2013 (2 pages)
24 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(7 pages)
24 February 2014Director's details changed for Thomas William Duffy on 16 November 2013 (2 pages)
12 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
12 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
26 April 2013Appointment of Thomas William Duffy as a director (3 pages)
26 April 2013Appointment of Thomas William Duffy as a director (3 pages)
22 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (6 pages)
22 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (6 pages)
14 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
14 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
23 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (6 pages)
23 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (6 pages)
9 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
9 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
23 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (6 pages)
23 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (6 pages)
4 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
4 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
23 February 2010Director's details changed for Edward Watson on 21 February 2010 (2 pages)
23 February 2010Director's details changed for Edward Watson on 21 February 2010 (2 pages)
23 February 2010Director's details changed for Robin Alistair Purvis on 21 February 2010 (2 pages)
23 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (6 pages)
23 February 2010Director's details changed for Robin Alistair Purvis on 21 February 2010 (2 pages)
23 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (6 pages)
6 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
6 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
23 February 2009Return made up to 21/02/09; full list of members (4 pages)
23 February 2009Return made up to 21/02/09; full list of members (4 pages)
5 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
5 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
5 March 2008Return made up to 21/02/08; full list of members (4 pages)
5 March 2008Return made up to 21/02/08; full list of members (4 pages)
7 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
7 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
20 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
20 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
26 February 2007Return made up to 21/02/07; full list of members (3 pages)
26 February 2007Return made up to 21/02/07; full list of members (3 pages)
20 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
20 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
18 April 2006Return made up to 21/02/06; full list of members (3 pages)
18 April 2006Return made up to 21/02/06; full list of members (3 pages)
20 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
20 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
14 March 2005Return made up to 21/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 14/03/05
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
14 March 2005Return made up to 21/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 14/03/05
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
16 December 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
16 December 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
8 March 2004Return made up to 21/02/04; full list of members (8 pages)
8 March 2004Return made up to 21/02/04; full list of members (8 pages)
5 April 2003Ad 03/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 April 2003Ad 03/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 March 2003Secretary resigned (1 page)
4 March 2003Secretary resigned (1 page)
21 February 2003Incorporation (23 pages)
21 February 2003Incorporation (23 pages)