Rodgers Leask Limited

General information

Name:

Rodgers Leask Ltd

Office Address:

St James House St Mary's Wharf Mansfield Road DE1 3TQ Derby

Number: 02352923

Incorporation date: 1989-02-27

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Contact information

Faxes:

  • 01332291728

Emails:

  • Andrew.Catmur@rodgersleask.co.uk
  • rllderby@rodgersleask.co.uk
  • RLLLondon@rodgersleask.com

Websites

www.rodgersleask.com
www.rodgersleask.co.uk

Description

Data updated on:

Located at St James House St Mary's Wharf, Derby DE1 3TQ Rodgers Leask Limited is a Private Limited Company registered under the 02352923 registration number. This firm was founded thirty five years ago. Founded as Rodgers,leask, this business used the business name up till 15th July 2021, when it got changed to Rodgers Leask Limited. This company's classified under the NACE and SIC code 70100 meaning Activities of head offices. The firm's most recent accounts were submitted for the period up to 31st July 2022 and the latest confirmation statement was filed on 27th February 2023.

On October 23, 2014, the company was seeking a Senior Project Engineer - Civils to fill a full time post in the engeneering in Derby, Midlands. They offered a full time job with wage from £14.1 to £20.5 per hour. The offered job required supervising experience and a postgraduate certificate, Masters degree or a diploma. While sending your application include job offer id RLL/SSB/02.

When it comes to this particular firm's executives data, since 2023 there have been six directors including: Howel M., Kulwinder T. and Stewart F..

  • Previous company's names
  • Rodgers Leask Limited 2021-07-15
  • Rodgers,leask Limited 1989-02-27

Financial data based on annual reports

Company staff

Howel M.

Role: Director

Appointed: 01 April 2023

Latest update: 13 April 2024

Kulwinder T.

Role: Director

Appointed: 31 July 2018

Latest update: 13 April 2024

Stewart F.

Role: Director

Appointed: 20 December 2016

Latest update: 13 April 2024

Kriston H.

Role: Director

Appointed: 13 October 2014

Latest update: 13 April 2024

Andrew L.

Role: Director

Appointed: 01 August 2012

Latest update: 13 April 2024

Paul S.

Role: Director

Appointed: 21 October 2010

Latest update: 13 April 2024

People with significant control

The companies that control this firm include: Fhst Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Derby at St Mary's Wharf, Mansfield Road, DE1 3TQ and was registered as a PSC under the registration number 14231750.

Fhst Limited
Address: St James House St Mary's Wharf, Mansfield Road, Derby, DE1 3TQ, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 14231750
Notified on 29 March 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Lskpk Limited
Address: St James House St Mary's Wharf Mansfield Road, Derby, DE1 3TQ, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 11417682
Notified on 9 July 2021
Ceased on 29 March 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Rodgers Leask Group Limited
Address: St James House St Mary's Wharf, Mansfield Road, Derby, DE1 3TQ, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 05513004
Notified on 6 April 2016
Ceased on 9 July 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 12 March 2024
Confirmation statement last made up date 27 February 2023
Annual Accounts 10 February 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 10 February 2015
Annual Accounts 5 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 5 April 2016
Annual Accounts 13 February 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 13 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023
Annual Accounts 22 February 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 22 February 2013
Annual Accounts 20 January 2014
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 20 January 2014

Jobs and Vacancies at Rodgers Leask Ltd

Senior Project Engineer - Civils in Derby, posted on Thursday 23rd October 2014
Region / City Midlands, Derby
Industry Engeneering
Salary From £27500.00 to £40000.00 per year
Job type full time
Career level managerial
Education level a Masters degree or a postgraduate certificate or diploma
Job reference code RLL/SSB/02
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2022-07-31 (AA)
filed on: 10th, February 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Role Mill 49 Canal Street

Post code:

DE1 2RJ

City / Town:

Derby

HQ address,
2013

Address:

Role Mill 49 Canal Street

Post code:

DE1 2RJ

City / Town:

Derby

Accountant/Auditor,
2015 - 2014

Name:

Bates Weston Llp

Address:

Chartered Accountants The Mills Canal Street

Post code:

DE1 2RJ

City / Town:

Derby

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
35
Company Age

Similar companies nearby

Closest companies