ABOUT RODGERS,LEASK LIMITED
“The support provided by Wenlock has enabled us to introduce robust health and safety systems into every aspect of our business. Their common sense approach has greatly assisted us in improving the culture and overall attitude towards health and safety.” – Rodgers Leask Ltd
“Wenlock Health and Safety have provided Spelsberg els UK Ltd with a first class service. We have found them informative, supportive and thorough from the outset. Their efficient and professional attitude is apparent at all times, always available at the end of a phone when we have needed their help or advice.” – Spelsberg els UK Ltd
– Company Health & Safety Policy and other required documentation such as H&S Inductions
Our aim is to provide enough for our new clients to ensure compliance within their first year and a sound basis to allow us to develop health and safety systems within the company.
details of your company for a quote.
We are a health and safety consultancy based in Telford, Shropshire, with the ability to undertake all types of site-based and managerial health and safety requirements around the UK. We can undertake:
Get in touch to discuss how we could help with your Health & Safety requirements.
KEY FINANCES
Year
2017
Assets
£2812.88k
▲ £351.82k (14.30 %)
Cash
£597.51k
▲ £144.16k (31.80 %)
Liabilities
£186.21k
▲ £112.39k (152.26 %)
Net Worth
£2626.68k
▲ £239.43k (10.03 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Derby
- Company name
- RODGERS,LEASK LIMITED
- Company number
- 02352923
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
27 Feb 1989
Age - 37 years
- Home Country
- United Kingdom
CONTACTS
- Website
- wenlockhealthandsafety.co.uk
- Phones
-
+44 (0)1952 885 885
+44 (0)1952 885 888
01952 885 885
01952 885 888
- Registered Address
- ST JAMES HOUSE ST MARY'S WHARF,
MANSFIELD ROAD,
DERBY,
DE1 3TQ
ECONOMIC ACTIVITIES
- 70100
- Activities of head offices
THIS BUSINESS IN SOCIAL MEDIA
- Twitter
- Follow
LAST EVENTS
- 06 Mar 2017
- Confirmation statement made on 27 February 2017 with updates
- 21 Dec 2016
- Termination of appointment of Geoff Richard Stokes as a director on 8 December 2016
- 21 Dec 2016
- Appointment of Mr Stewart John Friel as a director on 20 December 2016
CHARGES
-
6 April 1990
- Status
- Outstanding
- Delivered
- 11 April 1990
-
Persons entitled
- The Royal Bank of Scotland PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
RODGERS,LEASK LIMITED DIRECTORS
Andrew William Leask
Acting
- Appointed
- 02 April 1993
- Role
- Secretary
- Address
- Role Mill, 49 Canal Street, Derby, United Kingdom, DE1 2RJ
- Name
- LEASK, Andrew William
Stewart John Friel
Acting
- Appointed
- 20 December 2016
- Occupation
- Company Director
- Role
- Director
- Age
- 52
- Nationality
- English
- Address
- St James House, St Mary's Wharf, Derby, England, DE1 3TQ
- Country Of Residence
- England
- Name
- FRIEL, Stewart John
Kriston Harvey
Acting
- Appointed
- 13 October 2014
- Occupation
- Director
- Role
- Director
- Age
- 48
- Nationality
- British
- Address
- Burton Lodge, 2 Lodge Drive, Wingerworth, Chesterfield, Derbyshire, England, S42 6PG
- Country Of Residence
- England
- Name
- HARVEY, Kriston
Andrew William Leask
Acting
- Appointed
- 01 August 2012
- Occupation
- Civil And Structural Engineer
- Role
- Director
- Age
- 71
- Nationality
- British
- Address
- 3 Broadlands, Off Sutton Lane, Etwall, Derbyshire, United Kingdom, DE65 6LQ
- Country Of Residence
- United Kingdom
- Name
- LEASK, Andrew William
Lawrence John Charles Pacey
Acting
- Appointed
- 02 March 2009
- Occupation
- Civil Engineering
- Role
- Director
- Age
- 56
- Nationality
- British
- Address
- Role Mill, 49 Canal Street, Derby, United Kingdom, DE1 2RJ
- Country Of Residence
- England
- Name
- PACEY, Lawrence John Charles
Paul John Spencer
Acting
- Appointed
- 21 October 2010
- Occupation
- Structural Engineer
- Role
- Director
- Age
- 53
- Nationality
- English
- Address
- Role Mill, 49 Canal Street, Derby, Derbyshire, England, DE1 2RJ
- Country Of Residence
- England
- Name
- SPENCER, Paul John
Christine Joyce Walker
Resigned
- Resigned
- 02 April 1993
- Role
- Secretary
- Address
- 37 Perth Drive, Stapleford, Nottingham, Nottinghamshire, NG9 8PZ
- Name
- WALKER, Christine Joyce
Martin Keith Blencowe
Resigned
- Appointed
- 01 January 1996
- Resigned
- 29 November 1999
- Occupation
- Engineer
- Role
- Director
- Age
- 76
- Nationality
- British
- Address
- 46 Callow Hill Way, Heatherton Village Littleover, Derby, DE23 3RL
- Name
- BLENCOWE, Martin Keith
Andrew Peter Catmur
Resigned
- Appointed
- 17 November 2011
- Resigned
- 15 July 2016
- Occupation
- Director
- Role
- Director
- Age
- 70
- Nationality
- British
- Address
- Cockshoot Farm, Wichenford, Worcester, Worcestershire, England, WR6 6YL
- Country Of Residence
- United Kingdom
- Name
- CATMUR, Andrew Peter
David Cheetham
Resigned
- Appointed
- 13 February 2006
- Resigned
- 31 January 2008
- Occupation
- Director
- Role
- Director
- Age
- 67
- Nationality
- British
- Address
- 82 Russell Drive, Wollaton, Nottingham, Nottinghamshire, NG8 2BE
- Name
- CHEETHAM, David
David John Erskine
Resigned
- Appointed
- 01 August 1997
- Resigned
- 31 December 2001
- Occupation
- Consulting Engineer
- Role
- Director
- Age
- 66
- Nationality
- British
- Address
- 167 Chesterfield Road, Matlock, Derbyshire, DE4 3GA
- Name
- ERSKINE, David John
Michael William James Evans
Resigned
- Resigned
- 13 March 1995
- Occupation
- Engineer
- Role
- Director
- Age
- 74
- Nationality
- British
- Address
- 45 Trowell Grove, Long Eaton, Nottinghamshire, NG10 4AY
- Country Of Residence
- England
- Name
- EVANS, Michael William James
John Edward Gissing
Resigned
- Appointed
- 01 February 1991
- Resigned
- 10 May 2002
- Occupation
- Consulting Engineer
- Role
- Director
- Age
- 76
- Nationality
- British
- Address
- 9a Holly Gardens, Thornywood, Nottingham, NG3 2PB
- Name
- GISSING, John Edward
Susan Hewish
Resigned
- Appointed
- 05 January 2015
- Resigned
- 15 June 2016
- Occupation
- Director
- Role
- Director
- Age
- 65
- Nationality
- British
- Address
- 2 Castle Meadows, St Agnes, Cornwall, United Kingdom, TR5 0UB
- Country Of Residence
- United Kingdom
- Name
- HEWISH, Susan
Richard William Lawrance
Resigned
- Appointed
- 16 December 2002
- Resigned
- 30 April 2009
- Occupation
- Engineer
- Role
- Director
- Age
- 79
- Nationality
- British
- Address
- 3 Draper Close, Kenilworth, Warwickshire, CV8 2SP
- Country Of Residence
- Uk
- Name
- LAWRANCE, Richard William
Andrew William Leask
Resigned
PSC
- Resigned
- 31 July 2012
- Occupation
- Engineer
- Role
- Director
- Age
- 71
- Nationality
- British
- Address
- Role Mill, 49 Canal Street, Derby, United Kingdom, DE1 2RJ
- Country Of Residence
- United Kingdom
- Name
- LEASK, Andrew William
- Notified On
- 6 April 2016
- Country Registered
- England And Wales
- Nature Of Control
- Ownership of shares – 75% or more
- Place Registered
- Companies House
John Rodgers
Resigned
- Resigned
- 28 November 2011
- Occupation
- Engineer
- Role
- Director
- Age
- 80
- Nationality
- British
- Address
- Role Mill, 49 Canal Street, Derby, United Kingdom, DE1 2RJ
- Name
- RODGERS, John
Robin Andrew Seale
Resigned
- Appointed
- 01 February 1991
- Resigned
- 01 December 1993
- Occupation
- Engineer
- Role
- Director
- Age
- 86
- Nationality
- British
- Address
- 36 Chester Green Road, Derby, DE1 3SF
- Name
- SEALE, Robin Andrew
Geoff Richard Stokes
Resigned
- Appointed
- 15 September 2014
- Resigned
- 08 December 2016
- Occupation
- Director
- Role
- Director
- Age
- 70
- Nationality
- British
- Address
- Lavender Cottage, Hall Estate, Hoar Cross, Burton On Trent, United Kingdom, DE13 8QS
- Country Of Residence
- United Kingdom
- Name
- STOKES, Geoff Richard
Martin Francis Ward
Resigned
- Appointed
- 01 February 1991
- Resigned
- 31 March 1992
- Occupation
- Commercial Director
- Role
- Director
- Age
- 79
- Nationality
- English
- Address
- The Old Coach House, Well Street, Brassington, Derbyshire, DE4 4HJ
- Name
- WARD, Martin Francis
REVIEWS
Check The Company
Excellent according to the company’s financial health.