Dearne Partnership Venture Limited ROTHERHAM


Founded in 2007, Dearne Partnership Venture, classified under reg no. 06172408 is an active company. Currently registered at Dearne Renaissance Centre S63 8AE, Rotherham the company has been in the business for 17 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

Currently there are 4 directors in the the firm, namely Emma B., Alan G. and Terry C. and others. In addition one secretary - Malcolm J. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Winston H. who worked with the the firm until 19 December 2008.

Dearne Partnership Venture Limited Address / Contact

Office Address Dearne Renaissance Centre
Office Address2 Priory Road Bolton Upon Dearne
Town Rotherham
Post code S63 8AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06172408
Date of Incorporation Tue, 20th Mar 2007
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 22nd Mar 2024 (2024-03-22)
Last confirmation statement dated Wed, 8th Mar 2023

Company staff

Malcolm J.

Position: Secretary

Appointed: 11 July 2022

Emma B.

Position: Director

Appointed: 10 July 2022

Alan G.

Position: Director

Appointed: 16 March 2018

Terry C.

Position: Director

Appointed: 29 April 2009

Malcolm J.

Position: Director

Appointed: 24 May 2007

Josie B.

Position: Director

Appointed: 29 July 2021

Resigned: 11 July 2022

Andrew K.

Position: Director

Appointed: 29 July 2021

Resigned: 16 November 2022

Walter B.

Position: Director

Appointed: 29 June 2011

Resigned: 01 January 2017

Graham C.

Position: Director

Appointed: 18 February 2009

Resigned: 22 July 2023

Ronald B.

Position: Director

Appointed: 01 January 2009

Resigned: 11 July 2022

Jean C.

Position: Director

Appointed: 25 November 2008

Resigned: 05 November 2014

Mark G.

Position: Director

Appointed: 05 April 2007

Resigned: 17 July 2008

Winston H.

Position: Secretary

Appointed: 20 March 2007

Resigned: 19 December 2008

George H.

Position: Director

Appointed: 20 March 2007

Resigned: 01 January 2017

Ralph S.

Position: Director

Appointed: 20 March 2007

Resigned: 24 May 2007

Albert R.

Position: Director

Appointed: 20 March 2007

Resigned: 28 June 2011

Alan S.

Position: Director

Appointed: 20 March 2007

Resigned: 20 November 2008

Tony S.

Position: Director

Appointed: 20 March 2007

Resigned: 19 March 2009

Brian R.

Position: Director

Appointed: 20 March 2007

Resigned: 31 March 2009

People with significant control

The register of persons with significant control that own or have control over the company is made up of 7 names. As we researched, there is Alan G. This PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Malcolm J. This PSC has significiant influence or control over the company,. Then there is Dearne Valley Venture, who also fulfils the Companies House requirements to be listed as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Alan G.

Notified on 16 March 2018
Nature of control: significiant influence or control

Malcolm J.

Notified on 6 April 2016
Nature of control: significiant influence or control

Dearne Valley Venture

The Renaissance Centre Priory Road, Bolton-Upon-Dearne, Rotherham, South Yorkshire, S63 8AE, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 02448308
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Emma B.

Notified on 29 February 2024
Nature of control: 25-50% voting rights

Graham C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Terry C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Ronald B.

Notified on 6 April 2016
Ceased on 11 July 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth-1 100-574-737      
Balance Sheet
Cash Bank On Hand  3941 5901 9131 2022 4317 8791 761
Current Assets6 3475 1704 7176 3727 1174 6753 0668 8642 808
Debtors3 7494 3244 3234 7825 2043 4736359851 047
Net Assets Liabilities   -6429244063  
Other Debtors   564958335635127
Cash Bank In Hand2 598846394      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve-1 200-674-837      
Shareholder Funds-1 100-574-737      
Other
Average Number Employees During Period     4555
Creditors   3 3503 9699563 0038 4224 246
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model        200 000
Investment Property        350 000
Investment Property Fair Value Model        350 000
Net Current Assets Liabilities   3 2864 2611 39663442-1 438
Number Shares Issued Fully Paid    100100   
Other Creditors   3 0862 8102 9152 7018 0954 016
Other Remaining Borrowings   3 3503 969956   
Other Taxation Social Security Payable    4635 1 
Par Value Share 11 11   
Total Assets Less Current Liabilities-100426263    442348 562
Trade Creditors Trade Payables     329302326230
Trade Debtors Trade Receivables   4 7265 1552 890600350920
Creditors Due After One Year1 0001 0001 000      
Creditors Due Within One Year6 4474 7444 454      
Number Shares Allotted 100100      
Share Capital Allotted Called Up Paid100100100      

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Director's appointment terminated on 2023/07/22
filed on: 19th, September 2023
Free Download (1 page)

Company search

Advertisements