Reach (ferham) Limited ROTHERHAM


Reach (ferham) started in year 2005 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05377530. The Reach (ferham) company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Rotherham at Ferham House Courtyard. Postal code: S61 1AJ.

At the moment there are 7 directors in the the firm, namely Stephen T., David L. and Carl L. and others. In addition one secretary - Basil J. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Reach (ferham) Limited Address / Contact

Office Address Ferham House Courtyard
Office Address2 Kimberworth Road Ferham
Town Rotherham
Post code S61 1AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05377530
Date of Incorporation Mon, 28th Feb 2005
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st March
Company age 19 years old
Account next due date Tue, 31st Dec 2024 (244 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 18th Mar 2024 (2024-03-18)
Last confirmation statement dated Sat, 4th Mar 2023

Company staff

Stephen T.

Position: Director

Appointed: 17 February 2023

David L.

Position: Director

Appointed: 17 February 2023

Carl L.

Position: Director

Appointed: 21 February 2021

Basil J.

Position: Secretary

Appointed: 11 March 2015

Basil J.

Position: Director

Appointed: 13 November 2014

David H.

Position: Director

Appointed: 17 July 2014

Jonathan H.

Position: Director

Appointed: 17 July 2014

Brian N.

Position: Director

Appointed: 12 August 2005

Kimberley T.

Position: Director

Appointed: 21 February 2021

Resigned: 17 February 2023

Christopher D.

Position: Director

Appointed: 21 February 2021

Resigned: 17 February 2023

Jason H.

Position: Director

Appointed: 13 November 2014

Resigned: 13 April 2016

Ray F.

Position: Director

Appointed: 10 November 2011

Resigned: 22 October 2014

Christopher W.

Position: Director

Appointed: 10 November 2011

Resigned: 16 October 2014

Pauline S.

Position: Director

Appointed: 09 November 2011

Resigned: 11 September 2014

James H.

Position: Secretary

Appointed: 05 October 2010

Resigned: 11 March 2015

Pamela H.

Position: Secretary

Appointed: 01 October 2009

Resigned: 05 October 2010

Howard C.

Position: Director

Appointed: 30 June 2008

Resigned: 02 February 2016

Janet J.

Position: Director

Appointed: 06 August 2007

Resigned: 31 March 2010

Pamela H.

Position: Director

Appointed: 03 February 2007

Resigned: 05 October 2010

James H.

Position: Director

Appointed: 20 January 2006

Resigned: 15 April 2015

Thomas E.

Position: Director

Appointed: 20 January 2006

Resigned: 13 April 2016

Desne H.

Position: Director

Appointed: 20 January 2006

Resigned: 15 April 2015

Anne E.

Position: Director

Appointed: 20 January 2006

Resigned: 02 February 2016

Gladys H.

Position: Director

Appointed: 12 August 2005

Resigned: 21 February 2021

Malcolm S.

Position: Director

Appointed: 12 August 2005

Resigned: 01 September 2008

Lynn H.

Position: Secretary

Appointed: 28 February 2005

Resigned: 01 October 2007

Alan B.

Position: Director

Appointed: 28 February 2005

Resigned: 01 April 2008

Lynn H.

Position: Director

Appointed: 28 February 2005

Resigned: 01 October 2007

Lesley B.

Position: Director

Appointed: 28 February 2005

Resigned: 28 February 2006

Trevor R.

Position: Director

Appointed: 28 February 2005

Resigned: 31 October 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312022-03-312023-03-31
Net Worth75 09271 16574 43180 454      
Balance Sheet
Cash Bank In Hand24 43520 61922 92729 460      
Cash Bank On Hand   29 46032 64943 88650 16655 045  
Current Assets 20 61924 57830 46533 26445 045  82 00377 643
Debtors  1 6511 0056151 1591 1081 020  
Other Debtors   1 0056151 159    
Property Plant Equipment   51 58951 17850 82950 53250 279  
Tangible Fixed Assets52 69752 12051 62951 589      
Net Assets Liabilities        133 806127 878
Reserves/Capital
Profit Loss Account Reserve75 09271 16574 43180 454      
Shareholder Funds75 09271 16574 43180 454      
Other
Accumulated Depreciation Impairment Property Plant Equipment   2 2302 6412 991    
Average Number Employees During Period    43  33
Creditors   1 6002 3591 6271 5981 6287181 368
Creditors Due Within One Year2 0401 5741 7761 600      
Increase From Depreciation Charge For Year Property Plant Equipment    411350    
Net Current Assets Liabilities22 39519 04522 80228 86530 90543 42049 67654 43781 28576 275
Other Creditors   1 5921 5301 530    
Other Taxation Social Security Payable   89595    
Property Plant Equipment Gross Cost   53 81953 819     
Tangible Fixed Assets Additions   443      
Tangible Fixed Assets Cost Or Valuation53 37653 37653 37653 819      
Tangible Fixed Assets Depreciation6791 2561 7472 230      
Tangible Fixed Assets Depreciation Charged In Period 577491483      
Total Assets Less Current Liabilities75 09271 16574 43180 45482 08394 247100 208104 716133 806127 878
Trade Creditors Trade Payables    734     
Fixed Assets        52 52151 603

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 31st March 2023
filed on: 21st, September 2023
Free Download (3 pages)

Company search

Advertisements