Repton School Enterprises Limited DERBYSHIRE


Founded in 1991, Repton School Enterprises, classified under reg no. 02644487 is an active company. Currently registered at 1 High Street DE65 6GD, Derbyshire the company has been in the business for 33 years. Its financial year was closed on August 31 and its latest financial statement was filed on 31st August 2022.

The firm has 3 directors, namely Richard F., Krishan J. and John G.. Of them, Krishan J., John G. have been with the company the longest, being appointed on 2 February 2022 and Richard F. has been with the company for the least time - from 7 December 2022. 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.

Repton School Enterprises Limited Address / Contact

Office Address 1 High Street
Office Address2 Repton
Town Derbyshire
Post code DE65 6GD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02644487
Date of Incorporation Tue, 10th Sep 1991
Industry Other letting and operating of own or leased real estate
End of financial Year 31st August
Company age 33 years old
Account next due date Fri, 31st May 2024 (37 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Richard F.

Position: Director

Appointed: 07 December 2022

Krishan J.

Position: Director

Appointed: 02 February 2022

John G.

Position: Director

Appointed: 02 February 2022

Nicola C.

Position: Director

Appointed: 07 December 2022

Resigned: 13 December 2023

Emma B.

Position: Director

Appointed: 14 December 2019

Resigned: 31 July 2022

Andrew C.

Position: Director

Appointed: 14 December 2019

Resigned: 26 August 2022

Martin W.

Position: Director

Appointed: 09 November 2007

Resigned: 15 September 2020

Richard F.

Position: Director

Appointed: 09 November 2007

Resigned: 02 February 2022

Sarah T.

Position: Director

Appointed: 01 September 2004

Resigned: 18 December 2019

Robert H.

Position: Director

Appointed: 01 September 2003

Resigned: 16 June 2015

Pauline S.

Position: Secretary

Appointed: 01 January 2003

Resigned: 13 January 2020

Carl B.

Position: Director

Appointed: 28 October 2002

Resigned: 11 August 2019

Paul B.

Position: Director

Appointed: 16 October 2000

Resigned: 31 August 2007

Gillian H.

Position: Director

Appointed: 31 January 2000

Resigned: 10 November 2007

Ronald S.

Position: Director

Appointed: 22 January 1997

Resigned: 28 October 2002

Patrick S.

Position: Director

Appointed: 14 October 1996

Resigned: 31 August 2004

Roger L.

Position: Director

Appointed: 23 January 1995

Resigned: 04 February 2010

Simon B.

Position: Director

Appointed: 24 March 1994

Resigned: 31 July 2003

John M.

Position: Director

Appointed: 23 January 1992

Resigned: 30 June 2007

Ernest W.

Position: Director

Appointed: 23 January 1992

Resigned: 31 August 1995

Graham J.

Position: Director

Appointed: 23 January 1992

Resigned: 31 August 2003

Richard T.

Position: Director

Appointed: 23 January 1992

Resigned: 16 October 2000

William R.

Position: Director

Appointed: 23 January 1992

Resigned: 31 August 2003

Derek W.

Position: Director

Appointed: 23 January 1992

Resigned: 31 December 2002

William D.

Position: Director

Appointed: 23 January 1992

Resigned: 31 August 1996

Derek W.

Position: Secretary

Appointed: 09 December 1991

Resigned: 31 December 2002

Patrick H.

Position: Director

Appointed: 09 December 1991

Resigned: 31 January 1997

Roy F.

Position: Director

Appointed: 09 December 1991

Resigned: 31 December 1993

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 10 September 1991

Resigned: 09 December 1991

Combined Nominees Limited

Position: Nominee Director

Appointed: 10 September 1991

Resigned: 09 December 1991

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 10 September 1991

Resigned: 09 December 1991

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand200 70193 058203 168821 183414 920
Current Assets485 181159 951306 247999 635923 008
Debtors283 98466 863103 07973 386467 177
Other Debtors9043 2048 1679 1938 333
Property Plant Equipment10 94319 92312 81310 55123 039
Total Inventories49630 105 06640 911
Other
Accrued Liabilities44 22515 72244 10740 22091 634
Accumulated Depreciation Impairment Property Plant Equipment39 40945 50652 61654 87857 145
Average Number Employees During Period5245375465
Corporation Tax Payable   4 69921 785
Creditors304 941320 441456 6881 109 253902 665
Increase From Depreciation Charge For Year Property Plant Equipment 6 0977 110 2 267
Net Current Assets Liabilities180 240-160 490-150 441-109 61820 343
Other Creditors    22 374
Other Taxation Social Security Payable38 31511 74335 21776 598201 427
Prepayments2 0047 51314 3933 8203 639
Property Plant Equipment Gross Cost50 35265 429 65 42980 184
Total Additions Including From Business Combinations Property Plant Equipment 15 077  14 755
Total Assets Less Current Liabilities191 183-140 567-137 628-99 06743 382
Trade Creditors Trade Payables33 72221 90013 67249 47720 339
Trade Debtors Trade Receivables277 78131 14656 51960 373455 205
Accrued Liabilities Deferred Income2 5001 7753 426  
Deferred Tax Asset Debtors 25 000   
Prepayments Accrued Income3 295    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Small company accounts made up to 31st August 2022
filed on: 31st, May 2023
Free Download (8 pages)

Company search

Advertisements