Rotherham Enterprise Agency Limited ROTHERHAM


Rotherham Enterprise Agency started in year 1982 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01672826. The Rotherham Enterprise Agency company has been functioning successfully for 42 years now and its status is active. The firm's office is based in Rotherham at Unit 6 Genesis Park. Postal code: S60 1DX.

At present there are 6 directors in the the firm, namely Carrie S., Rebecca B. and Dominic B. and others. In addition one secretary - Dominic B. - is with the company. At present 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.

Rotherham Enterprise Agency Limited Address / Contact

Office Address Unit 6 Genesis Park
Office Address2 Sheffield Road
Town Rotherham
Post code S60 1DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01672826
Date of Incorporation Wed, 20th Oct 1982
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 42 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Carrie S.

Position: Director

Appointed: 21 November 2023

Rebecca B.

Position: Director

Appointed: 20 July 2018

Dominic B.

Position: Director

Appointed: 20 July 2018

Dominic B.

Position: Secretary

Appointed: 02 June 2017

Christopher E.

Position: Director

Appointed: 12 July 2013

Thomas B.

Position: Director

Appointed: 08 December 2011

Richard S.

Position: Director

Appointed: 20 October 2006

Andrew D.

Position: Director

Appointed: 17 November 2017

Resigned: 01 July 2023

Glen B.

Position: Director

Appointed: 13 April 2015

Resigned: 22 November 2018

Robert T.

Position: Director

Appointed: 08 December 2011

Resigned: 20 July 2018

Andrew D.

Position: Director

Appointed: 08 December 2011

Resigned: 13 April 2015

Chris E.

Position: Secretary

Appointed: 19 November 2010

Resigned: 12 July 2013

Richard H.

Position: Director

Appointed: 23 May 2008

Resigned: 15 October 2010

Roger N.

Position: Director

Appointed: 01 October 2007

Resigned: 31 January 2008

Stephen W.

Position: Director

Appointed: 30 August 2007

Resigned: 11 September 2008

Julie R.

Position: Secretary

Appointed: 26 April 2007

Resigned: 01 August 2010

Dennis J.

Position: Director

Appointed: 20 October 2006

Resigned: 02 March 2007

Peter B.

Position: Secretary

Appointed: 10 May 2004

Resigned: 16 March 2007

Philip A.

Position: Director

Appointed: 20 February 2003

Resigned: 20 February 2004

John W.

Position: Director

Appointed: 20 February 2003

Resigned: 14 October 2009

John H.

Position: Director

Appointed: 20 February 2003

Resigned: 09 December 2011

Richard S.

Position: Director

Appointed: 12 December 2002

Resigned: 10 January 2005

John L.

Position: Director

Appointed: 26 April 2001

Resigned: 09 December 2011

Julie K.

Position: Director

Appointed: 07 December 2000

Resigned: 19 April 2002

Robert K.

Position: Director

Appointed: 28 September 1999

Resigned: 13 June 2002

John H.

Position: Director

Appointed: 30 January 1996

Resigned: 14 March 2002

Rosemary D.

Position: Secretary

Appointed: 01 January 1995

Resigned: 10 May 2004

Rodney H.

Position: Director

Appointed: 01 August 1994

Resigned: 31 December 1995

Philip W.

Position: Director

Appointed: 24 May 1994

Resigned: 04 June 1996

Lorraine R.

Position: Director

Appointed: 17 August 1993

Resigned: 28 February 1995

Stanley W.

Position: Director

Appointed: 22 June 1993

Resigned: 13 June 2002

Alan C.

Position: Director

Appointed: 31 May 1992

Resigned: 06 October 1999

David C.

Position: Director

Appointed: 31 May 1992

Resigned: 13 June 2002

Robert B.

Position: Director

Appointed: 31 May 1992

Resigned: 21 November 2006

Rosemary D.

Position: Director

Appointed: 31 May 1992

Resigned: 14 March 2002

Peter M.

Position: Director

Appointed: 31 May 1992

Resigned: 14 March 2006

Valerie C.

Position: Secretary

Appointed: 31 May 1992

Resigned: 31 December 1994

Stuart G.

Position: Director

Appointed: 31 May 1992

Resigned: 19 May 1997

Gerard G.

Position: Director

Appointed: 31 May 1992

Resigned: 15 December 1992

Brian H.

Position: Director

Appointed: 31 May 1992

Resigned: 25 January 1993

John H.

Position: Director

Appointed: 31 May 1992

Resigned: 21 June 1994

Tony L.

Position: Director

Appointed: 31 May 1992

Resigned: 12 October 1993

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we found, there is Chamber Of Commerce (Barnsley and Rotherham) Ltd from Rotherham, England. The abovementioned PSC is categorised as "a company limited by gurantee", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Chamber Of Commerce (Barnsley And Rotherham) Ltd

2, Genesis Business Park Sheffield Road, Rotherham, S60 1DX, England

Legal authority Companies Act 2006
Legal form Company Limited By Gurantee
Country registered United Kingdom
Place registered Companies House
Registration number 04029723
Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand248 781265 528267 681300 586335 003398 492449 320
Current Assets441 066452 305388 996371 517402 089456 269491 714
Debtors192 285186 777121 31570 93167 08657 77742 394
Net Assets Liabilities1 633 0501 633 3101 633 5181 740 6741 785 1121 884 2052 379 827
Other Debtors   20 17816 8934 77411 693
Property Plant Equipment11 33614 58813 3057 6653 79610 0369 363
Other
Accumulated Depreciation Impairment Property Plant Equipment44 14348 99957 65163 29185 47089 32289 995
Amounts Owed To Group Undertakings     10 000 
Average Number Employees During Period   6666
Corporation Tax Payable314  2 0227 5903 5994 516
Creditors2 29273 58368 44885 81993 451109 13770 092
Fixed Assets1 251 3361 254 5881 391 4321 470 6511 496 5081 552 7482 121 083
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income   105 593   
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model     50 000569 008
Increase From Depreciation Charge For Year Property Plant Equipment 4 8568 6525 6403 8693 852673
Investment Property1 240 0001 240 0001 378 1271 462 9861 492 7121 542 7122 111 720
Investment Property Fair Value Model1 240 0001 240 0001 378 1271 462 9861 492 7121 542 7122 111 720
Net Current Assets Liabilities384 006378 722310 534285 698308 638347 132421 622
Other Creditors19 68625 50328 00328 42855 76055 43437 377
Other Taxation Social Security Payable6 27710 62317 38018 56520 07822 47518 066
Property Plant Equipment Gross Cost55 47963 58770 95689 26689 26699 358 
Provisions For Liabilities Balance Sheet Subtotal   15 67520 03415 675162 878
Total Additions Including From Business Combinations Property Plant Equipment 8 1087 369  10 092 
Total Assets Less Current Liabilities1 635 3421 633 3101 701 9661 756 3491 805 1461 899 8802 542 705
Trade Creditors Trade Payables16 86213 1661 77911 47210 02317 62910 133
Trade Debtors Trade Receivables18 14143 23645 76050 75350 19353 00330 701
Accrued Liabilities Deferred Income6 33121 99923 66625 332   
Additions Other Than Through Business Combinations Investment Property Fair Value Model  138 12799 236   
Amounts Owed By Group Undertakings169 327135 32766 327    
Bank Borrowings  76 082    
Bank Borrowings Overdrafts  7 634    
Finance Lease Liabilities Present Value Total2 2922 292     
Prepayments Accrued Income4 8178 2149 22820 178   
Profit Loss 260208    
Total Borrowings 2 29276 082    
Disposals Investment Property Fair Value Model   138 127   

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts made up to Fri, 31st Mar 2023
filed on: 30th, November 2023
Free Download (9 pages)

Company search

Advertisements