The Era Foundation Limited WORTHING


Founded in 1920, The Era Foundation, classified under reg no. 00170454 is an active company. Currently registered at Amelia House BN11 1QR, Worthing the company has been in the business for one hundred and four years. Its financial year was closed on September 30 and its latest financial statement was filed on 2022/09/30. Since 2000/12/29 The Era Foundation Limited is no longer carrying the name Era Technology.

The firm has 8 directors, namely Bashir A., Helen A. and Thomas G. and others. Of them, Christopher S. has been with the company the longest, being appointed on 1 November 2010 and Bashir A. and Helen A. have been with the company for the least time - from 1 September 2021. Currently 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.

The Era Foundation Limited Address / Contact

Office Address Amelia House
Office Address2 Crescent Road
Town Worthing
Post code BN11 1QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00170454
Date of Incorporation Mon, 27th Sep 1920
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th September
Company age 104 years old
Account next due date Sun, 30th Jun 2024 (60 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

Bashir A.

Position: Director

Appointed: 01 September 2021

Helen A.

Position: Director

Appointed: 01 September 2021

Thomas G.

Position: Director

Appointed: 01 December 2020

Andrew C.

Position: Director

Appointed: 01 September 2020

Michael C.

Position: Director

Appointed: 02 May 2019

Paul G.

Position: Director

Appointed: 01 March 2019

Joanna K.

Position: Director

Appointed: 01 September 2014

Christopher S.

Position: Director

Appointed: 01 November 2010

Keith S.

Position: Secretary

Resigned: 31 December 1993

Jeffrey K.

Position: Secretary

Appointed: 01 August 2016

Resigned: 07 December 2017

Richard B.

Position: Director

Appointed: 10 May 2012

Resigned: 30 December 2015

Thomas R.

Position: Director

Appointed: 09 May 2012

Resigned: 31 May 2019

Bernard T.

Position: Director

Appointed: 01 September 2010

Resigned: 05 May 2020

John O.

Position: Director

Appointed: 01 July 2008

Resigned: 31 May 2021

Peter D.

Position: Director

Appointed: 01 July 2007

Resigned: 22 April 2010

David W.

Position: Director

Appointed: 01 December 2006

Resigned: 05 May 2016

Frederick C.

Position: Director

Appointed: 01 December 2006

Resigned: 05 May 2016

Thomas R.

Position: Director

Appointed: 01 April 2002

Resigned: 05 May 2011

Richard B.

Position: Director

Appointed: 17 January 2002

Resigned: 05 May 2011

John H.

Position: Director

Appointed: 11 May 2000

Resigned: 31 March 2002

Lydia G.

Position: Director

Appointed: 01 February 1999

Resigned: 13 October 2000

David B.

Position: Director

Appointed: 01 April 1998

Resigned: 11 May 2007

David D.

Position: Director

Appointed: 04 September 1997

Resigned: 11 May 2007

Robert S.

Position: Director

Appointed: 06 February 1997

Resigned: 31 December 1998

Alan R.

Position: Director

Appointed: 01 February 1997

Resigned: 30 November 2012

Michael W.

Position: Director

Appointed: 01 September 1995

Resigned: 16 May 2002

Christopher P.

Position: Director

Appointed: 01 December 1994

Resigned: 31 July 2001

Joseph F.

Position: Secretary

Appointed: 01 January 1994

Resigned: 01 August 2016

Martin D.

Position: Director

Appointed: 17 May 1992

Resigned: 05 September 1996

James S.

Position: Director

Appointed: 17 May 1992

Resigned: 08 May 1997

Lindsay B.

Position: Director

Appointed: 17 May 1992

Resigned: 30 November 1997

Keith S.

Position: Director

Appointed: 17 May 1992

Resigned: 07 May 1998

Michael W.

Position: Director

Appointed: 17 May 1992

Resigned: 01 February 1999

Harold C.

Position: Director

Appointed: 17 May 1992

Resigned: 04 May 1995

Company previous names

Era Technology December 29, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand123 300349 137268 4271 648 7511 283 6951 023 3731 382 455
Current Assets131 657357 123278 0951 666 2701 302 7061 035 2341 444 632
Debtors8 3577 9869 66817 51919 01111 86162 177
Net Assets Liabilities21 633 75623 167 57823 619 34623 078 81226 493 99424 009 75925 397 123
Other Debtors3 4605 4847 16610 51814 5106 86259 676
Property Plant Equipment22 414 20823 561 15824 055 33122 140 35327 087 20523 921 46925 176 432
Other
Accumulated Depreciation Impairment Property Plant Equipment1 377 3151 777 3151 994 1801 994 1801 994 1801 994 180 
Acquired Through Business Combinations Property Plant Equipment 1 434 854944 735-495 6354 936 571-2 816 0992 173 574
Additions Other Than Through Business Combinations Property Plant Equipment 1 652 6012 162 7612 175 0003 306 8601 440 1191 042 283
Administrative Expenses522 761434 783     
Average Number Employees During Period  910111211
Bank Borrowings Overdrafts165 496      
Creditors273 34035 14034 72481 31428 080129 62773 323
Dividend Income From Group Undertakings506 726521 309     
Future Minimum Lease Payments Under Non-cancellable Operating Leases 19 3406 250    
Gross Profit Loss1 418 6801 876 811     
Impairment Loss Reversal On Investments379 665400 000     
Increase From Depreciation Charge For Year Property Plant Equipment 400 000216 864    
Net Current Assets Liabilities-141 683321 983243 3711 584 9561 274 626905 6071 371 309
Operating Profit Loss895 9191 442 028     
Other Creditors94 61921 20028 00622 43825 63040 83057 865
Other Disposals Property Plant Equipment 1 540 5052 396 4593 594 3443 296 5791 789 7561 960 894
Other Interest Receivable Similar Income Finance Income55 229-1 062     
Other Operating Income Format11 408 6801 874 311     
Other Taxation Social Security Payable1 6462 4633 1693 230260257257
Profit Loss1 043 8761 533 822     
Profit Loss On Ordinary Activities Before Tax1 102 7781 610 616     
Property Plant Equipment Gross Cost23 791 52325 338 47326 049 51124 134 53329 081 38525 915 64927 170 612
Provisions For Liabilities Balance Sheet Subtotal638 769715 563679 356646 4971 867 837817 3171 150 618
Taxation Including Deferred Taxation Balance Sheet Subtotal     817 3171 150 618
Tax Tax Credit On Profit Or Loss On Ordinary Activities58 90276 794     
Total Assets Less Current Liabilities22 272 52523 883 14124 298 70223 725 30928 361 83124 827 07626 547 741
Trade Creditors Trade Payables11 57911 4773 54955 6462 19088 54015 201
Trade Debtors Trade Receivables4 8972 5022 5027 0014 5014 9992 501
Turnover Revenue10 0002 500     

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Small company accounts made up to 2023/09/30
filed on: 25th, January 2024
Free Download (8 pages)

Company search

Advertisements