ROTHERHAM ENTERPRISE AGENCY LIMITED

ROTHERHAM ENTERPRISE AGENCY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameROTHERHAM ENTERPRISE AGENCY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01672826
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ROTHERHAM ENTERPRISE AGENCY LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is ROTHERHAM ENTERPRISE AGENCY LIMITED located?

    Registered Office Address
    Unit 6 Genesis Park
    Sheffield Road
    S60 1DX Rotherham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ROTHERHAM ENTERPRISE AGENCY LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROTHERHAM ENTERPRISE INITIATIVE LIMITEDJan 26, 1983Jan 26, 1983
    RITCAST LIMITEDOct 20, 1982Oct 20, 1982

    What are the latest accounts for ROTHERHAM ENTERPRISE AGENCY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for ROTHERHAM ENTERPRISE AGENCY LIMITED?

    Last Confirmation Statement Made Up ToApr 16, 2026
    Next Confirmation Statement DueApr 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 16, 2025
    OverdueNo

    What are the latest filings for ROTHERHAM ENTERPRISE AGENCY LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge 016728260004, created on May 30, 2025

    18 pagesMR01

    Notification of a person with significant control statement

    2 pagesPSC08

    Confirmation statement made on Apr 16, 2025 with no updates

    3 pagesCS01

    Cessation of Chamber of Commerce (Barnsley and Rotherham) Ltd as a person with significant control on Apr 01, 2025

    1 pagesPSC07

    Confirmation statement made on Dec 20, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2024

    10 pagesAA

    Appointment of Mr Neil Anthony Keally as a director on Jul 11, 2024

    2 pagesAP01

    Appointment of Ms Carrie Louise Sudbury as a director on Nov 21, 2023

    2 pagesAP01

    Confirmation statement made on Dec 20, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2023

    9 pagesAA

    Termination of appointment of Andrew Philip Denniff as a director on Jul 01, 2023

    1 pagesTM01

    Confirmation statement made on Dec 20, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2022

    9 pagesAA

    Confirmation statement made on Dec 20, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2021

    9 pagesAA

    Director's details changed for Miss Rebecca Joy Frain on Apr 01, 2021

    2 pagesCH01

    Confirmation statement made on Dec 20, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2020

    9 pagesAA

    Confirmation statement made on Dec 20, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2019

    8 pagesAA

    Termination of appointment of Glen Banks as a director on Nov 22, 2018

    1 pagesTM01

    Confirmation statement made on Dec 20, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2018

    8 pagesAA

    Satisfaction of charge 2 in full

    4 pagesMR04

    Registration of charge 016728260003, created on Jul 31, 2018

    17 pagesMR01

    Who are the officers of ROTHERHAM ENTERPRISE AGENCY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BECK, Dominic Edward
    Genesis Park
    Sheffield Road
    S60 1DX Rotherham
    Unit 6
    England
    Secretary
    Genesis Park
    Sheffield Road
    S60 1DX Rotherham
    Unit 6
    England
    232711000001
    BECK, Dominic Edward
    Genesis Park
    Sheffield Road
    S60 1DX Rotherham
    Unit 6
    England
    Director
    Genesis Park
    Sheffield Road
    S60 1DX Rotherham
    Unit 6
    England
    United KingdomBritishSelf Employed248627630001
    BROADHEAD, Rebecca Joy
    Genesis Park
    Sheffield Road
    S60 1DX Rotherham
    Unit 6
    England
    Director
    Genesis Park
    Sheffield Road
    S60 1DX Rotherham
    Unit 6
    England
    United KingdomBritishManaging Director156588850004
    BURGESS, Thomas Paul
    Genesis Park
    Sheffield Road
    S60 1DX Rotherham
    Unit 6
    England
    Director
    Genesis Park
    Sheffield Road
    S60 1DX Rotherham
    Unit 6
    England
    United KingdomBritishChartered Surveyor/Director133673290002
    ELLIS, Christopher Craig
    Springwell Drive
    Beighton
    S20 1XA Sheffield
    3
    England
    Director
    Springwell Drive
    Beighton
    S20 1XA Sheffield
    3
    England
    EnglandBritishFinance Director179808320001
    KEALLY, Neil Anthony
    Genesis Park
    Sheffield Road
    S60 1DX Rotherham
    Unit 6
    England
    Director
    Genesis Park
    Sheffield Road
    S60 1DX Rotherham
    Unit 6
    England
    EnglandBritishChartered Surveyor136264190008
    STATON, Richard Michael
    9 Moorgate Road
    S60 2EN Rotherham
    South Yorkshire
    Director
    9 Moorgate Road
    S60 2EN Rotherham
    South Yorkshire
    United KingdomBritishSolicitor117691930001
    SUDBURY, Carrie Louise
    Genesis Park
    Sheffield Road
    S60 1DX Rotherham
    Unit 6
    England
    Director
    Genesis Park
    Sheffield Road
    S60 1DX Rotherham
    Unit 6
    England
    EnglandBritishChief Executive310803920001
    BRADBURY, Peter John
    378 Ecclesall Road South
    Whirlow
    S11 9PY Sheffield
    South Yorkshire
    Secretary
    378 Ecclesall Road South
    Whirlow
    S11 9PY Sheffield
    South Yorkshire
    BritishAccountant116945400001
    CATTERALL, Valerie Ann
    Bala Dreen 2 Wesley Place
    South Anston
    S31 7DZ Sheffield
    South Yorkshire
    Secretary
    Bala Dreen 2 Wesley Place
    South Anston
    S31 7DZ Sheffield
    South Yorkshire
    British36744730001
    DOWNS, Rosemary Jean
    30 Kiveton Lane
    Todwick
    S26 1HL Sheffield
    South Yorkshire
    Secretary
    30 Kiveton Lane
    Todwick
    S26 1HL Sheffield
    South Yorkshire
    British21643310002
    ELLIS, Chris Craig
    William Crescent
    Mosborough
    S20 5DJ Sheffield
    18
    United Kingdom
    Secretary
    William Crescent
    Mosborough
    S20 5DJ Sheffield
    18
    United Kingdom
    155816910001
    ROBINSON, Julie
    83 Toll House Mead
    Mosborough
    S20 5EL Sheffield
    South Yorkshire
    Secretary
    83 Toll House Mead
    Mosborough
    S20 5EL Sheffield
    South Yorkshire
    BritishGroup Financial Controller121599100001
    ANDREW, Philip
    173 Whirlowdale Road
    S7 2NG Sheffield
    South Yorkshire
    Director
    173 Whirlowdale Road
    S7 2NG Sheffield
    South Yorkshire
    EnglandBritishDirector9873070001
    BANKS, Glen
    Bishops Way
    S71 2HR Barnsley
    34
    South Yorkshire
    England
    Director
    Bishops Way
    S71 2HR Barnsley
    34
    South Yorkshire
    England
    EnglandBritishCompany Director153859030001
    BLOOMER, Robert John Giles, Dr
    Lindrick House
    Lindrick Common, Woodsetts
    S81 8BA Worksop
    Nottinghamshire
    Director
    Lindrick House
    Lindrick Common, Woodsetts
    S81 8BA Worksop
    Nottinghamshire
    UkBritishChartered Engineer110338040001
    CARRUTHERS, Alan George
    6 Hillcote Close
    S10 3PT Sheffield
    South Yorkshire
    Director
    6 Hillcote Close
    S10 3PT Sheffield
    South Yorkshire
    BritishTown Planner9873060001
    CLARK, David Beatson
    Sorrelstan
    154 Moorgate Road
    S60 3AZ Rotherham
    South Yorkshire
    Director
    Sorrelstan
    154 Moorgate Road
    S60 3AZ Rotherham
    South Yorkshire
    BritishCompany Director33830290001
    DENNIF, Andrew Philip
    Genesis Business Park
    Sheffield Road
    S60 1DX Rotherham
    2
    South Yorkshire
    Director
    Genesis Business Park
    Sheffield Road
    S60 1DX Rotherham
    2
    South Yorkshire
    EnglandBritishExecutive Director163095680001
    DENNIFF, Andrew Philip
    Genesis Park
    Sheffield Road
    S60 1DX Rotherham
    Unit 6
    England
    Director
    Genesis Park
    Sheffield Road
    S60 1DX Rotherham
    Unit 6
    England
    EnglandBritishChief Executive163095680010
    DOWNS, Rosemary Jean
    30 Kiveton Lane
    Todwick
    S26 1HL Sheffield
    South Yorkshire
    Director
    30 Kiveton Lane
    Todwick
    S26 1HL Sheffield
    South Yorkshire
    EnglandBritishSolicitor21643310002
    GINNO, Gerard Patrick
    3 Chandlers Ford
    Oakwood
    DE21 2LZ Derby
    Derbyshire
    Director
    3 Chandlers Ford
    Oakwood
    DE21 2LZ Derby
    Derbyshire
    BritishEconomic Development Officer28471890001
    GREEN, Stuart Roger
    16 Spoon Way
    Stannington
    S6 6EZ Sheffield
    South Yorkshire
    Director
    16 Spoon Way
    Stannington
    S6 6EZ Sheffield
    South Yorkshire
    United KingdomBritishRegional Executive27140060001
    HADFIELD, Rodney Joel
    20 Queensway
    Moorgate
    S60 3EE Rotherham
    South Yorkshire
    Director
    20 Queensway
    Moorgate
    S60 3EE Rotherham
    South Yorkshire
    BritishBank Manager40647280001
    HANNON, John Robert
    Aughton Grange
    Main Street
    S31 0XJ Aughton
    Director
    Aughton Grange
    Main Street
    S31 0XJ Aughton
    United KingdomBritishDirector24610130002
    HEATON, Brian
    Brookfield House Lindrick
    Tickhill
    DN11 9QY Doncaster
    South Yorkshire
    Director
    Brookfield House Lindrick
    Tickhill
    DN11 9QY Doncaster
    South Yorkshire
    BritishGeneral Manager28471900001
    HINCHLIFFE, John David
    9 Queensway
    S60 3EE Rotherham
    South Yorkshire
    Director
    9 Queensway
    S60 3EE Rotherham
    South Yorkshire
    United KingdomBritishBanker25379710001
    HINCHLIFFE, John David
    9 Queensway
    S60 3EE Rotherham
    South Yorkshire
    Director
    9 Queensway
    S60 3EE Rotherham
    South Yorkshire
    United KingdomBritishBank Manager25379710001
    HORNER, Richard Francis
    Chevet Court
    Chevet Lane
    WF2 6RB Wakefield
    Flat 4
    West Yorkshire
    United Kingdom
    Director
    Chevet Court
    Chevet Lane
    WF2 6RB Wakefield
    Flat 4
    West Yorkshire
    United Kingdom
    United KingdomBritishProperty Consultant129613370001
    JOLLY, Dennis
    23 Carpenter Croft
    S12 2DQ Sheffield
    South Yorkshire
    Director
    23 Carpenter Croft
    S12 2DQ Sheffield
    South Yorkshire
    BritishConstruction114377860001
    KEENAN, Robert
    62 Leedham Road
    S65 3EB Rotherham
    South Yorkshire
    Director
    62 Leedham Road
    S65 3EB Rotherham
    South Yorkshire
    United KingdomBritishLocal Government70765950001
    KENNY, Julie Ann
    Lodge Farm House 48 Main Street
    North Anston
    S25 4BD Sheffield
    South Yorkshire
    Director
    Lodge Farm House 48 Main Street
    North Anston
    S25 4BD Sheffield
    South Yorkshire
    EnglandBritishManaging Director25615210001
    LAWSON, Tony
    The Wheel House 9 The Wappings
    Hooton Roberts
    S65 4PG Rotherham
    South Yorkshire
    Director
    The Wheel House 9 The Wappings
    Hooton Roberts
    S65 4PG Rotherham
    South Yorkshire
    BritishColliery Manager28471910001
    LEWIS, John Richard
    24 Saint Matthias Road
    Deepcar
    S36 2SG Sheffield
    South Yorkshire
    Director
    24 Saint Matthias Road
    Deepcar
    S36 2SG Sheffield
    South Yorkshire
    United KingdomBritishChief Executive75509310001
    MORAN, Peter
    Rostrevor 5 Herringthorpe Avenue
    S65 3AA Rotherham
    South Yorkshire
    Director
    Rostrevor 5 Herringthorpe Avenue
    S65 3AA Rotherham
    South Yorkshire
    United KingdomBritishSales And Marketing Director9873030001

    Who are the persons with significant control of ROTHERHAM ENTERPRISE AGENCY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sheffield Road
    S60 1DX Rotherham
    2, Genesis Business Park
    England
    Apr 06, 2016
    Sheffield Road
    S60 1DX Rotherham
    2, Genesis Business Park
    England
    Yes
    Legal FormCompany Limited By Gurantee
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04029723
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    What are the latest statements on persons with significant control for ROTHERHAM ENTERPRISE AGENCY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 16, 2025The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0