ROTHERHAM ENTERPRISE AGENCY LIMITED
Overview
Company Name | ROTHERHAM ENTERPRISE AGENCY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 01672826 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ROTHERHAM ENTERPRISE AGENCY LIMITED?
Company Name | From | Until |
---|---|---|
ROTHERHAM ENTERPRISE INITIATIVE LIMITED | Jan 26, 1983 | Jan 26, 1983 |
RITCAST LIMITED | Oct 20, 1982 | Oct 20, 1982 |
What are the latest accounts for ROTHERHAM ENTERPRISE AGENCY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for ROTHERHAM ENTERPRISE AGENCY LIMITED?
Last Confirmation Statement Made Up To | Apr 16, 2026 |
---|---|
Next Confirmation Statement Due | Apr 30, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 16, 2025 |
Overdue | No |
What are the latest filings for ROTHERHAM ENTERPRISE AGENCY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Registration of charge 016728260004, created on May 30, 2025 | 18 pages | MR01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Confirmation statement made on Apr 16, 2025 with no updates | 3 pages | CS01 | ||
Cessation of Chamber of Commerce (Barnsley and Rotherham) Ltd as a person with significant control on Apr 01, 2025 | 1 pages | PSC07 | ||
Confirmation statement made on Dec 20, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2024 | 10 pages | AA | ||
Appointment of Mr Neil Anthony Keally as a director on Jul 11, 2024 | 2 pages | AP01 | ||
Appointment of Ms Carrie Louise Sudbury as a director on Nov 21, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Dec 20, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2023 | 9 pages | AA | ||
Termination of appointment of Andrew Philip Denniff as a director on Jul 01, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Dec 20, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Dec 20, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2021 | 9 pages | AA | ||
Director's details changed for Miss Rebecca Joy Frain on Apr 01, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Dec 20, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2020 | 9 pages | AA | ||
Confirmation statement made on Dec 20, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2019 | 8 pages | AA | ||
Termination of appointment of Glen Banks as a director on Nov 22, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Dec 20, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2018 | 8 pages | AA | ||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||
Registration of charge 016728260003, created on Jul 31, 2018 | 17 pages | MR01 | ||
Who are the officers of ROTHERHAM ENTERPRISE AGENCY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BECK, Dominic Edward | Secretary | Genesis Park Sheffield Road S60 1DX Rotherham Unit 6 England | 232711000001 | |||||||
BECK, Dominic Edward | Director | Genesis Park Sheffield Road S60 1DX Rotherham Unit 6 England | United Kingdom | British | Self Employed | 248627630001 | ||||
BROADHEAD, Rebecca Joy | Director | Genesis Park Sheffield Road S60 1DX Rotherham Unit 6 England | United Kingdom | British | Managing Director | 156588850004 | ||||
BURGESS, Thomas Paul | Director | Genesis Park Sheffield Road S60 1DX Rotherham Unit 6 England | United Kingdom | British | Chartered Surveyor/Director | 133673290002 | ||||
ELLIS, Christopher Craig | Director | Springwell Drive Beighton S20 1XA Sheffield 3 England | England | British | Finance Director | 179808320001 | ||||
KEALLY, Neil Anthony | Director | Genesis Park Sheffield Road S60 1DX Rotherham Unit 6 England | England | British | Chartered Surveyor | 136264190008 | ||||
STATON, Richard Michael | Director | 9 Moorgate Road S60 2EN Rotherham South Yorkshire | United Kingdom | British | Solicitor | 117691930001 | ||||
SUDBURY, Carrie Louise | Director | Genesis Park Sheffield Road S60 1DX Rotherham Unit 6 England | England | British | Chief Executive | 310803920001 | ||||
BRADBURY, Peter John | Secretary | 378 Ecclesall Road South Whirlow S11 9PY Sheffield South Yorkshire | British | Accountant | 116945400001 | |||||
CATTERALL, Valerie Ann | Secretary | Bala Dreen 2 Wesley Place South Anston S31 7DZ Sheffield South Yorkshire | British | 36744730001 | ||||||
DOWNS, Rosemary Jean | Secretary | 30 Kiveton Lane Todwick S26 1HL Sheffield South Yorkshire | British | 21643310002 | ||||||
ELLIS, Chris Craig | Secretary | William Crescent Mosborough S20 5DJ Sheffield 18 United Kingdom | 155816910001 | |||||||
ROBINSON, Julie | Secretary | 83 Toll House Mead Mosborough S20 5EL Sheffield South Yorkshire | British | Group Financial Controller | 121599100001 | |||||
ANDREW, Philip | Director | 173 Whirlowdale Road S7 2NG Sheffield South Yorkshire | England | British | Director | 9873070001 | ||||
BANKS, Glen | Director | Bishops Way S71 2HR Barnsley 34 South Yorkshire England | England | British | Company Director | 153859030001 | ||||
BLOOMER, Robert John Giles, Dr | Director | Lindrick House Lindrick Common, Woodsetts S81 8BA Worksop Nottinghamshire | Uk | British | Chartered Engineer | 110338040001 | ||||
CARRUTHERS, Alan George | Director | 6 Hillcote Close S10 3PT Sheffield South Yorkshire | British | Town Planner | 9873060001 | |||||
CLARK, David Beatson | Director | Sorrelstan 154 Moorgate Road S60 3AZ Rotherham South Yorkshire | British | Company Director | 33830290001 | |||||
DENNIF, Andrew Philip | Director | Genesis Business Park Sheffield Road S60 1DX Rotherham 2 South Yorkshire | England | British | Executive Director | 163095680001 | ||||
DENNIFF, Andrew Philip | Director | Genesis Park Sheffield Road S60 1DX Rotherham Unit 6 England | England | British | Chief Executive | 163095680010 | ||||
DOWNS, Rosemary Jean | Director | 30 Kiveton Lane Todwick S26 1HL Sheffield South Yorkshire | England | British | Solicitor | 21643310002 | ||||
GINNO, Gerard Patrick | Director | 3 Chandlers Ford Oakwood DE21 2LZ Derby Derbyshire | British | Economic Development Officer | 28471890001 | |||||
GREEN, Stuart Roger | Director | 16 Spoon Way Stannington S6 6EZ Sheffield South Yorkshire | United Kingdom | British | Regional Executive | 27140060001 | ||||
HADFIELD, Rodney Joel | Director | 20 Queensway Moorgate S60 3EE Rotherham South Yorkshire | British | Bank Manager | 40647280001 | |||||
HANNON, John Robert | Director | Aughton Grange Main Street S31 0XJ Aughton | United Kingdom | British | Director | 24610130002 | ||||
HEATON, Brian | Director | Brookfield House Lindrick Tickhill DN11 9QY Doncaster South Yorkshire | British | General Manager | 28471900001 | |||||
HINCHLIFFE, John David | Director | 9 Queensway S60 3EE Rotherham South Yorkshire | United Kingdom | British | Banker | 25379710001 | ||||
HINCHLIFFE, John David | Director | 9 Queensway S60 3EE Rotherham South Yorkshire | United Kingdom | British | Bank Manager | 25379710001 | ||||
HORNER, Richard Francis | Director | Chevet Court Chevet Lane WF2 6RB Wakefield Flat 4 West Yorkshire United Kingdom | United Kingdom | British | Property Consultant | 129613370001 | ||||
JOLLY, Dennis | Director | 23 Carpenter Croft S12 2DQ Sheffield South Yorkshire | British | Construction | 114377860001 | |||||
KEENAN, Robert | Director | 62 Leedham Road S65 3EB Rotherham South Yorkshire | United Kingdom | British | Local Government | 70765950001 | ||||
KENNY, Julie Ann | Director | Lodge Farm House 48 Main Street North Anston S25 4BD Sheffield South Yorkshire | England | British | Managing Director | 25615210001 | ||||
LAWSON, Tony | Director | The Wheel House 9 The Wappings Hooton Roberts S65 4PG Rotherham South Yorkshire | British | Colliery Manager | 28471910001 | |||||
LEWIS, John Richard | Director | 24 Saint Matthias Road Deepcar S36 2SG Sheffield South Yorkshire | United Kingdom | British | Chief Executive | 75509310001 | ||||
MORAN, Peter | Director | Rostrevor 5 Herringthorpe Avenue S65 3AA Rotherham South Yorkshire | United Kingdom | British | Sales And Marketing Director | 9873030001 |
Who are the persons with significant control of ROTHERHAM ENTERPRISE AGENCY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Chamber Of Commerce (Barnsley And Rotherham) Ltd | Apr 06, 2016 | Sheffield Road S60 1DX Rotherham 2, Genesis Business Park England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for ROTHERHAM ENTERPRISE AGENCY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Apr 16, 2025 | The 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