Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROTHAMSTED ENTERPRISES LIMITED
Company Information for

ROTHAMSTED ENTERPRISES LIMITED

ROTHAMSTED RESEARCH, WEST COMMON, HARPENDEN, HERTFORDSHIRE, AL5 2JQ,
Company Registration Number
03726930
Private Limited Company
Active

Company Overview

About Rothamsted Enterprises Ltd
ROTHAMSTED ENTERPRISES LIMITED was founded on 1999-03-04 and has its registered office in Harpenden. The organisation's status is listed as "Active". Rothamsted Enterprises Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ROTHAMSTED ENTERPRISES LIMITED
 
Legal Registered Office
ROTHAMSTED RESEARCH
WEST COMMON
HARPENDEN
HERTFORDSHIRE
AL5 2JQ
Other companies in EC4M
 
Previous Names
ROTHAMSTED CENTRE FOR RESEARCH AND ENTERPRISE LIMITED24/01/2019
ROTHAMSTED RESEARCH CENTRES LIMITED04/03/2015
DESSAC INTERNATIONAL LIMITED31/01/2008
Filing Information
Company Number 03726930
Company ID Number 03726930
Date formed 1999-03-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 04/03/2016
Return next due 01/04/2017
Type of accounts SMALL
Last Datalog update: 2024-11-05 10:06:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROTHAMSTED ENTERPRISES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ROTHAMSTED ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
LOUISE ANN WARREN
Company Secretary 2015-09-23
PETER DUNCAN OXLEY
Director 2017-10-24
ZAHIR HUSEIN SACHAK
Director 2015-09-23
NICOLE LOUISE SADD
Director 2018-03-20
Previous Officers
Officer Role Date Appointed Date Resigned
CAROL ANN NEWMAN
Director 2017-11-08 2018-03-20
DONNA MARIE LIPSKY
Director 2015-09-23 2017-11-08
CHRISTOPHER JAMES DUNKLEY
Director 2013-12-23 2017-10-30
STEPHEN JAMES
Director 2010-05-06 2017-10-24
STEPHEN JAMES
Company Secretary 2005-12-12 2015-11-23
TEMPLE SECRETARIAL LIMITED
Company Secretary 1999-03-04 2015-10-20
STEPHEN RICHARD PERRY
Director 2013-12-23 2014-11-24
IAN RICHARD CRUTE
Director 2001-03-29 2009-11-03
PETER STUART THOMAS
Company Secretary 2001-03-29 2005-12-12
TEMPLE DIRECT LIMITED
Director 1999-03-04 2001-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER DUNCAN OXLEY BURNING CHAIR LIMITED Director 2018-06-04 CURRENT 2018-06-04 Active
PETER DUNCAN OXLEY ROTHAMSTED MANOR LIMITED Director 2018-05-01 CURRENT 1999-02-02 Active - Proposal to Strike off
ZAHIR HUSEIN SACHAK COLNEY INNOVATIONS LIMITED Director 2014-03-04 CURRENT 2008-03-25 Active
NICOLE LOUISE SADD ROTHAMSTED MANOR LIMITED Director 2018-05-01 CURRENT 1999-02-02 Active - Proposal to Strike off
NICOLE LOUISE SADD PWHS LIMITED Director 2016-11-01 CURRENT 2005-12-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-17SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-10-07DIRECTOR APPOINTED DR LEE BENISTON
2024-10-07APPOINTMENT TERMINATED, DIRECTOR ZAHIR HUSEIN SACHAK
2024-07-17Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-07-15Memorandum articles filed
2024-06-25CONFIRMATION STATEMENT MADE ON 22/06/24, WITH NO UPDATES
2024-06-14APPOINTMENT TERMINATED, DIRECTOR MARGARET BERYL JONES
2024-06-14DIRECTOR APPOINTED MR CHRISTOPHER MARTIN EARNSHAW
2024-06-11APPOINTMENT TERMINATED, DIRECTOR DEREK THOMAS EDWARD JONES
2024-06-11DIRECTOR APPOINTED MR JOLYON GEOFFREY SENESCHAL AUSTIN
2024-06-11DIRECTOR APPOINTED MR DAVID RICHARD BROWN
2023-12-13SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-07-11CONFIRMATION STATEMENT MADE ON 22/06/23, WITH NO UPDATES
2022-11-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 22/06/22, WITH NO UPDATES
2021-12-14SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 22/06/21, WITH NO UPDATES
2021-03-12PSC05Change of details for Lawes Agricultural Trust as a person with significant control on 2021-03-12
2021-03-10PSC05Change of details for Rothamsted Research Limited as a person with significant control on 2021-03-09
2021-03-09PSC05Change of details for Lawes Agricultural Trust as a person with significant control on 2021-03-04
2021-03-04PSC05Change of details for Lawes Agricultural Trust as a person with significant control on 2021-03-04
2021-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 037269300001
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 22/06/20, WITH NO UPDATES
2020-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 22/06/19, WITH NO UPDATES
2019-06-25AP01DIRECTOR APPOINTED BARONESS MARGARET BERYL JONES
2019-01-24RES15CHANGE OF COMPANY NAME 24/01/19
2018-11-29AP01DIRECTOR APPOINTED PROFESSOR ANGELA KARP
2018-10-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-11AP01DIRECTOR APPOINTED MR DEREK THOMAS EDWARD JONES
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH NO UPDATES
2018-05-04AP01DIRECTOR APPOINTED MISS NICOLE LOUISE SADD
2018-05-04TM01APPOINTMENT TERMINATED, DIRECTOR CAROL NEWMAN
2018-05-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DUNKLEY
2018-01-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-09AP01DIRECTOR APPOINTED MS CAROL ANN NEWMAN
2017-11-08AP01DIRECTOR APPOINTED MR PETER DUNCAN OXLEY
2017-11-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES
2017-11-08TM01APPOINTMENT TERMINATED, DIRECTOR DONNA LIPSKY
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 5
2017-06-22SH0122/06/17 STATEMENT OF CAPITAL GBP 5
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2016-12-21AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-03-04AR0104/03/16 ANNUAL RETURN FULL LIST
2015-12-31AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-23TM02Termination of appointment of Stephen James on 2015-11-23
2015-10-26AP01DIRECTOR APPOINTED MRS DONNA MARIE LIPSKY
2015-10-23CH03SECRETARY'S DETAILS CHNAGED FOR MISS LOUISE ANN WARREB on 2015-10-21
2015-10-23AP03Appointment of Miss Louise Ann Warreb as company secretary on 2015-09-23
2015-10-23AP01DIRECTOR APPOINTED MR ZAHIR HUSEIN SACHAK
2015-10-20TM02APPOINTMENT TERMINATED, SECRETARY TEMPLE SECRETARIAL LIMITED
2015-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/15 FROM 16 Old Bailey London EC4M 7EG
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-16AR0104/03/15 FULL LIST
2015-03-04RES15CHANGE OF NAME 26/01/2015
2015-03-04CERTNMCOMPANY NAME CHANGED ROTHAMSTED RESEARCH CENTRES LIMITED CERTIFICATE ISSUED ON 04/03/15
2015-03-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-12-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PERRY
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-12AR0104/03/14 FULL LIST
2014-01-07AP01DIRECTOR APPOINTED STEPHEN RICHARD PERRY
2014-01-07AP01DIRECTOR APPOINTED CHRISTOPHER JAMES DUNKLEY
2013-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-03-08AR0104/03/13 FULL LIST
2013-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-03-09AR0104/03/12 FULL LIST
2012-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-03-10AR0104/03/11 FULL LIST
2010-05-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-05-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN CRUTE
2010-05-17AP01DIRECTOR APPOINTED MR STEPHEN JAMES
2010-03-04AR0104/03/10 FULL LIST
2010-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-03-09363aRETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS
2008-11-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-03-07363aRETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS
2008-01-31CERTNMCOMPANY NAME CHANGED DESSAC INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 31/01/08
2007-11-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-03-06363aRETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS
2007-01-08288cSECRETARY'S PARTICULARS CHANGED
2006-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-03-06363aRETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS
2005-12-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-12-19288bSECRETARY RESIGNED
2005-12-19288aNEW SECRETARY APPOINTED
2005-03-09363aRETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS
2004-05-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-03-11363aRETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS
2003-06-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-03-10363aRETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS
2003-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-03-11363aRETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS
2001-08-21288bDIRECTOR RESIGNED
2001-08-21288aNEW DIRECTOR APPOINTED
2001-08-21288aNEW SECRETARY APPOINTED
2001-06-01RES03EXEMPTION FROM APPOINTING AUDITORS
2001-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-06-01ELRESS252 DISP LAYING ACC 12/04/00
2001-06-01ELRESS386 DISP APP AUDS 12/04/00
2001-03-21363aRETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS
2001-01-26288cDIRECTOR'S PARTICULARS CHANGED
2001-01-24288cSECRETARY'S PARTICULARS CHANGED
2001-01-05287REGISTERED OFFICE CHANGED ON 05/01/01 FROM: 12 GOUGH SQUARE LONDON EC4A 3DW
2000-04-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-03-10363aRETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS
2000-02-15CERTNMCOMPANY NAME CHANGED BEC TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 15/02/00
1999-03-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ROTHAMSTED ENTERPRISES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROTHAMSTED ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of ROTHAMSTED ENTERPRISES LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of ROTHAMSTED ENTERPRISES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROTHAMSTED ENTERPRISES LIMITED
Trademarks
We have not found any records of ROTHAMSTED ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROTHAMSTED ENTERPRISES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ROTHAMSTED ENTERPRISES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ROTHAMSTED ENTERPRISES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROTHAMSTED ENTERPRISES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROTHAMSTED ENTERPRISES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.