You are here: bizstats.co.uk > a-z index > A list

A.j. Sharp Limited SHEFFIELD


Founded in 1999, A.j. Sharp, classified under reg no. 03754576 is an active company. Currently registered at 411 Petre Street S4 8LL, Sheffield the company has been in the business for 25 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has 2 directors, namely Andrew S., Jason S.. Of them, Andrew S., Jason S. have been with the company the longest, being appointed on 14 June 1999. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Janice S. who worked with the the company until 13 August 2018.

A.j. Sharp Limited Address / Contact

Office Address 411 Petre Street
Town Sheffield
Post code S4 8LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03754576
Date of Incorporation Tue, 20th Apr 1999
Industry Lead, zinc and tin production
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 6th May 2024 (2024-05-06)
Last confirmation statement dated Sat, 22nd Apr 2023

Company staff

Andrew S.

Position: Director

Appointed: 14 June 1999

Jason S.

Position: Director

Appointed: 14 June 1999

Janice S.

Position: Director

Appointed: 13 December 2016

Resigned: 13 August 2018

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 April 1999

Resigned: 20 April 1999

Alan S.

Position: Director

Appointed: 20 April 1999

Resigned: 13 August 2018

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 20 April 1999

Resigned: 20 April 1999

Janice S.

Position: Secretary

Appointed: 20 April 1999

Resigned: 13 August 2018

People with significant control

The register of PSCs that own or have control over the company includes 4 names. As BizStats identified, there is A.j. Sharp Holdings Limited from Sheffield, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Jason S. This PSC owns 25-50% shares. Moving on, there is Andrew S., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

A.J. Sharp Holdings Limited

411 Petre Street, Sheffield, S4 8LL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wale
Place registered Companies House
Registration number 11311683
Notified on 13 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jason S.

Notified on 3 January 2017
Ceased on 13 August 2018
Nature of control: 25-50% shares

Andrew S.

Notified on 3 January 2017
Ceased on 13 August 2018
Nature of control: 25-50% shares

Alan S.

Notified on 6 April 2016
Ceased on 13 August 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand7 74042 75247 60464 341138 277314 231340 001486 071
Current Assets 619 747589 787664 522717 106908 743759 015980 723
Debtors338 969345 094253 447296 207347 837348 793218 083208 059
Net Assets Liabilities 61966 546204 766381 903560 980583 733803 769
Other Debtors110 350141 64256 92373 1326 12917 16815 9522 627
Property Plant Equipment105 93391 48281 21782 429100 97790 343148 629221 055
Total Inventories318 930231 901288 736303 974230 992244 590200 931286 593
Other
Accumulated Amortisation Impairment Intangible Assets193 815205 565217 315229 065235 001235 001235 001 
Accumulated Depreciation Impairment Property Plant Equipment203 802220 053234 408243 751262 238279 233309 330345 872
Additions Other Than Through Business Combinations Property Plant Equipment 1 800      
Amounts Owed By Related Parties    66 316120 316  
Amounts Owed To Group Undertakings   12 888    
Average Number Employees During Period    30242326
Balances Amounts Owed By Related Parties    66 316121 445  
Balances Amounts Owed To Related Parties    4 1404 1404 140 
Bank Borrowings Overdrafts8 56235 79694 84475 905    
Corporation Tax Payable21 00918 81659533 13858 09383 45677 56962 971
Corporation Tax Recoverable  34 702     
Creditors 721 750113 34975 905131 70881 708296 526356 009
Dividends Paid On Shares   5 936    
Increase From Amortisation Charge For Year Intangible Assets 11 75011 75011 7505 936   
Increase From Depreciation Charge For Year Property Plant Equipment 16 25114 35512 37318 48716 99530 09741 182
Intangible Assets41 18629 43617 6865 936    
Intangible Assets Gross Cost235 001235 001235 001235 001235 001235 001235 001 
Net Current Assets Liabilities -102 00396 448206 849430 548568 467462 489624 714
Number Shares Issued Fully Paid  100     
Other Creditors783 446721 75018 505197 880131 70881 70823 08814 840
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   3 030   4 640
Other Disposals Property Plant Equipment   5 207   11 379
Other Taxation Social Security Payable50 53556 66862 42471 31079 059124 194106 88283 973
Par Value Share  1     
Property Plant Equipment Gross Cost309 735311 535315 625326 180363 215369 576457 959566 927
Provisions For Liabilities Balance Sheet Subtotal 18 29615 45614 54317 91416 12227 38542 000
Total Additions Including From Business Combinations Property Plant Equipment  4 09015 76237 0356 36188 383120 347
Total Assets Less Current Liabilities 18 915195 351295 214531 525658 810611 118845 769
Trade Creditors Trade Payables184 778137 70643 691112 89988 46666 51188 987194 225
Trade Debtors Trade Receivables228 619203 452161 822223 075275 392211 309202 131205 432

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 18th, April 2023
Free Download (11 pages)

Company search

Advertisements