Sheewater Home Ltd BOONGATE


Founded in 2002, Sheewater Home, classified under reg no. 04417208 is an active company. Currently registered at Unit 6 Peterborough Trade Centre PE1 5PJ, Boongate the company has been in the business for twenty two years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2019-10-10 Sheewater Home Ltd is no longer carrying the name Copestake Enterprises.

The company has one director. Peter C., appointed on 29 April 2002. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Raymond C. who worked with the the company until 1 January 2011.

Sheewater Home Ltd Address / Contact

Office Address Unit 6 Peterborough Trade Centre
Office Address2 Newton Way
Town Boongate
Post code PE1 5PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04417208
Date of Incorporation Mon, 15th Apr 2002
Industry Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

Peter C.

Position: Director

Appointed: 29 April 2002

Stl Directors Ltd.

Position: Corporate Nominee Director

Appointed: 15 April 2002

Resigned: 15 April 2002

Stl Directors Ltd.

Position: Corporate Nominee Secretary

Appointed: 15 April 2002

Resigned: 15 April 2002

Raymond C.

Position: Secretary

Appointed: 15 April 2002

Resigned: 01 January 2011

Raymond C.

Position: Director

Appointed: 15 April 2002

Resigned: 20 April 2015

Sheila C.

Position: Director

Appointed: 15 April 2002

Resigned: 01 September 2005

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats established, there is Peter C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Peter C.

Notified on 9 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Copestake Enterprises October 10, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand30721 60910 981124
Current Assets73 446130 022158 220194 468
Debtors31 13954 41388 239119 344
Net Assets Liabilities-48 154-40 700-8 98010 568
Property Plant Equipment8 32926 45820 267 
Total Inventories42 00054 00059 00075 000
Other Debtors   9 097
Other
Accumulated Depreciation Impairment Property Plant Equipment142 228148 344127 7345 771
Average Number Employees During Period5555
Creditors109 753137 17858 028140 357
Fixed Assets8 32926 45820 267 
Increase From Depreciation Charge For Year Property Plant Equipment 6 1166 1914 167
Net Current Assets Liabilities-36 307-7 15628 78154 111
Property Plant Equipment Gross Cost150 557174 802127 73424 245
Total Additions Including From Business Combinations Property Plant Equipment 24 245  
Total Assets Less Current Liabilities-27 97819 30249 04869 671
Amount Specific Advance Or Credit Directors15 63842 41367 11481 955
Amount Specific Advance Or Credit Made In Period Directors 26 77524 70155 806
Amount Specific Advance Or Credit Repaid In Period Directors   40 965
Accrued Liabilities Deferred Income  32 8007 605
Bank Borrowings Overdrafts  45 17050 921
Corporation Tax Payable  21 76534 295
Deferred Tax Asset Debtors   6 457
Disposals Decrease In Depreciation Impairment Property Plant Equipment   127 734
Disposals Property Plant Equipment   127 734
Finance Lease Liabilities Present Value Total  12 8588 182
Future Minimum Lease Payments Under Non-cancellable Operating Leases  77 25030 750
Number Shares Issued Fully Paid   15 000
Other Creditors  7 3647 871
Other Taxation Social Security Payable  4 50415 201
Par Value Share   1
Prepayments  21 12521 835
Trade Creditors Trade Payables  34 97427 201

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 29th, September 2023
Free Download (11 pages)

Company search

Advertisements