Hallamshire Wine Shipping Co. Limited SHEFFIELD


Founded in 1994, Hallamshire Wine Shipping, classified under reg no. 02934785 is an active company. Currently registered at 52 School Green Lane S10 4GR, Sheffield the company has been in the business for thirty years. Its financial year was closed on June 30 and its latest financial statement was filed on 30th June 2022.

The firm has one director. Julie I., appointed on 28 September 2023. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hallamshire Wine Shipping Co. Limited Address / Contact

Office Address 52 School Green Lane
Town Sheffield
Post code S10 4GR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02934785
Date of Incorporation Wed, 1st Jun 1994
Industry Wholesale of wine, beer, spirits and other alcoholic beverages
End of financial Year 30th June
Company age 30 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Julie I.

Position: Director

Appointed: 28 September 2023

Richard I.

Position: Secretary

Appointed: 10 March 1999

Resigned: 29 July 2023

Ann R.

Position: Secretary

Appointed: 09 May 1997

Resigned: 10 March 1999

Richard I.

Position: Director

Appointed: 02 May 1997

Resigned: 29 July 2023

Richard I.

Position: Secretary

Appointed: 01 April 1996

Resigned: 09 May 1997

James H.

Position: Director

Appointed: 01 June 1994

Resigned: 01 April 1996

Graham C.

Position: Nominee Director

Appointed: 01 June 1994

Resigned: 01 June 1994

Robert C.

Position: Nominee Secretary

Appointed: 01 June 1994

Resigned: 01 June 1994

Robert R.

Position: Secretary

Appointed: 01 June 1994

Resigned: 01 April 1996

Robert R.

Position: Director

Appointed: 01 June 1994

Resigned: 30 June 2019

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we researched, there is Richard I. The abovementioned PSC and has 50,01-75% shares. The second one in the PSC register is Julie I. This PSC owns 25-50% shares.

Richard I.

Notified on 1 June 2017
Nature of control: 50,01-75% shares

Julie I.

Notified on 1 June 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand80415 9293 1926 988
Current Assets42 17647 08036 26438 291
Debtors9 6923861 9676 173
Net Assets Liabilities-109 434-109 155-109 285-106 294
Property Plant Equipment1 500750  
Total Inventories31 68030 76531 10525 130
Other
Accumulated Depreciation Impairment Property Plant Equipment2 4103 1603 910 
Average Number Employees During Period 111
Bank Borrowings Overdrafts2 23525 00019 58314 583
Creditors2 23525 00019 58314 583
Increase From Depreciation Charge For Year Property Plant Equipment 750750 
Net Current Assets Liabilities-108 699-84 905-89 702-91 711
Other Creditors116 617104 39199 422101 314
Other Taxation Social Security Payable4 2974 968647857
Property Plant Equipment Gross Cost3 9103 9103 910 
Total Assets Less Current Liabilities-107 199-109 155-89 702 
Trade Creditors Trade Payables6 74915 8912 7594 671
Trade Debtors Trade Receivables9 6923861 9676 173

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 30th June 2022
filed on: 23rd, March 2023
Free Download (7 pages)

Company search

Advertisements