John S. Shackleton (sheffield) Limited


John S. Shackleton (sheffield) started in year 1973 as Private Limited Company with registration number 01141245. The John S. Shackleton (sheffield) company has been functioning successfully for 51 years now and its status is active. The firm's office is based in at No 4 Downgate Drive. Postal code: S4 8BU.

At present there are 2 directors in the the company, namely Christopher L. and Nigel L.. In addition one secretary - Christopher L. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Royston L. who worked with the the company until 15 March 2004.

John S. Shackleton (sheffield) Limited Address / Contact

Office Address No 4 Downgate Drive
Office Address2 Sheffield
Town
Post code S4 8BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01141245
Date of Incorporation Wed, 24th Oct 1973
Industry Non-specialised wholesale trade
End of financial Year 31st March
Company age 51 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

Christopher L.

Position: Director

Appointed: 14 December 2009

Nigel L.

Position: Director

Appointed: 14 December 2009

Christopher L.

Position: Secretary

Appointed: 15 March 2004

Judith L.

Position: Director

Appointed: 01 April 1995

Resigned: 31 January 2004

Vera L.

Position: Director

Appointed: 05 February 1993

Resigned: 01 April 1995

Royston L.

Position: Director

Appointed: 18 May 1992

Resigned: 06 January 2010

Judith L.

Position: Director

Appointed: 18 May 1992

Resigned: 05 February 1993

Royston L.

Position: Secretary

Appointed: 18 May 1992

Resigned: 15 March 2004

John S.

Position: Director

Appointed: 09 April 1991

Resigned: 18 May 1992

Betty S.

Position: Director

Appointed: 09 April 1991

Resigned: 18 May 1992

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we found, there is Christopher L. This PSC and has 25-50% shares. Another one in the persons with significant control register is Nigel L. This PSC owns 25-50% shares.

Christopher L.

Notified on 6 April 2016
Nature of control: 25-50% shares

Nigel L.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand2 094 9953 141 7873 402 225
Current Assets7 648 33810 987 81311 558 528
Debtors2 921 0243 675 8473 675 490
Net Assets Liabilities7 975 92010 204 38511 798 427
Other Debtors1 319 9831 434 8641 987 972
Property Plant Equipment1 760 7731 780 6251 860 613
Total Inventories1 310 7152 353 1142 307 741
Other
Accumulated Depreciation Impairment Property Plant Equipment977 4641 091 7101 181 655
Additions Other Than Through Business Combinations Property Plant Equipment 134 098124 155
Average Number Employees During Period383736
Corporation Tax Payable229 701517 234 
Creditors1 130 8332 266 1441 233 111
Current Asset Investments1 321 6041 817 0652 173 072
Depreciation Rate Used For Property Plant Equipment 1515
Disposals Decrease In Depreciation Impairment Property Plant Equipment  34 684
Disposals Property Plant Equipment  37 500
Increase From Depreciation Charge For Year Property Plant Equipment 114 246124 629
Net Current Assets Liabilities6 517 5058 721 66910 325 417
Other Creditors61 397123 40345 918
Other Provisions Balance Sheet Subtotal8 1607 8207 480
Other Taxation Social Security Payable131 65869 163163 142
Property Plant Equipment Gross Cost2 738 2372 872 3353 042 268
Taxation Including Deferred Taxation Balance Sheet Subtotal294 198290 089380 123
Total Assets Less Current Liabilities8 278 27810 502 29412 186 030
Total Increase Decrease From Revaluations Property Plant Equipment  83 278
Trade Creditors Trade Payables708 0771 556 3441 024 051
Trade Debtors Trade Receivables1 601 0412 240 9831 687 518

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 18th, December 2023
Free Download (11 pages)

Company search

Advertisements