Sharrow Mills Limited SHEFFIELD


Sharrow Mills started in year 1952 as Private Limited Company with registration number 00507342. The Sharrow Mills company has been functioning successfully for seventy two years now and its status is active. The firm's office is based in Sheffield at Sharrow Mills. Postal code: S11 8AD.

Currently there are 2 directors in the the firm, namely Caroline H. and James H.. In addition one secretary - James H. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Sophie A. who worked with the the firm until 1 June 2022.

Sharrow Mills Limited Address / Contact

Office Address Sharrow Mills
Office Address2 Snuff Mill Lane
Town Sheffield
Post code S11 8AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00507342
Date of Incorporation Fri, 25th Apr 1952
Industry Activities of head offices
End of financial Year 31st March
Company age 72 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Caroline H.

Position: Director

Appointed: 01 June 2022

James H.

Position: Secretary

Appointed: 01 June 2022

James H.

Position: Director

Appointed: 01 June 2022

Jeremy A.

Position: Director

Resigned: 01 June 2022

Brian L.

Position: Director

Appointed: 24 July 1991

Resigned: 31 March 1998

Sophie A.

Position: Director

Appointed: 27 April 1990

Resigned: 01 June 2022

Sophie A.

Position: Secretary

Appointed: 27 April 1990

Resigned: 01 June 2022

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As BizStats discovered, there is James H. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Jeremy A. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Sophie A., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

James H.

Notified on 1 June 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Jeremy A.

Notified on 6 April 2016
Ceased on 1 June 2022
Nature of control: 25-50% voting rights
25-50% shares

Sophie A.

Notified on 6 April 2016
Ceased on 1 June 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets6 41037 67285 081149 336  
Debtors6 41037 67285 081149 336178 933216 678
Net Assets Liabilities518 997560 344607 753652 356  
Other Debtors700700700700700700
Property Plant Equipment79 40479 40479 40479 40479 40479 404
Other
Amounts Owed By Group Undertakings Participating Interests5 71036 97284 381148 636178 233215 978
Average Number Employees During Period2211-1-1
Corporation Tax Payable10 085  12 208  
Creditors10 085  19 6527 444 
Fixed Assets522 672522 672522 672522 672522 672522 672
Investments443 268443 268443 268443 268443 268443 268
Investments Fixed Assets443 268443 268443 268443 268443 268443 268
Investments In Group Undertakings   300 000300 000300 000
Investments In Group Undertakings Participating Interests300 000300 000300 000300 000  
Loans To Group Undertakings   143 268143 268143 268
Loans To Group Undertakings Participating Interests143 268143 268143 268143 268  
Net Current Assets Liabilities-3 67537 67285 081129 684171 489216 678
Other Creditors   7 4447 444 
Property Plant Equipment Gross Cost 79 40479 40479 40479 40479 404
Taxation Social Security Payable   12 208  
Total Assets Less Current Liabilities518 997560 344607 753652 356  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 30th, August 2023
Free Download (9 pages)

Company search

Advertisements