Sheafbank Investments Limited SHEFFIELD


Founded in 2007, Sheafbank Investments, classified under reg no. 06041285 is an active company. Currently registered at Regency House 201 High Street S35 9XB, Sheffield the company has been in the business for 17 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 30th September 2022.

At the moment there are 4 directors in the the firm, namely Robert G., Roderick W. and Roy G. and others. In addition one secretary - Philip S. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - John P. who worked with the the firm until 18 May 2007.

Sheafbank Investments Limited Address / Contact

Office Address Regency House 201 High Street
Office Address2 Ecclesfield
Town Sheffield
Post code S35 9XB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06041285
Date of Incorporation Thu, 4th Jan 2007
Industry Licensed restaurants
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 17 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Robert G.

Position: Director

Appointed: 18 May 2007

Roderick W.

Position: Director

Appointed: 18 May 2007

Roy G.

Position: Director

Appointed: 18 May 2007

Philip S.

Position: Director

Appointed: 18 May 2007

Philip S.

Position: Secretary

Appointed: 18 May 2007

John P.

Position: Secretary

Appointed: 04 January 2007

Resigned: 18 May 2007

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 04 January 2007

Resigned: 04 January 2007

Rabnawaz K.

Position: Director

Appointed: 04 January 2007

Resigned: 18 May 2007

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 January 2007

Resigned: 04 January 2007

John P.

Position: Director

Appointed: 04 January 2007

Resigned: 03 July 2009

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we established, there is Upperdale Limited from Rotherham, England. The abovementioned PSC is classified as "an owns more than 25% of the shares" and has 25-50% shares. The abovementioned PSC and has 25-50% shares.

Upperdale Limited

97 Scholes Village, Rotherham, S61 2RQ, England

Legal authority Companies Act 2006
Legal form Owns More Than 25% Of The Shares
Country registered Uk
Place registered Companies House Cardiff
Registration number 02065546
Notified on 4 January 2017
Ceased on 7 January 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-09-302022-09-302023-09-30
Net Worth-265 261-183 925-184 105       
Balance Sheet
Cash Bank On Hand  34 63155 16315 90951 1246 83626 70455 22217 544
Current Assets3 904 9913 957 0134 146 9593 995 1481 573 5681 561 9391 516 09628 88355 222 
Debtors24 03093 155232 40323 47057 65910 8159 2602 179  
Net Assets Liabilities  -184 105-208 139-464 959-387 112-288 380229  
Other Debtors  232 40323 47057 65910 8159 2602 179  
Property Plant Equipment  43 04136 08229 12422 16515 206   
Total Inventories  3 879 9253 916 5151 500 0001 500 0001 500 000   
Cash Bank In Hand34 7882 57734 631       
Net Assets Liabilities Including Pension Asset Liability-265 261-183 925-184 105       
Stocks Inventory3 846 1733 861 2813 879 925       
Tangible Fixed Assets274 781241 21243 041       
Reserves/Capital
Called Up Share Capital200200200       
Profit Loss Account Reserve-265 461-184 125-184 305       
Shareholder Funds-265 261-183 925-184 105       
Other
Accumulated Depreciation Impairment Property Plant Equipment  61 33768 29675 25482 21389 172   
Bank Borrowings  2 860 0002 818 483 467 065319 013   
Comprehensive Income Expense  -180-24 034      
Creditors  4 374 1054 239 3692 067 651430 976319 01328 65455 22217 522
Increase From Depreciation Charge For Year Property Plant Equipment   6 9596 9586 9596 9596 958  
Net Current Assets Liabilities2 319 958-425 137-227 146-244 221-494 08321 69915 427229 22
Nominal Value Allotted Share Capital   200200     
Number Shares Issued Fully Paid   200200     
Other Creditors  12 2994 0802 025 6511 503 9501 500 60016 63055 22217 522
Other Remaining Borrowings  1 501 8061 416 8062 017 820     
Par Value Share 11 1     
Profit Loss  -180-24 034      
Property Plant Equipment Gross Cost  104 378104 378104 378104 378104 378   
Total Borrowings  4 361 8064 235 2892 017 820     
Trade Creditors Trade Payables    42 000     
Average Number Employees During Period    444444
Bank Borrowings Overdrafts     430 976319 013   
Other Taxation Social Security Payable     2016912 024  
Total Assets Less Current Liabilities2 594 739-183 925  -464 95943 86430 633229 22
Disposals Decrease In Depreciation Impairment Property Plant Equipment       96 130  
Disposals Property Plant Equipment       104 378  
Creditors Due After One Year2 860 000         
Creditors Due Within One Year1 585 0334 382 1504 374 105       
Fixed Assets274 781241 21243 041       
Number Shares Allotted200200200       
Value Shares Allotted200200200       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th September 2023
filed on: 20th, November 2023
Free Download (7 pages)

Company search

Advertisements