Sheppee International Limited ELVINGTON


Sheppee International started in year 1993 as Private Limited Company with registration number 02792576. The Sheppee International company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Elvington at Halifax Way. Postal code: YO41 4AU.

Currently there are 3 directors in the the company, namely Keith J., Colin R. and Simon H.. In addition one secretary - Keith J. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sheppee International Limited Address / Contact

Office Address Halifax Way
Office Address2 Airfield Business Park
Town Elvington
Post code YO41 4AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02792576
Date of Incorporation Mon, 22nd Feb 1993
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 10th Jan 2024 (2024-01-10)
Last confirmation statement dated Tue, 27th Dec 2022

Company staff

Keith J.

Position: Director

Appointed: 01 March 2017

Colin R.

Position: Director

Appointed: 01 March 2017

Keith J.

Position: Secretary

Appointed: 23 December 2015

Simon H.

Position: Director

Appointed: 08 July 2015

Mark J.

Position: Director

Appointed: 04 July 2014

Resigned: 31 March 2021

Louis R.

Position: Director

Appointed: 04 July 2014

Resigned: 16 December 2016

Jonathan W.

Position: Director

Appointed: 01 July 2009

Resigned: 23 December 2015

Jonathan W.

Position: Secretary

Appointed: 01 July 2009

Resigned: 23 December 2015

Simon H.

Position: Director

Appointed: 04 August 2008

Resigned: 31 March 2010

Christopher S.

Position: Director

Appointed: 30 June 2008

Resigned: 01 March 2012

Gary P.

Position: Secretary

Appointed: 30 June 2008

Resigned: 31 October 2008

Elliott S.

Position: Director

Appointed: 01 March 2005

Resigned: 04 July 2014

Colin F.

Position: Director

Appointed: 21 July 1999

Resigned: 09 July 2002

Richard M.

Position: Director

Appointed: 24 June 1999

Resigned: 28 February 2013

Gary P.

Position: Director

Appointed: 24 June 1999

Resigned: 31 October 2008

Jeffrey Y.

Position: Secretary

Appointed: 27 August 1996

Resigned: 30 June 2008

Jeffrey T.

Position: Director

Appointed: 16 October 1995

Resigned: 14 May 1999

John C.

Position: Director

Appointed: 27 September 1995

Resigned: 21 August 1998

David T.

Position: Secretary

Appointed: 17 August 1995

Resigned: 27 August 1996

John P.

Position: Director

Appointed: 14 May 1993

Resigned: 30 June 2008

Anthony E.

Position: Director

Appointed: 14 May 1993

Resigned: 21 July 1999

Allan H.

Position: Secretary

Appointed: 14 May 1993

Resigned: 17 August 1995

Allan H.

Position: Director

Appointed: 14 May 1993

Resigned: 17 August 1995

David T.

Position: Director

Appointed: 14 May 1993

Resigned: 27 August 1996

Jeffrey Y.

Position: Director

Appointed: 14 May 1993

Resigned: 30 June 2008

Daniel O.

Position: Director

Appointed: 16 April 1993

Resigned: 16 August 1995

Mark K.

Position: Nominee Secretary

Appointed: 22 February 1993

Resigned: 14 May 1993

Brian A.

Position: Nominee Director

Appointed: 22 February 1993

Resigned: 14 May 1993

Mark K.

Position: Nominee Director

Appointed: 22 February 1993

Resigned: 14 May 1993

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 found, there is Sheppee Holdings Limited from York, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Sheppee Holdings Limited

Halifax Way Airfield Industrial Estate, York Road, Elvington, York, YO41 4AU, England

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 06512048
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 811 7092 084 8802 157 7852 971 6322 202 2693 401 922
Current Assets8 593 2218 416 2458 854 8618 161 5129 344 76111 192 915
Debtors5 652 8785 198 8795 321 3313 811 8195 077 2074 815 625
Other Debtors34 75531 47455 421412169 284134 592
Property Plant Equipment97 084148 560157 306142 01599 683116 784
Total Inventories1 128 6341 132 4861 375 7451 378 0612 065 2852 975 368
Other
Audit Fees Expenses 8 4509 4009 90010 40011 925
Accrued Liabilities Deferred Income 431 735665 368710 382651 253889 861
Accumulated Amortisation Impairment Intangible Assets111 453112 087117 036124 119131 698137 713
Accumulated Depreciation Impairment Property Plant Equipment579 425639 955666 747727 746788 566705 144
Additions Other Than Through Business Combinations Intangible Assets 7 7846 264 11 6474 006
Additions Other Than Through Business Combinations Property Plant Equipment 112 00671 07746 43118 48885 832
Administrative Expenses 2 055 2842 206 2531 929 9571 972 6732 716 634
Amortisation Expense Intangible Assets 6344 9497 0837 5796 015
Amounts Owed By Group Undertakings 3 838 6733 477 7932 823 5642 767 1782 473 151
Amounts Owed By Related Parties3 862 8703 838 673    
Amounts Owed To Group Undertakings183 144177 64795 81972 329269 1041 214 087
Average Number Employees During Period374248504752
Corporation Tax Payable 162 193275 070147 00077 61545 500
Cost Sales 6 755 7048 829 9027 155 9298 000 96511 967 744
Creditors2 032 5392 266 3552 759 0661 873 1183 022 9814 849 555
Current Tax For Period 316 093474 000425 000436 163473 000
Deferred Tax Asset Debtors59 44238 87228 021   
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period   28 021  
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences 20 57010 85128 021  
Depreciation Expense Property Plant Equipment 60 53062 33161 34060 82068 731
Dividends Paid 1 869 3992 219 8841 574 6111 795 0002 040 000
Dividends Paid On Shares Interim 1 869 3992 219 8841 574 6111 795 0002 040 000
Finished Goods Goods For Resale 193 344126 158294 014166 877265 225
Fixed Assets112 486163 025173 086150 712112 448127 540
Further Item Interest Expense Component Total Interest Expense    1 482586
Further Item Tax Increase Decrease Component Adjusting Items -41 747-65 986-4 370836836
Future Minimum Lease Payments Under Non-cancellable Operating Leases85 98342 38553 25038 51424 61218 123
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss -3 529-32 12013 087-42 51530 037
Gain Loss On Disposals Property Plant Equipment   35  
Government Grant Income   73 74142 367 
Gross Profit Loss 3 753 4404 696 7154 032 2764 158 0735 237 778
Increase Decrease In Current Tax From Adjustment For Prior Periods -41 747-65 986-21 189 -29 114
Increase From Amortisation Charge For Year Intangible Assets 6344 9497 0837 5796 015
Increase From Depreciation Charge For Year Property Plant Equipment 60 53062 33161 34060 82068 731
Intangible Assets15 40214 46515 7808 69712 76510 756
Intangible Assets Gross Cost126 855126 552132 816132 816144 463148 469
Interest Income From Group Undertakings Participating Interests 104 999103 528   
Interest Income On Bank Deposits 953725608  
Interest Payable Similar Charges Finance Costs 46  1 482586
Net Current Assets Liabilities6 560 6826 149 8906 095 7956 288 3946 321 7806 343 360
Net Finance Income Costs 105 952104 253608  
Operating Profit Loss 1 698 1562 490 4622 176 0602 227 7672 521 144
Other Creditors936 67113 62522 318   
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  35 539341 152 153
Other Disposals Intangible Assets 8 087    
Other Disposals Property Plant Equipment  35 539723 152 153
Other Interest Receivable Similar Income Finance Income 105 952104 253608  
Other Operating Income Format1   73 74142 367 
Other Taxation Social Security Payable290 700250 257112 710130 488130 210154 166
Payments Received On Account 783 076790 351187 928786 5591 012 449
Pension Other Post-employment Benefit Costs Other Pension Costs 77 300121 466187 787146 602200 008
Prepayments Accrued Income 57 95960 68857 92761 58988 190
Profit Loss 1 509 1462 175 8501 744 8361 790 1222 076 672
Profit Loss On Ordinary Activities Before Tax 1 804 0622 594 7152 176 6682 226 2852 520 558
Property Plant Equipment Gross Cost676 509788 515824 053869 761888 249821 928
Raw Materials Consumables 939 1421 249 5871 084 0471 898 4082 710 143
Research Development Expense Recognised In Profit Or Loss    3 217568
Social Security Costs 155 843189 322183 009193 226235 791
Staff Costs Employee Benefits Expense 1 760 3752 130 0682 147 9952 210 1112 608 639
Tax Decrease Increase From Effect Revenue Exempt From Taxation 19 95019 670   
Tax Expense Credit Applicable Tax Rate 342 772492 996413 567422 994478 906
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 1 3471 58612 0213 5912 678
Tax Tax Credit On Profit Or Loss On Ordinary Activities 294 916418 865431 832436 163443 886
Total Assets Less Current Liabilities6 673 1686 312 9156 268 8816 439 1066 434 2286 470 900
Total Current Tax Expense Credit 274 346408 014403 811436 163443 886
Total Operating Lease Payments 72 51684 27086 49191 979125 037
Trade Creditors Trade Payables622 024610 015797 430624 9911 108 2401 533 492
Trade Debtors Trade Receivables1 695 8111 231 9011 699 408929 9162 079 1562 119 692
Turnover Revenue 10 509 14413 526 61711 188 20512 159 03817 205 522
Wages Salaries 1 527 2321 819 2801 777 1991 870 2832 172 840
Company Contributions To Defined Benefit Plans Directors 12 13631 80681 83453 66597 152
Director Remuneration  350 050301 616357 986340 377
Director Remuneration Benefits Including Payments To Third Parties 334 770381 856383 450411 651437 529

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 8th, September 2023
Free Download (26 pages)

Company search

Advertisements