Sheriff Hutton Holdings Limited YORK


Sheriff Hutton Holdings started in year 2011 as Private Limited Company with registration number 07653859. The Sheriff Hutton Holdings company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in York at Lamb Hill Cornborough Road. Postal code: YO60 6QN.

Currently there are 2 directors in the the firm, namely Arthur W. and Elizabeth W.. In addition one secretary - Arthur W. - is with the company. Currenlty, the firm lists one former director, whose name is Alan M. and who left the the firm on 16 August 2011. In addition, there is one former secretary - Elizabeth W. who worked with the the firm until 31 October 2011.

Sheriff Hutton Holdings Limited Address / Contact

Office Address Lamb Hill Cornborough Road
Office Address2 Sheriff Hutton
Town York
Post code YO60 6QN
Country of origin United Kingdom

Company Information / Profile

Registration Number 07653859
Date of Incorporation Wed, 1st Jun 2011
Industry Development of building projects
End of financial Year 31st August
Company age 13 years old
Account next due date Fri, 31st May 2024 (3 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Arthur W.

Position: Secretary

Appointed: 31 October 2011

Arthur W.

Position: Director

Appointed: 16 August 2011

Elizabeth W.

Position: Director

Appointed: 16 August 2011

Elizabeth W.

Position: Secretary

Appointed: 16 August 2011

Resigned: 31 October 2011

Alan M.

Position: Director

Appointed: 01 June 2011

Resigned: 16 August 2011

Arm Secretaries Limited

Position: Corporate Secretary

Appointed: 01 June 2011

Resigned: 16 August 2011

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats discovered, there is Arthur W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Elizabeth W. This PSC owns 25-50% shares and has 25-50% voting rights.

Arthur W.

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

Elizabeth W.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth1 075 1491 066 8681 061 163       
Balance Sheet
Cash Bank In Hand839 730408 186531 756       
Cash Bank On Hand  531 756248 096625 299859 507978 825682 183138 216704 215
Current Assets839 730711 187705 088927 518960 675936 998979 0651 279 5991 234 708808 889
Debtors 12 845173 332107 389335 37677 491240212 416626 143104 674
Net Assets Liabilities      1 117 1961 669 0171 630 4301 245 772
Other Debtors  39139235   302 300104 674
Property Plant Equipment  354 038210 396213 030212 039212 010527 132526 503537 915
Stocks Inventory 290 156        
Tangible Fixed Assets355 674354 765354 038       
Total Inventories   572 033   385 000470 349 
Reserves/Capital
Called Up Share Capital3 1103 1103 110       
Profit Loss Account Reserve1 072 0391 063 7581 058 053       
Shareholder Funds1 075 1491 066 8681 061 163       
Other
Accumulated Depreciation Impairment Property Plant Equipment  2 7723 3544 5955 5865 8846 6727 3016 105
Amounts Owed By Group Undertakings  168 44150 855335 34177 491 212 416323 123 
Average Number Employees During Period     22222
Creditors  1 07320 21315 5738 44676 67868 54261 72927 544
Creditors Due Within One Year123 3652 1941 073       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      734  2 705
Disposals Property Plant Equipment   143 060  928  3 667
Fixed Assets358 784357 875357 148213 506216 140214 838214 809529 931529 302537 915
Increase From Depreciation Charge For Year Property Plant Equipment   5821 2419911 032788 1 509
Investments Fixed Assets3 1103 1103 1103 1103 1102 7992 7992 7992 799 
Investments In Group Undertakings  3 1103 1103 1102 7992 7992 7992 799-2 799
Merchandise       385 000470 349 
Net Current Assets Liabilities716 365708 993704 015907 305945 102928 552902 3871 211 0571 172 979781 345
Number Shares Allotted 3 1103 110       
Number Shares Issued Fully Paid   3 1103 1103 1103 1103 110 3 110
Other Creditors  1 0003 49915 5003 5673 56757 0063 50111 970
Other Taxation Social Security Payable  7316 714734 4612 5733 1045 515648
Par Value Share 1111111 1
Property Plant Equipment Gross Cost  356 810213 750217 625217 625217 894533 804533 804544 020
Provisions For Liabilities Balance Sheet Subtotal       71 97171 85173 488
Share Capital Allotted Called Up Paid3 1103 1103 110       
Tangible Fixed Assets Cost Or Valuation356 810356 810        
Tangible Fixed Assets Depreciation1 1362 0452 772       
Tangible Fixed Assets Depreciation Charged In Period 909727       
Total Additions Including From Business Combinations Property Plant Equipment    3 875 1 197  13 883
Total Assets Less Current Liabilities1 075 1491 066 8681 061 1631 120 8111 161 2421 143 3901 117 1961 740 9881 702 2811 319 260
Trade Creditors Trade Payables     4185 1278 43252 71314 926
Trade Debtors Trade Receivables  4 50056 142  240 720 
Work In Progress   572 033      
Amounts Owed To Group Undertakings      65 411   
Increase Decrease Due To Transfers Between Classes Property Plant Equipment       -81 067  
Total Increase Decrease From Revaluations Property Plant Equipment       396 977  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/08/31
filed on: 18th, April 2024
Free Download (9 pages)

Company search