Sherwood Scientific Limited CAMBRIDGE


Founded in 1988, Sherwood Scientific, classified under reg no. 02329039 is an active company. Currently registered at 1 The Paddocks CB1 8DH, Cambridge the company has been in the business for 36 years. Its financial year was closed on May 31 and its latest financial statement was filed on 31st May 2022.

The firm has 6 directors, namely Susan E., Alexander L. and Nicola N. and others. Of them, Stefan N. has been with the company the longest, being appointed on 3 June 1992 and Susan E. and Alexander L. have been with the company for the least time - from 4 October 2023. As of 28 April 2024, there was 1 ex director - Stanley B.. There were no ex secretaries.

Sherwood Scientific Limited Address / Contact

Office Address 1 The Paddocks
Office Address2 Cherry Hinton Road
Town Cambridge
Post code CB1 8DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02329039
Date of Incorporation Fri, 16th Dec 1988
Industry specialised design activities
Industry Other manufacturing n.e.c.
End of financial Year 31st May
Company age 36 years old
Account next due date Thu, 29th Feb 2024 (59 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

Susan E.

Position: Director

Appointed: 04 October 2023

Alexander L.

Position: Director

Appointed: 04 October 2023

Dms Bristol Limited

Position: Corporate Secretary

Appointed: 03 October 2023

Nicola N.

Position: Director

Appointed: 03 October 2023

Jonathan C.

Position: Director

Appointed: 03 October 2023

Lorraine S.

Position: Director

Appointed: 03 October 2023

Stefan N.

Position: Director

Appointed: 03 June 1992

Stefan N.

Position: Secretary

Resigned: 03 October 2023

Stanley B.

Position: Director

Resigned: 23 January 2022

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As we researched, there is Nicola N. This PSC and has 25-50% shares. The second entity in the PSC register is Susan E. This PSC owns 25-50% shares. Moving on, there is Alexander L., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares.

Nicola N.

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

Susan E.

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

Alexander L.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth792 934911 335805 660974 558       
Balance Sheet
Cash Bank On Hand   523 887706 369692 835829 415930 566853 5091 076 1431 218 040
Current Assets1 464 4111 247 0721 215 3981 349 7981 518 3411 444 9811 640 2331 820 0701 653 4061 914 2692 150 699
Debtors278 834188 292155 566165 299177 090181 074225 242238 121219 626238 692237 225
Net Assets Liabilities   974 5581 066 2711 095 8291 334 4391 099 0981 308 9801 453 5691 685 135
Other Debtors   5 1791 5158 05055 79758 74790 31623 21726 840
Property Plant Equipment   113 914116 147102 98098 478101 41395 67589 280 
Total Inventories   660 612634 882571 072585 576651 383580 270599 434695 434
Cash Bank In Hand614 723485 152523 619523 887       
Net Assets Liabilities Including Pension Asset Liability792 934911 335805 660974 558       
Stocks Inventory570 854573 628536 213660 612       
Tangible Fixed Assets117 708100 529135 072113 914       
Reserves/Capital
Called Up Share Capital60606060       
Profit Loss Account Reserve792 874911 275805 600974 498       
Shareholder Funds792 934911 335805 660974 558       
Other
Secured Debts 012 348205       
Total Fixed Assets Additions 4 88675 4354 738       
Total Fixed Assets Cost Or Valuation299 354304 240347 380352 118       
Total Fixed Assets Depreciation181 646203 711212 308238 204       
Total Fixed Assets Depreciation Charge In Period 22 06527 66425 896       
Total Fixed Assets Depreciation Disposals  -19 067        
Total Fixed Assets Disposals  -32 295        
Accrued Liabilities Deferred Income   283 116325 952286 541285 092 174 270252 662161 296
Accumulated Depreciation Impairment Property Plant Equipment   238 204259 487282 262305 684331 323317 816337 414133 252
Additions Other Than Through Business Combinations Property Plant Equipment    23 5169 60820 202    
Average Number Employees During Period   2120212121211918
Corporation Tax Payable   21 19425 647   4 22846552 841
Creditors   468 684557 133466 467423 472805 246422 834533 874576 003
Depreciation Rate Used For Property Plant Equipment    202020    
Disposals Decrease In Depreciation Impairment Property Plant Equipment      550 36 215 8 732
Disposals Property Plant Equipment      1 282 49 081 24 257
Dividend Declared Payable    15 000      
Finance Lease Liabilities Present Value Total   12 143       
Future Minimum Lease Payments Under Non-cancellable Operating Leases   72 34274 40826 79842 224    
Increase From Depreciation Charge For Year Property Plant Equipment    21 28322 77523 972 22 70919 5981 465
Net Current Assets Liabilities691 895824 748707 065881 114971 1501 010 7021 253 1001 014 8241 230 5711 380 3951 574 696
Other Creditors    890890890637 281174 27051 347 
Other Taxation Social Security Payable   26 18528 33231 14737 08032 28231 07133 32532 871
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   11 8829 94232 18836 339    
Property Plant Equipment Gross Cost   352 118375 634385 242404 162432 736413 491426 6943 591
Taxation Including Deferred Taxation Balance Sheet Subtotal   20 26521 02617 85317 139    
Total Assets Less Current Liabilities809 603925 277842 137995 0281 087 2971 113 6821 351 5781 116 2371 326 2461 469 6751 710 045
Trade Creditors Trade Payables   126 046161 312147 889100 410135 683210 494192 508274 672
Trade Debtors Trade Receivables   148 238175 575173 024169 445179 374129 310119 105123 141
Additional Provisions Increase From New Provisions Recognised         -1 1608 804
Merchandise        580 270599 434695 434
Number Shares Issued Fully Paid         6060
Par Value Share         11
Prepayments        81 91778 03164 840
Provisions        17 26616 10624 910
Provisions For Liabilities Balance Sheet Subtotal       17 13917 26616 10624 910
Recoverable Value-added Tax        6 58418 33922 404
Total Additions Including From Business Combinations Property Plant Equipment        29 83613 20343 613
Bank Borrowings Overdrafts        2 771  
Unpaid Contributions To Pension Schemes         3 567 
Creditors Due After One Year Total Noncurrent Liabilities 012 348205       
Creditors Due Within One Year Total Current Liabilities772 516422 324508 333468 684       
Fixed Assets117 708100 529135 072113 914       
Provisions For Liabilities Charges16 66913 94224 12920 265       
Tangible Fixed Assets Additions 4 88675 4354 738       
Tangible Fixed Assets Cost Or Valuation299 354304 240347 380352 118       
Tangible Fixed Assets Depreciation181 646203 711212 308238 204       
Tangible Fixed Assets Depreciation Charge For Period 22 06527 66425 896       
Tangible Fixed Assets Depreciation Disposals  -19 067        
Tangible Fixed Assets Disposals  -32 295        

Company filings

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

Company search

Advertisements