Shredall (east Midlands) Limited NOTTINGHAM


Shredall (east Midlands) started in year 1997 as Private Limited Company with registration number 03317730. The Shredall (east Midlands) company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Nottingham at Joy House Bestwood Business Park Park Road. Postal code: NG6 8TQ.

The firm has 3 directors, namely Lucy S., Nicholas W. and Lloyd W.. Of them, Lloyd W. has been with the company the longest, being appointed on 13 February 1997 and Lucy S. and Nicholas W. have been with the company for the least time - from 25 April 2010. Currenlty, the firm lists one former director, whose name is Geoffrey P. and who left the the firm on 23 April 2010. In addition, there is one former secretary - Geoffrey P. who worked with the the firm until 23 April 2010.

This company operates within the ML9 2PA postal code. The company is dealing with transport and has been registered as such. Its registration number is OM1097052 . It is located at Block 14 Unit 1, Larkhall Industrial Estate, Larkhall with a total of 5 cars.

Shredall (east Midlands) Limited Address / Contact

Office Address Joy House Bestwood Business Park Park Road
Office Address2 Bestwood Village
Town Nottingham
Post code NG6 8TQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03317730
Date of Incorporation Thu, 13th Feb 1997
Industry Recovery of sorted materials
Industry Archives activities
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 21st Mar 2024 (2024-03-21)
Last confirmation statement dated Tue, 7th Mar 2023

Company staff

Lucy S.

Position: Director

Appointed: 25 April 2010

Nicholas W.

Position: Director

Appointed: 25 April 2010

Lloyd W.

Position: Director

Appointed: 13 February 1997

Geoffrey P.

Position: Secretary

Appointed: 13 February 1997

Resigned: 23 April 2010

Geoffrey P.

Position: Director

Appointed: 13 February 1997

Resigned: 23 April 2010

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 13 February 1997

Resigned: 13 February 1997

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 February 1997

Resigned: 13 February 1997

People with significant control

The register of PSCs who own or control the company consists of 1 name. As we established, there is Lloyd W. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Lloyd W.

Notified on 30 June 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand95 38499 27785 52282 53160 96347 414
Current Assets986 9421 151 5091 128 8451 318 6521 372 7341 204 782
Debtors884 8051 027 3491 017 9401 323 2861 288 5091 149 901
Net Assets Liabilities1 112 4581 209 0951 023 4191 035 8081 057 157926 262
Other Debtors7 600127 606188 923213 269156 563205 099
Property Plant Equipment1 251 1621 506 6691 892 9451 755 7632 119 0382 249 558
Total Inventories6 75324 88325 38326 02223 262 
Other
Accrued Liabilities Deferred Income   328 269158 595246 509
Accrued Liabilities Not Expressed Within Creditors Subtotal84 97757 491324 630328 269  
Accumulated Depreciation Impairment Property Plant Equipment1 722 3911 666 2751 781 7012 052 6501 806 7722 138 000
Additions Other Than Through Business Combinations Property Plant Equipment 542 837 212 395828 161552 976
Average Number Employees During Period679591806464
Bank Borrowings Overdrafts8 2977 477 300 000283 832126 165
Corporation Tax Payable120 61665 948 40 778 24 135
Corporation Tax Recoverable    46 434 
Creditors818 674921 6881 114 403858 156956 809718 703
Depreciation Rate Used For Property Plant Equipment 25 25  
Disposals Decrease In Depreciation Impairment Property Plant Equipment 294 563 55 405  
Disposals Property Plant Equipment 343 446 78 628  
Dividends Paid    340 184333 692
Finance Lease Liabilities Present Value Total   539 548672 977592 538
Future Minimum Lease Payments Under Non-cancellable Operating Leases196 919  2 346 0001 989 0001 360 000
Increase From Depreciation Charge For Year Property Plant Equipment 238 447 326 354331 505415 370
Net Current Assets Liabilities230 816278 806101 645375 589210 378-200 506
Other Creditors333 704416 620541 596140 317141 190128 212
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    577 38384 142
Other Disposals Property Plant Equipment    710 76491 228
Other Taxation Social Security Payable213 272148 524255 038404 626178 860200 570
Prepayments Accrued Income   113 187125 41997 576
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal62 54848 98587 203113 187  
Profit Loss    361 533202 797
Property Plant Equipment Gross Cost2 973 5533 172 9443 674 6463 808 4133 925 8104 387 558
Provisions For Liabilities Balance Sheet Subtotal   255 996315 450404 087
Taxation Including Deferred Taxation Balance Sheet Subtotal184 236210 608260 461255 996  
Total Assets Less Current Liabilities1 481 9781 785 4751 994 5902 329 4462 329 4162 049 052
Trade Creditors Trade Payables142 785283 119317 769272 435426 846374 400
Trade Debtors Trade Receivables877 205899 743829 017996 830960 093847 226

Transport Operator Data

Block 14 Unit 1
Address Larkhall Industrial Estate
City Larkhall
Post code ML9 2PA
Vehicles 5

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 21st, December 2023
Free Download (11 pages)

Company search

Advertisements