Wilsons & Co. (sharrow) Limited SHEFFIELD


Founded in 1993, Wilsons & . (sharrow), classified under reg no. 02805993 is an active company. Currently registered at Sharrow Mills S11 8AD, Sheffield the company has been in the business for thirty one years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023.

Currently there are 4 directors in the the company, namely James H., Deborah C. and Caroline H. and others. In addition one secretary - James H. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Sophie A. who worked with the the company until 1 June 2022.

Wilsons & Co. (sharrow) Limited Address / Contact

Office Address Sharrow Mills
Office Address2 Snuff Mill Lane
Town Sheffield
Post code S11 8AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02805993
Date of Incorporation Thu, 1st Apr 1993
Industry
End of financial Year 31st March
Company age 31 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

James H.

Position: Secretary

Appointed: 01 June 2022

James H.

Position: Director

Appointed: 12 January 2010

Deborah C.

Position: Director

Appointed: 27 May 2009

Caroline H.

Position: Director

Appointed: 08 March 2007

Angela A.

Position: Director

Appointed: 08 March 2007

Paul A.

Position: Director

Appointed: 31 March 1997

Resigned: 31 March 2008

Sophie A.

Position: Secretary

Appointed: 01 April 1993

Resigned: 01 June 2022

Brian L.

Position: Director

Appointed: 01 April 1993

Resigned: 31 March 1998

Jeremy A.

Position: Director

Appointed: 01 April 1993

Resigned: 01 June 2022

Sophie A.

Position: Director

Appointed: 01 April 1993

Resigned: 01 June 2022

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats identified, there is Sharrow Mills from Sheffield, United Kingdom. This PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Sharrow Mills

Sharrow Mills Snuff Mill Lane, Sheffield, S11 8AD, United Kingdom

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 00507342
Notified on 6 April 2016
Nature of 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 Hand149 870342 8905 048131 662122 820155 111
Current Assets1 416 1161 426 9141 543 9922 070 2061 639 2131 848 931
Debtors234 172284 606451 300483 655619 196541 829
Net Assets Liabilities1 242 6381 178 6441 123 2341 247 9001 150 1831 070 762
Other Debtors9 13176 32670 77499 092101 93389 245
Property Plant Equipment55 32153 75152 63160 65654 80460 732
Total Inventories603 937520 404838 413870 551897 1971 151 991
Other
Accrued Liabilities Deferred Income11 13923 298    
Accumulated Amortisation Impairment Intangible Assets2 8004 2005 6007 0007 0007 000
Accumulated Depreciation Impairment Property Plant Equipment346 907362 487376 242390 045403 315412 727
Additions Other Than Through Business Combinations Property Plant Equipment    7 41815 340
Amortisation Rate Used For Intangible Assets 202020  
Amounts Owed To Group Undertakings Participating Interests148 978180 240227 649291 904321 501359 245
Average Number Employees During Period1091115-16-16
Bank Borrowings Overdrafts  3 09441 000  
Corporation Tax Payable   8 071  
Creditors226 249299 571469 039647 962694 145893 096
Current Asset Investments428 137279 014249 231584 338  
Depreciation Rate Used For Property Plant Equipment 151515  
Fixed Assets59 52156 55154 031644 994222 115127 677
Increase From Amortisation Charge For Year Intangible Assets 1 4001 4001 400  
Increase From Depreciation Charge For Year Property Plant Equipment 15 58013 75513 80313 2709 412
Intangible Assets4 2002 8001 400   
Intangible Assets Gross Cost 7 0007 0007 0007 0007 000
Investments Fixed Assets   584 338167 31166 945
Net Current Assets Liabilities1 189 8671 127 3431 074 9531 422 244945 068955 835
Other Creditors 23 29813 15637 908109 226101 714
Other Investments Other Than Loans   584 338167 31166 945
Other Taxation Social Security Payable23 86914 07574 849135 705  
Par Value Share 111  
Prepayments Accrued Income28 42960 123    
Property Plant Equipment Gross Cost402 228416 238428 873450 701458 119473 459
Provisions For Liabilities Balance Sheet Subtotal6 7505 2505 75026 00017 00012 750
Taxation Social Security Payable   143 77665 75160 931
Total Additions Including From Business Combinations Property Plant Equipment  12 63521 828  
Total Assets Less Current Liabilities1 249 3881 183 8941 128 9841 482 900  
Trade Creditors Trade Payables42 26381 958150 291133 374197 667371 206
Trade Debtors Trade Receivables196 612208 280380 526384 563517 263452 584
Advances Credits Directors3 6423 6454 1793 935  
Advances Credits Made In Period Directors3 6423 6454 1793 935  
Advances Credits Repaid In Period Directors2 8803 6423 6454 179  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 30th, August 2023
Free Download (11 pages)

Company search

Advertisements