Earledge Developments Limited SHEFFIELD


Earledge Developments started in year 1993 as Private Limited Company with registration number 02864138. The Earledge Developments company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Sheffield at 37 The Nook. Postal code: S36 7JW. Since Wed, 3rd Nov 2004 Earledge Developments Limited is no longer carrying the name Earledge (1993).

The firm has one director. Carl S., appointed on 26 October 1994. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Kathleen S. who worked with the the firm until 14 August 2018.

Earledge Developments Limited Address / Contact

Office Address 37 The Nook
Office Address2 Hoylandswaine
Town Sheffield
Post code S36 7JW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02864138
Date of Incorporation Wed, 20th Oct 1993
Industry Construction of commercial buildings
End of financial Year 30th December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Fri, 30th Dec 2022
Next confirmation statement due date Fri, 3rd Nov 2023 (2023-11-03)
Last confirmation statement dated Thu, 20th Oct 2022

Company staff

Carl S.

Position: Director

Appointed: 26 October 1994

William S.

Position: Director

Appointed: 10 October 2014

Resigned: 18 July 2018

William S.

Position: Director

Appointed: 26 October 2004

Resigned: 31 March 2006

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 October 1993

Resigned: 20 October 1993

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 20 October 1993

Resigned: 20 October 1993

Kathleen S.

Position: Secretary

Appointed: 20 October 1993

Resigned: 14 August 2018

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As we identified, there is Carl S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is William S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Carl S.

Notified on 14 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

William S.

Notified on 6 April 2016
Ceased on 14 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Earledge (1993) November 3, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312016-12-312017-12-312018-12-312019-12-302020-12-302021-12-302022-12-30
Net Worth36 80125 245       
Balance Sheet
Current Assets154 275149 202 55 714268 777206 424643 007551 164674 493
Net Assets Liabilities  -134 469-137 630-178 657    
Cash Bank In Hand4 7252       
Debtors350        
Net Assets Liabilities Including Pension Asset Liability36 80125 245       
Stocks Inventory149 200149 200       
Tangible Fixed Assets1 308931       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve36 79925 243       
Shareholder Funds36 80125 245       
Other
Average Number Employees During Period   221111
Creditors  953 041193 619447 709291 480292 385237 842415 247
Fixed Assets1 30893137427527515 00812 0069 6057 684
Net Current Assets Liabilities35 49324 314818 198-137 905-178 932-70 376350 622313 322259 246
Total Assets Less Current Liabilities36 80125 245818 572-137 630-178 657-55 368362 628322 927266 930
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     14 680   
Creditors Due Within One Year118 782124 888       
Number Shares Allotted 2       
Par Value Share 1       
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Cost Or Valuation10 40510 405       
Tangible Fixed Assets Depreciation9 0979 474       
Tangible Fixed Assets Depreciation Charged In Period 377       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on Fri, 30th Dec 2022
filed on: 30th, September 2023
Free Download (5 pages)

Company search