Sharman Caravans Limited IPSWICH


Founded in 1982, Sharman Caravans, classified under reg no. 01627892 is an active company. Currently registered at Khan House IP3 8LF, Ipswich the company has been in the business for 42 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 9th October 2007 Sharman Caravans Limited is no longer carrying the name Barry Sharman Caravans.

At the moment there are 2 directors in the the firm, namely Paula S. and Paul S.. In addition one secretary - Paula S. - is with the company. As of 25 April 2024, there was 1 ex director - Barry S.. There were no ex secretaries.

Sharman Caravans Limited Address / Contact

Office Address Khan House
Office Address2 235 Foxhall Road
Town Ipswich
Post code IP3 8LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01627892
Date of Incorporation Thu, 8th Apr 1982
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Paula S.

Position: Secretary

Appointed: 31 December 2017

Paula S.

Position: Director

Appointed: 16 April 2007

Paul S.

Position: Director

Appointed: 23 October 1992

Anne G.

Position: Secretary

Resigned: 31 December 2017

Barry S.

Position: Director

Appointed: 27 December 1990

Resigned: 23 December 1994

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we established, there is Paula S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Paul S. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Paula S.

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

Paul S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Barry Sharman Caravans October 9, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand124 67398 621207 619262 959323 509424 984
Current Assets662 257496 718715 374776 6671 138 4271 202 175
Debtors51 21136 68541 36116 43277 06723 513
Net Assets Liabilities215 614222 695294 001445 040669 683719 100
Other Debtors22 61327 29014 38314 10535 65019 911
Property Plant Equipment26 61027 43952 57179 87651 227118 901
Total Inventories486 373361 412466 394497 276737 851 
Other
Accumulated Depreciation Impairment Property Plant Equipment362 018372 914380 240394 305401 713433 481
Average Number Employees During Period 1212121111
Bank Borrowings Overdrafts  45 00025 00014 58314 071
Corporation Tax Payable29 35019 478 54 30776 22641 620
Creditors471 116297 81466 52241 14214 58359 784
Fixed Assets  52 57185 24156 592124 266
Future Minimum Lease Payments Under Non-cancellable Operating Leases330 000300 000270 000240 000210 000180 000
Increase From Depreciation Charge For Year Property Plant Equipment 10 89611 54114 06513 47731 768
Investments Fixed Assets   5 3655 3655 365
Net Current Assets Liabilities191 141198 904316 606411 117638 025657 463
Other Creditors24 99220 21021 52216 142102 99645 713
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  4 215 6 070 
Other Disposals Property Plant Equipment  27 444 29 134 
Other Investments Other Than Loans   5 3655 3655 365
Other Taxation Social Security Payable3 68023 12132 79382 9994 98716 282
Property Plant Equipment Gross Cost388 628400 353432 811474 181452 939552 382
Provisions For Liabilities Balance Sheet Subtotal2 1373 6488 65410 17610 3512 845
Total Additions Including From Business Combinations Property Plant Equipment 11 72559 90241 3707 89299 443
Total Assets Less Current Liabilities217 751226 343369 177496 358694 617781 729
Trade Creditors Trade Payables413 094254 483310 176261 188306 193440 497
Trade Debtors Trade Receivables28 5989 39526 9782 32741 4173 602

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 23rd, March 2023
Free Download (11 pages)

Company search