Sharmans Agricultural Limited GRANTHAM


Sharmans Agricultural started in year 1924 as Private Limited Company with registration number 00199317. The Sharmans Agricultural company has been functioning successfully for 101 years now and its status is active. The firm's office is based in Grantham at College Farm. Postal code: NG32 2AB.

Currently there are 4 directors in the the company, namely James M., Sally-Anne H. and Scott B. and others. In addition one secretary - Sally-Anne 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 - Elizabeth M. who worked with the the company until 26 June 2018.

This company operates within the NG32 2AB postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0209088 . It is located at College Farm, Gonerby Moor, Grantham with a total of 2 carsand 2 trailers. It has two locations in the UK.

Sharmans Agricultural Limited Address / Contact

Office Address College Farm
Office Address2 Gonerby Moor
Town Grantham
Post code NG32 2AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00199317
Date of Incorporation Wed, 16th Jul 1924
Industry Wholesale of other machinery and equipment
Industry Wholesale of agricultural machinery, equipment and supplies
End of financial Year 31st December
Company age 101 years old
Account next due date Mon, 30th Sep 2024 (178 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

Sally-Anne H.

Position: Secretary

Appointed: 01 August 2022

James M.

Position: Director

Appointed: 21 December 2018

Sally-Anne H.

Position: Director

Appointed: 06 April 2012

Scott B.

Position: Director

Appointed: 09 July 2010

Francis D.

Position: Director

Appointed: 24 March 1992

Elizabeth M.

Position: Director

Resigned: 28 June 2018

Elizabeth M.

Position: Secretary

Resigned: 26 June 2018

Guy G.

Position: Secretary

Appointed: 26 June 2018

Resigned: 01 August 2022

Harry B.

Position: Director

Appointed: 17 February 1995

Resigned: 02 October 2003

Roger B.

Position: Director

Appointed: 24 March 1992

Resigned: 09 July 2010

Harry B.

Position: Director

Appointed: 24 March 1992

Resigned: 20 June 1994

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats identified, there is Scott B. The abovementioned PSC and has 75,01-100% shares.

Scott B.

Notified on 30 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-12-312023-12-31
Balance Sheet
Cash Bank On Hand5 308 0792 830 475
Current Assets29 469 45039 679 581
Debtors3 387 4146 948 359
Net Assets Liabilities30 960 33733 628 114
Property Plant Equipment8 198 32511 315 066
Total Inventories20 773 95729 900 747
Other
Audit Fees Expenses6 2506 250
Director Remuneration211 468242 500
Accrued Liabilities5 000233 316
Accumulated Depreciation Impairment Property Plant Equipment3 016 5313 423 850
Additional Provisions Increase From New Provisions Recognised -219 230
Administrative Expenses3 472 8334 575 941
Average Number Employees During Period115120
Cash Cash Equivalents Cash Flow Value5 308 079 
Comprehensive Income Expense1 978 8782 667 777
Corporation Tax Payable454 031234 440
Cost Sales47 890 47656 096 074
Creditors5 952 14616 830 471
Current Tax For Period554 031432 760
Depreciation Amortisation Expense672 454823 662
Depreciation Expense Property Plant Equipment672 454823 662
Disposals Decrease In Depreciation Impairment Property Plant Equipment 416 343
Disposals Property Plant Equipment 4 808 085
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables332 00511 097 916
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables-164 032-3 560 945
Gain Loss On Disposal Assets Income Statement Subtotal1 049 961719 927
Gain Loss On Disposals Property Plant Equipment1 049 961719 927
Gross Profit Loss5 777 4057 276 362
Income Taxes Paid Refund Classified As Operating Activities-520 990-652 351
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation-4 280 069-2 477 604
Increase Decrease In Stocks Inventories Finished Goods Work In Progress6 448 5319 126 790
Increase From Depreciation Charge For Year Property Plant Equipment 823 662
Interest Expense On Bank Overdrafts4 78128 835
Interest Paid Classified As Operating Activities-4 781-28 835
Interest Payable Similar Charges Finance Costs4 78128 835
Merchandise20 773 95729 900 747
Net Cash Flows From Used In Investing Activities-583 0863 021 546
Net Cash Flows From Used In Operating Activities4 863 155-543 942
Net Cash Generated From Operations4 337 384-1 225 128
Net Current Assets Liabilities23 517 30422 849 110
Net Interest Received Paid Classified As Investing Activities-134 794-198 930
Number Shares Issued Fully Paid 1 775
Operating Profit Loss2 320 6812 711 212
Other Deferred Tax Expense Credit-82 215-219 230
Other Interest Receivable Similar Income Finance Income134 794198 930
Other Operating Income Format116 10910 791
Par Value Share 1
Pension Other Post-employment Benefit Costs Other Pension Costs171 540202 977
Prepayments Accrued Income559 271474 893
Proceeds From Sales Property Plant Equipment-5 341 562-5 111 669
Profit Loss1 978 8782 667 777
Profit Loss On Ordinary Activities Before Tax2 450 6942 881 307
Property Plant Equipment Gross Cost11 214 85614 738 916
Provisions755 292536 062
Provisions For Liabilities Balance Sheet Subtotal755 292536 062
Purchase Property Plant Equipment-4 893 270-8 332 145
Recoverable Value-added Tax465 360566 110
Staff Costs Employee Benefits Expense2 739 0143 133 766
Tax Tax Credit On Profit Or Loss On Ordinary Activities471 816213 530
Total Additions Including From Business Combinations Property Plant Equipment 8 332 145
Total Assets Less Current Liabilities31 715 62934 164 176
Trade Creditors Trade Payables5 493 11516 362 715
Trade Debtors Trade Receivables2 362 7835 907 356
Turnover Revenue53 667 88163 372 436
Wages Salaries2 567 4742 930 789

Transport Operator Data

College Farm
Address Gonerby Moor
City Grantham
Post code NG32 2AB
Vehicles 1
Trailers 2
Beler Way Industrial Estate
City Melton Mowbray
Post code LE13 0DG
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Resolution
Full accounts data made up to Sunday 31st December 2023
filed on: 25th, September 2024
Free Download (18 pages)

Company search

Advertisements