Sheaf Materials Handling (hire) Limited SHEFFIELD


Founded in 1992, Sheaf Materials Handling (hire), classified under reg no. 02752056 is an active company. Currently registered at 364 - 366 Cemetery Road S11 8FT, Sheffield the company has been in the business for thirty two years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31. Since 1999/03/30 Sheaf Materials Handling (hire) Limited is no longer carrying the name Sheaf Materials Handling (export).

Currently there are 2 directors in the the firm, namely Margaret D. and Andrew D.. In addition one secretary - Margaret D. - is with the company. As of 15 May 2024, there was 1 ex director - James D.. There were no ex secretaries.

Sheaf Materials Handling (hire) Limited Address / Contact

Office Address 364 - 366 Cemetery Road
Town Sheffield
Post code S11 8FT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02752056
Date of Incorporation Thu, 1st Oct 1992
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Industry Wholesale of other machinery and equipment
End of financial Year 31st March
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Margaret D.

Position: Director

Appointed: 22 May 2007

Margaret D.

Position: Secretary

Appointed: 01 October 1993

Andrew D.

Position: Director

Appointed: 01 October 1993

James D.

Position: Director

Appointed: 01 October 1993

Resigned: 19 November 2006

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats researched, there is Andrew D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Margaret D. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Andrew D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Margaret D.

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

Company previous names

Sheaf Materials Handling (export) March 30, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 945    14 61038 210
Current Assets177 238222 111239 859230 679239 396280 929286 159
Debtors155 043201 861219 109204 929213 646240 569222 199
Net Assets Liabilities247 743253 544254 578233 686264 120302 128315 298
Property Plant Equipment245 957201 208166 445187 946171 220142 570136 009
Total Inventories20 25020 25020 75025 75025 75025 75025 750
Other
Accumulated Depreciation Impairment Property Plant Equipment330 843307 106263 312265 977280 206288 644291 997
Additions Other Than Through Business Combinations Property Plant Equipment 35 59835 917 34 99537 65426 492
Average Number Employees During Period1111111
Creditors83 724103 31585 50699 57258 36446 34538 371
Depreciation Rate Used For Property Plant Equipment 1010 101010
Disposals Decrease In Depreciation Impairment Property Plant Equipment 64 19978 464 15 66917 85521 555
Disposals Property Plant Equipment 104 084114 474 37 49257 86629 700
Increase From Depreciation Charge For Year Property Plant Equipment 40 46234 670 29 89826 29324 908
Net Current Assets Liabilities93 514118 796154 353131 107181 032234 584247 788
Number Shares Issued Fully Paid   20202020
Par Value Share    000
Property Plant Equipment Gross Cost576 800508 314429 757453 923451 426431 214428 006
Taxation Including Deferred Taxation Balance Sheet Subtotal17 83718 09718 51514 43021 58027 09025 840
Total Assets Less Current Liabilities339 471320 004320 798319 053352 252377 154383 797

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 record for the accounting period up to 2020/03/31
filed on: 31st, March 2021
Free Download (9 pages)

Company search