Shean & Hare Construction Ltd. DORSET


Shean & Hare Construction started in year 2002 as Private Limited Company with registration number 04600372. The Shean & Hare Construction company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Dorset at 32 The Square. Postal code: SP8 4AR.

Currently there are 3 directors in the the firm, namely Jake S., Dawn S. and Richard S.. In addition one secretary - Dawn S. - is with the company. As of 15 May 2024, there was 1 ex director - Michael H.. There were no ex secretaries.

Shean & Hare Construction Ltd. Address / Contact

Office Address 32 The Square
Office Address2 Gillingham
Town Dorset
Post code SP8 4AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04600372
Date of Incorporation Mon, 25th Nov 2002
Industry Construction of domestic buildings
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Jake S.

Position: Director

Appointed: 08 January 2024

Dawn S.

Position: Director

Appointed: 25 November 2002

Dawn S.

Position: Secretary

Appointed: 25 November 2002

Richard S.

Position: Director

Appointed: 25 November 2002

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 25 November 2002

Resigned: 25 November 2002

Michael H.

Position: Director

Appointed: 25 November 2002

Resigned: 02 April 2010

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 25 November 2002

Resigned: 25 November 2002

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats identified, there is Richard S. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Dawn S. This PSC owns 25-50% shares.

Richard S.

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

Dawn S.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth372 777448 782        
Balance Sheet
Cash Bank In Hand282 153390 517        
Cash Bank On Hand 390 517202 531132 237318 793337 369241 705154 464466 608731 250
Current Assets728 916764 048718 848890 022744 196602 567620 161700 295680 3701 219 741
Debtors444 263370 931339 517238 260422 203261 698213 010198 133210 262484 991
Net Assets Liabilities 446 226489 157534 542541 055523 016639 088650 173728 0081 049 369
Net Assets Liabilities Including Pension Asset Liability372 777448 782        
Other Debtors 3 6634 1164 24742 3405 5807 7475 1596 9365 960
Property Plant Equipment 47 16761 48858 170265 175288 810284 082257 598380 409447 762
Stocks Inventory2 5002 600        
Tangible Fixed Assets31 97047 167        
Total Inventories 2 600176 800519 5253 2003 500165 446347 6983 5003 500
Reserves/Capital
Called Up Share Capital9090        
Profit Loss Account Reserve372 687448 692        
Shareholder Funds372 777448 782        
Other
Accrued Liabilities 28 81943 42737 53852 5035 7854 54512 71517 015 
Accumulated Amortisation Impairment Intangible Assets 83 00083 00083 00083 00083 00083 00083 00083 000 
Accumulated Depreciation Impairment Property Plant Equipment 69 50285 647101 572111 064136 356168 755195 799218 081255 886
Amounts Recoverable On Contracts 31 40698 12825 53062 710158 43279 75622 33355 287144 010
Average Number Employees During Period  2021202120191920
Bank Borrowings Overdrafts       5 8339 71924 817
Corporation Tax Payable 49 78732 97142 56759 55116 41949 72311 75749 201 
Creditors 355 555278 881402 016450 958346 906244 64044 16734 73824 817
Creditors Due Within One Year382 877352 999        
Disposals Decrease In Depreciation Impairment Property Plant Equipment  4 172 13 0293 612105 2 8322 250
Disposals Property Plant Equipment  5 083 57 3004 100920 3 1472 350
Fixed Assets31 97047 16761 48858 170265 175288 810284 082257 598380 409447 762
Increase From Depreciation Charge For Year Property Plant Equipment  20 31715 92522 52128 90432 50427 04425 11440 055
Intangible Assets Gross Cost 83 00083 00083 00083 00083 00083 00083 00083 000 
Intangible Fixed Assets Aggregate Amortisation Impairment83 000         
Intangible Fixed Assets Cost Or Valuation83 000         
Net Current Assets Liabilities346 039408 493439 967488 006293 238255 661375 521452 226396 708649 447
Number Shares Allotted 90        
Other Creditors 3 0235901 1771 8531 0571 2479953 45853 745
Other Taxation Social Security Payable 11 12821 17020 72421 27023 36024 42421 08417 408245 945
Par Value Share 1        
Property Plant Equipment Gross Cost 116 669147 135159 742376 239425 166452 837453 397598 490703 648
Provisions For Liabilities Balance Sheet Subtotal 9 43412 29811 63417 35821 45520 51515 48414 37123 023
Provisions For Liabilities Charges5 2329 434        
Share Capital Allotted Called Up Paid9090        
Tangible Fixed Assets Additions 37 207        
Tangible Fixed Assets Cost Or Valuation115 884116 669        
Tangible Fixed Assets Depreciation83 91469 502        
Tangible Fixed Assets Depreciation Charged In Period 15 498        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 29 910        
Tangible Fixed Assets Disposals 36 422        
Total Additions Including From Business Combinations Property Plant Equipment  35 54912 607273 79753 02728 591560148 240107 508
Total Assets Less Current Liabilities378 009458 216501 455546 176558 413544 471659 603709 824777 1171 097 209
Trade Creditors Trade Payables 158 785118 997191 825238 568192 804134 532188 837155 952260 682
Trade Debtors Trade Receivables 335 862237 273208 483317 15397 686125 507170 641148 039335 021

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
New director appointment on 2024/01/08.
filed on: 6th, February 2024
Free Download (2 pages)

Company search

Advertisements