Sheldon Bloomfield Limited HARROGATE


Founded in 1991, Sheldon Bloomfield, classified under reg no. 02597685 is an active company. Currently registered at 86 Station Parade HG1 1HH, Harrogate the company has been in the business for thirty three years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 2 directors in the the company, namely Sandra B. and Sheldon B.. In addition one secretary - Sandra B. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sheldon Bloomfield Limited Address / Contact

Office Address 86 Station Parade
Town Harrogate
Post code HG1 1HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02597685
Date of Incorporation Wed, 3rd Apr 1991
Industry Manufacture of jewellery and related articles
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

Sandra B.

Position: Director

Appointed: 19 March 2021

Sandra B.

Position: Secretary

Appointed: 02 May 2013

Sheldon B.

Position: Director

Appointed: 04 April 1991

Heidi B.

Position: Secretary

Appointed: 24 November 2003

Resigned: 02 May 2013

Sandra B.

Position: Director

Appointed: 17 August 1998

Resigned: 24 December 2003

Sheldon B.

Position: Secretary

Appointed: 03 April 1994

Resigned: 24 December 2003

Sheldon B.

Position: Secretary

Appointed: 16 December 1992

Resigned: 16 December 1992

Stanley B.

Position: Director

Appointed: 16 December 1992

Resigned: 22 May 1998

Deborah B.

Position: Secretary

Appointed: 04 April 1991

Resigned: 16 December 1992

Corporate Nominee Secretaries Limited

Position: Nominee Secretary

Appointed: 03 April 1991

Resigned: 04 April 1991

Corporate Nominee Services Limited

Position: Nominee Director

Appointed: 03 April 1991

Resigned: 04 April 1991

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As we discovered, there is Sandra B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Sheldon B. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Sandra B.

Notified on 20 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Sheldon B.

Notified on 18 March 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand21550 37061 417161484 988532 344489 754
Current Assets2 259 0002 234 2612 307 9681 996 1332 612 9352 519 6782 395 080
Debtors472 244496 429383 570252 146702 590577 230430 014
Net Assets Liabilities1 567 7721 655 5221 765 7641 682 9431 918 2392 154 9542 139 582
Other Debtors56 78132 34517 92752 20957 08781 26760 023
Property Plant Equipment89 92272 28749 56131 61316 82716 3584 618
Total Inventories1 786 5411 687 4621 862 9811 743 8261 425 3571 410 104 
Other
Accumulated Depreciation Impairment Property Plant Equipment146 965171 043194 708215 598233 729238 281250 711
Additions Other Than Through Business Combinations Property Plant Equipment 6 4441 2542 9423 3454 083690
Average Number Employees During Period  44444
Bank Borrowings Overdrafts135 221112 91959 29058 72334 44224 786 
Corporation Tax Payable35 89138 09443 223 80 28183 57534 435
Corporation Tax Recoverable   3 582   
Creditors135 221112 91959 29058 72334 44224 786260 116
Current Tax For Period35 89138 09443 223    
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences983-392-1 368-467   
Future Minimum Lease Payments Under Non-cancellable Operating Leases 135 19195 19855 205   
Increase Decrease In Current Tax From Adjustment For Prior Periods   -3 582   
Increase From Depreciation Charge For Year Property Plant Equipment 24 07923 88320 89118 1314 55212 430
Net Current Assets Liabilities1 615 8221 698 5131 776 4841 710 5771 935 8542 163 3822 134 964
Number Shares Issued Fully Paid 51     
Other Creditors8 27813 14626 7509 01322 5198 7208 426
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  218    
Other Disposals Property Plant Equipment  316    
Other Taxation Social Security Payable67 27091 39266 24751 659114 366123 62378 878
Par Value Share 1     
Property Plant Equipment Gross Cost236 887243 331244 269247 211250 556254 639255 329
Provisions For Liabilities Balance Sheet Subtotal2 7512 359991524   
Taxation Including Deferred Taxation Balance Sheet Subtotal2 7512 359991524   
Tax Tax Credit On Profit Or Loss On Ordinary Activities36 87437 70241 855-4 049   
Total Assets Less Current Liabilities1 705 7441 770 8001 826 0451 742 1901 952 6812 179 7402 139 582
Total Current Tax Expense Credit  43 223-3 582   
Trade Creditors Trade Payables419 690345 016342 164154 637449 915130 378138 377
Trade Debtors Trade Receivables415 463464 084365 643196 355645 503495 963369 991
Director Remuneration 45 60114 00014 601   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 31st December 2023
filed on: 11th, March 2024
Free Download (8 pages)

Company search

Advertisements