Shellon Engineering Limited WEST YORKSHIRE


Shellon Engineering started in year 2009 as Private Limited Company with registration number 06816338. The Shellon Engineering company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in West Yorkshire at The Nook West Street. Postal code: HX6 3AJ.

The firm has 2 directors, namely Jason F., David F.. Of them, David F. has been with the company the longest, being appointed on 7 October 2014 and Jason F. has been with the company for the least time - from 6 April 2019. As of 28 March 2024, there were 3 ex directors - David F., Gillian F. and others listed below. There were no ex secretaries.

This company operates within the HX6 3AJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1103535 . It is located at The Nook, West Street, Sowerby Bridge with a total of 1 cars.

Shellon Engineering Limited Address / Contact

Office Address The Nook West Street
Office Address2 Sowerby Bridge
Town West Yorkshire
Post code HX6 3AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06816338
Date of Incorporation Wed, 11th Feb 2009
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 15 years old
Account next due date Tue, 31st Dec 2024 (278 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 4th Jun 2024 (2024-06-04)
Last confirmation statement dated Sun, 21st May 2023

Company staff

Jason F.

Position: Director

Appointed: 06 April 2019

David F.

Position: Director

Appointed: 07 October 2014

David F.

Position: Director

Appointed: 11 February 2009

Resigned: 22 May 2014

Gillian F.

Position: Director

Appointed: 11 February 2009

Resigned: 25 October 2013

Jason F.

Position: Director

Appointed: 11 February 2009

Resigned: 08 October 2014

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats discovered, there is Gillian F. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is David F. This PSC owns 25-50% shares and has 25-50% voting rights.

Gillian F.

Notified on 5 May 2023
Nature of control: 25-50% voting rights
25-50% shares

David F.

Notified on 21 May 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth36 95642 03360 015110 341       
Balance Sheet
Cash Bank On Hand    6534 9382 9505 99217 89415 6754 063
Current Assets140 572188 948232 157290 871272 510174 764188 047226 790237 407287 536297 790
Debtors109 671149 315192 692252 183231 966128 589152 480178 894174 108204 066226 852
Net Assets Liabilities    179 475208 843210 414254 806311 304386 158400 726
Other Debtors        7 3016 074 
Property Plant Equipment    509 237548 233512 787594 054820 2051 071 5311 227 544
Total Inventories    39 89141 23732 61741 90445 40567 79566 875
Cash Bank In Hand553593 0704 728       
Net Assets Liabilities Including Pension Asset Liability36 95642 03360 015110 341       
Stocks Inventory23 24131 47536 39533 960       
Tangible Fixed Assets239 080226 629365 736407 414       
Reserves/Capital
Called Up Share Capital12204204       
Profit Loss Account Reserve36 95542 03159 811110 137       
Shareholder Funds36 95642 03360 015110 341       
Other
Accrued Liabilities     8 67920 445    
Accrued Liabilities Deferred Income    3 8928 679     
Accumulated Depreciation Impairment Property Plant Equipment    511 655604 725685 013764 744865 6021 020 0941 195 554
Additions Other Than Through Business Combinations Property Plant Equipment     217 911132 099268 365432 866486 963448 123
Amounts Owed To Directors    92 78539 959     
Amounts Owed To Other Related Parties Other Than Directors    103 09850 289     
Amounts Owed To Related Parties      43 56113 43811 298 5 342
Amounts Recoverable On Contracts    110 019      
Average Number Employees During Period    9998788
Bank Borrowings        45 83340 27834 023
Bank Borrowings Overdrafts    11 90511 094     
Bank Overdrafts     11 09415 0805 164 1878 660
Corporation Tax Payable    1 31613 768     
Creditors    407 647311 384-72 296127 407303 149412 427462 547
Deferred Tax Liabilities    101 847104 164     
Depreciation Rate Used For Property Plant Equipment     33     
Disposals Decrease In Depreciation Impairment Property Plant Equipment     39 365-70 608-73 660-70 884-64 599-107 599
Disposals Property Plant Equipment     85 845-87 257-107 368-105 857-81 146-116 650
Dividends Paid On Shares    57 00060 000     
Finance Lease Liabilities Present Value Total    108 035103 63572 296127 407257 316208 453428 524
Future Minimum Lease Payments Under Non-cancellable Operating Leases    30 80020 750     
Increase From Depreciation Charge For Year Property Plant Equipment     132 435150 896153 390171 742219 090283 059
Net Current Assets Liabilities-201 570-134 744-150 703-131 654-135 137-136 620-132 647-98 971-55 391-74 833-151 544
Net Deferred Tax Liability Asset    101 847104 164     
Other Creditors     104 01827 69925 13020 78333 58640 510
Other Inventories     41 23732 61741 90445 40567 79566 875
Other Payables Accrued Expenses      20 44535 28429 5108 35310 038
Other Taxation Social Security Payable    35 26611 267     
Payments To Related Parties    57 00060 000     
Prepayments     17 21319 95529 65529 27225 45030 887
Prepayments Accrued Income    10 58017 213     
Property Plant Equipment Gross Cost    1 020 8921 152 9581 197 8001 358 7981 685 8082 091 6252 423 098
Provisions For Liabilities Balance Sheet Subtotal     104 16497 430112 870150 361198 113212 727
Taxation Including Deferred Taxation Balance Sheet Subtotal    101 847104 164     
Taxation Social Security Payable     11 26726 84724 28019 85226 80343 925
Total Assets Less Current Liabilities37 51091 885215 033275 760374 100411 613380 140495 083764 814996 6981 076 000
Total Borrowings     98 60672 296127 407303 149412 427462 547
Trade Creditors Trade Payables    51 35072 69276 95098 47257 83778 69887 551
Trade Debtors Trade Receivables    111 367111 376132 525149 239137 535172 542195 965
Unpaid Contributions To Pension Schemes      457648231734890
Advances Credits Directors3 9618 632 88 68492 78539 959     
Advances Credits Made In Period Directors3 495   19 000      
Advances Credits Repaid In Period Directors113 082   14 899      
Amount Specific Advance Or Credit Directors     -39 95943 56110 739161-5 858437
Amount Specific Advance Or Credit Made In Period Directors     -20 000-13 398-21 614-36 383-31 019-39 686
Amount Specific Advance Or Credit Repaid In Period Directors     72 82613 39832 35325 80525 00045 981
Company Contributions To Money Purchase Plans Directors     509919414314335
Director Remuneration     11 00011 00022 00022 00022 00022 000
Creditors Due After One Year 44 403114 07795 306       
Creditors Due Within One Year342 142323 692382 860422 525       
Number Shares Allotted 1 1       
Par Value Share 1 1       
Prepayments Accrued Income Current Asset7 6057 799         
Provisions For Liabilities Charges5545 44940 94170 113       
Share Capital Allotted Called Up Paid1111       
Tangible Fixed Assets Additions 112 917 164 378       
Tangible Fixed Assets Cost Or Valuation361 286457 303812 010911 430       
Tangible Fixed Assets Depreciation122 206230 674446 274504 016       
Tangible Fixed Assets Depreciation Charged In Period 113 943 98 003       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 5 475 40 261       
Tangible Fixed Assets Disposals 16 900 64 958       
Fixed Assets  365 736407 414       

Transport Operator Data

The Nook
Address West Street
City Sowerby Bridge
Post code HX6 3AJ
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 18th, October 2023
Free Download (15 pages)

Company search

Advertisements