Shepcote Engineering Limited SHEFFIELD


Founded in 1988, Shepcote Engineering, classified under reg no. 02245755 is an active company. Currently registered at Davy Industrial Park S9 4DZ, Sheffield the company has been in the business for thirty six years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

The company has one director. Nicholas M., appointed on 14 September 2023. There are currently no secretaries appointed. 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.

Shepcote Engineering Limited Address / Contact

Office Address Davy Industrial Park
Office Address2 Prince Of Wales Road
Town Sheffield
Post code S9 4DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02245755
Date of Incorporation Tue, 19th Apr 1988
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 23rd Oct 2024 (2024-10-23)
Last confirmation statement dated Mon, 9th Oct 2023

Company staff

Nicholas M.

Position: Director

Appointed: 14 September 2023

Malcolm G.

Position: Director

Appointed: 01 October 2004

Resigned: 14 September 2023

Steven W.

Position: Director

Appointed: 30 November 2001

Resigned: 14 September 2023

Pauline H.

Position: Secretary

Appointed: 31 October 1991

Resigned: 01 October 2004

Rodger B.

Position: Director

Appointed: 17 October 1991

Resigned: 22 December 2015

Rodger B.

Position: Secretary

Appointed: 09 September 1991

Resigned: 31 October 1991

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As BizStats established, there is Megamatch Limited from Sheffield, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Malcolm G. This PSC owns 25-50% shares. Moving on, there is Steven W., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares.

Megamatch Limited

Escafeld Works Meersbrook Park Road, Sheffield, S8 9FN, England

Legal authority Companies Acts 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 06479500
Notified on 14 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Malcolm G.

Notified on 17 October 2016
Ceased on 14 September 2023
Nature of control: 25-50% shares

Steven W.

Notified on 17 October 2016
Ceased on 14 September 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand15 07220 421352 279120 3479 630
Current Assets559 943781 5001 103 152479 120467 713
Debtors387 867508 191415 190222 557304 513
Net Assets Liabilities305 745308 502387 133204 02428 041
Other Debtors47 53013 045362  
Property Plant Equipment136 072104 86785 28860 87429 456
Total Inventories157 004252 888335 683136 216153 570
Other
Accrued Liabilities 212 135146 76267 315105 453
Accumulated Depreciation Impairment Property Plant Equipment1 196 9881 181 8721 217 131257 027283 615
Additions Other Than Through Business Combinations Property Plant Equipment 3 20215 68015 495 
Administrative Expenses 750 670763 559  
Average Number Employees During Period2521212118
Bank Borrowings  50 00046 66736 666
Bank Borrowings Overdrafts2 88639 057   
Bank Overdrafts 39 057  42 491
Comprehensive Income Expense 2 757103 525  
Cost Sales 970 694910 659  
Creditors376 805560 06650 00046 66736 666
Depreciation Expense Property Plant Equipment 34 40635 260  
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -994 334-4 749
Disposals Property Plant Equipment   -984 518-4 830
Distribution Costs 157 66488 919  
Dividends Paid  -20 000  
Fixed Assets  85 28865 88633 570
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 044 220911 832   
Gross Profit Loss 927 158983 962  
Increase From Depreciation Charge For Year Property Plant Equipment 34 40635 25934 23031 337
Intangible Assets   5 0124 114
Interest Payable Similar Charges Finance Costs 11 7322 767  
Net Current Assets Liabilities183 138221 435366 375194 47836 808
Operating Profit Loss 18 824131 484  
Other Creditors110 31540 69788 82141 98141 395
Other Taxation Social Security Payable83 32890 231   
Prepayments 31 58366 31632 81162 159
Profit Loss 2 757103 525  
Profit Loss On Ordinary Activities Before Tax 7 092128 717  
Property Plant Equipment Gross Cost1 333 0601 286 7391 286 924317 901313 071
Provisions For Liabilities Balance Sheet Subtotal13 46517 80014 5309 6735 671
Raw Materials Consumables 13 81814 15514 62714 204
Taxation Social Security Payable 90 231136 59426 79532 626
Tax Tax Credit On Profit Or Loss On Ordinary Activities 4 33525 192  
Total Assets Less Current Liabilities319 210326 302451 663260 36470 378
Total Borrowings 39 057  42 491
Trade Creditors Trade Payables180 276177 946393 062148 551208 940
Trade Debtors Trade Receivables340 337463 564348 512189 746242 354
Turnover Revenue 1 897 8521 894 621  
Work In Progress 239 070321 528121 589139 366

Company filings

Filing category
Accounts Address Annual return Auditors 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 Friday 31st March 2023
filed on: 27th, November 2023
Free Download (12 pages)

Company search

Advertisements