Sheridan Lifts Limited MANCHESTER


Sheridan Lifts started in year 2004 as Private Limited Company with registration number 05286889. The Sheridan Lifts company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Manchester at Stanley House. Postal code: M40 8FY.

At the moment there are 2 directors in the the firm, namely Lisa H. and Anthony S.. In addition one secretary - Patricia S. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Sheridan Lifts Limited Address / Contact

Office Address Stanley House
Office Address2 7 Monsall Road
Town Manchester
Post code M40 8FY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05286889
Date of Incorporation Mon, 15th Nov 2004
Industry Manufacture of lifting and handling equipment
End of financial Year 30th November
Company age 20 years old
Account next due date Sat, 31st Aug 2024 (116 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Lisa H.

Position: Director

Appointed: 22 March 2023

Patricia S.

Position: Secretary

Appointed: 01 July 2016

Anthony S.

Position: Director

Appointed: 14 September 2007

Sarah M.

Position: Secretary

Appointed: 04 October 2013

Resigned: 01 July 2016

Christopher J.

Position: Director

Appointed: 18 May 2009

Resigned: 30 October 2009

Daniel S.

Position: Director

Appointed: 14 September 2007

Resigned: 15 March 2023

Ashok B.

Position: Nominee Secretary

Appointed: 15 November 2004

Resigned: 15 November 2004

Lisa S.

Position: Secretary

Appointed: 15 November 2004

Resigned: 04 October 2013

Anthony S.

Position: Director

Appointed: 15 November 2004

Resigned: 13 February 2013

Bhardwaj Corporate Services Limited

Position: Corporate Nominee Director

Appointed: 15 November 2004

Resigned: 15 November 2004

People with significant control

The register of PSCs that own or have control over the company is made up of 4 names. As we researched, there is Sheridan Group Holdings Limited from Manchester, United Kingdom. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Daniel S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Daniel S., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Sheridan Group Holdings Limited

Stanley House 7 Monsall Road, Manchester, M40 8FY, United Kingdom

Legal authority United Kingdom
Legal form Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 12696488
Notified on 2 July 2020
Nature of control: 75,01-100% voting rights
75,01-100% shares

Daniel S.

Notified on 6 April 2016
Ceased on 2 July 2020
Nature of control: 25-50% voting rights
25-50% shares

Daniel S.

Notified on 6 April 2016
Ceased on 2 July 2020
Nature of control: 25-50% voting rights
25-50% shares

Anthony S.

Notified on 6 April 2016
Ceased on 2 July 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302012-11-302013-11-302014-11-302015-11-302016-11-302018-11-302019-11-302020-11-302021-11-30
Net Worth100 702136 568176 36947 856206 430    
Balance Sheet
Cash Bank On Hand      610 827569 6082 300 5952 257 553
Current Assets375 7071 379 8871 271 5891 332 2781 632 898 1 371 8641 598 3063 808 9633 308 434
Debtors374 8571 215 990979 409846 0561 221 6841 049 518761 0371 028 6981 508 3681 050 881
Net Assets Liabilities      435 522731 8141 943 1521 773 309
Other Debtors      475 888603 352638 013271 101
Property Plant Equipment      70 08470 942101 865107 414
Cash Bank In Hand850131 239292 180486 222411 214556 132    
Intangible Fixed Assets9 0006 0003 000       
Net Assets Liabilities Including Pension Asset Liability100 702136 568176 36947 856     
Stocks Inventory 32 658        
Tangible Fixed Assets58 845112 261114 369103 546136 784139 647    
Reserves/Capital
Called Up Share Capital121212120120120    
Profit Loss Account Reserve100 69016 556176 24947 736206 310    
Shareholder Funds100 702136 568176 36947 856206 430    
Other
Accumulated Amortisation Impairment Intangible Assets       30 000 30 000
Accumulated Depreciation Impairment Property Plant Equipment      104 078112 187142 061190 705
Additions Other Than Through Business Combinations Property Plant Equipment       36 603 54 193
Amortisation Rate Used For Intangible Assets       20 20
Average Number Employees During Period      60686879
Bank Borrowings Overdrafts      9 5779 5779 57815 821
Creditors      973 144913 8441 883 1311 582 823
Depreciation Rate Used For Property Plant Equipment       33 15
Disposals Decrease In Depreciation Impairment Property Plant Equipment       20 096  
Disposals Property Plant Equipment       27 636  
Increase From Depreciation Charge For Year Property Plant Equipment       28 205 48 644
Intangible Assets Gross Cost       30 000 30 000
Net Current Assets Liabilities42 766-104 662-94 23987 939-44 18574 598398 720684 4621 925 8321 725 611
Other Creditors      7 31819 92455 112104 250
Other Taxation Social Security Payable      235 195364 366969 863340 239
Property Plant Equipment Gross Cost      174 162183 129243 926298 119
Taxation Including Deferred Taxation Balance Sheet Subtotal      6 5655 68012 35113 845
Total Assets Less Current Liabilities110 61113 59923 130191 48592 599214 245468 804755 4042 027 6971 833 025
Trade Creditors Trade Payables      721 054519 977848 5781 122 513
Trade Debtors Trade Receivables      285 149425 346870 355779 780
Creditors Due After One Year    37 500     
Creditors Due Within One Year332 9411 484 5491 365 8281 244 3391 677 0831 531 052    
Fixed Assets67 845118 261117 369103 546136 784139 647    
Intangible Fixed Assets Aggregate Amortisation Impairment21 00024 00027 00030 00030 00030 000    
Intangible Fixed Assets Cost Or Valuation30 00030 00030 00030 00030 00030 000    
Net Assets Liability Excluding Pension Asset Liability    47 856206 430    
Number Shares Allotted    6120    
Par Value Share    11    
Provisions For Liabilities Charges9 90913 58616 56215 1167 2437 815    
Intangible Fixed Assets Amortisation Charged In Period 3 0003 000       
Share Capital Allotted Called Up Paid   6120120    
Tangible Fixed Assets Additions 88 05122 290 104 61749 145    
Tangible Fixed Assets Cost Or Valuation96 747184 798207 088214 538254 561262 009    
Tangible Fixed Assets Depreciation37 90272 53792 719110 992117 777122 362    
Tangible Fixed Assets Depreciation Charged In Period 34 63520 182 38 70235 977    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    31 91731 392    
Tangible Fixed Assets Disposals    64 59441 697    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Medium company accounts made up to 30th November 2022
filed on: 23rd, August 2023
Free Download (25 pages)

Company search

Advertisements