Sherwood Of Nottingham Limited NOTTINGHAM


Sherwood Of Nottingham started in year 2013 as Private Limited Company with registration number 08495712. The Sherwood Of Nottingham company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Nottingham at 1a Bonington Road. Postal code: NG3 5JR.

The company has 3 directors, namely Joseph C., Stuart B. and Francesco M.. Of them, Stuart B., Francesco M. have been with the company the longest, being appointed on 19 April 2013 and Joseph C. has been with the company for the least time - from 9 February 2017. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Sherwood Of Nottingham Limited Address / Contact

Office Address 1a Bonington Road
Office Address2 Mapperley
Town Nottingham
Post code NG3 5JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 08495712
Date of Incorporation Fri, 19th Apr 2013
Industry Manufacture of kitchen furniture
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Joseph C.

Position: Director

Appointed: 09 February 2017

Stuart B.

Position: Director

Appointed: 19 April 2013

Francesco M.

Position: Director

Appointed: 19 April 2013

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As we identified, there is Joseph C. The abovementioned PSC and has 50,01-75% shares. The second one in the persons with significant control register is Stuart B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Francesco M., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Joseph C.

Notified on 18 September 2017
Nature of control: 50,01-75% shares

Stuart B.

Notified on 6 April 2016
Ceased on 18 September 2017
Nature of control: 25-50% voting rights
25-50% shares

Francesco M.

Notified on 6 April 2016
Ceased on 18 September 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand4 16146 24218 515102 84476 363130 342
Current Assets221 033341 626198 661401 490681 906599 168
Debtors77 751144 45765 146205 609492 948321 731
Net Assets Liabilities84 42992 662-66 006100 280420 393297 812
Other Debtors   43 76671 65856 285
Property Plant Equipment73 25352 52340 18374 28778 931105 823
Total Inventories139 121150 927115 00093 037112 595147 095
Other
Accumulated Amortisation Impairment Intangible Assets    21 16921 169
Accumulated Depreciation Impairment Property Plant Equipment41 10364 42479 038118 748136 501154 167
Average Number Employees During Period 2025202020
Bank Borrowings Overdrafts   50 00042 90833 216
Corporation Tax Payable    54 35656 129
Creditors196 157290 841296 813300 673283 422359 849
Depreciation Rate Used For Property Plant Equipment    1010
Fixed Assets73 25352 52340 18374 28778 931105 823
Increase From Depreciation Charge For Year Property Plant Equipment 23 32114 614 17 75317 666
Intangible Assets Gross Cost   21 16921 16921 169
Net Current Assets Liabilities24 87650 785-98 152100 817398 484239 319
Other Creditors   68 23174 192169 863
Other Taxation Social Security Payable   98 75839 18623 988
Property Plant Equipment Gross Cost114 356116 947119 221193 035215 432259 990
Provisions For Liabilities Balance Sheet Subtotal13 70010 6468 03714 11414 11414 114
Total Additions Including From Business Combinations Property Plant Equipment 2 5912 274 22 39744 558
Total Assets Less Current Liabilities98 129103 308-57 969175 104477 415345 142
Trade Creditors Trade Payables   133 684115 688109 869
Trade Debtors Trade Receivables   161 843421 290265 446
Advances Credits Directors   20 54720 547 
Advances Credits Repaid In Period Directors   7 046  

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Document replacement Incorporation Officers Persons with significant control
Confirmation statement with no updates Wednesday 19th April 2023
filed on: 3rd, May 2023
Free Download (3 pages)

Company search

Advertisements