Shield Woodworking Limited CHIPPING NORTON


Shield Woodworking started in year 1984 as Private Limited Company with registration number 01810306. The Shield Woodworking company has been functioning successfully for fourty years now and its status is active. The firm's office is based in Chipping Norton at Station Road. Postal code: OX7 6SX.

At present there are 4 directors in the the company, namely Darryl S., Ashley S. and Linda S. and others. In addition one secretary - Keith S. - is with the firm. As of 6 May 2024, there were 2 ex directors - Alison F., Peter F. and others listed below. There were no ex secretaries.

Shield Woodworking Limited Address / Contact

Office Address Station Road
Office Address2 Kingham
Town Chipping Norton
Post code OX7 6SX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01810306
Date of Incorporation Thu, 19th Apr 1984
Industry Joinery installation
End of financial Year 31st March
Company age 40 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Darryl S.

Position: Director

Appointed: 05 July 2010

Ashley S.

Position: Director

Appointed: 05 July 2010

Keith S.

Position: Secretary

Appointed: 12 July 2000

Linda S.

Position: Director

Appointed: 01 October 1997

Keith S.

Position: Director

Appointed: 20 June 1991

Alison F.

Position: Director

Appointed: 01 October 1997

Resigned: 28 February 2001

Peter F.

Position: Director

Appointed: 20 June 1991

Resigned: 12 July 2000

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats identified, there is Ashley S. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Darryl S. This PSC owns 25-50% shares and has 25-50% voting rights.

Ashley S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Darryl S.

Notified on 6 April 2016
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 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand153 500256 704322 798390 818406 555
Current Assets390 784485 468669 206733 625822 743
Debtors140 584138 516230 733211 397265 425
Net Assets Liabilities500 462599 682681 148829 181915 747
Other Debtors18 68536 18347 87780 924
Property Plant Equipment474 102446 586418 148433 668449 763
Total Inventories96 70090 248115 675131 410150 763
Other
Accumulated Depreciation Impairment Property Plant Equipment439 199471 796474 460501 122484 905
Additions Other Than Through Business Combinations Property Plant Equipment 19 63115 86242 18063 693
Average Number Employees During Period2322252422
Creditors346 422315 850395 164317 612336 448
Disposals Decrease In Depreciation Impairment Property Plant Equipment -11 097-36 998 -57 498
Disposals Property Plant Equipment -14 550-41 636 -63 815
Financial Commitments Other Than Capital Commitments 20 37617 20414 03210 860
Increase From Depreciation Charge For Year Property Plant Equipment 43 69439 66226 66041 281
Net Current Assets Liabilities44 362169 618274 042416 013486 295
Other Creditors252 852196 972202 705145 370153 282
Other Payables Accrued Expenses  4 8005 3155 896
Prepayments  3 3313 1692 657
Property Plant Equipment Gross Cost913 301918 382892 610934 790934 668
Provisions For Liabilities Balance Sheet Subtotal18 00216 52211 04220 50020 311
Raw Materials Consumables42 50081 60883 70095 49068 190
Taxation Social Security Payable41 61076 181115 04745 63649 363
Total Assets Less Current Liabilities518 464616 204692 190849 681936 058
Trade Creditors Trade Payables47 44038 04772 61268 83391 382
Trade Debtors Trade Receivables137 928126 960191 219160 351181 844
Work In Progress54 2008 64031 97535 92082 573
Amount Specific Advance Or Credit Directors 8 56635 75246 08077 804
Amount Specific Advance Or Credit Made In Period Directors23 85913 56619 90990 328109 928
Amount Specific Advance Or Credit Repaid In Period Directors-49 818-5 000-7 751-80 000-78 204

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 company accounts data drawn up to March 31, 2023
filed on: 15th, December 2023
Free Download (11 pages)

Company search

Advertisements