Shonn Brothers (manchester) Limited MANCHESTER


Founded in 1957, Shonn Brothers (manchester), classified under reg no. 00593397 is an active company. Currently registered at Emperor House M3 1FB, Manchester the company has been in the business for sixty seven years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

At the moment there are 2 directors in the the company, namely Nicky S. and Daniel S.. In addition one secretary - Daniel S. - is with the firm. At the moment 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.

This company operates within the M3 1FB postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0296475 . It is located at 151 Great Ducie Street, Strangeways, Manchester with a total of 8 carsand 1 trailers.

Shonn Brothers (manchester) Limited Address / Contact

Office Address Emperor House
Office Address2 151 Great Ducie Street
Town Manchester
Post code M3 1FB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00593397
Date of Incorporation Mon, 11th Nov 1957
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 67 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

Company staff

Nicky S.

Position: Director

Appointed: 01 February 2021

Daniel S.

Position: Secretary

Appointed: 26 June 2019

Daniel S.

Position: Director

Appointed: 03 September 1999

Jeffrey S.

Position: Director

Resigned: 22 January 2024

Steven S.

Position: Director

Appointed: 10 December 2014

Resigned: 22 January 2024

Richard S.

Position: Director

Appointed: 01 March 2007

Resigned: 22 January 2024

Ian G.

Position: Secretary

Appointed: 03 September 1999

Resigned: 26 June 2019

Ian G.

Position: Director

Appointed: 03 September 1999

Resigned: 26 June 2019

Simon W.

Position: Director

Appointed: 16 May 1996

Resigned: 14 May 1999

Simon W.

Position: Secretary

Appointed: 01 August 1995

Resigned: 03 September 1999

Lita P.

Position: Secretary

Appointed: 04 October 1991

Resigned: 01 August 1995

Henry S.

Position: Director

Appointed: 04 October 1991

Resigned: 26 November 1999

Irene S.

Position: Director

Appointed: 04 October 1991

Resigned: 26 November 1999

Michael S.

Position: Director

Appointed: 04 October 1991

Resigned: 30 September 2010

Steven S.

Position: Director

Appointed: 04 October 1991

Resigned: 30 September 2010

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats identified, there is Nicky S. This PSC and has 50,01-75% shares. The second entity in the persons with significant control register is Red Bolt Construction Ltd that put Manchester, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Nicky S.

Notified on 22 January 2024
Nature of control: 50,01-75% shares

Red Bolt Construction Ltd

Emperor House 151 Great Ducie Street, Manchester, M3 1FB, England

Legal authority England
Legal form Limited Company
Notified on 6 April 2016
Ceased on 22 January 2024
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand354 029307 188417 705347 233
Current Assets1 867 7781 369 3841 015 098922 941
Debtors959 349542 37450 78697 163
Net Assets Liabilities572 962523 757524 222418 960
Other Debtors83 18945 29276407
Property Plant Equipment198 669199 044196 758199 892
Total Inventories554 400519 822546 607478 545
Other
Accrued Liabilities Deferred Income35 63959 23461 36512 920
Accumulated Depreciation Impairment Property Plant Equipment 15 53120 86027 603
Accumulated Depreciation Not Including Impairment Property Plant Equipment11 41615 53120 860 
Additions Other Than Through Business Combinations Property Plant Equipment 4 4903 0439 877
Amounts Owed By Group Undertakings786 870379 587  
Amounts Owed To Group Undertakings763 181406 521 106 163
Average Number Employees During Period8172810
Creditors1 493 4851 044 671687 634703 873
Depreciation Rate Used For Property Plant Equipment 202020
Fixed Assets198 669199 044196 758199 892
Increase From Depreciation Charge For Year Property Plant Equipment 2 4272 4262 427
Net Current Assets Liabilities374 293324 713327 464219 068
Number Shares Issued Fully Paid488488488488
Other Creditors3 3313 4398 68532 024
Par Value Share 111
Property Plant Equipment Gross Cost210 085214 575217 618227 495
Raw Materials Consumables554 400519 822546 607478 545
Taxation Social Security Payable83 52276 29097 28786 915
Total Assets Less Current Liabilities572 962523 757524 222418 960
Trade Creditors Trade Payables607 812499 187520 297465 851
Trade Debtors Trade Receivables89 290117 4959 79218 732
Prepayments Accrued Income  40 91878 024

Transport Operator Data

151 Great Ducie Street
Address Strangeways
City Manchester
Post code M3 1FB
Vehicles 8
Trailers 1

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 22nd, August 2023
Free Download (13 pages)

Company search

Advertisements