Sims Hill Shared Harvest Ltd BRISTOL


Founded in 2010, Sims Hill Shared Harvest, classified under reg no. 07416757 is an active company. Currently registered at 181 Frenchay Park Road BS16 1HB, Bristol the company has been in the business for 14 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 9 directors in the the firm, namely Madeleine Y., Chi L. and Anna P. and others. In addition one secretary - Kristin S. - is with the company. As of 2 May 2024, there were 21 ex directors - Adam K., Chloe R. and others listed below. There were no ex secretaries.

Sims Hill Shared Harvest Ltd Address / Contact

Office Address 181 Frenchay Park Road
Town Bristol
Post code BS16 1HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 07416757
Date of Incorporation Fri, 22nd Oct 2010
Industry Growing of vegetables and melons, roots and tubers
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (151 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

Madeleine Y.

Position: Director

Appointed: 29 February 2024

Chi L.

Position: Director

Appointed: 28 February 2023

Anna P.

Position: Director

Appointed: 30 January 2023

Petra K.

Position: Director

Appointed: 30 January 2023

Michael S.

Position: Director

Appointed: 25 February 2021

Julian H.

Position: Director

Appointed: 28 February 2019

Freya W.

Position: Director

Appointed: 23 February 2016

Simone O.

Position: Director

Appointed: 26 February 2013

Kristin S.

Position: Director

Appointed: 22 October 2010

Kristin S.

Position: Secretary

Appointed: 22 October 2010

Adam K.

Position: Director

Appointed: 10 March 2022

Resigned: 30 January 2023

Chloe R.

Position: Director

Appointed: 10 March 2022

Resigned: 30 January 2023

Alexandra R.

Position: Director

Appointed: 27 February 2020

Resigned: 29 February 2024

Julia N.

Position: Director

Appointed: 28 February 2019

Resigned: 27 November 2020

James M.

Position: Director

Appointed: 26 March 2018

Resigned: 10 March 2022

Kirsty P.

Position: Director

Appointed: 26 March 2018

Resigned: 28 February 2019

Corra B.

Position: Director

Appointed: 26 March 2018

Resigned: 31 July 2019

Damien P.

Position: Director

Appointed: 23 February 2016

Resigned: 27 February 2020

Christopher S.

Position: Director

Appointed: 23 February 2016

Resigned: 26 March 2018

Stephen H.

Position: Director

Appointed: 23 February 2016

Resigned: 04 December 2018

Miriam S.

Position: Director

Appointed: 23 February 2016

Resigned: 26 March 2018

Martin C.

Position: Director

Appointed: 24 February 2015

Resigned: 12 July 2016

Michael L.

Position: Director

Appointed: 25 February 2014

Resigned: 23 February 2016

James A.

Position: Director

Appointed: 25 February 2014

Resigned: 24 February 2015

Kate W.

Position: Director

Appointed: 26 February 2013

Resigned: 09 June 2015

Alison C.

Position: Director

Appointed: 28 February 2012

Resigned: 21 July 2013

Roberta S.

Position: Director

Appointed: 22 October 2010

Resigned: 23 February 2016

James A.

Position: Director

Appointed: 22 October 2010

Resigned: 09 April 2013

Christopher H.

Position: Director

Appointed: 22 October 2010

Resigned: 28 February 2012

Timothy L.

Position: Director

Appointed: 22 October 2010

Resigned: 25 February 2014

Christopher S.

Position: Director

Appointed: 22 October 2010

Resigned: 25 February 2014

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats discovered, there is Christopher S. The abovementioned PSC has significiant influence or control over the company,.

Christopher S.

Notified on 11 October 2016
Ceased on 9 May 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth4 7953 972       
Balance Sheet
Cash Bank On Hand 17 37638 47716 56912 52313 93814 90211 32014 634
Current Assets9 30718 46340 55022 35213 70615 13017 03115 38518 761
Debtors5481 0872 0735 7831 1831 1922 1294 0654 127
Net Assets Liabilities 3 9721 7649 27010 79011 61013 02114 80714 320
Other Debtors  406  27 388 
Property Plant Equipment 11 5118 05926 49522 20115 5278 7033 7624 175
Cash Bank In Hand8 75917 376       
Net Assets Liabilities Including Pension Asset Liability4 7953 972       
Tangible Fixed Assets15 64811 511       
Reserves/Capital
Profit Loss Account Reserve4 7953 972       
Shareholder Funds4 7953 972       
Other
Accrued Liabilities Deferred Income 24 68540 25332 20722 60015 5409 7282 0934 295
Accumulated Depreciation Impairment Property Plant Equipment  17 55825 02332 45239 27646 10053 25655 548
Average Number Employees During Period  2333233
Corporation Tax Payable      2021 256 
Creditors 26 49046 43939 57725 11716 51111 9473 6258 616
Deferred Tax Asset Debtors        275
Deferred Tax Liabilities     637766715-275
Fixed Assets15 64811 5118 05926 49522 20115 5278 7033 7624 175
Increase Decrease In Depreciation Impairment Property Plant Equipment  1 7936 8146 7786 1736 1736 5051 641
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss     1 039129-51-990
Increase From Depreciation Charge For Year Property Plant Equipment  4 0087 4657 4296 8246 8247 1562 292
Net Current Assets Liabilities5 88117 146-6 295-17 225-11 411-1 3815 08411 76010 145
Other Creditors  794  8893  
Other Taxation Social Security Payable  -247197302216171 19
Prepayments Accrued Income 4884081 1271 0701 1161 4221 9592 477
Property Plant Equipment Gross Cost  25 61751 51854 65354 80354 80357 01859 723
Recoverable Value-added Tax 478 4 65611349377442411
Taxation Including Deferred Taxation Balance Sheet Subtotal     -637-766-715 
Total Additions Including From Business Combinations Property Plant Equipment  55625 9013 135150 2 2152 705
Total Assets Less Current Liabilities21 52928 6571 7649 27010 79014 14613 78715 52214 320
Trade Creditors Trade Payables 1 8055 6397 1732 2156671 7532764 302
Trade Debtors Trade Receivables 6091 259   3301 276964
Accruals Deferred Income16 73424 685       
Creditors Due Within One Year3 9081 805       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal482488       
Tangible Fixed Assets Cost Or Valuation25 06125 061       
Tangible Fixed Assets Depreciation9 41313 550       
Tangible Fixed Assets Depreciation Charged In Period 4 137       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 31st December 2022
filed on: 10th, August 2023
Free Download (8 pages)

Company search