The Share Group Limited LEEDS


The Share Group started in year 1989 as Private Limited Company with registration number 02415548. The The Share Group company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Leeds at 58a Street Lane. Postal code: LS8 2DQ.

Currently there are 3 directors in the the company, namely Richard S., Deborah S. and David S.. In addition one secretary - Deborah S. - is with the firm. Currenlty, the company lists one former director, whose name is Barbara S. and who left the the company on 29 November 2021. In addition, there is one former secretary - Jennifer R. who worked with the the company until 19 January 1993.

The Share Group Limited Address / Contact

Office Address 58a Street Lane
Town Leeds
Post code LS8 2DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02415548
Date of Incorporation Tue, 22nd Aug 1989
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st August
Company age 35 years old
Account next due date Fri, 31st May 2024 (16 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 5th Sep 2024 (2024-09-05)
Last confirmation statement dated Tue, 22nd Aug 2023

Company staff

Deborah S.

Position: Secretary

Appointed: 19 January 1993

Richard S.

Position: Director

Appointed: 22 August 1991

Deborah S.

Position: Director

Appointed: 22 August 1991

David S.

Position: Director

Appointed: 22 August 1991

Barbara S.

Position: Director

Resigned: 29 November 2021

Jennifer R.

Position: Secretary

Appointed: 22 August 1991

Resigned: 19 January 1993

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we discovered, there is David S. This PSC and has 25-50% shares. The second entity in the PSC register is Richard S. This PSC owns 25-50% shares.

David S.

Notified on 30 June 2016
Nature of control: 25-50% shares

Richard S.

Notified on 30 June 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth-172 634-434 130       
Balance Sheet
Cash Bank On Hand 6273532322372 17811 810632440
Current Assets150 327164 573121 815117 423128 340108 573159 272135 233127 793
Debtors37 41615 27712 07312 29711 8527 6378 89414 89122 361
Net Assets Liabilities -434 130-407 516-377 846-393 980-398 420-393 255-392 841-391 818
Property Plant Equipment 45 09836 35129 19825 73337 07727 06622 05012 934
Total Inventories 148 669109 389104 894116 251100 755138 568119 710104 992
Cash Bank In Hand957627       
Net Assets Liabilities Including Pension Asset Liability-172 634-434 130       
Other Debtors 11 73110 31311 2608 2257 4458 877  
Stocks Inventory111 954148 669       
Tangible Fixed Assets107 91245 098       
Reserves/Capital
Called Up Share Capital206 220206 220       
Profit Loss Account Reserve-378 854-640 350       
Shareholder Funds-172 634-434 130       
Other
Accrued Liabilities      1 5003 7577 132
Accumulated Depreciation Impairment Property Plant Equipment 53 25362 00069 15371 33480 86294 237102 019112 123
Additions Other Than Through Business Combinations Property Plant Equipment       2 766988
Average Number Employees During Period  6666665
Bank Borrowings 7 173    48 43328 88719 099
Bank Overdrafts 15 19838 78534 01942 2396 34624 08517 96928 550
Creditors 502 446461 589428 642428 488355 000403 433383 887374 099
Increase From Depreciation Charge For Year Property Plant Equipment  8 7477 1536 4969 52813 3757 78210 104
Net Current Assets Liabilities-3 38323 21817 72221 5988 775-80 497-16 888-31 004-30 653
Nominal Value Allotted Share Capital      206 220206 220206 220
Number Shares Issued Fully Paid      206 220206 220206 220
Other Creditors 502 446461 589428 642428 488355 000355 00045 20960 993
Other Inventories      138 568119 710104 992
Other Remaining Borrowings      355 000355 000355 000
Par Value Share 1     11
Prepayments      8 8778 5569 771
Property Plant Equipment Gross Cost 98 35198 35198 35197 067117 939121 303124 069125 057
Taxation Social Security Payable      8 85219 7566 664
Total Assets Less Current Liabilities104 52968 31654 07350 79634 508-43 42010 178-8 954-17 719
Total Borrowings 142 543112 501107 661115 72767 54368 703383 887374 099
Trade Creditors Trade Payables 48 58046 24333 29555 00940 06748 62869 54645 107
Trade Debtors Trade Receivables 3 5461 7601 0373 627192176 33512 590
Bank Borrowings Overdrafts 22 37138 78534 01942 23956 34648 433  
Creditors Due After One Year277 163502 446       
Creditors Due Within One Year153 710141 355       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    4 315    
Disposals Property Plant Equipment    5 992    
Number Shares Allotted 20 622       
Other Taxation Social Security Payable 9 9784 59112 1506 8318 9488 852  
Secured Debts63 141142 543       
Share Capital Allotted Called Up Paid20 62220 622       
Tangible Fixed Assets Cost Or Valuation492 00798 351       
Tangible Fixed Assets Depreciation384 09553 253       
Tangible Fixed Assets Depreciation Charged In Period 3 412       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 334 254       
Tangible Fixed Assets Disposals 393 656       
Total Additions Including From Business Combinations Property Plant Equipment    4 70820 8723 364  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Thursday 31st August 2023
filed on: 20th, November 2023
Free Download (11 pages)

Company search