ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sheffield And Company,Limited

Sheffield And Company,Limited is an active company incorporated on 16 April 1947 with the registered office located in . Sheffield And Company,Limited was registered 78 years ago.
Status
Active
Active since incorporation
Company No
00433300
Private limited company
Age
78 years
Incorporated 16 April 1947
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 1 July 2025 (3 months ago)
Next confirmation dated 1 July 2026
Due by 15 July 2026 (8 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 31 Dec28 Dec 2024 (12 months)
Accounts type is Small
Next accounts for period 27 December 2025
Due by 27 September 2026 (11 months remaining)
Address
The Terminal
Aviation Way
Carlisle
CA6 4NZ
England
Address changed on 3 Jul 2025 (3 months ago)
Previous address was C/O Euroforest Ltd Mead House Bentley Farnham Surrey GU10 5HY England
Telephone
01461339000
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Forester • British • Lives in England • Born in Oct 1961
Director • Forestry Manager • British • Lives in England • Born in Mar 1965
Euroforest Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Euroforest Limited
Douglas Cameron Smith and David Symons are mutual people.
Active
Blacklock Harvesting Ltd
Douglas Cameron Smith and David Symons are mutual people.
Active
Euroforest Holdings Limited
Douglas Cameron Smith and David Symons are mutual people.
Active
Pryor & Rickett Silviculture Ltd
David Symons is a mutual person.
Active
Eurobioenergy Limited
David Symons is a mutual person.
Active
Carbon Forests Limited
David Symons is a mutual person.
Active
Edder Farms Limited
David Symons is a mutual person.
Active
Forestry Farms Limited
David Symons is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
28 Dec 2024
For period 28 Dec28 Dec 2024
Traded for 12 months
Cash in Bank
£52.07K
Decreased by £265.91K (-84%)
Turnover
Unreported
Same as previous period
Employees
11
Increased by 3 (+38%)
Total Assets
£3.83M
Increased by £1.72M (+81%)
Total Liabilities
-£2.62M
Increased by £1.62M (+162%)
Net Assets
£1.21M
Increased by £97.76K (+9%)
Debt Ratio (%)
68%
Increased by 21.04% (+44%)
Latest Activity
Confirmation Submitted
3 Months Ago on 8 Jul 2025
Inspection Address Changed
3 Months Ago on 3 Jul 2025
Mr David Symons Details Changed
3 Months Ago on 1 Jul 2025
Small Accounts Submitted
4 Months Ago on 9 Jun 2025
Mr Michael James Babester Appointed
4 Months Ago on 2 Jun 2025
Craig Foxcroft Resigned
4 Months Ago on 2 Jun 2025
Charge Satisfied
6 Months Ago on 28 Mar 2025
Registered Address Changed
7 Months Ago on 4 Mar 2025
Euroforest Holdings Limited (PSC) Details Changed
8 Months Ago on 17 Feb 2025
Confirmation Submitted
1 Year 3 Months Ago on 3 Jul 2024
Get Credit Report
Discover Sheffield And Company,Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 1 July 2025 with no updates
Submitted on 8 Jul 2025
Director's details changed for Mr David Symons on 1 July 2025
Submitted on 4 Jul 2025
Register inspection address has been changed from C/O Euroforest Ltd Mead House Bentley Farnham Surrey GU10 5HY England to The Terminal Aviation Way Carlisle CA6 4NZ
Submitted on 3 Jul 2025
Change of details for Euroforest Holdings Limited as a person with significant control on 17 February 2025
Submitted on 2 Jul 2025
Accounts for a small company made up to 28 December 2024
Submitted on 9 Jun 2025
Termination of appointment of Craig Foxcroft as a secretary on 2 June 2025
Submitted on 4 Jun 2025
Appointment of Mr Michael James Babester as a secretary on 2 June 2025
Submitted on 4 Jun 2025
Satisfaction of charge 004333000006 in full
Submitted on 28 Mar 2025
Registered office address changed from Karlstad House 3 Merchants Drive Parkhouse Carlisle CA3 0JW England to The Terminal Aviation Way Carlisle CA6 4NZ on 4 March 2025
Submitted on 4 Mar 2025
Director's details changed for Mr David Symons on 3 July 2024
Submitted on 3 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year