ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

H.D.Sharman Limited

H.D.Sharman Limited is an active company incorporated on 8 January 1969 with the registered office located in Castleford, West Yorkshire. H.D.Sharman Limited was registered 56 years ago.
Status
Active
Active since incorporation
Company No
00945570
Private limited company
Age
56 years
Incorporated 8 January 1969
Size
Medium
Balance sheet is under £27M
Under 250 employees
Confirmation
Submitted
Dated 4 May 2025 (5 months ago)
Next confirmation dated 4 May 2026
Due by 18 May 2026 (6 months remaining)
Last change occurred 1 year 5 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
13 Flemming Court
Whistler Drive
Castleford
West Yorkshire
WF10 5HW
England
Address changed on 27 Jun 2025 (3 months ago)
Previous address was High Peak Works Chapel-En-Le-Frith High Peak Derbyshire SK23 0HW
Telephone
01298812371
Email
Available in Endole App
People
Officers
10
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in England • Born in Sep 1968
Director • Secretary • British • Lives in England • Born in Apr 1970
Director • Danish • Lives in England • Born in Mar 1973
Director • British • Lives in Scotland • Born in Jul 1974
Director • Irish • Lives in England • Born in Aug 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Itac Limited
Barry John Horgan, Mark Ian De Rozarieux, and 5 more are mutual people.
Active
Gutterline Services Limited
Barry John Horgan, Jakob Moeller-Jensen, and 5 more are mutual people.
Active
HD Sharman Group Limited
Barry John Horgan, Mark Ian De Rozarieux, and 5 more are mutual people.
Active
Delvemade Limited
Mark Ian De Rozarieux, Adam John Coates, and 4 more are mutual people.
Active
Seamsil Limited
Mark Ian De Rozarieux, Adam John Coates, and 4 more are mutual people.
Active
UK Safety Management Ltd
Adam John Coates, Paul William Teasdale, and 2 more are mutual people.
Active
Brooke Edgley Specialist Technical Services Limited
Adam John Coates, Paul William Teasdale, and 1 more are mutual people.
Active
Indepth Hygiene Services Limited
Adam John Coates, Paul William Teasdale, and 1 more are mutual people.
Active
Brands
HD Sharman Ltd.
HD Sharman Ltd.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£971K
Increased by £53K (+6%)
Turnover
£13.68M
Increased by £1.44M (+12%)
Employees
57
Increased by 1 (+2%)
Total Assets
£16.78M
Increased by £4.31M (+35%)
Total Liabilities
-£8.69M
Increased by £3.97M (+84%)
Net Assets
£8.09M
Increased by £341K (+4%)
Debt Ratio (%)
52%
Increased by 13.93% (+37%)
Latest Activity
New Charge Registered
3 Months Ago on 26 Jun 2025
Mr Leigh Garner Daveran Appointed
3 Months Ago on 25 Jun 2025
Mr John Alexander Irvine Appointed
3 Months Ago on 25 Jun 2025
Gregory Ward Appointed
3 Months Ago on 25 Jun 2025
Mr Paul William Teasdale Appointed
3 Months Ago on 25 Jun 2025
Mr Adam John Coates Appointed
3 Months Ago on 25 Jun 2025
Adam Coates Appointed
3 Months Ago on 25 Jun 2025
Barry John Horgan Resigned
3 Months Ago on 25 Jun 2025
Jakob Moeller-Jensen Resigned
3 Months Ago on 25 Jun 2025
Mark Ian De Rozarieux Resigned
3 Months Ago on 25 Jun 2025
Get Credit Report
Discover H.D.Sharman Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Resolutions
Submitted on 14 Jul 2025
Memorandum and Articles of Association
Submitted on 14 Jul 2025
Appointment of Mr Leigh Garner Daveran as a director on 25 June 2025
Submitted on 7 Jul 2025
Registration of charge 009455700004, created on 26 June 2025
Submitted on 1 Jul 2025
Appointment of Adam Coates as a secretary on 25 June 2025
Submitted on 27 Jun 2025
Appointment of Mr Adam John Coates as a director on 25 June 2025
Submitted on 27 Jun 2025
Appointment of Mr Paul William Teasdale as a director on 25 June 2025
Submitted on 27 Jun 2025
Appointment of Gregory Ward as a director on 25 June 2025
Submitted on 27 Jun 2025
Appointment of Mr John Alexander Irvine as a director on 25 June 2025
Submitted on 27 Jun 2025
Registered office address changed from High Peak Works Chapel-En-Le-Frith High Peak Derbyshire SK23 0HW to 13 Flemming Court Whistler Drive Castleford West Yorkshire WF10 5HW on 27 June 2025
Submitted on 27 Jun 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year