ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sherwood Hire Limited

Sherwood Hire Limited is an active company incorporated on 18 May 2007 with the registered office located in Newark, Nottinghamshire. Sherwood Hire Limited was registered 18 years ago.
Status
Active
Active since incorporation
Company No
06252582
Private limited company
Age
18 years
Incorporated 18 May 2007
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 4 September 2024 (1 year ago)
Next confirmation dated 4 September 2025
Due by 18 September 2025 (3 days remaining)
Last change occurred 1 year 11 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 3 months remaining)
Contact
Address
Morton House
12 Appletongate
Newark
Nottinghamshire
NG24 1JY
England
Address changed on 11 Jan 2024 (1 year 8 months ago)
Previous address was Hobsons Wright Vigar, International House Brunel Drive Newark NG24 2EG England
Telephone
01623872811
Email
Available in Endole App
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jul 1957
Director • British • Lives in England • Born in Feb 1986
Director • British • Lives in England • Born in Apr 1988
Oaktree Farm Weddings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Autopeople Limited
Mr Stephen John Board is a mutual person.
Active
Autopeople (UK) Limited
Mr Stephen John Board is a mutual person.
Active
Autopeople (Europe) Limited
Mr Stephen John Board is a mutual person.
Active
Sherwood Marquees Limited
Mr Stephen John Board is a mutual person.
Active
Sherwood Hire Services Ltd
Mr Stephen John Board is a mutual person.
Active
Sherwood Group Ltd
Natalie Louise Board is a mutual person.
Active
Sherwood Event Hire Ltd
Mr Stephen John Board is a mutual person.
Dissolved
Brands
Sherwood Hire
Sherwood Hire is an event equipment hire company based in North Nottinghamshire, specialising in toilet trailers, shower trailers, and portable accessible toilets.
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£21.06K
Decreased by £11.71K (-36%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£482.83K
Increased by £86.71K (+22%)
Total Liabilities
-£262.93K
Increased by £44.56K (+20%)
Net Assets
£219.9K
Increased by £42.15K (+24%)
Debt Ratio (%)
54%
Decreased by 0.67% (-1%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 18 Jun 2025
Oaktree Farm Weddings Ltd (PSC) Appointed
10 Months Ago on 14 Nov 2024
Daniel James Board (PSC) Resigned
10 Months Ago on 14 Nov 2024
Confirmation Submitted
1 Year Ago on 4 Sep 2024
Full Accounts Submitted
1 Year 2 Months Ago on 2 Jul 2024
Registered Address Changed
1 Year 8 Months Ago on 11 Jan 2024
Confirmation Submitted
1 Year 11 Months Ago on 10 Oct 2023
Full Accounts Submitted
1 Year 11 Months Ago on 6 Oct 2023
Stephen John Board (PSC) Resigned
2 Years 3 Months Ago on 24 May 2023
Mr Daniel James Board (PSC) Details Changed
2 Years 5 Months Ago on 31 Mar 2023
Get Credit Report
Discover Sherwood Hire Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 18 Jun 2025
Notification of Oaktree Farm Weddings Ltd as a person with significant control on 14 November 2024
Submitted on 18 Nov 2024
Cessation of Daniel James Board as a person with significant control on 14 November 2024
Submitted on 18 Nov 2024
Second filing of Confirmation Statement dated 4 September 2024
Submitted on 7 Oct 2024
04/09/24 Statement of Capital gbp 100
Submitted on 4 Sep 2024
Resolutions
Submitted on 6 Aug 2024
Memorandum and Articles of Association
Submitted on 6 Aug 2024
Change of share class name or designation
Submitted on 6 Aug 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 2 Jul 2024
Registered office address changed from Hobsons Wright Vigar, International House Brunel Drive Newark NG24 2EG England to Morton House 12 Appletongate Newark Nottinghamshire NG24 1JY on 11 January 2024
Submitted on 11 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year