ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

HD Sharman Group Limited

HD Sharman Group Limited is an active company incorporated on 7 November 2017 with the registered office located in Castleford, West Yorkshire. HD Sharman Group Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11052295
Private limited company
Age
7 years
Incorporated 7 November 2017
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 23 October 2024 (10 months ago)
Next confirmation dated 23 October 2025
Due by 6 November 2025 (2 months remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
13 Flemming Court
Whistler Drive
Castleford
West Yorkshire
WF10 5HW
England
Address changed on 27 Jun 2025 (2 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
9
Shareholders
28
Controllers (PSC)
1
Director • Secretary • British • Lives in England • Born in Sep 1968
Director • Irish • Lives in England • Born in Aug 1971
Director • British • Lives in England • Born in Sep 1973
Director • British • Lives in England • Born in Apr 1970
Director • British • Lives in England • Born in Feb 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Itac Limited
Jakob Moeller-Jensen, Mark Ian De Rozarieux, and 6 more are mutual people.
Active
H.D.Sharman Limited
Mark Ian De Rozarieux, Adam John Coates, 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
Gutterline Services Limited
Adam John Coates, Paul William Teasdale, 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
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£1.84M
Increased by £155K (+9%)
Turnover
£18.06M
Increased by £1.09M (+6%)
Employees
86
Decreased by 1 (-1%)
Total Assets
£12.98M
Increased by £556K (+4%)
Total Liabilities
-£6.35M
Increased by £166K (+3%)
Net Assets
£6.63M
Increased by £390K (+6%)
Debt Ratio (%)
49%
Decreased by 0.85% (-2%)
Latest Activity
Registered Address Changed
2 Months Ago on 27 Jun 2025
New Charge Registered
2 Months Ago on 26 Jun 2025
Mr Leigh Garner Daveran Appointed
2 Months Ago on 25 Jun 2025
Mr John Alexander Irvine Appointed
2 Months Ago on 25 Jun 2025
Gregory Ward Appointed
2 Months Ago on 25 Jun 2025
Mr Paul William Teasdale Appointed
2 Months Ago on 25 Jun 2025
Mr Adam John Coates Appointed
2 Months Ago on 25 Jun 2025
Adam Coates Appointed
2 Months Ago on 25 Jun 2025
Barry John Horgan Resigned
2 Months Ago on 25 Jun 2025
Jakob Moeller-Jensen Resigned
2 Months Ago on 25 Jun 2025
Get Credit Report
Discover HD Sharman Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Particulars of variation of rights attached to shares
Submitted on 24 Jul 2025
Appointment of Mr Leigh Garner Daveran as a director on 25 June 2025
Submitted on 7 Jul 2025
Resolutions
Submitted on 2 Jul 2025
Change of share class name or designation
Submitted on 2 Jul 2025
Memorandum and Articles of Association
Submitted on 2 Jul 2025
Second filing of a statement of capital following an allotment of shares on 25 June 2025
Submitted on 2 Jul 2025
Registration of charge 110522950005, created on 26 June 2025
Submitted on 1 Jul 2025
Statement of capital following an allotment of shares on 25 June 2025
Submitted on 1 Jul 2025
Appointment of Mr Adam John Coates as a director on 25 June 2025
Submitted on 27 Jun 2025
Cessation of Bridgehill Partners Capital 1 Limited as a person with significant control on 25 June 2025
Submitted on 27 Jun 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year