CompanyTrack
S

SMH HOLDINGS LTD

Active Sheffield

Accounting and auditing activities

137 employees
Accounting and auditing activities
S

SMH HOLDINGS LTD

Accounting and auditing activities

Founded 3 Oct 2017 Active Sheffield, England 137 employees
Accounting and auditing activities
Accounts Submitted 29 May 2025
Confirmation Statement Submitted 16 Sept 2025
Net assets £2.20M £1.19M 2024 year on year
Total assets £0.00 £7.17M 2024 year on year
Total Liabilities £7.56M £1.41M 2024 year on year
Charges 4
1 outstanding 3 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

5 Westbrook Court Sharrowvale Road Sheffield South Yorkshire S11 8YZ England

Credit Report

Discover SMH HOLDINGS LTD's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2022–2024)

Cash in Bank

£353.67k

Increased by £55.76k (+19%)

Net Assets

£2.20M

Increased by £1.19M (+118%)

Total Liabilities

£7.56M

Increased by £1.41M (+23%)

Turnover

£10.63M

Increased by £2.57M (+32%)

Employees

137

Increased by 135 (+6750%)

Debt Ratio

N/A

Decreased by 86 (-100%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

3 Allotments 504 Shares £504 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
29 Nov 2024204£204£1
29 Nov 2024225£225£1
29 Nov 202475£75£1

Officers

Officers

3 active 1 resigned
Status
James Edward HartleyDirectorBritishEngland543 Oct 2017Active
Jonathon Mark DickensDirectorBritishEngland383 Oct 2017Active
Stephen James FernDirectorBritishEngland466 May 2025Active

Shareholders

Shareholders (5)

Smh Management Services Limited
99.8%
40016 Sept 2025
Keeley Dickens
0.0%
016 Sept 2025
Jonathon Mark Dickens
0.0%
016 Sept 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Smh Management Services Limited

United Kingdom

Active
Notified 21 Dec 2024
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

James Edward Hartley Ltd

Ceased 21 Dec 2024

Ceased

James Edward Hartley

Ceased 29 Nov 2024

Ceased

Group Structure

Group Structure

SMH MANAGEMENT SERVICES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SMH MANAGEMENT SERVICES 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SMH MANAGEMENT SERVICES 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SMH TOPCO LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
JAMES EDWARD HARTLEY LTD united kingdom
PHOENIX EQUITY PARTNERS GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SMH HOLDINGS LTD Current Company
BULLOCKWOODBURN LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
SMH ANDERTONS LIVERSIDGE LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SMH BCL ACCOUNTANTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SMH (CAPITAL ALLOWANCES) LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SMH CONTRACTORS LTD united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent, appoint/remove directors
SMH HAYWOOD & CO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SMH HOWARD MATTHEWS LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SMH JOLLIFFE CORK LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SMH REED SMITH LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
SMHRS1 LTD. united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SMH SHELFCO LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SUTTON MCGRATH HARTLEY LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

1 outstanding 3 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
1 Dec 2025IncorporationMemorandum ArticlesView(35 pages)
1 Dec 2025ResolutionResolutionsView(3 pages)
1 Dec 2025MortgageMortgage Satisfy Charge FullView(1 page)
16 Sept 2025Confirmation StatementConfirmation statement made on 2025-09-16 with updatesView(5 pages)
6 Jun 2025IncorporationMemorandum ArticlesView(35 pages)
1 Dec 2025 Incorporation

Memorandum Articles

1 Dec 2025 Resolution

Resolutions

1 Dec 2025 Mortgage

Mortgage Satisfy Charge Full

16 Sept 2025 Confirmation Statement

Confirmation statement made on 2025-09-16 with updates

6 Jun 2025 Incorporation

Memorandum Articles

Recent Activity

Latest Activity

Memorandum Articles

2 months ago on 1 Dec 2025

Resolutions

2 months ago on 1 Dec 2025

Mortgage Satisfy Charge Full

2 months ago on 1 Dec 2025

Confirmation statement made on 2025-09-16 with updates

5 months ago on 16 Sept 2025

Memorandum Articles

8 months ago on 6 Jun 2025