CompanyTrack
S

SHEFFMED HOLDINGS LIMITED

Active Rotherham

Activities of other holding companies n.e.c.

2 employees
Activities of other holding companies n.e.c.
S

SHEFFMED HOLDINGS LIMITED

Activities of other holding companies n.e.c.

Founded 19 Dec 2022 Active Rotherham, United Kingdom 2 employees
Activities of other holding companies n.e.c.
Accounts Submitted 27 May 2025
Confirmation Statement Submitted 8 Jan 2025
Net assets £1.57M
Total assets £0.00 £950.79K 2024 year on year
Total Liabilities £3.47K £947.32K 2024 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Unit 4, Coggin Mill Way, Off Bessemer Way, Rotherg Unit 4, Coggin Mill Way Off Bessemer Way Rotherham South Yorkshire S60 1FB United Kingdom

Credit Report

Discover SHEFFMED HOLDINGS LIMITED'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 (2023–2024)

Cash in Bank

£685.12k

Increased by £622.01k (+986%)

Net Assets

£1.57M

Total Liabilities

£3.47k

Decreased by £947.32k (-100%)

Turnover

N/A

Employees

2

Debt Ratio

N/A

Decreased by 100 (-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

Officers

Officers

2 active
Status
Alan McnultyDirectorBritishEngland5819 Dec 2022Active
Sonia Teresa HobsonDirectorBritishUnited Kingdom5119 Dec 2022Active

Shareholders

Shareholders (2)

Sonia Hobson
50.0%
329 Jan 2024
Alan Mcnulty
50.0%
329 Jan 2024

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Blossom Eot Limited

United Kingdom

Active
Notified 29 Apr 2025
Nature of Control
  • Ownership Of Shares 75 To 100 Percent As Trust
  • Voting Rights 75 To 100 Percent As Trust
  • Right To Appoint And Remove Directors As Trust
  • Significant Influence Or Control As Trust

Sonia Teresa Hobson

Ceased 29 Apr 2025

Ceased

Alan Mcnulty

Ceased 29 Apr 2025

Ceased

Group Structure

Group Structure

BLOSSOM EOT LIMITED united kingdom voting rights 25 to 50 percent
SMH REED SMITH LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
SMH HOLDINGS LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
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 50 to 75 percent, voting rights 50 to 75 percent
PHOENIX EQUITY PARTNERS GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
JAMES EDWARD HARTLEY LTD united kingdom
SHEFFMED HOLDINGS LIMITED Current Company
SHEFFMED LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
27 May 2025AccountsAnnual accounts made up to 2024-08-31View(8 pages)
30 Apr 2025Persons With Significant ControlBlossom Eot Limited notified as a person with significant controlView(2 pages)
30 Apr 2025Persons With Significant ControlCessation of Alan Mcnulty as a person with significant control on 2025-04-29View(1 page)
30 Apr 2025Persons With Significant ControlCessation of Sonia Teresa Hobson as a person with significant control on 2025-04-29View(1 page)
8 Jan 2025Confirmation StatementConfirmation statement made on 2024-12-18 with no updatesView(3 pages)
27 May 2025 Accounts

Annual accounts made up to 2024-08-31

30 Apr 2025 Persons With Significant Control

Blossom Eot Limited notified as a person with significant control

30 Apr 2025 Persons With Significant Control

Cessation of Alan Mcnulty as a person with significant control on 2025-04-29

30 Apr 2025 Persons With Significant Control

Cessation of Sonia Teresa Hobson as a person with significant control on 2025-04-29

8 Jan 2025 Confirmation Statement

Confirmation statement made on 2024-12-18 with no updates

Recent Activity

Latest Activity

Annual accounts made up to 2024-08-31

8 months ago on 27 May 2025

Blossom Eot Limited notified as a person with significant control

9 months ago on 30 Apr 2025

Cessation of Alan Mcnulty as a person with significant control on 2025-04-29

9 months ago on 30 Apr 2025

Cessation of Sonia Teresa Hobson as a person with significant control on 2025-04-29

9 months ago on 30 Apr 2025

Confirmation statement made on 2024-12-18 with no updates

1 years ago on 8 Jan 2025