logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Barbara Joan Howard
    Born in January 1947
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-08-08 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Howard, Sonny
    Born in April 1946
    Individual (6 offsprings)
    Officer
    icon of calendar 1994-10-20 ~ now
    OF - Director → CIF 0
    Sonny Howard
    Born in April 1946
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 3
    Ashley, Melanie Jane
    Individual (6 offsprings)
    Officer
    icon of calendar 1996-02-28 ~ now
    OF - Secretary → CIF 0
Ceased 4
  • 1
    Howard, Barbara Joan
    Office Manageress born in January 1947
    Individual (5 offsprings)
    Officer
    icon of calendar 1994-10-20 ~ 2000-07-31
    OF - Director → CIF 0
    Howard, Barbara Joan
    Office Manageress
    Individual (5 offsprings)
    Officer
    icon of calendar 1994-10-20 ~ 1996-02-28
    OF - Secretary → CIF 0
  • 2
    Yeates, Stephen Peter
    Chtd Accountant born in November 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2005-04-11 ~ 2008-03-31
    OF - Director → CIF 0
  • 3
    Bhardwaj Corporate Services Limited
    Individual
    Officer
    icon of calendar 1994-10-20 ~ 1994-11-03
    OF - Nominee Director → CIF 0
  • 4
    Bhardwaj, Ashok
    Individual
    Officer
    icon of calendar 1994-10-20 ~ 1994-11-03
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

S.H.P. ENGINEERING LTD.

Previous name
S.H.P. MOTORSPORT LIMITED - 2004-12-14
Standard Industrial Classification
29100 - Manufacture Of Motor Vehicles
Brief company account
Property, Plant & Equipment
43,294 GBP2025-03-31
48,248 GBP2024-03-31
Fixed Assets - Investments
11 GBP2025-03-31
11 GBP2024-03-31
Fixed Assets
43,305 GBP2025-03-31
48,259 GBP2024-03-31
Total Inventories
349,305 GBP2025-03-31
324,013 GBP2024-03-31
Debtors
90,532 GBP2025-03-31
123,302 GBP2024-03-31
Cash at bank and in hand
13,438 GBP2025-03-31
15,331 GBP2024-03-31
Current Assets
453,275 GBP2025-03-31
462,646 GBP2024-03-31
Creditors
Current
312,077 GBP2025-03-31
340,828 GBP2024-03-31
Net Current Assets/Liabilities
141,198 GBP2025-03-31
121,818 GBP2024-03-31
Total Assets Less Current Liabilities
184,503 GBP2025-03-31
170,077 GBP2024-03-31
Net Assets/Liabilities
175,346 GBP2025-03-31
151,425 GBP2024-03-31
Equity
Called up share capital
100 GBP2025-03-31
100 GBP2024-03-31
Retained earnings (accumulated losses)
175,246 GBP2025-03-31
151,325 GBP2024-03-31
Equity
175,346 GBP2025-03-31
151,425 GBP2024-03-31
Average Number of Employees
62024-04-01 ~ 2025-03-31
62023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
245,500 GBP2025-03-31
248,565 GBP2024-03-31
Property, Plant & Equipment - Disposals
Plant and equipment
-7,000 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
202,206 GBP2025-03-31
200,317 GBP2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
8,592 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Plant and equipment
-6,703 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment
Plant and equipment
43,294 GBP2025-03-31
48,248 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
Plant and equipment, Under hire purchased contracts or finance leases
15,000 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment, Under hire purchased contracts or finance leases
6,562 GBP2025-03-31
3,750 GBP2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment, Under hire purchased contracts or finance leases
2,812 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment
Plant and equipment, Under hire purchased contracts or finance leases
8,438 GBP2025-03-31
11,250 GBP2024-03-31
Other Investments Other Than Loans
Cost valuation
11 GBP2024-03-31
Other Investments Other Than Loans
11 GBP2025-03-31
11 GBP2024-03-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
68,484 GBP2025-03-31
106,365 GBP2024-03-31
Other Debtors
Current, Amounts falling due within one year
22,048 GBP2025-03-31
16,937 GBP2024-03-31
Debtors
Current, Amounts falling due within one year
90,532 GBP2025-03-31
123,302 GBP2024-03-31
Bank Borrowings/Overdrafts
Current
8,370 GBP2025-03-31
8,163 GBP2024-03-31
Finance Lease Liabilities - Total Present Value
Current
6,466 GBP2025-03-31
5,779 GBP2024-03-31
Trade Creditors/Trade Payables
Current
70,771 GBP2025-03-31
125,945 GBP2024-03-31
Other Taxation & Social Security Payable
Current
21,261 GBP2025-03-31
9,263 GBP2024-03-31
Other Creditors
Current
205,077 GBP2025-03-31
190,440 GBP2024-03-31
Bank Borrowings/Overdrafts
Non-current
1,415 GBP2025-03-31
9,785 GBP2024-03-31
Finance Lease Liabilities - Total Present Value
Non-current
6,466 GBP2024-03-31

Related profiles found in government register
  • S.H.P. ENGINEERING LTD.
    Info
    S.H.P. MOTORSPORT LIMITED - 2004-12-14
    Registered number 02981348
    icon of address7 Faraday Road Business Park, Ely CB6 1PE
    PRIVATE LIMITED COMPANY incorporated on 1994-10-20 (31 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2023-10-20
    CIF 0
  • S.H.P. ENGINEERING LTD.
    S
    Registered number .
    icon of addressUnit 7, Faraday Road Business Park, Ely, Cambs, United Kingdom, CB6 1SE
    Limited in Companies House, United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    SHP PROMOTIONS LIMITED - 2021-05-27
    PICKUP TRUCK RACING LIMITED - 2019-01-09
    icon of addressUnit 7 Faraday Road Business Park, Littleport, Ely, Cambridgeshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -52,455 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 2
    S.H.P. ENGINEERING LIMITED - 2004-12-14
    icon of addressUnit 7, Faraday Road, Littleport, Ely, Cambridgeshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 3
    PICKUP TRUCK RACING LIMITED - 2021-05-27
    SHP PROMOTIONS LIMITED - 2019-01-09
    icon of addressUnit 7 Faraday Road Business Park, Littleport, Ely, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Person with significant control
    icon of calendar 2018-12-07 ~ dissolved
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressUnit 7 Faraday Road Business Park, Littleport, Ely, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Person with significant control
    icon of calendar 2018-12-07 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 5
    icon of addressUnit 7 Faraday Road Business Park, Littleport, Ely, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Person with significant control
    icon of calendar 2018-12-07 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.