Get an alert when SHELTON FLEMING GROUP LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-06-05 (in 1mo)

Last made up 2025-05-22

Watchouts

2 items

Cash

£872K

+56% vs 2023

Net assets

£3M

+22.8% highest in 6 filed years

Employees

0

Average over period

Profit before tax

Period ending 2024-12-31

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 1 time since incorporation

  1. SHELTON FLEMING GROUP LIMITED 1987-03-06 → present
  2. CABINCREST LIMITED 1985-06-25 → 1987-03-06

Accounts

8-year trend · latest reflected 2024-12-31

Metric Trend 2019-12-312020-12-312021-12-312022-01-012022-12-312023-01-012023-12-312024-12-31
Turnover
Operating profit
Profit before tax
Net profit £267,436£632,598£39,170£480,276-£120,861£499,199
Cash £1,540,565£798,261£578,171£373,432£558,703£871,611
Total assets less current liabilities £1,912,436£2,298,469£2,150,728£2,451,015£2,269,965£2,784,953
Net assets £1,912,436£2,295,758£2,150,728£2,446,801£2,260,448£2,776,944
Equity £1,912,436£2,295,758£2,150,728£2,446,801£2,446,802£2,260,448£2,776,944
Average employees 33318000
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

3 active · 8 resigned

Name Role Appointed Born Nationality
BOTTRILL, David John Director 2025-08-08 Jan 1973 British
PACHECO JR, Richard Director 2026-02-06 Apr 1983 American
POLLACCO, Jared Director 2025-08-08 Oct 1983 Canadian
Show 8 resigned officers
Name Role Appointed Resigned
BROOKS, Barry Secretary 2012-06-14 2019-05-28
GIBBS, Ronald William Secretary 2003-11-06 2007-12-03
SHELTON, Charles Ralph Secretary 2003-04-22
SPEVACK, Simon Alexander Secretary 2007-12-03 2012-04-20
BAUMAN, Michael Director 2025-08-08 2026-02-06
FLEMING GALE, Linda Director 2015-12-09 2025-08-08
FLEMING-GALE, Maurice Howard Director 2025-08-08
SHELTON, Charles Ralph Director 2003-04-23

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Impact Xm Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2025-08-08 Active
Mr Maurice Howard Fleming-Gale Individual Shares 50–75%, Voting 50–75% 2016-04-06 Ceased 2025-08-08

Filing timeline

Last 20 of 143 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2026-04-03 RESOLUTIONS Resolution
  • 2026-03-14 MA Memorandum articles
  • 2025-08-18 MA Memorandum articles
  • 2025-08-18 RESOLUTIONS Resolution
  • 2025-08-18 RESOLUTIONS Resolution
  • 2025-08-18 MA Memorandum articles
Date Type Category Description
2026-04-03 RESOLUTIONS resolution Resolution
2026-03-14 MA incorporation Memorandum articles
2026-02-19 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2026-02-17 AP01 officers Appoint person director company with name date PDF
2026-02-12 TM01 officers Termination director company with name termination date PDF
2025-08-18 MA incorporation Memorandum articles
2025-08-18 RESOLUTIONS resolution Resolution
2025-08-18 RESOLUTIONS resolution Resolution
2025-08-18 MA incorporation Memorandum articles
2025-08-13 SH01 capital Capital allotment shares PDF
2025-08-13 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2025-08-13 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-08-13 TM01 officers Termination director company with name termination date PDF
2025-08-13 TM01 officers Termination director company with name termination date PDF
2025-08-13 AP01 officers Appoint person director company with name date PDF
2025-08-13 AP01 officers Appoint person director company with name date PDF
2025-08-13 AP01 officers Appoint person director company with name date PDF
2025-08-11 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-08-11 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-08-11 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
20

last 12 months

Capital events
1

last 24 months

Officers appointed
3

last 12 months

Officers resigned
3

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page