Michael Schmidt & Partner Limited SOUTHAMPTON


Michael Schmidt & Partner started in year 2002 as Private Limited Company with registration number 04357888. The Michael Schmidt & Partner company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Southampton at Chandlery Building Hamble Point Marina. Postal code: SO31 4NB. Since 2002-03-25 Michael Schmidt & Partner Limited is no longer carrying the name Datarange.

The company has 2 directors, namely James S., Philip D.. Of them, Philip D. has been with the company the longest, being appointed on 28 November 2016 and James S. has been with the company for the least time - from 2 May 2017. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Christopher O. who worked with the the company until 2 May 2017.

Michael Schmidt & Partner Limited Address / Contact

Office Address Chandlery Building Hamble Point Marina
Office Address2 Hamble
Town Southampton
Post code SO31 4NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04357888
Date of Incorporation Tue, 22nd Jan 2002
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st August
Company age 22 years old
Account next due date Fri, 31st May 2024 (10 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 5th Feb 2024 (2024-02-05)
Last confirmation statement dated Sun, 22nd Jan 2023

Company staff

James S.

Position: Director

Appointed: 02 May 2017

Philip D.

Position: Director

Appointed: 28 November 2016

Christopher O.

Position: Director

Appointed: 19 April 2006

Resigned: 21 August 2020

Christopher O.

Position: Secretary

Appointed: 19 April 2006

Resigned: 02 May 2017

Peter T.

Position: Director

Appointed: 19 April 2006

Resigned: 21 August 2020

Dale W.

Position: Director

Appointed: 19 April 2006

Resigned: 21 August 2020

Clock Secretarial Ltd

Position: Corporate Secretary

Appointed: 20 September 2005

Resigned: 19 April 2006

Colin S.

Position: Director

Appointed: 20 February 2002

Resigned: 31 July 2007

Lansdowne Secretaries Ltd

Position: Corporate Secretary

Appointed: 20 February 2002

Resigned: 20 September 2005

Key Legal Services (nominees) Limited

Position: Corporate Nominee Director

Appointed: 22 January 2002

Resigned: 20 February 2002

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 22 January 2002

Resigned: 20 February 2002

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we found, there is Inspiration Marine Holdings Limited from Hamble, United Kingdom. This PSC is categorised as "a limited compano" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the PSC register is Peter T. This PSC owns 25-50% shares.

Inspiration Marine Holdings Limited

Chandlery Building Chandlery Building, Hamble Point Marina, Hamble, SO31 4NB, United Kingdom

Legal authority Companies Act (2006)
Legal form Limited Compano
Country registered England
Place registered England & Wales
Registration number 10668710
Notified on 11 April 2017
Nature of control: 75,01-100% shares

Peter T.

Notified on 25 May 2016
Ceased on 11 May 2017
Nature of control: 25-50% shares

Company previous names

Datarange March 25, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth92 23160 400       
Balance Sheet
Cash Bank On Hand 119 793291 421153 676158 462347 988390 176343 135318 550
Current Assets164 389167 734334 149183 448198 473379 056   
Debtors12 10420 37242 72829 77240 01131 06829 56028 87322 731
Net Assets Liabilities 60 40049 05846 58183 28697 801179 123221 014259 812
Other Debtors 27 56928 62019 05529 28028 85021 35120 63817 639
Property Plant Equipment 3 3852 4652 2804 2234 1163 9013 6974 992
Cash Bank In Hand141 065119 793       
Intangible Fixed Assets11 7369 780       
Stocks Inventory11 22027 569       
Tangible Fixed Assets4 2403 385       
Reserves/Capital
Called Up Share Capital103803       
Profit Loss Account Reserve92 12859 577       
Shareholder Funds92 23160 400       
Other
Accumulated Amortisation Impairment Intangible Assets 68 62070 57872 53674 49476 45278 400  
Accumulated Depreciation Impairment Property Plant Equipment 18 29019 85921 23321 8721 9193 2554 8096 760
Amounts Owed By Group Undertakings  6 262      
Amounts Owed To Group Undertakings 19 31818 55112 1512 36911 732   
Amounts Owed To Group Undertakings Participating Interests     11 73214 730  
Average Number Employees During Period     11879
Corporation Tax Payable 3 89612 8805 860 20 39236 10259 156 
Creditors 119 958294 910144 661122 557286 573243 773153 98885 214
Dividends Paid On Shares   5 8643 906    
Fixed Assets15 97613 165 8 1448 1296 064   
Future Minimum Lease Payments Under Non-cancellable Operating Leases   34 22920 8737 62336 14924 2968 951
Increase From Amortisation Charge For Year Intangible Assets  1 9581 9581 9581 9581 948  
Increase From Depreciation Charge For Year Property Plant Equipment  1 5691 3746391 0821 3361 5541 951
Intangible Assets 9 7807 8225 8643 9061 948   
Intangible Assets Gross Cost 78 40078 40078 40078 40078 40078 400  
Net Current Assets Liabilities77 10447 77639 23938 78775 91692 483   
Number Shares Issued Fully Paid  1133   
Other Creditors 61 482234 95190 78857 760210 226169 87066 56921 433
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     21 035   
Other Disposals Property Plant Equipment     22 349   
Other Provisions Balance Sheet Subtotal     7467417031 247
Other Taxation Payable     34 03519 35978 74745 416
Other Taxation Social Security Payable 25 45112 35723 41950 16454 427   
Par Value Share 11111   
Prepayments Accrued Income 2 2212 0697255 81385   
Property Plant Equipment Gross Cost 21 67522 32423 51326 0956 0357 1568 50611 752
Provisions For Liabilities Balance Sheet Subtotal 541468350759746   
Total Additions Including From Business Combinations Property Plant Equipment  6491 1892 5822 2891 1211 3503 246
Total Assets Less Current Liabilities93 08060 94149 52646 93184 04598 547   
Trade Creditors Trade Payables 9 81116 17118 30312 26410 1883 7128 67218 365
Trade Debtors Trade Receivables 7 8175 7779 9924 9182 2188 2098 2355 092
Useful Life Property Plant Equipment Years      555
Creditors Due Within One Year87 285119 958       
Intangible Fixed Assets Aggregate Amortisation Impairment66 66468 620       
Intangible Fixed Assets Amortisation Charged In Period 1 956       
Intangible Fixed Assets Cost Or Valuation78 40078 400       
Number Shares Allotted 1       
Other Reserves 20       
Provisions For Liabilities Charges849541       
Share Capital Allotted Called Up Paid11       
Tangible Fixed Assets Additions 741       
Tangible Fixed Assets Cost Or Valuation20 93321 674       
Tangible Fixed Assets Depreciation16 69318 289       
Tangible Fixed Assets Depreciation Charged In Period 1 596       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-08-31
filed on: 24th, February 2023
Free Download (7 pages)

Company search

Advertisements