Crickmay Stark Architects Ltd DORCHESTER


Founded in 2003, Crickmay Stark Architects, classified under reg no. 04823865 is an active company. Currently registered at 57 High West Street DT1 1UT, Dorchester the company has been in the business for twenty one years. Its financial year was closed on September 30 and its latest financial statement was filed on 30th September 2022. Since 14th June 2019 Crickmay Stark Architects Ltd is no longer carrying the name John Stark And Crickmay Partnership.

At the moment there are 3 directors in the the firm, namely Anthony W., Daniel C. and Roger H.. In addition one secretary - Roger H. - is with the company. As of 25 April 2024, there were 2 ex directors - Michael H., Christopher R. and others listed below. There were no ex secretaries.

Crickmay Stark Architects Ltd Address / Contact

Office Address 57 High West Street
Town Dorchester
Post code DT1 1UT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04823865
Date of Incorporation Mon, 7th Jul 2003
Industry Other engineering activities
End of financial Year 30th September
Company age 21 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Anthony W.

Position: Director

Appointed: 01 October 2017

Daniel C.

Position: Director

Appointed: 01 October 2007

Roger H.

Position: Director

Appointed: 07 July 2003

Roger H.

Position: Secretary

Appointed: 07 July 2003

Michael H.

Position: Director

Appointed: 01 October 2003

Resigned: 01 October 2015

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 07 July 2003

Resigned: 07 July 2003

Christopher R.

Position: Director

Appointed: 07 July 2003

Resigned: 01 October 2015

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 07 July 2003

Resigned: 07 July 2003

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As BizStats discovered, there is Roger H. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Daniel C. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Christopher R., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Roger H.

Notified on 7 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Daniel C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Christopher R.

Notified on 7 July 2016
Ceased on 7 June 2017
Nature of control: 25-50% shares

Company previous names

John Stark And Crickmay Partnership June 14, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand381 190216 246310 914339 297216 313538 983615 544
Current Assets736 202877 510836 987884 538984 0681 041 4051 049 572
Debtors355 012661 264526 073545 241767 755502 422434 028
Net Assets Liabilities610 490698 542706 491762 828825 424897 334909 261
Other Debtors47 020311 015248 306192 561117 68674 53843 653
Property Plant Equipment4 9243 3764 65417 94113 05410 6588 174
Other
Accrued Liabilities     3 1113 310
Accumulated Depreciation Impairment Property Plant Equipment23 82326 22628 87640 64252 70361 31468 024
Additions Other Than Through Business Combinations Property Plant Equipment 8553 92825 0537 174 4 226
Average Number Employees During Period9109101089
Creditors130 636182 344135 150139 651171 698154 729148 485
Increase From Depreciation Charge For Year Property Plant Equipment 2 4032 65011 76712 061 6 710
Net Current Assets Liabilities605 566695 166701 837744 887812 370886 676901 087
Other Creditors20 32020 53221 71123 68823 34129 01133 901
Prepayments     5 5413 133
Property Plant Equipment Gross Cost28 74729 60233 53058 58365 75771 97276 198
Taxation Social Security Payable107 721157 846111 329107 868147 388121 462108 650
Trade Creditors Trade Payables2 5953 9662 1108 0959691 1452 624
Trade Debtors Trade Receivables307 992350 248277 767352 680650 069422 343387 242
Amount Specific Advance Or Credit Directors 71 55756 01543 01525 017  
Amount Specific Advance Or Credit Made In Period Directors 71 55719 658    
Amount Specific Advance Or Credit Repaid In Period Directors -58-35 200-13 000-17 998  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th September 2022
filed on: 16th, June 2023
Free Download (10 pages)

Company search