Smalley Marsey Rispin Architects Limited HARROGATE


Founded in 2013, Smalley Marsey Rispin Architects, classified under reg no. 08764357 is an active company. Currently registered at The Exchange HG1 1TS, Harrogate the company has been in the business for 11 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31. Since 2014/10/30 Smalley Marsey Rispin Architects Limited is no longer carrying the name Smith Smalley.

Currently there are 3 directors in the the firm, namely Amanda M., Simon R. and Mathew S.. In addition one secretary - Carol S. - is with the company. As of 16 June 2024, there were 2 ex directors - Christopher S., Carol S. and others listed below. There were no ex secretaries.

Smalley Marsey Rispin Architects Limited Address / Contact

Office Address The Exchange
Office Address2 Station Parade
Town Harrogate
Post code HG1 1TS
Country of origin United Kingdom

Company Information / Profile

Registration Number 08764357
Date of Incorporation Wed, 6th Nov 2013
Industry Architectural activities
End of financial Year 31st March
Company age 11 years old
Account next due date Tue, 31st Dec 2024 (198 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 21st Nov 2023 (2023-11-21)
Last confirmation statement dated Mon, 7th Nov 2022

Company staff

Carol S.

Position: Secretary

Appointed: 01 March 2018

Amanda M.

Position: Director

Appointed: 16 August 2014

Simon R.

Position: Director

Appointed: 16 August 2014

Mathew S.

Position: Director

Appointed: 16 August 2014

Christopher S.

Position: Director

Appointed: 16 August 2014

Resigned: 26 March 2020

Carol S.

Position: Director

Appointed: 06 November 2013

Resigned: 12 December 2014

People with significant control

The register of PSCs who own or control the company is made up of 5 names. As we discovered, there is Mathew S. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Amanda M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Simon R., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Mathew S.

Notified on 8 April 2021
Nature of control: 25-50% voting rights
25-50% shares

Amanda M.

Notified on 8 April 2021
Nature of control: 25-50% voting rights
25-50% shares

Simon R.

Notified on 8 April 2021
Nature of control: 25-50% voting rights
25-50% shares

Christopher S.

Notified on 6 April 2016
Ceased on 8 November 2020
Nature of control: 75,01-100% voting rights
right to appoint and remove directors
25-50% shares

Amanda M.

Notified on 6 April 2016
Ceased on 5 April 2018
Nature of control: right to appoint and remove directors

Company previous names

Smith Smalley October 30, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand192 089254 608390 446371 159763 311998 5101 725 6741 166 018
Current Assets616 584800 205965 5931 310 1921 630 9692 711 6943 708 2162 900 709
Debtors306 092426 570529 826753 146646 2671 462 6631 718 3941 481 669
Net Assets Liabilities575 067600 493707 973843 3821 043 1251 596 9862 064 3242 241 821
Other Debtors812310 4041 06318 1278 43158263
Property Plant Equipment51 86430 62626 26431 33848 324206 641271 001260 415
Total Inventories118 403119 02745 321185 887221 391250 521264 148253 022
Other
Version Production Software    2 0202 021 2 023
Accrued Liabilities7 7457 03032 29529 967304 07564 81034 06119 530
Accumulated Depreciation Impairment Property Plant Equipment31 60255 47974 48187 960105 873137 750205 074292 957
Additions Other Than Through Business Combinations Property Plant Equipment 2 63915 89718 55334 899190 874140 00077 297
Average Number Employees During Period1718202632445154
Bank Borrowings Overdrafts 1 3603 667     
Creditors96 876233 833287 379498 148636 1681 321 3491 914 893919 303
Deferred Income  3 6922 0523 0781 333  
Dividend Declared Payable 5 000 8 0006 0006 0006 0006 000
Equity Securities Held3 4953 4953 495-3 495    
Fixed Assets55 35934 12129 75931 338    
Future Minimum Lease Payments Under Non-cancellable Operating Leases54 38755 75946 43752 34985 47443 870506 216503 283
Increase From Depreciation Charge For Year Property Plant Equipment 23 87720 25913 47917 91332 55775 64087 883
Investments3 4953 4953 495     
Loans From Directors 39 00020 000   600 000223 000
Net Current Assets Liabilities519 708566 372678 214812 044994 8011 390 3451 793 3231 981 406
Nominal Value Allotted Share Capital500500500500500500500500
Number Shares Allotted 50 00050 00050 00050 00050 00050 00050 000
Other Creditors6 28581 400 9 0842 36613 01918 04020 675
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  1 257  6808 316 
Other Disposals Property Plant Equipment  1 257  6808 316 
Par Value Share 0000000
Prepayments Accrued Income56 21776 51984 503113 589158 439186 237280 044381 105
Property Plant Equipment Gross Cost83 46686 105100 745119 298154 197344 391476 075553 372
Taxation Social Security Payable59 54469 112169 708371 35971 725918 568866 960383 265
Trade Creditors Trade Payables23 30230 93158 01777 68697 22587 138120 548139 974
Trade Debtors Trade Receivables249 867349 928434 919638 494469 7011 267 9951 438 2921 094 541
Value-added Tax Payable   90 748151 699230 481269 284126 859
Work In Progress118 403119 02745 321185 887221 391   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates 2023/11/07
filed on: 8th, November 2023
Free Download (4 pages)

Company search