Southern Planning Practice Ltd WINCHESTER


Founded in 1999, Southern Planning Practice, classified under reg no. 03862030 is an active company. Currently registered at Youngs Yard SO21 1NN, Winchester the company has been in the business for 25 years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on Wednesday 30th November 2022.

Currently there are 4 directors in the the company, namely Alice D., Bonnie W. and Neil M. and others. In addition one secretary - Andrew P. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Dawn T. who worked with the the company until 31 January 2003.

Southern Planning Practice Ltd Address / Contact

Office Address Youngs Yard
Office Address2 Churchfields, Twyford
Town Winchester
Post code SO21 1NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03862030
Date of Incorporation Wed, 20th Oct 1999
Industry Urban planning and landscape architectural activities
End of financial Year 30th November
Company age 25 years old
Account next due date Sat, 31st Aug 2024 (134 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 17th Oct 2024 (2024-10-17)
Last confirmation statement dated Tue, 3rd Oct 2023

Company staff

Alice D.

Position: Director

Appointed: 01 December 2023

Bonnie W.

Position: Director

Appointed: 07 March 2023

Neil M.

Position: Director

Appointed: 04 December 2018

Andrew P.

Position: Secretary

Appointed: 01 February 2003

Andrew P.

Position: Director

Appointed: 01 December 2001

Ian D.

Position: Director

Appointed: 25 June 2010

Resigned: 01 December 2023

Ian E.

Position: Director

Appointed: 23 November 2007

Resigned: 04 December 2018

Dawn T.

Position: Secretary

Appointed: 20 October 1999

Resigned: 31 January 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 20 October 1999

Resigned: 20 October 1999

Brian C.

Position: Director

Appointed: 20 October 1999

Resigned: 17 August 2006

Christopher C.

Position: Director

Appointed: 20 October 1999

Resigned: 31 May 2010

People with significant control

The list of PSCs who own or control the company is made up of 4 names. As we identified, there is Andrew P. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Neil M. This PSC has significiant influence or control over the company,. The third one is Ian D., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares.

Andrew P.

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

Neil M.

Notified on 4 December 2018
Nature of control: significiant influence or control

Ian D.

Notified on 6 April 2016
Ceased on 1 December 2023
Nature of control: 25-50% shares

Ian E.

Notified on 6 April 2016
Ceased on 4 December 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth449 447516 243      
Balance Sheet
Cash Bank On Hand 562 148594 846536 776502 801659 495841 990677 213
Current Assets699 314795 090822 945781 755739 059913 5411 087 420966 605
Debtors234 281232 942228 099244 979236 258219 309208 740247 818
Net Assets Liabilities 516 244551 992427 723490 459637 555677 369690 056
Other Debtors 39 05856 82250 51834 2405 2094 8569 477
Property Plant Equipment 7 2237 62521 28225 71629 12631 82833 052
Total Inventories     34 73736 69041 574
Cash Bank In Hand465 033562 148      
Intangible Fixed Assets14 40010 800      
Tangible Fixed Assets7 7397 223      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve449 347516 143      
Shareholder Funds449 447516 243      
Other
Accumulated Amortisation Impairment Intangible Assets 61 20064 80068 40072 00072 00072 000 
Accumulated Depreciation Impairment Property Plant Equipment 16 22418 29718 46715 29520 62728 42137 365
Average Number Employees During Period    11121212
Creditors 295 701284 544376 404269 944299 578433 922302 680
Dividends Paid On Shares   3 600    
Fixed Assets22 13918 02314 82524 88225 71629 12631 82833 052
Future Minimum Lease Payments Under Non-cancellable Operating Leases   191 334168 664145 939123 269100 822
Increase From Amortisation Charge For Year Intangible Assets  3 6003 6003 600   
Increase From Depreciation Charge For Year Property Plant Equipment  2 0732 3824 5596 69210 6099 752
Intangible Assets 10 8007 2003 600    
Intangible Assets Gross Cost 72 00072 00072 00072 00072 00072 000 
Net Current Assets Liabilities428 519499 388538 401405 351469 115613 963653 498663 925
Number Shares Issued Fully Paid  1818    
Other Creditors 95 00392 462204 10783 633109 286242 110120 602
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   2 2127 7311 360  
Other Disposals Property Plant Equipment   2 7478 9001 632  
Other Taxation Social Security Payable 197 466188 644166 018181 967186 853188 682176 954
Par Value Share 111    
Property Plant Equipment Gross Cost 23 44725 92239 74941 01149 75360 24970 417
Provisions For Liabilities Balance Sheet Subtotal 1 1681 2342 5104 3725 5347 9576 921
Total Additions Including From Business Combinations Property Plant Equipment  2 47516 57410 16210 37413 58811 349
Total Assets Less Current Liabilities450 658517 411553 226430 233494 831643 089685 326696 977
Trade Creditors Trade Payables 3 2323 4386 2794 3443 4393 1305 124
Trade Debtors Trade Receivables 193 884171 277194 461202 018214 100203 884238 341
Disposals Decrease In Depreciation Impairment Property Plant Equipment      2 815808
Disposals Property Plant Equipment      3 0921 181
Creditors Due Within One Year270 795295 702      
Intangible Fixed Assets Aggregate Amortisation Impairment57 60061 200      
Intangible Fixed Assets Amortisation Charged In Period 3 600      
Intangible Fixed Assets Cost Or Valuation72 00072 000      
Number Shares Allotted 18      
Provisions For Liabilities Charges1 2111 168      
Share Capital Allotted Called Up Paid1818      
Tangible Fixed Assets Additions 1 892      
Tangible Fixed Assets Cost Or Valuation21 55523 447      
Tangible Fixed Assets Depreciation13 81616 224      
Tangible Fixed Assets Depreciation Charged In Period 2 408      

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 14th, August 2023
Free Download (9 pages)

Company search

Advertisements