Spicer Marsh Limited SURREY


Spicer Marsh started in year 1976 as Private Limited Company with registration number 01247159. The Spicer Marsh company has been functioning successfully for 48 years now and its status is active. The firm's office is based in Surrey at 98-100 South Street. Postal code: RH4 2EW.

The company has 2 directors, namely Edward M., Sarah M.. Of them, Sarah M. has been with the company the longest, being appointed on 5 July 1991 and Edward M. has been with the company for the least time - from 26 June 2017. As of 28 April 2024, there were 3 ex directors - Colin M., Alan I. and others listed below. There were no ex secretaries.

Spicer Marsh Limited Address / Contact

Office Address 98-100 South Street
Office Address2 Dorking
Town Surrey
Post code RH4 2EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01247159
Date of Incorporation Thu, 4th Mar 1976
Industry Other letting and operating of own or leased real estate
End of financial Year 28th February
Company age 48 years old
Account next due date Thu, 30th Nov 2023 (150 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Edward M.

Position: Director

Appointed: 26 June 2017

Sarah M.

Position: Director

Appointed: 05 July 1991

Colin M.

Position: Director

Resigned: 30 July 2018

Alan I.

Position: Director

Appointed: 05 July 1991

Resigned: 08 April 2011

Nicholas S.

Position: Director

Appointed: 05 July 1991

Resigned: 30 June 1993

People with significant control

The list of PSCs who own or have control over the company is made up of 4 names. As we discovered, there is Neville M. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Eleanor M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Edward M., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Neville M.

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

Eleanor M.

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

Edward M.

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

Colin M.

Notified on 6 April 2016
Ceased on 30 July 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-02-282014-02-282015-02-282016-02-282018-02-282019-02-282021-02-282022-02-282023-02-28
Net Worth214 833204 049211 544258 622     
Balance Sheet
Current Assets27 82728 75422 134128 2924 81537 674253 674178 08513 089
Net Assets Liabilities    253 079194 912290 455217 174225 772
Cash Bank In Hand1 71013 2335 028120 823     
Debtors21 83811 23813 0867 469     
Net Assets Liabilities Including Pension Asset Liability214 833204 049211 544258 622     
Stocks Inventory4 2794 2834 020      
Tangible Fixed Assets226 433201 948211 049161 043     
Reserves/Capital
Called Up Share Capital10 00010 00010 00010 000     
Profit Loss Account Reserve204 833194 049201 544248 622     
Shareholder Funds214 833204 049211 544258 622     
Other
Creditors    70 500191 86815 2597 16540 012
Fixed Assets226 433201 948211 049161 043318 7641 314 106530 254524 468730 909
Net Current Assets Liabilities-10 1266 8238 47098 74865 685154 194238 415170 92026 923
Total Assets Less Current Liabilities216 307208 771219 519259 791253 0791 159 912768 669695 388703 986
Creditors Due After One Year 1 225       
Creditors Due Within One Year37 95321 93113 66429 544     
Number Shares Allotted 10 000 10 000     
Par Value Share 1 1     
Provisions For Liabilities Charges1 4743 4977 9751 169     
Share Capital Allotted Called Up Paid10 00010 00010 00010 000     
Tangible Fixed Assets Additions 26 443       
Tangible Fixed Assets Cost Or Valuation864 156862 526880 991218 906     
Tangible Fixed Assets Depreciation637 723660 578669 94257 863     
Tangible Fixed Assets Depreciation Charged In Period 22 855 20 666     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   632 745     
Tangible Fixed Assets Disposals 28 073 662 085     

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 2023-02-28
filed on: 23rd, November 2023
Free Download (3 pages)

Company search

Advertisements