Spratley & Partners Limited HENLEY-ON-THAMES


Spratley & Partners started in year 2008 as Private Limited Company with registration number 06537567. The Spratley & Partners company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Henley-on-thames at 7 Centenary Business Park. Postal code: RG9 1DS. Since March 2, 2018 Spratley & Partners Limited is no longer carrying the name Spratley Studios.

At present there are 7 directors in the the company, namely Gregg T., Christopher K. and Samuel G. and others. In addition one secretary - Samuel G. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Joanne S. who worked with the the company until 11 July 2022.

Spratley & Partners Limited Address / Contact

Office Address 7 Centenary Business Park
Office Address2 Station Road
Town Henley-on-thames
Post code RG9 1DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 06537567
Date of Incorporation Tue, 18th Mar 2008
Industry Architectural activities
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

Samuel G.

Position: Secretary

Appointed: 11 July 2022

Gregg T.

Position: Director

Appointed: 08 April 2022

Christopher K.

Position: Director

Appointed: 06 April 2019

Samuel G.

Position: Director

Appointed: 06 April 2018

Sarah T.

Position: Director

Appointed: 01 December 2016

Stephen S.

Position: Director

Appointed: 01 April 2015

Robert K.

Position: Director

Appointed: 01 April 2015

Jeremy S.

Position: Director

Appointed: 18 March 2008

Christopher T.

Position: Director

Appointed: 23 April 2008

Resigned: 30 June 2009

Stephen T.

Position: Director

Appointed: 18 March 2008

Resigned: 30 November 2010

Joanne S.

Position: Secretary

Appointed: 18 March 2008

Resigned: 11 July 2022

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As BizStats established, there is S&P (Henley-On-Thames) Limited from Henley-On-Thames, England. The abovementioned PSC is categorised as "a private company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Jeremy S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Joanne S., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

S&P (Henley-On-Thames) Limited

Unit 7 Station Road, Henley-On-Thames, RG9 1DS, England

Legal authority Companies Act 2006
Legal form Private Company
Country registered England And Wales
Place registered Companies House
Registration number 12749200
Notified on 4 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Jeremy S.

Notified on 6 April 2016
Ceased on 4 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Joanne S.

Notified on 6 April 2016
Ceased on 4 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Spratley Studios March 2, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312022-03-312023-03-31
Net Worth86 664214 851  
Balance Sheet
Cash Bank On Hand  269 883402 239
Current Assets315 242480 7271 494 4581 807 554
Debtors311 037370 2181 224 5751 405 315
Net Assets Liabilities  1 142 2081 316 447
Other Debtors  81 66920 453
Property Plant Equipment  297 438263 242
Cash Bank In Hand4 205110 509  
Intangible Fixed Assets74 58049 720  
Net Assets Liabilities Including Pension Asset Liability86 664214 851  
Tangible Fixed Assets72 746174 783  
Reserves/Capital
Called Up Share Capital321321  
Profit Loss Account Reserve86 343214 530  
Shareholder Funds86 664214 851  
Other
Version Production Software   2 023
Accrued Liabilities  38 29713 477
Accumulated Amortisation Impairment Intangible Assets  248 600248 600
Accumulated Depreciation Impairment Property Plant Equipment  390 939347 899
Additions Other Than Through Business Combinations Property Plant Equipment   38 237
Amounts Owed By Group Undertakings Participating Interests  419 957594 953
Average Number Employees During Period  3843
Bank Borrowings  133 05887 955
Bank Borrowings Overdrafts  45 01745 017
Creditors  468 146618 431
Deferred Income   85 200
Increase From Depreciation Charge For Year Property Plant Equipment   46 798
Intangible Assets Gross Cost  248 600248 600
Net Current Assets Liabilities-60 662-9 6521 026 3121 189 123
Other Creditors  6 8114 719
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   89 838
Other Disposals Property Plant Equipment   115 473
Prepayments Accrued Income  33 87424 511
Property Plant Equipment Gross Cost  688 377611 141
Taxation Including Deferred Taxation Balance Sheet Subtotal  48 48447 963
Taxation Social Security Payable  118 462210 952
Total Assets Less Current Liabilities86 664214 8511 323 7501 452 365
Trade Creditors Trade Payables  67 12675 256
Trade Debtors Trade Receivables  689 075765 398
Value-added Tax Payable  192 433183 810
Advances Credits Directors 4404 485 
Advances Credits Made In Period Directors    
Creditors Due Within One Year375 904490 379  
Fixed Assets147 326224 503  
Intangible Fixed Assets Aggregate Amortisation Impairment174 020198 880  
Intangible Fixed Assets Amortisation Charged In Period 24 860  
Intangible Fixed Assets Cost Or Valuation248 600248 600  
Number Shares Allotted 210  
Par Value Share 1  
Secured Debts48 96837 424  
Share Capital Allotted Called Up Paid210210  
Tangible Fixed Assets Additions 133 189  
Tangible Fixed Assets Cost Or Valuation132 207265 396  
Tangible Fixed Assets Depreciation59 46190 613  
Tangible Fixed Assets Depreciation Charged In Period 31 152  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 19th, December 2023
Free Download (7 pages)

Company search

Advertisements