Steve Ritchie Partnership Limited GODALMING


Founded in 2014, Steve Ritchie Partnership, classified under reg no. 08966042 is an active company. Currently registered at Ashcombe Court GU7 1LQ, Godalming the company has been in the business for 10 years. Its financial year was closed on Mon, 30th Dec and its latest financial statement was filed on 2022-12-31. Since 2018-01-11 Steve Ritchie Partnership Limited is no longer carrying the name Unit Architects.

The company has one director. Stephen R., appointed on 28 March 2014. There are currently no secretaries appointed. As of 27 July 2024, there was 1 ex director - Ross H.. There were no ex secretaries.

Steve Ritchie Partnership Limited Address / Contact

Office Address Ashcombe Court
Office Address2 Woolsack Way
Town Godalming
Post code GU7 1LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08966042
Date of Incorporation Fri, 28th Mar 2014
Industry Other engineering activities
End of financial Year 30th December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (65 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Stephen R.

Position: Director

Appointed: 28 March 2014

Roffe Swayne Secretaries Limited

Position: Corporate Secretary

Appointed: 19 January 2018

Resigned: 17 February 2021

Ross H.

Position: Director

Appointed: 28 March 2014

Resigned: 31 December 2017

People with significant control

The register of PSCs who own or control the company includes 3 names. As BizStats discovered, there is Steve Ritchie Limited from Godalming, United Kingdom. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Ross H. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Stephen R., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Steve Ritchie Limited

Ashcombe Court Woolsack Way, Godalming, Surrey, GU7 1LQ, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Notified on 21 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ross H.

Notified on 6 April 2016
Ceased on 21 December 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Stephen R.

Notified on 6 April 2016
Ceased on 21 December 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Unit Architects January 11, 2018
Hutritch June 20, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand249 62696 017204 443223 850226 529270 028131 528
Current Assets942 095641 835423 110571 784677 052660 688363 758
Debtors692 469545 818218 667347 934450 523390 660232 230
Net Assets Liabilities566 547366 370326 151513 847599 559548 395276 874
Other Debtors128 3903 0003 0005 8075 57467 86548 036
Property Plant Equipment49 23325 03216 80115 61616 1098 4182 558
Other
Accrued Liabilities336 473159 145170 66461 628   
Accrued Liabilities Deferred Income   61 62828 5365 034 
Accumulated Amortisation Impairment Intangible Assets358 333229 167279 167329 167379 167429 167479 167
Accumulated Depreciation Impairment Property Plant Equipment24 49326 83536 03345 47934 56825 78331 643
Additions Other Than Through Business Combinations Property Plant Equipment 15 2499678 2619 5512 407 
Amounts Owed By Directors 220 317     
Amounts Owed By Group Undertakings   555 
Amounts Owed By Related Parties 555 55
Amounts Recoverable On Contracts 10 809     
Average Number Employees During Period3288812139
Balances Amounts Owed To Related Parties 17 98590 18315 312   
Corporation Tax Payable 33 000     
Corporation Tax Recoverable 51 279   11 709 
Creditors426 83892 70236 91644 16634 48724 84120 067
Disposals Decrease In Amortisation Impairment Intangible Assets -179 166     
Disposals Decrease In Depreciation Impairment Property Plant Equipment -12 247     
Disposals Intangible Assets -500 000     
Disposals Property Plant Equipment -37 108     
Finance Lease Liabilities Present Value Total 4 4004 399    
Fixed Assets690 900295 865237 634186 449136 94279 25123 391
Increase From Amortisation Charge For Year Intangible Assets 50 00050 00050 00050 00050 00050 000
Increase From Depreciation Charge For Year Property Plant Equipment 14 5899 1989 4468 50310 0385 860
Intangible Assets641 667270 833220 833170 833120 83370 83320 833
Intangible Assets Gross Cost1 000 000500 000500 000500 000500 000500 000 
Net Current Assets Liabilities302 485163 207125 433371 564497 104493 985273 550
Other Creditors 23 030   24 84120 067
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    19 41418 823 
Other Disposals Property Plant Equipment    19 96918 883 
Other Remaining Borrowings426 83888 30236 91644 16634 48724 841 
Other Taxation Social Security Payable   76 24988 63667 36942 120
Prepayments10 30124 85335 77044 417   
Prepayments Accrued Income   44 41765 61150 582 
Property Plant Equipment Gross Cost73 72651 86752 83461 09550 67734 201 
Taxation Social Security Payable93 67686 48437 28476 249   
Total Assets Less Current Liabilities993 385459 072363 067558 013634 046573 236296 941
Total Borrowings426 83892 70236 91644 166   
Trade Creditors Trade Payables89 46122 17032 06341 42052 77684 30035 256
Trade Debtors Trade Receivables362 779235 555179 892297 705379 333322 790184 189
Amount Specific Advance Or Credit Directors34 921220 317     
Amount Specific Advance Or Credit Made In Period Directors68 140220 317     
Amount Specific Advance Or Credit Repaid In Period Directors-19 155-34 921     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 2024-03-28
filed on: 28th, March 2024
Free Download (3 pages)

Company search

Advertisements