Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SPRATT ENDICOTT LIMITED
Company Information for

SPRATT ENDICOTT LIMITED

52-54 The Green, Banbury, OXFORDSHIRE, OX16 9AB,
Company Registration Number
08030343
Private Limited Company
Active

Company Overview

About Spratt Endicott Ltd
SPRATT ENDICOTT LIMITED was founded on 2012-04-13 and has its registered office in Banbury. The organisation's status is listed as "Active". Spratt Endicott Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SPRATT ENDICOTT LIMITED
 
Legal Registered Office
52-54 The Green
Banbury
OXFORDSHIRE
OX16 9AB
Other companies in OX16
 
Telephone0129-520-4000
 
Previous Names
GILMARDE LIMITED19/04/2012
Filing Information
Company Number 08030343
Company ID Number 08030343
Date formed 2012-04-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-04-13
Return next due 2025-04-27
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB794475379  
Last Datalog update: 2024-04-24 11:41:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPRATT ENDICOTT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SPRATT ENDICOTT LIMITED

Current Directors
Officer Role Date Appointed
DAVID ENDICOTT
Director 2012-05-03
LUCY GORDON
Director 2017-04-03
RICHARD GWYNNE
Director 2016-03-30
MARTIN CHRISTOPHER HUGHES
Director 2012-05-03
DAVID HUGH NORTHCOTE INCH
Director 2012-05-03
SHAMSHER SINGH PANGU
Director 2014-10-01
HITENDRA GANSAM RAMBHAI PATEL
Director 2012-05-03
CAROL ANN SHAW
Director 2012-05-03
JOHN ERNEST SPRATT
Director 2012-04-13
DAVID WHITING
Director 2014-05-01
ANDREW AIDAN WOODS
Director 2012-05-03
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN HOWARD DAVIS MEAKIN
Director 2014-10-01 2018-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ENDICOTT A.K. ENTERPRISES LIMITED Director 2017-03-27 CURRENT 1983-04-13 Active
CAROL ANN SHAW THE APPRENTICESHIP & TRAINING COMPANY LIMITED Director 2017-09-01 CURRENT 2015-10-12 Active - Proposal to Strike off
CAROL ANN SHAW KATHARINE HOUSE HOSPICE TRUST Director 2017-08-06 CURRENT 1987-05-20 Active
CAROL ANN SHAW BLOXHAM SCHOOL LIMITED Director 2012-10-15 CURRENT 1999-05-28 Active
JOHN ERNEST SPRATT BLOXHAM SCHOOL LIMITED Director 2010-06-16 CURRENT 1999-05-28 Active
DAVID WHITING BANBURY BID LIMITED Director 2018-01-18 CURRENT 2017-12-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-24CONFIRMATION STATEMENT MADE ON 13/04/24, WITH UPDATES
2023-04-27Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-04-26CONFIRMATION STATEMENT MADE ON 13/04/23, WITH UPDATES
2023-04-18Memorandum articles filed
2023-03-28FULL ACCOUNTS MADE UP TO 31/03/22
2023-03-28FULL ACCOUNTS MADE UP TO 31/03/22
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 13/04/22, WITH UPDATES
2022-01-10APPOINTMENT TERMINATED, DIRECTOR SHAMSHER SINGH PANGU
2022-01-10TM01APPOINTMENT TERMINATED, DIRECTOR SHAMSHER SINGH PANGU
2022-01-08Purchase of own shares
2022-01-08Resolutions passed:<ul><li>Resolution passed to purchase shares</ul>
2022-01-08Cancellation of shares. Statement of capital on 2021-12-22 GBP 3,039.000
2022-01-08RES08Resolutions passed:
  • Resolution of authority to purchase own shares out of capital
2022-01-08SH06Cancellation of shares. Statement of capital on 2021-12-22 GBP 3,039.000
2022-01-08SH03Purchase of own shares
2021-12-22FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-22AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-12-18Resolutions passed:<ul><li>Resolution purchase number of shares</ul>
2021-12-18RES09Resolution of authority to purchase a number of shares
2021-12-15Purchase of own shares
2021-12-15Cancellation of shares. Statement of capital on 2021-12-02 GBP 3,441.000
2021-12-15SH06Cancellation of shares. Statement of capital on 2021-12-02 GBP 3,441.000
2021-12-15SH03Purchase of own shares
2021-12-14DIRECTOR APPOINTED MR GUY CONGREVE STEPHENSON
2021-12-14AP01DIRECTOR APPOINTED MR GUY CONGREVE STEPHENSON
2021-12-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HUGH NORTHCOTE INCH
2021-10-11SH06Cancellation of shares. Statement of capital on 2021-05-14 GBP 3,843.00
2021-07-30SH03Purchase of own shares
2021-06-18RES09Resolution of authority to purchase a number of shares
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 13/04/21, WITH UPDATES
2021-02-05AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-05-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ENDICOTT
2020-05-05PSC07CESSATION OF DAVID ENDICOTT AS A PERSON OF SIGNIFICANT CONTROL
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 13/04/20, WITH UPDATES
2019-12-20AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-06SH0106/08/19 STATEMENT OF CAPITAL GBP 4545.000
2019-09-03RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-08-06AP01DIRECTOR APPOINTED MR PATRICK ANTHONY RICHARD MULCARE
2019-07-02SH06Cancellation of shares. Statement of capital on 2019-06-11 GBP 3,243.000
2019-06-21RES09Resolution of authority to purchase a number of shares
2019-06-21SH03Purchase of own shares
2019-05-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCY GORDON
2019-05-01TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN CHRISTOPHER HUGHES
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES
2019-04-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WHITING
2019-04-17PSC07CESSATION OF MARTIN CHRISTOPHER HUGHES AS A PERSON OF SIGNIFICANT CONTROL
2019-04-16SH06Cancellation of shares. Statement of capital on 2019-04-05 GBP 3,770.000
2019-04-16RES09Resolution of authority to purchase a number of shares
2019-04-16SH03Purchase of own shares
2019-01-31AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-11-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080303430001
2018-07-24AA01Current accounting period shortened from 30/04/19 TO 31/03/19
2018-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 080303430003
2018-06-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HOWARD DAVIS MEAKIN
2018-05-30LATEST SOC30/05/18 STATEMENT OF CAPITAL;GBP 4072
2018-05-30SH06Cancellation of shares. Statement of capital on 2018-04-30 GBP 4,072.000
2018-05-30RES09Resolution of authority to purchase a number of shares
2018-05-30SH03Purchase of own shares
2018-05-01SH0103/04/17 STATEMENT OF CAPITAL GBP 4374
2018-04-26LATEST SOC26/04/18 STATEMENT OF CAPITAL;GBP 4374
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES
2018-02-01MORT MISCNotice of removal of a filing from the company record
2018-01-18AAFULL ACCOUNTS MADE UP TO 30/04/17
2018-01-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-01-11RES01ADOPT ARTICLES 03/04/2017
2018-01-11RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 4374
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2017-04-26CH01Director's details changed for Martin Christopher Hughes on 2016-06-30
2017-04-26AP01DIRECTOR APPOINTED MRS LUCY GORDON
2017-04-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-04-13RES01ADOPT ARTICLES 03/04/2017
2017-04-13RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2017-01-27AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 2797
2016-05-05AR0113/04/16 ANNUAL RETURN FULL LIST
2016-04-21AP01DIRECTOR APPOINTED RICHARD GWYNNE
2016-04-15SH0131/03/16 STATEMENT OF CAPITAL GBP 2797.000
2016-04-15RES13ARTICLE 3.2 AND 3.3 31/03/2016
2016-04-15RES01ADOPT ARTICLES 31/03/2016
2016-04-15RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Article 3.2 and 3.3 31/03/2016
  • Resolution of adoption of Articles of Association
2016-02-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/15
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 1320
2015-05-07AR0113/04/15 ANNUAL RETURN FULL LIST
2015-01-09AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-29SH0101/10/14 STATEMENT OF CAPITAL GBP 1320
2014-10-15AP01DIRECTOR APPOINTED SHAMSHER SINGH PANGU
2014-10-15AP01DIRECTOR APPOINTED JOHN HOWARD DAVIS MEAKIN
2014-08-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 080303430001
2014-05-08RES01ADOPT ARTICLES 30/04/2014
2014-05-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-05-08AP01DIRECTOR APPOINTED DAVID WHITING
2014-05-08SH0130/04/14 STATEMENT OF CAPITAL GBP 1116.000
2014-04-22AR0113/04/14 FULL LIST
2014-02-25SH0119/02/14 STATEMENT OF CAPITAL GBP 1007
2014-02-24RES01ADOPT ARTICLES 19/02/2014
2014-02-24RES12VARYING SHARE RIGHTS AND NAMES
2014-02-24SH02SUB-DIVISION 19/02/14
2014-02-24SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-02-24SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2013-05-03AR0113/04/13 FULL LIST
2012-06-01SH0103/05/12 STATEMENT OF CAPITAL GBP 7
2012-05-28AP01DIRECTOR APPOINTED CAROL ANN SHAW
2012-05-28AP01DIRECTOR APPOINTED HITENDRA GANSAM RAMBHAI PATEL
2012-05-28AP01DIRECTOR APPOINTED DAVID HUGH NORTHCOTE INCH
2012-05-28AP01DIRECTOR APPOINTED ANDREW AIDAN WOODS
2012-05-28AP01DIRECTOR APPOINTED MARTIN CHRISTOPHER HUGHES
2012-05-28AP01DIRECTOR APPOINTED DAVID ENDICOTT
2012-04-19RES15CHANGE OF NAME 17/04/2012
2012-04-19CERTNMCOMPANY NAME CHANGED GILMARDE LIMITED CERTIFICATE ISSUED ON 19/04/12
2012-04-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-04-13MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-04-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69102 - Solicitors




Licences & Regulatory approval
We could not find any licences issued to SPRATT ENDICOTT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SPRATT ENDICOTT LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
QUEEN’S BENCH MASTERS MASTER DAVISON 2016-03-08 to 2016-03-09 Granier v Spratt Endicott Ltd
2016-03-09PROCEEDINGS BEFORE QUEEN’S BENCH MASTERS
2016-03-08PROCEEDINGS BEFORE QUEEN’S BENCH MASTERS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-07 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SPRATT ENDICOTT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-13 £ 7
Shareholder Funds 2012-04-13 £ 7

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SPRATT ENDICOTT LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

SPRATT ENDICOTT LIMITED owns 1 domain names.

sprattendicott.co.uk  

Trademarks
We have not found any records of SPRATT ENDICOTT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SPRATT ENDICOTT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Milton Keynes Council 2014-04-02 GBP £5,693 Supplies and services
Durham County Council 2013-09-13 GBP £5,000
Durham County Council 2013-08-22 GBP £25,000
Oxfordshire County Council 2011-10-28 GBP £750 Social Services Client Expenditure

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Legal Cases Handled
DateTypeClient / Claimant Defendant
2014-05-07Petitions to Wind Up (Companies)INDESIT UK LIMITEDPAUL TAYLOR (DJC) LIMITED
2014-05-06Petitions to Wind Up (Companies)HEIL FARID EUROPEAN COMPANY LIMITED FORMERLY HEIL EUROPE LTDPRIORITY HIRE LTD
Outgoings
Business Rates/Property Tax
No properties were found where SPRATT ENDICOTT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPRATT ENDICOTT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SPRATT ENDICOTT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.