ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

C.G. Spratt & Son Limited

C.G. Spratt & Son Limited is an active company incorporated on 24 March 2003 with the registered office located in Portsmouth, Hampshire. C.G. Spratt & Son Limited was registered 22 years ago.
Status
Active
Active since incorporation
Company No
04708735
Private limited company
Age
22 years
Incorporated 24 March 2003
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 24 March 2025 (7 months ago)
Next confirmation dated 24 March 2026
Due by 7 April 2026 (5 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (8 months remaining)
Address
338 London Road
Portsmouth
Hampshire
PO2 9JY
England
Address changed on 12 Nov 2024 (11 months ago)
Previous address was 10 English Business Park English Close Hove East Sussex BN3 7ET England
Telephone
01903234343
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
2
Director • PSC • Accountant • English • Lives in England • Born in Nov 1967
Director • Accountant • British • Lives in England • Born in Mar 1964
Director • Surveyor • English • Lives in England • Born in Oct 1967
Mr Michael Barry Barber
PSC • English • Lives in England • Born in Oct 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
PS & B - Lettings Limited
Michael Barry Barber and Hive Company Secretarial Services Limited are mutual people.
Active
PS & B - (Sussex) Limited
Michael Barry Barber and Hive Company Secretarial Services Limited are mutual people.
Active
Leasex Limited
Hive Company Secretarial Services Limited and Michael Barry Barber are mutual people.
Active
Blue Bombini Limited
Michael Barry Barber and Hive Company Secretarial Services Limited are mutual people.
Active
Henaka Limited
Michael Barry Barber and Hive Company Secretarial Services Limited are mutual people.
Active
PS & B - Auctions Limited
Hive Company Secretarial Services Limited and Michael Barry Barber are mutual people.
Active
PS & B - Commercial Limited
Hive Company Secretarial Services Limited and Michael Barry Barber are mutual people.
Active
PS & B - Estate Management Limited
Hive Company Secretarial Services Limited and Michael Barry Barber are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£57.96K
Increased by £9.1K (+19%)
Turnover
Unreported
Same as previous period
Employees
9
Increased by 2 (+29%)
Total Assets
£236.04K
Increased by £55.86K (+31%)
Total Liabilities
-£148.49K
Increased by £36.78K (+33%)
Net Assets
£87.55K
Increased by £19.09K (+28%)
Debt Ratio (%)
63%
Increased by 0.91% (+1%)
Latest Activity
Full Accounts Submitted
4 Months Ago on 30 Jun 2025
Confirmation Submitted
7 Months Ago on 31 Mar 2025
Clifford Groves Resigned
10 Months Ago on 31 Dec 2024
Registered Address Changed
11 Months Ago on 12 Nov 2024
Full Accounts Submitted
1 Year 4 Months Ago on 30 Jun 2024
Confirmation Submitted
1 Year 7 Months Ago on 2 Apr 2024
Mr Michael Barry Barber Appointed
2 Years Ago on 23 Oct 2023
Michael Barry Barber (PSC) Appointed
2 Years Ago on 23 Oct 2023
Accounting Period Shortened
2 Years Ago on 23 Oct 2023
Christopher Templar Needham Spratt Resigned
2 Years 1 Month Ago on 1 Oct 2023
Get Credit Report
Discover C.G. Spratt & Son Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 September 2024
Submitted on 30 Jun 2025
Confirmation statement made on 24 March 2025 with updates
Submitted on 31 Mar 2025
Termination of appointment of Clifford Groves as a director on 31 December 2024
Submitted on 24 Jan 2025
Registered office address changed from 10 English Business Park English Close Hove East Sussex BN3 7ET England to 338 London Road Portsmouth Hampshire PO2 9JY on 12 November 2024
Submitted on 12 Nov 2024
Total exemption full accounts made up to 30 September 2023
Submitted on 30 Jun 2024
Confirmation statement made on 24 March 2024 with updates
Submitted on 2 Apr 2024
Notification of Michael Barry Barber as a person with significant control on 23 October 2023
Submitted on 3 Nov 2023
Appointment of Mr Michael Barry Barber as a director on 23 October 2023
Submitted on 3 Nov 2023
Previous accounting period shortened from 31 December 2023 to 30 September 2023
Submitted on 23 Oct 2023
Termination of appointment of Christopher Templar Needham Spratt as a director on 1 October 2023
Submitted on 12 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year