Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Spratt Endicott Limited
Spratt Endicott Limited is an active company incorporated on 13 April 2012 with the registered office located in Banbury, Oxfordshire. Spratt Endicott Limited was registered 13 years ago.
Watch Company
Status
Active
Active since
11 years ago
Company No
08030343
Private limited company
Age
13 years
Incorporated
13 April 2012
Size
Unreported
Confirmation
Submitted
Dated
13 April 2025
(4 months ago)
Next confirmation dated
13 April 2026
Due by
27 April 2026
(7 months remaining)
Last change occurred
4 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Spratt Endicott Limited
Contact
Address
52-54 The Green
Banbury
Oxfordshire
OX16 9AB
Same address since
incorporation
Companies in OX16 9AB
Telephone
01295204000
Email
Available in Endole App
Website
Se-law.co.uk
See All Contacts
People
Officers
10
Shareholders
7
Controllers (PSC)
1
Mr Hitendra Gansam Rambhai Patel
Director • Solicitor • British • Lives in England • Born in Jan 1961
Andrew Aidan Woods
Director • Solicitor • British • Lives in England • Born in Oct 1961
Mr Guy Congreve Stephenson
Director • Solicitor • British • Lives in England • Born in Nov 1969
Richard Gwynne
Director • British • Lives in England • Born in Jun 1967
John Ernest Spratt
Director • Solicitor • British • Lives in England • Born in May 1947
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Kelhull Limited
Lucy Annette Gordon is a mutual person.
Active
Bloxham School Limited
Ms Carol ANN Shaw is a mutual person.
Active
See All Mutual Companies
Brands
SE-Solicitors
SE-Solicitors is a law firm providing legal expertise and support for individuals and businesses.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£160.21K
Decreased by £138.44K (-46%)
Turnover
Unreported
Same as previous period
Employees
139
Increased by 1 (+1%)
Total Assets
£3.83M
Decreased by £224.48K (-6%)
Total Liabilities
-£2.62M
Decreased by £45.52K (-2%)
Net Assets
£1.21M
Decreased by £178.95K (-13%)
Debt Ratio (%)
68%
Increased by 2.66% (+4%)
See 10 Year Full Financials
Latest Activity
Emma Claire Daniels Appointed
1 Month Ago on 8 Aug 2025
Andrew James Querelle Appointed
1 Month Ago on 8 Aug 2025
Confirmation Submitted
4 Months Ago on 16 Apr 2025
Andrew Aidan Woods Resigned
5 Months Ago on 31 Mar 2025
Full Accounts Submitted
8 Months Ago on 19 Dec 2024
Notification of PSC Statement
1 Year Ago on 9 Aug 2024
Shares Cancelled
1 Year 1 Month Ago on 31 Jul 2024
Own Shares Purchased
1 Year 1 Month Ago on 31 Jul 2024
Lucy Gordon (PSC) Resigned
1 Year 1 Month Ago on 18 Jul 2024
John Ernest Spratt (PSC) Resigned
1 Year 1 Month Ago on 18 Jul 2024
Get Alerts
Get Credit Report
Discover Spratt Endicott Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Statement of capital following an allotment of shares on 8 August 2025
Submitted on 14 Aug 2025
Appointment of Emma Claire Daniels as a director on 8 August 2025
Submitted on 13 Aug 2025
Appointment of Andrew James Querelle as a director on 8 August 2025
Submitted on 13 Aug 2025
Resolutions
Submitted on 12 Aug 2025
Memorandum and Articles of Association
Submitted on 12 Aug 2025
Confirmation statement made on 13 April 2025 with updates
Submitted on 16 Apr 2025
Termination of appointment of Andrew Aidan Woods as a director on 31 March 2025
Submitted on 31 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 19 Dec 2024
Mortgage miscellaneous for charge
Submitted on 14 Nov 2024
Notification of a person with significant control statement
Submitted on 9 Aug 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs