C.G. SPRATT & SON LIMITED

Register to unlock more data on OkredoRegister

C.G. SPRATT & SON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04708735

Incorporation date

24/03/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

338 London Road, Portsmouth, Hampshire PO2 9JYCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2003)
dot icon03/03/2026
Secretary's details changed for A J Wheeler Company Secretarial Services Limited on 2026-03-03
dot icon20/02/2026
Confirmation statement made on 2026-02-20 with updates
dot icon26/01/2026
Termination of appointment of Michael Barry Barber as a director on 2026-01-23
dot icon26/01/2026
Cessation of Michael Barry Barber as a person with significant control on 2026-01-23
dot icon30/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon31/03/2025
Confirmation statement made on 2025-03-24 with updates
dot icon24/01/2025
Termination of appointment of Clifford Groves as a director on 2024-12-31
dot icon12/11/2024
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 2024-11-12
dot icon30/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon02/04/2024
Confirmation statement made on 2024-03-24 with updates
dot icon03/11/2023
Appointment of Mr Michael Barry Barber as a director on 2023-10-23
dot icon03/11/2023
Notification of Michael Barry Barber as a person with significant control on 2023-10-23
dot icon23/10/2023
Previous accounting period shortened from 2023-12-31 to 2023-09-30
dot icon12/10/2023
Termination of appointment of Christopher Templar Needham Spratt as a director on 2023-10-01
dot icon30/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/09/2023
Appointment of Mr Clifford Groves as a director on 2023-09-28
dot icon09/05/2023
Termination of appointment of Denise Spratt as a director on 2023-04-25
dot icon09/05/2023
Termination of appointment of Denise Spratt as a secretary on 2023-04-25
dot icon09/05/2023
Appointment of A J Wheeler Company Secretarial Services Limited as a secretary on 2023-04-25
dot icon09/05/2023
Registered office address changed from 70a Brighton Road Worthing West Sussex BN11 2EN to 10 English Business Park English Close Hove East Sussex BN3 7ET on 2023-05-09
dot icon09/05/2023
Cessation of Chris Spratt as a person with significant control on 2023-04-25
dot icon09/05/2023
Notification of Peter John Hewett as a person with significant control on 2023-04-25
dot icon09/05/2023
Confirmation statement made on 2023-03-24 with updates
dot icon30/03/2023
Appointment of Mr Peter John Hewett as a director on 2023-03-30
dot icon26/09/2022
Micro company accounts made up to 2021-12-31
dot icon26/04/2022
Confirmation statement made on 2022-03-24 with no updates
dot icon01/07/2021
Micro company accounts made up to 2020-12-31
dot icon15/06/2021
Confirmation statement made on 2021-03-24 with no updates
dot icon20/05/2020
Micro company accounts made up to 2019-12-31
dot icon26/03/2020
Confirmation statement made on 2020-03-24 with no updates
dot icon25/04/2019
Micro company accounts made up to 2018-12-31
dot icon04/04/2019
Confirmation statement made on 2019-03-24 with no updates
dot icon19/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/04/2018
Confirmation statement made on 2018-03-24 with no updates
dot icon07/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/04/2017
Confirmation statement made on 2017-03-24 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/05/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon06/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/05/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/05/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/05/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/05/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon11/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon30/03/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon05/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/04/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon06/04/2010
Director's details changed for Denise Spratt on 2010-04-06
dot icon06/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/05/2009
Return made up to 24/03/09; full list of members
dot icon15/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon02/06/2008
Return made up to 24/03/08; full list of members
dot icon02/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon20/04/2007
Return made up to 24/03/07; full list of members
dot icon24/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon26/05/2006
Return made up to 24/03/06; full list of members
dot icon09/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon31/03/2005
Return made up to 24/03/05; full list of members
dot icon23/12/2004
Ad 26/10/04--------- £ si 99@1=99 £ ic 1/100
dot icon23/12/2004
Return made up to 24/03/04; full list of members; amend
dot icon03/11/2004
New director appointed
dot icon01/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon16/04/2004
Return made up to 24/03/04; full list of members
dot icon23/04/2003
New secretary appointed
dot icon23/04/2003
New director appointed
dot icon23/04/2003
Registered office changed on 23/04/03 from: grafton lodge 15 grafton road worthing west sussex BN11 1QR
dot icon23/04/2003
Accounting reference date shortened from 31/03/04 to 31/12/03
dot icon08/04/2003
Secretary resigned
dot icon08/04/2003
Director resigned
dot icon08/04/2003
Registered office changed on 08/04/03 from: 30 aldwick avenue bognor regis west sussex PO21 3AQ
dot icon24/03/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-7 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£10,366.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
20/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
129.60K
-
0.00
-
-
2022
2
185.35K
-
0.00
10.37K
-
2022
2
185.35K
-
0.00
10.37K
-

Employees

2022

Employees

2 Descended-78 % *

Net Assets(GBP)

185.35K £Ascended43.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.37K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
25/04/2023 - Present
138
Spratt, Christopher Templar Needham
Director
27/03/2003 - 01/10/2023
10
Barber, Michael Barry
Director
23/10/2023 - 23/01/2026
26
Hewett, Peter John
Director
30/03/2023 - Present
80
Groves, Clifford
Director
28/09/2023 - 31/12/2024
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About C.G. SPRATT & SON LIMITED

C.G. SPRATT & SON LIMITED is an(a) Active company incorporated on 24/03/2003 with the registered office located at 338 London Road, Portsmouth, Hampshire PO2 9JY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of C.G. SPRATT & SON LIMITED?

toggle

C.G. SPRATT & SON LIMITED is currently Active. It was registered on 24/03/2003 .

Where is C.G. SPRATT & SON LIMITED located?

toggle

C.G. SPRATT & SON LIMITED is registered at 338 London Road, Portsmouth, Hampshire PO2 9JY.

What does C.G. SPRATT & SON LIMITED do?

toggle

C.G. SPRATT & SON LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does C.G. SPRATT & SON LIMITED have?

toggle

C.G. SPRATT & SON LIMITED had 2 employees in 2022.

What is the latest filing for C.G. SPRATT & SON LIMITED?

toggle

The latest filing was on 03/03/2026: Secretary's details changed for A J Wheeler Company Secretarial Services Limited on 2026-03-03.