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

MICHAEL SCHMIDT & PARTNER LIMITED

Chandlery Building Hamble Point Marina, Hamble, Southampton, HAMPSHIRE, SO31 4NB,
Company Registration Number
04357888
Private Limited Company
Active

Company Overview

About Michael Schmidt & Partner Ltd
MICHAEL SCHMIDT & PARTNER LIMITED was founded on 2002-01-22 and has its registered office in Southampton. The organisation's status is listed as "Active". Michael Schmidt & Partner Limited is a Private Limited Company registered in ENGLAND 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
MICHAEL SCHMIDT & PARTNER LIMITED
 
Legal Registered Office
Chandlery Building Hamble Point Marina
Hamble
Southampton
HAMPSHIRE
SO31 4NB
Other companies in LA23
 
Filing Information
Company Number 04357888
Company ID Number 04357888
Date formed 2002-01-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-08-31
Account next due 2025-05-31
Latest return 2024-01-22
Return next due 2025-02-05
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB568686081  
Last Datalog update: 2024-05-15 09:16:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MICHAEL SCHMIDT & PARTNER 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 MICHAEL SCHMIDT & PARTNER LIMITED

Current Directors
Officer Role Date Appointed
PHILIP IAN DOLLIN
Director 2016-11-28
CHRISTOPHER PETER ODDIE
Director 2006-04-19
JAMES MICHAEL JOHN STONE
Director 2017-05-02
PETER JOHN THOMAS
Director 2006-04-19
DALE WAKE
Director 2006-04-19
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER PETER ODDIE
Company Secretary 2006-04-19 2017-05-02
COLIN MACGREGOR SINCLAIR
Director 2002-02-20 2007-07-31
CLOCK SECRETARIAL LTD
Company Secretary 2005-09-20 2006-04-19
LANSDOWNE SECRETARIES LTD
Company Secretary 2002-02-20 2005-09-20
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominated Secretary 2002-01-22 2002-02-20
KEY LEGAL SERVICES (NOMINEES) LIMITED
Nominated Director 2002-01-22 2002-02-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP IAN DOLLIN INSPIRATION MARINE HOLDINGS LIMITED Director 2017-03-14 CURRENT 2017-03-14 Active
PHILIP IAN DOLLIN INSPIRATION MOTOR YACHTS LIMITED Director 2016-01-20 CURRENT 2016-01-20 Active
PHILIP IAN DOLLIN QUAY TO QUAY LIMITED Director 2014-03-27 CURRENT 2014-03-27 Dissolved 2017-06-27
PHILIP IAN DOLLIN INSPIRATION MARINE GROUP LIMITED Director 2013-06-10 CURRENT 2006-03-23 Active
CHRISTOPHER PETER ODDIE INSPIRATION MOTOR YACHTS LIMITED Director 2016-01-20 CURRENT 2016-01-20 Active
CHRISTOPHER PETER ODDIE INSPIRATION MARINE GROUP LIMITED Director 2006-03-23 CURRENT 2006-03-23 Active
JAMES MICHAEL JOHN STONE INSPIRATION MARINE GROUP LIMITED Director 2017-05-02 CURRENT 2006-03-23 Active
JAMES MICHAEL JOHN STONE INSPIRATION MARINE LIMITED Director 2017-05-02 CURRENT 2011-10-20 Active
JAMES MICHAEL JOHN STONE INSPIRATION MOTOR YACHTS LIMITED Director 2017-05-02 CURRENT 2016-01-20 Active
JAMES MICHAEL JOHN STONE INSPIRATION MARINE HOLDINGS LIMITED Director 2017-03-14 CURRENT 2017-03-14 Active
JAMES MICHAEL JOHN STONE JK CORPORATE SERVICES LIMITED Director 2016-04-28 CURRENT 2016-04-28 Dissolved 2018-06-19
PETER JOHN THOMAS INSPIRATION MOTOR YACHTS LIMITED Director 2016-01-20 CURRENT 2016-01-20 Active
PETER JOHN THOMAS INSPIRATION MARINE GROUP LIMITED Director 2006-03-23 CURRENT 2006-03-23 Active
DALE WAKE INSPIRATION MOTOR YACHTS LIMITED Director 2016-01-20 CURRENT 2016-01-20 Active
DALE WAKE INSPIRATION MARINE GROUP LIMITED Director 2006-03-23 CURRENT 2006-03-23 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
2023-02-2431/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-23CONFIRMATION STATEMENT MADE ON 22/01/23, WITH NO UPDATES
2022-01-24CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES
2021-12-06AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-19AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 22/01/21, WITH NO UPDATES
2020-08-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN THOMAS
2020-04-17AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 22/01/20, WITH NO UPDATES
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 22/01/20, WITH NO UPDATES
2019-01-30CS01CONFIRMATION STATEMENT MADE ON 22/01/19, WITH NO UPDATES
2019-01-22AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-01AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES
2018-01-29PSC02Notification of Inspiration Marine Holdings Limited as a person with significant control on 2017-04-11
2018-01-29PSC07CESSATION OF PETER JOHN THOMAS AS A PERSON OF SIGNIFICANT CONTROL
2017-05-03AP01DIRECTOR APPOINTED MR JAMES MICHAEL JOHN STONE
2017-05-03TM02Termination of appointment of Christopher Peter Oddie on 2017-05-02
2017-01-25AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES
2016-11-28AP01DIRECTOR APPOINTED MR PHILIP IAN DOLLIN
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 803
2016-10-24SH0125/05/16 STATEMENT OF CAPITAL GBP 803
2016-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/16 FROM Gillys Landing Glebe Road Bowness on Windermere Cumbria LA23 3HE
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 83
2016-06-06SH06Cancellation of shares. Statement of capital on 2016-05-11 GBP 83
2016-06-06SH03Purchase of own shares
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 103
2016-01-26AR0122/01/16 ANNUAL RETURN FULL LIST
2015-12-17AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 103
2015-01-23AR0122/01/15 ANNUAL RETURN FULL LIST
2015-01-23CH01Director's details changed for Mr Christopher Peter Oddie on 2013-11-11
2014-12-18AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 103
2014-02-03AR0122/01/14 ANNUAL RETURN FULL LIST
2014-02-03CH01Director's details changed for Mr Christopher Peter Oddie on 2013-11-23
2014-01-10AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-12AR0122/01/13 ANNUAL RETURN FULL LIST
2013-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PETER ODDIE / 23/11/2012
2013-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PETER ODDIE / 23/11/2012
2013-01-10AA31/08/12 TOTAL EXEMPTION SMALL
2012-02-01AR0122/01/12 FULL LIST
2012-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PETER ODDIE / 01/02/2012
2011-12-01AA31/08/11 TOTAL EXEMPTION SMALL
2011-03-02AA31/08/10 TOTAL EXEMPTION SMALL
2011-01-28AR0122/01/11 FULL LIST
2011-01-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2011-01-28AD02SAIL ADDRESS CREATED
2011-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVE WAKE / 22/01/2011
2011-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PETER ODDIE / 22/01/2011
2010-01-29AR0122/01/10 FULL LIST
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PETER ODDIE / 29/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVE WAKE / 29/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN THOMAS / 29/01/2010
2010-01-29CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER PETER ODDIE / 29/01/2010
2009-12-17AA31/08/09 TOTAL EXEMPTION SMALL
2009-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2009-04-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-01-28363aRETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS
2008-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2008-02-01363aRETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS
2007-08-16288bDIRECTOR RESIGNED
2007-03-19225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/08/07
2007-02-16363aRETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS
2006-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-19RES12VARYING SHARE RIGHTS AND NAMES
2006-06-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-09363aRETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS
2006-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-04-28287REGISTERED OFFICE CHANGED ON 28/04/06 FROM: S C MILLER LTD CLOCK OFFICES HIGH STREET BISHOPS WALTHAM SOUTHAMPTON SO32 1AA
2006-04-28288bSECRETARY RESIGNED
2006-04-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-04-28288aNEW DIRECTOR APPOINTED
2006-04-28288aNEW DIRECTOR APPOINTED
2006-04-2888(2)RAD 19/04/06--------- £ SI 99@1=99 £ IC 4/103
2006-02-15288aNEW SECRETARY APPOINTED
2006-02-15288bSECRETARY RESIGNED
2005-04-11363sRETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS
2005-03-18287REGISTERED OFFICE CHANGED ON 18/03/05 FROM: 21 HAMPSHIRE TERRACE PORTSMOUTH HAMPSHIRE PO1 2QB
2004-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-21363sRETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS
2003-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-07-25225ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03
2003-03-13363sRETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS
2002-11-08287REGISTERED OFFICE CHANGED ON 08/11/02 FROM: 5 HOLLAND ROAD SOUTHSEA HAMPSHIRE PO4 0EB
2002-05-0988(2)RAD 31/03/02--------- £ SI 3@1=3 £ IC 1/4
2002-03-25CERTNMCOMPANY NAME CHANGED DATARANGE LIMITED CERTIFICATE ISSUED ON 25/03/02
2002-03-07287REGISTERED OFFICE CHANGED ON 07/03/02 FROM: 76 WHITCHURCH ROAD CARDIFF CF14 3LX
2002-03-07288bSECRETARY RESIGNED
2002-03-07288aNEW SECRETARY APPOINTED
2002-03-07288aNEW DIRECTOR APPOINTED
2002-03-07288bDIRECTOR RESIGNED
2002-02-21123NC INC ALREADY ADJUSTED 22/01/02
2002-02-21RES04£ NC 1000/2000 22/01/0
2002-01-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)




Licences & Regulatory approval
We could not find any licences issued to MICHAEL SCHMIDT & PARTNER 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 MICHAEL SCHMIDT & PARTNER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-04-09 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 MICHAEL SCHMIDT & PARTNER LIMITED

Intangible Assets
Patents
We have not found any records of MICHAEL SCHMIDT & PARTNER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MICHAEL SCHMIDT & PARTNER LIMITED
Trademarks
We have not found any records of MICHAEL SCHMIDT & PARTNER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MICHAEL SCHMIDT & PARTNER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)) as MICHAEL SCHMIDT & PARTNER LIMITED are:

SHELTERED HORTICULTURAL EMPLOYMENT SCHEME LTD. £ 60,345
LAMPS & TUBES ILLUMINATIONS LIMITED £ 56,342
CKL REALISATIONS LIMITED £ 55,500
DAWKES MUSIC & WINDCRAFT LIMITED £ 44,973
JOHN PACKER LIMITED £ 36,315
DAVID J ATTFIELD LTD. £ 25,013
DOLPHIN STAIRLIFTS (NORTH EAST) LIMITED £ 24,296
JGLCC CAMERA COMPANY LIMITED £ 15,753
WINCHESTER GARDEN MACHINERY LIMITED £ 13,558
GRANTHAMS LTD. £ 12,142
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
Outgoings
Business Rates/Property Tax
No properties were found where MICHAEL SCHMIDT & PARTNER 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 MICHAEL SCHMIDT & PARTNER 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 MICHAEL SCHMIDT & PARTNER 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.