CompanyTrack
S

STILES HAROLD WILLIAMS PARTNERSHIP LLP

Active Brighton
178 employees Website
Property, infrastructure and construction Commercial real estate
S

STILES HAROLD WILLIAMS PARTNERSHIP LLP

Founded 1 Jun 2012 Active Brighton, England 178 employees shw.co.uk
Property, infrastructure and construction Commercial real estate
Accounts Submitted 16 Dec 2025
Confirmation Statement Submitted 3 Jun 2025
Net assets £6.46M £600.45K 2023 year on year
Total assets £9.45M £858.84K 2023 year on year
Total Liabilities £3.00M £258.39K 2023 year on year
Charges 1
1 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Lees House 21 - 33 Dyke Road Brighton East Sussex BN1 3FE England

Office (Croydon)

Corinthian House, 17 Lansdowne Rd, Croydon CR0 2BX

Website

shw.co.uk

Credit Report

Discover STILES HAROLD WILLIAMS PARTNERSHIP LLP's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2014–2023)

Cash in Bank

£3.76M

Increased by £1.10M (+41%)

Net Assets

£6.46M

Increased by £600.45k (+10%)

Total Liabilities

£3.00M

Increased by £258.39k (+9%)

Turnover

£16.27M

Increased by £1.62M (+11%)

Employees

178

Increased by 22 (+14%)

Debt Ratio

32%

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

21 active 37 resigned
Status
Adam Barnaby GodfreyLlp-memberUnknownEngland6531 Aug 2012Active
Adam JordanLlp-memberUnknownEngland441 Apr 2014Active
Adrian DackLlp-designated-memberUnknownEngland541 Oct 2018Active
Alex Noel Edward GaleLlp-designated-memberUnknownEngland551 Sept 2015Active
Carol Gillian WilliamsLlp-memberUnknownEngland631 Jan 2013Active
Duncan BannisterLlp-memberUnknownEngland421 Apr 2023Active
Emma Ruth OrmistonLlp-designated-memberUnknownEngland381 Apr 2018Active
Gemma QuinnLlp-designated-memberUnknownEngland461 Apr 2023Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (5)

5 Active 10 Ceased

Lambert Smith Hampton Group Limited

United Kingdom

Active
Notified 2 Apr 2025
Nature of Control
  • Voting Rights 75 To 100 Percent Limited Liability Partnership
  • Right To Share Surplus Assets 75 To 100 Percent Limited Liability Partnership
  • Right To Appoint And Remove Members Limited Liability Partnership

Peter Stuart Coldbreath

British

Active
Notified 1 Nov 2016
Residence England
DOB August 1966
Nature of Control
  • Significant Influence Or Control Limited Liability Partnership

Adam Barnaby Godfrey

British

Active
Notified 6 Apr 2016
Residence England
DOB September 1960
Nature of Control
  • Significant Influence Or Control Limited Liability Partnership

David Peter De Carteret Martin

British

Active
Notified 6 Apr 2016
Residence England
DOB September 1956
Nature of Control
  • Significant Influence Or Control Limited Liability Partnership

Richard Neale Todd Plant

British

Active
Notified 6 Apr 2016
Residence England
DOB August 1969
Nature of Control
  • Significant Influence Or Control Limited Liability Partnership

Andrew Scholefield

Ceased 31 Mar 2018

Ceased

Ryan Carson

Ceased 11 Jun 2024

Ceased

Adrian Dack

Ceased 11 Jun 2024

Ceased

Haydon Lee Murton

Ceased 31 Mar 2022

Ceased

Timothy Robert Hardwicke

Ceased 11 Jun 2024

Ceased

Jonathan Saul Dickman

Ceased 23 Feb 2020

Ceased

Richard Bull

Ceased 11 Jun 2024

Ceased

Martin Robert Clark

Ceased 31 Mar 2021

Ceased

Russell Elliot Markham

Ceased 11 Jun 2024

Ceased

Alex Noel Edward Gale

Ceased 11 Jun 2024

Ceased

Group Structure

Group Structure

LAMBERT SMITH HAMPTON GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LAMBERT SMITH HAMPTON LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
COUNTRYWIDE GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
COUNTRYWIDE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CONNELLS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SKIPTON GROUP HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SKIPTON BUILDING SOCIETY united kingdom
STILES HAROLD WILLIAMS PARTNERSHIP LLP Current Company

Charges

Charges

1 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
16 Dec 2025AccountsAnnual accounts made up to 2025-03-31View
8 Aug 2025OfficersChange Person Member Limited Liability Partnership With Name Change DateView(2 pages)
12 Jun 2025OfficersChange Person Member Limited Liability Partnership With Name Change DateView(2 pages)
3 Jun 2025Confirmation StatementConfirmation statement made on 2025-06-01 with no updatesView(3 pages)
9 May 2025Persons With Significant ControlWithdrawal Of A Person With Significant Control Statement Limited Liability PartnershipView(2 pages)
16 Dec 2025 Accounts

Annual accounts made up to 2025-03-31

8 Aug 2025 Officers

Change Person Member Limited Liability Partnership With Name Change Date

12 Jun 2025 Officers

Change Person Member Limited Liability Partnership With Name Change Date

3 Jun 2025 Confirmation Statement

Confirmation statement made on 2025-06-01 with no updates

9 May 2025 Persons With Significant Control

Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership

Recent Activity

Latest Activity

Annual accounts made up to 2025-03-31

2 months ago on 16 Dec 2025

Change Person Member Limited Liability Partnership With Name Change Date

6 months ago on 8 Aug 2025

Change Person Member Limited Liability Partnership With Name Change Date

8 months ago on 12 Jun 2025

Confirmation statement made on 2025-06-01 with no updates

8 months ago on 3 Jun 2025

Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership

9 months ago on 9 May 2025