About

Registered Number: 00425653
Date of Incorporation: 13/12/1946 (77 years and 4 months ago)
Company Status: Active
Registered Address: Dominique House Church Road, Netherton, Dudley, West Midlands, DY2 0LY,

 

Based in West Midlands, D.F. Smith & Co. Ltd was established in 1946, it has a status of "Active". The current directors of the company are listed as Caldicott, Marilyn Elizabeth, Smith, Martyn Patrick Frederick, Smith, Barbara Elizabeth in the Companies House registry. We do not know the number of employees at D.F. Smith & Co. Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALDICOTT, Marilyn Elizabeth N/A - 1
SMITH, Martyn Patrick Frederick N/A - 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Barbara Elizabeth 03 March 1997 20 February 2002 1

Filing History

Document Type Date
CS01 - N/A 15 October 2019
AA - Annual Accounts 27 September 2019
AD01 - Change of registered office address 29 August 2019
CS01 - N/A 23 October 2018
MR04 - N/A 22 October 2018
MR04 - N/A 22 October 2018
AD01 - Change of registered office address 27 September 2018
AA - Annual Accounts 13 September 2018
CS01 - N/A 17 October 2017
AA - Annual Accounts 04 October 2017
CS01 - N/A 21 October 2016
AA - Annual Accounts 05 September 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 19 October 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 08 November 2012
AA - Annual Accounts 24 August 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 13 October 2010
CH01 - Change of particulars for director 13 October 2010
CH01 - Change of particulars for director 13 October 2010
CH01 - Change of particulars for director 13 October 2010
CH03 - Change of particulars for secretary 13 October 2010
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 20 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
AA - Annual Accounts 21 September 2009
AA - Annual Accounts 13 November 2008
363a - Annual Return 16 October 2008
363s - Annual Return 05 December 2007
AA - Annual Accounts 23 September 2007
363s - Annual Return 27 October 2006
AA - Annual Accounts 26 October 2006
363s - Annual Return 07 October 2005
AA - Annual Accounts 31 August 2005
363s - Annual Return 21 October 2004
AA - Annual Accounts 01 September 2004
287 - Change in situation or address of Registered Office 08 January 2004
363s - Annual Return 29 October 2003
AA - Annual Accounts 21 August 2003
AA - Annual Accounts 14 January 2003
363s - Annual Return 30 October 2002
288a - Notice of appointment of directors or secretaries 11 March 2002
288b - Notice of resignation of directors or secretaries 11 March 2002
AA - Annual Accounts 29 October 2001
363s - Annual Return 18 October 2001
363s - Annual Return 22 December 2000
AA - Annual Accounts 23 November 2000
363s - Annual Return 25 October 1999
AA - Annual Accounts 30 September 1999
363s - Annual Return 16 October 1998
AA - Annual Accounts 29 September 1998
363s - Annual Return 13 November 1997
AA - Annual Accounts 13 October 1997
288a - Notice of appointment of directors or secretaries 17 March 1997
288b - Notice of resignation of directors or secretaries 17 March 1997
AA - Annual Accounts 25 February 1997
363s - Annual Return 28 November 1996
AA - Annual Accounts 15 February 1996
363s - Annual Return 13 November 1995
AA - Annual Accounts 10 November 1994
363s - Annual Return 03 November 1994
AA - Annual Accounts 31 January 1994
363s - Annual Return 13 October 1993
AA - Annual Accounts 21 October 1992
363s - Annual Return 21 October 1992
288 - N/A 21 October 1991
AA - Annual Accounts 21 October 1991
363b - Annual Return 21 October 1991
363(287) - N/A 21 October 1991
AA - Annual Accounts 18 March 1991
363a - Annual Return 08 March 1991
AA - Annual Accounts 02 March 1990
363 - Annual Return 02 March 1990
363 - Annual Return 06 February 1989
AA - Annual Accounts 06 February 1989
RESOLUTIONS - N/A 30 June 1988
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 June 1988
AA - Annual Accounts 21 January 1988
363 - Annual Return 21 January 1988
288 - N/A 21 January 1988
363 - Annual Return 28 January 1987
AA - Annual Accounts 31 December 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 01 November 1985 Fully Satisfied

N/A

Mortgage 12 January 1967 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.