About

Registered Number: 00979888
Date of Incorporation: 18/05/1970 (53 years and 11 months ago)
Company Status: Active
Registered Address: Westhaven House, Arleston Way, Shirley, Solihull, West Midlands, B90 4LH

 

Based in Solihull, E H Smith Holdings Ltd was founded on 18 May 1970, it has a status of "Active". The current directors of this company are Ensell, Jennifer Margaret, Grainger, Ian Paul, Eccles, Graham, Ensell, Jennifer Margaret, Walton, Mary. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALTON, Mary N/A 26 November 2010 1
Secretary Name Appointed Resigned Total Appointments
ENSELL, Jennifer Margaret 27 April 2020 - 1
GRAINGER, Ian Paul 22 April 2020 - 1
ECCLES, Graham 23 April 2018 31 December 2019 1
ENSELL, Jennifer Margaret N/A 22 April 2020 1

Filing History

Document Type Date
AP03 - Appointment of secretary 27 April 2020
TM02 - Termination of appointment of secretary 22 April 2020
AP03 - Appointment of secretary 22 April 2020
AA - Annual Accounts 05 February 2020
TM02 - Termination of appointment of secretary 03 February 2020
CS01 - N/A 03 January 2020
PSC08 - N/A 04 January 2019
CS01 - N/A 17 December 2018
PSC07 - N/A 17 December 2018
CH01 - Change of particulars for director 17 December 2018
AA - Annual Accounts 07 December 2018
RESOLUTIONS - N/A 19 November 2018
CS01 - N/A 30 April 2018
AP03 - Appointment of secretary 23 April 2018
TM02 - Termination of appointment of secretary 23 April 2018
AA - Annual Accounts 13 December 2017
TM01 - Termination of appointment of director 12 December 2017
CS01 - N/A 26 May 2017
AA - Annual Accounts 16 January 2017
AR01 - Annual Return 28 April 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 April 2016
CH01 - Change of particulars for director 28 April 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 28 December 2014
AR01 - Annual Return 05 March 2014
AP01 - Appointment of director 23 December 2013
AP01 - Appointment of director 23 December 2013
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 29 March 2013
AA - Annual Accounts 03 January 2013
TM01 - Termination of appointment of director 21 August 2012
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 21 December 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 23 February 2011
TM01 - Termination of appointment of director 15 December 2010
AR01 - Annual Return 22 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 February 2010
CH01 - Change of particulars for director 19 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 February 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 25 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 2009
RESOLUTIONS - N/A 21 March 2009
MEM/ARTS - N/A 21 March 2009
AA - Annual Accounts 29 December 2008
363a - Annual Return 01 March 2008
288c - Notice of change of directors or secretaries or in their particulars 28 February 2008
SA - Shares agreement 10 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2008
SA - Shares agreement 10 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2008
RESOLUTIONS - N/A 03 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 2008
MEM/ARTS - N/A 03 January 2008
123 - Notice of increase in nominal capital 03 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 2008
CERTNM - Change of name certificate 28 December 2007
AA - Annual Accounts 30 November 2007
287 - Change in situation or address of Registered Office 01 June 2007
363a - Annual Return 28 February 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 February 2007
353 - Register of members 28 February 2007
AA - Annual Accounts 19 December 2006
363a - Annual Return 09 February 2006
288c - Notice of change of directors or secretaries or in their particulars 09 February 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 February 2006
353 - Register of members 09 February 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
AA - Annual Accounts 08 December 2005
363s - Annual Return 17 February 2005
AA - Annual Accounts 08 December 2004
AA - Annual Accounts 05 May 2004
363s - Annual Return 20 February 2004
287 - Change in situation or address of Registered Office 04 April 2003
363s - Annual Return 27 March 2003
AA - Annual Accounts 22 January 2003
363s - Annual Return 13 June 2002
AA - Annual Accounts 26 March 2002
AA - Annual Accounts 27 April 2001
363s - Annual Return 05 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 2000
SA - Shares agreement 28 April 2000
363s - Annual Return 14 April 2000
RESOLUTIONS - N/A 07 April 2000
RESOLUTIONS - N/A 07 April 2000
123 - Notice of increase in nominal capital 07 April 2000
AA - Annual Accounts 31 March 2000
363s - Annual Return 25 March 1999
AA - Annual Accounts 13 March 1999
RESOLUTIONS - N/A 06 July 1998
RESOLUTIONS - N/A 06 July 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 July 1998
AA - Annual Accounts 24 April 1998
363s - Annual Return 07 April 1998
363s - Annual Return 03 April 1997
AA - Annual Accounts 04 March 1997
363s - Annual Return 04 April 1996
AA - Annual Accounts 20 March 1996
288 - N/A 24 January 1996
288 - N/A 24 January 1996
363s - Annual Return 03 May 1995
AA - Annual Accounts 01 February 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 03 May 1994
AA - Annual Accounts 08 April 1994
363s - Annual Return 15 April 1993
AA - Annual Accounts 07 April 1993
AA - Annual Accounts 09 June 1992
363s - Annual Return 28 April 1992
AA - Annual Accounts 18 April 1991
363a - Annual Return 18 April 1991
AA - Annual Accounts 09 May 1990
363 - Annual Return 09 May 1990
AA - Annual Accounts 16 May 1989
363 - Annual Return 16 May 1989
288 - N/A 07 April 1989
288 - N/A 06 February 1989
AA - Annual Accounts 21 April 1988
363 - Annual Return 21 April 1988
288 - N/A 21 January 1988
288 - N/A 21 January 1988
AA - Annual Accounts 21 March 1987
363 - Annual Return 21 March 1987
AA - Annual Accounts 10 May 1986
363 - Annual Return 10 May 1986
395 - Particulars of a mortgage or charge 16 November 1977
MISC - Miscellaneous document 18 May 1970

Mortgages & Charges

Description Date Status Charge by
Single debenture 07 November 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.