About

Registered Number: 00807879
Date of Incorporation: 04/06/1964 (59 years and 11 months ago)
Company Status: Active
Registered Address: Sams Lane, West Bromwich, West Midlands, B70 7EG

 

Fred Smith & Sons (Motor Bodies) Ltd was registered on 04 June 1964, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. The current directors of this company are Smith, Clarke Douglas, Evanson, Ann, Smith, Fred, Smith, Michael, Smith, Patrick, Smith, William, Wilford, Jane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Clarke Douglas 21 September 2000 - 1
EVANSON, Ann 06 April 1995 31 August 2005 1
SMITH, Fred N/A 31 January 2010 1
SMITH, Michael N/A 21 September 2000 1
SMITH, Patrick N/A 21 September 2000 1
SMITH, William N/A 31 March 2004 1
WILFORD, Jane 06 April 1995 31 August 2005 1

Filing History

Document Type Date
AA - Annual Accounts 02 April 2020
CH01 - Change of particulars for director 02 April 2020
CH01 - Change of particulars for director 02 April 2020
CH01 - Change of particulars for director 02 April 2020
CH01 - Change of particulars for director 02 April 2020
CH01 - Change of particulars for director 02 April 2020
CH03 - Change of particulars for secretary 02 April 2020
CS01 - N/A 19 December 2019
AA - Annual Accounts 01 April 2019
CS01 - N/A 18 December 2018
TM01 - Termination of appointment of director 06 November 2018
AA - Annual Accounts 23 March 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 17 March 2017
CS01 - N/A 17 December 2016
MR01 - N/A 19 May 2016
MR01 - N/A 19 May 2016
AA - Annual Accounts 04 April 2016
MR01 - N/A 29 February 2016
AR01 - Annual Return 26 January 2016
MR04 - N/A 21 September 2015
MR04 - N/A 21 September 2015
MR04 - N/A 21 September 2015
MR04 - N/A 21 September 2015
MR04 - N/A 21 September 2015
MR04 - N/A 21 September 2015
MR04 - N/A 21 September 2015
MR04 - N/A 21 September 2015
MR04 - N/A 21 September 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 05 January 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 January 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 January 2015
MR01 - N/A 10 November 2014
MR04 - N/A 01 November 2014
MR01 - N/A 23 October 2014
CH03 - Change of particulars for secretary 05 September 2014
CH01 - Change of particulars for director 05 September 2014
CH01 - Change of particulars for director 09 May 2014
AA - Annual Accounts 10 March 2014
AR01 - Annual Return 04 February 2014
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 02 November 2012
MG01 - Particulars of a mortgage or charge 28 May 2012
AR01 - Annual Return 29 December 2011
AA - Annual Accounts 07 December 2011
MG01 - Particulars of a mortgage or charge 03 June 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 21 January 2011
TM01 - Termination of appointment of director 03 November 2010
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 21 January 2010
AUD - Auditor's letter of resignation 26 August 2009
AA - Annual Accounts 17 February 2009
363a - Annual Return 07 January 2009
288c - Notice of change of directors or secretaries or in their particulars 29 May 2008
363a - Annual Return 05 February 2008
288c - Notice of change of directors or secretaries or in their particulars 05 February 2008
353 - Register of members 05 February 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 February 2008
AA - Annual Accounts 14 December 2007
288c - Notice of change of directors or secretaries or in their particulars 14 November 2007
395 - Particulars of a mortgage or charge 17 May 2007
363a - Annual Return 03 January 2007
AA - Annual Accounts 24 November 2006
RESOLUTIONS - N/A 17 January 2006
RESOLUTIONS - N/A 17 January 2006
AA - Annual Accounts 23 December 2005
363a - Annual Return 21 December 2005
288b - Notice of resignation of directors or secretaries 09 September 2005
288b - Notice of resignation of directors or secretaries 09 September 2005
395 - Particulars of a mortgage or charge 24 June 2005
363s - Annual Return 04 January 2005
288c - Notice of change of directors or secretaries or in their particulars 22 December 2004
AA - Annual Accounts 19 November 2004
RESOLUTIONS - N/A 29 June 2004
288b - Notice of resignation of directors or secretaries 13 May 2004
288b - Notice of resignation of directors or secretaries 28 April 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
363s - Annual Return 22 December 2003
395 - Particulars of a mortgage or charge 08 November 2003
AA - Annual Accounts 23 October 2003
363s - Annual Return 16 January 2003
288c - Notice of change of directors or secretaries or in their particulars 16 January 2003
AA - Annual Accounts 09 December 2002
395 - Particulars of a mortgage or charge 05 February 2002
363s - Annual Return 11 January 2002
288c - Notice of change of directors or secretaries or in their particulars 12 December 2001
AA - Annual Accounts 02 November 2001
288c - Notice of change of directors or secretaries or in their particulars 13 August 2001
288c - Notice of change of directors or secretaries or in their particulars 13 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 January 2001
363s - Annual Return 12 January 2001
288c - Notice of change of directors or secretaries or in their particulars 07 December 2000
AA - Annual Accounts 06 October 2000
288a - Notice of appointment of directors or secretaries 03 October 2000
288a - Notice of appointment of directors or secretaries 03 October 2000
288a - Notice of appointment of directors or secretaries 03 October 2000
288a - Notice of appointment of directors or secretaries 03 October 2000
288a - Notice of appointment of directors or secretaries 03 October 2000
RESOLUTIONS - N/A 28 September 2000
288b - Notice of resignation of directors or secretaries 26 September 2000
288b - Notice of resignation of directors or secretaries 26 September 2000
395 - Particulars of a mortgage or charge 13 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 May 2000
395 - Particulars of a mortgage or charge 12 April 2000
395 - Particulars of a mortgage or charge 05 February 2000
363s - Annual Return 12 January 2000
AA - Annual Accounts 05 October 1999
395 - Particulars of a mortgage or charge 29 January 1999
395 - Particulars of a mortgage or charge 29 January 1999
363s - Annual Return 11 January 1999
AA - Annual Accounts 04 November 1998
395 - Particulars of a mortgage or charge 17 June 1998
395 - Particulars of a mortgage or charge 25 March 1998
AA - Annual Accounts 09 February 1998
363s - Annual Return 11 December 1997
395 - Particulars of a mortgage or charge 21 October 1997
395 - Particulars of a mortgage or charge 28 June 1997
395 - Particulars of a mortgage or charge 07 March 1997
363s - Annual Return 18 December 1996
AA - Annual Accounts 04 November 1996
363s - Annual Return 27 December 1995
288 - N/A 12 October 1995
288 - N/A 12 October 1995
AA - Annual Accounts 11 October 1995
MEM/ARTS - N/A 03 October 1995
MISC - Miscellaneous document 03 October 1995
288 - N/A 26 April 1995
288 - N/A 26 April 1995
395 - Particulars of a mortgage or charge 01 April 1995
288 - N/A 03 March 1995
363s - Annual Return 22 December 1994
395 - Particulars of a mortgage or charge 02 November 1994
AA - Annual Accounts 12 October 1994
395 - Particulars of a mortgage or charge 31 May 1994
AA - Annual Accounts 06 April 1994
363s - Annual Return 05 January 1994
AA - Annual Accounts 16 March 1993
363s - Annual Return 11 December 1992
AA - Annual Accounts 08 April 1992
363s - Annual Return 15 January 1992
AA - Annual Accounts 24 July 1991
363a - Annual Return 03 January 1991
AA - Annual Accounts 17 July 1990
363 - Annual Return 21 February 1990
AA - Annual Accounts 16 November 1989
363 - Annual Return 17 January 1989
363 - Annual Return 06 January 1988
AA - Annual Accounts 06 January 1988
AA - Annual Accounts 06 January 1988
363 - Annual Return 27 October 1987
AA - Annual Accounts 02 July 1986
AA - Annual Accounts 02 July 1986
363 - Annual Return 02 July 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 April 2016 Outstanding

N/A

A registered charge 29 April 2016 Outstanding

N/A

A registered charge 22 February 2016 Outstanding

N/A

A registered charge 30 October 2014 Outstanding

N/A

A registered charge 17 October 2014 Outstanding

N/A

Debenture 25 May 2012 Fully Satisfied

N/A

Charge over sub-hire agreements 01 June 2011 Outstanding

N/A

Supplementary schedule 15 May 2007 Fully Satisfied

N/A

Supplemental schedule 23 June 2005 Fully Satisfied

N/A

Asset sub-hire agreement 07 November 2003 Fully Satisfied

N/A

Floating charge 04 February 2002 Outstanding

N/A

Charge 12 September 2000 Outstanding

N/A

Charge 10 April 2000 Outstanding

N/A

Legal mortgage 03 February 2000 Fully Satisfied

N/A

Legal mortgage 22 January 1999 Fully Satisfied

N/A

Legal mortgage 22 January 1999 Fully Satisfied

N/A

Charge 16 June 1998 Fully Satisfied

N/A

Master agreement 20 March 1998 Outstanding

N/A

Master agreement and charge made between the company of the one part and the finance company (as defined) of the other part 16 October 1997 Outstanding

N/A

Charge 27 June 1997 Fully Satisfied

N/A

Charge 06 March 1997 Fully Satisfied

N/A

Assignment and charge of sub-leasing agreements 31 March 1995 Outstanding

N/A

Fixed charge 31 October 1994 Fully Satisfied

N/A

Legal mortgage 19 May 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.