About

Registered Number: 00490873
Date of Incorporation: 25/01/1951 (73 years and 2 months ago)
Company Status: Active
Registered Address: G . F Smith And Son (London) Ltd, Lockwood Street, Hull, HU2 0HL,

 

Founded in 1951, G.F.Smith & Son(London),limited are based in Hull, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. The company has 8 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALEXANDER, John Francis N/A 15 January 2005 1
BOLTON, Richard Martyn N/A 25 April 2018 1
BURROWS, Geoffrey William 01 November 2001 28 February 2011 1
EARLE, Raymond William Ernest N/A 23 September 2015 1
FRANK, Peter Basil N/A 16 October 1992 1
PACK, Neil Houlton 01 October 1994 30 August 2017 1
SOUTHERN, George Edwin N/A 06 October 1992 1
Secretary Name Appointed Resigned Total Appointments
POWELL, Gareth David Andrew 01 April 2018 - 1

Filing History

Document Type Date
MR01 - N/A 24 April 2020
PSC02 - N/A 11 March 2020
PSC09 - N/A 09 March 2020
CS01 - N/A 09 March 2020
AA - Annual Accounts 11 July 2019
AD01 - Change of registered office address 01 July 2019
CH01 - Change of particulars for director 01 July 2019
CH01 - Change of particulars for director 01 July 2019
CH01 - Change of particulars for director 01 July 2019
CH01 - Change of particulars for director 01 July 2019
CH03 - Change of particulars for secretary 01 July 2019
SH04 - Notice of sale or transfer of treasury shares for a public limited company 01 July 2019
RESOLUTIONS - N/A 27 June 2019
MA - Memorandum and Articles 27 June 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 11 July 2018
CH01 - Change of particulars for director 19 May 2018
CH01 - Change of particulars for director 19 May 2018
CH01 - Change of particulars for director 19 May 2018
CH01 - Change of particulars for director 19 May 2018
TM01 - Termination of appointment of director 26 April 2018
TM02 - Termination of appointment of secretary 03 April 2018
AP03 - Appointment of secretary 03 April 2018
CS01 - N/A 13 March 2018
TM01 - Termination of appointment of director 11 September 2017
AA - Annual Accounts 23 June 2017
CS01 - N/A 17 March 2017
RESOLUTIONS - N/A 08 November 2016
SH03 - Return of purchase of own shares 02 November 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 18 March 2016
TM01 - Termination of appointment of director 21 October 2015
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 16 March 2015
MA - Memorandum and Articles 07 August 2014
RESOLUTIONS - N/A 21 July 2014
RESOLUTIONS - N/A 21 July 2014
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 25 March 2011
TM01 - Termination of appointment of director 25 March 2011
TM01 - Termination of appointment of director 24 March 2011
MEM/ARTS - N/A 14 September 2010
AA - Annual Accounts 01 July 2010
RESOLUTIONS - N/A 20 April 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AA - Annual Accounts 15 July 2009
363a - Annual Return 06 April 2009
288c - Notice of change of directors or secretaries or in their particulars 27 March 2009
288c - Notice of change of directors or secretaries or in their particulars 27 March 2009
288c - Notice of change of directors or secretaries or in their particulars 27 March 2009
AA - Annual Accounts 23 July 2008
288a - Notice of appointment of directors or secretaries 07 May 2008
288c - Notice of change of directors or secretaries or in their particulars 07 May 2008
363a - Annual Return 12 March 2008
288b - Notice of resignation of directors or secretaries 29 October 2007
AA - Annual Accounts 20 August 2007
288a - Notice of appointment of directors or secretaries 16 May 2007
363s - Annual Return 03 April 2007
AA - Annual Accounts 15 August 2006
363s - Annual Return 23 March 2006
AA - Annual Accounts 17 August 2005
288a - Notice of appointment of directors or secretaries 23 May 2005
288b - Notice of resignation of directors or secretaries 23 May 2005
363s - Annual Return 01 April 2005
288b - Notice of resignation of directors or secretaries 15 February 2005
AA - Annual Accounts 24 August 2004
363s - Annual Return 16 March 2004
AA - Annual Accounts 20 August 2003
363s - Annual Return 30 April 2003
363s - Annual Return 26 March 2002
AA - Annual Accounts 15 March 2002
288a - Notice of appointment of directors or secretaries 31 October 2001
288a - Notice of appointment of directors or secretaries 31 October 2001
AA - Annual Accounts 23 August 2001
RESOLUTIONS - N/A 02 May 2001
363s - Annual Return 09 April 2001
AA - Annual Accounts 29 August 2000
363s - Annual Return 05 April 2000
AA - Annual Accounts 20 August 1999
363s - Annual Return 09 April 1999
AA - Annual Accounts 25 August 1998
363s - Annual Return 31 March 1998
288a - Notice of appointment of directors or secretaries 24 November 1997
AA - Annual Accounts 19 August 1997
363s - Annual Return 06 April 1997
288 - N/A 24 September 1996
AA - Annual Accounts 27 August 1996
169 - Return by a company purchasing its own shares 14 August 1996
RESOLUTIONS - N/A 13 August 1996
363s - Annual Return 09 April 1996
363s - Annual Return 27 March 1995
AA - Annual Accounts 16 March 1995
288 - N/A 04 November 1994
288 - N/A 04 November 1994
288 - N/A 04 November 1994
288 - N/A 04 November 1994
288 - N/A 04 November 1994
288 - N/A 07 May 1994
AA - Annual Accounts 19 April 1994
363s - Annual Return 30 March 1994
363s - Annual Return 22 March 1993
AA - Annual Accounts 22 March 1993
288 - N/A 26 October 1992
288 - N/A 26 October 1992
AA - Annual Accounts 10 March 1992
363s - Annual Return 10 March 1992
AA - Annual Accounts 21 March 1991
363a - Annual Return 21 March 1991
AA - Annual Accounts 15 May 1990
363 - Annual Return 15 May 1990
RESOLUTIONS - N/A 28 February 1990
RESOLUTIONS - N/A 23 August 1989
363 - Annual Return 20 April 1989
AA - Annual Accounts 20 April 1989
363 - Annual Return 25 April 1988
AA - Annual Accounts 25 April 1988
363 - Annual Return 16 June 1987
AA - Annual Accounts 12 May 1987
RESOLUTIONS - N/A 17 February 1987
RESOLUTIONS - N/A 17 February 1987
RESOLUTIONS - N/A 17 February 1987
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 February 1987
363 - Annual Return 19 September 1986
AA - Annual Accounts 02 August 1986
AA - Annual Accounts 02 August 1986
363 - Annual Return 02 August 1986
288 - N/A 15 July 1986
CERTNM - Change of name certificate 25 January 1951
NEWINC - New incorporation documents 25 January 1951

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 April 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.