About

Registered Number: 00241951
Date of Incorporation: 26/08/1929 (95 years and 7 months ago)
Company Status: Active
Registered Address: 146 New London Road, Chelmsford, Essex, CM2 0AW

 

G.A.Smith & Sons.Limited was founded on 26 August 1929 and are based in Chelmsford in Essex, it's status in the Companies House registry is set to "Active". Smith, George Robert Peter, Goddard, Kath, Beaven, Christopher John, Smith, George Philip Shapland, Smith, Peter Overett are the current directors of this business. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, George Robert Peter N/A - 1
BEAVEN, Christopher John 20 February 1995 03 November 2009 1
SMITH, George Philip Shapland N/A 29 November 2016 1
SMITH, Peter Overett N/A 04 September 2019 1
Secretary Name Appointed Resigned Total Appointments
GODDARD, Kath N/A 30 May 1997 1

Filing History

Document Type Date
CS01 - N/A 19 June 2020
AA - Annual Accounts 20 December 2019
TM01 - Termination of appointment of director 04 September 2019
CS01 - N/A 20 June 2019
AA - Annual Accounts 16 October 2018
CS01 - N/A 19 June 2018
AA - Annual Accounts 18 December 2017
TM01 - Termination of appointment of director 27 November 2017
CH01 - Change of particulars for director 27 June 2017
CS01 - N/A 19 June 2017
CH01 - Change of particulars for director 09 January 2017
AA - Annual Accounts 05 January 2017
AR01 - Annual Return 25 July 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 07 August 2014
CH01 - Change of particulars for director 26 February 2014
CH01 - Change of particulars for director 26 February 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 01 August 2011
CH01 - Change of particulars for director 31 March 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 17 August 2010
AA - Annual Accounts 05 January 2010
TM01 - Termination of appointment of director 11 November 2009
AD01 - Change of registered office address 11 November 2009
363a - Annual Return 04 August 2009
287 - Change in situation or address of Registered Office 17 December 2008
AA - Annual Accounts 30 September 2008
363a - Annual Return 12 August 2008
AA - Annual Accounts 30 September 2007
288c - Notice of change of directors or secretaries or in their particulars 07 September 2007
363a - Annual Return 07 August 2007
288c - Notice of change of directors or secretaries or in their particulars 04 June 2007
AA - Annual Accounts 07 September 2006
363a - Annual Return 08 August 2006
363a - Annual Return 14 September 2005
AA - Annual Accounts 09 September 2005
AA - Annual Accounts 02 February 2005
288c - Notice of change of directors or secretaries or in their particulars 22 October 2004
363a - Annual Return 09 August 2004
AA - Annual Accounts 11 November 2003
363a - Annual Return 08 August 2003
287 - Change in situation or address of Registered Office 26 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 January 2003
AA - Annual Accounts 16 January 2003
395 - Particulars of a mortgage or charge 06 December 2002
395 - Particulars of a mortgage or charge 06 December 2002
395 - Particulars of a mortgage or charge 06 December 2002
395 - Particulars of a mortgage or charge 06 December 2002
395 - Particulars of a mortgage or charge 06 December 2002
363a - Annual Return 07 August 2002
AA - Annual Accounts 11 January 2002
363a - Annual Return 20 August 2001
AA - Annual Accounts 24 January 2001
363a - Annual Return 23 October 2000
288c - Notice of change of directors or secretaries or in their particulars 23 October 2000
AA - Annual Accounts 31 January 2000
353 - Register of members 27 January 2000
288b - Notice of resignation of directors or secretaries 16 November 1999
288a - Notice of appointment of directors or secretaries 16 November 1999
287 - Change in situation or address of Registered Office 16 November 1999
363a - Annual Return 10 August 1999
288c - Notice of change of directors or secretaries or in their particulars 22 December 1998
AA - Annual Accounts 04 December 1998
363a - Annual Return 10 August 1998
288c - Notice of change of directors or secretaries or in their particulars 10 August 1998
AA - Annual Accounts 22 December 1997
363a - Annual Return 13 August 1997
AA - Annual Accounts 31 July 1997
288a - Notice of appointment of directors or secretaries 10 June 1997
288b - Notice of resignation of directors or secretaries 10 June 1997
363a - Annual Return 08 August 1996
363x - Annual Return 24 August 1995
288 - N/A 24 August 1995
AA - Annual Accounts 03 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 July 1995
PRE95 - N/A 01 January 1995
287 - Change in situation or address of Registered Office 06 December 1994
395 - Particulars of a mortgage or charge 30 November 1994
395 - Particulars of a mortgage or charge 30 November 1994
395 - Particulars of a mortgage or charge 30 November 1994
AA - Annual Accounts 19 September 1994
363x - Annual Return 05 August 1994
363x - Annual Return 06 August 1993
AA - Annual Accounts 15 July 1993
AA - Annual Accounts 06 October 1992
363x - Annual Return 14 August 1992
363x - Annual Return 09 October 1991
AA - Annual Accounts 03 October 1991
363 - Annual Return 17 September 1990
AA - Annual Accounts 02 August 1990
AA - Annual Accounts 10 October 1989
363 - Annual Return 10 October 1989
288 - N/A 12 April 1989
AA - Annual Accounts 16 September 1988
288 - N/A 16 September 1988
288 - N/A 16 September 1988
363 - Annual Return 16 September 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 April 1988
395 - Particulars of a mortgage or charge 06 January 1988
AA - Annual Accounts 21 October 1987
363 - Annual Return 21 October 1987
AA - Annual Accounts 03 December 1986
363 - Annual Return 03 December 1986
MISC - Miscellaneous document 26 August 1929
NEWINC - New incorporation documents 26 August 1929

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 December 2002 Outstanding

N/A

Legal charge 02 December 2002 Outstanding

N/A

Legal charge 02 December 2002 Outstanding

N/A

Legal charge 02 December 2002 Outstanding

N/A

Legal charge 02 December 2002 Outstanding

N/A

Legal charge 21 November 1994 Fully Satisfied

N/A

Legal charge 21 November 1994 Fully Satisfied

N/A

Legal charge 21 November 1994 Fully Satisfied

N/A

Legal charge 22 December 1987 Fully Satisfied

N/A

Legal charge 13 February 1985 Fully Satisfied

N/A

Legal charge 14 November 1983 Fully Satisfied

N/A

Legal charge 28 January 1980 Fully Satisfied

N/A

Charge 10 November 1960 Fully Satisfied

N/A

Deposit of deeds 05 February 1951 Fully Satisfied

N/A

Mortgage 08 November 1942 Fully Satisfied

N/A

Mortgage 18 July 1940 Fully Satisfied

N/A

Charge 20 May 1936 Fully Satisfied

N/A

Mortgage registered pursuant to an order of court dated 21.6.35 20 February 1935 Fully Satisfied

N/A

Mortgage 17 May 1928 Fully Satisfied

N/A

Mortgage 11 October 1922 Fully Satisfied

N/A

Mortgage 02 December 1914 Fully Satisfied

N/A

Mortgage 16 September 1904 Fully Satisfied

N/A

Mortgage 23 November 1900 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.