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.
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 |
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 |
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 |