About

Registered Number: 00292075
Date of Incorporation: 14/09/1934 (89 years and 7 months ago)
Company Status: Active
Registered Address: Milcote Manor Farm, Milcote, Stratford-Upon-Avon, Warwickshire, CV37 8JQ

 

Hector W.Smith Ltd was registered on 14 September 1934, it's status is listed as "Active". The organisation has 3 directors listed as Smith, Peter Jeremy, Smith, Martin James, Smith, Peter Clive.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Peter Clive N/A 27 October 2000 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Peter Jeremy 27 October 2000 - 1
SMITH, Martin James N/A 27 October 2000 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 13 March 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 30 May 2018
CS01 - N/A 09 March 2018
AA - Annual Accounts 14 June 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 13 May 2016
AR01 - Annual Return 14 March 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 September 2015
AP01 - Appointment of director 15 May 2015
AA - Annual Accounts 17 April 2015
AR01 - Annual Return 06 March 2015
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 20 February 2014
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 01 March 2013
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 22 February 2012
AR01 - Annual Return 22 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 March 2011
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 21 April 2010
AD01 - Change of registered office address 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AA - Annual Accounts 24 March 2010
363a - Annual Return 03 April 2009
AA - Annual Accounts 23 March 2009
363a - Annual Return 05 June 2008
363a - Annual Return 30 May 2008
AA - Annual Accounts 14 March 2008
288c - Notice of change of directors or secretaries or in their particulars 21 February 2008
AA - Annual Accounts 02 May 2007
363a - Annual Return 06 March 2006
AA - Annual Accounts 09 February 2006
363s - Annual Return 20 April 2005
AA - Annual Accounts 15 February 2005
363s - Annual Return 05 March 2004
AA - Annual Accounts 23 February 2004
363s - Annual Return 31 March 2003
AA - Annual Accounts 28 March 2003
363s - Annual Return 11 March 2002
AA - Annual Accounts 30 January 2002
363s - Annual Return 12 March 2001
AA - Annual Accounts 11 January 2001
288a - Notice of appointment of directors or secretaries 06 November 2000
288b - Notice of resignation of directors or secretaries 06 November 2000
288b - Notice of resignation of directors or secretaries 06 November 2000
363s - Annual Return 20 March 2000
AA - Annual Accounts 09 December 1999
363s - Annual Return 29 April 1999
AA - Annual Accounts 16 February 1999
395 - Particulars of a mortgage or charge 19 January 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 1998
395 - Particulars of a mortgage or charge 31 October 1998
363s - Annual Return 17 March 1998
AA - Annual Accounts 15 December 1997
363s - Annual Return 07 March 1997
AA - Annual Accounts 13 February 1997
363s - Annual Return 18 March 1996
AA - Annual Accounts 26 February 1996
363s - Annual Return 10 March 1995
AA - Annual Accounts 22 January 1995
AUD - Auditor's letter of resignation 01 November 1994
363s - Annual Return 14 March 1994
AA - Annual Accounts 15 January 1994
363s - Annual Return 16 March 1993
AA - Annual Accounts 10 March 1993
AA - Annual Accounts 06 May 1992
363s - Annual Return 25 April 1992
AUD - Auditor's letter of resignation 24 March 1992
AA - Annual Accounts 20 March 1991
363a - Annual Return 20 March 1991
AA - Annual Accounts 29 June 1990
363 - Annual Return 29 June 1990
AA - Annual Accounts 26 September 1989
363 - Annual Return 26 September 1989
395 - Particulars of a mortgage or charge 25 May 1989
AA - Annual Accounts 12 September 1988
363 - Annual Return 12 September 1988
363 - Annual Return 23 October 1987
AA - Annual Accounts 23 October 1987
AA - Annual Accounts 05 August 1986
363 - Annual Return 05 August 1986
NEWINC - New incorporation documents 14 September 1934

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 13 January 1999 Outstanding

N/A

Legal charge 23 October 1998 Outstanding

N/A

Charge without instrument 10 May 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.