About

Registered Number: 01033757
Date of Incorporation: 07/12/1971 (53 years and 4 months ago)
Company Status: Active
Registered Address: Aerospace Logistics Centre, Fifth Avenue, Letchworth Garden City, Hertfordshire, SG6 2TS,

 

Having been setup in 1971, Hermitage S.M.Limited have registered office in Letchworth Garden City, Hertfordshire, it has a status of "Active". The companies directors are listed as Hammond, Duncan Francis, Spencer, Lindsay Jane, Spencer, David Eric, Spencer, Marie Rose in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPENCER, David Eric N/A 31 December 2019 1
SPENCER, Marie Rose N/A 20 December 2013 1
Secretary Name Appointed Resigned Total Appointments
HAMMOND, Duncan Francis 20 December 2013 - 1
SPENCER, Lindsay Jane 31 December 2007 20 December 2013 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
TM01 - Termination of appointment of director 05 February 2020
CS01 - N/A 12 December 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 14 December 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 12 December 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 21 December 2016
AD01 - Change of registered office address 31 May 2016
AA - Annual Accounts 27 May 2016
MR01 - N/A 11 March 2016
MR01 - N/A 11 March 2016
MR04 - N/A 05 March 2016
MR04 - N/A 05 March 2016
MR04 - N/A 05 March 2016
MR04 - N/A 05 March 2016
MR04 - N/A 05 March 2016
CH01 - Change of particulars for director 23 December 2015
AR01 - Annual Return 21 December 2015
AD01 - Change of registered office address 16 November 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 16 May 2014
MR01 - N/A 30 January 2014
AP03 - Appointment of secretary 23 January 2014
TM02 - Termination of appointment of secretary 23 January 2014
TM01 - Termination of appointment of director 13 January 2014
AA01 - Change of accounting reference date 13 January 2014
AP01 - Appointment of director 07 January 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 23 December 2011
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 17 December 2009
AA - Annual Accounts 09 May 2009
363a - Annual Return 19 December 2008
AA - Annual Accounts 11 April 2008
288a - Notice of appointment of directors or secretaries 17 January 2008
288b - Notice of resignation of directors or secretaries 08 January 2008
363a - Annual Return 12 December 2007
AA - Annual Accounts 17 October 2007
363s - Annual Return 16 January 2007
AA - Annual Accounts 07 April 2006
363s - Annual Return 04 January 2006
288c - Notice of change of directors or secretaries or in their particulars 08 April 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 24 September 2004
363s - Annual Return 23 December 2003
287 - Change in situation or address of Registered Office 13 August 2003
AA - Annual Accounts 10 July 2003
363a - Annual Return 13 January 2003
AA - Annual Accounts 29 June 2002
363s - Annual Return 03 January 2002
AA - Annual Accounts 05 October 2001
287 - Change in situation or address of Registered Office 15 January 2001
363s - Annual Return 08 January 2001
395 - Particulars of a mortgage or charge 20 December 2000
AA - Annual Accounts 26 May 2000
363s - Annual Return 17 December 1999
AA - Annual Accounts 04 October 1999
363s - Annual Return 04 January 1999
AA - Annual Accounts 08 May 1998
363s - Annual Return 07 January 1998
AA - Annual Accounts 29 April 1997
363s - Annual Return 26 January 1997
AA - Annual Accounts 12 April 1996
363s - Annual Return 08 January 1996
395 - Particulars of a mortgage or charge 06 October 1995
AA - Annual Accounts 09 April 1995
363s - Annual Return 30 January 1995
PRE95 - N/A 01 January 1995
AUD - Auditor's letter of resignation 09 August 1994
AA - Annual Accounts 29 April 1994
363s - Annual Return 16 January 1994
288 - N/A 04 August 1993
AA - Annual Accounts 11 May 1993
363s - Annual Return 22 December 1992
AA - Annual Accounts 26 May 1992
363b - Annual Return 02 January 1992
AA - Annual Accounts 19 November 1991
288 - N/A 28 October 1991
288 - N/A 28 October 1991
288 - N/A 17 September 1991
288 - N/A 17 September 1991
AA - Annual Accounts 10 February 1991
363 - Annual Return 10 February 1991
363 - Annual Return 17 January 1990
AA - Annual Accounts 05 December 1989
AA - Annual Accounts 03 July 1989
363 - Annual Return 28 March 1989
287 - Change in situation or address of Registered Office 16 February 1989
395 - Particulars of a mortgage or charge 07 December 1987
AA - Annual Accounts 08 October 1987
363 - Annual Return 08 October 1987
288 - N/A 16 August 1987
AA - Annual Accounts 06 August 1986
363 - Annual Return 06 August 1986
287 - Change in situation or address of Registered Office 10 July 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 March 2016 Outstanding

N/A

A registered charge 04 March 2016 Outstanding

N/A

A registered charge 27 January 2014 Outstanding

N/A

Legal mortgage 19 December 2000 Fully Satisfied

N/A

Legal charge 29 September 1995 Fully Satisfied

N/A

Legal charge 21 November 1987 Fully Satisfied

N/A

Charge over all book debts 01 May 1985 Fully Satisfied

N/A

Floating charge 27 February 1973 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.