About

Registered Number: 00040000
Date of Incorporation: 28/11/1893 (130 years and 5 months ago)
Company Status: Active
Registered Address: Lea Mills, Lea Bridge, Matlock, Derbyshire, DE4 5AG

 

John Smedley Ltd was founded on 28 November 1893, it has a status of "Active". We don't currently know the number of employees at the organisation. This organisation is VAT Registered in the UK. The companies directors are listed as Hope, Jeremy, Hope, Jeremy, Jackson, Bryan, Leach, William John Philip, Maclean, Ian Lowry Cole, Marsden-smedley, Robert Andrew Huntsman, Mcguire-dudley, Jess, Grant, Paul Mark, Britt, Graham William, Caughey, Andrew John, Day, John, Heywood, Derek, Langford, Anthony Edward, Marsden-smedley, Charles, Mcgraw, Alan, O'hanlon, Mick, Ogley, John, Polkey, Frederick, Walker, Andrew.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOPE, Jeremy 26 July 2010 - 1
JACKSON, Bryan 20 November 2014 - 1
LEACH, William John Philip 25 May 2018 - 1
MACLEAN, Ian Lowry Cole 01 November 2001 - 1
MARSDEN-SMEDLEY, Robert Andrew Huntsman 21 May 2015 - 1
MCGUIRE-DUDLEY, Jess 22 March 2016 - 1
BRITT, Graham William N/A 11 April 2003 1
CAUGHEY, Andrew John 16 June 2008 27 September 2010 1
DAY, John 20 September 2006 25 November 2010 1
HEYWOOD, Derek 09 May 2007 30 April 2012 1
LANGFORD, Anthony Edward N/A 16 February 1998 1
MARSDEN-SMEDLEY, Charles 25 February 2010 09 September 2014 1
MCGRAW, Alan N/A 31 October 1994 1
O'HANLON, Mick 22 March 2016 02 July 2018 1
OGLEY, John N/A 28 May 2007 1
POLKEY, Frederick N/A 31 July 1994 1
WALKER, Andrew 14 July 1994 22 December 2007 1
Secretary Name Appointed Resigned Total Appointments
HOPE, Jeremy 26 July 2010 - 1
GRANT, Paul Mark 24 November 2009 26 July 2010 1

Filing History

Document Type Date
CS01 - N/A 27 May 2020
AA - Annual Accounts 18 July 2019
CS01 - N/A 09 July 2019
TM01 - Termination of appointment of director 02 July 2018
AA - Annual Accounts 13 June 2018
CS01 - N/A 07 June 2018
AP01 - Appointment of director 07 June 2018
TM01 - Termination of appointment of director 07 June 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 06 June 2017
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 23 May 2016
AP01 - Appointment of director 17 May 2016
AP01 - Appointment of director 17 May 2016
AP01 - Appointment of director 05 May 2016
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 02 June 2015
AP01 - Appointment of director 06 February 2015
TM01 - Termination of appointment of director 30 January 2015
TM01 - Termination of appointment of director 12 September 2014
AA - Annual Accounts 14 August 2014
MR04 - N/A 16 July 2014
AR01 - Annual Return 23 June 2014
MR04 - N/A 10 April 2014
MR04 - N/A 10 April 2014
MR01 - N/A 08 February 2014
MR04 - N/A 24 October 2013
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 22 June 2012
TM01 - Termination of appointment of director 07 June 2012
TM01 - Termination of appointment of director 07 June 2012
AA01 - Change of accounting reference date 07 June 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 22 June 2011
TM01 - Termination of appointment of director 22 June 2011
MG01 - Particulars of a mortgage or charge 17 May 2011
AP01 - Appointment of director 14 January 2011
TM01 - Termination of appointment of director 07 December 2010
TM01 - Termination of appointment of director 07 December 2010
AA - Annual Accounts 24 September 2010
AP03 - Appointment of secretary 29 July 2010
TM02 - Termination of appointment of secretary 29 July 2010
AP01 - Appointment of director 27 July 2010
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
TM01 - Termination of appointment of director 04 June 2010
TM01 - Termination of appointment of director 22 April 2010
AP01 - Appointment of director 09 March 2010
AP03 - Appointment of secretary 11 December 2009
TM02 - Termination of appointment of secretary 11 December 2009
AA - Annual Accounts 04 September 2009
288c - Notice of change of directors or secretaries or in their particulars 18 August 2009
363a - Annual Return 30 June 2009
CERTNM - Change of name certificate 26 June 2009
288c - Notice of change of directors or secretaries or in their particulars 23 December 2008
AA - Annual Accounts 29 October 2008
287 - Change in situation or address of Registered Office 03 July 2008
288a - Notice of appointment of directors or secretaries 25 June 2008
RESOLUTIONS - N/A 23 June 2008
363s - Annual Return 06 June 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
288b - Notice of resignation of directors or secretaries 09 January 2008
AA - Annual Accounts 29 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 July 2007
363s - Annual Return 13 July 2007
AUD - Auditor's letter of resignation 03 July 2007
288b - Notice of resignation of directors or secretaries 02 July 2007
MISC - Miscellaneous document 25 June 2007
386 - Notice of passing of resolution removing an auditor 25 June 2007
RESOLUTIONS - N/A 22 June 2007
288a - Notice of appointment of directors or secretaries 10 May 2007
288a - Notice of appointment of directors or secretaries 10 May 2007
288c - Notice of change of directors or secretaries or in their particulars 22 February 2007
AA - Annual Accounts 27 October 2006
288a - Notice of appointment of directors or secretaries 26 October 2006
363s - Annual Return 11 July 2006
288c - Notice of change of directors or secretaries or in their particulars 05 June 2006
288b - Notice of resignation of directors or secretaries 05 May 2006
288c - Notice of change of directors or secretaries or in their particulars 24 April 2006
363s - Annual Return 06 January 2006
AA - Annual Accounts 05 October 2005
288c - Notice of change of directors or secretaries or in their particulars 01 March 2005
AA - Annual Accounts 20 October 2004
288c - Notice of change of directors or secretaries or in their particulars 28 September 2004
288c - Notice of change of directors or secretaries or in their particulars 28 September 2004
363s - Annual Return 24 June 2004
288b - Notice of resignation of directors or secretaries 09 December 2003
288a - Notice of appointment of directors or secretaries 06 October 2003
AA - Annual Accounts 03 October 2003
363s - Annual Return 26 June 2003
288c - Notice of change of directors or secretaries or in their particulars 05 June 2003
288a - Notice of appointment of directors or secretaries 30 April 2003
288b - Notice of resignation of directors or secretaries 30 April 2003
AA - Annual Accounts 18 November 2002
288b - Notice of resignation of directors or secretaries 10 August 2002
363s - Annual Return 29 June 2002
288a - Notice of appointment of directors or secretaries 16 November 2001
AA - Annual Accounts 02 November 2001
363s - Annual Return 08 June 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 23 June 2000
AA - Annual Accounts 26 October 1999
363s - Annual Return 29 June 1999
AA - Annual Accounts 31 October 1998
363s - Annual Return 11 June 1998
288b - Notice of resignation of directors or secretaries 03 March 1998
288a - Notice of appointment of directors or secretaries 24 February 1998
288a - Notice of appointment of directors or secretaries 26 November 1997
AA - Annual Accounts 27 October 1997
363s - Annual Return 08 June 1997
AA - Annual Accounts 30 October 1996
363s - Annual Return 25 June 1996
AA - Annual Accounts 20 October 1995
169 - Return by a company purchasing its own shares 06 October 1995
RESOLUTIONS - N/A 16 August 1995
363s - Annual Return 13 June 1995
288 - N/A 15 November 1994
AA - Annual Accounts 11 October 1994
288 - N/A 11 October 1994
288 - N/A 05 August 1994
363s - Annual Return 08 June 1994
AA - Annual Accounts 28 October 1993
363s - Annual Return 24 May 1993
AA - Annual Accounts 10 November 1992
363s - Annual Return 25 June 1992
288 - N/A 16 July 1991
AA - Annual Accounts 28 June 1991
363b - Annual Return 28 June 1991
AA - Annual Accounts 18 July 1990
363 - Annual Return 18 July 1990
288 - N/A 25 January 1990
AA - Annual Accounts 13 July 1989
363 - Annual Return 13 July 1989
AA - Annual Accounts 15 July 1988
363 - Annual Return 15 July 1988
RESOLUTIONS - N/A 10 August 1987
288 - N/A 31 July 1987
AA - Annual Accounts 17 July 1987
363 - Annual Return 17 July 1987
288 - N/A 30 March 1987
AA - Annual Accounts 15 July 1986
363 - Annual Return 15 July 1986
288 - N/A 27 June 1986
MISC - Miscellaneous document 11 September 1980
NEWINC - New incorporation documents 01 January 1900

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 February 2014 Outstanding

N/A

Debenture 05 May 2011 Fully Satisfied

N/A

Supplemental charge 23 May 1986 Fully Satisfied

N/A

Charge 17 July 1985 Fully Satisfied

N/A

Mortgage debenture registered persuant to an order of court made 17-10-1975. 22 May 1975 Fully Satisfied

N/A

Mortgage debenture 22 May 1975 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.