About

Registered Number: 00523345
Date of Incorporation: 04/09/1953 (71 years and 7 months ago)
Company Status: Active
Registered Address: Stronghold House, Kitling Road, Knowsley Business Park, Merseyside, L34 9HQ

 

Founded in 1953, Smith & Bateson Ltd are based in Knowsley Business Park. We don't currently know the number of employees at the organisation. There are 4 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENNERLEY, Adrian Mark 17 September 2001 01 October 2019 1
SMITH, John Christopher Bateson N/A 04 April 2001 1
SMITH, Peter John 04 April 2001 01 October 2019 1
SWAIT, Nigel John 04 April 2001 31 August 2004 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 13 December 2019
AP01 - Appointment of director 21 October 2019
TM01 - Termination of appointment of director 21 October 2019
TM02 - Termination of appointment of secretary 21 October 2019
TM01 - Termination of appointment of director 21 October 2019
TM01 - Termination of appointment of director 21 October 2019
TM01 - Termination of appointment of director 21 October 2019
CS01 - N/A 17 October 2019
MR01 - N/A 10 October 2019
AA - Annual Accounts 09 September 2019
CH01 - Change of particulars for director 22 August 2019
MR04 - N/A 04 April 2019
MR04 - N/A 04 April 2019
CS01 - N/A 24 September 2018
AA - Annual Accounts 06 August 2018
CS01 - N/A 15 November 2017
AA - Annual Accounts 18 August 2017
CS01 - N/A 16 November 2016
AA - Annual Accounts 09 August 2016
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 03 October 2014
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 06 August 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 25 October 2010
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 07 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
AA - Annual Accounts 04 August 2009
363a - Annual Return 24 October 2008
AA - Annual Accounts 10 September 2008
363s - Annual Return 09 October 2007
AA - Annual Accounts 20 September 2007
AA - Annual Accounts 13 November 2006
363s - Annual Return 10 October 2006
363s - Annual Return 18 October 2005
AA - Annual Accounts 05 October 2005
RESOLUTIONS - N/A 12 April 2005
RESOLUTIONS - N/A 12 April 2005
RESOLUTIONS - N/A 12 April 2005
169 - Return by a company purchasing its own shares 12 April 2005
363s - Annual Return 20 September 2004
288b - Notice of resignation of directors or secretaries 06 September 2004
AA - Annual Accounts 02 September 2004
363s - Annual Return 22 September 2003
AA - Annual Accounts 16 August 2003
363s - Annual Return 08 October 2002
AA - Annual Accounts 11 July 2002
AA - Annual Accounts 01 March 2002
288b - Notice of resignation of directors or secretaries 18 October 2001
288a - Notice of appointment of directors or secretaries 05 October 2001
363s - Annual Return 01 October 2001
287 - Change in situation or address of Registered Office 13 September 2001
288b - Notice of resignation of directors or secretaries 13 September 2001
288a - Notice of appointment of directors or secretaries 08 May 2001
288a - Notice of appointment of directors or secretaries 08 May 2001
395 - Particulars of a mortgage or charge 19 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 January 2001
363s - Annual Return 09 October 2000
AA - Annual Accounts 11 August 2000
395 - Particulars of a mortgage or charge 07 July 2000
AA - Annual Accounts 25 January 2000
363s - Annual Return 21 September 1999
363s - Annual Return 25 September 1998
AA - Annual Accounts 02 September 1998
AA - Annual Accounts 27 October 1997
363s - Annual Return 21 October 1997
363s - Annual Return 09 October 1996
AA - Annual Accounts 05 July 1996
288 - N/A 29 May 1996
288 - N/A 29 May 1996
363a - Annual Return 30 April 1996
AA - Annual Accounts 15 August 1995
288 - N/A 20 April 1995
288 - N/A 30 October 1994
288 - N/A 30 October 1994
363s - Annual Return 30 October 1994
AA - Annual Accounts 07 July 1994
363s - Annual Return 21 September 1993
AA - Annual Accounts 31 August 1993
363s - Annual Return 30 September 1992
AA - Annual Accounts 14 September 1992
AA - Annual Accounts 26 November 1991
363b - Annual Return 26 November 1991
363(287) - N/A 26 November 1991
AA - Annual Accounts 08 October 1990
363 - Annual Return 08 October 1990
AA - Annual Accounts 02 October 1989
363 - Annual Return 02 October 1989
288 - N/A 19 June 1989
395 - Particulars of a mortgage or charge 31 May 1989
AA - Annual Accounts 20 September 1988
363 - Annual Return 20 September 1988
AA - Annual Accounts 24 August 1987
363 - Annual Return 24 August 1987
AA - Annual Accounts 17 September 1986
363 - Annual Return 17 September 1986
288 - N/A 30 April 1986
MISC - Miscellaneous document 30 April 1986
RESOLUTIONS - N/A 12 April 1977
NEWINC - New incorporation documents 04 September 1953

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 October 2019 Outstanding

N/A

Legal mortgage 06 March 2001 Fully Satisfied

N/A

Mortgage debenture 29 June 2000 Outstanding

N/A

Legal mortgage 19 May 1989 Fully Satisfied

N/A

Series of debentures 17 August 1959 Fully Satisfied

N/A

Mortgage debenture 30 November 1954 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.