About

Registered Number: 00523345
Date of Incorporation: 04/09/1953 (70 years and 8 months ago)
Company Status: Active
Registered Address: Stronghold House, Kitling Road, Knowsley Business Park, Merseyside, L34 9HQ

 

Smith & Bateson Ltd was founded on 04 September 1953 and has its registered office in Merseyside, it has a status of "Active". Kennerley, Adrian Mark, Smith, John Christopher Bateson, Smith, Peter John, Swait, Nigel John are listed as the directors of this business. Currently we aren't aware of the number of employees at the this company.

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.