About

Registered Number: 04079331
Date of Incorporation: 22/09/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: Unit A, Brook Park East, Shirebrook, NG20 8RY

 

Founded in 2000, Smith & Brooks Group Ltd have registered office in Shirebrook. We don't currently know the number of employees at Smith & Brooks Group Ltd. Smith & Brooks Group Ltd has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PIPER, Thomas James 01 July 2019 - 1
OLSEN, Cameron John 31 December 2013 01 July 2019 1

Filing History

Document Type Date
CS01 - N/A 31 January 2020
AA - Annual Accounts 16 December 2019
TM02 - Termination of appointment of secretary 01 July 2019
AP03 - Appointment of secretary 01 July 2019
CH01 - Change of particulars for director 24 June 2019
RESOLUTIONS - N/A 03 June 2019
SH19 - Statement of capital 03 June 2019
CAP-SS - N/A 16 May 2019
AP01 - Appointment of director 25 March 2019
TM01 - Termination of appointment of director 18 March 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 25 January 2018
AAMD - Amended Accounts 25 January 2018
CS01 - N/A 01 February 2017
AP01 - Appointment of director 23 January 2017
TM01 - Termination of appointment of director 23 January 2017
AP01 - Appointment of director 26 October 2016
TM01 - Termination of appointment of director 19 October 2016
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 06 September 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 26 January 2015
TM01 - Termination of appointment of director 16 December 2014
AR01 - Annual Return 31 January 2014
AP03 - Appointment of secretary 14 January 2014
TM01 - Termination of appointment of director 10 January 2014
TM02 - Termination of appointment of secretary 10 January 2014
AA - Annual Accounts 09 January 2014
CH01 - Change of particulars for director 13 August 2013
CH01 - Change of particulars for director 13 August 2013
CH01 - Change of particulars for director 13 August 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 13 January 2012
CH01 - Change of particulars for director 29 July 2011
CH01 - Change of particulars for director 26 July 2011
CH03 - Change of particulars for secretary 26 July 2011
AR01 - Annual Return 31 January 2011
CH01 - Change of particulars for director 07 October 2010
CH01 - Change of particulars for director 07 July 2010
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 02 February 2010
AA - Annual Accounts 14 January 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 June 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 30 January 2009
363a - Annual Return 07 October 2008
288c - Notice of change of directors or secretaries or in their particulars 17 June 2008
288c - Notice of change of directors or secretaries or in their particulars 17 June 2008
353 - Register of members 03 June 2008
287 - Change in situation or address of Registered Office 11 April 2008
AA - Annual Accounts 25 February 2008
288a - Notice of appointment of directors or secretaries 22 November 2007
288a - Notice of appointment of directors or secretaries 13 November 2007
363a - Annual Return 02 November 2007
288a - Notice of appointment of directors or secretaries 31 October 2007
288b - Notice of resignation of directors or secretaries 21 September 2007
AA - Annual Accounts 08 March 2007
363a - Annual Return 28 June 2006
AA - Annual Accounts 13 March 2006
363s - Annual Return 05 October 2005
AA - Annual Accounts 29 July 2005
AUD - Auditor's letter of resignation 14 April 2005
363s - Annual Return 10 November 2004
225 - Change of Accounting Reference Date 09 November 2004
RESOLUTIONS - N/A 30 October 2004
RESOLUTIONS - N/A 30 October 2004
RESOLUTIONS - N/A 30 October 2004
288a - Notice of appointment of directors or secretaries 25 June 2004
288a - Notice of appointment of directors or secretaries 25 June 2004
288b - Notice of resignation of directors or secretaries 25 June 2004
288b - Notice of resignation of directors or secretaries 25 June 2004
288b - Notice of resignation of directors or secretaries 25 June 2004
287 - Change in situation or address of Registered Office 25 June 2004
AA - Annual Accounts 18 May 2004
363a - Annual Return 02 October 2003
AA - Annual Accounts 06 May 2003
AA - Annual Accounts 06 May 2003
363a - Annual Return 07 March 2003
288c - Notice of change of directors or secretaries or in their particulars 07 March 2003
288b - Notice of resignation of directors or secretaries 14 February 2003
363a - Annual Return 17 July 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 April 2002
SA - Shares agreement 16 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2001
SA - Shares agreement 16 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2001
SA - Shares agreement 16 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2001
SA - Shares agreement 16 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2001
225 - Change of Accounting Reference Date 31 July 2001
288c - Notice of change of directors or secretaries or in their particulars 19 June 2001
288c - Notice of change of directors or secretaries or in their particulars 06 June 2001
288a - Notice of appointment of directors or secretaries 22 March 2001
288b - Notice of resignation of directors or secretaries 13 February 2001
288b - Notice of resignation of directors or secretaries 13 February 2001
288a - Notice of appointment of directors or secretaries 01 February 2001
288a - Notice of appointment of directors or secretaries 29 January 2001
288a - Notice of appointment of directors or secretaries 29 January 2001
395 - Particulars of a mortgage or charge 10 January 2001
NEWINC - New incorporation documents 22 September 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 08 January 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.