About

Registered Number: 01074356
Date of Incorporation: 29/09/1972 (51 years and 6 months ago)
Company Status: Active
Registered Address: St George House, Station, Approach, Cheam, Sutton, Surrey, SM2 7AT

 

Smith & Byford Ltd was founded on 29 September 1972, it's status is listed as "Active". We don't know the number of employees at the business. Smith & Byford Ltd has 11 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GROVE, Brian 01 January 2007 - 1
HERRIDGE, Melanie 01 August 2017 - 1
MCLACHLAN, Paula 01 June 1994 - 1
OVINGTON, David 03 December 2018 - 1
SMITH, William 01 June 1994 - 1
SMITH, William N/A - 1
WILSON, Andrew Richard 20 March 2017 - 1
BURROWS, Carl 01 January 2007 31 October 2011 1
DOREY, Brian Keith 01 June 1994 01 April 2011 1
DOREY, Maxine 01 June 1994 17 March 2017 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Hazel Rosemary N/A 01 June 1994 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
AA - Annual Accounts 28 October 2019
CS01 - N/A 16 September 2019
AA - Annual Accounts 19 December 2018
AP01 - Appointment of director 14 December 2018
CS01 - N/A 18 September 2018
AA - Annual Accounts 16 January 2018
CS01 - N/A 14 September 2017
AP01 - Appointment of director 02 August 2017
SH06 - Notice of cancellation of shares 06 April 2017
SH03 - Return of purchase of own shares 06 April 2017
AP01 - Appointment of director 21 March 2017
TM01 - Termination of appointment of director 21 March 2017
AA - Annual Accounts 25 November 2016
CS01 - N/A 05 September 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 28 August 2015
RP04 - N/A 29 January 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 14 August 2014
MR04 - N/A 14 August 2014
MR04 - N/A 14 August 2014
MR04 - N/A 14 August 2014
MR04 - N/A 14 August 2014
MR04 - N/A 14 July 2014
MR01 - N/A 26 March 2014
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 24 July 2013
RESOLUTIONS - N/A 22 May 2013
SH10 - Notice of particulars of variation of rights attached to shares 22 May 2013
SH08 - Notice of name or other designation of class of shares 22 May 2013
CC04 - Statement of companies objects 22 May 2013
AA01 - Change of accounting reference date 02 April 2013
AAMD - Amended Accounts 15 November 2012
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 06 October 2012
MG01 - Particulars of a mortgage or charge 03 October 2012
TM01 - Termination of appointment of director 24 September 2012
AP01 - Appointment of director 02 August 2012
SH06 - Notice of cancellation of shares 16 July 2012
SH03 - Return of purchase of own shares 16 July 2012
TM01 - Termination of appointment of director 28 February 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 23 August 2011
TM01 - Termination of appointment of director 23 August 2011
CH01 - Change of particulars for director 10 December 2010
CH01 - Change of particulars for director 10 December 2010
AR01 - Annual Return 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
AA - Annual Accounts 03 August 2010
363a - Annual Return 27 August 2009
AA - Annual Accounts 02 July 2009
363a - Annual Return 18 August 2008
AA - Annual Accounts 25 June 2008
395 - Particulars of a mortgage or charge 18 December 2007
287 - Change in situation or address of Registered Office 05 October 2007
287 - Change in situation or address of Registered Office 01 October 2007
363a - Annual Return 14 September 2007
287 - Change in situation or address of Registered Office 14 September 2007
288c - Notice of change of directors or secretaries or in their particulars 14 September 2007
288c - Notice of change of directors or secretaries or in their particulars 14 September 2007
288a - Notice of appointment of directors or secretaries 14 September 2007
288a - Notice of appointment of directors or secretaries 14 September 2007
AA - Annual Accounts 01 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 December 2006
395 - Particulars of a mortgage or charge 16 November 2006
363s - Annual Return 01 September 2006
AA - Annual Accounts 15 August 2006
395 - Particulars of a mortgage or charge 18 July 2006
395 - Particulars of a mortgage or charge 11 July 2006
395 - Particulars of a mortgage or charge 11 July 2006
395 - Particulars of a mortgage or charge 11 July 2006
363s - Annual Return 14 September 2005
395 - Particulars of a mortgage or charge 17 May 2005
AA - Annual Accounts 15 April 2005
395 - Particulars of a mortgage or charge 09 November 2004
363s - Annual Return 09 September 2004
395 - Particulars of a mortgage or charge 24 August 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 26 August 2003
AA - Annual Accounts 11 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2002
363s - Annual Return 04 September 2002
AA - Annual Accounts 24 April 2002
363s - Annual Return 21 August 2001
AA - Annual Accounts 03 April 2001
RESOLUTIONS - N/A 26 February 2001
363s - Annual Return 04 October 2000
AA - Annual Accounts 27 July 2000
363s - Annual Return 15 November 1999
AA - Annual Accounts 12 August 1999
363s - Annual Return 05 October 1998
AA - Annual Accounts 05 June 1998
AA - Annual Accounts 02 November 1997
363s - Annual Return 19 September 1997
AA - Annual Accounts 24 September 1996
363s - Annual Return 12 September 1996
AA - Annual Accounts 14 November 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 November 1995
363s - Annual Return 21 August 1995
AA - Annual Accounts 04 November 1994
363s - Annual Return 26 August 1994
288 - N/A 11 July 1994
287 - Change in situation or address of Registered Office 29 June 1994
288 - N/A 29 June 1994
288 - N/A 29 June 1994
288 - N/A 29 June 1994
RESOLUTIONS - N/A 16 September 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 1993
123 - Notice of increase in nominal capital 16 September 1993
363s - Annual Return 29 August 1993
AA - Annual Accounts 24 August 1993
AA - Annual Accounts 16 December 1992
363s - Annual Return 27 August 1992
395 - Particulars of a mortgage or charge 04 April 1992
395 - Particulars of a mortgage or charge 27 February 1992
AA - Annual Accounts 24 September 1991
363a - Annual Return 08 September 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 November 1990
395 - Particulars of a mortgage or charge 27 November 1990
363 - Annual Return 02 October 1990
AA - Annual Accounts 26 September 1990
363 - Annual Return 16 August 1989
AA - Annual Accounts 16 August 1989
363 - Annual Return 30 June 1988
AA - Annual Accounts 30 June 1988
AA - Annual Accounts 13 August 1987
363 - Annual Return 13 August 1987
395 - Particulars of a mortgage or charge 06 September 1986
AA - Annual Accounts 19 August 1986
363 - Annual Return 19 August 1986
NEWINC - New incorporation documents 29 September 1972

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 March 2014 Outstanding

N/A

Legal charge 28 September 2012 Outstanding

N/A

Debenture 12 December 2007 Outstanding

N/A

Deed of charge over credit balances 08 November 2006 Fully Satisfied

N/A

Guarantee & debenture 05 July 2006 Fully Satisfied

N/A

Legal charge 05 July 2006 Fully Satisfied

N/A

Legal charge 05 July 2006 Fully Satisfied

N/A

Legal charge 05 July 2006 Fully Satisfied

N/A

Legal charge 13 May 2005 Fully Satisfied

N/A

Legal charge 22 October 2004 Fully Satisfied

N/A

Debenture 13 August 2004 Fully Satisfied

N/A

Legal charge 27 March 1992 Fully Satisfied

N/A

Charge 25 February 1992 Fully Satisfied

N/A

Fixed and floating charge 16 November 1990 Fully Satisfied

N/A

Mortgage debenture 29 August 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.