About

Registered Number: 01356628
Date of Incorporation: 09/03/1978 (46 years and 3 months ago)
Company Status: Active
Registered Address: Unit 6, West Burrowfield, Welwyn Garden City, Herts,, AL7 4TW

 

Smithfield Casings & Sundries Ltd was registered on 09 March 1978 with its registered office in Welwyn Garden City in Herts,, it has a status of "Active". O Hara, John Charles, Ohara, Michael Charles, Ohara, Marion Elizabeth are the current directors of this business. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O HARA, John Charles 23 October 2006 - 1
OHARA, Marion Elizabeth N/A 23 October 2006 1
Secretary Name Appointed Resigned Total Appointments
OHARA, Michael Charles N/A 09 October 2001 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 17 September 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 14 September 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 14 September 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 23 September 2016
AA - Annual Accounts 02 November 2015
AR01 - Annual Return 12 October 2015
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH03 - Change of particulars for secretary 20 September 2010
CH01 - Change of particulars for director 20 September 2010
RESOLUTIONS - N/A 16 August 2010
CC04 - Statement of companies objects 16 August 2010
AA - Annual Accounts 12 August 2010
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
363a - Annual Return 25 September 2009
AA - Annual Accounts 22 June 2009
363a - Annual Return 29 September 2008
288c - Notice of change of directors or secretaries or in their particulars 29 September 2008
AA - Annual Accounts 20 June 2008
363a - Annual Return 19 September 2007
AA - Annual Accounts 26 June 2007
353 - Register of members 19 February 2007
288a - Notice of appointment of directors or secretaries 09 November 2006
288b - Notice of resignation of directors or secretaries 08 November 2006
363a - Annual Return 19 September 2006
288c - Notice of change of directors or secretaries or in their particulars 19 September 2006
AA - Annual Accounts 28 June 2006
363s - Annual Return 13 September 2005
AA - Annual Accounts 01 July 2005
363s - Annual Return 22 September 2004
RESOLUTIONS - N/A 20 August 2004
RESOLUTIONS - N/A 20 August 2004
RESOLUTIONS - N/A 20 August 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 2004
RESOLUTIONS - N/A 06 July 2004
RESOLUTIONS - N/A 06 July 2004
RESOLUTIONS - N/A 06 July 2004
123 - Notice of increase in nominal capital 06 July 2004
AA - Annual Accounts 09 June 2004
363s - Annual Return 02 October 2003
AA - Annual Accounts 13 August 2003
363s - Annual Return 16 October 2002
AA - Annual Accounts 18 June 2002
363s - Annual Return 02 January 2002
288a - Notice of appointment of directors or secretaries 22 October 2001
288b - Notice of resignation of directors or secretaries 22 October 2001
AA - Annual Accounts 17 May 2001
363s - Annual Return 19 October 2000
AA - Annual Accounts 24 May 2000
363s - Annual Return 12 October 1999
AA - Annual Accounts 28 May 1999
363s - Annual Return 06 October 1998
AA - Annual Accounts 27 May 1998
AA - Annual Accounts 10 December 1997
363a - Annual Return 24 October 1997
AA - Annual Accounts 07 June 1996
363x - Annual Return 12 October 1995
AA - Annual Accounts 07 June 1995
363x - Annual Return 05 June 1995
363(353) - N/A 05 June 1995
AA - Annual Accounts 05 July 1994
363s - Annual Return 19 October 1993
AA - Annual Accounts 14 June 1993
363x - Annual Return 05 January 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 1992
AA - Annual Accounts 06 August 1992
363x - Annual Return 16 February 1992
AA - Annual Accounts 22 July 1991
363a - Annual Return 14 March 1991
AA - Annual Accounts 24 July 1990
363 - Annual Return 12 February 1990
AA - Annual Accounts 07 February 1990
287 - Change in situation or address of Registered Office 26 April 1989
363 - Annual Return 12 October 1988
AA - Annual Accounts 09 September 1988
363 - Annual Return 27 October 1987
AA - Annual Accounts 13 July 1987
363 - Annual Return 26 March 1987
AA - Annual Accounts 05 February 1987
MISC - Miscellaneous document 09 March 1978

Mortgages & Charges

Description Date Status Charge by
Debenture 19 January 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.