About

Registered Number: 01850712
Date of Incorporation: 25/09/1984 (40 years and 6 months ago)
Company Status: Active
Registered Address: 55 Second Avenue, The Pensnett Industrial Estate, Kingswinford, West Midlands, DY6 7XL

 

Established in 1984, Smithpack Ltd has its registered office in Kingswinford, West Midlands. The companies directors are listed as Williams, Deborah Louise, Thomas, Sandra, Leake, Fred in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Deborah Louise 20 August 2013 - 1
LEAKE, Fred 07 March 2003 20 August 2004 1
Secretary Name Appointed Resigned Total Appointments
THOMAS, Sandra 03 October 2012 24 June 2013 1

Filing History

Document Type Date
CS01 - N/A 25 June 2020
AA - Annual Accounts 09 January 2020
CS01 - N/A 04 August 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 30 July 2018
AA - Annual Accounts 26 January 2018
DISS40 - Notice of striking-off action discontinued 13 September 2017
GAZ1 - First notification of strike-off action in London Gazette 12 September 2017
PSC07 - N/A 06 September 2017
CS01 - N/A 06 September 2017
PSC02 - N/A 06 September 2017
PSC01 - N/A 06 September 2017
CH01 - Change of particulars for director 07 June 2017
CH01 - Change of particulars for director 07 June 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 13 September 2016
MR01 - N/A 08 August 2016
MR01 - N/A 16 March 2016
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 07 September 2015
TM01 - Termination of appointment of director 27 March 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 09 September 2014
MR04 - N/A 09 September 2014
AA - Annual Accounts 29 January 2014
MR01 - N/A 31 December 2013
MR01 - N/A 01 October 2013
MR01 - N/A 27 September 2013
AP01 - Appointment of director 03 September 2013
AP01 - Appointment of director 03 September 2013
AR01 - Annual Return 14 August 2013
CH01 - Change of particulars for director 14 August 2013
TM01 - Termination of appointment of director 24 June 2013
TM01 - Termination of appointment of director 24 June 2013
TM02 - Termination of appointment of secretary 24 June 2013
AA - Annual Accounts 31 January 2013
TM02 - Termination of appointment of secretary 04 October 2012
AP03 - Appointment of secretary 04 October 2012
AR01 - Annual Return 07 August 2012
AUD - Auditor's letter of resignation 16 May 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 21 July 2011
CH01 - Change of particulars for director 21 July 2011
CH01 - Change of particulars for director 21 July 2011
MG01 - Particulars of a mortgage or charge 09 June 2011
AA - Annual Accounts 31 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 August 2010
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH03 - Change of particulars for secretary 22 July 2010
CH01 - Change of particulars for director 22 July 2010
AA - Annual Accounts 17 February 2010
287 - Change in situation or address of Registered Office 21 September 2009
363a - Annual Return 09 July 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 11 July 2008
288c - Notice of change of directors or secretaries or in their particulars 10 July 2008
288a - Notice of appointment of directors or secretaries 12 May 2008
288b - Notice of resignation of directors or secretaries 12 May 2008
363a - Annual Return 06 May 2008
AA - Annual Accounts 06 March 2008
288a - Notice of appointment of directors or secretaries 09 May 2007
288b - Notice of resignation of directors or secretaries 09 May 2007
AA - Annual Accounts 08 March 2007
363s - Annual Return 13 July 2006
AA - Annual Accounts 05 January 2006
363s - Annual Return 25 July 2005
225 - Change of Accounting Reference Date 18 May 2005
395 - Particulars of a mortgage or charge 22 February 2005
288b - Notice of resignation of directors or secretaries 28 September 2004
363s - Annual Return 22 July 2004
288b - Notice of resignation of directors or secretaries 04 May 2004
AA - Annual Accounts 23 February 2004
395 - Particulars of a mortgage or charge 29 October 2003
363s - Annual Return 17 July 2003
288a - Notice of appointment of directors or secretaries 29 June 2003
AA - Annual Accounts 23 April 2003
288a - Notice of appointment of directors or secretaries 05 April 2003
CERTNM - Change of name certificate 24 September 2002
363s - Annual Return 25 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 May 2002
288c - Notice of change of directors or secretaries or in their particulars 16 May 2002
AA - Annual Accounts 03 May 2002
288b - Notice of resignation of directors or secretaries 02 May 2002
395 - Particulars of a mortgage or charge 07 February 2002
363s - Annual Return 18 July 2001
AA - Annual Accounts 17 April 2001
288a - Notice of appointment of directors or secretaries 26 July 2000
288a - Notice of appointment of directors or secretaries 26 July 2000
363s - Annual Return 21 July 2000
288a - Notice of appointment of directors or secretaries 06 June 2000
395 - Particulars of a mortgage or charge 31 May 2000
288b - Notice of resignation of directors or secretaries 30 May 2000
288a - Notice of appointment of directors or secretaries 30 May 2000
AA - Annual Accounts 04 May 2000
288a - Notice of appointment of directors or secretaries 15 March 2000
288b - Notice of resignation of directors or secretaries 25 February 2000
287 - Change in situation or address of Registered Office 15 October 1999
AA - Annual Accounts 17 August 1999
363s - Annual Return 23 July 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 April 1999
395 - Particulars of a mortgage or charge 02 April 1999
288c - Notice of change of directors or secretaries or in their particulars 27 October 1998
288b - Notice of resignation of directors or secretaries 29 September 1998
AA - Annual Accounts 25 August 1998
363s - Annual Return 24 July 1998
288b - Notice of resignation of directors or secretaries 27 October 1997
AA - Annual Accounts 29 August 1997
363s - Annual Return 10 July 1997
AA - Annual Accounts 05 November 1996
363s - Annual Return 24 July 1996
363s - Annual Return 28 May 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 February 1996
RESOLUTIONS - N/A 16 January 1996
RESOLUTIONS - N/A 16 January 1996
287 - Change in situation or address of Registered Office 16 January 1996
288 - N/A 16 January 1996
288 - N/A 16 January 1996
288 - N/A 16 January 1996
395 - Particulars of a mortgage or charge 04 January 1996
AUD - Auditor's letter of resignation 02 January 1996
AA - Annual Accounts 07 December 1995
363x - Annual Return 30 May 1995
287 - Change in situation or address of Registered Office 28 April 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 20 June 1994
363x - Annual Return 20 June 1994
363x - Annual Return 18 May 1993
AA - Annual Accounts 11 May 1993
AA - Annual Accounts 02 June 1992
363x - Annual Return 02 June 1992
395 - Particulars of a mortgage or charge 18 October 1991
287 - Change in situation or address of Registered Office 10 October 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 October 1991
AA - Annual Accounts 02 October 1991
363x - Annual Return 02 October 1991
288 - N/A 27 February 1991
AA - Annual Accounts 06 July 1990
363 - Annual Return 06 July 1990
AA - Annual Accounts 12 September 1989
363 - Annual Return 12 September 1989
AA - Annual Accounts 26 August 1988
363 - Annual Return 26 August 1988
288 - N/A 01 December 1987
AA - Annual Accounts 19 November 1987
363 - Annual Return 19 November 1987
288 - N/A 02 November 1987
AA - Annual Accounts 08 August 1986
363 - Annual Return 08 August 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 August 2016 Outstanding

N/A

A registered charge 15 March 2016 Outstanding

N/A

A registered charge 27 December 2013 Outstanding

N/A

A registered charge 30 September 2013 Outstanding

N/A

A registered charge 27 September 2013 Outstanding

N/A

Rent security deposit deed 03 June 2011 Outstanding

N/A

Mortgage 18 February 2005 Fully Satisfied

N/A

Mortgage 21 October 2003 Fully Satisfied

N/A

Mortgage 05 February 2002 Fully Satisfied

N/A

Debenture 23 May 2000 Fully Satisfied

N/A

Mortgage 30 March 1999 Fully Satisfied

N/A

Mortgage debenture 27 December 1995 Fully Satisfied

N/A

Debenture 07 October 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.