About

Registered Number: 00480992
Date of Incorporation: 14/04/1950 (75 years ago)
Company Status: Active
Registered Address: Century House, Maylands Avenue, Hemel Hempstead, Hertfordshire, HP2 7DE,

 

Smiths Detection-watford Ltd was registered on 14 April 1950 with its registered office in Hertfordshire. There are 14 directors listed for this organisation. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMPSON, Richard Edward 29 March 2018 - 1
AUDETTE, Michel Gilles 31 January 2016 29 March 2018 1
BRADSHAW, Robert Fagan Donat N/A 06 April 1992 1
DAY, Nigel Robert 03 December 2001 31 December 2004 1
LAIT, Dennis William N/A 31 March 1994 1
MAGINNIS, Malcolm Peter 05 February 2009 20 January 2012 1
MILLARD, David John 24 March 2009 20 January 2012 1
SEMLING, Bernhard Johannes 03 April 2006 05 February 2009 1
TIVERTON BROWN, Stuart James 06 April 1992 31 August 1993 1
TURNER, Robert Brian, Dr 01 January 1994 23 May 2008 1
Secretary Name Appointed Resigned Total Appointments
DOHERTY, Shaun 09 July 2012 01 April 2014 1
LIU, Lili 07 May 2014 20 April 2017 1
MILLARD, David John 31 January 2011 20 January 2012 1
VALLANCE, Ian 20 January 2012 09 July 2012 1

Filing History

Document Type Date
CS01 - N/A 03 July 2020
AA - Annual Accounts 26 February 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 January 2020
PSC05 - N/A 26 November 2019
CS01 - N/A 25 June 2019
AA - Annual Accounts 18 October 2018
CS01 - N/A 22 June 2018
TM01 - Termination of appointment of director 29 March 2018
AP01 - Appointment of director 29 March 2018
AP01 - Appointment of director 29 March 2018
TM01 - Termination of appointment of director 29 March 2018
AA - Annual Accounts 20 March 2018
CS01 - N/A 23 June 2017
AP01 - Appointment of director 05 May 2017
TM02 - Termination of appointment of secretary 05 May 2017
TM01 - Termination of appointment of director 05 May 2017
AA - Annual Accounts 28 April 2017
AD01 - Change of registered office address 03 October 2016
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 25 February 2016
AP01 - Appointment of director 02 February 2016
TM01 - Termination of appointment of director 02 February 2016
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 08 September 2014
TM01 - Termination of appointment of director 17 July 2014
AP03 - Appointment of secretary 21 May 2014
AP01 - Appointment of director 21 May 2014
TM01 - Termination of appointment of director 21 May 2014
TM02 - Termination of appointment of secretary 21 May 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 22 August 2013
CH01 - Change of particulars for director 22 August 2013
AD01 - Change of registered office address 08 May 2013
AA - Annual Accounts 12 November 2012
AR01 - Annual Return 24 August 2012
AP01 - Appointment of director 19 July 2012
TM02 - Termination of appointment of secretary 19 July 2012
TM01 - Termination of appointment of director 19 July 2012
AP03 - Appointment of secretary 19 July 2012
TM01 - Termination of appointment of director 30 May 2012
TM01 - Termination of appointment of director 30 May 2012
AP03 - Appointment of secretary 11 May 2012
AP01 - Appointment of director 01 February 2012
TM01 - Termination of appointment of director 01 February 2012
AP01 - Appointment of director 01 February 2012
AP01 - Appointment of director 01 February 2012
AP01 - Appointment of director 01 February 2012
TM02 - Termination of appointment of secretary 01 February 2012
AA - Annual Accounts 17 October 2011
AR01 - Annual Return 07 September 2011
CH01 - Change of particulars for director 02 September 2011
AP03 - Appointment of secretary 30 March 2011
TM02 - Termination of appointment of secretary 29 March 2011
AA - Annual Accounts 12 January 2011
CH03 - Change of particulars for secretary 11 November 2010
AR01 - Annual Return 20 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 August 2010
AA - Annual Accounts 22 April 2010
CH01 - Change of particulars for director 12 October 2009
363a - Annual Return 01 September 2009
AA - Annual Accounts 02 June 2009
288a - Notice of appointment of directors or secretaries 29 April 2009
288a - Notice of appointment of directors or secretaries 11 February 2009
288a - Notice of appointment of directors or secretaries 11 February 2009
288b - Notice of resignation of directors or secretaries 11 February 2009
287 - Change in situation or address of Registered Office 11 February 2009
288b - Notice of resignation of directors or secretaries 11 February 2009
288b - Notice of resignation of directors or secretaries 11 February 2009
288b - Notice of resignation of directors or secretaries 11 February 2009
363a - Annual Return 01 October 2008
288b - Notice of resignation of directors or secretaries 26 June 2008
AA - Annual Accounts 30 May 2008
363a - Annual Return 05 September 2007
AA - Annual Accounts 04 June 2007
363a - Annual Return 21 August 2006
288a - Notice of appointment of directors or secretaries 09 June 2006
288a - Notice of appointment of directors or secretaries 09 June 2006
AA - Annual Accounts 18 May 2006
363a - Annual Return 02 November 2005
288b - Notice of resignation of directors or secretaries 28 September 2005
AA - Annual Accounts 03 June 2005
288c - Notice of change of directors or secretaries or in their particulars 05 April 2005
363a - Annual Return 26 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 2004
RESOLUTIONS - N/A 22 September 2004
AA - Annual Accounts 18 May 2004
363a - Annual Return 04 September 2003
AA - Annual Accounts 06 August 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 June 2003
288a - Notice of appointment of directors or secretaries 14 April 2003
288b - Notice of resignation of directors or secretaries 31 March 2003
AUD - Auditor's letter of resignation 20 March 2003
363a - Annual Return 03 September 2002
CERTNM - Change of name certificate 01 August 2002
AA - Annual Accounts 20 March 2002
288a - Notice of appointment of directors or secretaries 11 December 2001
363a - Annual Return 30 August 2001
288c - Notice of change of directors or secretaries or in their particulars 15 August 2001
AA - Annual Accounts 30 January 2001
288b - Notice of resignation of directors or secretaries 15 December 2000
288a - Notice of appointment of directors or secretaries 15 December 2000
363a - Annual Return 06 September 2000
288b - Notice of resignation of directors or secretaries 16 August 2000
AA - Annual Accounts 27 January 2000
363a - Annual Return 25 August 1999
AA - Annual Accounts 03 June 1999
225 - Change of Accounting Reference Date 10 November 1998
288a - Notice of appointment of directors or secretaries 20 October 1998
288a - Notice of appointment of directors or secretaries 20 October 1998
AUD - Auditor's letter of resignation 16 September 1998
363a - Annual Return 26 August 1998
288b - Notice of resignation of directors or secretaries 08 July 1998
RESOLUTIONS - N/A 30 June 1998
AA - Annual Accounts 16 March 1998
288b - Notice of resignation of directors or secretaries 13 January 1998
287 - Change in situation or address of Registered Office 07 January 1998
288a - Notice of appointment of directors or secretaries 30 December 1997
288b - Notice of resignation of directors or secretaries 03 December 1997
225 - Change of Accounting Reference Date 21 November 1997
288b - Notice of resignation of directors or secretaries 15 October 1997
363a - Annual Return 20 August 1997
288a - Notice of appointment of directors or secretaries 20 August 1997
288a - Notice of appointment of directors or secretaries 22 June 1997
287 - Change in situation or address of Registered Office 17 April 1997
AA - Annual Accounts 21 March 1997
363a - Annual Return 21 August 1996
AA - Annual Accounts 30 April 1996
363x - Annual Return 18 August 1995
363(353) - N/A 18 August 1995
363(190) - N/A 18 August 1995
AA - Annual Accounts 22 March 1995
363x - Annual Return 18 August 1994
288 - N/A 10 May 1994
AA - Annual Accounts 04 May 1994
288 - N/A 31 January 1994
288 - N/A 25 January 1994
288 - N/A 09 September 1993
363s - Annual Return 01 September 1993
288 - N/A 04 June 1993
AA - Annual Accounts 28 May 1993
363s - Annual Return 11 September 1992
288 - N/A 04 August 1992
AA - Annual Accounts 28 May 1992
288 - N/A 29 April 1992
288 - N/A 21 November 1991
363b - Annual Return 05 September 1991
RESOLUTIONS - N/A 13 August 1991
RESOLUTIONS - N/A 13 August 1991
RESOLUTIONS - N/A 13 August 1991
RESOLUTIONS - N/A 13 August 1991
RESOLUTIONS - N/A 13 August 1991
AA - Annual Accounts 25 July 1991
RESOLUTIONS - N/A 30 August 1990
RESOLUTIONS - N/A 30 August 1990
AA - Annual Accounts 30 August 1990
363 - Annual Return 30 August 1990
RESOLUTIONS - N/A 26 September 1989
RESOLUTIONS - N/A 26 September 1989
AA - Annual Accounts 18 September 1989
363 - Annual Return 18 September 1989
RESOLUTIONS - N/A 20 September 1988
RESOLUTIONS - N/A 20 September 1988
AA - Annual Accounts 02 September 1988
363 - Annual Return 02 September 1988
288 - N/A 24 February 1988
288 - N/A 04 February 1988
RESOLUTIONS - N/A 31 December 1987
363 - Annual Return 26 November 1987
AA - Annual Accounts 26 November 1987
288 - N/A 02 August 1986
AA - Annual Accounts 27 June 1986
363 - Annual Return 27 June 1986
288 - N/A 31 May 1986
CERTNM - Change of name certificate 01 January 1981
CERTNM - Change of name certificate 28 October 1970
MISC - Miscellaneous document 21 September 1970
CERTNM - Change of name certificate 18 April 1966
CERTNM - Change of name certificate 09 April 1964
MISC - Miscellaneous document 14 April 1950
NEWINC - New incorporation documents 14 April 1950

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.