Based in London, Smith's (Harlow) Ltd was founded on 27 May 1955. The companies directors are listed as Herbert, Paul Francis, Hughes, Graham Paul, Kendle, Derek Francis, Brace, Clive, Hanley, Philip Martin, Pearson, David Frederick, Smith, Barbara Jean, Smith, Gerald Gregory, Smith, Robert Gregory at Companies House. We don't currently know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HERBERT, Paul Francis | 09 October 2015 | - | 1 |
HUGHES, Graham Paul | 09 October 2015 | - | 1 |
BRACE, Clive | N/A | 23 August 1996 | 1 |
HANLEY, Philip Martin | N/A | 31 March 2002 | 1 |
PEARSON, David Frederick | 20 July 1994 | 30 October 1998 | 1 |
SMITH, Barbara Jean | N/A | 12 December 2006 | 1 |
SMITH, Gerald Gregory | N/A | 06 May 2009 | 1 |
SMITH, Robert Gregory | N/A | 11 November 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KENDLE, Derek Francis | 01 September 2000 | 31 July 2004 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 07 February 2020 | |
AM01 - N/A | 06 February 2020 | |
CS01 - N/A | 30 September 2019 | |
AA - Annual Accounts | 15 July 2019 | |
AA - Annual Accounts | 14 December 2018 | |
CS01 - N/A | 01 October 2018 | |
MR04 - N/A | 11 June 2018 | |
MR04 - N/A | 07 June 2018 | |
MR04 - N/A | 07 June 2018 | |
MR04 - N/A | 07 June 2018 | |
MR04 - N/A | 07 June 2018 | |
MR04 - N/A | 01 March 2018 | |
MR04 - N/A | 01 March 2018 | |
MR01 - N/A | 21 February 2018 | |
MR01 - N/A | 13 February 2018 | |
CS01 - N/A | 04 October 2017 | |
AA - Annual Accounts | 19 July 2017 | |
TM01 - Termination of appointment of director | 08 February 2017 | |
AA - Annual Accounts | 28 December 2016 | |
CS01 - N/A | 04 October 2016 | |
AUD - Auditor's letter of resignation | 07 April 2016 | |
AA03 - Notice of resolution removing auditors | 06 April 2016 | |
AA - Annual Accounts | 17 December 2015 | |
RESOLUTIONS - N/A | 04 November 2015 | |
MR04 - N/A | 22 October 2015 | |
MR01 - N/A | 17 October 2015 | |
MR01 - N/A | 17 October 2015 | |
AP01 - Appointment of director | 14 October 2015 | |
AP01 - Appointment of director | 13 October 2015 | |
MR01 - N/A | 13 October 2015 | |
MR01 - N/A | 09 October 2015 | |
AR01 - Annual Return | 07 October 2015 | |
MR04 - N/A | 01 October 2015 | |
MR04 - N/A | 22 September 2015 | |
MR04 - N/A | 22 September 2015 | |
RESOLUTIONS - N/A | 06 January 2015 | |
SH19 - Statement of capital | 06 January 2015 | |
TM01 - Termination of appointment of director | 22 December 2014 | |
RESOLUTIONS - N/A | 19 December 2014 | |
RESOLUTIONS - N/A | 19 December 2014 | |
SH10 - Notice of particulars of variation of rights attached to shares | 19 December 2014 | |
SH08 - Notice of name or other designation of class of shares | 19 December 2014 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 19 December 2014 | |
CAP-SS - N/A | 19 December 2014 | |
AA - Annual Accounts | 17 December 2014 | |
SH06 - Notice of cancellation of shares | 17 December 2014 | |
AR01 - Annual Return | 06 October 2014 | |
MR05 - N/A | 13 August 2014 | |
AR01 - Annual Return | 25 October 2013 | |
AA - Annual Accounts | 01 August 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 February 2013 | |
MG01 - Particulars of a mortgage or charge | 22 January 2013 | |
MG01 - Particulars of a mortgage or charge | 28 November 2012 | |
AA - Annual Accounts | 07 November 2012 | |
AR01 - Annual Return | 19 October 2012 | |
AR01 - Annual Return | 17 October 2011 | |
AA - Annual Accounts | 26 August 2011 | |
MG01 - Particulars of a mortgage or charge | 08 April 2011 | |
MG01 - Particulars of a mortgage or charge | 02 April 2011 | |
MG01 - Particulars of a mortgage or charge | 04 November 2010 | |
AR01 - Annual Return | 18 October 2010 | |
CH03 - Change of particulars for secretary | 18 October 2010 | |
CH01 - Change of particulars for director | 18 October 2010 | |
CH01 - Change of particulars for director | 18 October 2010 | |
CH01 - Change of particulars for director | 18 October 2010 | |
AA - Annual Accounts | 15 October 2010 | |
MG01 - Particulars of a mortgage or charge | 31 March 2010 | |
AR01 - Annual Return | 09 October 2009 | |
AA - Annual Accounts | 11 September 2009 | |
288b - Notice of resignation of directors or secretaries | 25 June 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 December 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 December 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 December 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 December 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 December 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 December 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 December 2008 | |
363a - Annual Return | 16 October 2008 | |
AA - Annual Accounts | 06 August 2008 | |
363a - Annual Return | 02 October 2007 | |
AA - Annual Accounts | 27 September 2007 | |
288b - Notice of resignation of directors or secretaries | 06 January 2007 | |
363a - Annual Return | 06 October 2006 | |
AA - Annual Accounts | 14 August 2006 | |
363s - Annual Return | 19 October 2005 | |
AA - Annual Accounts | 18 August 2005 | |
386 - Notice of passing of resolution removing an auditor | 09 May 2005 | |
395 - Particulars of a mortgage or charge | 22 April 2005 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 24 March 2005 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 24 March 2005 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 24 March 2005 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 24 March 2005 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 24 March 2005 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 24 March 2005 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 24 March 2005 | |
AA - Annual Accounts | 13 January 2005 | |
363s - Annual Return | 22 October 2004 | |
288b - Notice of resignation of directors or secretaries | 16 August 2004 | |
288a - Notice of appointment of directors or secretaries | 16 August 2004 | |
AA - Annual Accounts | 13 January 2004 | |
288b - Notice of resignation of directors or secretaries | 09 December 2003 | |
RESOLUTIONS - N/A | 08 February 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 February 2003 | |
123 - Notice of increase in nominal capital | 08 February 2003 | |
AA - Annual Accounts | 20 January 2003 | |
363s - Annual Return | 26 November 2002 | |
288b - Notice of resignation of directors or secretaries | 05 June 2002 | |
AA - Annual Accounts | 30 January 2002 | |
288a - Notice of appointment of directors or secretaries | 17 January 2002 | |
395 - Particulars of a mortgage or charge | 13 August 2001 | |
AA - Annual Accounts | 05 February 2001 | |
363s - Annual Return | 05 October 2000 | |
288a - Notice of appointment of directors or secretaries | 20 September 2000 | |
AA - Annual Accounts | 30 January 2000 | |
288b - Notice of resignation of directors or secretaries | 02 December 1999 | |
288a - Notice of appointment of directors or secretaries | 02 December 1999 | |
363s - Annual Return | 05 October 1999 | |
395 - Particulars of a mortgage or charge | 09 February 1999 | |
395 - Particulars of a mortgage or charge | 05 February 1999 | |
AA - Annual Accounts | 17 November 1998 | |
288b - Notice of resignation of directors or secretaries | 10 November 1998 | |
363s - Annual Return | 07 October 1998 | |
288a - Notice of appointment of directors or secretaries | 13 May 1998 | |
AA - Annual Accounts | 15 January 1998 | |
363s - Annual Return | 06 October 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 September 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 September 1997 | |
395 - Particulars of a mortgage or charge | 04 December 1996 | |
AA - Annual Accounts | 19 November 1996 | |
363s - Annual Return | 01 October 1996 | |
288 - N/A | 12 September 1996 | |
395 - Particulars of a mortgage or charge | 02 July 1996 | |
395 - Particulars of a mortgage or charge | 02 December 1995 | |
AA - Annual Accounts | 08 November 1995 | |
363s - Annual Return | 30 October 1995 | |
395 - Particulars of a mortgage or charge | 14 January 1995 | |
PRE95M - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
288 - N/A | 25 November 1994 | |
AA - Annual Accounts | 10 October 1994 | |
363s - Annual Return | 10 October 1994 | |
288 - N/A | 20 September 1994 | |
395 - Particulars of a mortgage or charge | 01 September 1994 | |
395 - Particulars of a mortgage or charge | 03 February 1994 | |
AA - Annual Accounts | 11 November 1993 | |
288 - N/A | 05 October 1993 | |
363s - Annual Return | 05 October 1993 | |
AA - Annual Accounts | 25 January 1993 | |
363s - Annual Return | 08 October 1992 | |
288 - N/A | 23 April 1992 | |
287 - Change in situation or address of Registered Office | 02 April 1992 | |
AA - Annual Accounts | 20 January 1992 | |
363b - Annual Return | 21 October 1991 | |
363(287) - N/A | 21 October 1991 | |
395 - Particulars of a mortgage or charge | 15 June 1991 | |
AA - Annual Accounts | 18 January 1991 | |
287 - Change in situation or address of Registered Office | 14 December 1990 | |
363 - Annual Return | 01 October 1990 | |
288 - N/A | 05 September 1990 | |
AA - Annual Accounts | 29 November 1989 | |
363 - Annual Return | 29 November 1989 | |
288 - N/A | 03 October 1989 | |
AA - Annual Accounts | 16 June 1989 | |
363 - Annual Return | 16 June 1989 | |
386 - Notice of passing of resolution removing an auditor | 19 January 1989 | |
287 - Change in situation or address of Registered Office | 19 January 1989 | |
AA - Annual Accounts | 09 November 1988 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 08 December 1987 | |
288 - N/A | 09 November 1987 | |
AA - Annual Accounts | 24 September 1987 | |
363 - Annual Return | 24 September 1987 | |
288 - N/A | 23 May 1987 | |
AA - Annual Accounts | 22 December 1986 | |
363 - Annual Return | 22 December 1986 | |
288 - N/A | 03 November 1986 | |
AA - Annual Accounts | 23 November 1985 | |
AA - Annual Accounts | 04 December 1984 | |
MISC - Miscellaneous document | 27 May 1955 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 09 February 2018 | Outstanding |
N/A |
A registered charge | 09 February 2018 | Outstanding |
N/A |
A registered charge | 09 October 2015 | Outstanding |
N/A |
A registered charge | 09 October 2015 | Outstanding |
N/A |
A registered charge | 09 October 2015 | Fully Satisfied |
N/A |
A registered charge | 09 October 2015 | Fully Satisfied |
N/A |
Chattel mortgage | 16 January 2013 | Fully Satisfied |
N/A |
Chattel mortgage | 22 November 2012 | Fully Satisfied |
N/A |
Legal charge | 01 April 2011 | Fully Satisfied |
N/A |
All assets debenture | 31 March 2011 | Fully Satisfied |
N/A |
Deed of loan & chattel mortgage | 28 October 2010 | Fully Satisfied |
N/A |
All assets debenture | 29 March 2010 | Fully Satisfied |
N/A |
Chattels mortgage | 21 April 2005 | Fully Satisfied |
N/A |
Mortgage deed | 31 July 2001 | Fully Satisfied |
N/A |
Legal mortgage | 01 February 1999 | Fully Satisfied |
N/A |
Chattel mortgage | 27 January 1999 | Fully Satisfied |
N/A |
Mortgage | 29 November 1996 | Fully Satisfied |
N/A |
Fixed charge | 24 June 1996 | Fully Satisfied |
N/A |
Fixed charge | 28 November 1995 | Fully Satisfied |
N/A |
Fixed charge | 12 January 1995 | Fully Satisfied |
N/A |
Stage payment agreement | 25 August 1994 | Fully Satisfied |
N/A |
Fixed charge | 02 February 1994 | Fully Satisfied |
N/A |
A credit agreement | 02 June 1991 | Fully Satisfied |
N/A |
Debenture | 20 November 1981 | Fully Satisfied |
N/A |
Single debenture | 28 September 1959 | Fully Satisfied |
N/A |