Having been setup in 1979, Smiths Heimann Ltd are based in Hemel Hempstead, Hertfordshire, it's status in the Companies House registry is set to "Active". The current directors of this company are listed as Castro, Claudio, Doherty, Shaun, Liu, Lili, Vallance, Ian, Gaillard, Gerald, Hughes, Jean Margaret, Hughes, Nicholas, Linkenbach, Hans Albert, Meyer, Maximilian, Muesse, Roland Karl Guenter in the Companies House registry. We do not know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GAILLARD, Gerald | 01 April 2002 | 31 July 2007 | 1 |
HUGHES, Jean Margaret | N/A | 28 July 2001 | 1 |
HUGHES, Nicholas | N/A | 20 May 2003 | 1 |
LINKENBACH, Hans Albert | 27 November 2001 | 31 July 2007 | 1 |
MEYER, Maximilian | 27 November 2001 | 31 December 2002 | 1 |
MUESSE, Roland Karl Guenter | 25 November 2002 | 31 July 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CASTRO, Claudio | 28 July 2001 | 23 November 2001 | 1 |
DOHERTY, Shaun | 09 July 2012 | 01 April 2014 | 1 |
LIU, Lili | 07 May 2014 | 20 April 2017 | 1 |
VALLANCE, Ian | 31 January 2011 | 09 July 2012 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 July 2020 | |
AA - Annual Accounts | 22 April 2020 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 20 January 2020 | |
MR04 - N/A | 28 November 2019 | |
MR04 - N/A | 28 November 2019 | |
AD01 - Change of registered office address | 18 September 2019 | |
CS01 - N/A | 28 June 2019 | |
AA - Annual Accounts | 15 April 2019 | |
CS01 - N/A | 02 July 2018 | |
AA - Annual Accounts | 17 April 2018 | |
TM01 - Termination of appointment of director | 08 March 2018 | |
AP01 - Appointment of director | 08 March 2018 | |
CS01 - N/A | 07 July 2017 | |
PSC02 - N/A | 29 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 | 17 January 2017 | |
AP01 - Appointment of director | 23 November 2016 | |
TM01 - Termination of appointment of director | 23 November 2016 | |
AD01 - Change of registered office address | 05 October 2016 | |
AR01 - Annual Return | 29 June 2016 | |
AA - Annual Accounts | 08 March 2016 | |
AR01 - Annual Return | 14 October 2015 | |
AP01 - Appointment of director | 04 February 2015 | |
TM01 - Termination of appointment of director | 04 February 2015 | |
AA - Annual Accounts | 26 January 2015 | |
AR01 - Annual Return | 14 October 2014 | |
RESOLUTIONS - N/A | 08 July 2014 | |
CC04 - Statement of companies objects | 08 July 2014 | |
AA - Annual Accounts | 25 June 2014 | |
AP01 - Appointment of director | 04 June 2014 | |
AP03 - Appointment of secretary | 04 June 2014 | |
TM01 - Termination of appointment of director | 04 June 2014 | |
TM02 - Termination of appointment of secretary | 04 June 2014 | |
TM01 - Termination of appointment of director | 04 February 2014 | |
AP01 - Appointment of director | 03 February 2014 | |
AR01 - Annual Return | 26 September 2013 | |
CH01 - Change of particulars for director | 22 August 2013 | |
AA - Annual Accounts | 04 July 2013 | |
AD01 - Change of registered office address | 15 May 2013 | |
AR01 - Annual Return | 15 October 2012 | |
AP01 - Appointment of director | 19 July 2012 | |
TM01 - Termination of appointment of director | 19 July 2012 | |
TM02 - Termination of appointment of secretary | 19 July 2012 | |
AP03 - Appointment of secretary | 19 July 2012 | |
AA - Annual Accounts | 13 January 2012 | |
AR01 - Annual Return | 12 October 2011 | |
AP03 - Appointment of secretary | 30 March 2011 | |
AP01 - Appointment of director | 30 March 2011 | |
TM02 - Termination of appointment of secretary | 29 March 2011 | |
TM01 - Termination of appointment of director | 29 March 2011 | |
AA - Annual Accounts | 15 March 2011 | |
AR01 - Annual Return | 27 October 2010 | |
CH03 - Change of particulars for secretary | 26 October 2010 | |
CH01 - Change of particulars for director | 26 October 2010 | |
AP01 - Appointment of director | 22 October 2010 | |
TM01 - Termination of appointment of director | 22 October 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 04 October 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 04 October 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 04 October 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 04 October 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 04 October 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 04 October 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 04 October 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 June 2010 | |
AA - Annual Accounts | 10 March 2010 | |
AR01 - Annual Return | 23 October 2009 | |
395 - Particulars of a mortgage or charge | 11 August 2009 | |
395 - Particulars of a mortgage or charge | 05 August 2009 | |
AA - Annual Accounts | 29 May 2009 | |
288a - Notice of appointment of directors or secretaries | 16 February 2009 | |
288a - Notice of appointment of directors or secretaries | 16 February 2009 | |
288a - Notice of appointment of directors or secretaries | 16 February 2009 | |
287 - Change in situation or address of Registered Office | 16 February 2009 | |
288b - Notice of resignation of directors or secretaries | 16 February 2009 | |
288b - Notice of resignation of directors or secretaries | 16 February 2009 | |
363a - Annual Return | 01 October 2008 | |
288b - Notice of resignation of directors or secretaries | 30 September 2008 | |
AA - Annual Accounts | 29 May 2008 | |
395 - Particulars of a mortgage or charge | 21 November 2007 | |
363a - Annual Return | 23 October 2007 | |
288b - Notice of resignation of directors or secretaries | 04 September 2007 | |
288b - Notice of resignation of directors or secretaries | 04 September 2007 | |
288b - Notice of resignation of directors or secretaries | 04 September 2007 | |
288b - Notice of resignation of directors or secretaries | 04 September 2007 | |
288a - Notice of appointment of directors or secretaries | 04 September 2007 | |
288a - Notice of appointment of directors or secretaries | 28 August 2007 | |
288b - Notice of resignation of directors or secretaries | 28 August 2007 | |
288a - Notice of appointment of directors or secretaries | 28 August 2007 | |
AA - Annual Accounts | 12 June 2007 | |
363a - Annual Return | 02 October 2006 | |
AA - Annual Accounts | 18 May 2006 | |
363s - Annual Return | 21 October 2005 | |
287 - Change in situation or address of Registered Office | 16 September 2005 | |
AA - Annual Accounts | 03 June 2005 | |
363s - Annual Return | 26 October 2004 | |
288a - Notice of appointment of directors or secretaries | 19 May 2004 | |
288b - Notice of resignation of directors or secretaries | 16 December 2003 | |
288a - Notice of appointment of directors or secretaries | 16 December 2003 | |
AA - Annual Accounts | 10 December 2003 | |
363s - Annual Return | 06 October 2003 | |
CERTNM - Change of name certificate | 09 June 2003 | |
AA - Annual Accounts | 15 April 2003 | |
AUD - Auditor's letter of resignation | 20 March 2003 | |
288b - Notice of resignation of directors or secretaries | 26 January 2003 | |
288a - Notice of appointment of directors or secretaries | 26 January 2003 | |
225 - Change of Accounting Reference Date | 02 December 2002 | |
225 - Change of Accounting Reference Date | 02 December 2002 | |
AA - Annual Accounts | 04 November 2002 | |
363s - Annual Return | 30 September 2002 | |
288a - Notice of appointment of directors or secretaries | 09 April 2002 | |
RESOLUTIONS - N/A | 26 February 2002 | |
RESOLUTIONS - N/A | 26 February 2002 | |
RESOLUTIONS - N/A | 26 February 2002 | |
288b - Notice of resignation of directors or secretaries | 13 December 2001 | |
287 - Change in situation or address of Registered Office | 13 December 2001 | |
288a - Notice of appointment of directors or secretaries | 13 December 2001 | |
288a - Notice of appointment of directors or secretaries | 13 December 2001 | |
288a - Notice of appointment of directors or secretaries | 13 December 2001 | |
RESOLUTIONS - N/A | 06 December 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 December 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 December 2001 | |
CERTNM - Change of name certificate | 04 December 2001 | |
363s - Annual Return | 22 November 2001 | |
288b - Notice of resignation of directors or secretaries | 22 November 2001 | |
288a - Notice of appointment of directors or secretaries | 13 September 2001 | |
288b - Notice of resignation of directors or secretaries | 13 September 2001 | |
AA - Annual Accounts | 10 August 2001 | |
395 - Particulars of a mortgage or charge | 03 August 2001 | |
AA - Annual Accounts | 03 May 2001 | |
363s - Annual Return | 12 October 2000 | |
395 - Particulars of a mortgage or charge | 17 April 2000 | |
363s - Annual Return | 18 October 1999 | |
AA - Annual Accounts | 28 September 1999 | |
AA - Annual Accounts | 02 October 1998 | |
363s - Annual Return | 28 September 1998 | |
363s - Annual Return | 05 December 1997 | |
AA - Annual Accounts | 03 November 1997 | |
363s - Annual Return | 05 November 1996 | |
AA - Annual Accounts | 02 August 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 December 1995 | |
363s - Annual Return | 16 November 1995 | |
AA - Annual Accounts | 19 June 1995 | |
AA - Annual Accounts | 15 May 1995 | |
395 - Particulars of a mortgage or charge | 19 April 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 18 October 1994 | |
363s - Annual Return | 05 October 1994 | |
363s - Annual Return | 25 October 1993 | |
AA - Annual Accounts | 05 November 1992 | |
363s - Annual Return | 23 October 1992 | |
AA - Annual Accounts | 22 April 1992 | |
363b - Annual Return | 27 September 1991 | |
AA - Annual Accounts | 13 March 1991 | |
363 - Annual Return | 27 September 1990 | |
AA - Annual Accounts | 21 August 1990 | |
363 - Annual Return | 12 March 1990 | |
363 - Annual Return | 20 October 1988 | |
AA - Annual Accounts | 07 September 1988 | |
288 - N/A | 10 August 1988 | |
AA - Annual Accounts | 02 March 1988 | |
363 - Annual Return | 04 September 1987 | |
363 - Annual Return | 18 August 1987 | |
AA - Annual Accounts | 29 July 1987 | |
NEWINC - New incorporation documents | 25 September 1979 |
Description | Date | Status | Charge by |
---|---|---|---|
Amending agreement to an omnibus guarantee and set-off agreement dated 15TH november 2007 and | 23 July 2009 | Fully Satisfied |
N/A |
Omnibus guarantee and set-off agreement | 15 November 2007 | Fully Satisfied |
N/A |
Legal mortgage | 16 July 2001 | Fully Satisfied |
N/A |
Legal mortgage | 06 April 2000 | Fully Satisfied |
N/A |
Mortgage debenture | 29 March 1995 | Fully Satisfied |
N/A |