About

Registered Number: 01450327
Date of Incorporation: 25/09/1979 (45 years and 7 months ago)
Company Status: Active
Registered Address: C/O Smiths Detection-Watford Limited Century House, Maylands Avenue, Hemel Hempstead, Hertfordshire, HP2 7DE,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.