About

Registered Number: 00941519
Date of Incorporation: 31/10/1968 (55 years and 6 months ago)
Company Status: Active
Registered Address: Unit 130 Centennial Park, Elstree, Hertfordshire, WD6 3TJ

 

Established in 1968, Smiths Industries Industrial Group Ltd has its registered office in Elstree in Hertfordshire. Smiths Industries Industrial Group Ltd has 14 directors listed at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Paul 15 December 2015 - 1
VOYLE, James Anthony 10 September 2020 - 1
CALLEN, Jean-Yves 31 March 2011 30 September 2013 1
FREEDMAN, Simon Michael 21 July 2008 31 December 2010 1
HANSON, C Lee N/A 19 January 1998 1
HARDCASTLE, Graham Stuart 18 November 2003 08 December 2005 1
HARRIS, Mark Smeeth 04 April 2008 21 July 2008 1
HAWKES, Jeffrey Michael 28 November 1996 18 November 2003 1
HINES, Jerome N/A 19 January 1998 1
LANCELLA, Giuseppe 31 March 2011 18 September 2020 1
Secretary Name Appointed Resigned Total Appointments
LAKIN, Eric 11 December 2017 - 1
ANGELO, Jay Thomas 31 March 2011 03 February 2014 1
HEITMANN, Mary 13 March 2014 30 September 2016 1
MCINNES, Alain Charles 30 September 2016 11 December 2017 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 18 September 2020
AP01 - Appointment of director 18 September 2020
AA - Annual Accounts 10 March 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 December 2019
CS01 - N/A 09 December 2019
MR04 - N/A 18 February 2019
MR04 - N/A 18 February 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 10 December 2018
AA - Annual Accounts 06 June 2018
TM02 - Termination of appointment of secretary 12 December 2017
AP03 - Appointment of secretary 12 December 2017
CS01 - N/A 07 December 2017
AA - Annual Accounts 04 May 2017
AP03 - Appointment of secretary 07 December 2016
TM02 - Termination of appointment of secretary 07 December 2016
CS01 - N/A 07 December 2016
AA - Annual Accounts 07 May 2016
TM01 - Termination of appointment of director 30 March 2016
AP01 - Appointment of director 30 March 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 22 June 2015
AD01 - Change of registered office address 26 February 2015
AR01 - Annual Return 16 December 2014
RP04 - N/A 12 June 2014
RP04 - N/A 12 June 2014
AP03 - Appointment of secretary 28 April 2014
TM02 - Termination of appointment of secretary 28 April 2014
AA - Annual Accounts 10 April 2014
AR01 - Annual Return 20 December 2013
CH01 - Change of particulars for director 19 December 2013
TM01 - Termination of appointment of director 05 December 2013
AP01 - Appointment of director 05 December 2013
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 24 December 2012
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 09 December 2011
AP03 - Appointment of secretary 05 April 2011
TM02 - Termination of appointment of secretary 04 April 2011
TM01 - Termination of appointment of director 04 April 2011
AP01 - Appointment of director 04 April 2011
AP01 - Appointment of director 04 April 2011
TM01 - Termination of appointment of director 22 March 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 22 December 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 December 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 December 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 December 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 December 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 December 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 December 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 December 2010
AR01 - Annual Return 15 March 2010
AA - Annual Accounts 22 February 2010
TM01 - Termination of appointment of director 27 October 2009
395 - Particulars of a mortgage or charge 05 August 2009
AA - Annual Accounts 03 June 2009
287 - Change in situation or address of Registered Office 02 March 2009
288c - Notice of change of directors or secretaries or in their particulars 27 January 2009
363a - Annual Return 22 January 2009
288b - Notice of resignation of directors or secretaries 10 October 2008
288a - Notice of appointment of directors or secretaries 10 October 2008
288a - Notice of appointment of directors or secretaries 10 October 2008
288b - Notice of resignation of directors or secretaries 10 October 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
AA - Annual Accounts 14 April 2008
363a - Annual Return 13 December 2007
395 - Particulars of a mortgage or charge 21 November 2007
AA - Annual Accounts 04 June 2007
363a - Annual Return 15 December 2006
288c - Notice of change of directors or secretaries or in their particulars 16 August 2006
AA - Annual Accounts 18 May 2006
363a - Annual Return 08 February 2006
288a - Notice of appointment of directors or secretaries 24 January 2006
288b - Notice of resignation of directors or secretaries 18 January 2006
AA - Annual Accounts 03 June 2005
288c - Notice of change of directors or secretaries or in their particulars 05 April 2005
363a - Annual Return 10 February 2005
AAMD - Amended Accounts 27 October 2004
AA - Annual Accounts 31 January 2004
363a - Annual Return 19 December 2003
288b - Notice of resignation of directors or secretaries 03 December 2003
288b - Notice of resignation of directors or secretaries 03 December 2003
288a - Notice of appointment of directors or secretaries 03 December 2003
288a - Notice of appointment of directors or secretaries 03 December 2003
AA - Annual Accounts 06 August 2003
363a - Annual Return 23 December 2002
AA - Annual Accounts 16 May 2002
CERTNM - Change of name certificate 09 May 2002
CERTNM - Change of name certificate 28 March 2002
363a - Annual Return 20 December 2001
288a - Notice of appointment of directors or secretaries 15 August 2001
288b - Notice of resignation of directors or secretaries 15 August 2001
363a - Annual Return 18 December 2000
AA - Annual Accounts 01 November 2000
AA - Annual Accounts 09 February 2000
363a - Annual Return 16 December 1999
AA - Annual Accounts 02 June 1999
RESOLUTIONS - N/A 22 April 1999
RESOLUTIONS - N/A 22 April 1999
RESOLUTIONS - N/A 22 April 1999
363a - Annual Return 29 December 1998
AUD - Auditor's letter of resignation 16 September 1998
AA - Annual Accounts 21 April 1998
RESOLUTIONS - N/A 10 February 1998
RESOLUTIONS - N/A 10 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 1998
123 - Notice of increase in nominal capital 10 February 1998
288b - Notice of resignation of directors or secretaries 10 February 1998
288b - Notice of resignation of directors or secretaries 10 February 1998
288b - Notice of resignation of directors or secretaries 10 February 1998
288b - Notice of resignation of directors or secretaries 10 February 1998
288a - Notice of appointment of directors or secretaries 10 February 1998
288a - Notice of appointment of directors or secretaries 10 February 1998
363a - Annual Return 10 December 1997
AUD - Auditor's letter of resignation 19 June 1997
AA - Annual Accounts 28 April 1997
363a - Annual Return 02 January 1997
288a - Notice of appointment of directors or secretaries 06 December 1996
AA - Annual Accounts 01 April 1996
363x - Annual Return 02 January 1996
RESOLUTIONS - N/A 15 February 1995
MISC - Miscellaneous document 15 February 1995
AA - Annual Accounts 13 January 1995
363x - Annual Return 19 December 1994
AA - Annual Accounts 18 February 1994
363x - Annual Return 07 January 1994
AA - Annual Accounts 12 January 1993
363x - Annual Return 10 January 1993
288 - N/A 21 February 1992
AA - Annual Accounts 15 February 1992
288 - N/A 13 February 1992
288 - N/A 30 January 1992
363x - Annual Return 16 December 1991
AA - Annual Accounts 17 February 1991
363 - Annual Return 05 February 1991
RESOLUTIONS - N/A 18 December 1990
RESOLUTIONS - N/A 18 December 1990
363 - Annual Return 27 April 1990
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 12 March 1990
AA - Annual Accounts 06 February 1990
288 - N/A 30 January 1990
287 - Change in situation or address of Registered Office 22 June 1989
AUD - Auditor's letter of resignation 17 May 1989
AA - Annual Accounts 17 May 1989
288 - N/A 09 March 1989
363 - Annual Return 03 January 1989
MEM/ARTS - N/A 20 September 1988
AUD - Auditor's letter of resignation 20 September 1988
288 - N/A 20 September 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 June 1988
363 - Annual Return 07 January 1988
CERTNM - Change of name certificate 17 December 1987
CERTNM - Change of name certificate 17 December 1987
288 - N/A 07 December 1987
288 - N/A 30 November 1987
AA - Annual Accounts 30 November 1987
AUD - Auditor's letter of resignation 08 October 1987
288 - N/A 08 October 1987
363 - Annual Return 26 February 1987
AA - Annual Accounts 06 January 1987
CERTNM - Change of name certificate 10 November 1983
CERTNM - Change of name certificate 24 February 1981
NEWINC - New incorporation documents 31 October 1969

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

Standard Industrial Classification (SIC)

No SIC found.