About

Registered Number: 00237811
Date of Incorporation: 09/03/1929 (96 years and 1 month ago)
Company Status: Active
Registered Address: Rowan House Cherry Orchard North, Kembrey Park, Swindon, SN2 8UH

 

Having been setup in 1929, Smiths News Trading Ltd are based in Swindon, it has a status of "Active". The companies director is listed as Marriner, Stuart Steven in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MARRINER, Stuart Steven 01 September 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 February 2020
CS01 - N/A 11 February 2020
RESOLUTIONS - N/A 05 September 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 05 September 2019
SH19 - Statement of capital 05 September 2019
CAP-SS - N/A 05 September 2019
AA - Annual Accounts 08 May 2019
CS01 - N/A 13 February 2019
AP01 - Appointment of director 11 October 2018
TM01 - Termination of appointment of director 11 October 2018
TM01 - Termination of appointment of director 13 June 2018
AA - Annual Accounts 01 June 2018
CS01 - N/A 12 February 2018
TM01 - Termination of appointment of director 03 January 2018
PSC02 - N/A 09 August 2017
AA - Annual Accounts 06 June 2017
CS01 - N/A 01 February 2017
TM01 - Termination of appointment of director 05 October 2016
AP01 - Appointment of director 05 October 2016
CS01 - N/A 01 August 2016
AA - Annual Accounts 28 January 2016
CH01 - Change of particulars for director 26 August 2015
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 10 June 2014
MR04 - N/A 11 February 2014
AR01 - Annual Return 01 August 2013
CH01 - Change of particulars for director 10 June 2013
CH01 - Change of particulars for director 29 April 2013
AA - Annual Accounts 22 February 2013
AP01 - Appointment of director 07 November 2012
AD01 - Change of registered office address 29 October 2012
AR01 - Annual Return 06 August 2012
MG01 - Particulars of a mortgage or charge 04 May 2012
AA - Annual Accounts 18 April 2012
RP04 - N/A 23 September 2011
TM01 - Termination of appointment of director 08 September 2011
TM02 - Termination of appointment of secretary 05 September 2011
AP03 - Appointment of secretary 05 September 2011
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 15 April 2011
CH01 - Change of particulars for director 02 December 2010
AP01 - Appointment of director 14 September 2010
AP01 - Appointment of director 06 September 2010
TM01 - Termination of appointment of director 06 September 2010
RESOLUTIONS - N/A 23 August 2010
AR01 - Annual Return 23 August 2010
SH08 - Notice of name or other designation of class of shares 17 August 2010
CC04 - Statement of companies objects 17 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH03 - Change of particulars for secretary 03 August 2010
AA - Annual Accounts 19 May 2010
363a - Annual Return 06 August 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 22 August 2008
AA - Annual Accounts 17 April 2008
288c - Notice of change of directors or secretaries or in their particulars 27 March 2008
363a - Annual Return 22 August 2007
AA - Annual Accounts 30 May 2007
RESOLUTIONS - N/A 13 April 2007
RESOLUTIONS - N/A 13 April 2007
RESOLUTIONS - N/A 13 April 2007
288a - Notice of appointment of directors or secretaries 27 November 2006
MEM/ARTS - N/A 27 September 2006
288a - Notice of appointment of directors or secretaries 22 September 2006
288a - Notice of appointment of directors or secretaries 22 September 2006
287 - Change in situation or address of Registered Office 22 September 2006
288b - Notice of resignation of directors or secretaries 22 September 2006
288b - Notice of resignation of directors or secretaries 22 September 2006
288b - Notice of resignation of directors or secretaries 22 September 2006
CERTNM - Change of name certificate 13 September 2006
RESOLUTIONS - N/A 07 September 2006
RESOLUTIONS - N/A 07 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 2006
123 - Notice of increase in nominal capital 07 September 2006
363a - Annual Return 22 August 2006
288c - Notice of change of directors or secretaries or in their particulars 08 August 2006
RESOLUTIONS - N/A 07 August 2006
RESOLUTIONS - N/A 07 August 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 August 2006
RESOLUTIONS - N/A 28 June 2006
288a - Notice of appointment of directors or secretaries 28 June 2006
AA - Annual Accounts 30 March 2006
288c - Notice of change of directors or secretaries or in their particulars 14 November 2005
363a - Annual Return 16 August 2005
288a - Notice of appointment of directors or secretaries 22 April 2005
AA - Annual Accounts 13 April 2005
288b - Notice of resignation of directors or secretaries 21 March 2005
288b - Notice of resignation of directors or secretaries 11 October 2004
363s - Annual Return 24 August 2004
AA - Annual Accounts 05 March 2004
288a - Notice of appointment of directors or secretaries 17 December 2003
288b - Notice of resignation of directors or secretaries 10 November 2003
288b - Notice of resignation of directors or secretaries 30 October 2003
363s - Annual Return 20 August 2003
AA - Annual Accounts 04 July 2003
363a - Annual Return 14 August 2002
AA - Annual Accounts 03 July 2002
288a - Notice of appointment of directors or secretaries 28 December 2001
288b - Notice of resignation of directors or secretaries 14 December 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 November 2001
363s - Annual Return 14 September 2001
AA - Annual Accounts 30 July 2001
RESOLUTIONS - N/A 16 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2001
288b - Notice of resignation of directors or secretaries 23 March 2001
RESOLUTIONS - N/A 22 March 2001
RESOLUTIONS - N/A 22 March 2001
RESOLUTIONS - N/A 22 March 2001
RESOLUTIONS - N/A 22 March 2001
RESOLUTIONS - N/A 22 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2001
123 - Notice of increase in nominal capital 22 March 2001
363s - Annual Return 06 September 2000
288a - Notice of appointment of directors or secretaries 05 September 2000
288b - Notice of resignation of directors or secretaries 20 June 2000
AA - Annual Accounts 05 March 2000
CERTNM - Change of name certificate 18 January 2000
363s - Annual Return 02 September 1999
288c - Notice of change of directors or secretaries or in their particulars 17 August 1999
AA - Annual Accounts 20 April 1999
288c - Notice of change of directors or secretaries or in their particulars 08 April 1999
288c - Notice of change of directors or secretaries or in their particulars 06 April 1999
288c - Notice of change of directors or secretaries or in their particulars 03 April 1999
288b - Notice of resignation of directors or secretaries 24 February 1999
288b - Notice of resignation of directors or secretaries 24 February 1999
288b - Notice of resignation of directors or secretaries 24 February 1999
288b - Notice of resignation of directors or secretaries 24 February 1999
288b - Notice of resignation of directors or secretaries 24 February 1999
288a - Notice of appointment of directors or secretaries 24 February 1999
363s - Annual Return 01 September 1998
288a - Notice of appointment of directors or secretaries 13 August 1998
288b - Notice of resignation of directors or secretaries 13 August 1998
288a - Notice of appointment of directors or secretaries 14 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 1998
288c - Notice of change of directors or secretaries or in their particulars 27 April 1998
CERT21 - Certificate of registration of order of court and minute on cancellation of share premium account 23 April 1998
OC - Order of Court 23 April 1998
287 - Change in situation or address of Registered Office 14 April 1998
288b - Notice of resignation of directors or secretaries 14 April 1998
288b - Notice of resignation of directors or secretaries 14 April 1998
RESOLUTIONS - N/A 06 April 1998
RESOLUTIONS - N/A 06 April 1998
123 - Notice of increase in nominal capital 06 April 1998
AA - Annual Accounts 24 March 1998
288b - Notice of resignation of directors or secretaries 22 October 1997
363a - Annual Return 02 October 1997
225 - Change of Accounting Reference Date 18 September 1997
288a - Notice of appointment of directors or secretaries 08 July 1997
288c - Notice of change of directors or secretaries or in their particulars 07 May 1997
288c - Notice of change of directors or secretaries or in their particulars 07 May 1997
288c - Notice of change of directors or secretaries or in their particulars 07 May 1997
288c - Notice of change of directors or secretaries or in their particulars 07 May 1997
288c - Notice of change of directors or secretaries or in their particulars 22 April 1997
288b - Notice of resignation of directors or secretaries 22 April 1997
AA - Annual Accounts 06 April 1997
288c - Notice of change of directors or secretaries or in their particulars 04 March 1997
288b - Notice of resignation of directors or secretaries 21 November 1996
288c - Notice of change of directors or secretaries or in their particulars 14 November 1996
288 - N/A 10 September 1996
287 - Change in situation or address of Registered Office 10 September 1996
288 - N/A 10 September 1996
363a - Annual Return 10 September 1996
288 - N/A 19 July 1996
288 - N/A 09 July 1996
288 - N/A 04 July 1996
288 - N/A 09 May 1996
288 - N/A 21 March 1996
AA - Annual Accounts 14 March 1996
288 - N/A 22 January 1996
RESOLUTIONS - N/A 04 December 1995
RESOLUTIONS - N/A 04 December 1995
RESOLUTIONS - N/A 04 December 1995
123 - Notice of increase in nominal capital 04 December 1995
288 - N/A 28 November 1995
288 - N/A 28 November 1995
288 - N/A 28 November 1995
288 - N/A 28 November 1995
288 - N/A 28 November 1995
288 - N/A 27 November 1995
288 - N/A 16 November 1995
288 - N/A 13 November 1995
288 - N/A 06 November 1995
363x - Annual Return 22 August 1995
288 - N/A 16 August 1995
288 - N/A 30 March 1995
AA - Annual Accounts 22 March 1995
288 - N/A 20 March 1995
288 - N/A 10 March 1995
288 - N/A 02 March 1995
288 - N/A 20 February 1995
288 - N/A 28 January 1995
PRE95M - N/A 01 January 1995
288 - N/A 23 December 1994
288 - N/A 13 October 1994
363x - Annual Return 30 August 1994
288 - N/A 12 July 1994
288 - N/A 23 March 1994
AA - Annual Accounts 21 March 1994
288 - N/A 24 February 1994
288 - N/A 15 February 1994
288 - N/A 20 January 1994
288 - N/A 20 December 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 December 1993
288 - N/A 29 November 1993
288 - N/A 20 October 1993
288 - N/A 22 September 1993
363x - Annual Return 01 September 1993
288 - N/A 29 June 1993
288 - N/A 15 June 1993
288 - N/A 15 June 1993
288 - N/A 26 April 1993
288 - N/A 26 April 1993
288 - N/A 13 April 1993
AA - Annual Accounts 16 March 1993
288 - N/A 22 February 1993
288 - N/A 21 January 1993
288 - N/A 08 December 1992
288 - N/A 26 November 1992
288 - N/A 10 November 1992
RESOLUTIONS - N/A 29 October 1992
RESOLUTIONS - N/A 29 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 1992
123 - Notice of increase in nominal capital 29 October 1992
363x - Annual Return 02 September 1992
288 - N/A 14 August 1992
288 - N/A 19 May 1992
288 - N/A 28 April 1992
288 - N/A 03 April 1992
288 - N/A 30 March 1992
AA - Annual Accounts 25 March 1992
288 - N/A 20 March 1992
288 - N/A 13 March 1992
288 - N/A 25 February 1992
288 - N/A 17 February 1992
288 - N/A 16 January 1992
288 - N/A 10 January 1992
288 - N/A 29 October 1991
288 - N/A 23 October 1991
RESOLUTIONS - N/A 09 October 1991
123 - Notice of increase in nominal capital 09 October 1991
288 - N/A 03 October 1991
288 - N/A 24 September 1991
363x - Annual Return 19 August 1991
288 - N/A 02 July 1991
288 - N/A 24 May 1991
288 - N/A 16 April 1991
AA - Annual Accounts 11 March 1991
363 - Annual Return 07 December 1990
288 - N/A 19 September 1990
AA - Annual Accounts 04 April 1990
363 - Annual Return 03 January 1990
288 - N/A 16 May 1989
288 - N/A 26 April 1989
288 - N/A 12 April 1989
363 - Annual Return 10 February 1989
AA - Annual Accounts 30 January 1989
288 - N/A 28 November 1988
288 - N/A 15 November 1988
288 - N/A 09 November 1988
288 - N/A 28 October 1988
288 - N/A 24 June 1988
288 - N/A 24 June 1988
288 - N/A 24 June 1988
288 - N/A 24 June 1988
288 - N/A 20 June 1988
288 - N/A 20 June 1988
395 - Particulars of a mortgage or charge 01 March 1988
CERTNM - Change of name certificate 05 January 1988
AA - Annual Accounts 05 January 1988
363 - Annual Return 05 January 1988
288 - N/A 19 November 1987
288 - N/A 19 November 1987
288 - N/A 26 March 1987
363 - Annual Return 20 October 1986
AA - Annual Accounts 14 October 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 1986
MISC - Miscellaneous document 29 August 1986
288 - N/A 31 May 1986
MISC - Miscellaneous document 24 March 1980
MISC - Miscellaneous document 19 January 1978
MISC - Miscellaneous document 30 May 1977
AA - Annual Accounts 03 May 1977
363 - Annual Return 29 May 1976
MISC - Miscellaneous document 30 May 1975
MISC - Miscellaneous document 23 May 1973
47b - N/A 03 January 1957
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 January 1957
MISC - Miscellaneous document 11 March 1929
NEWINC - New incorporation documents 09 March 1929

Mortgages & Charges

Description Date Status Charge by
Fixed charge on purchased debts which fail to vest 02 May 2012 Fully Satisfied

N/A

Legal charge 18 February 1988 Fully Satisfied

N/A

Trust deed 27 September 1966 Fully Satisfied

N/A

Further charge 28 July 1956 Fully Satisfied

N/A

Mortgage 01 October 1952 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.