About

Registered Number: 03314609
Date of Incorporation: 07/02/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: No 7 Water End Barns, Water End Eversholt, Milton Keynes, Bedfordshire, MK17 9EA

 

Tom Smith Crackers Ltd was founded on 07 February 1997 with its registered office in Milton Keynes, Bedfordshire, it has a status of "Active". Phillips, David John is listed as the only a director of the company. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHILLIPS, David John 07 February 1997 31 December 2002 1

Filing History

Document Type Date
AA - Annual Accounts 16 July 2020
CS01 - N/A 17 February 2020
AA - Annual Accounts 27 June 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 25 July 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 18 July 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 12 August 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 06 August 2013
AR01 - Annual Return 05 March 2013
AD01 - Change of registered office address 04 October 2012
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 28 February 2012
TM01 - Termination of appointment of director 12 October 2011
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 01 April 2010
MISC - Miscellaneous document 18 December 2009
AA - Annual Accounts 16 November 2009
288b - Notice of resignation of directors or secretaries 07 July 2009
288a - Notice of appointment of directors or secretaries 05 May 2009
288b - Notice of resignation of directors or secretaries 05 May 2009
363a - Annual Return 06 April 2009
288b - Notice of resignation of directors or secretaries 06 April 2009
AA - Annual Accounts 06 January 2009
288a - Notice of appointment of directors or secretaries 09 September 2008
363a - Annual Return 12 March 2008
AA - Annual Accounts 29 January 2008
AA - Annual Accounts 09 February 2007
363a - Annual Return 08 February 2007
363s - Annual Return 12 May 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 17 August 2005
CERTNM - Change of name certificate 11 February 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 26 August 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 29 December 2003
288b - Notice of resignation of directors or secretaries 29 December 2003
AA - Annual Accounts 06 February 2003
395 - Particulars of a mortgage or charge 16 October 2002
363s - Annual Return 11 March 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 07 September 2001
AA - Annual Accounts 15 January 2001
363s - Annual Return 12 April 2000
AA - Annual Accounts 02 February 2000
287 - Change in situation or address of Registered Office 10 September 1999
363s - Annual Return 09 March 1999
AA - Annual Accounts 03 December 1998
DISS40 - Notice of striking-off action discontinued 11 August 1998
363s - Annual Return 05 August 1998
GAZ1 - First notification of strike-off action in London Gazette 28 July 1998
225 - Change of Accounting Reference Date 22 January 1998
288b - Notice of resignation of directors or secretaries 13 February 1997
NEWINC - New incorporation documents 07 February 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 04 October 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.