About

Registered Number: 00750120
Date of Incorporation: 14/02/1963 (61 years and 2 months ago)
Company Status: Active
Registered Address: Grange Nurseries, Woodham Road, Battlesbridge, Essex, SS11 7QU

 

Having been setup in 1963, W.D.Smith & Son has its registered office in Battlesbridge, Essex. The companies directors are listed as Smith, Lisa, Smith, Michael John, Smith, Roland William, Hyett, Gillian Rosemary, Ogle-emery, Valerie, Smee, Hazel Joy, Smith, Dora Honor, Smith, Patricia at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Lisa 31 December 2013 - 1
SMITH, Michael John 01 August 1994 - 1
SMITH, Roland William N/A - 1
HYETT, Gillian Rosemary N/A 31 July 1994 1
OGLE-EMERY, Valerie N/A 31 July 1994 1
SMEE, Hazel Joy N/A 31 July 1994 1
SMITH, Dora Honor N/A 13 December 2003 1
SMITH, Patricia N/A 31 December 2013 1

Filing History

Document Type Date
CS01 - N/A 24 September 2020
CS01 - N/A 01 October 2019
CS01 - N/A 24 September 2018
CS01 - N/A 22 September 2017
CS01 - N/A 30 September 2016
AR01 - Annual Return 08 October 2015
CH01 - Change of particulars for director 08 October 2015
CH03 - Change of particulars for secretary 08 October 2015
AR01 - Annual Return 22 October 2014
CH01 - Change of particulars for director 22 October 2014
CH03 - Change of particulars for secretary 22 October 2014
RESOLUTIONS - N/A 17 September 2014
SH08 - Notice of name or other designation of class of shares 17 September 2014
AP01 - Appointment of director 28 January 2014
TM01 - Termination of appointment of director 28 January 2014
AR01 - Annual Return 25 September 2013
AR01 - Annual Return 24 September 2012
MG01 - Particulars of a mortgage or charge 11 September 2012
AR01 - Annual Return 02 October 2011
AR01 - Annual Return 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
AA - Annual Accounts 25 September 2009
363a - Annual Return 22 September 2009
363a - Annual Return 08 October 2008
363a - Annual Return 22 October 2007
363s - Annual Return 27 October 2006
363s - Annual Return 03 October 2005
363s - Annual Return 12 October 2004
288b - Notice of resignation of directors or secretaries 12 February 2004
363s - Annual Return 13 October 2003
363s - Annual Return 12 September 2002
363s - Annual Return 02 October 2001
363s - Annual Return 17 October 2000
363s - Annual Return 01 October 1999
363s - Annual Return 05 October 1998
363s - Annual Return 30 September 1997
363s - Annual Return 23 October 1996
363s - Annual Return 25 October 1995
363s - Annual Return 26 October 1994
288 - N/A 18 August 1994
288 - N/A 18 August 1994
288 - N/A 18 August 1994
363s - Annual Return 13 October 1993
RESOLUTIONS - N/A 26 March 1993
363s - Annual Return 05 October 1992
363b - Annual Return 10 October 1991
363(287) - N/A 10 October 1991
363 - Annual Return 26 September 1990
363 - Annual Return 02 February 1990
363 - Annual Return 15 December 1988
353 - Register of members 15 December 1988
363 - Annual Return 21 December 1987
363 - Annual Return 04 March 1987
MISC - Miscellaneous document 14 February 1963

Mortgages & Charges

Description Date Status Charge by
Legal charge 10 September 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.