About

Registered Number: 00302468
Date of Incorporation: 01/07/1935 (88 years and 9 months ago)
Company Status: Active
Registered Address: Westhaven House, Arleston Way, Shirley, Solihull, West Midlands, B90 4LH

 

Based in Solihull, West Midlands, E.H.Smith(Westhaven)limited was established in 1935, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HODGSKIN-BROWN, Michael John Howard 20 September 2002 - 1
MALLINDER, Mark James 01 July 2020 - 1
PARKER, Andrew John 20 September 2002 - 1
BRIGGS, Philip N/A 31 May 1993 1
HODGSKIN-BROWN, John Kenneth N/A 18 April 2005 1
Secretary Name Appointed Resigned Total Appointments
GRAINGER, Ian Paul 22 April 2020 - 1
ECCLES, Graham 23 April 2018 31 December 2019 1
PRITCHARD, John 28 February 1998 31 March 2006 1

Filing History

Document Type Date
AP01 - Appointment of director 01 July 2020
CS01 - N/A 30 April 2020
CS01 - N/A 24 April 2020
AP03 - Appointment of secretary 22 April 2020
TM02 - Termination of appointment of secretary 03 February 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 24 April 2019
MR01 - N/A 13 February 2019
MR04 - N/A 13 February 2019
MR04 - N/A 13 February 2019
CH01 - Change of particulars for director 17 December 2018
AA - Annual Accounts 06 December 2018
CS01 - N/A 30 April 2018
AP03 - Appointment of secretary 23 April 2018
TM02 - Termination of appointment of secretary 23 April 2018
TM01 - Termination of appointment of director 12 December 2017
AA - Annual Accounts 08 December 2017
CS01 - N/A 26 May 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 29 April 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 April 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 29 March 2013
AA - Annual Accounts 11 January 2013
TM01 - Termination of appointment of director 21 August 2012
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 15 December 2011
MG01 - Particulars of a mortgage or charge 18 March 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 22 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 February 2010
AA - Annual Accounts 02 January 2010
363a - Annual Return 11 March 2009
AA - Annual Accounts 05 January 2009
395 - Particulars of a mortgage or charge 31 July 2008
363a - Annual Return 18 February 2008
288c - Notice of change of directors or secretaries or in their particulars 18 February 2008
AA - Annual Accounts 30 November 2007
287 - Change in situation or address of Registered Office 01 June 2007
363a - Annual Return 27 February 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 February 2007
353 - Register of members 27 February 2007
AA - Annual Accounts 15 February 2007
288b - Notice of resignation of directors or secretaries 01 December 2006
363a - Annual Return 09 February 2006
288c - Notice of change of directors or secretaries or in their particulars 09 February 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 February 2006
353 - Register of members 09 February 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
AA - Annual Accounts 16 December 2005
363s - Annual Return 17 February 2005
AA - Annual Accounts 07 December 2004
363s - Annual Return 16 February 2004
AA - Annual Accounts 01 December 2003
363s - Annual Return 14 February 2003
AA - Annual Accounts 16 January 2003
287 - Change in situation or address of Registered Office 18 October 2002
288a - Notice of appointment of directors or secretaries 18 October 2002
288a - Notice of appointment of directors or secretaries 18 October 2002
363s - Annual Return 21 February 2002
AA - Annual Accounts 17 December 2001
AA - Annual Accounts 12 April 2001
363s - Annual Return 05 April 2001
363s - Annual Return 05 April 2000
AA - Annual Accounts 29 March 2000
AA - Annual Accounts 25 March 1999
363s - Annual Return 25 March 1999
AA - Annual Accounts 23 April 1998
288a - Notice of appointment of directors or secretaries 08 April 1998
288a - Notice of appointment of directors or secretaries 08 April 1998
363s - Annual Return 08 April 1998
363s - Annual Return 03 April 1997
AA - Annual Accounts 11 March 1997
363s - Annual Return 04 April 1996
AA - Annual Accounts 28 January 1996
363s - Annual Return 24 March 1995
AA - Annual Accounts 07 March 1995
363s - Annual Return 05 April 1994
AA - Annual Accounts 22 February 1994
395 - Particulars of a mortgage or charge 03 September 1993
288 - N/A 08 July 1993
AA - Annual Accounts 06 April 1993
363s - Annual Return 06 April 1993
AA - Annual Accounts 29 April 1992
363s - Annual Return 20 March 1992
AA - Annual Accounts 18 April 1991
363a - Annual Return 18 April 1991
288 - N/A 04 September 1990
AA - Annual Accounts 10 May 1990
363 - Annual Return 10 May 1990
288 - N/A 01 March 1990
AA - Annual Accounts 16 May 1989
363 - Annual Return 16 May 1989
AA - Annual Accounts 25 April 1988
363 - Annual Return 20 April 1988
AA - Annual Accounts 21 March 1987
363 - Annual Return 21 March 1987
AA - Annual Accounts 10 May 1986
363 - Annual Return 10 May 1986
NEWINC - New incorporation documents 01 July 1935

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 February 2019 Outstanding

N/A

Security agreement 17 March 2011 Fully Satisfied

N/A

Security agreement 18 July 2008 Fully Satisfied

N/A

Rent deposit deed 31 August 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.