About

Registered Number: 01162403
Date of Incorporation: 08/03/1974 (50 years and 1 month ago)
Company Status: Active
Registered Address: Broad House, 1 The Broadway, Old Hatfield, Hertfordshire, AL9 5BG,

 

Wilfrid Smith Ltd was registered on 08 March 1974 and are based in Hertfordshire, it's status is listed as "Active". The companies directors are listed as Kathleen Mary Walkey, Knowles, Philip Andrew, Mason, Ian David, Walkey, Jack, Young, Stephen Charles, Preen, John, Shaddick, Frederick Ronald, Smith, Lilian Hunter.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KNOWLES, Philip Andrew 02 January 2020 - 1
MASON, Ian David 01 June 2009 - 1
WALKEY, Jack N/A - 1
YOUNG, Stephen Charles 02 January 2020 - 1
PREEN, John 20 July 1995 31 October 1996 1
SHADDICK, Frederick Ronald N/A 03 May 1996 1
SMITH, Lilian Hunter N/A 11 September 1993 1
Secretary Name Appointed Resigned Total Appointments
KATHLEEN MARY WALKEY 22 March 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CH03 - Change of particulars for secretary 04 September 2020
CH01 - Change of particulars for director 02 September 2020
CH01 - Change of particulars for director 02 September 2020
CH01 - Change of particulars for director 02 September 2020
CH01 - Change of particulars for director 02 September 2020
AD01 - Change of registered office address 02 September 2020
PSC05 - N/A 02 September 2020
CS01 - N/A 17 March 2020
AP01 - Appointment of director 10 January 2020
AP01 - Appointment of director 09 January 2020
AA - Annual Accounts 26 July 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 21 August 2018
CS01 - N/A 09 May 2018
AA - Annual Accounts 29 June 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 03 August 2015
CH01 - Change of particulars for director 02 July 2015
AR01 - Annual Return 18 June 2015
MR01 - N/A 29 May 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 10 September 2012
AD01 - Change of registered office address 02 August 2012
CH01 - Change of particulars for director 02 August 2012
CH01 - Change of particulars for director 02 August 2012
CH03 - Change of particulars for secretary 02 August 2012
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 14 June 2011
CH04 - Change of particulars for corporate secretary 14 June 2011
CH01 - Change of particulars for director 14 June 2011
CH01 - Change of particulars for director 14 June 2011
MG01 - Particulars of a mortgage or charge 26 June 2010
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 14 June 2010
AP04 - Appointment of corporate secretary 14 June 2010
CH01 - Change of particulars for director 14 June 2010
TM02 - Termination of appointment of secretary 14 June 2010
TM01 - Termination of appointment of director 14 June 2010
AA - Annual Accounts 24 July 2009
363a - Annual Return 17 July 2009
288a - Notice of appointment of directors or secretaries 16 June 2009
AA - Annual Accounts 24 July 2008
363a - Annual Return 18 June 2008
AA - Annual Accounts 22 October 2007
363a - Annual Return 28 June 2007
AA - Annual Accounts 08 August 2006
363a - Annual Return 13 June 2006
363s - Annual Return 17 June 2005
AA - Annual Accounts 13 June 2005
363s - Annual Return 17 June 2004
AA - Annual Accounts 16 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2003
363s - Annual Return 28 June 2003
AA - Annual Accounts 27 April 2003
AA - Annual Accounts 02 August 2002
363s - Annual Return 10 July 2002
288b - Notice of resignation of directors or secretaries 22 May 2002
AA - Annual Accounts 05 September 2001
363s - Annual Return 16 June 2001
AA - Annual Accounts 13 October 2000
288b - Notice of resignation of directors or secretaries 04 October 2000
363s - Annual Return 05 July 2000
288a - Notice of appointment of directors or secretaries 21 September 1999
288b - Notice of resignation of directors or secretaries 21 September 1999
363s - Annual Return 11 June 1999
AA - Annual Accounts 10 June 1999
288b - Notice of resignation of directors or secretaries 19 January 1999
363s - Annual Return 16 June 1998
AA - Annual Accounts 13 May 1998
363s - Annual Return 19 June 1997
AA - Annual Accounts 10 June 1997
395 - Particulars of a mortgage or charge 17 March 1997
AUD - Auditor's letter of resignation 11 March 1997
395 - Particulars of a mortgage or charge 04 December 1996
288b - Notice of resignation of directors or secretaries 06 November 1996
287 - Change in situation or address of Registered Office 26 October 1996
395 - Particulars of a mortgage or charge 10 October 1996
363s - Annual Return 20 June 1996
AA - Annual Accounts 05 June 1996
288 - N/A 21 May 1996
288 - N/A 10 May 1996
288 - N/A 26 July 1995
363s - Annual Return 14 June 1995
AA - Annual Accounts 01 June 1995
363s - Annual Return 23 June 1994
AA - Annual Accounts 07 June 1994
288 - N/A 24 September 1993
363s - Annual Return 14 June 1993
AA - Annual Accounts 11 May 1993
RESOLUTIONS - N/A 24 December 1992
RESOLUTIONS - N/A 24 December 1992
RESOLUTIONS - N/A 24 December 1992
363s - Annual Return 15 June 1992
AA - Annual Accounts 15 June 1992
AA - Annual Accounts 19 June 1991
363b - Annual Return 19 June 1991
288 - N/A 29 May 1991
288 - N/A 04 January 1991
AA - Annual Accounts 12 June 1990
363 - Annual Return 12 June 1990
AA - Annual Accounts 12 June 1989
363 - Annual Return 12 June 1989
288 - N/A 22 February 1989
AA - Annual Accounts 13 June 1988
363 - Annual Return 13 June 1988
AA - Annual Accounts 07 August 1987
363 - Annual Return 07 August 1987
MEM/ARTS - N/A 11 November 1986
GAZ(U) - N/A 11 November 1986
AA - Annual Accounts 06 June 1986
363 - Annual Return 06 June 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 May 2015 Outstanding

N/A

Floating charge (all assets) 24 June 2010 Outstanding

N/A

Debenture 03 March 1997 Fully Satisfied

N/A

Fixed charge on purchased debts 28 November 1996 Outstanding

N/A

Fixed and floating charge 08 October 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.