Company NameSmith & Cundall,Limited
Company StatusDissolved
Company Number00407409
CategoryPrivate Limited Company
Incorporation Date30 March 1946(78 years, 1 month ago)
Dissolution Date14 February 2024 (2 months, 1 week ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Director NameMr Mark Henry Hunter Smith
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1992(46 years, 6 months after company formation)
Appointment Duration31 years, 5 months (closed 14 February 2024)
RoleFarm Manager
Country of ResidenceEngland
Correspondence Address5 The Limes
Back Street Lakenheath
Brandon
Suffolk
IP27 9HF
Secretary NameMr Mark Henry Hunter Smith
NationalityBritish
StatusClosed
Appointed31 May 2002(56 years, 2 months after company formation)
Appointment Duration21 years, 8 months (closed 14 February 2024)
RoleFarm Manager
Correspondence Address5 The Limes
Back Street Lakenheath
Brandon
Suffolk
IP27 9HF
Director NameLucille Anne Smith
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2005(59 years, 5 months after company formation)
Appointment Duration18 years, 5 months (closed 14 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Limes
Back Street, Lakenheath
Brandon
Suffolk
IP27 9HN
Director NameViolet Jean Goldman
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(46 years after company formation)
Appointment Duration10 years, 2 months (resigned 31 May 2002)
RoleHousewife
Correspondence Address26 Roughlands
Lakenheath
Brandon
Suffolk
IP27 9HA
Director NameElizabeth Ann Hilt
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(46 years after company formation)
Appointment Duration10 years, 2 months (resigned 31 May 2002)
RoleFarmer
Correspondence AddressTrencille Hiss Farm
Lakenheath
Brandon
Suffolk
IP27 9AB
Director NameHenry Beveridge Smith
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(46 years after company formation)
Appointment Duration13 years, 5 months (resigned 02 September 2005)
RoleFarmer
Correspondence AddressThe Limes
Back Street
Lakenheath
Suffolk
IP27 9HN
Director NameHenry Hunter Smith
Date of BirthAugust 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(46 years after company formation)
Appointment Duration8 years, 5 months (resigned 13 September 2000)
RoleFarmer
Correspondence AddressThe Hall
Lakenheath
Brandon
Suffolk
IP27 9JT
Director NameLucille Anne Smith
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(46 years after company formation)
Appointment Duration10 years, 2 months (resigned 31 May 2002)
RoleHousewife
Country of ResidenceEngland
Correspondence Address5 The Limes
Back Street, Lakenheath
Brandon
Suffolk
IP27 9HN
Secretary NameElizabeth Ann Hilt
NationalityBritish
StatusResigned
Appointed31 March 1992(46 years after company formation)
Appointment Duration10 years, 2 months (resigned 31 May 2002)
RoleCompany Director
Correspondence AddressTrencille Hiss Farm
Lakenheath
Brandon
Suffolk
IP27 9AB

Location

Registered Address5 Park Court
Pyrford Road
West Byfleet
Surrey
KT14 6SD
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London

Financials

Year2013
Net Worth£1,597,780
Cash£5,000
Current Liabilities£218,730

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

23 July 2013Delivered on: 26 July 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
5 September 2012Delivered on: 1 December 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Approximately 92 acres of the f/h property k/a land at hiss farm station road lakenheath brandon suffolk.
Outstanding
30 July 2010Delivered on: 17 August 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 49 acres or thereabouts of land at hiss farm station road lakenheath suffolk t/no part of SK312738.
Outstanding
9 October 2008Delivered on: 14 October 2008
Persons entitled: The Agricultural Mortgage Corporation PLC

Classification: Legal charge
Secured details: £300,000.00 due or to become due from the company to the chargee.
Particulars: 99.53 acres at poppylot farm southery norfolk.
Outstanding
5 February 2008Delivered on: 8 February 2008
Satisfied on: 23 July 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 87 acres of land or thereabouts at hiss farm, station road, lakenheath, suffolk.
Fully Satisfied
11 October 1948Delivered on: 16 October 1948
Satisfied on: 12 August 1994
Persons entitled: The Agricultural Mortgage Corporation LTD

Classification: Legal charge
Secured details: £7865.
Particulars: Hiss farm, lakenheath, brandon, suffolk. Poppylot farm, feltwell and methwold, norfolk.
Fully Satisfied
19 July 1946Delivered on: 7 August 1946
Satisfied on: 14 April 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: Clouds farm hockwold-cum-wilton.
Fully Satisfied

Filing History

14 February 2024Final Gazette dissolved following liquidation (1 page)
14 November 2023Notice of final account prior to dissolution (16 pages)
24 October 2022Progress report in a winding up by the court (13 pages)
21 September 2021Registered office address changed from The Cottage Hiss Farm Station Road Lakenheath IP27 9AB England to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 21 September 2021 (2 pages)
15 September 2021Appointment of a liquidator (3 pages)
25 April 2019Order of court to wind up (3 pages)
6 April 2019Compulsory strike-off action has been suspended (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
21 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
11 June 2018Satisfaction of charge 5 in full (1 page)
11 June 2018Satisfaction of charge 6 in full (1 page)
11 June 2018Total exemption full accounts made up to 31 March 2017 (14 pages)
11 June 2018Satisfaction of charge 4 in full (1 page)
11 June 2018Termination of appointment of Lucille Anne Smith as a director on 12 December 2017 (1 page)
11 June 2018Satisfaction of charge 004074090007 in full (1 page)
15 December 2017Confirmation statement made on 15 December 2017 with updates (7 pages)
15 December 2017Change of details for Mr Mark Henry Hunter Smith as a person with significant control on 12 December 2017 (2 pages)
15 December 2017Cessation of Lucille Anne Smith as a person with significant control on 12 December 2017 (1 page)
15 December 2017Change of details for Mr Mark Henry Hunter Smith as a person with significant control on 12 December 2017 (2 pages)
15 December 2017Confirmation statement made on 15 December 2017 with updates (7 pages)
15 December 2017Cessation of Lucille Anne Smith as a person with significant control on 12 December 2017 (1 page)
6 November 2017Registered office address changed from The Limes 5 Back Street Lakenheath Suffolk IP27 9HF England to The Cottage Hiss Farm Station Road Lakenheath IP27 9AB on 6 November 2017 (1 page)
6 November 2017Registered office address changed from The Limes 5 Back Street Lakenheath Suffolk IP27 9HF England to The Cottage Hiss Farm Station Road Lakenheath IP27 9AB on 6 November 2017 (1 page)
28 June 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 June 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 April 2017Compulsory strike-off action has been discontinued (1 page)
19 April 2017Compulsory strike-off action has been discontinued (1 page)
18 April 2017Confirmation statement made on 31 March 2017 with updates (8 pages)
18 April 2017Confirmation statement made on 31 March 2017 with updates (8 pages)
8 April 2017Compulsory strike-off action has been suspended (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
14 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 6,800
(8 pages)
14 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 6,800
(8 pages)
19 January 2016Registered office address changed from 5 the Limes, Back Street Brandon Suffolk IP27 9HF to The Limes 5 Back Street Lakenheath Suffolk IP27 9HF on 19 January 2016 (1 page)
19 January 2016Registered office address changed from 5 the Limes, Back Street Brandon Suffolk IP27 9HF to The Limes 5 Back Street Lakenheath Suffolk IP27 9HF on 19 January 2016 (1 page)
28 July 2015Total exemption small company accounts made up to 31 March 2015 (12 pages)
28 July 2015Total exemption small company accounts made up to 31 March 2015 (12 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 6,800
(8 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 6,800
(8 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 6,800
(8 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 6,800
(8 pages)
30 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
30 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
26 July 2013Registration of charge 004074090007 (17 pages)
26 July 2013Registration of charge 004074090007 (17 pages)
23 July 2013Satisfaction of charge 3 in full (4 pages)
23 July 2013Satisfaction of charge 3 in full (4 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (9 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (9 pages)
1 December 2012Particulars of a mortgage or charge/co extend / charge no: 6 (7 pages)
1 December 2012Particulars of a mortgage or charge/co extend / charge no: 6 (7 pages)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (8 pages)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (8 pages)
3 October 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
3 October 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (8 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (8 pages)
17 August 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
17 August 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
15 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
15 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
28 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 pages)
28 April 2010Director's details changed for Lucille Anne Smith on 31 March 2010 (2 pages)
28 April 2010Director's details changed for Mr Mark Henry Hunter Smith on 31 March 2010 (2 pages)
28 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 pages)
28 April 2010Director's details changed for Lucille Anne Smith on 31 March 2010 (2 pages)
28 April 2010Secretary's details changed for Mr Mark Henry Hunter Smith on 31 March 2010 (1 page)
28 April 2010Director's details changed for Mr Mark Henry Hunter Smith on 31 March 2010 (2 pages)
28 April 2010Secretary's details changed for Mr Mark Henry Hunter Smith on 31 March 2010 (1 page)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
13 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(17 pages)
13 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(17 pages)
17 April 2009Location of register of members (1 page)
17 April 2009Return made up to 31/03/09; full list of members (4 pages)
17 April 2009Location of register of members (1 page)
17 April 2009Location of debenture register (1 page)
17 April 2009Location of debenture register (1 page)
17 April 2009Return made up to 31/03/09; full list of members (4 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 October 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
14 October 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
18 April 2008Director and secretary's change of particulars / mark smith / 31/03/2008 (1 page)
18 April 2008Return made up to 31/03/08; full list of members (4 pages)
18 April 2008Director and secretary's change of particulars / mark smith / 31/03/2008 (1 page)
18 April 2008Return made up to 31/03/08; full list of members (4 pages)
8 February 2008Particulars of mortgage/charge (3 pages)
8 February 2008Particulars of mortgage/charge (3 pages)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 April 2007Return made up to 31/03/07; full list of members (3 pages)
30 April 2007Return made up to 31/03/07; full list of members (3 pages)
30 April 2007Director's particulars changed (1 page)
30 April 2007Director's particulars changed (1 page)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 May 2006Director's particulars changed (1 page)
15 May 2006Registered office changed on 15/05/06 from: the limes 5 back street brandon suffolk IP27 9HF (1 page)
15 May 2006Secretary's particulars changed;director's particulars changed (1 page)
15 May 2006Secretary's particulars changed;director's particulars changed (1 page)
15 May 2006Registered office changed on 15/05/06 from: the limes 5 back street brandon suffolk IP27 9HF (1 page)
15 May 2006Return made up to 31/03/06; full list of members (3 pages)
15 May 2006Director's particulars changed (1 page)
15 May 2006Return made up to 31/03/06; full list of members (3 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 December 2005Director resigned (1 page)
2 December 2005Director resigned (1 page)
11 October 2005New director appointed (2 pages)
11 October 2005New director appointed (2 pages)
1 April 2005Return made up to 31/03/05; full list of members (3 pages)
1 April 2005Return made up to 31/03/05; full list of members (3 pages)
2 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
19 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
28 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
28 April 2003Return made up to 31/03/03; full list of members
  • 363(287) ‐ Registered office changed on 28/04/03
(8 pages)
28 April 2003Return made up to 31/03/03; full list of members
  • 363(287) ‐ Registered office changed on 28/04/03
(8 pages)
10 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
10 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
11 July 2002Director resigned (1 page)
11 July 2002Secretary resigned;director resigned (1 page)
11 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 July 2002New secretary appointed (2 pages)
11 July 2002Director resigned (1 page)
11 July 2002New secretary appointed (2 pages)
11 July 2002Director resigned (1 page)
11 July 2002Secretary resigned;director resigned (1 page)
11 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 July 2002Director resigned (1 page)
10 April 2002Return made up to 31/03/02; full list of members (8 pages)
10 April 2002Return made up to 31/03/02; full list of members (8 pages)
25 September 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
25 September 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
9 May 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
9 May 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
6 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
6 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
19 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
14 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
26 April 1999Return made up to 31/03/99; change of members (8 pages)
26 April 1999Return made up to 31/03/99; change of members (8 pages)
14 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
14 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
11 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
11 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
14 April 1997Return made up to 31/03/97; full list of members (8 pages)
14 April 1997Return made up to 31/03/97; full list of members (8 pages)
8 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
8 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
23 April 1996Return made up to 31/03/96; no change of members (6 pages)
23 April 1996Return made up to 31/03/96; no change of members (6 pages)
14 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
14 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
2 May 1995Return made up to 31/03/95; no change of members (6 pages)
2 May 1995Return made up to 31/03/95; no change of members (6 pages)