Smithfield
London
EC1A 9LH
Secretary Name | Mr Mark Jonathan Howe |
---|---|
Status | Current |
Appointed | 21 March 2011(64 years, 5 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Correspondence Address | 205 Central Markets Smithfield London EC1A 9LH |
Director Name | Mr Thomas David Martin Howe |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 March 1992(45 years, 5 months after company formation) |
Appointment Duration | 19 years (resigned 21 March 2011) |
Role | Secretary |
Correspondence Address | 205 Central Markets Smithfield London EC1A 9LH |
Director Name | Christopher Jamie Smith |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(45 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 29 March 1996) |
Role | Poultry Merchant |
Correspondence Address | 124 The Lindens Loughton Essex IG10 3HU |
Director Name | Mr Daniel Michael Smith |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(45 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 01 April 1994) |
Role | Poultry Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Fulfen Way Saffron Walden Essex CB11 4DW |
Director Name | Mr Dennis Roy Smith |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(45 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 November 1993) |
Role | Company Director |
Correspondence Address | 65 Fyfield Road Walthamstow London E17 3RE |
Director Name | Mrs Maureen Patricia Smith |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(45 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 November 1993) |
Role | Poultry Merchant |
Correspondence Address | 65 Fyfield Road Walthamstow London E17 3RE |
Director Name | Ms Patricia Sylvia Smith |
---|---|
Date of Birth | February 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(45 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 November 1993) |
Role | Company Director |
Correspondence Address | 124 Freshbrook Road Lancing West Sussex BN15 8DF |
Secretary Name | Mrs Maureen Patricia Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(45 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 November 1993) |
Role | Company Director |
Correspondence Address | 65 Fyfield Road Walthamstow London E17 3RE |
Secretary Name | Mr Thomas David Martin Howe |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 04 November 1993(47 years, 1 month after company formation) |
Appointment Duration | 17 years, 4 months (resigned 21 March 2011) |
Role | Secretary |
Correspondence Address | 205 Central Markets Smithfield London EC1A 9LH |
Director Name | Paul Terence Ryall |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 May 1994(47 years, 7 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 31 October 2014) |
Role | Sales Director |
Correspondence Address | 205 Central Markets Smithfield London EC1A 9LH |
Director Name | Keith Edwards |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(57 years, 8 months after company formation) |
Appointment Duration | 16 years (resigned 31 May 2020) |
Role | Poultry Salesman |
Correspondence Address | 205 Central Markets Smithfield London EC1A 9LH |
Website | hsmithsmithfield.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Unit 4 Segro Park Reef Street Dagenham Essex RM9 6GQ |
---|
34k at £1 | H. Smith Food Group PLC 33.33% Ordinary |
---|---|
34k at £1 | Mark Jonathan Howe 33.33% Ordinary |
34k at £1 | Richard James Murray 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £194,190 |
Cash | £110,293 |
Current Liabilities | £313,744 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 March 2024 (2 weeks ago) |
---|---|
Next Return Due | 28 March 2025 (12 months from now) |
28 March 2000 | Delivered on: 30 March 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
22 January 2021 | Termination of appointment of Keith Edwards as a director on 31 May 2020 (1 page) |
---|---|
22 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
8 April 2020 | Confirmation statement made on 14 March 2020 with updates (4 pages) |
2 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
26 March 2019 | Confirmation statement made on 14 March 2019 with updates (4 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
20 March 2018 | Confirmation statement made on 14 March 2018 with updates (4 pages) |
25 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
25 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
31 March 2017 | Confirmation statement made on 14 March 2017 with updates (7 pages) |
31 March 2017 | Confirmation statement made on 14 March 2017 with updates (7 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 November 2014 | Termination of appointment of Paul Terence Ryall as a director on 31 October 2014 (1 page) |
19 November 2014 | Termination of appointment of Paul Terence Ryall as a director on 31 October 2014 (1 page) |
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
24 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
12 September 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
12 September 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
20 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
2 August 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
2 August 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
24 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Appointment of Mr Mark Jonathan Howe as a secretary (1 page) |
22 March 2011 | Termination of appointment of Thomas Howe as a secretary (1 page) |
22 March 2011 | Appointment of Mr Mark Jonathan Howe as a secretary (1 page) |
22 March 2011 | Termination of appointment of Thomas Howe as a director (1 page) |
22 March 2011 | Termination of appointment of Thomas Howe as a secretary (1 page) |
22 March 2011 | Termination of appointment of Thomas Howe as a director (1 page) |
16 March 2011 | Director's details changed for Mark Howe on 16 March 2011 (2 pages) |
16 March 2011 | Director's details changed for Mark Howe on 30 November 2010 (2 pages) |
16 March 2011 | Director's details changed for Mark Howe on 30 November 2010 (2 pages) |
16 March 2011 | Director's details changed for Mark Howe on 16 March 2011 (2 pages) |
13 July 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
13 July 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
24 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Secretary's details changed for Mr Thomas David Martin Howe on 18 March 2010 (1 page) |
18 March 2010 | Director's details changed for Keith Edwards on 18 March 2010 (2 pages) |
18 March 2010 | Secretary's details changed for Mr Thomas David Martin Howe on 18 March 2010 (1 page) |
18 March 2010 | Director's details changed for Keith Edwards on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Paul Terence Ryall on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mr Thomas David Martin Howe on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mark Howe on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Paul Terence Ryall on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mark Howe on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mr Thomas David Martin Howe on 18 March 2010 (2 pages) |
10 July 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
10 July 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
1 April 2009 | Return made up to 14/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 14/03/09; full list of members (4 pages) |
29 July 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
29 July 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
4 April 2008 | Return made up to 14/03/08; full list of members (4 pages) |
4 April 2008 | Return made up to 14/03/08; full list of members (4 pages) |
3 September 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
3 September 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
4 May 2007 | Return made up to 14/03/07; full list of members (3 pages) |
4 May 2007 | Return made up to 14/03/07; full list of members (3 pages) |
12 September 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
12 September 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
4 April 2006 | Return made up to 14/03/06; full list of members (3 pages) |
4 April 2006 | Return made up to 14/03/06; full list of members (3 pages) |
23 February 2006 | Registered office changed on 23/02/06 from: 358A oldfield lane north greenford middlesex UB6 8PT (1 page) |
23 February 2006 | Registered office changed on 23/02/06 from: 358A oldfield lane north greenford middlesex UB6 8PT (1 page) |
7 December 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
7 December 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
24 August 2005 | Registered office changed on 24/08/05 from: 205 central markets smithfield london EC1A 9LH (1 page) |
24 August 2005 | Registered office changed on 24/08/05 from: 205 central markets smithfield london EC1A 9LH (1 page) |
15 March 2005 | Return made up to 14/03/05; full list of members (8 pages) |
15 March 2005 | Return made up to 14/03/05; full list of members (8 pages) |
29 July 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
29 July 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
16 June 2004 | Return made up to 14/03/04; full list of members (7 pages) |
16 June 2004 | Return made up to 14/03/04; full list of members (7 pages) |
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | New director appointed (2 pages) |
25 May 2004 | New director appointed (2 pages) |
25 May 2004 | New director appointed (2 pages) |
6 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
6 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
9 June 2003 | Return made up to 14/03/03; full list of members (7 pages) |
9 June 2003 | Return made up to 14/03/03; full list of members (7 pages) |
9 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
9 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
10 May 2002 | Return made up to 14/03/02; full list of members
|
10 May 2002 | Return made up to 14/03/02; full list of members
|
13 November 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
13 November 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
24 May 2001 | Return made up to 14/03/01; full list of members (6 pages) |
24 May 2001 | Return made up to 14/03/01; full list of members (6 pages) |
28 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
28 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
30 March 2000 | Particulars of mortgage/charge (3 pages) |
30 March 2000 | Particulars of mortgage/charge (3 pages) |
16 March 2000 | Return made up to 14/03/00; full list of members
|
16 March 2000 | Return made up to 14/03/00; full list of members
|
12 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
12 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
18 March 1999 | Return made up to 14/03/99; no change of members
|
18 March 1999 | Return made up to 14/03/99; no change of members
|
1 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
1 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
22 May 1998 | Return made up to 14/03/98; full list of members (6 pages) |
22 May 1998 | Return made up to 14/03/98; full list of members (6 pages) |
31 July 1997 | Ad 17/07/97--------- £ si 78000@1=78000 £ ic 24000/102000 (2 pages) |
31 July 1997 | Resolutions
|
31 July 1997 | Resolutions
|
31 July 1997 | Resolutions
|
31 July 1997 | Resolutions
|
31 July 1997 | Particulars of contract relating to shares (4 pages) |
31 July 1997 | £ nc 100000/500000 17/07/97 (1 page) |
31 July 1997 | £ nc 100000/500000 17/07/97 (1 page) |
31 July 1997 | Ad 17/07/97--------- £ si 78000@1=78000 £ ic 24000/102000 (2 pages) |
31 July 1997 | Particulars of contract relating to shares (4 pages) |
29 July 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
29 July 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
2 June 1997 | Return made up to 14/03/97; no change of members (4 pages) |
2 June 1997 | Return made up to 14/03/97; no change of members (4 pages) |
22 August 1996 | Auditor's resignation (1 page) |
22 August 1996 | Auditor's resignation (1 page) |
17 July 1996 | Full accounts made up to 31 March 1996 (13 pages) |
17 July 1996 | Full accounts made up to 31 March 1996 (13 pages) |
3 July 1996 | Director resigned (1 page) |
3 July 1996 | Director resigned (1 page) |
25 March 1996 | Return made up to 14/03/96; no change of members (4 pages) |
25 March 1996 | Return made up to 14/03/96; no change of members (4 pages) |
8 August 1995 | Full accounts made up to 31 March 1995 (17 pages) |
8 August 1995 | Full accounts made up to 31 March 1995 (17 pages) |
27 July 1995 | Ad 20/07/95--------- £ si 12000@1=12000 £ ic 12000/24000 (2 pages) |
27 July 1995 | Resolutions
|
27 July 1995 | £ nc 50000/100000 20/07/95 (1 page) |
27 July 1995 | £ nc 50000/100000 20/07/95 (1 page) |
27 July 1995 | Ad 20/07/95--------- £ si 12000@1=12000 £ ic 12000/24000 (2 pages) |
27 July 1995 | Resolutions
|
27 July 1995 | Resolutions
|
25 April 1995 | Return made up to 14/03/95; full list of members
|
25 April 1995 | Return made up to 14/03/95; full list of members
|
23 May 1994 | Return made up to 14/03/94; full list of members
|
23 May 1994 | Return made up to 14/03/94; full list of members
|
5 March 1993 | Return made up to 14/03/93; full list of members (7 pages) |
5 March 1993 | Return made up to 14/03/93; full list of members (7 pages) |
30 April 1990 | Resolutions
|
27 March 1990 | Company name changed\certificate issued on 27/03/90 (2 pages) |
27 March 1990 | Company name changed\certificate issued on 27/03/90 (2 pages) |
10 October 1946 | Incorporation (26 pages) |
10 October 1946 | Incorporation (26 pages) |