Company NameH. Smith (Smithfield) Limited
DirectorMark Howe
Company StatusActive
Company Number00421253
CategoryPrivate Limited Company
Incorporation Date10 October 1946(77 years, 6 months ago)
Previous NameH.Smith(Ships Stores)Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMark Howe
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2004(57 years, 8 months after company formation)
Appointment Duration19 years, 10 months
RoleSalesman
Correspondence Address205 Central Markets
Smithfield
London
EC1A 9LH
Secretary NameMr Mark Jonathan Howe
StatusCurrent
Appointed21 March 2011(64 years, 5 months after company formation)
Appointment Duration13 years
RoleCompany Director
Correspondence Address205 Central Markets
Smithfield
London
EC1A 9LH
Director NameMr Thomas David Martin Howe
Date of BirthOctober 1943 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed14 March 1992(45 years, 5 months after company formation)
Appointment Duration19 years (resigned 21 March 2011)
RoleSecretary
Correspondence Address205 Central Markets
Smithfield
London
EC1A 9LH
Director NameChristopher Jamie Smith
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(45 years, 5 months after company formation)
Appointment Duration4 years (resigned 29 March 1996)
RolePoultry Merchant
Correspondence Address124 The Lindens
Loughton
Essex
IG10 3HU
Director NameMr Daniel Michael Smith
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(45 years, 5 months after company formation)
Appointment Duration2 years (resigned 01 April 1994)
RolePoultry Merchant
Country of ResidenceUnited Kingdom
Correspondence Address22 Fulfen Way
Saffron Walden
Essex
CB11 4DW
Director NameMr Dennis Roy Smith
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(45 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 November 1993)
RoleCompany Director
Correspondence Address65 Fyfield Road
Walthamstow
London
E17 3RE
Director NameMrs Maureen Patricia Smith
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(45 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 November 1993)
RolePoultry Merchant
Correspondence Address65 Fyfield Road
Walthamstow
London
E17 3RE
Director NameMs Patricia Sylvia Smith
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(45 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 November 1993)
RoleCompany Director
Correspondence Address124 Freshbrook Road
Lancing
West Sussex
BN15 8DF
Secretary NameMrs Maureen Patricia Smith
NationalityBritish
StatusResigned
Appointed14 March 1992(45 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 November 1993)
RoleCompany Director
Correspondence Address65 Fyfield Road
Walthamstow
London
E17 3RE
Secretary NameMr Thomas David Martin Howe
NationalityIrish
StatusResigned
Appointed04 November 1993(47 years, 1 month after company formation)
Appointment Duration17 years, 4 months (resigned 21 March 2011)
RoleSecretary
Correspondence Address205 Central Markets
Smithfield
London
EC1A 9LH
Director NamePaul Terence Ryall
Date of BirthDecember 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed11 May 1994(47 years, 7 months after company formation)
Appointment Duration20 years, 5 months (resigned 31 October 2014)
RoleSales Director
Correspondence Address205 Central Markets
Smithfield
London
EC1A 9LH
Director NameKeith Edwards
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(57 years, 8 months after company formation)
Appointment Duration16 years (resigned 31 May 2020)
RolePoultry Salesman
Correspondence Address205 Central Markets
Smithfield
London
EC1A 9LH

Contact

Websitehsmithsmithfield.co.uk
Email address[email protected]

Location

Registered AddressUnit 4 Segro Park
Reef Street
Dagenham
Essex
RM9 6GQ

Shareholders

34k at £1H. Smith Food Group PLC
33.33%
Ordinary
34k at £1Mark Jonathan Howe
33.33%
Ordinary
34k at £1Richard James Murray
33.33%
Ordinary

Financials

Year2014
Net Worth£194,190
Cash£110,293
Current Liabilities£313,744

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 March 2024 (2 weeks ago)
Next Return Due28 March 2025 (12 months from now)

Charges

28 March 2000Delivered 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

Filing History

22 January 2021Termination of appointment of Keith Edwards as a director on 31 May 2020 (1 page)
22 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
8 April 2020Confirmation statement made on 14 March 2020 with updates (4 pages)
2 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
26 March 2019Confirmation statement made on 14 March 2019 with updates (4 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
20 March 2018Confirmation statement made on 14 March 2018 with updates (4 pages)
25 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
25 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
31 March 2017Confirmation statement made on 14 March 2017 with updates (7 pages)
31 March 2017Confirmation statement made on 14 March 2017 with updates (7 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 102,000
(4 pages)
22 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 102,000
(4 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 102,000
(5 pages)
19 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 102,000
(5 pages)
19 November 2014Termination of appointment of Paul Terence Ryall as a director on 31 October 2014 (1 page)
19 November 2014Termination of appointment of Paul Terence Ryall as a director on 31 October 2014 (1 page)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 102,000
(4 pages)
26 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 102,000
(4 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
12 September 2012Accounts for a small company made up to 31 March 2012 (6 pages)
12 September 2012Accounts for a small company made up to 31 March 2012 (6 pages)
20 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
2 August 2011Accounts for a small company made up to 31 March 2011 (6 pages)
2 August 2011Accounts for a small company made up to 31 March 2011 (6 pages)
24 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
22 March 2011Appointment of Mr Mark Jonathan Howe as a secretary (1 page)
22 March 2011Termination of appointment of Thomas Howe as a secretary (1 page)
22 March 2011Appointment of Mr Mark Jonathan Howe as a secretary (1 page)
22 March 2011Termination of appointment of Thomas Howe as a director (1 page)
22 March 2011Termination of appointment of Thomas Howe as a secretary (1 page)
22 March 2011Termination of appointment of Thomas Howe as a director (1 page)
16 March 2011Director's details changed for Mark Howe on 16 March 2011 (2 pages)
16 March 2011Director's details changed for Mark Howe on 30 November 2010 (2 pages)
16 March 2011Director's details changed for Mark Howe on 30 November 2010 (2 pages)
16 March 2011Director's details changed for Mark Howe on 16 March 2011 (2 pages)
13 July 2010Accounts for a small company made up to 31 March 2010 (6 pages)
13 July 2010Accounts for a small company made up to 31 March 2010 (6 pages)
24 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
18 March 2010Secretary's details changed for Mr Thomas David Martin Howe on 18 March 2010 (1 page)
18 March 2010Director's details changed for Keith Edwards on 18 March 2010 (2 pages)
18 March 2010Secretary's details changed for Mr Thomas David Martin Howe on 18 March 2010 (1 page)
18 March 2010Director's details changed for Keith Edwards on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Paul Terence Ryall on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Mr Thomas David Martin Howe on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Mark Howe on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Paul Terence Ryall on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Mark Howe on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Mr Thomas David Martin Howe on 18 March 2010 (2 pages)
10 July 2009Accounts for a small company made up to 31 March 2009 (6 pages)
10 July 2009Accounts for a small company made up to 31 March 2009 (6 pages)
1 April 2009Return made up to 14/03/09; full list of members (4 pages)
1 April 2009Return made up to 14/03/09; full list of members (4 pages)
29 July 2008Accounts for a small company made up to 31 March 2008 (6 pages)
29 July 2008Accounts for a small company made up to 31 March 2008 (6 pages)
4 April 2008Return made up to 14/03/08; full list of members (4 pages)
4 April 2008Return made up to 14/03/08; full list of members (4 pages)
3 September 2007Accounts for a small company made up to 31 March 2007 (5 pages)
3 September 2007Accounts for a small company made up to 31 March 2007 (5 pages)
4 May 2007Return made up to 14/03/07; full list of members (3 pages)
4 May 2007Return made up to 14/03/07; full list of members (3 pages)
12 September 2006Accounts for a small company made up to 31 March 2006 (7 pages)
12 September 2006Accounts for a small company made up to 31 March 2006 (7 pages)
4 April 2006Return made up to 14/03/06; full list of members (3 pages)
4 April 2006Return made up to 14/03/06; full list of members (3 pages)
23 February 2006Registered office changed on 23/02/06 from: 358A oldfield lane north greenford middlesex UB6 8PT (1 page)
23 February 2006Registered office changed on 23/02/06 from: 358A oldfield lane north greenford middlesex UB6 8PT (1 page)
7 December 2005Accounts for a small company made up to 31 March 2005 (5 pages)
7 December 2005Accounts for a small company made up to 31 March 2005 (5 pages)
24 August 2005Registered office changed on 24/08/05 from: 205 central markets smithfield london EC1A 9LH (1 page)
24 August 2005Registered office changed on 24/08/05 from: 205 central markets smithfield london EC1A 9LH (1 page)
15 March 2005Return made up to 14/03/05; full list of members (8 pages)
15 March 2005Return made up to 14/03/05; full list of members (8 pages)
29 July 2004Accounts for a small company made up to 31 March 2004 (6 pages)
29 July 2004Accounts for a small company made up to 31 March 2004 (6 pages)
16 June 2004Return made up to 14/03/04; full list of members (7 pages)
16 June 2004Return made up to 14/03/04; full list of members (7 pages)
8 June 2004New director appointed (2 pages)
8 June 2004New director appointed (2 pages)
25 May 2004New director appointed (2 pages)
25 May 2004New director appointed (2 pages)
6 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
6 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
9 June 2003Return made up to 14/03/03; full list of members (7 pages)
9 June 2003Return made up to 14/03/03; full list of members (7 pages)
9 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
9 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
10 May 2002Return made up to 14/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 2002Return made up to 14/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
13 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
24 May 2001Return made up to 14/03/01; full list of members (6 pages)
24 May 2001Return made up to 14/03/01; full list of members (6 pages)
28 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
28 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
30 March 2000Particulars of mortgage/charge (3 pages)
30 March 2000Particulars of mortgage/charge (3 pages)
16 March 2000Return made up to 14/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 March 2000Return made up to 14/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
12 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
18 March 1999Return made up to 14/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 March 1999Return made up to 14/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
1 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
22 May 1998Return made up to 14/03/98; full list of members (6 pages)
22 May 1998Return made up to 14/03/98; full list of members (6 pages)
31 July 1997Ad 17/07/97--------- £ si 78000@1=78000 £ ic 24000/102000 (2 pages)
31 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
31 July 1997Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
31 July 1997Particulars 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 1997Ad 17/07/97--------- £ si 78000@1=78000 £ ic 24000/102000 (2 pages)
31 July 1997Particulars of contract relating to shares (4 pages)
29 July 1997Accounts for a small company made up to 31 March 1997 (8 pages)
29 July 1997Accounts for a small company made up to 31 March 1997 (8 pages)
2 June 1997Return made up to 14/03/97; no change of members (4 pages)
2 June 1997Return made up to 14/03/97; no change of members (4 pages)
22 August 1996Auditor's resignation (1 page)
22 August 1996Auditor's resignation (1 page)
17 July 1996Full accounts made up to 31 March 1996 (13 pages)
17 July 1996Full accounts made up to 31 March 1996 (13 pages)
3 July 1996Director resigned (1 page)
3 July 1996Director resigned (1 page)
25 March 1996Return made up to 14/03/96; no change of members (4 pages)
25 March 1996Return made up to 14/03/96; no change of members (4 pages)
8 August 1995Full accounts made up to 31 March 1995 (17 pages)
8 August 1995Full accounts made up to 31 March 1995 (17 pages)
27 July 1995Ad 20/07/95--------- £ si 12000@1=12000 £ ic 12000/24000 (2 pages)
27 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
27 July 1995£ nc 50000/100000 20/07/95 (1 page)
27 July 1995£ nc 50000/100000 20/07/95 (1 page)
27 July 1995Ad 20/07/95--------- £ si 12000@1=12000 £ ic 12000/24000 (2 pages)
27 July 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
27 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
25 April 1995Return made up to 14/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 1995Return made up to 14/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 1994Return made up to 14/03/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(7 pages)
23 May 1994Return made up to 14/03/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(7 pages)
5 March 1993Return made up to 14/03/93; full list of members (7 pages)
5 March 1993Return made up to 14/03/93; full list of members (7 pages)
30 April 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
27 March 1990Company name changed\certificate issued on 27/03/90 (2 pages)
27 March 1990Company name changed\certificate issued on 27/03/90 (2 pages)
10 October 1946Incorporation (26 pages)
10 October 1946Incorporation (26 pages)