Company NameC.W. Smith And Sons (Removals) Limited
DirectorsRichard William Duggins-Jones and Michelle Duggins-Jones
Company StatusActive
Company Number01091590
CategoryPrivate Limited Company
Incorporation Date22 January 1973(51 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 49420Removal services

Directors

Director NameMr Richard William Duggins-Jones
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2003(30 years, 2 months after company formation)
Appointment Duration21 years
RoleChief Executive Officer
Correspondence Address134 Lodge Lane
Grays
Essex
RM16 2UD
Director NameMrs Michelle Duggins-Jones
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2013(40 years, 7 months after company formation)
Appointment Duration10 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address134 Lodge Lane
Grays
Essex
RM16 2UD
Director NameMrs Carol Ann Smith
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(18 years, 6 months after company formation)
Appointment Duration11 years, 8 months (resigned 02 April 2003)
RoleRemoval Contractor
Correspondence Address26 Frinton Road
Collier Row
Romford
Essex
RM5 2EL
Director NameMr Peter Charles Smith
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(18 years, 6 months after company formation)
Appointment Duration11 years, 8 months (resigned 02 April 2003)
RoleRemoval Contractor
Correspondence Address26 Frinton Road
Collier Row
Romford
Essex
RM5 2EL
Secretary NameMr Peter Charles Smith
NationalityBritish
StatusResigned
Appointed08 August 1991(18 years, 6 months after company formation)
Appointment Duration11 years, 8 months (resigned 02 April 2003)
RoleCompany Director
Correspondence Address26 Frinton Road
Collier Row
Romford
Essex
RM5 2EL
Director NameBrett Charles Smith
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2003(30 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 07 November 2008)
RoleCompany Director
Correspondence Address68 Faircross Avenue
Romford
Essex
RM5 3UB
Secretary NameRichard William Jones
NationalityBritish
StatusResigned
Appointed07 April 2003(30 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 07 November 2008)
RoleCommercial Relocations
Correspondence Address1 Tiverton Grove
Harold Park
Romford
Essex
RM3 9UA
Secretary NameMrs Michelle Duggins-Jones
NationalityBritish
StatusResigned
Appointed07 November 2008(35 years, 9 months after company formation)
Appointment Duration12 years, 5 months (resigned 16 April 2021)
RoleCompany Director
Correspondence Address1 Tiverton Grove
Harold Park
Romford
Essex
RM3 9UA

Contact

Websiteofficerelocations.co.uk
Telephone01708 771290
Telephone regionRomford

Location

Registered Address10 Western Road
Romford
Essex
RM1 3JT
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

100 at £1Miss Lucy Rosalie Duggins Jones
7.69%
Ordinary D
100 at £1Mr Charlie Michael Duggins-jones
7.69%
Ordinary C
100 at £1Mr Richard James Duggins-jones
7.69%
Ordinary B
500 at £1Mr Richard William Duggins-jones
38.46%
Ordinary A
500 at £1Mrs Michelle Duggins-jones
38.46%
Ordinary A

Financials

Year2014
Net Worth£110,281
Cash£153,459
Current Liabilities£217,137

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 1 week from now)

Charges

24 May 2005Delivered on: 3 June 2005
Persons entitled: Bibby Invoice Discounting Limited as Securty Trustee

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
8 February 2005Delivered on: 12 February 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
1 April 2004Delivered on: 14 April 2004
Satisfied on: 11 February 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

22 October 2020Total exemption full accounts made up to 31 May 2020 (10 pages)
9 September 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
20 February 2020Total exemption full accounts made up to 31 May 2019 (11 pages)
5 August 2019Confirmation statement made on 27 July 2019 with updates (6 pages)
22 July 2019Director's details changed for Mr Richard William Duggins-Jones on 22 July 2019 (2 pages)
22 July 2019Director's details changed for Mrs Michelle Duggins-Jones on 22 July 2019 (2 pages)
22 July 2019Change of details for Mr Richard William Duggins-Jones as a person with significant control on 22 July 2019 (2 pages)
22 July 2019Change of details for Mrs Michelle Duggins-Jones as a person with significant control on 22 July 2019 (2 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (11 pages)
31 July 2018Confirmation statement made on 27 July 2018 with updates (6 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (12 pages)
10 August 2017Confirmation statement made on 27 July 2017 with updates (6 pages)
10 August 2017Confirmation statement made on 27 July 2017 with updates (6 pages)
2 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
2 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
15 August 2016Confirmation statement made on 27 July 2016 with updates (8 pages)
15 August 2016Confirmation statement made on 27 July 2016 with updates (8 pages)
6 October 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
6 October 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
27 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1,300
(6 pages)
27 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1,300
(6 pages)
3 December 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
3 December 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
12 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1,300
(7 pages)
12 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1,300
(7 pages)
20 November 2013Statement of capital following an allotment of shares on 6 September 2013
  • GBP 1,300
(4 pages)
20 November 2013Statement of capital following an allotment of shares on 6 September 2013
  • GBP 1,300
(4 pages)
20 November 2013Statement of capital following an allotment of shares on 6 September 2013
  • GBP 1,300
(4 pages)
14 November 2013Appointment of Mrs Michelle Duggins-Jones as a director (2 pages)
14 November 2013Appointment of Mrs Michelle Duggins-Jones as a director (2 pages)
11 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
11 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
6 August 2013Annual return made up to 27 July 2013 with a full list of shareholders (5 pages)
6 August 2013Annual return made up to 27 July 2013 with a full list of shareholders (5 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
16 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
14 August 2012Statement of capital following an allotment of shares on 16 March 2012
  • GBP 1,000
(4 pages)
14 August 2012Statement of capital following an allotment of shares on 16 March 2012
  • GBP 1,000
(4 pages)
22 March 2012Particulars of variation of rights attached to shares (2 pages)
22 March 2012Statement of company's objects (2 pages)
22 March 2012Statement of company's objects (2 pages)
22 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Conflict of interest sect 175 16/03/2012
(15 pages)
22 March 2012Change of share class name or designation (2 pages)
22 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Conflict of interest sect 175 16/03/2012
(15 pages)
22 March 2012Particulars of variation of rights attached to shares (2 pages)
22 March 2012Change of share class name or designation (2 pages)
1 March 2012Current accounting period extended from 31 March 2012 to 31 May 2012 (1 page)
1 March 2012Current accounting period extended from 31 March 2012 to 31 May 2012 (1 page)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 September 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
3 August 2011Registered office address changed from Sir Robert Peel House 344-348 High Road Ilford Essex IG1 1QP on 3 August 2011 (1 page)
3 August 2011Registered office address changed from Sir Robert Peel House 344-348 High Road Ilford Essex IG1 1QP on 3 August 2011 (1 page)
3 August 2011Registered office address changed from Sir Robert Peel House 344-348 High Road Ilford Essex IG1 1QP on 3 August 2011 (1 page)
15 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
19 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
29 July 2009Return made up to 27/07/09; full list of members (3 pages)
29 July 2009Return made up to 27/07/09; full list of members (3 pages)
21 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 March 2009Secretary's change of particulars / michelle jones / 25/12/2008 (1 page)
25 March 2009Director's change of particulars / richard jones / 25/12/2008 (1 page)
25 March 2009Director's change of particulars / richard jones / 25/12/2008 (1 page)
25 March 2009Secretary's change of particulars / michelle jones / 25/12/2008 (1 page)
10 November 2008Appointment terminated secretary richard jones (1 page)
10 November 2008Secretary appointed michelle jones (1 page)
10 November 2008Secretary appointed michelle jones (1 page)
10 November 2008Appointment terminated director brett smith (1 page)
10 November 2008Appointment terminated secretary richard jones (1 page)
10 November 2008Appointment terminated director brett smith (1 page)
19 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 August 2008Return made up to 27/07/08; full list of members (4 pages)
12 August 2008Return made up to 27/07/08; full list of members (4 pages)
23 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 September 2007Return made up to 27/07/07; full list of members (2 pages)
24 September 2007Return made up to 27/07/07; full list of members (2 pages)
14 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
14 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 August 2006Return made up to 27/07/06; full list of members (3 pages)
4 August 2006Return made up to 27/07/06; full list of members (3 pages)
26 June 2006Return made up to 27/07/05; full list of members; amend (8 pages)
26 June 2006Return made up to 27/07/05; full list of members; amend (8 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
19 September 2005Return made up to 27/07/05; full list of members (3 pages)
19 September 2005Return made up to 27/07/05; full list of members (3 pages)
3 June 2005Particulars of mortgage/charge (7 pages)
3 June 2005Particulars of mortgage/charge (7 pages)
11 March 2005Director's particulars changed (1 page)
11 March 2005Director's particulars changed (1 page)
12 February 2005Particulars of mortgage/charge (3 pages)
12 February 2005Particulars of mortgage/charge (3 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
5 August 2004Return made up to 27/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 August 2004Return made up to 27/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 April 2004Particulars of mortgage/charge (3 pages)
14 April 2004Particulars of mortgage/charge (3 pages)
1 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
1 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
22 August 2003Return made up to 08/08/03; full list of members (8 pages)
22 August 2003Return made up to 08/08/03; full list of members (8 pages)
20 July 2003New secretary appointed;new director appointed (2 pages)
20 July 2003New secretary appointed;new director appointed (2 pages)
9 July 2003Registered office changed on 09/07/03 from: 188 crow lane romford essex RM7 0ES (1 page)
9 July 2003Registered office changed on 09/07/03 from: 188 crow lane romford essex RM7 0ES (1 page)
30 June 2003Ad 02/04/03--------- £ si 996@1=996 £ ic 4/1000 (4 pages)
30 June 2003Ad 02/04/03--------- £ si 996@1=996 £ ic 4/1000 (4 pages)
25 June 2003Nc inc already adjusted 02/04/03 (1 page)
25 June 2003New director appointed (2 pages)
25 June 2003New secretary appointed;new director appointed (2 pages)
25 June 2003Nc inc already adjusted 02/04/03 (1 page)
25 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 June 2003New director appointed (2 pages)
25 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 June 2003New secretary appointed;new director appointed (2 pages)
23 June 2003Director resigned (1 page)
23 June 2003Secretary resigned;director resigned (1 page)
23 June 2003Director resigned (1 page)
23 June 2003Secretary resigned;director resigned (1 page)
30 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
30 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
10 August 2002Return made up to 08/08/02; full list of members (7 pages)
10 August 2002Return made up to 08/08/02; full list of members (7 pages)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
6 November 2001Return made up to 08/08/01; full list of members (6 pages)
6 November 2001Return made up to 08/08/01; full list of members (6 pages)
27 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
27 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
31 August 2000Return made up to 08/08/00; full list of members (6 pages)
31 August 2000Return made up to 08/08/00; full list of members (6 pages)
22 August 2000Registered office changed on 22/08/00 from: 20 tiverton avenue, clayhall, ilford, essex. IG5 0LA (1 page)
22 August 2000Registered office changed on 22/08/00 from: 20 tiverton avenue, clayhall, ilford, essex. IG5 0LA (1 page)
3 May 2000Accounts for a small company made up to 31 March 1999 (8 pages)
3 May 2000Accounts for a small company made up to 31 March 1999 (8 pages)
5 August 1999Return made up to 08/08/99; no change of members (4 pages)
5 August 1999Return made up to 08/08/99; no change of members (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
25 September 1998Return made up to 08/08/98; no change of members (4 pages)
25 September 1998Return made up to 08/08/98; no change of members (4 pages)
17 November 1997Full accounts made up to 31 March 1997 (12 pages)
17 November 1997Full accounts made up to 31 March 1997 (12 pages)
8 September 1997Return made up to 08/08/97; full list of members (6 pages)
8 September 1997Return made up to 08/08/97; full list of members (6 pages)
2 January 1997Accounts for a small company made up to 31 March 1996 (10 pages)
2 January 1997Accounts for a small company made up to 31 March 1996 (10 pages)
18 September 1996Return made up to 08/08/96; full list of members (6 pages)
18 September 1996Return made up to 08/08/96; full list of members (6 pages)
2 August 1995Return made up to 08/08/95; no change of members (4 pages)
2 August 1995Return made up to 08/08/95; no change of members (4 pages)
2 August 1995Full accounts made up to 31 March 1995 (12 pages)
2 August 1995Full accounts made up to 31 March 1995 (12 pages)
22 January 1973Incorporation (14 pages)
22 January 1973Incorporation (14 pages)
22 January 1973Certificate of incorporation (1 page)
22 January 1973Certificate of incorporation (1 page)