Company NameSmyth Bros. (Developments) Limited
DirectorPatrick Richard Smyth
Company StatusActive
Company Number01206997
CategoryPrivate Limited Company
Incorporation Date10 April 1975(49 years ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Patrick Richard Smyth
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 1998(22 years, 11 months after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address205 Main Road
Biggin Hill
Kent
TN16 3JU
Secretary NameMs Sharon Anne Smyth
StatusCurrent
Appointed23 February 2017(41 years, 11 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence Address205 Main Road
Biggin Hill
Kent
TN16 3JU
Director NameMr Frank Smyth
Date of BirthOctober 1938 (Born 85 years ago)
NationalityIrish
StatusResigned
Appointed09 July 1991(16 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 January 2000)
RoleDirector/Company Secretary
Correspondence Address104 Castle Road
Northolt
Middlesex
UB5 4SF
Director NameMr John Kiernan Smyth
Date of BirthOctober 1939 (Born 84 years ago)
NationalityIrish
StatusResigned
Appointed09 July 1991(16 years, 3 months after company formation)
Appointment Duration25 years, 7 months (resigned 23 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address205 Main Road
Biggin Hill
Westerham
Kent
TN16 3JU
Secretary NameMr Frank Smyth
NationalityIrish
StatusResigned
Appointed09 July 1991(16 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 January 2000)
RoleCompany Director
Correspondence Address104 Castle Road
Northolt
Middlesex
UB5 4SF
Secretary NameJohn Kiernan Smyth
NationalityIrish
StatusResigned
Appointed31 January 2000(24 years, 10 months after company formation)
Appointment Duration17 years (resigned 23 February 2017)
RoleCompany Director
Correspondence Address205 Main Road
Biggin Hill
Westerham
Kent
TN16 3JU

Contact

Telephone01959 574991
Telephone regionWesterham

Location

Registered Address205 Main Road
Biggin Hill
Kent
TN16 3JU
RegionLondon
ConstituencyOrpington
CountyGreater London
WardBiggin Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2k at £1John Smyth
50.05%
Ordinary
2k at £1Patrick Smyth
49.95%
Ordinary

Financials

Year2014
Net Worth£217,448
Cash£346,798
Current Liabilities£132,204

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due28 April 2024 (1 week, 1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 July

Returns

Latest Return9 July 2023 (9 months, 2 weeks ago)
Next Return Due23 July 2024 (3 months from now)

Charges

18 October 2001Delivered on: 23 October 2001
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The f/h property k/a 1 lebanon gardens, biggin hill, kent, TN16 3HA, t/no SGL627138. By way of specific charge the goodwill.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
14 September 2000Delivered on: 16 September 2000
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 177 kings road biggin hill kent TN16 3NT. T/no. SGL601786. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
17 July 1981Delivered on: 23 July 1981
Persons entitled: Allied Irish Banks Limited.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 89 sutherland avenue biggin hill, kent title no 295046. continuing security over all stocks, shares, securities and property of the company held by the bank. (Please see doc M9).. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
2 September 2018Delivered on: 4 September 2018
Persons entitled: Akil Ahmed

Classification: A registered charge
Particulars: Freehold 12A moselle road biggin hill westerham title number SGL580967.
Outstanding
25 May 2007Delivered on: 13 June 2007
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land adjoining 25 village green avenue biggin hill t/no SGL678456. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
18 April 2006Delivered on: 20 April 2006
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
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 40A hillcrest road biggin hill t/no SGL434546. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
29 July 2005Delivered on: 11 August 2005
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 36 hillcrest road biggin hill t/no SGL133511. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
24 March 2005Delivered on: 30 March 2005
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 67 aperfield road biggin hill kent. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
18 October 2001Delivered on: 23 October 2001
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The f/h property k/a kvarner, polesteeple hill, biggin hill, kent, TN16 3TG, t/no K166736. By way of specific charge the goodwill.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
5 October 1998Delivered on: 6 October 1998
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A charge by way of legal mortgage over all those f/h properties k/a:- land on the east side of sunningvale avenue (also k/a 125D sunningvale avenue) biggin hill kent.t/no.sgl 563187;164 kings road biggin hill kent.t/no.sgl 599420;cotswold knockholt road halstead sevenoaks kent.t/no.k 777953.and the proceeds of sale therof. 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.
Part Satisfied
15 March 1989Delivered on: 20 March 1989
Satisfied on: 21 June 2000
Persons entitled: Allied Irish Banks P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 100, sunningvale avenue biggin hill, kent. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 September 1987Delivered on: 21 September 1987
Satisfied on: 21 June 2000
Persons entitled: Allied Irish Banks P.L.C.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 17 norheads lane biggin hill kent fixed and. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 July 1986Delivered on: 19 August 1986
Satisfied on: 21 June 2000
Persons entitled: Allied Irish Banks P.L.C.

Classification: Mortgage
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 6, alexandra road, bigginhill, kent inc. Oil plant, machinery, equipment implements, utensils and furniture charge being a floating charge.
Fully Satisfied
17 July 1981Delivered on: 23 July 1981
Satisfied on: 21 June 2000
Persons entitled: Allied Irish Banks Limited.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 102 sunningvale avenue, biggin hill, kent title no sgl 299615 continuing security over all stocks, shares, securities and property of the company held by the bank. (Please see doc M10).. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 April 1976Delivered on: 14 April 1976
Satisfied on: 21 June 2000
Persons entitled: Allied Irish Banks Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 91 sutherland ave. (Part) 93 sutherland ave. 95 sutherland ave.(part) 12A moselle rd. (Part) biggin hill, kent.
Fully Satisfied

Filing History

27 July 2023Total exemption full accounts made up to 31 July 2022 (5 pages)
17 July 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
27 April 2023Previous accounting period shortened from 29 July 2022 to 28 July 2022 (1 page)
20 February 2023Satisfaction of charge 012069970015 in full (1 page)
8 September 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
27 July 2022Total exemption full accounts made up to 31 July 2021 (4 pages)
27 April 2022Previous accounting period shortened from 30 July 2021 to 29 July 2021 (1 page)
14 August 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
10 May 2021Total exemption full accounts made up to 31 July 2020 (4 pages)
19 September 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
4 August 2020Total exemption full accounts made up to 31 July 2019 (4 pages)
28 July 2019Micro company accounts made up to 31 July 2018 (2 pages)
28 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
29 April 2019Previous accounting period shortened from 31 July 2018 to 30 July 2018 (1 page)
4 September 2018Registration of charge 012069970015, created on 2 September 2018 (21 pages)
22 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 July 2017 (3 pages)
19 August 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
19 August 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
24 March 2017Satisfaction of charge 14 in full (2 pages)
24 March 2017Satisfaction of charge 2 in full (1 page)
24 March 2017Satisfaction of charge 12 in full (2 pages)
24 March 2017Satisfaction of charge 11 in full (1 page)
24 March 2017Satisfaction of charge 2 in full (1 page)
24 March 2017Satisfaction of charge 9 in full (1 page)
24 March 2017Satisfaction of charge 14 in full (2 pages)
24 March 2017Satisfaction of charge 12 in full (2 pages)
24 March 2017Satisfaction of charge 9 in full (1 page)
24 March 2017Satisfaction of charge 13 in full (2 pages)
24 March 2017Satisfaction of charge 10 in full (1 page)
24 March 2017Satisfaction of charge 11 in full (1 page)
24 March 2017Satisfaction of charge 13 in full (2 pages)
24 March 2017Satisfaction of charge 8 in full (2 pages)
24 March 2017Satisfaction of charge 7 in full (2 pages)
24 March 2017Satisfaction of charge 8 in full (2 pages)
24 March 2017Satisfaction of charge 10 in full (1 page)
24 March 2017Satisfaction of charge 7 in full (2 pages)
23 February 2017Termination of appointment of John Kiernan Smyth as a director on 23 February 2017 (1 page)
23 February 2017Termination of appointment of John Kiernan Smyth as a secretary on 23 February 2017 (1 page)
23 February 2017Appointment of Ms Sharon Anne Smyth as a secretary on 23 February 2017 (2 pages)
23 February 2017Termination of appointment of John Kiernan Smyth as a secretary on 23 February 2017 (1 page)
23 February 2017Appointment of Ms Sharon Anne Smyth as a secretary on 23 February 2017 (2 pages)
23 February 2017Termination of appointment of John Kiernan Smyth as a director on 23 February 2017 (1 page)
25 July 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
25 July 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
26 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-26
  • GBP 4,000
(5 pages)
26 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-26
  • GBP 4,000
(5 pages)
26 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-26
  • GBP 4,000
(5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
26 July 2014Annual return made up to 9 July 2014 with a full list of shareholders (5 pages)
26 July 2014Annual return made up to 9 July 2014 with a full list of shareholders (5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
13 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(5 pages)
13 August 2013Director's details changed for Mr Patrick Richard Smyth on 15 January 2013 (2 pages)
13 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(5 pages)
13 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(5 pages)
13 August 2013Director's details changed for Mr Patrick Richard Smyth on 15 January 2013 (2 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
24 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
24 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
24 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
24 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
22 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
22 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
22 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
10 September 2009Return made up to 09/07/09; full list of members (4 pages)
10 September 2009Return made up to 09/07/09; full list of members (4 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
20 August 2008Return made up to 09/07/08; full list of members (4 pages)
20 August 2008Return made up to 09/07/08; full list of members (4 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
17 September 2007Return made up to 09/07/07; no change of members (7 pages)
17 September 2007Return made up to 09/07/07; no change of members (7 pages)
13 June 2007Particulars of mortgage/charge (3 pages)
13 June 2007Particulars of mortgage/charge (3 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
29 August 2006Return made up to 09/07/06; full list of members (7 pages)
29 August 2006Return made up to 09/07/06; full list of members (7 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
20 April 2006Particulars of mortgage/charge (3 pages)
20 April 2006Particulars of mortgage/charge (3 pages)
23 August 2005Return made up to 09/07/05; full list of members (7 pages)
23 August 2005Return made up to 09/07/05; full list of members (7 pages)
11 August 2005Particulars of mortgage/charge (3 pages)
11 August 2005Particulars of mortgage/charge (3 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
30 March 2005Particulars of mortgage/charge (3 pages)
30 March 2005Particulars of mortgage/charge (3 pages)
13 August 2004Return made up to 09/07/04; full list of members (7 pages)
13 August 2004Return made up to 09/07/04; full list of members (7 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
7 September 2003Return made up to 09/07/03; full list of members (7 pages)
7 September 2003Return made up to 09/07/03; full list of members (7 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
2 August 2002Return made up to 09/07/02; full list of members (7 pages)
2 August 2002Return made up to 09/07/02; full list of members (7 pages)
6 June 2002Accounting reference date shortened from 03/08/02 to 31/07/02 (1 page)
6 June 2002Total exemption small company accounts made up to 3 August 2001 (4 pages)
6 June 2002Total exemption small company accounts made up to 3 August 2001 (4 pages)
6 June 2002Accounting reference date shortened from 03/08/02 to 31/07/02 (1 page)
6 June 2002Total exemption small company accounts made up to 3 August 2001 (4 pages)
23 October 2001Particulars of mortgage/charge (3 pages)
23 October 2001Particulars of mortgage/charge (3 pages)
23 October 2001Particulars of mortgage/charge (3 pages)
23 October 2001Particulars of mortgage/charge (3 pages)
16 July 2001Return made up to 09/07/01; full list of members (6 pages)
16 July 2001Return made up to 09/07/01; full list of members (6 pages)
4 June 2001Accounts for a small company made up to 3 August 2000 (6 pages)
4 June 2001Accounts for a small company made up to 3 August 2000 (6 pages)
4 June 2001Accounts for a small company made up to 3 August 2000 (6 pages)
16 September 2000Particulars of mortgage/charge (3 pages)
16 September 2000Particulars of mortgage/charge (3 pages)
3 August 2000Return made up to 09/07/00; full list of members (6 pages)
3 August 2000Return made up to 09/07/00; full list of members (6 pages)
21 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 April 2000Accounts for a small company made up to 3 August 1999 (6 pages)
16 April 2000Accounts for a small company made up to 3 August 1999 (6 pages)
16 April 2000Accounts for a small company made up to 3 August 1999 (6 pages)
12 April 2000New secretary appointed (2 pages)
12 April 2000New secretary appointed (2 pages)
12 April 2000Secretary resigned;director resigned (1 page)
12 April 2000Secretary resigned;director resigned (1 page)
21 July 1999Return made up to 09/07/99; no change of members (4 pages)
21 July 1999Return made up to 09/07/99; no change of members (4 pages)
7 June 1999Accounts for a small company made up to 3 August 1998 (6 pages)
7 June 1999Accounts for a small company made up to 3 August 1998 (6 pages)
7 June 1999Accounts for a small company made up to 3 August 1998 (6 pages)
6 October 1998Particulars of mortgage/charge (7 pages)
6 October 1998Particulars of mortgage/charge (7 pages)
20 August 1998Return made up to 09/07/98; full list of members (6 pages)
20 August 1998Return made up to 09/07/98; full list of members (6 pages)
4 June 1998Accounts for a small company made up to 3 August 1997 (6 pages)
4 June 1998Accounts for a small company made up to 3 August 1997 (6 pages)
4 June 1998Accounts for a small company made up to 3 August 1997 (6 pages)
11 April 1998New director appointed (2 pages)
11 April 1998New director appointed (2 pages)
26 August 1997Return made up to 09/07/97; no change of members (4 pages)
26 August 1997Return made up to 09/07/97; no change of members (4 pages)
2 June 1997Accounts for a small company made up to 3 August 1996 (8 pages)
2 June 1997Accounts for a small company made up to 3 August 1996 (8 pages)
2 June 1997Accounts for a small company made up to 3 August 1996 (8 pages)
17 July 1996Return made up to 09/07/96; no change of members (4 pages)
17 July 1996Return made up to 09/07/96; no change of members (4 pages)
21 May 1996Accounts for a small company made up to 3 August 1995 (8 pages)
21 May 1996Accounts for a small company made up to 3 August 1995 (8 pages)
21 May 1996Accounts for a small company made up to 3 August 1995 (8 pages)
20 July 1995Return made up to 09/07/95; full list of members (6 pages)
20 July 1995Return made up to 09/07/95; full list of members (6 pages)
11 July 1995Accounts for a small company made up to 3 August 1994 (8 pages)
11 July 1995Accounts for a small company made up to 3 August 1994 (8 pages)
11 July 1995Accounts for a small company made up to 3 August 1994 (8 pages)
10 April 1975Certificate of incorporation (1 page)
10 April 1975Certificate of incorporation (1 page)