Company NameSMIE UK Limited
DirectorsJean-Louis Raymond Olivier and Jean-Charles Delplace
Company StatusActive
Company Number01674716
CategoryPrivate Limited Company
Incorporation Date29 October 1982(41 years, 6 months ago)
Previous NamesCranesafe Limited and SMIE Limited

Business Activity

Section CManufacturing
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment

Directors

Director NameJean-Louis Raymond Olivier
Date of BirthApril 1952 (Born 72 years ago)
NationalityFrench
StatusCurrent
Appointed09 October 2001(18 years, 11 months after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address23 Rue De La Couture
77090
Collegien
France
Director NameMr Jean-Charles Delplace
Date of BirthMarch 1974 (Born 50 years ago)
NationalityFrench
StatusCurrent
Appointed17 May 2019(36 years, 6 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressUnit 3 Vicarage Farm Halliford Road
Sunbury-On-Thames
TW16 6DW
Director NameMary Jane Rowley
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1990(8 years, 1 month after company formation)
Appointment Duration10 years, 10 months (resigned 09 October 2001)
RoleCompany Director
Correspondence AddressCedar Cottage Grantley Avenue
Wonersh
Guildford
Surrey
GU5 0QN
Director NameTimothy Philip Rowley
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1990(8 years, 1 month after company formation)
Appointment Duration28 years, 3 months (resigned 07 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedar Cottage Grantley Avenue
Wonersh
Guildford
Surrey
GU5 0QN
Secretary NameMary Jane Rowley
NationalityBritish
StatusResigned
Appointed01 December 1990(8 years, 1 month after company formation)
Appointment Duration10 years, 10 months (resigned 09 October 2001)
RoleCompany Director
Correspondence AddressCedar Cottage Grantley Avenue
Wonersh
Guildford
Surrey
GU5 0QN
Director NameMrs Christina Anne Osborne
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1994(11 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 2000)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressThurlestone House
Hollybank Road
West Byfleet
Surrey
KT14 6JD
Director NameAlexandre Voyatzis
Date of BirthMarch 1945 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed09 October 2001(18 years, 11 months after company formation)
Appointment Duration6 years (resigned 10 October 2007)
RoleCompany Director
Correspondence Address87 Bis Rue De La Republique
Bry Sur Marne
94360
France
Secretary NameTimothy Philip Rowley
NationalityBritish
StatusResigned
Appointed09 October 2001(18 years, 11 months after company formation)
Appointment Duration17 years, 5 months (resigned 07 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedar Cottage Grantley Avenue
Wonersh
Guildford
Surrey
GU5 0QN
Director NameMr Fabrice Bonassera
Date of BirthAugust 1974 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed31 March 2010(27 years, 5 months after company formation)
Appointment Duration8 years (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Vicarage Farm Halliford Road
Sunbury-On-Thames
TW16 6DW

Contact

Websitecranesafe.co.uk

Location

Registered AddressUnit 3 Vicarage Farm
Halliford Road
Sunbury-On-Thames
TW16 6DW
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardHalliford and Sunbury West
Built Up AreaGreater London

Shareholders

50k at £1Smie Sa
100.00%
Ordinary

Financials

Year2014
Net Worth£757,699
Cash£12,189
Current Liabilities£213,035

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due29 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Returns

Latest Return1 January 2024 (4 months ago)
Next Return Due15 January 2025 (8 months, 2 weeks from now)

Filing History

25 September 2023Previous accounting period shortened from 30 December 2022 to 29 December 2022 (1 page)
19 January 2023Total exemption full accounts made up to 31 December 2021 (10 pages)
6 January 2023Termination of appointment of Jean-Louis Raymond Olivier as a director on 8 January 2022 (1 page)
6 January 2023Confirmation statement made on 1 January 2023 with no updates (3 pages)
29 December 2022Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page)
10 January 2022Confirmation statement made on 1 January 2022 with no updates (3 pages)
14 December 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
27 September 2021Previous accounting period shortened from 30 March 2021 to 31 December 2020 (1 page)
30 March 2021Current accounting period shortened from 31 March 2020 to 30 March 2020 (1 page)
30 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
26 February 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
8 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-05
(3 pages)
7 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
21 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-17
(3 pages)
20 May 2019Appointment of Mr Jean-Charles Delplace as a director on 17 May 2019 (2 pages)
27 March 2019Termination of appointment of Timothy Philip Rowley as a director on 7 March 2019 (1 page)
27 March 2019Termination of appointment of Timothy Philip Rowley as a secretary on 7 March 2019 (1 page)
10 January 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
18 June 2018Termination of appointment of Fabrice Bonassera as a director on 31 March 2018 (1 page)
30 January 2018Registered office address changed from Unit 9 Bramley Business Centre Station Road Bramley Guildford Surrey GU5 0AZ to Unit 3 Vicarage Farm Halliford Road Sunbury-on-Thames TW16 6DW on 30 January 2018 (1 page)
9 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
9 February 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
22 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
11 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 50,000
(5 pages)
11 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 50,000
(5 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 January 2015Director's details changed for Jean-Louis Raymond Olivier on 31 December 2014 (2 pages)
15 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 50,000
(5 pages)
15 January 2015Director's details changed for Jean-Louis Raymond Olivier on 31 December 2014 (2 pages)
15 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 50,000
(5 pages)
15 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 50,000
(5 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
21 February 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 50,000
(5 pages)
21 February 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 50,000
(5 pages)
21 February 2014Director's details changed for Jean-Louis Raymond Olivier on 21 February 2014 (2 pages)
21 February 2014Director's details changed for Jean-Louis Raymond Olivier on 21 February 2014 (2 pages)
21 February 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 50,000
(5 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
28 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 February 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
1 February 2011Director's details changed for Mr Fabrice Bonassera on 1 January 2011 (2 pages)
1 February 2011Director's details changed for Mr Fabrice Bonassera on 1 January 2011 (2 pages)
1 February 2011Director's details changed for Mr Fabrice Bonassera on 1 January 2011 (2 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
31 March 2010Appointment of Mr Fabrice Bonassera as a director (2 pages)
31 March 2010Appointment of Mr Fabrice Bonassera as a director (2 pages)
12 February 2010Director's details changed for Jean-Louis Raymond Olivier on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Timothy Philip Rowley on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Timothy Philip Rowley on 12 February 2010 (2 pages)
12 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Jean-Louis Raymond Olivier on 12 February 2010 (2 pages)
12 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
31 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
31 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 January 2009Appointment terminated director alexandre voyatzis (1 page)
29 January 2009Return made up to 12/01/09; full list of members (3 pages)
29 January 2009Return made up to 12/01/09; full list of members (3 pages)
29 January 2009Appointment terminated director alexandre voyatzis (1 page)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 February 2008Return made up to 12/01/08; full list of members (3 pages)
11 February 2008Return made up to 12/01/08; full list of members (3 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 April 2007Nc inc already adjusted 30/03/07 (1 page)
24 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 April 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 April 2007Ad 30/03/07--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
24 April 2007Nc inc already adjusted 30/03/07 (1 page)
24 April 2007Ad 30/03/07--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
24 April 2007Particulars of contract relating to shares (2 pages)
24 April 2007Particulars of contract relating to shares (2 pages)
12 January 2007Return made up to 12/01/07; full list of members (3 pages)
12 January 2007Return made up to 12/01/07; full list of members (3 pages)
18 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 January 2006Director's particulars changed (1 page)
12 January 2006Director's particulars changed (1 page)
12 January 2006Return made up to 12/01/06; full list of members (3 pages)
12 January 2006Return made up to 12/01/06; full list of members (3 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 January 2005Return made up to 12/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 2005Return made up to 12/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
25 January 2004Return made up to 12/01/04; full list of members
  • 363(287) ‐ Registered office changed on 25/01/04
(7 pages)
25 January 2004Return made up to 12/01/04; full list of members
  • 363(287) ‐ Registered office changed on 25/01/04
(7 pages)
9 February 2003Return made up to 12/01/03; full list of members (9 pages)
9 February 2003Return made up to 12/01/03; full list of members (9 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
19 March 2002Return made up to 12/01/02; full list of members
  • 363(287) ‐ Registered office changed on 19/03/02
(7 pages)
19 March 2002Return made up to 12/01/02; full list of members
  • 363(287) ‐ Registered office changed on 19/03/02
(7 pages)
21 November 2001New secretary appointed (2 pages)
21 November 2001New secretary appointed (2 pages)
14 November 2001New director appointed (2 pages)
14 November 2001New director appointed (2 pages)
14 November 2001New director appointed (2 pages)
14 November 2001New director appointed (2 pages)
9 November 2001Registered office changed on 09/11/01 from: cedar cottage grantley avenue, wonersh park wonersh, guildford surrey GU5 0QN (1 page)
9 November 2001Registered office changed on 09/11/01 from: cedar cottage grantley avenue, wonersh park wonersh, guildford surrey GU5 0QN (1 page)
9 November 2001Secretary resigned;director resigned (1 page)
9 November 2001Secretary resigned;director resigned (1 page)
2 October 2001Director resigned (1 page)
2 October 2001Director resigned (1 page)
8 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
8 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
21 January 2001Return made up to 12/01/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 January 2001Return made up to 12/01/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 January 2000Return made up to 12/01/00; full list of members
  • 363(287) ‐ Registered office changed on 14/01/00
(7 pages)
14 January 2000Return made up to 12/01/00; full list of members
  • 363(287) ‐ Registered office changed on 14/01/00
(7 pages)
3 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
3 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
3 April 1999Return made up to 12/01/99; no change of members (4 pages)
3 April 1999Return made up to 12/01/99; no change of members (4 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
9 March 1998Return made up to 12/01/98; full list of members (6 pages)
9 March 1998Return made up to 12/01/98; full list of members (6 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
6 March 1997Return made up to 12/01/97; no change of members (4 pages)
6 March 1997Return made up to 12/01/97; no change of members (4 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
15 February 1996Return made up to 12/01/96; no change of members (4 pages)
15 February 1996Return made up to 12/01/96; no change of members (4 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
15 March 1995Return made up to 12/01/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 1995Return made up to 12/01/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)