Company NameSmith Bailey And Anderson Limited
DirectorPeter Robert Anderson
Company StatusActive
Company Number01687879
CategoryPrivate Limited Company
Incorporation Date21 December 1982(41 years, 4 months ago)
Previous NameHailhaven Limited

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameMr Peter Robert Anderson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2001(18 years, 11 months after company formation)
Appointment Duration22 years, 4 months
RoleTextile Goods Manufacturer
Country of ResidenceEngland
Correspondence AddressUnit 3 Easter Industrial Park
Ferry Lane
Rainham
Essex
RM13 9BP
Director NamePatricia Anderson
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(8 years, 6 months after company formation)
Appointment Duration18 years, 3 months (resigned 25 September 2009)
RoleSecretary
Correspondence AddressOak Hall Goatsmoor Lane
Stock
Ingatestone
Essex
CM4 9RS
Director NamePaul Edward Anderson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(8 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 07 April 1997)
RoleSail Maker
Correspondence Address46 Tudor Drive
Gidea Park
Romford
Essex
RM2 5LH
Director NamePeter Henry Anderson
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(8 years, 6 months after company formation)
Appointment Duration18 years, 3 months (resigned 25 September 2009)
RoleSail Maker
Correspondence AddressOakhall
Goatsmoor Lane
Stock
Essex
CM4 9RS
Secretary NamePeter Henry Anderson
NationalityBritish
StatusResigned
Appointed29 June 1991(8 years, 6 months after company formation)
Appointment Duration18 years, 1 month (resigned 17 August 2009)
RoleSail Maker
Correspondence AddressOakhall
Goatsmoor Lane
Stock
Essex
CM4 9RS
Secretary NameMrs Patricia Anderson
NationalityBritish
StatusResigned
Appointed17 August 2009(26 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 April 2013)
RoleCompany Director
Correspondence AddressOakhall Goatsmoor Lane
Stock
Essex
CM4 9RS

Contact

Telephone01708 253840
Telephone regionRomford

Location

Registered AddressUnit 3 Easter Industrial Park
Ferry Lane
Rainham
Essex
RM13 9BP
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardRainham and Wennington
Built Up AreaGreater London

Financials

Year2013
Net Worth£433,524
Cash£96,514
Current Liabilities£215,751

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 September 2023 (7 months, 1 week ago)
Next Return Due27 September 2024 (5 months, 1 week from now)

Charges

22 November 2017Delivered on: 29 November 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
4 August 2009Delivered on: 13 August 2009
Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
4 August 2009Delivered on: 7 August 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 2 & 3 easter park beam reach rainham essex.
Outstanding
16 January 1987Delivered on: 22 January 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 94, abbey road, barking L.B. of barking & dagenham.
Outstanding

Filing History

10 November 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
26 September 2023Confirmation statement made on 13 September 2023 with no updates (3 pages)
21 November 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
27 September 2022Confirmation statement made on 13 September 2022 with no updates (3 pages)
14 March 2022Director's details changed for Mr Peter Robert Anderson on 14 March 2022 (2 pages)
13 October 2021Total exemption full accounts made up to 30 March 2021 (7 pages)
13 September 2021Confirmation statement made on 13 September 2021 with no updates (3 pages)
18 June 2021Previous accounting period extended from 30 September 2020 to 31 March 2021 (1 page)
13 October 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
3 April 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
8 October 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
22 February 2019Director's details changed for Mr Peter Robert Anderson on 1 November 2018 (2 pages)
13 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
25 May 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
29 November 2017Registration of charge 016878790004, created on 22 November 2017 (26 pages)
29 November 2017Registration of charge 016878790004, created on 22 November 2017 (26 pages)
18 October 2017Resolutions
  • RES13 ‐ Acquisition of shares 01/10/2017
(2 pages)
18 October 2017Resolutions
  • RES13 ‐ Acquisition of shares 01/10/2017
(2 pages)
11 October 2017Change of details for Sb & a (Uk) Ltd as a person with significant control on 1 October 2017 (2 pages)
11 October 2017Change of details for Sb & a (Uk) Ltd as a person with significant control on 1 October 2017 (2 pages)
10 October 2017Notification of Sb & a (Uk) Ltd as a person with significant control on 1 October 2017 (2 pages)
10 October 2017Cessation of Peter Robert Anderson as a person with significant control on 1 October 2017 (1 page)
10 October 2017Notification of Sb & a (Uk) Ltd as a person with significant control on 1 October 2017 (2 pages)
10 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
10 October 2017Cessation of Peter Robert Anderson as a person with significant control on 1 October 2017 (1 page)
10 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
6 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
4 April 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
4 April 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
15 November 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
9 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
9 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
3 November 2016Statement of capital following an allotment of shares on 26 September 2016
  • GBP 1,000
(4 pages)
3 November 2016Statement of capital following an allotment of shares on 26 September 2016
  • GBP 1,000
(4 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 10
(3 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 10
(3 pages)
1 March 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
1 March 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
2 December 2015Director's details changed for Peter Robert Anderson on 1 September 2015 (2 pages)
2 December 2015Director's details changed for Peter Robert Anderson on 1 September 2015 (2 pages)
10 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 10
(3 pages)
10 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 10
(3 pages)
10 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 10
(3 pages)
30 January 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
30 January 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
14 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 10
(3 pages)
14 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 10
(3 pages)
14 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 10
(3 pages)
25 March 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
25 March 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
13 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(3 pages)
13 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(3 pages)
13 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(3 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
13 May 2013Termination of appointment of Patricia Anderson as a secretary (1 page)
13 May 2013Termination of appointment of Patricia Anderson as a secretary (1 page)
23 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
4 January 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
21 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
24 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
24 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
20 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
23 February 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
23 February 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
26 November 2009Termination of appointment of Peter Anderson as a director (1 page)
26 November 2009Termination of appointment of Peter Anderson as a director (1 page)
26 November 2009Registered office address changed from 94 Abbey Road Barking Essex IG11 7BT on 26 November 2009 (1 page)
26 November 2009Termination of appointment of Patricia Anderson as a director (1 page)
26 November 2009Termination of appointment of Patricia Anderson as a director (1 page)
26 November 2009Registered office address changed from 94 Abbey Road Barking Essex IG11 7BT on 26 November 2009 (1 page)
17 August 2009Appointment terminated secretary peter anderson (1 page)
17 August 2009Secretary appointed mrs patricia anderson (1 page)
17 August 2009Secretary appointed mrs patricia anderson (1 page)
17 August 2009Appointment terminated secretary peter anderson (1 page)
13 August 2009Particulars of a mortgage or charge / charge no: 3 (9 pages)
13 August 2009Particulars of a mortgage or charge / charge no: 3 (9 pages)
7 August 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
7 August 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
10 July 2009Return made up to 02/07/09; full list of members (4 pages)
10 July 2009Return made up to 02/07/09; full list of members (4 pages)
30 April 2009Gbp ic 100/10\17/03/09\gbp sr 90@1=90\ (1 page)
30 April 2009Gbp ic 100/10\17/03/09\gbp sr 90@1=90\ (1 page)
25 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(10 pages)
25 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(10 pages)
9 December 2008Total exemption small company accounts made up to 30 September 2008 (7 pages)
9 December 2008Total exemption small company accounts made up to 30 September 2008 (7 pages)
26 August 2008Return made up to 02/07/08; full list of members (4 pages)
26 August 2008Return made up to 02/07/08; full list of members (4 pages)
25 July 2008Director's change of particulars / peter anderson / 30/06/2008 (1 page)
25 July 2008Director's change of particulars / peter anderson / 30/06/2008 (1 page)
1 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
1 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
2 August 2007Director's particulars changed (1 page)
2 August 2007Return made up to 02/07/07; full list of members (3 pages)
2 August 2007Return made up to 02/07/07; full list of members (3 pages)
2 August 2007Director's particulars changed (1 page)
1 February 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
1 February 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
18 July 2006Return made up to 02/07/06; full list of members (3 pages)
18 July 2006Return made up to 02/07/06; full list of members (3 pages)
17 January 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
17 January 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
5 September 2005Return made up to 02/07/05; full list of members (3 pages)
5 September 2005Return made up to 02/07/05; full list of members (3 pages)
30 November 2004Total exemption small company accounts made up to 30 September 2004 (7 pages)
30 November 2004Total exemption small company accounts made up to 30 September 2004 (7 pages)
9 July 2004Return made up to 02/07/04; full list of members (7 pages)
9 July 2004Return made up to 02/07/04; full list of members (7 pages)
21 April 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
21 April 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
24 July 2003Return made up to 02/07/03; full list of members (7 pages)
24 July 2003Return made up to 02/07/03; full list of members (7 pages)
12 December 2002Total exemption full accounts made up to 30 September 2002 (7 pages)
12 December 2002Total exemption full accounts made up to 30 September 2002 (7 pages)
17 July 2002Return made up to 02/07/02; full list of members (7 pages)
17 July 2002Return made up to 02/07/02; full list of members (7 pages)
23 January 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
23 January 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
28 December 2001New director appointed (2 pages)
28 December 2001New director appointed (2 pages)
7 July 2001Return made up to 02/07/01; full list of members (6 pages)
7 July 2001Return made up to 02/07/01; full list of members (6 pages)
20 November 2000Accounts for a small company made up to 30 September 2000 (7 pages)
20 November 2000Accounts for a small company made up to 30 September 2000 (7 pages)
21 July 2000Return made up to 02/07/00; full list of members (6 pages)
21 July 2000Return made up to 02/07/00; full list of members (6 pages)
20 March 2000Accounts for a small company made up to 30 September 1999 (7 pages)
20 March 2000Accounts for a small company made up to 30 September 1999 (7 pages)
15 July 1999Return made up to 02/07/99; no change of members (4 pages)
15 July 1999Return made up to 02/07/99; no change of members (4 pages)
22 January 1999Accounts for a small company made up to 30 September 1998 (7 pages)
22 January 1999Accounts for a small company made up to 30 September 1998 (7 pages)
24 August 1998Return made up to 02/07/98; full list of members (6 pages)
24 August 1998Return made up to 02/07/98; full list of members (6 pages)
16 July 1998Accounting reference date extended from 31/03/98 to 30/09/98 (1 page)
16 July 1998Accounting reference date extended from 31/03/98 to 30/09/98 (1 page)
23 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
23 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
23 July 1997Return made up to 02/07/97; no change of members (4 pages)
23 July 1997Return made up to 02/07/97; no change of members (4 pages)
17 July 1997Director resigned (1 page)
17 July 1997Director resigned (1 page)
10 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
10 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
18 August 1996Return made up to 02/07/96; no change of members (4 pages)
18 August 1996Return made up to 02/07/96; no change of members (4 pages)
23 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
23 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
18 July 1995Return made up to 02/07/95; full list of members (6 pages)
18 July 1995Return made up to 02/07/95; full list of members (6 pages)
1 March 1983Memorandum of association (5 pages)
1 March 1983Memorandum of association (5 pages)
21 December 1982Incorporation (13 pages)
21 December 1982Incorporation (13 pages)