Company NameH. Smith Food Group Plc
Company StatusActive
Company Number02461736
CategoryPublic Limited Company
Incorporation Date22 January 1990(34 years, 3 months ago)

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 NameMr Christopher Jamie Smith
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1992(2 years after company formation)
Appointment Duration32 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Boleyn Row
Epping
Essex
CM16 6FF
Director NameDavid Keith Howe
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 1995(5 years, 9 months after company formation)
Appointment Duration28 years, 6 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Nevin Drive
Chingford
London
E4 7LL
Director NameDaniel Lawrence Fallis
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2009(19 years, 1 month after company formation)
Appointment Duration15 years, 2 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Sandling Lane
Penenden Heath
Maidstone
Kent
ME14 2EA
Director NameMr Shaun Daniel Smith
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2015(25 years, 4 months after company formation)
Appointment Duration8 years, 11 months
RoleSales And Marketing Director
Country of ResidenceEngland
Correspondence Address24 Easter Industrial Park
Ferry Lane South
Rainham
Essex
RM13 9BP
Director NameMr Daniel Glenn Smith
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2021(31 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address9 Kestrel Close
Harlow
Essex
CM17 0GQ
Secretary NameMr Stephen Martin Gatter
StatusCurrent
Appointed13 April 2022(32 years, 2 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence AddressLa Pineda Hankerton Road
Upper Minety
Malmesbury
Wiltshire
SN16 9PR
Director NameMr Thomas David Martin Howe
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(2 years after company formation)
Appointment Duration4 years, 5 months (resigned 21 June 1996)
RolePoultry Merchant
Correspondence Address23 Valance Avenue
North Chingford
London
E4 6DR
Director NameMr Dennis Roy Smith
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 03 December 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
Appointed22 January 1992(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 03 December 1993)
RolePoultry Merchant
Correspondence Address65 Fyfield Road
Walthamstow
London
E17 3RE
Director NameMr Daniel Michael Smith
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(2 years after company formation)
Appointment Duration23 years, 2 months (resigned 05 April 2015)
RolePoultry Merchant
Country of ResidenceUnited Kingdom
Correspondence Address22 Fulfen Way
Saffron Walden
Essex
CB11 4DW
Secretary NameMrs Maureen Patricia Smith
NationalityBritish
StatusResigned
Appointed22 January 1992(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 03 December 1993)
RoleCompany Director
Correspondence Address65 Fyfield Road
Walthamstow
London
E17 3RE
Director NameStephen Douglas Bacon
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1993(3 years, 10 months after company formation)
Appointment Duration24 years, 4 months (resigned 29 March 2018)
RolePoultry Merchant
Country of ResidenceUnited Kingdom
Correspondence Address27 Fitzwalter Road
Colchester
CO3 3SY
Secretary NameAndrea Karen Smith
NationalityBritish
StatusResigned
Appointed03 December 1993(3 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 13 November 2002)
RoleSecretary
Correspondence Address7 Spareleaze Hill
Loughton
Essex
IG10 1BS
Secretary NameMr Phillip Trevor Wheater
NationalityBritish
StatusResigned
Appointed13 November 2002(12 years, 9 months after company formation)
Appointment Duration19 years, 5 months (resigned 13 April 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address11 Kingswood Park
Epping
Essex
CM16 6FA
Director NameMr Richard James Murray
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2009(19 years, 1 month after company formation)
Appointment Duration15 years, 1 month (resigned 28 March 2024)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address107 Church Road
Leckhampton
Cheltenham
GL53 0PE
Wales

Contact

Websitehsmithplc.com
Email address[email protected]
Telephone01708 878888
Telephone regionRomford

Location

Registered Address24 Easter Industrial Park
Ferry Lane South
Rainham
Essex
RM13 9BP
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardRainham and Wennington
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

55k at £1C.j. Smith
55.00%
Ordinary
5k at £1D.m. Smith
5.00%
Ordinary
20k at £1D.k. Howe
20.00%
Ordinary
20k at £1S.d. Bacon
20.00%
Ordinary

Financials

Year2014
Turnover£47,875,500
Gross Profit£4,170,554
Net Worth£3,406,835
Cash£2,047
Current Liabilities£8,610,499

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 3 weeks from now)

Charges

6 March 2014Delivered on: 14 March 2014
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
4 December 2013Delivered on: 10 December 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: L/H unit 24 beam reach, 8C ferry lane, rainham, essex t/no EGL387875. Notification of addition to or amendment of charge.
Outstanding
31 January 2007Delivered on: 6 February 2007
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
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
28 September 1992Delivered on: 12 October 1992
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

10 January 2021Confirmation statement made on 5 January 2021 with updates (5 pages)
3 August 2020Full accounts made up to 27 March 2020 (29 pages)
7 January 2020Confirmation statement made on 5 January 2020 with updates (4 pages)
1 November 2019Satisfaction of charge 024617360004 in full (1 page)
26 July 2019Full accounts made up to 29 March 2019 (26 pages)
14 January 2019Confirmation statement made on 5 January 2019 with updates (5 pages)
20 August 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
1 August 2018Full accounts made up to 30 March 2018 (27 pages)
31 July 2018Purchase of own shares. (3 pages)
25 June 2018Cancellation of shares by a PLC. Statement of capital on 29 March 2018
  • GBP 80,000
(6 pages)
22 June 2018Statement of capital following an allotment of shares on 20 April 2018
  • GBP 100,000
(4 pages)
10 June 2018Termination of appointment of Stephen Douglas Bacon as a director on 29 March 2018 (1 page)
22 March 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
15 January 2018Confirmation statement made on 5 January 2018 with updates (4 pages)
25 September 2017Full accounts made up to 31 March 2017 (26 pages)
25 September 2017Full accounts made up to 31 March 2017 (26 pages)
11 February 2017Full accounts made up to 1 April 2016 (26 pages)
11 February 2017Full accounts made up to 1 April 2016 (26 pages)
16 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
9 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 100,000
(9 pages)
9 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 100,000
(9 pages)
1 July 2015Full accounts made up to 28 March 2015 (22 pages)
1 July 2015Full accounts made up to 28 March 2015 (22 pages)
2 June 2015Appointment of Mr Shaun Daniel Smith as a director on 1 June 2015 (2 pages)
2 June 2015Appointment of Mr Shaun Daniel Smith as a director on 1 June 2015 (2 pages)
2 June 2015Termination of appointment of Daniel Michael Smith as a director on 5 April 2015 (1 page)
2 June 2015Termination of appointment of Daniel Michael Smith as a director on 5 April 2015 (1 page)
2 June 2015Appointment of Mr Shaun Daniel Smith as a director on 1 June 2015 (2 pages)
2 June 2015Termination of appointment of Daniel Michael Smith as a director on 5 April 2015 (1 page)
29 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100,000
(9 pages)
29 January 2015Registered office address changed from 24 24 Easter Industrial Park Ferry Lane South Rainham Essex RM13 9BP England to 24 Easter Industrial Park Ferry Lane South Rainham Essex RM13 9BP on 29 January 2015 (1 page)
29 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100,000
(9 pages)
29 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100,000
(9 pages)
29 January 2015Registered office address changed from 24 24 Easter Industrial Park Ferry Lane South Rainham Essex RM13 9BP England to 24 Easter Industrial Park Ferry Lane South Rainham Essex RM13 9BP on 29 January 2015 (1 page)
15 October 2014Registered office address changed from Berth 29 Tilbury Freeport Tilbury Essex RM18 7SX to 24 24 Easter Industrial Park Ferry Lane South Rainham Essex RM13 9BP on 15 October 2014 (1 page)
15 October 2014Registered office address changed from Berth 29 Tilbury Freeport Tilbury Essex RM18 7SX to 24 24 Easter Industrial Park Ferry Lane South Rainham Essex RM13 9BP on 15 October 2014 (1 page)
31 July 2014Group of companies' accounts made up to 31 March 2014 (28 pages)
31 July 2014Group of companies' accounts made up to 31 March 2014 (28 pages)
14 March 2014Registration of charge 024617360004 (8 pages)
14 March 2014Registration of charge 024617360004 (8 pages)
7 March 2014Director's details changed for Mr Christopher Jamie Smith on 7 March 2014 (2 pages)
7 March 2014Director's details changed for Mr Christopher Jamie Smith on 7 March 2014 (2 pages)
7 March 2014Director's details changed for Mr Christopher Jamie Smith on 7 March 2014 (2 pages)
10 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100,000
(9 pages)
10 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100,000
(9 pages)
10 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100,000
(9 pages)
10 December 2013Registration of charge 024617360003 (10 pages)
10 December 2013Registration of charge 024617360003 (10 pages)
11 October 2013Registered office address changed from Pooles Lane Dagenham Essex RM9 6RS on 11 October 2013 (1 page)
11 October 2013Registered office address changed from Pooles Lane Dagenham Essex RM9 6RS on 11 October 2013 (1 page)
24 July 2013Full accounts made up to 31 March 2013 (27 pages)
24 July 2013Full accounts made up to 31 March 2013 (27 pages)
6 March 2013Annual return made up to 5 January 2013 with a full list of shareholders (9 pages)
6 March 2013Director's details changed for Mr Christopher Jamie Smith on 1 May 2012 (2 pages)
6 March 2013Director's details changed for Mr Christopher Jamie Smith on 1 May 2012 (2 pages)
6 March 2013Annual return made up to 5 January 2013 with a full list of shareholders (9 pages)
6 March 2013Director's details changed for Mr Christopher Jamie Smith on 1 May 2012 (2 pages)
6 March 2013Annual return made up to 5 January 2013 with a full list of shareholders (9 pages)
4 July 2012Group of companies' accounts made up to 31 March 2012 (27 pages)
4 July 2012Group of companies' accounts made up to 31 March 2012 (27 pages)
30 April 2012Secretary's details changed for Mr Phillip Trevor Wheater on 30 April 2012 (2 pages)
30 April 2012Secretary's details changed for Mr Phillip Trevor Wheater on 30 April 2012 (2 pages)
30 April 2012Director's details changed for Mr Christopher Jamie Smith on 30 April 2012 (2 pages)
30 April 2012Director's details changed for Mr Christopher Jamie Smith on 30 April 2012 (2 pages)
30 April 2012Director's details changed for Stephen Douglas Bacon on 30 April 2012 (2 pages)
30 April 2012Director's details changed for Stephen Douglas Bacon on 30 April 2012 (2 pages)
7 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (9 pages)
7 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (9 pages)
7 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (9 pages)
13 July 2011Group of companies' accounts made up to 31 March 2011 (26 pages)
13 July 2011Group of companies' accounts made up to 31 March 2011 (26 pages)
26 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (9 pages)
26 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (9 pages)
26 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (9 pages)
9 July 2010Full accounts made up to 31 March 2010 (23 pages)
9 July 2010Full accounts made up to 31 March 2010 (23 pages)
7 January 2010Director's details changed for David Keith Howe on 5 January 2010 (2 pages)
7 January 2010Director's details changed for Stephen Douglas Bacon on 5 January 2010 (2 pages)
7 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (7 pages)
7 January 2010Director's details changed for Mr Daniel Michael Smith on 5 January 2010 (2 pages)
7 January 2010Director's details changed for Richard James Murray on 5 January 2010 (2 pages)
7 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (7 pages)
7 January 2010Director's details changed for David Keith Howe on 5 January 2010 (2 pages)
7 January 2010Director's details changed for Daniel Lawrence Fallis on 5 January 2010 (2 pages)
7 January 2010Director's details changed for Richard James Murray on 5 January 2010 (2 pages)
7 January 2010Director's details changed for David Keith Howe on 5 January 2010 (2 pages)
7 January 2010Director's details changed for Stephen Douglas Bacon on 5 January 2010 (2 pages)
7 January 2010Director's details changed for Stephen Douglas Bacon on 5 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Daniel Michael Smith on 5 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Daniel Michael Smith on 5 January 2010 (2 pages)
7 January 2010Director's details changed for Daniel Lawrence Fallis on 5 January 2010 (2 pages)
7 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (7 pages)
7 January 2010Director's details changed for Richard James Murray on 5 January 2010 (2 pages)
7 January 2010Director's details changed for Daniel Lawrence Fallis on 5 January 2010 (2 pages)
22 June 2009Full accounts made up to 31 March 2009 (23 pages)
22 June 2009Full accounts made up to 31 March 2009 (23 pages)
16 March 2009Director appointed richard james murray (2 pages)
16 March 2009Director appointed daniel lawrence fallis (2 pages)
16 March 2009Director appointed daniel lawrence fallis (2 pages)
16 March 2009Director appointed richard james murray (2 pages)
17 February 2009Return made up to 05/01/09; full list of members (5 pages)
17 February 2009Return made up to 05/01/09; full list of members (5 pages)
31 July 2008Full accounts made up to 31 March 2008 (26 pages)
31 July 2008Full accounts made up to 31 March 2008 (26 pages)
5 February 2008Return made up to 05/01/08; full list of members (3 pages)
5 February 2008Return made up to 05/01/08; full list of members (3 pages)
20 August 2007Full accounts made up to 31 March 2007 (24 pages)
20 August 2007Full accounts made up to 31 March 2007 (24 pages)
17 April 2007Return made up to 05/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
17 April 2007Return made up to 05/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
8 March 2007Registered office changed on 08/03/07 from: high meads temple mill lane stratford london E15 2EW (1 page)
8 March 2007Registered office changed on 08/03/07 from: high meads temple mill lane stratford london E15 2EW (1 page)
6 February 2007Particulars of mortgage/charge (7 pages)
6 February 2007Particulars of mortgage/charge (7 pages)
25 January 2007Full accounts made up to 31 March 2006 (26 pages)
25 January 2007Full accounts made up to 31 March 2006 (26 pages)
10 January 2006Return made up to 05/01/06; full list of members (9 pages)
10 January 2006Return made up to 05/01/06; full list of members (9 pages)
4 November 2005Full accounts made up to 31 March 2005 (22 pages)
4 November 2005Full accounts made up to 31 March 2005 (22 pages)
7 January 2005Return made up to 05/01/05; full list of members (9 pages)
7 January 2005Return made up to 05/01/05; full list of members (9 pages)
20 October 2004Full accounts made up to 31 March 2004 (22 pages)
20 October 2004Full accounts made up to 31 March 2004 (22 pages)
1 February 2004Return made up to 22/01/04; full list of members
  • 363(287) ‐ Registered office changed on 01/02/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 February 2004Return made up to 22/01/04; full list of members
  • 363(287) ‐ Registered office changed on 01/02/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 September 2003Full accounts made up to 31 March 2003 (20 pages)
15 September 2003Full accounts made up to 31 March 2003 (20 pages)
26 February 2003Return made up to 22/01/03; full list of members (9 pages)
26 February 2003Return made up to 22/01/03; full list of members (9 pages)
20 November 2002Secretary resigned (1 page)
20 November 2002New secretary appointed (2 pages)
20 November 2002Secretary resigned (1 page)
20 November 2002New secretary appointed (2 pages)
22 August 2002Full accounts made up to 31 March 2002 (19 pages)
22 August 2002Full accounts made up to 31 March 2002 (19 pages)
31 January 2002Return made up to 22/01/02; full list of members (8 pages)
31 January 2002Return made up to 22/01/02; full list of members (8 pages)
23 July 2001Full accounts made up to 31 March 2001 (19 pages)
23 July 2001Full accounts made up to 31 March 2001 (19 pages)
29 January 2001Return made up to 22/01/01; full list of members (8 pages)
29 January 2001Return made up to 22/01/01; full list of members (8 pages)
14 July 2000Full accounts made up to 31 March 2000 (20 pages)
14 July 2000Full accounts made up to 31 March 2000 (20 pages)
20 March 2000Return made up to 22/01/00; full list of members (8 pages)
20 March 2000Return made up to 22/01/00; full list of members (8 pages)
22 June 1999Full accounts made up to 31 March 1999 (20 pages)
22 June 1999Full accounts made up to 31 March 1999 (20 pages)
29 January 1999Return made up to 22/01/99; no change of members (4 pages)
29 January 1999Return made up to 22/01/99; no change of members (4 pages)
2 July 1998Full accounts made up to 31 March 1998 (20 pages)
2 July 1998Full accounts made up to 31 March 1998 (20 pages)
18 March 1998Return made up to 22/01/98; full list of members
  • 363(287) ‐ Registered office changed on 18/03/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 March 1998Return made up to 22/01/98; full list of members
  • 363(287) ‐ Registered office changed on 18/03/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 1997Auditor's statement (1 page)
31 October 1997Balance Sheet (1 page)
31 October 1997Balance Sheet (1 page)
31 October 1997Re-registration of Memorandum and Articles (23 pages)
31 October 1997Auditor's report (1 page)
31 October 1997Application for reregistration from private to PLC (1 page)
31 October 1997Auditor's statement (1 page)
31 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 October 1997Re-registration of Memorandum and Articles (23 pages)
31 October 1997Auditor's report (1 page)
31 October 1997Application for reregistration from private to PLC (1 page)
31 October 1997Declaration on reregistration from private to PLC (1 page)
31 October 1997Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
31 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 October 1997Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
31 October 1997Declaration on reregistration from private to PLC (1 page)
23 June 1997Full accounts made up to 31 March 1997 (20 pages)
23 June 1997Full accounts made up to 31 March 1997 (20 pages)
6 April 1997Return made up to 22/01/97; full list of members (6 pages)
6 April 1997Return made up to 22/01/97; full list of members (6 pages)
21 February 1997Auditor's resignation (1 page)
21 February 1997Auditor's resignation (1 page)
21 July 1996Director resigned (1 page)
21 July 1996Amended full accounts made up to 31 March 1996 (20 pages)
21 July 1996Amended full accounts made up to 31 March 1996 (20 pages)
21 July 1996Director resigned (1 page)
4 June 1996Full accounts made up to 31 March 1996 (18 pages)
4 June 1996Full accounts made up to 31 March 1996 (18 pages)
12 April 1996Registered office changed on 12/04/96 from: c/o frigoscandia coldstore high meads temple mill lane stratford london E15 2EW (1 page)
12 April 1996Registered office changed on 12/04/96 from: c/o frigoscandia coldstore high meads temple mill lane stratford london E15 2EW (1 page)
30 January 1996Return made up to 22/01/96; full list of members
  • 363(287) ‐ Registered office changed on 30/01/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 January 1996Return made up to 22/01/96; full list of members
  • 363(287) ‐ Registered office changed on 30/01/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 November 1995New director appointed (2 pages)
8 November 1995New director appointed (2 pages)
8 August 1995Full accounts made up to 31 March 1995 (18 pages)
8 August 1995Full accounts made up to 31 March 1995 (18 pages)
25 July 1995£ nc 100000/250000 19/07/95 (1 page)
25 July 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
25 July 1995Ad 19/07/95--------- £ si 56000@1=56000 £ ic 44000/100000 (2 pages)
25 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
25 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
25 July 1995£ nc 100000/250000 19/07/95 (1 page)
25 July 1995Ad 19/07/95--------- £ si 56000@1=56000 £ ic 44000/100000 (2 pages)
15 March 1995Return made up to 22/01/95; full list of members (6 pages)
15 March 1995Return made up to 22/01/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
14 January 1994Secretary resigned;director resigned;new director appointed (2 pages)
14 January 1994Secretary resigned;director resigned;new director appointed (2 pages)
8 October 1993Director's particulars changed (2 pages)
8 October 1993Director's particulars changed (2 pages)
24 September 1993Company name changed H. smith (chelmsford) LIMITED\certificate issued on 27/09/93 (2 pages)
24 September 1993Company name changed H. smith (chelmsford) LIMITED\certificate issued on 27/09/93 (2 pages)
20 May 1992Return made up to 22/01/92; full list of members (7 pages)
20 May 1992Return made up to 22/01/92; full list of members (7 pages)
20 August 1991Return made up to 07/06/91; full list of members (7 pages)
20 August 1991Return made up to 07/06/91; full list of members (7 pages)
7 February 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
7 February 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
22 January 1990Incorporation (13 pages)
22 January 1990Incorporation (13 pages)