Company NameH. Smith (Meat & Poultry) Limited
DirectorChristopher Jamie Smith
Company StatusActive
Company Number03458745
CategoryPrivate Limited Company
Incorporation Date31 October 1997(26 years, 5 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
Appointed01 November 1997(1 day after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Easter Industrial Park
Ferry Lane South
Rainham
Essex
RM13 9BP
Secretary NameMr Phillip Trevor Wheater
NationalityBritish
StatusCurrent
Appointed12 August 2004(6 years, 9 months after company formation)
Appointment Duration19 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCameron House
42 A Monkhams Drive
Essex
IG8 0LE
Secretary NameAndrea Karen Smith
NationalityBritish
StatusResigned
Appointed01 November 1997(1 day after company formation)
Appointment Duration6 years, 9 months (resigned 12 August 2004)
RoleCompany Director
Correspondence Address7 Spareleaze Hill
Loughton
Essex
IG10 1BS
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed31 October 1997(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed31 October 1997(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websitehsmithplc.com
Email address[email protected]

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

1 at £1H Smith Food Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return13 August 2023 (7 months, 2 weeks ago)
Next Return Due27 August 2024 (5 months from now)

Filing History

10 December 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
13 August 2020Confirmation statement made on 13 August 2020 with updates (4 pages)
16 December 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
5 September 2019Confirmation statement made on 1 September 2019 with updates (4 pages)
6 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
12 September 2018Confirmation statement made on 1 September 2018 with updates (4 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
2 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
2 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
1 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
19 July 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
19 July 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
9 January 2016Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 1
(4 pages)
9 January 2016Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 1
(4 pages)
11 June 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
11 June 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
29 January 2015Director's details changed for Mr Christopher Jamie Smith on 13 October 2014 (2 pages)
29 January 2015Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(4 pages)
29 January 2015Director's details changed for Mr Christopher Jamie Smith on 13 October 2014 (2 pages)
29 January 2015Registered office address changed from Berth 29 Tilbury Freeport Tilbury Essex RM18 7SX to 24 Easter Industrial Park Ferry Lane South Rainham Essex RM13 9BP on 29 January 2015 (1 page)
29 January 2015Registered office address changed from Berth 29 Tilbury Freeport Tilbury Essex RM18 7SX 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 31 October 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(4 pages)
31 July 2014Full accounts made up to 31 March 2014 (9 pages)
31 July 2014Full accounts made up to 31 March 2014 (9 pages)
20 December 2013Registered office address changed from Pooles Lane Dagenham Essex RM9 6RS on 20 December 2013 (1 page)
20 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(4 pages)
20 December 2013Registered office address changed from Pooles Lane Dagenham Essex RM9 6RS on 20 December 2013 (1 page)
20 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(4 pages)
24 July 2013Full accounts made up to 31 March 2013 (9 pages)
24 July 2013Full accounts made up to 31 March 2013 (9 pages)
6 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
26 September 2012Full accounts made up to 31 March 2012 (10 pages)
26 September 2012Full accounts made up to 31 March 2012 (10 pages)
1 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
19 August 2011Accounts for a small company made up to 31 March 2011 (4 pages)
19 August 2011Accounts for a small company made up to 31 March 2011 (4 pages)
26 January 2011Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
24 August 2010Accounts for a small company made up to 31 March 2010 (4 pages)
24 August 2010Accounts for a small company made up to 31 March 2010 (4 pages)
7 January 2010Director's details changed for Christopher Jamie Smith on 31 October 2009 (2 pages)
7 January 2010Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
7 January 2010Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
7 January 2010Director's details changed for Christopher Jamie Smith on 31 October 2009 (2 pages)
7 August 2009Full accounts made up to 31 March 2009 (10 pages)
7 August 2009Full accounts made up to 31 March 2009 (10 pages)
12 December 2008Return made up to 31/10/08; full list of members (3 pages)
12 December 2008Return made up to 31/10/08; full list of members (3 pages)
31 July 2008Full accounts made up to 31 March 2008 (10 pages)
31 July 2008Full accounts made up to 31 March 2008 (10 pages)
9 November 2007Full accounts made up to 31 March 2007 (11 pages)
9 November 2007Full accounts made up to 31 March 2007 (11 pages)
8 November 2007Return made up to 31/10/07; full list of members (6 pages)
8 November 2007Return made up to 31/10/07; full list of members (6 pages)
10 April 2007Registered office changed on 10/04/07 from: high meads temple mill lane stratford london E15 2EW (1 page)
10 April 2007Registered office changed on 10/04/07 from: high meads temple mill lane stratford london E15 2EW (1 page)
25 January 2007Full accounts made up to 31 March 2006 (11 pages)
25 January 2007Full accounts made up to 31 March 2006 (11 pages)
15 January 2007Return made up to 31/10/06; full list of members (6 pages)
15 January 2007Return made up to 31/10/06; full list of members (6 pages)
20 December 2005Return made up to 31/10/05; full list of members (6 pages)
20 December 2005Return made up to 31/10/05; full list of members (6 pages)
4 November 2005Full accounts made up to 31 March 2005 (10 pages)
4 November 2005Full accounts made up to 31 March 2005 (10 pages)
23 December 2004Return made up to 31/10/04; full list of members (6 pages)
23 December 2004Return made up to 31/10/04; full list of members (6 pages)
20 October 2004Full accounts made up to 31 March 2004 (10 pages)
20 October 2004Full accounts made up to 31 March 2004 (10 pages)
27 September 2004New secretary appointed (2 pages)
27 September 2004Secretary resigned (1 page)
27 September 2004New secretary appointed (2 pages)
27 September 2004Secretary resigned (1 page)
30 October 2003Return made up to 31/10/03; full list of members (6 pages)
30 October 2003Return made up to 31/10/03; full list of members (6 pages)
16 September 2003Full accounts made up to 31 March 2003 (10 pages)
16 September 2003Full accounts made up to 31 March 2003 (10 pages)
26 November 2002Return made up to 31/10/02; full list of members (6 pages)
26 November 2002Return made up to 31/10/02; full list of members (6 pages)
22 August 2002Full accounts made up to 31 March 2002 (10 pages)
22 August 2002Full accounts made up to 31 March 2002 (10 pages)
2 January 2002Return made up to 31/10/01; full list of members (6 pages)
2 January 2002Return made up to 31/10/01; full list of members (6 pages)
25 July 2001Full accounts made up to 31 March 2001 (9 pages)
25 July 2001Full accounts made up to 31 March 2001 (9 pages)
16 January 2001Return made up to 31/10/00; full list of members (6 pages)
16 January 2001Return made up to 31/10/00; full list of members (6 pages)
14 July 2000Full accounts made up to 31 March 2000 (12 pages)
14 July 2000Full accounts made up to 31 March 2000 (12 pages)
10 November 1999Return made up to 31/10/99; full list of members (6 pages)
10 November 1999Return made up to 31/10/99; full list of members (6 pages)
22 June 1999Full accounts made up to 31 March 1999 (12 pages)
22 June 1999Full accounts made up to 31 March 1999 (12 pages)
15 December 1998Return made up to 31/10/98; full list of members (6 pages)
15 December 1998Return made up to 31/10/98; full list of members (6 pages)
2 July 1998New director appointed (2 pages)
2 July 1998Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
2 July 1998New director appointed (2 pages)
2 July 1998New secretary appointed (2 pages)
2 July 1998Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
2 July 1998New secretary appointed (2 pages)
5 November 1997Secretary resigned (1 page)
5 November 1997Director resigned (1 page)
5 November 1997Director resigned (1 page)
5 November 1997Registered office changed on 05/11/97 from: 17 city business centre lower road london SE16 1SS (1 page)
5 November 1997Registered office changed on 05/11/97 from: 17 city business centre lower road london SE16 1SS (1 page)
5 November 1997Secretary resigned (1 page)
31 October 1997Incorporation (11 pages)
31 October 1997Incorporation (11 pages)