Company NameSmyths Toys UK Limited
Company StatusActive
Company Number06051517
CategoryPrivate Limited Company
Incorporation Date12 January 2007(17 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47650Retail sale of games and toys in specialised stores

Directors

Director NameMr Anthony Smyth
Date of BirthMay 1956 (Born 68 years ago)
NationalityIrish
StatusCurrent
Appointed12 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address49 Upper Newcastle Road
Galway
Ireland
Secretary NameMr Anthony Smyth
NationalityIrish
StatusCurrent
Appointed12 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address49 Upper Newcastle Road
Galway
Ireland
Director NameMr Patrick Smyth
Date of BirthJuly 1957 (Born 66 years ago)
NationalityIrish
StatusCurrent
Appointed17 April 2007(3 months after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceIreland
Correspondence Address1 Cuan Glas
Bishop O'Donnell Road
Galway
Ireland
Director NameMr Thomas Smyth
Date of BirthJuly 1958 (Born 65 years ago)
NationalityIrish
StatusCurrent
Appointed01 October 2023(16 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressC/O Rwk Goodman Llp 69 Carter Lane
London
EC4V 5EQ
Director NameMr Jon Rock
Date of BirthJune 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed12 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address17 Brookfield
Rush
County Dublin
Director NameLiam Smyth
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed12 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressMain Street
Claremorris
Co Mayo
Ireland
Director NameThomas Smyth
Date of BirthJuly 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed22 June 2007(5 months, 1 week after company formation)
Appointment Duration14 years, 4 months (resigned 01 November 2021)
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressThe Boathouse Ardfry
Oranmore
Co Galway
Ireland
Secretary NameICC Trust & Corporate Services Limited (Corporation)
StatusResigned
Appointed12 January 2007(same day as company formation)
Correspondence AddressFirst Floor
17 Dame Street
Dublin 2
Irish
Ireland

Contact

Websitesmythstoys.com
Telephone020 37640823
Telephone regionLondon

Location

Registered AddressC/O Rwk Goodman Llp
69 Carter Lane
London
EC4V 5EQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3m at £1Smyths Toys Hq
100.00%
Ordinary

Financials

Year2014
Turnover£256,050,000
Gross Profit£53,240,000
Net Worth£11,394,000
Cash£4,784,000
Current Liabilities£24,120,000

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return3 September 2023 (7 months, 3 weeks ago)
Next Return Due17 September 2024 (4 months, 3 weeks from now)

Charges

27 March 2012Delivered on: 12 April 2012
Persons entitled: Barclays Bank Ireland PLC

Classification: Debenture
Secured details: All monies due or to become due from the obligors 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 see image for full details.
Outstanding
18 December 2009Delivered on: 23 December 2009
Persons entitled: Chapleston Trustees Limited and Chapleston Nominees 1 Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: £168,765.25 see image for full details.
Outstanding
27 March 2012Delivered on: 12 April 2012
Satisfied on: 3 December 2014
Persons entitled: Allied Irish Banks PLC

Classification: Debenture
Secured details: All monies due or to become due from the obligors 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 see image for full details.
Fully Satisfied

Filing History

16 October 2023Full accounts made up to 30 December 2022 (30 pages)
16 October 2023Appointment of Mr Thomas Smyth as a director on 1 October 2023 (2 pages)
5 September 2023Termination of appointment of Liam Smyth as a director on 23 July 2023 (1 page)
5 September 2023Confirmation statement made on 3 September 2023 with updates (4 pages)
14 January 2023Memorandum and Articles of Association (8 pages)
3 January 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re: the restriction on the authorised share capital of the company set out in regulation 5 of the memorandum of association of the company, which by virtue of section 28 of the companies act 2006 is treated as a provision of the company's articles of association, is hereby revoked and deleted. 06/12/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
20 December 2022Statement of capital following an allotment of shares on 6 December 2022
  • GBP 3,000,101
(3 pages)
16 November 2022Full accounts made up to 30 December 2021 (29 pages)
6 September 2022Confirmation statement made on 3 September 2022 with no updates (3 pages)
30 August 2022Registered office address changed from , Royds Withy King, 69 Carter Lane, London, EC4V 5EQ, England to C/O Rwk Goodman Llp 69 Carter Lane London EC4V 5EQ on 30 August 2022 (1 page)
20 August 2022Satisfaction of charge 1 in full (4 pages)
22 July 2022Satisfaction of charge 3 in full (4 pages)
18 November 2021Termination of appointment of Thomas Smyth as a director on 1 November 2021 (1 page)
30 September 2021Full accounts made up to 30 December 2020 (29 pages)
13 September 2021Confirmation statement made on 3 September 2021 with no updates (3 pages)
6 January 2021Full accounts made up to 30 December 2019 (27 pages)
4 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
17 September 2019Full accounts made up to 30 December 2018 (27 pages)
3 September 2019Director's details changed for Thomas Smyth on 3 September 2019 (2 pages)
3 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
5 October 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
14 September 2018Full accounts made up to 30 December 2017 (26 pages)
20 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
18 September 2017Full accounts made up to 30 December 2016 (25 pages)
18 September 2017Full accounts made up to 30 December 2016 (25 pages)
10 May 2017Registered office address changed from 65 Carter Lane London EC4V 5HF to Royds Withy King, 69 Carter Lane London EC4V 5EQ on 10 May 2017 (1 page)
10 May 2017Registered office address changed from 65 Carter Lane London EC4V 5HF to Royds Withy King, 69 Carter Lane London EC4V 5EQ on 10 May 2017 (1 page)
10 May 2017Registered office address changed from , 65 Carter Lane, London, EC4V 5HF to C/O Rwk Goodman Llp 69 Carter Lane London EC4V 5EQ on 10 May 2017 (1 page)
28 September 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
27 September 2016Full accounts made up to 30 December 2015 (27 pages)
27 September 2016Full accounts made up to 30 December 2015 (27 pages)
10 January 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (3 pages)
10 January 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (3 pages)
28 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 3,000,100
(7 pages)
28 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 3,000,100
(7 pages)
7 October 2015Full accounts made up to 31 December 2014 (18 pages)
7 October 2015Full accounts made up to 31 December 2014 (18 pages)
6 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 3,000,100
(7 pages)
6 February 2015Director's details changed for Thomas Smyth on 1 October 2014 (2 pages)
6 February 2015Director's details changed for Thomas Smyth on 1 October 2014 (2 pages)
6 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 3,000,100
(7 pages)
6 February 2015Director's details changed for Thomas Smyth on 1 October 2014 (2 pages)
3 December 2014Satisfaction of charge 2 in full (8 pages)
3 December 2014Satisfaction of charge 2 in full (8 pages)
29 August 2014Full accounts made up to 31 December 2013 (18 pages)
29 August 2014Full accounts made up to 31 December 2013 (18 pages)
3 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 3,000,100
(7 pages)
3 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 3,000,100
(7 pages)
17 September 2013Full accounts made up to 31 December 2012 (19 pages)
17 September 2013Full accounts made up to 31 December 2012 (19 pages)
4 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (7 pages)
4 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (7 pages)
1 October 2012Full accounts made up to 31 December 2011 (19 pages)
1 October 2012Full accounts made up to 31 December 2011 (19 pages)
11 May 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
11 May 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
6 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (7 pages)
6 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (7 pages)
29 December 2011Full accounts made up to 31 March 2011 (18 pages)
29 December 2011Full accounts made up to 31 March 2011 (18 pages)
1 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (7 pages)
1 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (7 pages)
1 February 2011Director's details changed for Liam Smyth on 13 January 2010 (2 pages)
1 February 2011Director's details changed for Liam Smyth on 13 January 2010 (2 pages)
4 January 2011Full accounts made up to 31 March 2010 (18 pages)
4 January 2011Full accounts made up to 31 March 2010 (18 pages)
20 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (16 pages)
20 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (16 pages)
20 January 2010Full accounts made up to 31 March 2009 (17 pages)
20 January 2010Full accounts made up to 31 March 2009 (17 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
12 February 2009Return made up to 12/01/09; no change of members (5 pages)
12 February 2009Director's change of particulars / thomas smyth / 01/01/2009 (1 page)
12 February 2009Return made up to 12/01/09; no change of members (5 pages)
12 February 2009Director's change of particulars / thomas smyth / 01/01/2009 (1 page)
11 November 2008Full accounts made up to 31 March 2008 (17 pages)
11 November 2008Full accounts made up to 31 March 2008 (17 pages)
23 June 2008Director's change of particulars / patrick smyth / 01/06/2008 (1 page)
23 June 2008Director's change of particulars / patrick smyth / 01/06/2008 (1 page)
6 March 2008Prev ext from 31/01/2008 to 31/03/2008 (1 page)
6 March 2008Prev ext from 31/01/2008 to 31/03/2008 (1 page)
29 February 2008Return made up to 12/01/08; full list of members (6 pages)
29 February 2008Return made up to 12/01/08; full list of members (6 pages)
18 February 2008Director's particulars changed (1 page)
18 February 2008Director's particulars changed (1 page)
3 January 2008Registered office changed on 03/01/08 from: pricewaterhouse coopers, plumtree court, london, EC4A 4HT (1 page)
3 January 2008Registered office changed on 03/01/08 from: pricewaterhouse coopers plumtree court london EC4A 4HT (1 page)
3 January 2008Registered office changed on 03/01/08 from: pricewaterhouse coopers plumtree court london EC4A 4HT (1 page)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
21 June 2007New director appointed (2 pages)
21 June 2007New director appointed (2 pages)
24 April 2007£ nc 1000000/6000000 30/03/07 (1 page)
24 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 April 2007Ad 30/03/07--------- £ si 3000000@1=3000000 £ ic 100/3000100 (2 pages)
24 April 2007Ad 30/03/07--------- £ si 3000000@1=3000000 £ ic 100/3000100 (2 pages)
24 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 April 2007£ nc 1000000/6000000 30/03/07 (1 page)
22 March 2007New director appointed (3 pages)
22 March 2007New director appointed (3 pages)
1 March 2007New secretary appointed;new director appointed (3 pages)
1 March 2007Director resigned (1 page)
1 March 2007Secretary resigned (1 page)
1 March 2007New secretary appointed;new director appointed (3 pages)
1 March 2007Director resigned (1 page)
1 March 2007Secretary resigned (1 page)
12 January 2007Incorporation (17 pages)
12 January 2007Incorporation (17 pages)