Company NameBertram Trading Limited
Company StatusDissolved
Company Number06849888
CategoryPrivate Limited Company
Incorporation Date17 March 2009(15 years, 1 month ago)
Dissolution Date20 September 2023 (7 months, 1 week ago)
Previous NameSmiths News 2009 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Rajesh Patel
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2019(10 years, 4 months after company formation)
Appointment Duration4 years, 1 month (closed 20 September 2023)
RoleCEO
Country of ResidenceEngland
Correspondence Address1 Westmead Road
Sutton
Surrey
SM1 4LA
Director NameMr Mark Richard Garrard
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2019(10 years, 4 months after company formation)
Appointment Duration4 years, 1 month (closed 20 September 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Westmead Road
Sutton
Surrey
SM1 4LA
Director NameMr Mark Hopwood Charlton
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address16 Aintree Drive
Chippenham
Wiltshire
SN14 0FA
Director NameMr Alan John Humphrey
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWakefield House Pipers Way
Swindon
Wiltshire
SN3 1RF
Director NameMr Mark Richard Cashmore
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRowan House Cherry Orchard North
Kembrey Park
Swindon
SN2 8UH
Secretary NameMr Mark Hopwood Charlton
NationalityBritish
StatusResigned
Appointed17 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address16 Aintree Drive
Chippenham
Wiltshire
SN14 0FA
Director NameMr Dominic Paul McKenna
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2009(3 days after company formation)
Appointment Duration1 month, 1 week (resigned 30 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAllins Barn Allins Barn
Allins Lane East Hendred
Wantage
Oxfordshire
OX12 8JR
Director NameMr Graeme Anthony Underhill
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2009(3 days after company formation)
Appointment Duration5 years, 7 months (resigned 04 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRowan House Cherry Orchard North
Kembrey Park
Swindon
SN2 8UH
Director NameMr Stephen John Carter
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2009(4 days after company formation)
Appointment Duration1 year, 11 months (resigned 11 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWakefield House Pipers Way
Swindon
Wiltshire
SN3 1RF
Director NameMr Ian Arthur Hendrie
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2009(4 days after company formation)
Appointment Duration4 years, 11 months (resigned 28 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowan House Cherry Orchard North
Kembrey Park
Swindon
SN2 8UH
Director NameMr Michael Hugh Neil
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2009(4 days after company formation)
Appointment Duration1 year, 9 months (resigned 24 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWakefield House Pipers Way
Swindon
Wiltshire
SN3 1RF
Director NameMr Glenn Peter Leech
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(1 month, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWakefield House Pipers Way
Swindon
Wiltshire
SN3 1RF
Secretary NameMr Colin Anthony White
NationalityBritish
StatusResigned
Appointed30 April 2009(1 month, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 24 September 2010)
RoleSecretary
Correspondence AddressWakefield House Pipers Way
Swindon
Wiltshire
SN3 1RF
Director NameMr Jonathan Michael Bunting
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(1 year after company formation)
Appointment Duration7 years, 10 months (resigned 14 February 2018)
RoleChief Commercial Officer
Country of ResidenceEngland
Correspondence AddressRowan House Cherry Orchard North
Kembrey Park
Swindon
SN2 8UH
Director NameMr Nicholas John Gresham
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(1 year, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowan House Cherry Orchard North
Kembrey Park
Swindon
SN2 8UH
Secretary NameDaniel James Murray
StatusResigned
Appointed24 September 2010(1 year, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 14 January 2011)
RoleCompany Director
Correspondence AddressWakefield House Pipers Way
Swindon
Wiltshire
SN3 1RF
Secretary NameMr Colin Anthony White
StatusResigned
Appointed14 January 2011(1 year, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 June 2012)
RoleCompany Director
Correspondence AddressWakefield House Pipers Way
Swindon
Wiltshire
SN3 1RF
Director NameMr Nicholas William Harknett
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(2 years, 5 months after company formation)
Appointment Duration6 months (resigned 05 March 2012)
RoleManaging Director/Group Commercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressWakefield House Pipers Way
Swindon
Wiltshire
SN3 1RF
Secretary NameMr Stuart Marriner
StatusResigned
Appointed22 June 2012(3 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 14 February 2018)
RoleCompany Director
Correspondence Address1 Broadland Business Park
Norwich
Norfolk
NR7 0WF
Director NameMr Justin Peter Renwick Adams
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2014(5 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Broadland Business Park
Norwich
Norfolk
NR7 0WF
Director NameMr Duncan James Orange
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2014(5 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRowan House Cherry Orchard North
Kembrey Park
Swindon
SN2 8UH
Director NameMr David Gregory Bauernfeind
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(7 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowan House Cherry Orchard North
Kembrey Park
Swindon
SN2 8UH
Director NameMr Ian Brian Michael Sheppard
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2018(8 years, 11 months after company formation)
Appointment Duration3 months (resigned 19 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Broadland Business Park
Norwich
Norfolk
NR7 0WF
Director NameMr Nicholas David Goodwin
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2018(9 years after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2019)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address1 Broadland Business Park
Norwich
Norfolk
NR7 0WF
Director NameMr Stephen Edward Moon
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2019(9 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 26 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor Glasshouse Street
London
W1B 5DG

Contact

Websitehttps://www.bertrams.com/BertWeb/welcome.jsp

Location

Registered Address1 Westmead Road
Sutton
Surrey
SM1 4LA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton Central
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1m at £1Smiths News Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£152,263,000
Gross Profit£17,810,000
Net Worth£1,094,000
Cash£2,270,000
Current Liabilities£36,967,000

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

9 August 2019Delivered on: 13 August 2019
Persons entitled: Aurelius Finance Company Limited

Classification: A registered charge
Outstanding
14 February 2018Delivered on: 27 February 2018
Persons entitled: Bnp Paribas Commercial Finance Limited

Classification: A registered charge
Particulars: All intellectual property listed in part 4 of schedule 1, intellectual property, of the debenture owed by the company, including trade mark number UK00002393315 and domain name dawsonbooks.co.za. For more details please refer to the instrument.
Outstanding
10 March 2011Delivered on: 25 March 2011
Satisfied on: 11 February 2014
Persons entitled: Barclays Bank PLC

Classification: Fixed and floating charge
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.
Fully Satisfied
20 March 2009Delivered on: 27 March 2009
Satisfied on: 9 November 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company formerly known as smiths news 2009 limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

20 September 2023Final Gazette dissolved following liquidation (1 page)
20 June 2023Notice of move from Administration to Dissolution (59 pages)
19 January 2023Administrator's progress report (44 pages)
21 July 2022Administrator's progress report (49 pages)
21 June 2022Notice of extension of period of Administration (3 pages)
17 January 2022Administrator's progress report (54 pages)
29 July 2021Administrator's progress report (54 pages)
31 March 2021Notice of extension of period of Administration (3 pages)
20 January 2021Administrator's progress report (52 pages)
5 November 2020Establishment of creditors or liquidation committee (7 pages)
15 September 2020Notice of deemed approval of proposals (3 pages)
2 September 2020Statement of administrator's proposal (137 pages)
11 August 2020Statement of affairs with form AM02SOA/AM02SOC (63 pages)
5 August 2020Registered office address changed from 1 Broadland Business Park Norwich Norfolk NR7 0WF England to 1 Westmead Road Sutton Surrey SM1 4LA on 5 August 2020 (2 pages)
2 July 2020Appointment of an administrator (3 pages)
24 April 2020Satisfaction of charge 068498880003 in full (1 page)
24 April 2020All of the property or undertaking has been released from charge 068498880003 (1 page)
3 February 2020Confirmation statement made on 1 February 2020 with updates (4 pages)
13 August 2019Registration of charge 068498880004, created on 9 August 2019 (59 pages)
12 August 2019Full accounts made up to 31 December 2018 (26 pages)
29 July 2019Termination of appointment of Stephen Edward Moon as a director on 26 July 2019 (1 page)
29 July 2019Appointment of Mr Mark Richard Garrard as a director on 26 July 2019 (2 pages)
27 July 2019Appointment of Mr Rajesh Patel as a director on 26 July 2019 (2 pages)
11 June 2019Termination of appointment of Nicholas David Goodwin as a director on 31 May 2019 (1 page)
4 June 2019Change of details for Aurelius Omega Limited as a person with significant control on 4 June 2019 (2 pages)
5 March 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
11 February 2019Appointment of Mr Stephen Edward Moon as a director on 8 February 2019 (2 pages)
20 August 2018Current accounting period extended from 31 August 2018 to 31 December 2018 (1 page)
20 August 2018Termination of appointment of Ian Brian Michael Sheppard as a director on 19 May 2018 (1 page)
5 June 2018Full accounts made up to 31 August 2017 (27 pages)
16 April 2018Termination of appointment of Justin Peter Renwick Adams as a director on 11 April 2018 (1 page)
28 March 2018Appointment of Mr Nicholas David Goodwin as a director on 28 March 2018 (2 pages)
27 February 2018Registration of charge 068498880003, created on 14 February 2018 (33 pages)
26 February 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
23 February 2018Appointment of Mr Ian Brian Michael Sheppard as a director on 14 February 2018 (2 pages)
19 February 2018Cessation of Smiths News Investments Limited as a person with significant control on 14 February 2018 (1 page)
19 February 2018Registered office address changed from Rowan House Cherry Orchard North Kembrey Park Swindon SN2 8UH to 1 Broadland Business Park Norwich Norfolk NR7 0WF on 19 February 2018 (1 page)
19 February 2018Termination of appointment of Stuart Marriner as a secretary on 14 February 2018 (1 page)
19 February 2018Notification of Aurelius Omega Limited as a person with significant control on 14 February 2018 (1 page)
19 February 2018Termination of appointment of Jonathan Michael Bunting as a director on 14 February 2018 (1 page)
19 February 2018Termination of appointment of Mark Richard Cashmore as a director on 14 February 2018 (1 page)
19 February 2018Termination of appointment of David Gregory Bauernfeind as a director on 14 February 2018 (1 page)
12 February 2018Confirmation statement made on 1 February 2018 with updates (4 pages)
14 August 2017Withdrawal of a person with significant control statement on 14 August 2017 (2 pages)
14 August 2017Withdrawal of a person with significant control statement on 14 August 2017 (2 pages)
9 August 2017Notification of Smiths News Investments Limited as a person with significant control on 9 August 2017 (2 pages)
9 August 2017Notification of Smiths News Investments Limited as a person with significant control on 6 April 2016 (2 pages)
9 March 2017Full accounts made up to 31 August 2016 (26 pages)
9 March 2017Full accounts made up to 31 August 2016 (26 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
12 October 2016Termination of appointment of Duncan James Orange as a director on 1 October 2016 (1 page)
12 October 2016Termination of appointment of Duncan James Orange as a director on 1 October 2016 (1 page)
5 October 2016Appointment of Mr David Gregory Bauernfeind as a director on 1 October 2016 (2 pages)
5 October 2016Termination of appointment of Nicholas John Gresham as a director on 1 October 2016 (1 page)
5 October 2016Appointment of Mr David Gregory Bauernfeind as a director on 1 October 2016 (2 pages)
5 October 2016Termination of appointment of Nicholas John Gresham as a director on 1 October 2016 (1 page)
23 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,000,001
(6 pages)
23 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,000,001
(6 pages)
11 February 2016Full accounts made up to 31 August 2015 (23 pages)
11 February 2016Full accounts made up to 31 August 2015 (23 pages)
26 August 2015Director's details changed for Mr Nicholas John Gresham on 24 August 2015 (2 pages)
26 August 2015Director's details changed for Mr Nicholas John Gresham on 24 August 2015 (2 pages)
5 June 2015Full accounts made up to 31 August 2014 (23 pages)
5 June 2015Full accounts made up to 31 August 2014 (23 pages)
23 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000,001
(5 pages)
23 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000,001
(5 pages)
21 November 2014Appointment of Mr Justin Peter Adams as a director on 4 November 2014 (2 pages)
21 November 2014Appointment of Mr Justin Peter Adams as a director on 4 November 2014 (2 pages)
21 November 2014Appointment of Mr Justin Peter Adams as a director on 4 November 2014 (2 pages)
20 November 2014Appointment of Mr Duncan James Orange as a director on 4 November 2014 (2 pages)
20 November 2014Appointment of Mr Duncan James Orange as a director on 4 November 2014 (2 pages)
20 November 2014Termination of appointment of Graeme Anthony Underhill as a director on 4 November 2014 (1 page)
20 November 2014Appointment of Mr Duncan James Orange as a director on 4 November 2014 (2 pages)
20 November 2014Termination of appointment of Graeme Anthony Underhill as a director on 4 November 2014 (1 page)
20 November 2014Termination of appointment of Graeme Anthony Underhill as a director on 4 November 2014 (1 page)
12 September 2014Director's details changed for Mr Graeme Anthony Underhill on 12 September 2014 (2 pages)
12 September 2014Director's details changed for Mr Graeme Anthony Underhill on 12 September 2014 (2 pages)
10 June 2014Full accounts made up to 31 August 2013 (22 pages)
10 June 2014Full accounts made up to 31 August 2013 (22 pages)
4 April 2014Director's details changed for Mr Graeme Anthony Underhill on 3 April 2014 (2 pages)
4 April 2014Director's details changed for Mr Graeme Anthony Underhill on 3 April 2014 (2 pages)
4 April 2014Director's details changed for Mr Graeme Anthony Underhill on 3 April 2014 (2 pages)
17 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,000,001
(5 pages)
17 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,000,001
(5 pages)
28 February 2014Termination of appointment of Ian Hendrie as a director (1 page)
28 February 2014Termination of appointment of Ian Hendrie as a director (1 page)
11 February 2014Satisfaction of charge 2 in full (4 pages)
11 February 2014Satisfaction of charge 2 in full (4 pages)
10 June 2013Director's details changed for Mr Jonathan Michael Bunting on 6 June 2013 (2 pages)
10 June 2013Director's details changed for Mr Jonathan Michael Bunting on 6 June 2013 (2 pages)
10 June 2013Director's details changed for Mr Jonathan Michael Bunting on 6 June 2013 (2 pages)
29 April 2013Director's details changed for Mr Mark Richard Cashmore on 2 April 2013 (2 pages)
29 April 2013Director's details changed for Mr Mark Richard Cashmore on 2 April 2013 (2 pages)
29 April 2013Director's details changed for Mr Mark Richard Cashmore on 2 April 2013 (2 pages)
19 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
21 February 2013Full accounts made up to 31 August 2012 (24 pages)
21 February 2013Full accounts made up to 31 August 2012 (24 pages)
12 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 October 2012Registered office address changed from Wakefield House Pipers Way Swindon Wiltshire SN3 1RF on 29 October 2012 (1 page)
29 October 2012Registered office address changed from Wakefield House Pipers Way Swindon Wiltshire SN3 1RF on 29 October 2012 (1 page)
25 June 2012Appointment of Mr Stuart Marriner as a secretary (1 page)
25 June 2012Termination of appointment of Colin White as a secretary (1 page)
25 June 2012Termination of appointment of Colin White as a secretary (1 page)
25 June 2012Appointment of Mr Stuart Marriner as a secretary (1 page)
1 June 2012Full accounts made up to 31 August 2011 (25 pages)
1 June 2012Full accounts made up to 31 August 2011 (25 pages)
22 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
7 March 2012Termination of appointment of Nicholas Harknett as a director (1 page)
7 March 2012Termination of appointment of Nicholas Harknett as a director (1 page)
3 October 2011Termination of appointment of Glenn Leech as a director (1 page)
3 October 2011Termination of appointment of Glenn Leech as a director (1 page)
13 September 2011Appointment of Mr Nicholas William Harknett as a director (2 pages)
13 September 2011Appointment of Mr Nicholas William Harknett as a director (2 pages)
30 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
24 March 2011Termination of appointment of Stephen Carter as a director (1 page)
24 March 2011Termination of appointment of Stephen Carter as a director (1 page)
23 February 2011Full accounts made up to 31 August 2010 (24 pages)
23 February 2011Full accounts made up to 31 August 2010 (24 pages)
14 January 2011Termination of appointment of Daniel Murray as a secretary (1 page)
14 January 2011Appointment of Mr Colin Anthony White as a secretary (1 page)
14 January 2011Appointment of Mr Colin Anthony White as a secretary (1 page)
14 January 2011Termination of appointment of Michael Neil as a director (1 page)
14 January 2011Termination of appointment of Michael Neil as a director (1 page)
14 January 2011Termination of appointment of Daniel Murray as a secretary (1 page)
6 October 2010Appointment of Daniel James Murray as a secretary (1 page)
6 October 2010Appointment of Daniel James Murray as a secretary (1 page)
6 October 2010Termination of appointment of Colin White as a secretary (1 page)
6 October 2010Termination of appointment of Colin White as a secretary (1 page)
22 September 2010Director's details changed for Mr Glenn Peter Leech on 9 September 2010 (2 pages)
22 September 2010Director's details changed for Mr Glenn Peter Leech on 9 September 2010 (2 pages)
22 September 2010Director's details changed for Mr Glenn Peter Leech on 9 September 2010 (2 pages)
13 September 2010Termination of appointment of Alan Humphrey as a director (1 page)
13 September 2010Appointment of Nicholas John Gresham as a director (2 pages)
13 September 2010Termination of appointment of Alan Humphrey as a director (1 page)
13 September 2010Appointment of Nicholas John Gresham as a director (2 pages)
10 September 2010Statement of company's objects (2 pages)
10 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 31/08/2010
(15 pages)
10 September 2010Statement of company's objects (2 pages)
10 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 31/08/2010
(15 pages)
13 April 2010Appointment of Mr Jonathan Michael Bunting as a director (2 pages)
13 April 2010Appointment of Mr Jonathan Michael Bunting as a director (2 pages)
19 March 2010Director's details changed for Ian Arthur Hendrie on 17 March 2010 (2 pages)
19 March 2010Secretary's details changed for Colin Anthony White on 17 March 2010 (1 page)
19 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (7 pages)
19 March 2010Director's details changed for Glenn Peter Leech on 17 March 2010 (2 pages)
19 March 2010Director's details changed for Glenn Peter Leech on 17 March 2010 (2 pages)
19 March 2010Director's details changed for Stephen John Carter on 17 March 2010 (2 pages)
19 March 2010Director's details changed for Michael Hugh Neil on 17 March 2010 (2 pages)
19 March 2010Director's details changed for Mr Alan John Humphrey on 17 March 2010 (2 pages)
19 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (7 pages)
19 March 2010Director's details changed for Stephen John Carter on 17 March 2010 (2 pages)
19 March 2010Director's details changed for Mr Mark Richard Cashmore on 17 March 2010 (2 pages)
19 March 2010Director's details changed for Mr Alan John Humphrey on 17 March 2010 (2 pages)
19 March 2010Director's details changed for Mr Mark Richard Cashmore on 17 March 2010 (2 pages)
19 March 2010Director's details changed for Michael Hugh Neil on 17 March 2010 (2 pages)
19 March 2010Secretary's details changed for Colin Anthony White on 17 March 2010 (1 page)
19 March 2010Director's details changed for Ian Arthur Hendrie on 17 March 2010 (2 pages)
19 March 2010Director's details changed for Graeme Anthony Underhill on 17 March 2010 (2 pages)
19 March 2010Director's details changed for Graeme Anthony Underhill on 17 March 2010 (2 pages)
15 December 2009Full accounts made up to 31 August 2009 (25 pages)
15 December 2009Full accounts made up to 31 August 2009 (25 pages)
11 June 2009Ad 01/06/09\gbp si 1000000@1=1000000\gbp ic 1/1000001\ (2 pages)
11 June 2009Ad 01/06/09\gbp si 1000000@1=1000000\gbp ic 1/1000001\ (2 pages)
11 June 2009Nc inc already adjusted 01/06/09 (2 pages)
11 June 2009Nc inc already adjusted 01/06/09 (2 pages)
11 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 May 2009Appointment terminated secretary mark hopwood charlton (1 page)
9 May 2009Director appointed glenn peter leech (2 pages)
9 May 2009Appointment terminated secretary mark hopwood charlton (1 page)
9 May 2009Secretary appointed colin anthony white (2 pages)
9 May 2009Secretary appointed colin anthony white (2 pages)
9 May 2009Appointment terminated director dominic mckenna (1 page)
9 May 2009Director appointed glenn peter leech (2 pages)
9 May 2009Appointment terminated director dominic mckenna (1 page)
5 May 2009Director appointed graeme anthony underhill (2 pages)
5 May 2009Director appointed graeme anthony underhill (2 pages)
5 May 2009Director appointed dominic paul mckenna (2 pages)
5 May 2009Director appointed dominic paul mckenna (2 pages)
7 April 2009Accounting reference date shortened from 31/03/2010 to 31/08/2009 (1 page)
7 April 2009Accounting reference date shortened from 31/03/2010 to 31/08/2009 (1 page)
5 April 2009Director appointed ian arthur hendrie (2 pages)
5 April 2009Director appointed michael hugh neil (2 pages)
5 April 2009Director appointed stephen john carter (2 pages)
5 April 2009Director appointed stephen john carter (2 pages)
5 April 2009Director appointed michael hugh neil (2 pages)
5 April 2009Director appointed ian arthur hendrie (2 pages)
27 March 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
27 March 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
26 March 2009Memorandum and Articles of Association (27 pages)
26 March 2009Memorandum and Articles of Association (27 pages)
25 March 2009Appointment terminated director mark hopwood charlton (1 page)
25 March 2009Appointment terminated director mark hopwood charlton (1 page)
24 March 2009Company name changed smiths news 2009 LIMITED\certificate issued on 24/03/09 (4 pages)
24 March 2009Company name changed smiths news 2009 LIMITED\certificate issued on 24/03/09 (4 pages)
17 March 2009Incorporation (31 pages)
17 March 2009Incorporation (31 pages)