Company NameJ.F. Edwards (Smithfield) Limited
Company StatusActive
Company Number07718791
CategoryPrivate Limited Company
Incorporation Date26 July 2011(12 years, 8 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
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Stephen John Barber
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Central Markets West Market Building
London
EC1A 9PS
Director NameMr Geoffrey Maurice Buchanan
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2018(6 years, 11 months after company formation)
Appointment Duration5 years, 8 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence Address42 Central Markets West Market Building
London
EC1A 9PS
Director NameMr William Edwin Buchanan
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2018(6 years, 11 months after company formation)
Appointment Duration5 years, 8 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence Address42 Central Markets West Market Building
London
EC1A 9PS
Director NameMr Stephen Andrew Harley
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2018(6 years, 11 months after company formation)
Appointment Duration5 years, 8 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address42 Central Markets West Market Building
London
EC1A 9PS
Secretary NameMr Geoffrey Maurice Buchanan
StatusCurrent
Appointed10 July 2018(6 years, 11 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence Address42 Central Markets West Market Building
London
EC1A 9PS
Director NameMr Edward George Whiffin
Date of BirthApril 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2022(10 years, 7 months after company formation)
Appointment Duration2 years
RoleFinance Director
Country of ResidenceEngland
Correspondence Address42 Central Markets West Market Building
London
EC1A 9PS
Director NameMr Martin Paul Bass
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Central Markets West Market Building
London
EC1A 9PS
Director NameMr Derroll William Berry
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridgewater Place Water Lane
Leeds
LS11 5DY
Director NameMr Simon Tidman
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridgewater Place Water Lane
Leeds
LS11 5DY
Secretary NameMr Simon Tidman
StatusResigned
Appointed26 July 2011(same day as company formation)
RoleCompany Director
Correspondence AddressBridgewater Place Water Lane
Leeds
LS11 5DY
Director NameMr Timothy John Cooper Jones
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2011(1 month, 3 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 01 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Central Markets West Market Building
London
EC1A 9PS
Director NameMr John Michael Reid
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2018(6 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Central Markets West Market Building
London
EC1A 9PS

Contact

Websitejfedwards.uk.com
Telephone020 72369721
Telephone regionLondon

Location

Registered Address42 Central Markets West Market Building
London
EC1A 9PS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

50k at £0.1Derroll William Berry
25.00%
Ordinary
50k at £0.1Martin Paul Bass
25.00%
Ordinary
50k at £0.1Simon Tidman
25.00%
Ordinary
50k at £0.1Stephen John Barber
25.00%
Ordinary

Financials

Year2014
Turnover£43,509,467
Gross Profit£4,958,759
Net Worth-£1,176,687
Cash£167,491
Current Liabilities£8,120,083

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return18 February 2024 (1 month, 1 week ago)
Next Return Due4 March 2025 (11 months, 1 week from now)

Charges

13 February 2019Delivered on: 15 February 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
15 February 2019Delivered on: 15 February 2019
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
16 January 2017Delivered on: 19 January 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: L/H property k/a 28 west market building london central markets london.
Outstanding
16 January 2017Delivered on: 19 January 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: L/H property k/a 42 west market building london central markets london.
Outstanding
9 January 2017Delivered on: 11 January 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
9 January 2017Delivered on: 10 January 2017
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
3 October 2013Delivered on: 7 October 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
3 October 2011Delivered on: 7 October 2011
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re j f edwards (smithfield) limited business premium account account number 83210464.
Outstanding
22 November 2019Delivered on: 27 November 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
8 August 2011Delivered on: 24 August 2011
Satisfied on: 7 January 2014
Persons entitled: Leumi Abl Limited

Classification: Debenture
Secured details: All monies due or to become due from the company 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

6 January 2021Full accounts made up to 31 December 2019 (32 pages)
11 March 2020Satisfaction of charge 077187910004 in full (1 page)
11 March 2020Satisfaction of charge 077187910007 in full (1 page)
11 March 2020Satisfaction of charge 077187910006 in full (1 page)
11 March 2020Satisfaction of charge 077187910005 in full (1 page)
1 March 2020Confirmation statement made on 18 February 2020 with updates (5 pages)
31 December 2019Full accounts made up to 27 December 2018 (35 pages)
27 November 2019Registration of charge 077187910010, created on 22 November 2019 (14 pages)
26 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
8 March 2019Director's details changed for Mr Steven John Barber on 8 March 2019 (2 pages)
8 March 2019Confirmation statement made on 18 February 2019 with updates (5 pages)
15 February 2019Registration of charge 077187910008, created on 15 February 2019 (27 pages)
15 February 2019Registration of charge 077187910009, created on 13 February 2019 (23 pages)
14 December 2018Sub-division of shares on 10 July 2018 (6 pages)
3 December 2018Change of share class name or designation (2 pages)
3 December 2018Particulars of variation of rights attached to shares (3 pages)
23 November 2018Resolutions
  • RES13 ‐ Sub division 10/07/2018
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
15 November 2018Withdrawal of a person with significant control statement on 15 November 2018 (2 pages)
15 November 2018Notification of Gressingham Smithfield Limited as a person with significant control on 10 July 2018 (2 pages)
29 October 2018Current accounting period extended from 30 September 2018 to 31 December 2018 (3 pages)
20 July 2018Termination of appointment of Derroll William Berry as a director on 10 July 2018 (1 page)
20 July 2018Termination of appointment of Simon Tidman as a secretary on 10 July 2018 (1 page)
20 July 2018Appointment of Mr William Edwin Buchanan as a director on 10 July 2018 (2 pages)
20 July 2018Termination of appointment of Simon Tidman as a director on 10 July 2018 (1 page)
20 July 2018Appointment of Mr Stephen Andrew Harley as a director on 10 July 2018 (2 pages)
20 July 2018Appointment of Mr John Michael Reid as a director on 10 July 2018 (2 pages)
20 July 2018Appointment of Mr Geoffrey Maurice Buchanan as a director on 10 July 2018 (2 pages)
20 July 2018Appointment of Mr Geoffrey Maurice Buchanan as a secretary on 10 July 2018 (2 pages)
20 July 2018Termination of appointment of Martin Paul Bass as a director on 10 July 2018 (1 page)
16 July 2018Full accounts made up to 30 September 2017 (25 pages)
19 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
23 May 2017Full accounts made up to 30 September 2016 (27 pages)
23 May 2017Satisfaction of charge 077187910003 in full (1 page)
23 May 2017Satisfaction of charge 077187910003 in full (1 page)
23 May 2017Full accounts made up to 30 September 2016 (27 pages)
13 March 2017Satisfaction of charge 2 in full (2 pages)
13 March 2017Satisfaction of charge 077187910003 in part (1 page)
13 March 2017Satisfaction of charge 2 in full (2 pages)
13 March 2017Satisfaction of charge 077187910003 in part (1 page)
20 February 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
6 February 2017Register(s) moved to registered office address 42 Central Markets West Market Building London EC1A 9PS (1 page)
6 February 2017Termination of appointment of Timothy John Cooper Jones as a director on 1 January 2017 (1 page)
6 February 2017Register(s) moved to registered office address 42 Central Markets West Market Building London EC1A 9PS (1 page)
6 February 2017Termination of appointment of Timothy John Cooper Jones as a director on 1 January 2017 (1 page)
19 January 2017Registration of charge 077187910006, created on 16 January 2017 (9 pages)
19 January 2017Registration of charge 077187910006, created on 16 January 2017 (9 pages)
19 January 2017Registration of charge 077187910007, created on 16 January 2017 (9 pages)
19 January 2017Registration of charge 077187910007, created on 16 January 2017 (9 pages)
11 January 2017Registration of charge 077187910005, created on 9 January 2017 (5 pages)
11 January 2017Registration of charge 077187910005, created on 9 January 2017 (5 pages)
10 January 2017Registration of charge 077187910004, created on 9 January 2017 (9 pages)
10 January 2017Registration of charge 077187910004, created on 9 January 2017 (9 pages)
19 September 2016Auditor's resignation (1 page)
19 September 2016Auditor's resignation (1 page)
4 July 2016Full accounts made up to 30 September 2015 (25 pages)
4 July 2016Full accounts made up to 30 September 2015 (25 pages)
24 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 105,000
(8 pages)
24 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 105,000
(8 pages)
10 February 2016Statement of capital following an allotment of shares on 26 January 2016
  • GBP 105,000
(4 pages)
10 February 2016Statement of capital following an allotment of shares on 26 January 2016
  • GBP 105,000
(4 pages)
23 September 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
23 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
1 July 2015Full accounts made up to 30 September 2014 (23 pages)
1 July 2015Full accounts made up to 30 September 2014 (23 pages)
25 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 20,000
(10 pages)
25 February 2015Director's details changed for Mr Martin Paul Bass on 14 September 2014 (2 pages)
25 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 20,000
(10 pages)
25 February 2015Director's details changed for Mr Martin Paul Bass on 14 September 2014 (2 pages)
2 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 20,000
(7 pages)
2 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 20,000
(7 pages)
6 March 2014Full accounts made up to 30 September 2013 (23 pages)
6 March 2014Full accounts made up to 30 September 2013 (23 pages)
7 January 2014Satisfaction of charge 1 in full (1 page)
7 January 2014Satisfaction of charge 1 in full (1 page)
7 October 2013Registration of charge 077187910003 (14 pages)
7 October 2013Registration of charge 077187910003 (14 pages)
3 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (17 pages)
3 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (17 pages)
28 February 2013Group of companies' accounts made up to 30 September 2012 (26 pages)
28 February 2013Group of companies' accounts made up to 30 September 2012 (26 pages)
27 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (17 pages)
27 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (17 pages)
24 November 2011Resolutions
  • RES13 ‐ Subdivided 31/10/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
24 November 2011Sub-division of shares on 3 November 2011 (5 pages)
24 November 2011Sub-division of shares on 3 November 2011 (5 pages)
24 November 2011Statement of capital following an allotment of shares on 3 November 2011
  • GBP 20,000
(5 pages)
24 November 2011Resolutions
  • RES13 ‐ Subdivided 31/10/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
24 November 2011Statement of capital following an allotment of shares on 3 November 2011
  • GBP 20,000
(5 pages)
24 November 2011Sub-division of shares on 3 November 2011 (5 pages)
24 November 2011Statement of capital following an allotment of shares on 3 November 2011
  • GBP 20,000
(5 pages)
7 October 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
7 October 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
21 September 2011Appointment of Mr. Timothy John Cooper Jones as a director (2 pages)
21 September 2011Register(s) moved to registered inspection location (1 page)
21 September 2011Register(s) moved to registered inspection location (1 page)
21 September 2011Registered office address changed from 42 Central Markets West Market Building London EC1A 9PS United Kingdom on 21 September 2011 (1 page)
21 September 2011Current accounting period extended from 31 July 2012 to 30 September 2012 (1 page)
21 September 2011Register inspection address has been changed (1 page)
21 September 2011Appointment of Mr. Timothy John Cooper Jones as a director (2 pages)
21 September 2011Current accounting period extended from 31 July 2012 to 30 September 2012 (1 page)
21 September 2011Register inspection address has been changed (1 page)
21 September 2011Registered office address changed from 42 Central Markets West Market Building London EC1A 9PS United Kingdom on 21 September 2011 (1 page)
20 September 2011Registered office address changed from Bridgewater Place Water Lane Leeds LS11 5DY United Kingdom on 20 September 2011 (1 page)
20 September 2011Registered office address changed from Bridgewater Place Water Lane Leeds LS11 5DY United Kingdom on 20 September 2011 (1 page)
24 August 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
24 August 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
26 July 2011Incorporation (27 pages)
26 July 2011Incorporation (27 pages)