Company NameS P Smith Painting Contractors Limited
DirectorsLinda Smith and Stephen Paul Smith
Company StatusActive
Company Number00545389
CategoryPrivate Limited Company
Incorporation Date4 March 1955(69 years, 2 months ago)
Previous NameJohn Gee & Son Limited

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting
SIC 43342Glazing

Directors

Director NameMrs Linda Smith
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 1999(44 years after company formation)
Appointment Duration25 years, 2 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressUnit C1, Beighton Link Business Park Old Colliery
Sheffield
S20 1DJ
Director NameMr Stephen Paul Smith
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 1999(44 years after company formation)
Appointment Duration25 years, 2 months
RolePainter & Decorator
Country of ResidenceEngland
Correspondence AddressUnit C1, Beighton Link Business Park Old Colliery
Sheffield
S20 1DJ
Secretary NameMr Stephen Paul Smith
NationalityBritish
StatusCurrent
Appointed02 March 1999(44 years after company formation)
Appointment Duration25 years, 2 months
RolePainter & Decorator
Country of ResidenceEngland
Correspondence AddressUnit C1, Beighton Link Business Park Old Colliery
Sheffield
S20 1DJ
Director NameHarry Hallsworth
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(36 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 02 March 1999)
RoleDecorator
Correspondence Address124 Mansfield Road
Worksop
Nottinghamshire
S80 3AB
Director NamePatricia Hallsworth
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(36 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 02 March 1999)
RoleSecretary
Correspondence Address124 Mansfield Road
Worksop
Nottinghamshire
S80 3AB
Secretary NamePatricia Hallsworth
NationalityBritish
StatusResigned
Appointed08 June 1991(36 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 02 March 1999)
RoleCompany Director
Correspondence Address124 Mansfield Road
Worksop
Nottinghamshire
S80 3AB

Contact

Websitewww.spsmiths.co.uk
Telephone01909 550194
Telephone regionWorksop

Location

Registered AddressUnit C1, Beighton Link Business Park
Old Colliery Way
Sheffield
S20 1DJ
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishAston cum Aughton
WardRother Vale
Built Up AreaSheffield

Financials

Year2012
Net Worth£368,677
Cash£29,039
Current Liabilities£78,530

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return29 May 2023 (11 months ago)
Next Return Due12 June 2024 (1 month, 2 weeks from now)

Charges

28 February 1964Delivered on: 9 March 1964
Satisfied on: 13 March 1999
Persons entitled: Williams Deacon's Bank LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 294. 296. 298. eccleshall rd., Sheffield, and all fixtures plant & machinery.
Fully Satisfied

Filing History

11 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
4 February 2020Unaudited abridged accounts made up to 30 September 2019 (8 pages)
12 June 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
18 December 2018Unaudited abridged accounts made up to 30 September 2018 (7 pages)
8 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
26 April 2018Unaudited abridged accounts made up to 30 September 2017 (8 pages)
29 June 2017Registered office address changed from 139 Laughton Road Dinnington Sheffield Yorkshire S25 2PP to Unit C1, Beighton Link Business Park Old Colliery Way Sheffield S20 1DJ on 29 June 2017 (1 page)
29 June 2017Registered office address changed from 139 Laughton Road Dinnington Sheffield Yorkshire S25 2PP to Unit C1, Beighton Link Business Park Old Colliery Way Sheffield S20 1DJ on 29 June 2017 (1 page)
8 June 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
28 March 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
28 March 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
28 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2,000
(5 pages)
28 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2,000
(5 pages)
9 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
9 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
12 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2,000
(5 pages)
12 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2,000
(5 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
5 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2,000
(5 pages)
5 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2,000
(5 pages)
26 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
26 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
31 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
31 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
21 May 2013Company name changed john gee & son LIMITED\certificate issued on 21/05/13
  • RES15 ‐ Change company name resolution on 2013-04-01
(2 pages)
21 May 2013Company name changed john gee & son LIMITED\certificate issued on 21/05/13
  • RES15 ‐ Change company name resolution on 2013-04-01
(2 pages)
21 May 2013Change of name notice (2 pages)
21 May 2013Change of name notice (2 pages)
15 February 2013Registered office address changed from Todwick Road Industrial Estate Unit 13 Bookers Way Dinnington Sheffield South Yorkshire S25 3SH on 15 February 2013 (1 page)
15 February 2013Registered office address changed from Todwick Road Industrial Estate Unit 13 Bookers Way Dinnington Sheffield South Yorkshire S25 3SH on 15 February 2013 (1 page)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
13 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
9 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
9 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
23 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
14 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
14 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
10 August 2009Return made up to 29/05/09; full list of members (4 pages)
10 August 2009Return made up to 29/05/09; full list of members (4 pages)
7 August 2009Location of register of members (1 page)
7 August 2009Location of register of members (1 page)
4 August 2009Location of debenture register (1 page)
4 August 2009Location of debenture register (1 page)
9 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
9 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
26 January 2009Return made up to 29/05/08; no change of members (4 pages)
26 January 2009Return made up to 29/05/08; no change of members (4 pages)
6 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
6 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
26 July 2007Return made up to 29/05/07; no change of members (7 pages)
26 July 2007Return made up to 29/05/07; no change of members (7 pages)
11 May 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
11 May 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
1 September 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
1 September 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
19 July 2006Return made up to 29/05/06; full list of members (7 pages)
19 July 2006Return made up to 29/05/06; full list of members (7 pages)
9 July 2005Return made up to 29/05/05; full list of members (7 pages)
9 July 2005Return made up to 29/05/05; full list of members (7 pages)
29 June 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
29 June 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
27 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
27 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
25 May 2004Return made up to 29/05/04; full list of members (7 pages)
25 May 2004Return made up to 29/05/04; full list of members (7 pages)
19 March 2004Return made up to 29/05/03; full list of members (7 pages)
19 March 2004Return made up to 29/05/03; full list of members (7 pages)
8 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
8 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
17 July 2002Registered office changed on 17/07/02 from: moor valley mosborough sheffield south yorkshire S20 5BB (1 page)
17 July 2002Registered office changed on 17/07/02 from: moor valley mosborough sheffield south yorkshire S20 5BB (1 page)
17 June 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
17 June 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
7 June 2002Return made up to 29/05/02; full list of members (7 pages)
7 June 2002Return made up to 29/05/02; full list of members (7 pages)
17 July 2001Return made up to 08/06/01; full list of members (6 pages)
17 July 2001Return made up to 08/06/01; full list of members (6 pages)
25 June 2001Accounts for a small company made up to 30 September 2000 (7 pages)
25 June 2001Accounts for a small company made up to 30 September 2000 (7 pages)
11 December 2000Return made up to 08/06/00; full list of members (6 pages)
11 December 2000Return made up to 08/06/00; full list of members (6 pages)
24 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
24 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
17 July 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
17 July 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
22 July 1999Return made up to 08/06/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 22/07/99
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
22 July 1999Return made up to 08/06/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 22/07/99
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
1 April 1999New director appointed (2 pages)
1 April 1999Secretary resigned;director resigned (1 page)
1 April 1999New director appointed (2 pages)
1 April 1999New secretary appointed;new director appointed (2 pages)
1 April 1999Director resigned (1 page)
1 April 1999New secretary appointed;new director appointed (2 pages)
1 April 1999Registered office changed on 01/04/99 from: moor valley mosborough sheffield south yorkshire , S19 5BB (1 page)
1 April 1999Registered office changed on 01/04/99 from: moor valley mosborough sheffield south yorkshire , S19 5BB (1 page)
1 April 1999Auditor's resignation (1 page)
1 April 1999Director resigned (1 page)
1 April 1999Auditor's resignation (1 page)
1 April 1999Secretary resigned;director resigned (1 page)
13 March 1999Declaration of satisfaction of mortgage/charge (1 page)
13 March 1999Declaration of satisfaction of mortgage/charge (1 page)
23 February 1999Accounts for a small company made up to 31 December 1998 (7 pages)
23 February 1999Accounts for a small company made up to 31 December 1998 (7 pages)
23 June 1998Return made up to 08/06/98; no change of members (4 pages)
23 June 1998Return made up to 08/06/98; no change of members (4 pages)
5 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
5 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
7 July 1997Return made up to 08/06/97; no change of members (4 pages)
7 July 1997Return made up to 08/06/97; no change of members (4 pages)
21 March 1997Accounts for a small company made up to 31 December 1996 (7 pages)
21 March 1997Accounts for a small company made up to 31 December 1996 (7 pages)
13 June 1996Return made up to 08/06/96; full list of members (6 pages)
13 June 1996Return made up to 08/06/96; full list of members (6 pages)
18 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
18 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
19 June 1995Return made up to 08/06/95; no change of members (4 pages)
19 June 1995Return made up to 08/06/95; no change of members (4 pages)
4 April 1995Accounts for a small company made up to 31 December 1994 (7 pages)
4 April 1995Accounts for a small company made up to 31 December 1994 (7 pages)
4 March 1955Certificate of incorporation (1 page)
4 March 1955Certificate of incorporation (1 page)