Company NameH W Smith & Sons (Carlton) Limited
Company StatusDissolved
Company Number00723455
CategoryPrivate Limited Company
Incorporation Date8 May 1962(62 years ago)
Dissolution Date28 August 2020 (3 years, 8 months ago)
Previous NameH.W.Smith & Son(Carlton)Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Director NameMr Harold John Norbury Smith
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1991(29 years, 2 months after company formation)
Appointment Duration29 years, 1 month (closed 28 August 2020)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressGrange Farm West Street
Hibaldstow
Brigg
South Humberside
DN20 9PA
Director NameMr Michael Frederick Smith
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1991(29 years, 2 months after company formation)
Appointment Duration29 years, 1 month (closed 28 August 2020)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressWest Hall Farm Office 28 Broughton Road
Carlton-Le-Moorland
Lincoln
Lincolnshire
LN5 9HN
Director NameMr William Nicholas Hampshire Smith
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1998(35 years, 8 months after company formation)
Appointment Duration22 years, 8 months (closed 28 August 2020)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressGrange Farm
Mattersey Thorpe
Doncaster
DN10 5HB
Director NameMr Alexander Frederick John Smith
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1998(35 years, 8 months after company formation)
Appointment Duration22 years, 8 months (closed 28 August 2020)
RoleFarmer
Country of ResidenceEngland
Correspondence Address30 Clay Lane
Carlton Le Moorland
Lincoln
LN5 9JE
Secretary NameAngelica Smith
StatusClosed
Appointed28 February 2017(54 years, 10 months after company formation)
Appointment Duration3 years, 6 months (closed 28 August 2020)
RoleCompany Director
Correspondence AddressMattersey Grange Farm Mattersey
Broomfield Lane
Nr Doncaster
S Yorkshire
DN10 5HB
Director NameMrs Kathleen Mary Smith
Date of BirthJune 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(29 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 24 December 1999)
RoleClerk
Correspondence AddressGrange Farm
Mattersey
Doncaster
DN10 9HB
Secretary NameMrs Jennifer Marilyn Smith
NationalityBritish
StatusResigned
Appointed10 July 1991(29 years, 2 months after company formation)
Appointment Duration25 years, 7 months (resigned 08 February 2017)
RoleCompany Director
Correspondence AddressWest Hall Farm 28 Broughton Road
Carlton Le Moorland
Lincoln
Lincolnshire
LN5 9HN
Director NameDavid Henry Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2004(42 years, 1 month after company formation)
Appointment Duration13 years (resigned 23 June 2017)
RoleFarm Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 High Street
Carlton Le Moorland
Lincoln
Lincolnshire
LN5 9HT

Contact

Telephone01522 788396
Telephone regionLincoln

Location

Registered AddressC/O Wilkin Chapman Llp The Hall
Lairgate
Beverley
HU17 8HL
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardSt Mary's
Built Up AreaBeverley

Shareholders

500 at £1M.e.c. Colligan
5.00%
Ordinary
3.9k at £1H.j.n. Smith
38.75%
Ordinary
2.1k at £1M.f. Smith
21.25%
Ordinary
1.8k at £1A.f.j. Smith
17.50%
Ordinary
1.8k at £1William Smith
17.50%
Ordinary

Financials

Year2014
Net Worth£1,429,937
Cash£42,649
Current Liabilities£642,583

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

25 January 2012Delivered on: 27 January 2012
Persons entitled: Acomb Trustees Limited, Michael Frederick Smith and Harold John Norbury Smith

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee as trustees of the h w smith & sons (carlton) LTD pension fund on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: General purpose building/corn store and onion store and being part of the land comprised within t/no NT399633; by way of fixed charge the goodwill of any business carried on at the property.
Outstanding
14 February 2006Delivered on: 15 February 2006
Persons entitled: Harold John Norbury Smith and Philip David Day

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All f/h and l/h property now and in the future together with all buildings,fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property,all the goodwill and uncalled capital. See the mortgage charge document for full details.
Outstanding
14 February 2006Delivered on: 15 February 2006
Persons entitled: Michael Frederick Smith and Philip David Day

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All f/h and l/h property together with all buildings,fixtures (including trade fixtures) and fixed plant machinery from time to time on that property,all the goodwill and uncalled capital. See the mortgage charge document for full details.
Outstanding
6 January 2003Delivered on: 7 January 2003
Persons entitled: Michael Frederick Smith, Harold John Norbury Smith and William John Epton

Classification: Debenture
Secured details: £86,000 and all other monies due or to become due from the company to the chargee.
Particulars: All of the assets including goodwill uncalled capital booked debts other debts intellectual property rights choses in action and claims and the undertaking in assets and all other property and assets not subject to a fixed charge.
Outstanding
19 October 1989Delivered on: 2 November 1989
Persons entitled: Midland 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 & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital.
Outstanding

Filing History

28 August 2020Final Gazette dissolved following liquidation (1 page)
28 May 2020Return of final meeting in a members' voluntary winding up (29 pages)
21 May 2020Resignation of a liquidator (4 pages)
13 June 2019Liquidators' statement of receipts and payments to 9 May 2019 (32 pages)
5 June 2018Registered office address changed from 13 Huddersfield Road Barnsley South Yorkshire S70 2LW to C/O Wilkin Chapman Llp the Hall Lairgate Beverley HU17 8HL on 5 June 2018 (2 pages)
31 May 2018Declaration of solvency (5 pages)
31 May 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-05-10
(3 pages)
31 May 2018Appointment of a voluntary liquidator (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
1 September 2017Termination of appointment of David Henry Smith as a director on 23 June 2017 (2 pages)
1 September 2017Termination of appointment of David Henry Smith as a director on 23 June 2017 (2 pages)
24 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
11 April 2017Appointment of Angelica Smith as a secretary on 28 February 2017 (3 pages)
11 April 2017Appointment of Angelica Smith as a secretary on 28 February 2017 (3 pages)
21 March 2017Total exemption full accounts made up to 30 June 2016 (10 pages)
21 March 2017Previous accounting period shortened from 4 April 2017 to 30 June 2016 (1 page)
21 March 2017Previous accounting period shortened from 4 April 2017 to 30 June 2016 (1 page)
21 March 2017Total exemption full accounts made up to 30 June 2016 (10 pages)
14 March 2017Total exemption small company accounts made up to 5 April 2016 (8 pages)
14 March 2017Total exemption small company accounts made up to 5 April 2016 (8 pages)
2 March 2017Termination of appointment of Jennifer Marilyn Smith as a secretary on 8 February 2017 (2 pages)
2 March 2017Termination of appointment of Jennifer Marilyn Smith as a secretary on 8 February 2017 (2 pages)
5 January 2017Previous accounting period shortened from 5 April 2016 to 4 April 2016 (1 page)
5 January 2017Previous accounting period shortened from 5 April 2016 to 4 April 2016 (1 page)
25 July 2016Confirmation statement made on 10 July 2016 with updates (8 pages)
25 July 2016Confirmation statement made on 10 July 2016 with updates (8 pages)
7 January 2016Total exemption small company accounts made up to 5 April 2015 (7 pages)
7 January 2016Total exemption small company accounts made up to 5 April 2015 (7 pages)
7 September 2015Previous accounting period shortened from 30 June 2015 to 5 April 2015 (1 page)
7 September 2015Previous accounting period shortened from 30 June 2015 to 5 April 2015 (1 page)
7 September 2015Previous accounting period shortened from 30 June 2015 to 5 April 2015 (1 page)
4 September 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 10,000
(9 pages)
4 September 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 10,000
(9 pages)
15 January 2015Current accounting period extended from 5 April 2015 to 30 June 2015 (1 page)
15 January 2015Current accounting period extended from 5 April 2015 to 30 June 2015 (1 page)
15 January 2015Current accounting period extended from 5 April 2015 to 30 June 2015 (1 page)
6 January 2015Total exemption small company accounts made up to 5 April 2014 (7 pages)
6 January 2015Total exemption small company accounts made up to 5 April 2014 (7 pages)
6 January 2015Total exemption small company accounts made up to 5 April 2014 (7 pages)
8 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 10,000
(9 pages)
8 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 10,000
(9 pages)
13 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
13 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
13 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
22 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(9 pages)
22 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(9 pages)
20 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
7 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (9 pages)
7 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (9 pages)
27 January 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
27 January 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
5 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
5 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
5 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
19 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (9 pages)
19 August 2011Director's details changed for Mr Michael Frederick Smith on 11 July 2010 (2 pages)
19 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (9 pages)
19 August 2011Director's details changed for Mr Michael Frederick Smith on 11 July 2010 (2 pages)
5 January 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
6 August 2010Director's details changed for David Henry Smith on 10 July 2010 (2 pages)
6 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (9 pages)
6 August 2010Director's details changed for Alexander Smith on 10 July 2010 (2 pages)
6 August 2010Director's details changed for Mr Michael Frederick Smith on 10 July 2010 (2 pages)
6 August 2010Director's details changed for William Smith on 10 July 2010 (2 pages)
6 August 2010Director's details changed for William Smith on 10 July 2010 (2 pages)
6 August 2010Director's details changed for Alexander Smith on 10 July 2010 (2 pages)
6 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (9 pages)
6 August 2010Director's details changed for David Henry Smith on 10 July 2010 (2 pages)
6 August 2010Director's details changed for Mr Harold John Norbury Smith on 10 July 2010 (2 pages)
6 August 2010Director's details changed for Mr Harold John Norbury Smith on 10 July 2010 (2 pages)
6 August 2010Director's details changed for Mr Michael Frederick Smith on 10 July 2010 (2 pages)
21 July 2010Company name changed H.W.smith & son(carlton)LIMITED\certificate issued on 21/07/10
  • RES15 ‐ Change company name resolution on 2010-06-30
(2 pages)
21 July 2010Company name changed H.W.smith & son(carlton)LIMITED\certificate issued on 21/07/10
  • RES15 ‐ Change company name resolution on 2010-06-30
(2 pages)
6 January 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
6 January 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
6 January 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
24 November 2009Change of name notice (2 pages)
24 November 2009Change of name notice (2 pages)
18 August 2009Return made up to 10/07/09; full list of members (5 pages)
18 August 2009Return made up to 10/07/09; full list of members (5 pages)
22 January 2009Total exemption small company accounts made up to 5 April 2008 (7 pages)
22 January 2009Total exemption small company accounts made up to 5 April 2008 (7 pages)
22 January 2009Total exemption small company accounts made up to 5 April 2008 (7 pages)
31 July 2008Return made up to 10/07/08; full list of members (5 pages)
31 July 2008Return made up to 10/07/08; full list of members (5 pages)
25 October 2007Total exemption small company accounts made up to 5 April 2007 (7 pages)
25 October 2007Total exemption small company accounts made up to 5 April 2007 (7 pages)
25 October 2007Total exemption small company accounts made up to 5 April 2007 (7 pages)
7 August 2007Return made up to 10/07/07; full list of members (4 pages)
7 August 2007Return made up to 10/07/07; full list of members (4 pages)
10 October 2006Total exemption small company accounts made up to 5 April 2006 (8 pages)
10 October 2006Total exemption small company accounts made up to 5 April 2006 (8 pages)
10 October 2006Total exemption small company accounts made up to 5 April 2006 (8 pages)
5 October 2006Return made up to 10/07/06; full list of members (4 pages)
5 October 2006Return made up to 10/07/06; full list of members (4 pages)
15 February 2006Particulars of mortgage/charge (3 pages)
15 February 2006Particulars of mortgage/charge (3 pages)
15 February 2006Particulars of mortgage/charge (3 pages)
15 February 2006Particulars of mortgage/charge (3 pages)
31 January 2006Total exemption small company accounts made up to 5 April 2005 (7 pages)
31 January 2006Total exemption small company accounts made up to 5 April 2005 (7 pages)
31 January 2006Total exemption small company accounts made up to 5 April 2005 (7 pages)
27 July 2005Return made up to 10/07/05; full list of members (4 pages)
27 July 2005Return made up to 10/07/05; full list of members (4 pages)
8 February 2005Total exemption small company accounts made up to 5 April 2004 (7 pages)
8 February 2005Total exemption small company accounts made up to 5 April 2004 (7 pages)
8 February 2005Total exemption small company accounts made up to 5 April 2004 (7 pages)
5 October 2004Return made up to 10/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
5 October 2004Return made up to 10/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
2 July 2004New director appointed (2 pages)
2 July 2004New director appointed (2 pages)
9 February 2004Accounts for a small company made up to 5 April 2003 (7 pages)
9 February 2004Accounts for a small company made up to 5 April 2003 (7 pages)
9 February 2004Accounts for a small company made up to 5 April 2003 (7 pages)
28 July 2003Return made up to 10/07/03; full list of members (9 pages)
28 July 2003Return made up to 10/07/03; full list of members (9 pages)
14 February 2003Accounts for a small company made up to 5 April 2002 (7 pages)
14 February 2003Accounts for a small company made up to 5 April 2002 (7 pages)
14 February 2003Accounts for a small company made up to 5 April 2002 (7 pages)
7 January 2003Particulars of mortgage/charge (3 pages)
7 January 2003Particulars of mortgage/charge (3 pages)
11 September 2002Return made up to 10/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
11 September 2002Return made up to 10/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
18 January 2002Accounts for a small company made up to 5 April 2001 (7 pages)
18 January 2002Accounts for a small company made up to 5 April 2001 (7 pages)
18 January 2002Accounts for a small company made up to 5 April 2001 (7 pages)
27 October 2001Return made up to 10/07/01; full list of members (8 pages)
27 October 2001Return made up to 10/07/01; full list of members (8 pages)
3 November 2000Accounts for a small company made up to 5 April 2000 (6 pages)
3 November 2000Accounts for a small company made up to 5 April 2000 (6 pages)
3 November 2000Accounts for a small company made up to 5 April 2000 (6 pages)
31 July 2000Return made up to 10/07/00; full list of members (8 pages)
31 July 2000Return made up to 10/07/00; full list of members (8 pages)
11 February 2000Director resigned (1 page)
11 February 2000Director resigned (1 page)
8 February 2000Accounts for a small company made up to 5 April 1999 (6 pages)
8 February 2000Accounts for a small company made up to 5 April 1999 (6 pages)
8 February 2000Accounts for a small company made up to 5 April 1999 (6 pages)
20 July 1999Return made up to 10/07/99; no change of members (6 pages)
20 July 1999Return made up to 10/07/99; no change of members (6 pages)
9 February 1999Accounts for a small company made up to 5 April 1998 (7 pages)
9 February 1999Accounts for a small company made up to 5 April 1998 (7 pages)
9 February 1999Accounts for a small company made up to 5 April 1998 (7 pages)
30 July 1998Return made up to 10/07/98; no change of members (6 pages)
30 July 1998Return made up to 10/07/98; no change of members (6 pages)
20 April 1998New director appointed (2 pages)
20 April 1998New director appointed (2 pages)
20 April 1998New director appointed (2 pages)
20 April 1998New director appointed (2 pages)
21 January 1998Accounts for a small company made up to 5 April 1997 (7 pages)
21 January 1998Accounts for a small company made up to 5 April 1997 (7 pages)
21 January 1998Accounts for a small company made up to 5 April 1997 (7 pages)
27 August 1997Return made up to 10/07/97; full list of members (6 pages)
27 August 1997Return made up to 10/07/97; full list of members (6 pages)
31 January 1997Accounts for a small company made up to 5 April 1996 (8 pages)
31 January 1997Accounts for a small company made up to 5 April 1996 (8 pages)
31 January 1997Accounts for a small company made up to 5 April 1996 (8 pages)
13 February 1996Accounts for a small company made up to 5 April 1995 (9 pages)
13 February 1996Accounts for a small company made up to 5 April 1995 (9 pages)
13 February 1996Accounts for a small company made up to 5 April 1995 (9 pages)
31 July 1995Return made up to 10/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 July 1995Return made up to 10/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 May 1962Incorporation (13 pages)
8 May 1962Incorporation (13 pages)