Company NameC J Smith (Motors) Limited
DirectorsChristopher John Smith and Georgina Smith
Company StatusActive
Company Number00816550
CategoryPrivate Limited Company
Incorporation Date20 August 1964(59 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameChristopher John Smith
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(26 years, 4 months after company formation)
Appointment Duration33 years, 3 months
RoleRetired
Country of ResidenceAustralia
Correspondence Address10 Koloona Drive
West Cambewarra
Nsw 2540
Australia
Secretary NameGeorgina Smith
NationalityBritish
StatusCurrent
Appointed15 July 1995(30 years, 11 months after company formation)
Appointment Duration28 years, 8 months
RoleRetired
Country of ResidenceAustralia
Correspondence Address10 Koloona Drive
West Cambewarra
N.S.W.2540
Australia
Director NameGeorgina Smith
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 1999(34 years, 6 months after company formation)
Appointment Duration25 years, 1 month
RoleRetired
Country of ResidenceAustralia
Correspondence Address10 Koloona Drive
West Cambewarra
N.S.W.2540
Australia
Secretary NameFlorence Gawthorpe
NationalityBritish
StatusResigned
Appointed31 December 1990(26 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 July 1995)
RoleCompany Director
Correspondence Address10 Ingham Road
Thornhill Lees
Dewsbury
West Yorkshire
WF12 0AZ

Location

Registered Address125 Main Street
Garforth
Leeds
LS25 1AF
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
WardGarforth and Swillington
Built Up AreaGarforth
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Christopher John Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£253,278
Cash£703
Current Liabilities£4,495

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 2 weeks from now)

Charges

22 March 1985Delivered on: 2 April 1985
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The land & buildings off bradford road pudsey west yorkshire including all fixtures & fittings (other than trade fixtures & fittings) plant & machinery.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
18 February 1985Delivered on: 22 February 1985
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
23 June 1981Delivered on: 2 July 1981
Persons entitled: Yorkshire Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (1) land & garage and semi detached dwelling house at garforth bridge service station & numbered 3&5 selby road garforth leeds. West yorkshire title no.WYK39200 and(2) semi detached dwellinghouse 7 selby road garforth aforesaid.
Outstanding

Filing History

3 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
3 August 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
9 September 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
9 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
8 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
8 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(5 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(5 pages)
14 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(5 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(5 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
9 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
13 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 January 2010Director's details changed for Georgina Smith on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Christopher John Smith on 1 October 2009 (2 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Georgina Smith on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Christopher John Smith on 1 October 2009 (2 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Georgina Smith on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Christopher John Smith on 1 October 2009 (2 pages)
8 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
8 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
10 February 2009Return made up to 31/12/08; full list of members (3 pages)
10 February 2009Return made up to 31/12/08; full list of members (3 pages)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 January 2008Director's particulars changed (1 page)
21 January 2008Return made up to 31/12/07; full list of members (2 pages)
21 January 2008Secretary's particulars changed;director's particulars changed (1 page)
21 January 2008Director's particulars changed (1 page)
21 January 2008Director's particulars changed (1 page)
21 January 2008Return made up to 31/12/07; full list of members (2 pages)
21 January 2008Secretary's particulars changed;director's particulars changed (1 page)
21 January 2008Director's particulars changed (1 page)
30 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 January 2007Return made up to 31/12/06; full list of members (2 pages)
16 January 2007Return made up to 31/12/06; full list of members (2 pages)
4 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 March 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 08/03/06
(7 pages)
8 March 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 08/03/06
(7 pages)
7 March 2006Registered office changed on 07/03/06 from: branton motor company chapel lane, branton doncaster south yorkshire DN3 3NG (1 page)
7 March 2006Registered office changed on 07/03/06 from: branton motor company chapel lane, branton doncaster south yorkshire DN3 3NG (1 page)
25 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
25 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 January 2005Return made up to 31/12/04; full list of members (7 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 January 2005Return made up to 31/12/04; full list of members (7 pages)
14 January 2004Return made up to 31/12/03; full list of members (7 pages)
14 January 2004Return made up to 31/12/03; full list of members (7 pages)
7 July 2003Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
7 July 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
7 July 2003Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
7 July 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
14 February 2003Return made up to 31/12/02; full list of members (7 pages)
14 February 2003Return made up to 31/12/02; full list of members (7 pages)
15 May 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
15 May 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
4 March 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
4 March 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
20 September 2001Total exemption full accounts made up to 31 October 2000 (10 pages)
20 September 2001Total exemption full accounts made up to 31 October 2000 (10 pages)
29 January 2001Return made up to 31/12/00; full list of members (6 pages)
29 January 2001Return made up to 31/12/00; full list of members (6 pages)
12 April 2000Accounts for a small company made up to 31 October 1999 (7 pages)
12 April 2000Accounts for a small company made up to 31 October 1999 (7 pages)
1 February 2000Return made up to 31/12/99; full list of members (6 pages)
1 February 2000Return made up to 31/12/99; full list of members (6 pages)
31 March 1999Accounts for a small company made up to 31 October 1998 (6 pages)
31 March 1999Accounts for a small company made up to 31 October 1998 (6 pages)
29 March 1999New director appointed (2 pages)
29 March 1999New director appointed (2 pages)
21 December 1998Return made up to 31/12/98; no change of members (4 pages)
21 December 1998Return made up to 31/12/98; no change of members (4 pages)
23 September 1998Secretary's particulars changed (1 page)
23 September 1998Secretary's particulars changed (1 page)
16 July 1998Accounting reference date extended from 30/04/98 to 31/10/98 (1 page)
16 July 1998Accounting reference date extended from 30/04/98 to 31/10/98 (1 page)
3 March 1998Accounts for a small company made up to 30 April 1997 (6 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (6 pages)
5 January 1998Return made up to 31/12/97; no change of members (4 pages)
5 January 1998Return made up to 31/12/97; no change of members (4 pages)
26 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
26 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
23 December 1996Return made up to 31/12/96; full list of members (6 pages)
23 December 1996Return made up to 31/12/96; full list of members (6 pages)
26 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
26 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
10 January 1996Return made up to 31/12/95; full list of members (5 pages)
10 January 1996Return made up to 31/12/95; full list of members (5 pages)
22 September 1995Secretary resigned;new secretary appointed (2 pages)
22 September 1995Secretary resigned;new secretary appointed (2 pages)