Company NameA A Smith Limited
Company StatusActive
Company Number01290638
CategoryPrivate Limited Company
Incorporation Date14 December 1976(47 years, 5 months ago)
Previous NamesSaxon Saw Limited and A A Smith Of Lancing Limited

Business Activity

Section CManufacturing
SIC 2862Manufacture of tools
SIC 25730Manufacture of tools

Directors

Director NameMr Lee James Barker
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(47 years, 3 months after company formation)
Appointment Duration1 month
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressDakin-Flathers Limited Boothroyds Way
Featherstone
Pontefract
WF7 6RA
Director NameMr Stuart Dykes
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(47 years, 3 months after company formation)
Appointment Duration1 month
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDakin-Flathers Limited Boothroyds Way
Featherstone
Pontefract
WF7 6RA
Director NameMr Oliver Graham Garside
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(47 years, 3 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDakin-Flathers Limited Boothroyds Way
Featherstone
Pontefract
WF7 6RA
Director NameMr Paul Stefan Greenley
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(47 years, 3 months after company formation)
Appointment Duration1 month
RoleSales And Marketing Director
Country of ResidenceEngland
Correspondence AddressDakin-Flathers Limited Boothroyds Way
Featherstone
Pontefract
WF7 6RA
Director NameMr Carl David Jukes
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(47 years, 3 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDakin-Flathers Limited Boothroyds Way
Featherstone
Pontefract
WF7 6RA
Secretary NameMr Stuart Dykes
StatusCurrent
Appointed01 April 2024(47 years, 3 months after company formation)
Appointment Duration1 month
RoleCompany Director
Correspondence AddressDakin-Flathers Limited Boothroyds Way
Featherstone
Pontefract
WF7 6RA
Director NameMr Philip Stuart Hall
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(14 years, 6 months after company formation)
Appointment Duration11 years, 4 months (resigned 15 November 2002)
RoleChartered Accountant
Correspondence AddressStream Barn
The Square
Amberley
West Sussex
BN18 9SR
Director NameMrs Patricia Ann Toe
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(14 years, 6 months after company formation)
Appointment Duration11 years, 4 months (resigned 15 November 2002)
RoleSecretary
Correspondence AddressFalcons High Street
Beeding
Steyning
West Sussex
BN44 3WN
Secretary NameMrs Patricia Ann Toe
NationalityBritish
StatusResigned
Appointed25 June 1991(14 years, 6 months after company formation)
Appointment Duration11 years, 4 months (resigned 15 November 2002)
RoleCompany Director
Correspondence AddressFalcons High Street
Beeding
Steyning
West Sussex
BN44 3WN
Director NameMs Margareth Gschnitzer
Date of BirthAugust 1965 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed15 November 2002(25 years, 11 months after company formation)
Appointment Duration21 years, 4 months (resigned 01 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 New Walk Terrace
York
North Yorkshire
YO10 4BG
Secretary NameSandra Gawthorpe
NationalityBritish
StatusResigned
Appointed15 November 2002(25 years, 11 months after company formation)
Appointment Duration11 years, 2 months (resigned 28 January 2014)
RoleCompany Director
Correspondence Address93 Scotchman Lane
Morley
Leeds
LS27 0BQ
Secretary NameMs Margareth Gschnitzer
StatusResigned
Appointed28 January 2014(37 years, 1 month after company formation)
Appointment Duration10 years, 2 months (resigned 01 April 2024)
RoleCompany Director
Correspondence Address15 New Walk Terrace
York
Yorkshire
YO10 4BG

Contact

Websitewww.aasmith.co.uk
Email address[email protected]
Telephone0845 3303805
Telephone regionUnknown

Location

Registered AddressDakin-Flathers Limited Boothroyds Way
Featherstone
Pontefract
WF7 6RA
RegionYorkshire and The Humber
ConstituencyHemsworth
CountyWest Yorkshire
ParishFeatherstone
WardFeatherstone
Built Up AreaFeatherstone (Wakefield)

Shareholders

2 at £1Margareth Gschnitzer
100.00%
Ordinary

Financials

Year2014
Net Worth£12,739
Cash£13,349
Current Liabilities£1,075

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return3 June 2023 (11 months ago)
Next Return Due17 June 2024 (1 month, 2 weeks from now)

Filing History

12 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
6 June 2023Confirmation statement made on 3 June 2023 with no updates (3 pages)
5 September 2022Micro company accounts made up to 31 March 2022 (5 pages)
8 June 2022Confirmation statement made on 3 June 2022 with no updates (3 pages)
7 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
11 June 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
24 September 2020Micro company accounts made up to 31 March 2020 (5 pages)
3 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
16 September 2019Micro company accounts made up to 31 March 2019 (5 pages)
25 June 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
18 July 2018Micro company accounts made up to 31 March 2018 (5 pages)
26 June 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
7 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
7 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
26 June 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
26 June 2017Notification of Margareth Gschnitzer as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
26 June 2017Notification of Margareth Gschnitzer as a person with significant control on 6 April 2016 (2 pages)
25 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(3 pages)
27 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(3 pages)
11 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(3 pages)
25 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(3 pages)
10 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(3 pages)
30 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(3 pages)
29 January 2014Termination of appointment of Sandra Gawthorpe as a secretary (1 page)
29 January 2014Termination of appointment of Sandra Gawthorpe as a secretary (1 page)
29 January 2014Appointment of Ms Margareth Gschnitzer as a secretary (2 pages)
29 January 2014Appointment of Ms Margareth Gschnitzer as a secretary (2 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
3 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
18 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
23 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 June 2010Director's details changed for Margareth Gschnitzer on 25 June 2010 (2 pages)
30 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
30 June 2010Director's details changed for Margareth Gschnitzer on 25 June 2010 (2 pages)
30 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
21 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 July 2009Return made up to 25/06/09; full list of members (3 pages)
3 July 2009Return made up to 25/06/09; full list of members (3 pages)
29 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 July 2008Return made up to 25/06/08; full list of members (3 pages)
11 July 2008Return made up to 25/06/08; full list of members (3 pages)
29 June 2007Return made up to 25/06/07; full list of members (2 pages)
29 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 June 2007Return made up to 25/06/07; full list of members (2 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 July 2006Return made up to 25/06/06; full list of members (2 pages)
6 July 2006Return made up to 25/06/06; full list of members (2 pages)
15 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
15 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
14 July 2005Return made up to 25/06/05; full list of members (2 pages)
14 July 2005Return made up to 25/06/05; full list of members (2 pages)
2 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 July 2004Return made up to 25/06/04; full list of members (6 pages)
1 July 2004Return made up to 25/06/04; full list of members (6 pages)
19 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 August 2003Return made up to 25/06/03; full list of members (6 pages)
28 August 2003Return made up to 25/06/03; full list of members (6 pages)
24 December 2002New director appointed (2 pages)
24 December 2002New director appointed (2 pages)
16 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
16 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
12 December 2002Secretary resigned;director resigned (1 page)
12 December 2002Secretary resigned;director resigned (1 page)
12 December 2002New secretary appointed (2 pages)
12 December 2002Registered office changed on 12/12/02 from: 63 brighton road, shoreham, sussex, BN43 6RE (1 page)
12 December 2002New secretary appointed (2 pages)
12 December 2002Director resigned (1 page)
12 December 2002Registered office changed on 12/12/02 from: 63 brighton road shoreham sussex BN43 6RE (1 page)
12 December 2002Director resigned (1 page)
29 June 2002Return made up to 25/06/02; full list of members (7 pages)
29 June 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
29 June 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
29 June 2002Return made up to 25/06/02; full list of members (7 pages)
28 June 2001Return made up to 25/06/01; full list of members (6 pages)
28 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
28 June 2001Return made up to 25/06/01; full list of members (6 pages)
28 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
26 June 2000Return made up to 25/06/00; full list of members (6 pages)
26 June 2000Return made up to 25/06/00; full list of members (6 pages)
26 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
26 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
25 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
25 June 1999Return made up to 25/06/99; no change of members (6 pages)
25 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
25 June 1999Return made up to 25/06/99; no change of members (6 pages)
29 June 1998Return made up to 25/06/98; no change of members (6 pages)
29 June 1998Return made up to 25/06/98; no change of members (6 pages)
22 June 1998Accounts for a small company made up to 31 March 1998 (5 pages)
22 June 1998Accounts for a small company made up to 31 March 1998 (5 pages)
25 June 1997Accounts for a small company made up to 31 March 1997 (6 pages)
25 June 1997Accounts for a small company made up to 31 March 1997 (6 pages)
25 June 1997Return made up to 25/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 June 1997Return made up to 25/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 1996Return made up to 25/06/96; no change of members (4 pages)
5 July 1996Return made up to 25/06/96; no change of members (4 pages)
4 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
4 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)