Company NameEdmond Smith Properties Ltd
DirectorEdmond Smith
Company StatusActive
Company Number01436334
CategoryPrivate Limited Company
Incorporation Date11 July 1979(44 years, 10 months ago)
Previous NameMotorcool Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Edmond Smith
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1991(12 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleMotor Engineer
Country of ResidenceEngland
Correspondence AddressGreencroft
Appleton Wiske
Northallerton
North Yorkshire
DL6 2AJ
Director NameBrenda Tickle
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(12 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 10 November 2000)
RoleBook Keeper
Correspondence Address6 Yearby Close
Acklam
Middlesbrough
Cleveland
TS5 8LZ
Director NameNorma Patricia Smith
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(12 years, 5 months after company formation)
Appointment Duration31 years, 7 months (resigned 04 August 2023)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressGreencroft
Appleton Wiske
Northallerton
North Yorkshire
DL6 2AJ
Secretary NameNorma Patricia Smith
NationalityBritish
StatusResigned
Appointed20 December 1991(12 years, 5 months after company formation)
Appointment Duration31 years, 7 months (resigned 04 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreencroft
Appleton Wiske
Northallerton
North Yorkshire
DL6 2AJ

Contact

Telephone01642 612642
Telephone regionMiddlesbrough

Location

Registered Address80 Borough Road
Middlesbrough
Cleveland
TS1 2JN
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

13.1k at £1Edmond Smith
99.99%
Ordinary
1 at £1Shaun Smith
0.01%
Ordinary

Financials

Year2014
Net Worth£94,116
Cash£1,590
Current Liabilities£10,816

Accounts

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

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Charges

17 January 1997Delivered on: 22 January 1997
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. See the mortgage charge document for full details.
Outstanding

Filing History

3 January 2023Confirmation statement made on 18 December 2022 with no updates (3 pages)
19 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
22 December 2021Confirmation statement made on 18 December 2021 with no updates (3 pages)
20 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
26 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
4 February 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
19 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
12 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
18 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
5 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
7 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 13,102
(5 pages)
7 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 13,102
(5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 13,102
(5 pages)
22 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 13,102
(5 pages)
9 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 13,102
(5 pages)
9 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 13,102
(5 pages)
25 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
3 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
7 December 2011Change of name notice (2 pages)
7 December 2011Change of name notice (2 pages)
7 December 2011Company name changed motorcool services LIMITED\certificate issued on 07/12/11
  • RES15 ‐ Change company name resolution on 2011-11-04
(2 pages)
7 December 2011Company name changed motorcool services LIMITED\certificate issued on 07/12/11
  • RES15 ‐ Change company name resolution on 2011-11-04
(2 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 January 2010Director's details changed for Norma Patricia Smith on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Norma Patricia Smith on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Norma Patricia Smith on 4 January 2010 (2 pages)
11 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
11 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
7 January 2009Return made up to 20/12/08; full list of members (4 pages)
7 January 2009Return made up to 20/12/08; full list of members (4 pages)
8 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
8 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
20 December 2007Return made up to 20/12/07; full list of members (3 pages)
20 December 2007Return made up to 20/12/07; full list of members (3 pages)
12 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 January 2007Return made up to 20/12/06; full list of members (3 pages)
5 January 2007Return made up to 20/12/06; full list of members (3 pages)
4 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
4 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
5 January 2006Return made up to 20/12/05; full list of members (7 pages)
5 January 2006Return made up to 20/12/05; full list of members (7 pages)
6 October 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
6 October 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
18 January 2005Return made up to 20/12/04; full list of members (7 pages)
18 January 2005Return made up to 20/12/04; full list of members (7 pages)
7 October 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
7 October 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
13 January 2004Return made up to 20/12/03; full list of members (7 pages)
13 January 2004Return made up to 20/12/03; full list of members (7 pages)
26 September 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
26 September 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
8 January 2003Return made up to 20/12/02; full list of members (7 pages)
8 January 2003Return made up to 20/12/02; full list of members (7 pages)
9 September 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
9 September 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
31 December 2001Return made up to 20/12/01; full list of members (6 pages)
31 December 2001Return made up to 20/12/01; full list of members (6 pages)
23 November 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
23 November 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
17 July 2001Director resigned (1 page)
17 July 2001Director resigned (1 page)
5 March 2001Full accounts made up to 31 March 2000 (10 pages)
5 March 2001Full accounts made up to 31 March 2000 (10 pages)
15 January 2001Return made up to 20/12/00; full list of members (7 pages)
15 January 2001Return made up to 20/12/00; full list of members (7 pages)
10 January 2000Full accounts made up to 31 March 1999 (10 pages)
10 January 2000Return made up to 20/12/99; full list of members (7 pages)
10 January 2000Full accounts made up to 31 March 1999 (10 pages)
10 January 2000Return made up to 20/12/99; full list of members (7 pages)
14 December 1998Return made up to 20/12/98; full list of members (6 pages)
14 December 1998Return made up to 20/12/98; full list of members (6 pages)
1 December 1998Full accounts made up to 31 March 1998 (11 pages)
1 December 1998Full accounts made up to 31 March 1998 (11 pages)
5 February 1998Full accounts made up to 31 March 1997 (10 pages)
5 February 1998Full accounts made up to 31 March 1997 (10 pages)
29 December 1997Return made up to 20/12/97; no change of members (4 pages)
29 December 1997Return made up to 20/12/97; no change of members (4 pages)
22 January 1997Particulars of mortgage/charge (4 pages)
22 January 1997Particulars of mortgage/charge (4 pages)
27 December 1996Return made up to 20/12/96; no change of members (4 pages)
27 December 1996Return made up to 20/12/96; no change of members (4 pages)
20 August 1996Full accounts made up to 31 March 1996 (8 pages)
20 August 1996Full accounts made up to 31 March 1996 (8 pages)
24 June 1996Secretary's particulars changed;director's particulars changed (1 page)
24 June 1996Secretary's particulars changed;director's particulars changed (1 page)
2 January 1996Full accounts made up to 31 March 1995 (8 pages)
2 January 1996Full accounts made up to 31 March 1995 (8 pages)
2 January 1996Return made up to 20/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
2 January 1996Return made up to 20/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)