Company NameSmith Settle Printing & Bookbinding Limited
DirectorTracey Clare Thorne
Company StatusActive
Company Number02146887
CategoryPrivate Limited Company
Incorporation Date13 July 1987(36 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMrs Tracey Clare Thorne
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2006(18 years, 9 months after company formation)
Appointment Duration18 years
RoleAa Printer Bookbinder
Country of ResidenceEngland
Correspondence Address2 Ghyll Beck Drive
Otley
West Yorkshire
LS21 3NF
Secretary NameMrs Tracey Clare Thorne
NationalityBritish
StatusCurrent
Appointed02 May 2006(18 years, 9 months after company formation)
Appointment Duration18 years
RoleAa Printer Bookbinder
Country of ResidenceEngland
Correspondence Address2 Ghyll Beck Drive
Otley
West Yorkshire
LS21 3NF
Director NameBrian Settle
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(5 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 18 March 1998)
RoleBookbinder
Correspondence Address2 Lowhouse Drive
Silsden
Keighley
West Yorkshire
BD20 0NW
Director NameKenneth Smith
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(5 years, 3 months after company formation)
Appointment Duration13 years, 6 months (resigned 02 May 2006)
RoleBookbinder
Country of ResidenceFrance
Correspondence AddressChavagnac
16260 Cellefrouin
Charente
France
Secretary NameDenise Anne Smith
NationalityBritish
StatusResigned
Appointed31 October 1992(5 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 January 1998)
RoleCompany Director
Correspondence Address57 Derry Hill
Menston
Ilkley
West Yorkshire
LS29 6NG
Secretary NameHelen Mary Gasson
NationalityBritish
StatusResigned
Appointed02 January 1998(10 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 06 October 2003)
RoleCompany Director
Correspondence Address18 Millwright 47 Byron Street
Regent Street
Leeds
LS2 7NA
Secretary NameJoyce Smith
NationalityBritish
StatusResigned
Appointed06 October 2003(16 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 May 2006)
RoleCompany Director
Correspondence AddressManor House Cottage The Old Orchard
Pool In Wharfedale
Otley
West Yorkshire
LS21 1LH
Director NameMr Donald William Walters
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(18 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 June 2015)
RolePrinter Bookbinder
Country of ResidenceEngland
Correspondence Address17 Wrenbeck Drive
Otley
West Yorkshire
LS21 2BP

Contact

Websitesmithsettle.com
Telephone0113 2509201
Telephone regionLeeds

Location

Registered AddressGateway Drive
Yeadon
Leeds
LS19 7XY
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire

Shareholders

1.8k at £1Donald William Walters
50.00%
Ordinary
1.8k at £1Tracey Clare Thorne
50.00%
Ordinary

Financials

Year2014
Net Worth£4,653
Cash£25
Current Liabilities£129,633

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return31 October 2023 (6 months ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Charges

20 June 2006Delivered on: 22 June 2006
Persons entitled: James Hay Pension Trustees Limited

Classification: Rent deposit deed
Secured details: £25,000.00 due or to become due from the company to.
Particulars: The rent deposit of £25,000.00 or such other sum as from time to time in the deposit account.
Outstanding
27 February 2006Delivered on: 28 February 2006
Persons entitled: Clydesdale Bank Public Limited Company

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
11 December 1998Delivered on: 14 December 1998
Satisfied on: 16 September 2004
Persons entitled: Lloyds Bank PLC

Classification: Debenture deed
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.
Fully Satisfied
11 December 1998Delivered on: 11 December 1998
Satisfied on: 16 September 2004
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the plant and machinery chattels and other equipment of the company situated at otley mills ilkley road otley. See the mortgage charge document for full details.
Fully Satisfied
11 December 1998Delivered on: 11 December 1998
Satisfied on: 16 September 2004
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the plant and machinery chattels and other equipment of the company situated at otley mills ilkley road otley. See the mortgage charge document for full details.
Fully Satisfied
16 August 1996Delivered on: 17 August 1996
Satisfied on: 13 February 2004
Persons entitled: Venture Factors PLC

Classification: Fixed charge on debts and related rights
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether arising under the agreement (as defined) or otherwise.
Particulars: All debts. See the mortgage charge document for full details.
Fully Satisfied

Filing History

30 January 2024Total exemption full accounts made up to 30 April 2023 (8 pages)
13 November 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
30 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
15 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
2 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
8 December 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
20 February 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
13 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
5 December 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
14 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
20 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
8 November 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
8 November 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
22 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
22 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
22 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
22 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
6 January 2016Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 3,600
(4 pages)
6 January 2016Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 3,600
(4 pages)
15 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
15 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
1 July 2015Termination of appointment of Donald William Walters as a director on 30 June 2015 (1 page)
1 July 2015Termination of appointment of Donald William Walters as a director on 30 June 2015 (1 page)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
15 January 2015Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 3,600
(5 pages)
15 January 2015Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 3,600
(5 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
7 January 2014Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 3,600
(5 pages)
7 January 2014Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 3,600
(5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
8 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
8 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
2 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
2 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
8 February 2011Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
10 December 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
10 December 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
19 December 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
19 December 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
18 November 2009Director's details changed for Donald William Walters on 18 November 2009 (2 pages)
18 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
18 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
18 November 2009Director's details changed for Donald William Walters on 18 November 2009 (2 pages)
14 October 2009Secretary's details changed for Tracey Clare Daly on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Tracey Clare Daly on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Tracey Clare Daly on 1 October 2009 (1 page)
14 October 2009Director's details changed for Tracey Clare Daly on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Tracey Clare Daly on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Tracey Clare Daly on 1 October 2009 (2 pages)
18 December 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
18 December 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
12 November 2008Return made up to 31/10/08; full list of members (4 pages)
12 November 2008Return made up to 31/10/08; full list of members (4 pages)
17 December 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
17 December 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
14 November 2007Return made up to 31/10/07; full list of members (2 pages)
14 November 2007Return made up to 31/10/07; full list of members (2 pages)
29 November 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
29 November 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
10 November 2006Return made up to 31/10/06; full list of members (3 pages)
10 November 2006Return made up to 31/10/06; full list of members (3 pages)
22 June 2006Particulars of mortgage/charge (3 pages)
22 June 2006Particulars of mortgage/charge (3 pages)
8 June 2006Registered office changed on 08/06/06 from: otley mills ilkley rd otley west yorks LS21 3JP (1 page)
8 June 2006Registered office changed on 08/06/06 from: otley mills ilkley rd otley west yorks LS21 3JP (1 page)
19 May 2006New director appointed (2 pages)
19 May 2006New secretary appointed;new director appointed (2 pages)
19 May 2006New secretary appointed;new director appointed (2 pages)
19 May 2006New director appointed (2 pages)
10 May 2006Director resigned (1 page)
10 May 2006Secretary resigned (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Secretary resigned (1 page)
28 February 2006Particulars of mortgage/charge (4 pages)
28 February 2006Particulars of mortgage/charge (4 pages)
1 November 2005Location of register of members (1 page)
1 November 2005Location of register of members (1 page)
1 November 2005Return made up to 31/10/05; full list of members (2 pages)
1 November 2005Return made up to 31/10/05; full list of members (2 pages)
27 October 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
27 October 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
13 December 2004Return made up to 31/10/04; full list of members (6 pages)
13 December 2004Return made up to 31/10/04; full list of members (6 pages)
3 November 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
3 November 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
16 September 2004Declaration of satisfaction of mortgage/charge (3 pages)
16 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2004Declaration of satisfaction of mortgage/charge (3 pages)
16 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2004Declaration of satisfaction of mortgage/charge (1 page)
13 February 2004Declaration of satisfaction of mortgage/charge (1 page)
3 December 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 December 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 October 2003Accounts for a small company made up to 30 April 2003 (7 pages)
21 October 2003Accounts for a small company made up to 30 April 2003 (7 pages)
18 October 2003New secretary appointed (2 pages)
18 October 2003Secretary resigned (1 page)
18 October 2003New secretary appointed (2 pages)
18 October 2003Secretary resigned (1 page)
28 February 2003Accounts for a small company made up to 30 April 2002 (7 pages)
28 February 2003Memorandum and Articles of Association (10 pages)
28 February 2003Accounts for a small company made up to 30 April 2002 (7 pages)
28 February 2003Memorandum and Articles of Association (10 pages)
21 February 2003Company name changed smith settle LIMITED\certificate issued on 21/02/03 (2 pages)
21 February 2003Company name changed smith settle LIMITED\certificate issued on 21/02/03 (2 pages)
7 November 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 November 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 December 2001Accounts for a small company made up to 30 April 2001 (6 pages)
27 December 2001Accounts for a small company made up to 30 April 2001 (6 pages)
12 December 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 December 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
5 December 2000Return made up to 31/10/00; full list of members (6 pages)
5 December 2000Return made up to 31/10/00; full list of members (6 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
10 December 1999Return made up to 31/10/99; full list of members (6 pages)
10 December 1999Return made up to 31/10/99; full list of members (6 pages)
23 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
23 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
14 December 1998Particulars of mortgage/charge (6 pages)
14 December 1998Particulars of mortgage/charge (6 pages)
11 December 1998Particulars of mortgage/charge (13 pages)
11 December 1998Particulars of mortgage/charge (9 pages)
11 December 1998Particulars of mortgage/charge (13 pages)
11 December 1998Particulars of mortgage/charge (9 pages)
27 November 1998Return made up to 31/10/98; full list of members (6 pages)
27 November 1998Return made up to 31/10/98; full list of members (6 pages)
25 March 1998Director resigned (1 page)
25 March 1998Director resigned (1 page)
3 March 1998New secretary appointed (2 pages)
3 March 1998New secretary appointed (2 pages)
3 March 1998Secretary resigned (1 page)
3 March 1998Secretary resigned (1 page)
7 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
7 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
26 November 1997Return made up to 31/10/97; no change of members (4 pages)
26 November 1997Return made up to 31/10/97; no change of members (4 pages)
27 December 1996Accounts for a small company made up to 30 April 1996 (6 pages)
27 December 1996Accounts for a small company made up to 30 April 1996 (6 pages)
27 November 1996Return made up to 31/10/96; full list of members (6 pages)
27 November 1996Return made up to 31/10/96; full list of members (6 pages)
17 August 1996Particulars of mortgage/charge (3 pages)
17 August 1996Particulars of mortgage/charge (3 pages)
28 November 1995Accounts for a small company made up to 30 April 1995 (7 pages)
28 November 1995Return made up to 31/10/95; no change of members (4 pages)
28 November 1995Accounts for a small company made up to 30 April 1995 (7 pages)
28 November 1995Return made up to 31/10/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)