Company NameSmith Walker Westwood Financial Consultants Ltd.
DirectorRobin Owen Smith
Company StatusActive
Company Number02576945
CategoryPrivate Limited Company
Incorporation Date28 January 1991(33 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Robin Owen Smith
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 1998(7 years, 6 months after company formation)
Appointment Duration25 years, 8 months
RoleFinancial Services
Country of ResidenceEngland
Correspondence AddressNewbiggin Farm West Scarborough Road
Filey
North Yorkshire
YO14 9PE
Secretary NameMrs Kerrie Louise Smith
StatusCurrent
Appointed10 April 2017(26 years, 2 months after company formation)
Appointment Duration7 years
RoleCompany Director
Correspondence AddressNewbiggin Farm West Scarborough Road
Filey
YO14 9PE
Director NameMrs Margaret Ethel Thompson
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1993(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 12 December 1994)
RoleCompany Director
Correspondence Address101 Martongate
Bridlington
East Yorkshire
YO16 5YE
Director NameMr David Roy Walker
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1993(2 years after company formation)
Appointment Duration7 years, 7 months (resigned 25 August 2000)
RoleInsurance Consultant
Correspondence AddressOrchard Lea 159 Stepney Road
Scarborough
North Yorkshire
YO12 5NJ
Secretary NameMr David Roy Walker
NationalityBritish
StatusResigned
Appointed28 January 1993(2 years after company formation)
Appointment Duration2 years, 11 months (resigned 11 January 1996)
RoleCompany Director
Correspondence AddressOrchard Lea 159 Stepney Road
Scarborough
North Yorkshire
YO12 5NJ
Secretary NameSusan Florence Walker
NationalityBritish
StatusResigned
Appointed11 January 1996(4 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 August 1998)
RoleHairdresser
Correspondence AddressOrchard Lea 159a Stepney Road
Scarborough
North Yorkshire
YO12 5NJ
Secretary NameMr Robin Owen Smith
NationalityBritish
StatusResigned
Appointed20 August 1998(7 years, 6 months after company formation)
Appointment Duration2 years (resigned 25 August 2000)
RoleFinancial Services
Country of ResidenceEngland
Correspondence Address25 Londesborough Road
Scarborough
North Yorkshire
YO12 5AD
Secretary NameMrs Helen Patricia Hayton
NationalityBritish
StatusResigned
Appointed25 August 2000(9 years, 7 months after company formation)
Appointment Duration16 years, 7 months (resigned 10 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Dawnay Close
Crossgates
Scarborough
North Yorkshire
YO12 4JL

Contact

Websitesmithwalkerwestwood.co.uk
Telephone01723 371188
Telephone regionScarborough

Location

Registered AddressNewbiggin Farm West
Scarborough Road
Filey
YO14 9PE
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishFiley
WardFiley
Built Up AreaFiley

Shareholders

23 at £1Robin Owen Smith
46.00%
Ordinary A
22 at £1Kerrie Smith
44.00%
Ordinary A
5 at £1Helen Hayton
10.00%
Ordinary

Financials

Year2014
Net Worth£161,792
Cash£86,541
Current Liabilities£31,230

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return28 January 2024 (2 months, 2 weeks ago)
Next Return Due11 February 2025 (10 months from now)

Charges

4 February 2003Delivered on: 14 February 2003
Persons entitled: National Westminster 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

Filing History

29 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
2 March 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
1 December 2022Change of details for Mrs Kerrie Louise Smith as a person with significant control on 30 June 2016 (2 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
10 August 2022Change of details for Mr Robin Owen Smith as a person with significant control on 10 August 2022 (2 pages)
3 March 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
14 October 2021Micro company accounts made up to 31 December 2020 (2 pages)
14 October 2021Administrative restoration application (3 pages)
14 October 2021Director's details changed for Mr Robin Owen Smith on 30 August 2021 (3 pages)
14 October 2021Confirmation statement made on 28 January 2021 with no updates (2 pages)
14 October 2021Registered office address changed from 67 Falsgrave Road Scarborough North Yorkshire YO12 5EA to Newbiggin Farm West Scarborough Road Filey YO14 9PE on 14 October 2021 (2 pages)
3 August 2021Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2021First Gazette notice for compulsory strike-off (1 page)
25 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
19 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
5 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
11 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
15 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
8 February 2018Confirmation statement made on 28 January 2018 with updates (4 pages)
5 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
5 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
12 July 2017Cancellation of shares. Statement of capital on 9 May 2017
  • GBP 45
(4 pages)
12 July 2017Cancellation of shares. Statement of capital on 9 May 2017
  • GBP 45
(4 pages)
20 June 2017Purchase of own shares. (3 pages)
20 June 2017Purchase of own shares. (3 pages)
10 April 2017Termination of appointment of Helen Patricia Hayton as a secretary on 10 April 2017 (1 page)
10 April 2017Appointment of Mrs Kerrie Louise Smith as a secretary on 10 April 2017 (2 pages)
10 April 2017Termination of appointment of Helen Patricia Hayton as a secretary on 10 April 2017 (1 page)
10 April 2017Appointment of Mrs Kerrie Louise Smith as a secretary on 10 April 2017 (2 pages)
7 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
10 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 50
(5 pages)
10 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 50
(5 pages)
20 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
20 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
5 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 50
(5 pages)
5 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 50
(5 pages)
21 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
21 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
5 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 50
(5 pages)
5 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 50
(5 pages)
18 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
2 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
21 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
4 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Robin Owen Smith on 28 January 2010 (2 pages)
3 February 2010Director's details changed for Robin Owen Smith on 28 January 2010 (2 pages)
3 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
16 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
13 February 2009Return made up to 28/01/09; full list of members (4 pages)
13 February 2009Return made up to 28/01/09; full list of members (4 pages)
10 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
10 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 February 2008Return made up to 28/01/08; full list of members (2 pages)
21 February 2008Return made up to 28/01/08; full list of members (2 pages)
29 March 2007Total exemption full accounts made up to 31 December 2006 (15 pages)
29 March 2007Total exemption full accounts made up to 31 December 2006 (15 pages)
16 March 2007Auditor's resignation (1 page)
16 March 2007Auditor's resignation (1 page)
14 February 2007Return made up to 28/01/07; full list of members (2 pages)
14 February 2007Return made up to 28/01/07; full list of members (2 pages)
23 August 2006Full accounts made up to 31 December 2005 (16 pages)
23 August 2006Full accounts made up to 31 December 2005 (16 pages)
7 February 2006Return made up to 28/01/06; full list of members (2 pages)
7 February 2006Return made up to 28/01/06; full list of members (2 pages)
27 April 2005Full accounts made up to 31 December 2004 (17 pages)
27 April 2005Full accounts made up to 31 December 2004 (17 pages)
11 February 2005Return made up to 28/01/05; full list of members (6 pages)
11 February 2005Return made up to 28/01/05; full list of members (6 pages)
16 March 2004Accounts for a small company made up to 31 December 2003 (7 pages)
16 March 2004Accounts for a small company made up to 31 December 2003 (7 pages)
7 February 2004Return made up to 28/01/04; full list of members (6 pages)
7 February 2004Return made up to 28/01/04; full list of members (6 pages)
4 April 2003Registered office changed on 04/04/03 from: 9 pavilion square scarborough north yorkshire YO11 2JN (1 page)
4 April 2003Registered office changed on 04/04/03 from: 9 pavilion square scarborough north yorkshire YO11 2JN (1 page)
10 March 2003Accounts for a small company made up to 31 December 2002 (6 pages)
10 March 2003Accounts for a small company made up to 31 December 2002 (6 pages)
14 February 2003Particulars of mortgage/charge (3 pages)
14 February 2003Particulars of mortgage/charge (3 pages)
8 February 2003Return made up to 28/01/03; full list of members (6 pages)
8 February 2003Return made up to 28/01/03; full list of members (6 pages)
22 April 2002Resolutions
  • RES13 ‐ Re conversion shares 11/03/02
(1 page)
22 April 2002Resolutions
  • RES13 ‐ Re conversion shares 11/03/02
(1 page)
12 April 2002Accounts for a small company made up to 31 December 2001 (7 pages)
12 April 2002Accounts for a small company made up to 31 December 2001 (7 pages)
20 February 2002Return made up to 28/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 February 2002Return made up to 28/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 2001Accounts for a small company made up to 31 December 2000 (8 pages)
17 April 2001Accounts for a small company made up to 31 December 2000 (8 pages)
6 March 2001Return made up to 28/01/01; full list of members; amend (6 pages)
6 March 2001Return made up to 28/01/01; full list of members; amend (6 pages)
7 February 2001Return made up to 28/01/01; full list of members
  • 363(287) ‐ Registered office changed on 07/02/01
(6 pages)
7 February 2001Return made up to 28/01/01; full list of members
  • 363(287) ‐ Registered office changed on 07/02/01
(6 pages)
17 October 2000£ ic 100/50 25/08/00 £ sr 50@1=50 (1 page)
17 October 2000£ ic 100/50 25/08/00 £ sr 50@1=50 (1 page)
15 September 2000Director resigned (1 page)
15 September 2000Secretary resigned (1 page)
15 September 2000Director resigned (1 page)
15 September 2000Secretary resigned (1 page)
15 September 2000New secretary appointed (2 pages)
15 September 2000New secretary appointed (2 pages)
20 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
20 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
14 February 2000Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
14 February 2000Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
6 February 2000Return made up to 28/01/00; full list of members (6 pages)
6 February 2000Return made up to 28/01/00; full list of members (6 pages)
30 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
30 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
5 February 1999Return made up to 28/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
5 February 1999Return made up to 28/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
25 August 1998New secretary appointed;new director appointed (2 pages)
25 August 1998New secretary appointed;new director appointed (2 pages)
11 August 1998Company name changed D.R. walker (financial services) LIMITED\certificate issued on 12/08/98 (2 pages)
11 August 1998Company name changed D.R. walker (financial services) LIMITED\certificate issued on 12/08/98 (2 pages)
31 March 1998Accounts for a small company made up to 31 December 1997 (4 pages)
31 March 1998Accounts for a small company made up to 31 December 1997 (4 pages)
11 February 1998Return made up to 28/01/98; full list of members (6 pages)
11 February 1998Return made up to 28/01/98; full list of members (6 pages)
22 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
22 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
3 February 1997Return made up to 28/01/97; no change of members (4 pages)
3 February 1997Return made up to 28/01/97; no change of members (4 pages)
22 July 1996Full accounts made up to 31 December 1995 (11 pages)
22 July 1996Full accounts made up to 31 December 1995 (11 pages)
24 January 1996Return made up to 28/01/96; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
24 January 1996Return made up to 28/01/96; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
16 January 1996Secretary resigned (2 pages)
16 January 1996New secretary appointed (2 pages)
16 January 1996Secretary resigned (2 pages)
16 January 1996New secretary appointed (2 pages)
6 October 1995Full accounts made up to 31 December 1994 (13 pages)
6 October 1995Full accounts made up to 31 December 1994 (13 pages)