Company NameSmiths Surveyors (Barnsley) Limited
Company StatusActive
Company Number04879675
CategoryPrivate Limited Company
Incorporation Date28 August 2003(20 years, 8 months ago)
Previous NameSmiths Chartered Surveyors Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Andrew Paul Corbett
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2003(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address14 Regent Street
Barnsley
S70 2HG
Secretary NameMr Andrew Paul Corbett
NationalityBritish
StatusCurrent
Appointed28 August 2003(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address14 Regent Street
Barnsley
S70 2HG
Director NameMr Robert Michael Walker
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(15 years, 7 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Regent Street
Barnsley
S70 2HG
Director NameMrs Jennifer Jane Corbett
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2019(16 years, 2 months after company formation)
Appointment Duration4 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Regent Street
Barnsley
S70 2HG
Director NameMalcolm Eyles
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2003(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Regent Street
Barnsley
S70 2HG
Director NameCharles Derek Gregory Smith
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2004(1 year, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 20 June 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Co-Op
69 High Street Dodworth
Barnsley
S75 3RQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 August 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 August 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.smithsestateagents.co.uk
Email address[email protected]
Telephone01226 298456
Telephone regionBarnsley

Location

Registered Address14 Regent Street
Barnsley
S70 2HG
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£29,860
Cash£429,746
Current Liabilities£514,248

Accounts

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

Returns

Latest Return3 August 2023 (9 months ago)
Next Return Due17 August 2024 (3 months, 2 weeks from now)

Charges

19 November 2007Delivered on: 24 November 2007
Persons entitled: Hsbc 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

25 January 2024Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
25 January 2024Memorandum and Articles of Association (29 pages)
24 January 2024Particulars of variation of rights attached to shares (1 page)
20 January 2024Statement of capital following an allotment of shares on 22 December 2023
  • GBP 200
(3 pages)
20 January 2024Statement of capital following an allotment of shares on 22 December 2023
  • GBP 300
(3 pages)
19 January 2024Statement of capital following an allotment of shares on 22 December 2023
  • GBP 250
(3 pages)
19 January 2024Change of details for Mr Andrew Paul Corbett as a person with significant control on 22 December 2023 (2 pages)
19 January 2024Notification of Jennifer Jane Corbett as a person with significant control on 22 December 2023 (2 pages)
20 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
24 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
8 August 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
3 August 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
28 September 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
9 September 2020Confirmation statement made on 28 August 2020 with updates (4 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
14 November 2019Registered office address changed from The Old Co-Op 69 High Street Dodworth Barnsley S75 3RQ to 14 Regent Street Barnsley S70 2HG on 14 November 2019 (1 page)
14 November 2019Appointment of Mrs Jennifer Jane Corbett as a director on 14 November 2019 (2 pages)
14 November 2019Termination of appointment of Malcolm Eyles as a director on 14 November 2019 (1 page)
11 September 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
1 May 2019Appointment of Mr Robert Michael Walker as a director on 1 April 2019 (2 pages)
1 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
5 September 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
30 August 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
2 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(4 pages)
9 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(4 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
9 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(4 pages)
9 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
2 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(4 pages)
2 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(4 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 28 August 2011 with a full list of shareholders (3 pages)
31 August 2011Annual return made up to 28 August 2011 with a full list of shareholders (3 pages)
9 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 June 2011Termination of appointment of Charles Smith as a director (1 page)
20 June 2011Termination of appointment of Charles Smith as a director (1 page)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
7 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
7 September 2010Secretary's details changed for Andrew Paul Corbett on 28 August 2010 (1 page)
7 September 2010Director's details changed for Malcolm Eyles on 28 August 2010 (2 pages)
7 September 2010Secretary's details changed for Andrew Paul Corbett on 28 August 2010 (1 page)
7 September 2010Director's details changed for Charles Derek Gregory Smith on 28 August 2010 (2 pages)
7 September 2010Director's details changed for Malcolm Eyles on 28 August 2010 (2 pages)
7 September 2010Director's details changed for Charles Derek Gregory Smith on 28 August 2010 (2 pages)
7 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
7 September 2010Director's details changed for Andrew Paul Corbett on 28 August 2010 (2 pages)
7 September 2010Director's details changed for Andrew Paul Corbett on 28 August 2010 (2 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 September 2009Return made up to 28/08/09; full list of members (4 pages)
1 September 2009Return made up to 28/08/09; full list of members (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
25 September 2008Return made up to 28/08/08; full list of members (4 pages)
25 September 2008Return made up to 28/08/08; full list of members (4 pages)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 November 2007Particulars of mortgage/charge (3 pages)
24 November 2007Particulars of mortgage/charge (3 pages)
4 September 2007Return made up to 28/08/07; full list of members (3 pages)
4 September 2007Return made up to 28/08/07; full list of members (3 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 February 2007Ad 01/04/05--------- £ si 98@1=98 (1 page)
1 February 2007Ad 01/04/05--------- £ si 98@1=98 (1 page)
31 August 2006Return made up to 28/08/06; full list of members (3 pages)
31 August 2006Return made up to 28/08/06; full list of members (3 pages)
1 December 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
1 December 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
3 October 2005Return made up to 28/08/05; full list of members (3 pages)
3 October 2005Return made up to 28/08/05; full list of members (3 pages)
2 June 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
2 June 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
2 June 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
2 June 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
12 November 2004Accounting reference date extended from 31/08/04 to 30/09/04 (1 page)
12 November 2004Accounting reference date extended from 31/08/04 to 30/09/04 (1 page)
8 November 2004New director appointed (2 pages)
8 November 2004New director appointed (2 pages)
30 September 2004Company name changed smiths chartered surveyors limit ed\certificate issued on 30/09/04 (2 pages)
30 September 2004Company name changed smiths chartered surveyors limit ed\certificate issued on 30/09/04 (2 pages)
28 September 2004Return made up to 28/08/04; full list of members (6 pages)
28 September 2004Ad 28/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 September 2004Return made up to 28/08/04; full list of members (6 pages)
28 September 2004Ad 28/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 September 2004New secretary appointed;new director appointed (2 pages)
23 September 2004New director appointed (2 pages)
23 September 2004Director resigned (1 page)
23 September 2004Secretary resigned (1 page)
23 September 2004New director appointed (2 pages)
23 September 2004New secretary appointed;new director appointed (2 pages)
23 September 2004Secretary resigned (1 page)
23 September 2004Director resigned (1 page)
28 August 2003Incorporation (17 pages)
28 August 2003Incorporation (17 pages)