Barnsley
S70 2HG
Secretary Name | Mr Andrew Paul Corbett |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 August 2003(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 14 Regent Street Barnsley S70 2HG |
Director Name | Mr Robert Michael Walker |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(15 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Regent Street Barnsley S70 2HG |
Director Name | Mrs Jennifer Jane Corbett |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2019(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 14 Regent Street Barnsley S70 2HG |
Director Name | Malcolm Eyles |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2003(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Regent Street Barnsley S70 2HG |
Director Name | Charles Derek Gregory Smith |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2004(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 20 June 2011) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Co-Op 69 High Street Dodworth Barnsley S75 3RQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.smithsestateagents.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01226 298456 |
Telephone region | Barnsley |
Registered Address | 14 Regent Street Barnsley S70 2HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £29,860 |
Cash | £429,746 |
Current Liabilities | £514,248 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 August 2023 (9 months ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 2 weeks from now) |
19 November 2007 | Delivered 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 |
---|
25 January 2024 | Resolutions
|
---|---|
25 January 2024 | Memorandum and Articles of Association (29 pages) |
24 January 2024 | Particulars of variation of rights attached to shares (1 page) |
20 January 2024 | Statement of capital following an allotment of shares on 22 December 2023
|
20 January 2024 | Statement of capital following an allotment of shares on 22 December 2023
|
19 January 2024 | Statement of capital following an allotment of shares on 22 December 2023
|
19 January 2024 | Change of details for Mr Andrew Paul Corbett as a person with significant control on 22 December 2023 (2 pages) |
19 January 2024 | Notification of Jennifer Jane Corbett as a person with significant control on 22 December 2023 (2 pages) |
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
24 August 2023 | Confirmation statement made on 3 August 2023 with no updates (3 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
8 August 2022 | Confirmation statement made on 3 August 2022 with no updates (3 pages) |
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
3 August 2021 | Confirmation statement made on 3 August 2021 with no updates (3 pages) |
28 September 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
9 September 2020 | Confirmation statement made on 28 August 2020 with updates (4 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
14 November 2019 | Registered 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 2019 | Appointment of Mrs Jennifer Jane Corbett as a director on 14 November 2019 (2 pages) |
14 November 2019 | Termination of appointment of Malcolm Eyles as a director on 14 November 2019 (1 page) |
11 September 2019 | Confirmation statement made on 28 August 2019 with no updates (3 pages) |
1 May 2019 | Appointment of Mr Robert Michael Walker as a director on 1 April 2019 (2 pages) |
1 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
5 September 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
30 August 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
2 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
2 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
9 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
9 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
2 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
24 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (4 pages) |
31 August 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (3 pages) |
31 August 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (3 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 June 2011 | Termination of appointment of Charles Smith as a director (1 page) |
20 June 2011 | Termination of appointment of Charles Smith as a director (1 page) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
7 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Secretary's details changed for Andrew Paul Corbett on 28 August 2010 (1 page) |
7 September 2010 | Director's details changed for Malcolm Eyles on 28 August 2010 (2 pages) |
7 September 2010 | Secretary's details changed for Andrew Paul Corbett on 28 August 2010 (1 page) |
7 September 2010 | Director's details changed for Charles Derek Gregory Smith on 28 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Malcolm Eyles on 28 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Charles Derek Gregory Smith on 28 August 2010 (2 pages) |
7 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Director's details changed for Andrew Paul Corbett on 28 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Andrew Paul Corbett on 28 August 2010 (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 September 2009 | Return made up to 28/08/09; full list of members (4 pages) |
1 September 2009 | Return made up to 28/08/09; full list of members (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
25 September 2008 | Return made up to 28/08/08; full list of members (4 pages) |
25 September 2008 | Return made up to 28/08/08; full list of members (4 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
24 November 2007 | Particulars of mortgage/charge (3 pages) |
24 November 2007 | Particulars of mortgage/charge (3 pages) |
4 September 2007 | Return made up to 28/08/07; full list of members (3 pages) |
4 September 2007 | Return made up to 28/08/07; full list of members (3 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 February 2007 | Ad 01/04/05--------- £ si 98@1=98 (1 page) |
1 February 2007 | Ad 01/04/05--------- £ si 98@1=98 (1 page) |
31 August 2006 | Return made up to 28/08/06; full list of members (3 pages) |
31 August 2006 | Return made up to 28/08/06; full list of members (3 pages) |
1 December 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
1 December 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
3 October 2005 | Return made up to 28/08/05; full list of members (3 pages) |
3 October 2005 | Return made up to 28/08/05; full list of members (3 pages) |
2 June 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
2 June 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
2 June 2005 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
2 June 2005 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
12 November 2004 | Accounting reference date extended from 31/08/04 to 30/09/04 (1 page) |
12 November 2004 | Accounting reference date extended from 31/08/04 to 30/09/04 (1 page) |
8 November 2004 | New director appointed (2 pages) |
8 November 2004 | New director appointed (2 pages) |
30 September 2004 | Company name changed smiths chartered surveyors limit ed\certificate issued on 30/09/04 (2 pages) |
30 September 2004 | Company name changed smiths chartered surveyors limit ed\certificate issued on 30/09/04 (2 pages) |
28 September 2004 | Return made up to 28/08/04; full list of members (6 pages) |
28 September 2004 | Ad 28/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 September 2004 | Return made up to 28/08/04; full list of members (6 pages) |
28 September 2004 | Ad 28/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 September 2004 | New secretary appointed;new director appointed (2 pages) |
23 September 2004 | New director appointed (2 pages) |
23 September 2004 | Director resigned (1 page) |
23 September 2004 | Secretary resigned (1 page) |
23 September 2004 | New director appointed (2 pages) |
23 September 2004 | New secretary appointed;new director appointed (2 pages) |
23 September 2004 | Secretary resigned (1 page) |
23 September 2004 | Director resigned (1 page) |
28 August 2003 | Incorporation (17 pages) |
28 August 2003 | Incorporation (17 pages) |