Company NameSmailes Goldie Financial Management Limited
Company StatusActive
Company Number04926777
CategoryPrivate Limited Company
Incorporation Date9 October 2003(20 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Jeffrey Grantham
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2003(same day as company formation)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressRegent's Court Princess Street
Hull
East Yorkshire
HU2 8BA
Director NameMr Martin Overfield
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRegent's Court Princess Street
Hull
East Yorkshire
HU2 8BA
Director NameMr Ian Robert Lamb
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2003(1 day after company formation)
Appointment Duration20 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRegent's Court Princess Street
Hull
East Yorkshire
HU2 8BA
Secretary NamePeter Alan Dearing
StatusCurrent
Appointed29 August 2019(15 years, 10 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence AddressRegent's Court Princess Street
Hull
East Yorkshire
HU2 8BA
Director NameMr Peter Alan Dearing
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2022(19 years, 2 months after company formation)
Appointment Duration1 year, 3 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressRegent's Court Princess Street
Hull
East Yorkshire
HU2 8BA
Director NameMr Mark Jonathan Pullan
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRegent's Court Princess Street
Hull
East Yorkshire
HU2 8BA
Director NameJohn Charles Wilkinson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRegent's Court Princess Street
Hull
East Yorkshire
HU2 8BA
Director NameMr Peter David Duffield
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRegent's Court Princess Street
Hull
East Yorkshire
HU2 8BA
Director NameMr Jeremy Neil Allison
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRegent's Court Princess Street
Hull
East Yorkshire
HU2 8BA
Director NameMr James Mark Sharpley
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRegent's Court Princess Street
Hull
East Yorkshire
HU2 8BA
Secretary NameMr Mark Jonathan Pullan
NationalityBritish
StatusResigned
Appointed09 October 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRegent's Court Princess Street
Hull
East Yorkshire
HU2 8BA
Secretary NameMr Peter David Duffield
StatusResigned
Appointed09 February 2010(6 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 29 August 2019)
RoleCompany Director
Correspondence AddressRegent's Court Princess Street
Hull
East Yorkshire
HU2 8BA
Director NameMr Stephen Thomas Bramall
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(11 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 09 September 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRegent's Court Princess Street
Hull
East Yorkshire
HU2 8BA
Director NameMrs Nicola Shipley
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(11 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 09 September 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRegent's Court Princess Street
Hull
East Yorkshire
HU2 8BA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.smailesgoldie.co.uk/
Telephone01482 326916
Telephone regionHull

Location

Registered AddressRegent's Court
Princess Street
Hull
East Yorkshire
HU2 8BA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£68,444
Cash£50,473
Current Liabilities£35,940

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return11 March 2024 (1 month, 1 week ago)
Next Return Due25 March 2025 (11 months, 1 week from now)

Filing History

21 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
16 March 2023Confirmation statement made on 11 March 2023 with updates (6 pages)
2 March 2023Appointment of Mr Peter Alan Dearing as a director on 23 December 2022 (2 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
29 March 2022Cancellation of shares. Statement of capital on 21 January 2022
  • GBP 576
(4 pages)
28 March 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
21 March 2022Notification of Jeffrey Grantham as a person with significant control on 4 March 2022 (2 pages)
21 March 2022Withdrawal of a person with significant control statement on 21 March 2022 (2 pages)
21 March 2022Confirmation statement made on 11 March 2022 with updates (6 pages)
11 February 2022Termination of appointment of James Mark Sharpley as a director on 21 January 2022 (1 page)
13 September 2021Micro company accounts made up to 31 March 2021 (5 pages)
9 September 2021Termination of appointment of Stephen Thomas Bramall as a director on 9 September 2021 (1 page)
9 September 2021Termination of appointment of Nicola Shipley as a director on 9 September 2021 (1 page)
11 March 2021Confirmation statement made on 11 March 2021 with updates (5 pages)
17 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
21 May 2020Purchase of own shares. (3 pages)
27 April 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 March 2020Cancellation of shares. Statement of capital on 10 March 2020
  • GBP 648
(4 pages)
13 March 2020Resolutions
  • RES13 ‐ That, the terms of an agreement proposed to be made between peter david duffield and the company for the purchase by the company from peter david duffield of 80 ordinary shares of £1.00 each in the capital of the company for a total consideration of £111,283.64 be approved 29/08/2019
(14 pages)
11 March 2020Confirmation statement made on 11 March 2020 with updates (5 pages)
11 March 2020Termination of appointment of Jeremy Neil Allison as a director on 10 March 2020 (1 page)
4 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
30 October 2019Purchase of own shares. (3 pages)
24 October 2019Confirmation statement made on 9 October 2019 with updates (5 pages)
22 October 2019Appointment of Peter Alan Dearing as a secretary on 29 August 2019 (2 pages)
22 October 2019Termination of appointment of Peter David Duffield as a secretary on 29 August 2019 (1 page)
16 October 2019Cancellation of shares. Statement of capital on 29 August 2019
  • GBP 720
(4 pages)
4 September 2019Termination of appointment of Peter David Duffield as a director on 29 August 2019 (1 page)
14 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
9 October 2018Confirmation statement made on 9 October 2018 with updates (6 pages)
3 October 2018Registered office address changed from Regent's Court Princess Street Hull East Yorkshire HU2 8BA to Regent's Court Princess Street Hull East Yorkshire HU2 8BA on 3 October 2018 (1 page)
20 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
10 October 2017Confirmation statement made on 9 October 2017 with updates (5 pages)
10 October 2017Confirmation statement made on 9 October 2017 with updates (5 pages)
17 May 2017Memorandum and Articles of Association (14 pages)
17 May 2017Memorandum and Articles of Association (14 pages)
24 April 2017Statement of capital following an allotment of shares on 3 April 2017
  • GBP 800.00
(8 pages)
24 April 2017Statement of capital following an allotment of shares on 3 April 2017
  • GBP 800.00
(8 pages)
12 April 2017Resolutions
  • RES14 ‐ Capatalise the su of£240 to holders of ordinary shares of £1 each authorised to apply such sumin paying up in full 240 ordinary shares of £1.00 each 03/04/2017
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
12 April 2017Resolutions
  • RES14 ‐ Capatalise the su of£240 to holders of ordinary shares of £1 each authorised to apply such sumin paying up in full 240 ordinary shares of £1.00 each 03/04/2017
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
12 April 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(7 pages)
12 April 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
12 April 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
12 April 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(7 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
14 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 560
(12 pages)
19 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 560
(12 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 December 2014Appointment of Mrs Nicola Shipley as a director on 1 December 2014 (2 pages)
2 December 2014Appointment of Mr Stephen Thomas Bramall as a director on 1 December 2014 (2 pages)
2 December 2014Appointment of Mrs Nicola Shipley as a director on 1 December 2014 (2 pages)
2 December 2014Appointment of Mr Stephen Thomas Bramall as a director on 1 December 2014 (2 pages)
2 December 2014Appointment of Mrs Nicola Shipley as a director on 1 December 2014 (2 pages)
2 December 2014Appointment of Mr Stephen Thomas Bramall as a director on 1 December 2014 (2 pages)
9 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 560
(10 pages)
9 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 560
(10 pages)
9 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 560
(10 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 560
(10 pages)
22 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 560
(10 pages)
22 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 560
(10 pages)
16 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (10 pages)
16 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (10 pages)
16 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (10 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 February 2012Director's details changed for James Mark Sharpley on 8 February 2012 (2 pages)
9 February 2012Director's details changed for James Mark Sharpley on 8 February 2012 (2 pages)
9 February 2012Director's details changed for James Mark Sharpley on 8 February 2012 (2 pages)
12 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
12 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
12 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
15 August 2011Purchase of own shares. (3 pages)
15 August 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 August 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 August 2011Purchase of own shares. (3 pages)
27 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 July 2011Termination of appointment of John Wilkinson as a director (1 page)
21 July 2011Termination of appointment of John Wilkinson as a director (1 page)
14 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (7 pages)
14 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (7 pages)
14 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (7 pages)
16 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 March 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 March 2010Purchase of own shares. (3 pages)
12 March 2010Purchase of own shares. (3 pages)
12 March 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 February 2010Termination of appointment of Mark Pullan as a director (1 page)
23 February 2010Termination of appointment of Mark Pullan as a secretary (1 page)
23 February 2010Appointment of Mr Peter David Duffield as a secretary (1 page)
23 February 2010Termination of appointment of Mark Pullan as a director (1 page)
23 February 2010Appointment of Mr Peter David Duffield as a secretary (1 page)
23 February 2010Termination of appointment of Mark Pullan as a secretary (1 page)
8 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 October 2009Director's details changed for James Mark Sharpley on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Martin Overfield on 1 October 2009 (2 pages)
21 October 2009Secretary's details changed for Mr Mark Jonathan Pullan on 1 October 2009 (1 page)
21 October 2009Director's details changed for Jeremy Neil Allison on 1 October 2009 (2 pages)
21 October 2009Secretary's details changed for Mr Mark Jonathan Pullan on 1 October 2009 (1 page)
21 October 2009Director's details changed for John Charles Wilkinson on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Peter David Duffield on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Mark Jonathan Pullan on 1 October 2009 (2 pages)
21 October 2009Director's details changed for James Mark Sharpley on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Peter David Duffield on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Peter David Duffield on 1 October 2009 (2 pages)
21 October 2009Director's details changed for John Charles Wilkinson on 1 October 2009 (2 pages)
21 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (10 pages)
21 October 2009Director's details changed for Mr Mark Jonathan Pullan on 1 October 2009 (2 pages)
21 October 2009Director's details changed for John Charles Wilkinson on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Mark Jonathan Pullan on 1 October 2009 (2 pages)
21 October 2009Secretary's details changed for Mr Mark Jonathan Pullan on 1 October 2009 (1 page)
21 October 2009Director's details changed for James Mark Sharpley on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Martin Overfield on 1 October 2009 (2 pages)
21 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (10 pages)
21 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (10 pages)
21 October 2009Director's details changed for Jeffrey Grantham on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Jeffrey Grantham on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Ian Robert Lamb on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Martin Overfield on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Jeremy Neil Allison on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Jeremy Neil Allison on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Ian Robert Lamb on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Jeffrey Grantham on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Ian Robert Lamb on 1 October 2009 (2 pages)
22 July 2009Registered office changed on 22/07/2009 from regent's court, princess street hull humberside HU2 8BA (1 page)
22 July 2009Director's change of particulars / ian lamb / 08/04/2009 (1 page)
22 July 2009Return made up to 09/10/08; full list of members (8 pages)
22 July 2009Director's change of particulars / ian lamb / 08/04/2009 (1 page)
22 July 2009Registered office changed on 22/07/2009 from regent's court, princess street hull humberside HU2 8BA (1 page)
22 July 2009Return made up to 09/10/08; full list of members (8 pages)
24 June 2009Director and secretary's change of particulars / mark pullan / 08/06/2009 (1 page)
24 June 2009Director and secretary's change of particulars / mark pullan / 08/06/2009 (1 page)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 October 2008Ad 22/06/08\gbp si 640@1=640\gbp ic 80/720\ (3 pages)
16 October 2008Ad 22/06/08\gbp si 640@1=640\gbp ic 80/720\ (3 pages)
16 October 2008Particulars of contract relating to shares (2 pages)
16 October 2008Particulars of contract relating to shares (2 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 October 2007Director's particulars changed (1 page)
29 October 2007Return made up to 09/10/07; full list of members (4 pages)
29 October 2007Return made up to 09/10/07; full list of members (4 pages)
29 October 2007Director's particulars changed (1 page)
14 December 2006Return made up to 09/10/06; full list of members (4 pages)
14 December 2006Return made up to 09/10/06; full list of members (4 pages)
17 November 2006Accounts for a small company made up to 31 March 2006 (6 pages)
17 November 2006Accounts for a small company made up to 31 March 2006 (6 pages)
14 December 2005Return made up to 09/10/05; full list of members (4 pages)
14 December 2005Return made up to 09/10/05; full list of members (4 pages)
10 August 2005Accounts for a small company made up to 31 March 2005 (6 pages)
10 August 2005Accounts for a small company made up to 31 March 2005 (6 pages)
3 November 2004Return made up to 09/10/04; full list of members (11 pages)
3 November 2004Return made up to 09/10/04; full list of members (11 pages)
9 January 2004New director appointed (2 pages)
9 January 2004New director appointed (2 pages)
7 January 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
7 January 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
23 December 2003Ad 09/10/03--------- £ si 79@1=79 £ ic 1/80 (4 pages)
23 December 2003Ad 09/10/03--------- £ si 79@1=79 £ ic 1/80 (4 pages)
6 November 2003New director appointed (2 pages)
6 November 2003New secretary appointed;new director appointed (2 pages)
6 November 2003Director resigned (1 page)
6 November 2003New director appointed (2 pages)
6 November 2003New director appointed (2 pages)
6 November 2003New secretary appointed;new director appointed (2 pages)
6 November 2003New director appointed (2 pages)
6 November 2003New director appointed (2 pages)
6 November 2003New director appointed (2 pages)
6 November 2003New director appointed (2 pages)
6 November 2003New director appointed (2 pages)
6 November 2003New director appointed (2 pages)
6 November 2003New director appointed (2 pages)
6 November 2003New director appointed (2 pages)
6 November 2003Director resigned (1 page)
6 November 2003New director appointed (2 pages)
6 November 2003Secretary resigned (1 page)
6 November 2003Secretary resigned (1 page)
9 October 2003Incorporation (16 pages)
9 October 2003Incorporation (16 pages)