Company NameSgt.Smith Limited
DirectorsVicki Lockwood and James Lockwood
Company StatusActive
Company Number06511862
CategoryPrivate Limited Company
Incorporation Date21 February 2008(16 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Vicki Lockwood
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address119 Hadfield Road
Hadfield
Glossop
Derbyshire
SK13 2DR
Secretary NameMr George Brown
NationalityBritish
StatusCurrent
Appointed17 March 2009(1 year after company formation)
Appointment Duration15 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLauren House 37a Wakefield Road
Tandem
Huddersfield
HD5 0AN
Director NameMr James Lockwood
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2012(4 years after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLauren House 37a Wakefield Road
Tandem
Huddersfield
HD5 0AN
Director NameMr James Lockwood
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address119 Hadfield Road
Hadfield
Glossop
Derbyshire
SK13 2DR
Secretary NameMrs Vicki Lockwood
NationalityBritish
StatusResigned
Appointed21 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address119 Hadfield Road
Hadfield
Glossop
Derbyshire
SK13 2DR

Contact

Telephone01484 842264
Telephone regionHuddersfield

Location

Registered AddressG.Brown & Co
Lauren House 37a Wakefield Road
Tandem
Huddersfield
HD5 0AN
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
ParishKirkburton
WardAlmondbury
Built Up AreaWest Yorkshire
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Turnover£273,360
Gross Profit£145,016
Net Worth£1,742
Cash£5,822
Current Liabilities£17,628

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return21 February 2024 (2 months, 1 week ago)
Next Return Due7 March 2025 (10 months, 1 week from now)

Filing History

26 October 2023Total exemption full accounts made up to 28 February 2023 (7 pages)
14 March 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
16 November 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
9 March 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
19 November 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
4 March 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
30 December 2020Total exemption full accounts made up to 29 February 2020 (9 pages)
16 March 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
19 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
22 November 2018Total exemption full accounts made up to 28 February 2018 (12 pages)
21 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
7 August 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
7 August 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
2 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
25 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
25 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
2 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(4 pages)
2 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(4 pages)
20 October 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
20 October 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
25 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(4 pages)
25 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(4 pages)
27 October 2014Total exemption full accounts made up to 28 February 2014 (11 pages)
27 October 2014Total exemption full accounts made up to 28 February 2014 (11 pages)
20 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(4 pages)
20 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(4 pages)
20 March 2014Registered office address changed from Lauren House 601a Wakefield Road Waterloo Huddersfield West Yorkshire HD5 9XP on 20 March 2014 (1 page)
20 March 2014Registered office address changed from Lauren House 601a Wakefield Road Waterloo Huddersfield West Yorkshire HD5 9XP on 20 March 2014 (1 page)
24 June 2013Total exemption full accounts made up to 28 February 2013 (13 pages)
24 June 2013Total exemption full accounts made up to 28 February 2013 (13 pages)
26 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
4 July 2012Total exemption full accounts made up to 28 February 2012 (14 pages)
4 July 2012Total exemption full accounts made up to 28 February 2012 (14 pages)
29 February 2012Statement of capital following an allotment of shares on 21 February 2012
  • GBP 1
(3 pages)
29 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
29 February 2012Appointment of Mr James Lockwood as a director (2 pages)
29 February 2012Appointment of Mr James Lockwood as a director (2 pages)
29 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
29 February 2012Statement of capital following an allotment of shares on 21 February 2012
  • GBP 1
(3 pages)
29 September 2011Total exemption full accounts made up to 28 February 2011 (13 pages)
29 September 2011Total exemption full accounts made up to 28 February 2011 (13 pages)
23 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (3 pages)
23 February 2011Secretary's details changed for Mr George Brown on 1 December 2010 (1 page)
23 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (3 pages)
23 February 2011Secretary's details changed for Mr George Brown on 1 December 2010 (1 page)
23 February 2011Secretary's details changed for Mr George Brown on 1 December 2010 (1 page)
11 November 2010Total exemption full accounts made up to 28 February 2010 (12 pages)
11 November 2010Total exemption full accounts made up to 28 February 2010 (12 pages)
26 July 2010Previous accounting period shortened from 31 March 2010 to 28 February 2010 (1 page)
26 July 2010Previous accounting period shortened from 31 March 2010 to 28 February 2010 (1 page)
25 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for Vicki Lockwood on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Vicki Lockwood on 25 February 2010 (2 pages)
16 December 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
16 December 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
25 November 2009Previous accounting period extended from 28 February 2009 to 31 March 2009 (1 page)
25 November 2009Previous accounting period extended from 28 February 2009 to 31 March 2009 (1 page)
16 April 2009Return made up to 21/02/09; full list of members (3 pages)
16 April 2009Return made up to 21/02/09; full list of members (3 pages)
30 March 2009Appointment terminated secretary vicki lockwood (1 page)
30 March 2009Registered office changed on 30/03/2009 from 119 hadfield road, hadfield glossop derbyshire SK13 2DR (1 page)
30 March 2009Registered office changed on 30/03/2009 from 119 hadfield road, hadfield glossop derbyshire SK13 2DR (1 page)
30 March 2009Appointment terminated director james lockwood (1 page)
30 March 2009Appointment terminated director james lockwood (1 page)
30 March 2009Appointment terminated secretary vicki lockwood (1 page)
23 March 2009Secretary appointed george brown (2 pages)
23 March 2009Secretary appointed george brown (2 pages)
21 February 2008Incorporation (17 pages)
21 February 2008Incorporation (17 pages)