Company NameSmailes Goldie Limited
Company StatusActive
Company Number08434147
CategoryPrivate Limited Company
Incorporation Date7 March 2013(11 years, 1 month ago)
Previous NamesSg Hull Limited and Smailes Goldie Turner Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Ian Robert Lamb
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2013(same day as company formation)
RoleAccountant
Country of ResidenceEngland
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
StatusCurrent
Appointed29 April 2013(1 month, 3 weeks after company formation)
Appointment Duration10 years, 12 months
RoleAccountant
Country of ResidenceEngland
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
Appointed29 April 2013(1 month, 3 weeks after company formation)
Appointment Duration10 years, 12 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRegent's Court Princess Street
Hull
East Yorkshire
HU2 8BA
Director NameMrs Nicola Shipley
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2013(1 month, 3 weeks after company formation)
Appointment Duration10 years, 12 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRegent's Court Princess Street
Hull
East Yorkshire
HU2 8BA
Director NamePeter Alan Dearing
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2016(3 years, 6 months after company formation)
Appointment Duration7 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRegent's Court Princess Street
Hull
East Yorkshire
HU2 8BA
Director NameMike James Stocks
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2017(4 years, 6 months after company formation)
Appointment Duration6 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRegent's Court Princess Street
Hull
East Yorkshire
HU2 8BA
Director NameLuke Damien Taylor
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2017(4 years, 6 months after company formation)
Appointment Duration6 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRegent's Court Princess Street
Hull
East Yorkshire
HU2 8BA
Director NameMr William Cowell
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2022(9 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRegent's Court Princess Street
Hull
East Yorkshire
HU2 8BA
Director NameMrs Victoria Shannon
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2022(9 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRegent's Court Princess Street
Hull
East Yorkshire
HU2 8BA
Director NameMr Benjamin John Thiim
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2022(9 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleAccountant
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
Appointed29 April 2013(1 month, 3 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 10 March 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
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
Appointed29 April 2013(1 month, 3 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 29 August 2019)
RoleAccountant
Country of ResidenceEngland
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
Appointed29 April 2013(1 month, 3 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 06 July 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRegent's Court Princess Street
Hull
East Yorkshire
HU2 8BA

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

Accounts

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

Returns

Latest Return11 March 2024 (1 month, 2 weeks ago)
Next Return Due25 March 2025 (11 months from now)

Charges

29 April 2013Delivered on: 1 May 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

30 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
22 June 2023Appointment of Mr Jamie Chilcott as a director on 1 April 2023 (2 pages)
22 June 2023Statement of capital following an allotment of shares on 1 April 2023
  • GBP 12
(6 pages)
13 March 2023Confirmation statement made on 11 March 2023 with updates (8 pages)
1 February 2023Appointment of Mr Matthew Liam Fox as a director on 1 February 2023 (2 pages)
1 February 2023Statement of capital following an allotment of shares on 1 February 2023
  • GBP 11
(6 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
24 August 2022Memorandum and Articles of Association (13 pages)
24 August 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
22 August 2022Appointment of Mr Benjamin John Thiim as a director on 7 July 2022 (2 pages)
22 August 2022Appointment of Mr William Cowell as a director on 7 July 2022 (2 pages)
22 August 2022Termination of appointment of James Mark Sharpley as a director on 6 July 2022 (1 page)
22 August 2022Appointment of Mrs Victoria Shannon as a director on 7 July 2022 (2 pages)
22 August 2022Statement of capital following an allotment of shares on 7 July 2022
  • GBP 10
(5 pages)
15 August 2022Cancellation of shares. Statement of capital on 6 July 2022
  • GBP 7
(9 pages)
15 August 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
24 March 2022Confirmation statement made on 11 March 2022 with updates (7 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
11 March 2021Confirmation statement made on 11 March 2021 with updates (7 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
29 June 2020Change of name notice (2 pages)
29 June 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-06-09
(2 pages)
21 May 2020Purchase of own shares. (3 pages)
18 May 2020Memorandum and Articles of Association (13 pages)
21 April 2020Memorandum and Articles of Association (13 pages)
2 April 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 April 2020Cancellation of shares. Statement of capital on 10 March 2020
  • GBP 8
(6 pages)
2 April 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
12 March 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
11 March 2020Termination of appointment of Jeremy Neil Allison as a director on 10 March 2020 (1 page)
11 March 2020Confirmation statement made on 11 March 2020 with updates (7 pages)
9 March 2020Confirmation statement made on 8 March 2020 with updates (7 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
30 October 2019Purchase of own shares. (3 pages)
16 October 2019Cancellation of shares. Statement of capital on 29 August 2019
  • GBP 9
(6 pages)
16 September 2019Memorandum and Articles of Association (13 pages)
16 September 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
4 September 2019Termination of appointment of Peter David Duffield as a director on 29 August 2019 (1 page)
30 July 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
30 July 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
29 July 2019Statement of capital following an allotment of shares on 1 October 2017
  • GBP 9.00
(12 pages)
29 July 2019Statement of capital following an allotment of shares on 1 October 2016
  • GBP 8.00
(10 pages)
12 March 2019Confirmation statement made on 8 March 2019 with updates (7 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
20 March 2018Confirmation statement made on 8 March 2018 with updates (7 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 December 2017Appointment of Mike James Stocks as a director on 1 October 2017 (2 pages)
6 December 2017Appointment of Luke Damien Taylor as a director on 1 October 2017 (2 pages)
6 December 2017Appointment of Luke Damien Taylor as a director on 1 October 2017 (2 pages)
6 December 2017Appointment of Mike James Stocks as a director on 1 October 2017 (2 pages)
11 May 2017Confirmation statement made on 8 March 2017 with updates (7 pages)
11 May 2017Confirmation statement made on 8 March 2017 with updates (7 pages)
8 May 2017Appointment of Peter Alan Dearing as a director on 1 October 2016 (2 pages)
8 May 2017Appointment of Peter Alan Dearing as a director on 1 October 2016 (2 pages)
7 March 2017Confirmation statement made on 7 March 2017 with updates (8 pages)
7 March 2017Confirmation statement made on 7 March 2017 with updates (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 7
(11 pages)
15 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 7
(11 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 7
(11 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 7
(11 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 7
(11 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 7
(11 pages)
17 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 7
(11 pages)
17 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 7
(11 pages)
15 May 2013Statement of capital following an allotment of shares on 3 May 2013
  • GBP 7
(10 pages)
15 May 2013Change of share class name or designation (2 pages)
15 May 2013Statement of capital following an allotment of shares on 3 May 2013
  • GBP 7
(10 pages)
15 May 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
15 May 2013Change of share class name or designation (2 pages)
15 May 2013Statement of capital following an allotment of shares on 3 May 2013
  • GBP 7
(10 pages)
15 May 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
7 May 2013Company name changed sg hull LIMITED\certificate issued on 07/05/13
  • RES15 ‐ Change company name resolution on 2013-05-03
  • NM01 ‐ Change of name by resolution
(3 pages)
7 May 2013Company name changed sg hull LIMITED\certificate issued on 07/05/13
  • RES15 ‐ Change company name resolution on 2013-05-03
  • NM01 ‐ Change of name by resolution
(3 pages)
1 May 2013Registration of charge 084341470001 (18 pages)
1 May 2013Registration of charge 084341470001 (18 pages)
29 April 2013Appointment of Mr James Mark Sharpley as a director (2 pages)
29 April 2013Appointment of Mr Stephen Thomas Bramall as a director (2 pages)
29 April 2013Appointment of Mr Stephen Thomas Bramall as a director (2 pages)
29 April 2013Appointment of Mr Peter David Duffield as a director (2 pages)
29 April 2013Appointment of Mr Jeremy Neil Allison as a director (2 pages)
29 April 2013Appointment of Mrs Nicola Shipley as a director (2 pages)
29 April 2013Appointment of Mr Jeremy Neil Allison as a director (2 pages)
29 April 2013Appointment of Mr Peter David Duffield as a director (2 pages)
29 April 2013Appointment of Mr Martin Overfield as a director (2 pages)
29 April 2013Appointment of Mr James Mark Sharpley as a director (2 pages)
29 April 2013Appointment of Mr Martin Overfield as a director (2 pages)
29 April 2013Appointment of Mrs Nicola Shipley as a director (2 pages)
7 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
7 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
7 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)