Chelmsford
Essex
CM2 0AW
Secretary Name | Mr George Robert Peter Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 October 1999(53 years, 5 months after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 107 Panoramic Tower 6 Hay Currie Street London E14 6FA |
Director Name | Mr George Robert Peter Smith |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2000(54 years, 3 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 107 Panoramic Tower 6 Hay Currie Street London E14 6FA |
Director Name | Mr George Philip Shapland Smith |
---|---|
Date of Birth | July 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(46 years, 2 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 29 November 2016) |
Role | Company Director |
Correspondence Address | 19 Princes Avenue Woodford Green Essex IG8 0LL |
Director Name | Mr Peter Overett Smith |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(46 years, 2 months after company formation) |
Appointment Duration | 27 years, 1 month (resigned 04 September 2019) |
Role | Company Director |
Correspondence Address | 146 New London Road Chelmsford Essex CM2 0AW |
Secretary Name | Ms Kath Goddard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(46 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 June 1997) |
Role | Company Director |
Correspondence Address | 66 Clarence Road North South Benfleet Benfleet Essex SS7 1HT |
Secretary Name | Robert Graham Patrick Klee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1997(51 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 October 1999) |
Role | Chartered Accountant |
Correspondence Address | 104 High Street Ongar Essex CM5 9EB |
Director Name | Christopher John Beaven |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2000(54 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 03 November 2009) |
Role | Sales Director |
Correspondence Address | 20 Brookfields Stebbing Great Dunmow Essex CM6 3SA |
Website | bruceburlington.co.uk |
---|---|
Telephone | 01268 553500 |
Telephone region | Basildon |
Registered Address | 146 New London Road Chelmsford Essex CM2 0AW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 400 other UK companies use this postal address |
901 at £1 | G.a. Smith & Sons LTD 99.89% Ordinary |
---|---|
1 at £1 | Trustees Of N.r. Smith 0.11% Ordinary |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 19 June 2023 (10 months ago) |
---|---|
Next Return Due | 3 July 2024 (2 months, 2 weeks from now) |
19 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
---|---|
4 September 2019 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
20 June 2019 | Confirmation statement made on 19 June 2019 with updates (4 pages) |
16 October 2018 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
6 September 2018 | Termination of appointment of George Philip Shapland Smith as a director on 29 November 2016 (1 page) |
19 June 2018 | Confirmation statement made on 19 June 2018 with updates (4 pages) |
18 December 2017 | Accounts for a dormant company made up to 30 June 2017 (6 pages) |
27 June 2017 | Director's details changed for Mr. Nicholas Roy Smith on 27 June 2017 (2 pages) |
27 June 2017 | Director's details changed for Mr. Nicholas Roy Smith on 27 June 2017 (2 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
15 March 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
15 March 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
25 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
20 January 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
20 January 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
6 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
3 January 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
3 January 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
8 October 2014 | Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
8 October 2014 | Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
7 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
26 February 2014 | Director's details changed for Mr Peter Overett Smith on 26 February 2014 (2 pages) |
26 February 2014 | Director's details changed for Mr Peter Overett Smith on 26 February 2014 (2 pages) |
26 February 2014 | Director's details changed for Mr Peter Overett Smith on 26 February 2014 (2 pages) |
26 February 2014 | Director's details changed for Mr Peter Overett Smith on 26 February 2014 (2 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
9 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
9 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (7 pages) |
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (7 pages) |
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (7 pages) |
2 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
2 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
1 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (7 pages) |
1 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (7 pages) |
1 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (7 pages) |
31 March 2011 | Director's details changed for Mr. Nicholas Roy Smith on 31 March 2011 (2 pages) |
31 March 2011 | Director's details changed for Mr. Nicholas Roy Smith on 31 March 2011 (2 pages) |
7 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
7 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
17 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (7 pages) |
17 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (7 pages) |
17 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (7 pages) |
5 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
5 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
11 November 2009 | Registered office address changed from Unit 1a Kierbeck Business Park Wharf Lane, Vange Wharf Basildon Essex SS16 4SW United Kingdom on 11 November 2009 (1 page) |
11 November 2009 | Registered office address changed from Unit 1a Kierbeck Business Park Wharf Lane, Vange Wharf Basildon Essex SS16 4SW United Kingdom on 11 November 2009 (1 page) |
11 November 2009 | Termination of appointment of Christopher Beaven as a director (1 page) |
11 November 2009 | Termination of appointment of Christopher Beaven as a director (1 page) |
4 August 2009 | Return made up to 01/08/09; full list of members (5 pages) |
4 August 2009 | Return made up to 01/08/09; full list of members (5 pages) |
17 December 2008 | Registered office changed on 17/12/2008 from unit 2A kierbeck business park wharf lane vange wharf basildon essex SS16 4SW (1 page) |
17 December 2008 | Registered office changed on 17/12/2008 from unit 2A kierbeck business park wharf lane vange wharf basildon essex SS16 4SW (1 page) |
30 September 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
30 September 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
12 August 2008 | Return made up to 01/08/08; full list of members (5 pages) |
12 August 2008 | Return made up to 01/08/08; full list of members (5 pages) |
11 April 2008 | Return made up to 01/08/07; full list of members (8 pages) |
11 April 2008 | Return made up to 01/08/07; full list of members (8 pages) |
30 September 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
30 September 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
7 September 2007 | Director's particulars changed (1 page) |
7 September 2007 | Director's particulars changed (1 page) |
7 August 2007 | Return made up to 01/07/07; full list of members (7 pages) |
7 August 2007 | Return made up to 01/07/07; full list of members (7 pages) |
4 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 September 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
7 September 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
8 August 2006 | Return made up to 01/08/06; full list of members (7 pages) |
8 August 2006 | Return made up to 01/08/06; full list of members (7 pages) |
14 September 2005 | Return made up to 01/08/05; no change of members (6 pages) |
14 September 2005 | Return made up to 01/08/05; no change of members (6 pages) |
9 September 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
9 September 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
2 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
2 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
22 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
22 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
9 August 2004 | Return made up to 01/08/04; no change of members (6 pages) |
9 August 2004 | Return made up to 01/08/04; no change of members (6 pages) |
11 November 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
11 November 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
8 August 2003 | Return made up to 01/08/03; full list of members (7 pages) |
8 August 2003 | Return made up to 01/08/03; full list of members (7 pages) |
26 April 2003 | Registered office changed on 26/04/03 from: unit 2 enterprise business park enterprise way wickford essex SS11 8DH (1 page) |
26 April 2003 | Registered office changed on 26/04/03 from: unit 2 enterprise business park enterprise way wickford essex SS11 8DH (1 page) |
16 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
16 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
7 August 2002 | Return made up to 01/08/02; full list of members (6 pages) |
7 August 2002 | Return made up to 01/08/02; full list of members (6 pages) |
11 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
11 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
17 August 2001 | Return made up to 01/08/01; no change of members (7 pages) |
17 August 2001 | New director appointed (2 pages) |
17 August 2001 | New director appointed (2 pages) |
17 August 2001 | New director appointed (2 pages) |
17 August 2001 | Return made up to 01/08/01; no change of members (7 pages) |
17 August 2001 | New director appointed (2 pages) |
24 January 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
24 January 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
23 October 2000 | Return made up to 01/08/00; full list of members (6 pages) |
23 October 2000 | Return made up to 01/08/00; full list of members (6 pages) |
23 October 2000 | Secretary's particulars changed (1 page) |
23 October 2000 | Secretary's particulars changed (1 page) |
27 January 2000 | Location of register of members (1 page) |
27 January 2000 | Location of register of members (1 page) |
27 January 2000 | Accounts for a dormant company made up to 31 March 1999 (7 pages) |
27 January 2000 | Accounts for a dormant company made up to 31 March 1999 (7 pages) |
16 November 1999 | Secretary resigned (1 page) |
16 November 1999 | New secretary appointed (2 pages) |
16 November 1999 | Secretary resigned (1 page) |
16 November 1999 | Registered office changed on 16/11/99 from: albert house unit d russell gardens wickford essex SS11 8BX (1 page) |
16 November 1999 | Registered office changed on 16/11/99 from: albert house unit d russell gardens wickford essex SS11 8BX (1 page) |
16 November 1999 | New secretary appointed (2 pages) |
10 August 1999 | Return made up to 01/08/99; no change of members (6 pages) |
10 August 1999 | Return made up to 01/08/99; no change of members (6 pages) |
4 March 1999 | Full accounts made up to 31 March 1998 (4 pages) |
4 March 1999 | Full accounts made up to 31 March 1998 (4 pages) |
18 August 1998 | Return made up to 01/08/98; full list of members (7 pages) |
18 August 1998 | Return made up to 01/08/98; full list of members (7 pages) |
10 August 1998 | Director's particulars changed (1 page) |
10 August 1998 | Director's particulars changed (1 page) |
22 December 1997 | Full accounts made up to 31 March 1997 (4 pages) |
22 December 1997 | Full accounts made up to 31 March 1997 (4 pages) |
9 September 1997 | New secretary appointed (2 pages) |
9 September 1997 | New secretary appointed (2 pages) |
13 August 1997 | Return made up to 01/08/97; no change of members
|
13 August 1997 | Return made up to 01/08/97; no change of members
|
26 September 1996 | Full accounts made up to 31 March 1996 (4 pages) |
26 September 1996 | Full accounts made up to 31 March 1996 (4 pages) |
8 August 1996 | Return made up to 01/08/96; no change of members (6 pages) |
8 August 1996 | Return made up to 01/08/96; no change of members (6 pages) |
3 August 1995 | Full accounts made up to 31 March 1995 (4 pages) |
3 August 1995 | Full accounts made up to 31 March 1995 (4 pages) |
25 May 1946 | Incorporation (17 pages) |
25 May 1946 | Incorporation (17 pages) |