Company NameA Smith And Sons Limited
DirectorsEdward Clifton and Peter David Finnigan
Company StatusActive
Company Number00427319
CategoryPrivate Limited Company
Incorporation Date10 January 1947(77 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Edward Clifton
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 1991(44 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTower Hotel
Main Road Dovercourt
Harwich
Essex
CO12 3PJ
Director NameMr Peter David Finnigan
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2010(63 years, 9 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Lower Brook Street
Ipswich
Suffolk
IP4 1AQ
Director NameMr Peter David Finnigan
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(44 years, 10 months after company formation)
Appointment Duration14 years, 5 months (resigned 11 April 2006)
RoleCompany Director
Correspondence Address11 Prospect Road
Stourport On Severn
Worcester
DY14 9DE
Secretary NameMr Peter David Finnigan
NationalityBritish
StatusResigned
Appointed13 November 1991(44 years, 10 months after company formation)
Appointment Duration17 years, 6 months (resigned 29 May 2009)
RoleCompany Director
Correspondence Address11 Prospect Road
Stourport On Severn
Worcester
DY14 9DE

Contact

Telephone01255 503277
Telephone regionClacton-on-Sea

Location

Registered Address39 Stour Road
Harwich
CO12 3HR
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishHarwich
WardHarwich East
Built Up AreaHarwich
Address Matches9 other UK companies use this postal address

Shareholders

2.5k at £1Edward Clifton
49.00%
Ordinary
1.9k at £1Edward Clifton Trust
37.00%
Ordinary
700 at £1Mr Peter David Finnigan
14.00%
Ordinary

Financials

Year2014
Net Worth£239,258
Cash£6,356
Current Liabilities£302,683

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return15 February 2024 (1 month, 1 week ago)
Next Return Due1 March 2025 (11 months, 1 week from now)

Charges

16 November 2012Delivered on: 22 November 2012
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
26 November 2001Delivered on: 13 December 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a new hall low road dovercourt harwich essex. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
26 November 2001Delivered on: 6 December 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a or being new hall, low road, dovercourt, harwich, essex.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
26 November 2001Delivered on: 6 December 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 3 park road, dovercourt, harwich, essex. T/n EX567569. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
11 April 1996Delivered on: 2 May 1996
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 39/41 stour road, harwich , essex (also k/a 39 stour road and land adjoining 39 stour road) and all buildings and fixtures thereon and the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
11 April 1996Delivered on: 2 May 1996
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 197 high street, dovercourt, harwich, essex and all buildings and fixtures thereon and the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
17 February 1994Delivered on: 2 March 1994
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 34 main road harwich essex t/no.EX31596 and all buildings and fixtures and goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
13 June 2013Delivered on: 29 June 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H 48 fernlea road harwich t/no EX472557. Notification of addition to or amendment of charge.
Outstanding
28 May 2013Delivered on: 1 June 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H 197 high street (also known as 197 main road) dovercourt essex t/no. EX486702. Notification of addition to or amendment of charge.
Outstanding
3 May 1991Delivered on: 17 May 1991
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 48 fernlea road harwich builders yard at rear thereof. 1 and 2 ingestre street harwich essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

4 December 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
16 November 2020Registered office address changed from 39,Stour Road, Harwich Essex CO12 3NP to 39 Stour Road Harwich CO12 3HR on 16 November 2020 (1 page)
4 November 2020Satisfaction of charge 6 in full (2 pages)
4 November 2020Satisfaction of charge 004273190011 in full (1 page)
4 November 2020Satisfaction of charge 004273190010 in full (1 page)
4 November 2020Satisfaction of charge 2 in full (1 page)
4 November 2020Satisfaction of charge 4 in full (2 pages)
30 October 2020Micro company accounts made up to 31 October 2019 (6 pages)
21 November 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
14 November 2018Confirmation statement made on 13 November 2018 with updates (4 pages)
17 April 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
29 November 2017Confirmation statement made on 13 November 2017 with updates (4 pages)
29 November 2017Confirmation statement made on 13 November 2017 with updates (4 pages)
21 March 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
21 March 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
6 December 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 31 October 2015 (9 pages)
23 December 2015Total exemption small company accounts made up to 31 October 2015 (9 pages)
27 November 2015Annual return made up to 13 November 2015
Statement of capital on 2015-11-27
  • GBP 5,000
(4 pages)
27 November 2015Annual return made up to 13 November 2015
Statement of capital on 2015-11-27
  • GBP 5,000
(4 pages)
20 May 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
20 May 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
25 November 2014Annual return made up to 13 November 2014
Statement of capital on 2014-11-25
  • GBP 5,000
(4 pages)
25 November 2014Annual return made up to 13 November 2014
Statement of capital on 2014-11-25
  • GBP 5,000
(4 pages)
18 June 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
18 June 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
22 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 5,000
(4 pages)
22 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 5,000
(4 pages)
29 June 2013Registration of charge 004273190011 (41 pages)
29 June 2013Registration of charge 004273190011 (41 pages)
1 June 2013Registration of charge 004273190010 (41 pages)
1 June 2013Registration of charge 004273190010 (41 pages)
1 March 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
1 March 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
22 November 2012Particulars of a mortgage or charge / charge no: 9 (11 pages)
22 November 2012Particulars of a mortgage or charge / charge no: 9 (11 pages)
19 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (4 pages)
22 June 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
22 June 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
17 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (4 pages)
17 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (4 pages)
11 March 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
11 March 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
10 January 2011Appointment of Mr Peter David Finnigan as a director (2 pages)
10 January 2011Appointment of Mr Peter David Finnigan as a director (2 pages)
3 December 2010Annual return made up to 13 November 2010 with a full list of shareholders (3 pages)
3 December 2010Annual return made up to 13 November 2010 with a full list of shareholders (3 pages)
7 May 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
7 May 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
28 January 2010Annual return made up to 13 November 2009 with a full list of shareholders (4 pages)
28 January 2010Annual return made up to 13 November 2009 with a full list of shareholders (4 pages)
28 January 2010Director's details changed for Mr Edward Clifton on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Mr Edward Clifton on 28 January 2010 (2 pages)
14 November 2009Amended accounts made up to 31 October 2008 (7 pages)
14 November 2009Amended accounts made up to 31 October 2008 (7 pages)
10 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
10 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
6 June 2009Appointment terminated secretary peter finnigan (1 page)
6 June 2009Appointment terminated secretary peter finnigan (1 page)
20 November 2008Return made up to 13/11/08; full list of members (3 pages)
20 November 2008Location of register of members (1 page)
20 November 2008Return made up to 13/11/08; full list of members (3 pages)
20 November 2008Location of register of members (1 page)
11 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
11 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
29 January 2008Return made up to 13/11/07; no change of members (6 pages)
29 January 2008Return made up to 13/11/07; no change of members (6 pages)
14 May 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
14 May 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
15 December 2006Return made up to 13/11/06; full list of members (6 pages)
15 December 2006Return made up to 13/11/06; full list of members (6 pages)
26 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
26 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
19 April 2006Secretary's particulars changed;director's particulars changed (1 page)
19 April 2006Secretary's particulars changed;director's particulars changed (1 page)
25 November 2005Return made up to 13/11/05; full list of members (7 pages)
25 November 2005Return made up to 13/11/05; full list of members (7 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
21 December 2004Return made up to 13/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 December 2004Return made up to 13/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
20 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
19 November 2003Return made up to 13/11/03; full list of members (7 pages)
19 November 2003Return made up to 13/11/03; full list of members (7 pages)
23 September 2003Total exemption small company accounts made up to 30 October 2002 (6 pages)
23 September 2003Total exemption small company accounts made up to 30 October 2002 (6 pages)
20 November 2002Return made up to 13/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 November 2002Return made up to 13/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 November 2002Accounting reference date extended from 30/10/03 to 31/10/03 (1 page)
14 November 2002Accounting reference date extended from 30/10/03 to 31/10/03 (1 page)
30 August 2002Total exemption small company accounts made up to 30 October 2001 (6 pages)
30 August 2002Total exemption small company accounts made up to 30 October 2001 (6 pages)
13 December 2001Particulars of mortgage/charge (4 pages)
13 December 2001Particulars of mortgage/charge (4 pages)
6 December 2001Particulars of mortgage/charge (5 pages)
6 December 2001Particulars of mortgage/charge (5 pages)
6 December 2001Particulars of mortgage/charge (5 pages)
6 December 2001Particulars of mortgage/charge (5 pages)
14 November 2001Return made up to 13/11/01; full list of members (6 pages)
14 November 2001Return made up to 13/11/01; full list of members (6 pages)
13 November 2001Total exemption small company accounts made up to 30 October 2000 (6 pages)
13 November 2001Total exemption small company accounts made up to 30 October 2000 (6 pages)
13 November 2000Return made up to 13/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 November 2000Return made up to 13/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 September 2000Accounts for a small company made up to 30 October 1999 (6 pages)
1 September 2000Accounts for a small company made up to 30 October 1999 (6 pages)
30 November 1999Return made up to 13/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 November 1999Return made up to 13/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 September 1999Accounts for a small company made up to 30 October 1998 (6 pages)
2 September 1999Accounts for a small company made up to 30 October 1998 (6 pages)
13 May 1999Return made up to 13/11/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 13/05/99
(6 pages)
13 May 1999Return made up to 13/11/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 13/05/99
(6 pages)
24 February 1999Accounting reference date extended from 30/04/98 to 30/10/98 (1 page)
24 February 1999Accounting reference date extended from 30/04/98 to 30/10/98 (1 page)
20 December 1998Accounting reference date shortened from 31/10/98 to 30/04/98 (1 page)
20 December 1998Accounting reference date shortened from 31/10/98 to 30/04/98 (1 page)
1 September 1998Accounts for a small company made up to 31 October 1997 (6 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (6 pages)
4 March 1998Accounts for a small company made up to 31 October 1996 (5 pages)
4 March 1998Accounts for a small company made up to 31 October 1996 (5 pages)
13 November 1997Return made up to 13/11/97; no change of members (4 pages)
13 November 1997Return made up to 13/11/97; no change of members (4 pages)
20 January 1997Return made up to 13/11/96; full list of members (6 pages)
20 January 1997Return made up to 13/11/96; full list of members (6 pages)
4 September 1996Accounts for a small company made up to 31 October 1995 (7 pages)
4 September 1996Accounts for a small company made up to 31 October 1995 (7 pages)
2 May 1996Particulars of mortgage/charge (4 pages)
2 May 1996Particulars of mortgage/charge (4 pages)
2 May 1996Particulars of mortgage/charge (4 pages)
2 May 1996Particulars of mortgage/charge (4 pages)
29 January 1996Return made up to 13/11/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 January 1996Return made up to 13/11/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 September 1995Accounts for a small company made up to 31 October 1994 (7 pages)
20 September 1995Accounts for a small company made up to 31 October 1994 (7 pages)
10 January 1947Certificate of incorporation (1 page)
10 January 1947Certificate of incorporation (1 page)