Company NameA.J.Smith And Son(Benfleet)Limited
DirectorsDonald Christopher Smith and Graeme Drayton Smith
Company StatusActive
Company Number00482542
CategoryPrivate Limited Company
Incorporation Date23 May 1950(73 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2010Sawmill, plane, impregnation wood
SIC 16100Sawmilling and planing of wood

Directors

Director NameMr Donald Christopher Smith
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1992(42 years, 1 month after company formation)
Appointment Duration31 years, 10 months
RoleTransport Manager
Country of ResidenceEngland
Correspondence Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
Director NameMr Graeme Drayton Smith
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1992(42 years, 1 month after company formation)
Appointment Duration31 years, 10 months
RoleSales/Purchases Manager
Country of ResidenceEngland
Correspondence Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
Secretary NameMr Graeme Drayton Smith
NationalityBritish
StatusCurrent
Appointed28 June 1992(42 years, 1 month after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
Director NameDonald Arthur Smith
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(42 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 10 March 1996)
RoleManaging Director
Correspondence AddressFour Winds 119 Vicarage Hill
Benfleet
Essex
SS7 1PD
Director NameTimothy Copsey
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(42 years, 1 month after company formation)
Appointment Duration22 years, 6 months (resigned 31 December 2014)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ

Contact

Websiteajswebdesign.co.uk

Location

Registered Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

2.6k at £1Patricia Joyce Smith
8.52%
Ordinary
14.1k at £1Donald Christopher Smith
47.16%
Ordinary
13k at £1Graeme Drayton Smith
43.22%
Ordinary
330 at £1Timothy D. Copsey
1.10%
Ordinary

Financials

Year2014
Net Worth£7,612
Cash£10,151
Current Liabilities£3,562

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Charges

21 February 1995Delivered on: 10 March 1995
Satisfied on: 9 April 2011
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at the rear of numbers 14 and 16 thundersley park road, benfleet, essex. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
21 February 1995Delivered on: 10 March 1995
Satisfied on: 9 April 2011
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at grove road, south benfleet, essex.
Fully Satisfied
21 February 1995Delivered on: 10 March 1995
Satisfied on: 9 April 2011
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 242/244 high road, benfleet, essex. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
21 February 1995Delivered on: 25 February 1995
Satisfied on: 1 December 2010
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied
28 August 1990Delivered on: 6 September 1990
Satisfied on: 16 June 1995
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £26,271.50 due from the company to the chargee under the terms of the charge.
Particulars: All the right title & interest in and to all sums payable under the insurance (see from 395 for full details).
Fully Satisfied
15 August 1990Delivered on: 31 August 1990
Satisfied on: 16 June 1995
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or A.J. smith timber limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
15 March 1985Delivered on: 25 March 1985
Satisfied on: 16 June 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Level c, fulton road manor toacting estate benfleet essex.
Fully Satisfied
6 July 1978Delivered on: 6 July 1978
Satisfied on: 16 June 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 244 high road benfleet essex.
Fully Satisfied
19 February 1999Delivered on: 24 February 1999
Satisfied on: 9 April 2011
Persons entitled: Griffin Credit Services Limited

Classification: Fixed charge on receivables and related rights
Secured details: All monies due or to become due from the company to the chargee whether arising under an agreement for the purchase of debts ("the agreement") or otherwise.
Particulars: Fixed equitable charge: all receivables (as defined in the agreement) purchased or purported to be purchased by the chargee pursuant to the agreement which fail to vest effectively and absolutely in the chargee for any reason and all title property right or interest in any goods to which the factored receivables relate.
Fully Satisfied
21 February 1995Delivered on: 10 March 1995
Satisfied on: 9 April 2011
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining number 14 thundersley park road (plot 733 jarvis hill estate), south benfleet, essex. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
7 November 1960Delivered on: 10 November 1960
Satisfied on: 16 June 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 242. high road, south benfleet, essex.
Fully Satisfied

Filing History

17 February 2021Registered office address changed from 242/244 High Road Benfleet Essex SS7 5LA to 1386 London Road Leigh on Sea Essex SS9 2UJ on 17 February 2021 (1 page)
2 September 2020Micro company accounts made up to 30 June 2020 (5 pages)
3 July 2020Confirmation statement made on 28 June 2020 with updates (4 pages)
17 September 2019Micro company accounts made up to 30 June 2019 (5 pages)
28 June 2019Confirmation statement made on 28 June 2019 with updates (4 pages)
27 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
6 July 2018Confirmation statement made on 28 June 2018 with updates (4 pages)
28 July 2017Micro company accounts made up to 30 June 2017 (5 pages)
28 July 2017Micro company accounts made up to 30 June 2017 (5 pages)
14 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
14 July 2017Notification of Graeme Drayton Smith as a person with significant control on 2 July 2016 (2 pages)
14 July 2017Notification of Donald Christopher Smith as a person with significant control on 2 July 2016 (2 pages)
14 July 2017Notification of Donald Christopher Smith as a person with significant control on 2 July 2016 (2 pages)
14 July 2017Notification of Graeme Drayton Smith as a person with significant control on 2 July 2016 (2 pages)
14 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (5 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (5 pages)
22 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 30,000
(6 pages)
22 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 30,000
(6 pages)
2 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
2 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
29 September 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
29 September 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
21 August 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 30,000
(5 pages)
21 August 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 30,000
(5 pages)
14 August 2015Termination of appointment of Timothy Copsey as a director on 31 December 2014 (1 page)
14 August 2015Termination of appointment of Timothy Copsey as a director on 31 December 2014 (1 page)
11 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
11 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
18 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 30,000
(6 pages)
18 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 30,000
(6 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
15 August 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(6 pages)
15 August 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(6 pages)
18 July 2012Director's details changed for Donald Christopher Smith on 13 July 2011 (2 pages)
18 July 2012Director's details changed for Donald Christopher Smith on 13 July 2011 (2 pages)
18 July 2012Secretary's details changed for Graeme Drayton Smith on 13 July 2011 (2 pages)
18 July 2012Secretary's details changed for Graeme Drayton Smith on 13 July 2011 (2 pages)
18 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
18 July 2012Director's details changed for Timothy Copsey on 13 July 2011 (2 pages)
18 July 2012Director's details changed for Graeme Drayton Smith on 13 July 2011 (2 pages)
18 July 2012Director's details changed for Graeme Drayton Smith on 13 July 2011 (2 pages)
18 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
18 July 2012Director's details changed for Timothy Copsey on 13 July 2011 (2 pages)
23 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (6 pages)
11 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (6 pages)
14 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
13 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
13 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
13 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
13 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
13 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
13 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
13 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
13 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
13 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
2 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
2 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
20 August 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
20 August 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
15 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
22 July 2009Return made up to 28/06/09; full list of members (4 pages)
22 July 2009Return made up to 28/06/09; full list of members (4 pages)
1 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
1 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
17 July 2008Return made up to 28/06/08; full list of members (4 pages)
17 July 2008Return made up to 28/06/08; full list of members (4 pages)
28 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
28 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
18 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
18 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
2 August 2007Return made up to 28/06/07; full list of members (3 pages)
2 August 2007Return made up to 28/06/07; full list of members (3 pages)
18 August 2006Return made up to 28/06/06; full list of members (8 pages)
18 August 2006Return made up to 28/06/06; full list of members (8 pages)
7 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
7 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
3 August 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
3 August 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
15 July 2005Return made up to 28/06/05; full list of members (8 pages)
15 July 2005Return made up to 28/06/05; full list of members (8 pages)
19 July 2004Return made up to 28/06/04; full list of members (8 pages)
19 July 2004Return made up to 28/06/04; full list of members (8 pages)
21 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
21 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
29 July 2003Return made up to 28/06/03; full list of members (8 pages)
29 July 2003Return made up to 28/06/03; full list of members (8 pages)
10 July 2003Accounts for a small company made up to 31 December 2002 (8 pages)
10 July 2003Accounts for a small company made up to 31 December 2002 (8 pages)
4 July 2002Return made up to 28/06/02; full list of members (8 pages)
4 July 2002Return made up to 28/06/02; full list of members (8 pages)
17 June 2002Accounts for a small company made up to 31 December 2001 (9 pages)
17 June 2002Accounts for a small company made up to 31 December 2001 (9 pages)
2 October 2001Return made up to 28/06/01; full list of members (8 pages)
2 October 2001Return made up to 28/06/01; full list of members (8 pages)
10 May 2001Accounts for a small company made up to 31 December 2000 (9 pages)
10 May 2001Accounts for a small company made up to 31 December 2000 (9 pages)
16 August 2000Return made up to 28/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 August 2000Return made up to 28/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 June 2000Accounts for a small company made up to 31 December 1999 (9 pages)
20 June 2000Accounts for a small company made up to 31 December 1999 (9 pages)
15 July 1999Return made up to 28/06/99; no change of members (4 pages)
15 July 1999Return made up to 28/06/99; no change of members (4 pages)
7 May 1999Accounts for a small company made up to 31 December 1998 (9 pages)
7 May 1999Accounts for a small company made up to 31 December 1998 (9 pages)
24 February 1999Particulars of mortgage/charge (3 pages)
24 February 1999Particulars of mortgage/charge (3 pages)
11 August 1998Return made up to 28/06/98; full list of members (6 pages)
11 August 1998Return made up to 28/06/98; full list of members (6 pages)
9 June 1998Accounts for a small company made up to 31 December 1997 (8 pages)
9 June 1998Accounts for a small company made up to 31 December 1997 (8 pages)
23 October 1997Return made up to 28/06/97; no change of members (4 pages)
23 October 1997Return made up to 28/06/97; no change of members (4 pages)
3 July 1997Accounts for a small company made up to 31 December 1996 (9 pages)
3 July 1997Accounts for a small company made up to 31 December 1996 (9 pages)
17 September 1996Accounts for a small company made up to 31 December 1995 (9 pages)
17 September 1996Accounts for a small company made up to 31 December 1995 (9 pages)
22 August 1996Director resigned (1 page)
22 August 1996Director resigned (1 page)
22 August 1996Return made up to 28/06/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
22 August 1996Return made up to 28/06/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
7 August 1995Return made up to 28/06/95; full list of members (14 pages)
7 August 1995Return made up to 28/06/95; full list of members (14 pages)
25 May 1995Full accounts made up to 31 December 1994 (16 pages)
25 May 1995Full accounts made up to 31 December 1994 (16 pages)
10 March 1995Particulars of mortgage/charge (3 pages)
10 March 1995Particulars of mortgage/charge (3 pages)
25 February 1995Particulars of mortgage/charge (3 pages)
25 February 1995Particulars of mortgage/charge (3 pages)
23 May 1950Incorporation (16 pages)
23 May 1950Incorporation (16 pages)