Company NameSmiths Aerospace Limited
Company StatusActive
Company Number00830345
CategoryPrivate Limited Company
Incorporation Date8 December 1964(59 years, 5 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameRobert Gregory Smith
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 1992(27 years, 3 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Coach House Witney Green
Fyfield
Ongar
Essex
CM5 0SD
Director NameSally Ann Smith
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2005(40 years, 9 months after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House Witney Green
Fyfield
Ongar
Essex
CM5 0SD
Director NameMr Justin Dowle
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityEnglish
StatusCurrent
Appointed01 August 2018(53 years, 8 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMatrix House 12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
Director NamePhilip Martin Hanley
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(26 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 April 1998)
RoleManager
Correspondence Address41 Hart Road
Old Harlow
Harlow
Essex
CM17 0HL
Director NameGerald Gregory Smith
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(26 years, 10 months after company formation)
Appointment Duration17 years, 7 months (resigned 06 May 2009)
RoleEngineer
Correspondence AddressThe Old Coach House
Witney Green
Fyfield
Essex
Director NameMichael George Smith
Date of BirthMarch 1959 (Born 65 years ago)
NationalityNew Zealander
StatusResigned
Appointed29 September 1991(26 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 March 2001)
RoleManager
Correspondence Address2 The Woodlands
Finningham
Stowmarket
Suffolk
IP14 4JN
Secretary NameGerald Gregory Smith
NationalityBritish
StatusResigned
Appointed29 September 1991(26 years, 10 months after company formation)
Appointment Duration17 years, 7 months (resigned 06 May 2009)
RoleCompany Director
Correspondence AddressThe Old Coach House
Witney Green
Fyfield
Essex
Director NameChristopher Lawrence Stokes
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1993(28 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 08 December 1994)
RoleCompany Director
Correspondence AddressHoneysuckle Cotge
Main Road Kingsley
Bordon
Hampshire
GU35 9NA

Contact

Websitesmiths-harlow.co.uk
Telephone01279 425641
Telephone regionBishops Stortford

Location

Registered AddressMatrix House
12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island Central
Built Up AreaCanvey Island
Address MatchesOver 500 other UK companies use this postal address

Shareholders

35.5k at £1Sh Retirement Benefits Scheme
7.39%
Ordinary B
166.4k at £1Robert Gregory Smith
34.62%
Ordinary A
153.6k at £1Jane Smith
31.97%
Ordinary A
65k at £1Robert Gregory Smith
13.52%
Ordinary B
60k at £1Jane Smith
12.49%
Ordinary B

Financials

Year2014
Net Worth£791,719
Cash£78,805
Current Liabilities£897,706

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 Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Charges

19 March 1992Delivered on: 31 March 1992
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

7 November 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
2 February 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
14 September 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
3 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
14 July 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
2 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
5 November 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
7 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
25 July 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
4 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
25 October 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
8 August 2018Appointment of Mr Justin Dowle as a director on 1 August 2018 (2 pages)
2 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
13 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
13 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
8 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
25 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 480,488
(5 pages)
5 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 480,488
(5 pages)
10 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 480,488
(5 pages)
2 February 2015Statement of capital following an allotment of shares on 2 February 2015
  • GBP 480,488
(3 pages)
2 February 2015Statement of capital following an allotment of shares on 2 February 2015
  • GBP 480,488
(3 pages)
2 February 2015Statement of capital following an allotment of shares on 2 February 2015
  • GBP 480,488
(3 pages)
2 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 480,488
(5 pages)
2 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 480,488
(5 pages)
30 December 2014Registered office address changed from Interstate House Horsecroft Road the Pinnacles Harlow Essex CM19 5BZ to Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE on 30 December 2014 (1 page)
30 December 2014Registered office address changed from Interstate House Horsecroft Road the Pinnacles Harlow Essex CM19 5BZ to Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE on 30 December 2014 (1 page)
23 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
23 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
16 December 2014Company name changed smith's aero LTD\certificate issued on 16/12/14
  • NM01 ‐ Change of name by resolution
(3 pages)
16 December 2014Company name changed smith's (harlow) aerospace LIMITED\certificate issued on 16/12/14
  • NM01 ‐ Change of name by resolution
(3 pages)
16 December 2014Company name changed smith's aero LTD\certificate issued on 16/12/14
  • NM01 ‐ Change of name by resolution
(3 pages)
16 December 2014Company name changed smith's (harlow) aerospace LIMITED\certificate issued on 16/12/14
  • NM01 ‐ Change of name by resolution
(3 pages)
27 October 2014Registered office address changed from Barrows Road the Pinnacles Harlow Essex CM19 5AT to Interstate House Horsecroft Road the Pinnacles Harlow Essex CM19 5BZ on 27 October 2014 (1 page)
27 October 2014Registered office address changed from Barrows Road the Pinnacles Harlow Essex CM19 5AT to Interstate House Horsecroft Road the Pinnacles Harlow Essex CM19 5BZ on 27 October 2014 (1 page)
27 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 444,988
(5 pages)
27 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 444,988
(5 pages)
18 December 2013Auditor's resignation (1 page)
18 December 2013Auditor's resignation (1 page)
25 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 444,988
(5 pages)
25 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 444,988
(5 pages)
18 July 2013Accounts for a medium company made up to 31 March 2013 (15 pages)
18 July 2013Accounts for a medium company made up to 31 March 2013 (15 pages)
19 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
19 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
22 June 2012Accounts for a medium company made up to 31 March 2012 (16 pages)
22 June 2012Accounts for a medium company made up to 31 March 2012 (16 pages)
17 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
8 August 2011Accounts for a medium company made up to 31 March 2011 (14 pages)
8 August 2011Accounts for a medium company made up to 31 March 2011 (14 pages)
18 October 2010Director's details changed for Sally Ann Smith on 29 September 2010 (2 pages)
18 October 2010Director's details changed for Robert Gregory Smith on 29 September 2010 (2 pages)
18 October 2010Director's details changed for Robert Gregory Smith on 29 September 2010 (2 pages)
18 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
18 October 2010Director's details changed for Sally Ann Smith on 29 September 2010 (2 pages)
28 September 2010Accounts for a medium company made up to 31 March 2010 (16 pages)
28 September 2010Accounts for a medium company made up to 31 March 2010 (16 pages)
30 March 2010Statement of capital following an allotment of shares on 17 March 2010
  • GBP 444,988
(4 pages)
30 March 2010Statement of capital following an allotment of shares on 17 March 2010
  • GBP 444,988
(4 pages)
16 December 2009Accounts for a small company made up to 31 March 2009 (7 pages)
16 December 2009Accounts for a small company made up to 31 March 2009 (7 pages)
12 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
25 June 2009Appointment terminated director and secretary gerald smith (1 page)
25 June 2009Appointment terminated director and secretary gerald smith (1 page)
16 October 2008Director's change of particulars / robert smith / 29/09/2008 (1 page)
16 October 2008Director's change of particulars / robert smith / 29/09/2008 (1 page)
16 October 2008Director's change of particulars / sally smith / 29/09/2008 (1 page)
16 October 2008Return made up to 29/09/08; full list of members (4 pages)
16 October 2008Director's change of particulars / sally smith / 29/09/2008 (1 page)
16 October 2008Return made up to 29/09/08; full list of members (4 pages)
5 August 2008Accounts for a small company made up to 31 March 2008 (7 pages)
5 August 2008Accounts for a small company made up to 31 March 2008 (7 pages)
23 October 2007Return made up to 29/09/07; no change of members (5 pages)
23 October 2007Return made up to 29/09/07; no change of members (5 pages)
27 September 2007Accounts for a small company made up to 31 March 2007 (7 pages)
27 September 2007Accounts for a small company made up to 31 March 2007 (7 pages)
21 November 2006Accounts for a small company made up to 31 March 2006 (7 pages)
21 November 2006Accounts for a small company made up to 31 March 2006 (7 pages)
20 October 2006Return made up to 29/09/06; full list of members (7 pages)
20 October 2006Return made up to 29/09/06; full list of members (7 pages)
19 October 2005Return made up to 29/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 October 2005Return made up to 29/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 September 2005New director appointed (2 pages)
13 September 2005New director appointed (2 pages)
18 August 2005Accounts for a small company made up to 31 March 2005 (7 pages)
18 August 2005Accounts for a small company made up to 31 March 2005 (7 pages)
9 May 2005Notice of resolution removing auditor (1 page)
9 May 2005Notice of resolution removing auditor (1 page)
13 January 2005Full accounts made up to 31 March 2004 (15 pages)
13 January 2005Full accounts made up to 31 March 2004 (15 pages)
2 December 2004Return made up to 29/09/04; full list of members (7 pages)
2 December 2004Return made up to 29/09/04; full list of members (7 pages)
7 September 2004Return made up to 29/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 September 2004Return made up to 29/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 January 2004Full accounts made up to 31 March 2003 (16 pages)
13 January 2004Full accounts made up to 31 March 2003 (16 pages)
20 January 2003Full accounts made up to 31 March 2002 (14 pages)
20 January 2003Full accounts made up to 31 March 2002 (14 pages)
26 November 2002Return made up to 29/09/02; full list of members (7 pages)
26 November 2002Return made up to 29/09/02; full list of members (7 pages)
2 April 2002Return made up to 29/09/01; full list of members (7 pages)
2 April 2002Director resigned (1 page)
2 April 2002Return made up to 29/09/01; full list of members (7 pages)
2 April 2002Director resigned (1 page)
30 January 2002Full accounts made up to 31 March 2001 (15 pages)
30 January 2002Full accounts made up to 31 March 2001 (15 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
18 October 2000Return made up to 29/09/00; full list of members (7 pages)
18 October 2000Return made up to 29/09/00; full list of members (7 pages)
11 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
11 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
5 October 1999Return made up to 29/09/99; full list of members (7 pages)
5 October 1999Return made up to 29/09/99; full list of members (7 pages)
17 November 1998Full accounts made up to 31 March 1998 (14 pages)
17 November 1998Full accounts made up to 31 March 1998 (14 pages)
23 October 1998Return made up to 29/09/98; full list of members (6 pages)
23 October 1998Return made up to 29/09/98; full list of members (6 pages)
13 May 1998Director resigned (1 page)
13 May 1998Director resigned (1 page)
15 January 1998Full accounts made up to 31 March 1997 (14 pages)
15 January 1998Full accounts made up to 31 March 1997 (14 pages)
6 October 1997Return made up to 29/09/97; no change of members (6 pages)
6 October 1997Return made up to 29/09/97; no change of members (6 pages)
19 November 1996Full accounts made up to 31 March 1996 (14 pages)
19 November 1996Full accounts made up to 31 March 1996 (14 pages)
7 October 1996Return made up to 29/09/96; no change of members (4 pages)
7 October 1996Return made up to 29/09/96; no change of members (4 pages)
8 November 1995Full accounts made up to 31 March 1995 (14 pages)
8 November 1995Full accounts made up to 31 March 1995 (14 pages)
30 October 1995Return made up to 29/09/95; full list of members (6 pages)
30 October 1995Return made up to 29/09/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
17 January 1994Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
17 January 1994Resolutions
  • RES ‐
(1 page)
17 January 1994Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
25 July 1985Accounts made up to 31 March 1984 (5 pages)
25 July 1985Accounts made up to 31 March 1984 (5 pages)
3 February 1984Accounts made up to 31 March 1983 (8 pages)
3 February 1984Accounts made up to 31 March 1983 (8 pages)
8 December 1964Certificate of incorporation (1 page)
8 December 1964Certificate of incorporation (1 page)