Company NameSmith & Watts Limited
Company StatusActive
Company Number00930506
CategoryPrivate Limited Company
Incorporation Date16 April 1968(56 years ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Paul Joseph Wright
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1991(23 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Warners Mill Silks Way
Braintree
CM7 3GB
Director NameMr Peter Joseph Wright
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1991(23 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Warners Mill Silks Way
Braintree
CM7 3GB
Secretary NameMr Peter Joseph Wright
NationalityBritish
StatusCurrent
Appointed30 December 1991(23 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Warners Mill Silks Way
Braintree
CM7 3GB
Director NameMs Samantha Jane Olymbios
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2012(44 years, 4 months after company formation)
Appointment Duration11 years, 8 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address3 Warners Mill Silks Way
Braintree
CM7 3GB
Director NameJohn Francis Jones
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(23 years, 8 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 March 2003)
RoleCompany Director
Correspondence AddressHillside Cottage The Street
Cretingham
Woodbridge
Suffolk
IP13 7BJ

Contact

Websitewww.smithwattsprint.co.uk
Email address[email protected]
Telephone01206 866779
Telephone regionColchester

Location

Registered Address3 Warners Mill
Silks Way
Braintree
CM7 3GB
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth£2,176,256
Cash£418,684
Current Liabilities£243,527

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 December 2023 (3 months, 4 weeks ago)
Next Return Due13 January 2025 (8 months, 2 weeks from now)

Filing History

20 February 2024Total exemption full accounts made up to 30 September 2023 (11 pages)
8 January 2024Confirmation statement made on 30 December 2023 with updates (5 pages)
18 April 2023Second filing of Confirmation Statement dated 11 January 2022 (3 pages)
19 January 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
11 January 2023Confirmation statement made on 30 December 2022 with no updates (3 pages)
16 February 2022Total exemption full accounts made up to 30 September 2021 (12 pages)
11 January 2022Change of details for Mr Peter Joseph Wright as a person with significant control on 6 April 2016 (2 pages)
11 January 2022Director's details changed for Mr Peter Joseph Wright on 11 January 2022 (2 pages)
11 January 2022Change of details for Ms Samantha Jane Olymbios as a person with significant control on 6 April 2016 (2 pages)
11 January 2022Director's details changed for Ms Samantha Jane Olymbios on 30 December 2021 (2 pages)
11 January 2022Secretary's details changed for Mr Peter Joseph Wright on 30 December 2021 (1 page)
11 January 2022Director's details changed for Mr Paul Joseph Wright on 11 January 2022 (2 pages)
11 January 2022Confirmation statement made on 30 December 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 18/04/23
(5 pages)
7 January 2022Director's details changed for Mr Paul Joseph Wright on 30 December 2020 (2 pages)
7 January 2022Director's details changed for Mr Peter Joseph Wright on 30 December 2021 (2 pages)
11 May 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
8 February 2021Confirmation statement made on 30 December 2020 with updates (4 pages)
14 January 2021Registered office address changed from 69-71 East Street Epsom Surrey KT17 1BP to 3 Warners Mill Silks Way Braintree CM7 3GB on 14 January 2021 (1 page)
29 June 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
6 January 2020Confirmation statement made on 30 December 2019 with no updates (3 pages)
11 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
20 March 2019Compulsory strike-off action has been discontinued (1 page)
19 March 2019First Gazette notice for compulsory strike-off (1 page)
18 March 2019Confirmation statement made on 30 December 2018 with updates (4 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
11 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
11 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
10 January 2017Confirmation statement made on 30 December 2016 with updates (6 pages)
10 January 2017Confirmation statement made on 30 December 2016 with updates (6 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
8 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 12,766
(6 pages)
8 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 12,766
(6 pages)
6 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
6 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
9 February 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 12,766
(6 pages)
9 February 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 12,766
(6 pages)
2 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
2 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
30 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 12,766
(6 pages)
30 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 12,766
(6 pages)
18 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
18 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
4 March 2013Annual return made up to 30 December 2012 with a full list of shareholders (7 pages)
4 March 2013Annual return made up to 30 December 2012 with a full list of shareholders (7 pages)
17 October 2012Appointment of Samantha Jane Olymbios as a director (2 pages)
17 October 2012Appointment of Samantha Jane Olymbios as a director (2 pages)
2 May 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
2 May 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
24 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (6 pages)
24 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (6 pages)
16 June 2011Full accounts made up to 30 September 2010 (7 pages)
16 June 2011Full accounts made up to 30 September 2010 (7 pages)
24 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (6 pages)
24 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (6 pages)
13 May 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
13 May 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
25 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (6 pages)
25 January 2010Director's details changed for Mr Paul Joseph Wright on 30 December 2009 (2 pages)
25 January 2010Secretary's details changed for Mr Peter Joseph Wright on 30 December 2009 (1 page)
25 January 2010Director's details changed for Mr Paul Joseph Wright on 30 December 2009 (2 pages)
25 January 2010Director's details changed for Mr Peter Joseph Wright on 30 December 2009 (2 pages)
25 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (6 pages)
25 January 2010Director's details changed for Mr Peter Joseph Wright on 30 December 2009 (2 pages)
25 January 2010Secretary's details changed for Mr Peter Joseph Wright on 30 December 2009 (1 page)
3 February 2009Accounts for a small company made up to 30 September 2008 (7 pages)
3 February 2009Accounts for a small company made up to 30 September 2008 (7 pages)
22 January 2009Return made up to 30/12/08; full list of members (4 pages)
22 January 2009Return made up to 30/12/08; full list of members (4 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
14 January 2008Return made up to 30/12/07; full list of members (3 pages)
14 January 2008Return made up to 30/12/07; full list of members (3 pages)
23 February 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
23 February 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
26 January 2007Return made up to 30/12/06; full list of members (6 pages)
26 January 2007Return made up to 30/12/06; full list of members (6 pages)
19 June 2006Secretary's particulars changed;director's particulars changed (1 page)
19 June 2006Secretary's particulars changed;director's particulars changed (1 page)
19 April 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
19 April 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
7 April 2006Return made up to 30/12/05; full list of members (6 pages)
7 April 2006Return made up to 30/12/05; full list of members (6 pages)
27 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
27 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
17 January 2005Return made up to 30/12/04; full list of members (6 pages)
17 January 2005Return made up to 30/12/04; full list of members (6 pages)
24 March 2004Accounts for a small company made up to 30 September 2003 (7 pages)
24 March 2004Accounts for a small company made up to 30 September 2003 (7 pages)
11 February 2004Return made up to 30/12/03; full list of members (6 pages)
11 February 2004Return made up to 30/12/03; full list of members (6 pages)
26 August 2003Director resigned (1 page)
26 August 2003Director resigned (1 page)
21 February 2003Accounts for a small company made up to 30 September 2002 (7 pages)
21 February 2003Accounts for a small company made up to 30 September 2002 (7 pages)
9 January 2003Return made up to 30/12/02; full list of members (7 pages)
9 January 2003Return made up to 30/12/02; full list of members (7 pages)
9 July 2002Accounts for a small company made up to 30 September 2001 (10 pages)
9 July 2002Accounts for a small company made up to 30 September 2001 (10 pages)
31 January 2002Return made up to 30/12/01; full list of members (7 pages)
31 January 2002Return made up to 30/12/01; full list of members (7 pages)
24 January 2002Secretary's particulars changed (1 page)
24 January 2002Secretary's particulars changed (1 page)
26 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
26 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
18 January 2001Return made up to 30/12/00; full list of members (7 pages)
18 January 2001Return made up to 30/12/00; full list of members (7 pages)
8 September 2000Accounts for a small company made up to 30 September 1999 (5 pages)
8 September 2000Accounts for a small company made up to 30 September 1999 (5 pages)
20 January 2000Return made up to 30/12/99; full list of members (8 pages)
20 January 2000Return made up to 30/12/99; full list of members (8 pages)
18 March 1999Return made up to 30/12/98; full list of members (7 pages)
18 March 1999Return made up to 30/12/98; full list of members (7 pages)
5 March 1999Accounts for a small company made up to 30 September 1998 (6 pages)
5 March 1999Accounts for a small company made up to 30 September 1998 (6 pages)
16 July 1998Director's particulars changed (1 page)
16 July 1998Director's particulars changed (1 page)
23 February 1998Accounts for a small company made up to 30 September 1997 (6 pages)
23 February 1998Accounts for a small company made up to 30 September 1997 (6 pages)
13 January 1998Return made up to 30/12/97; full list of members (7 pages)
13 January 1998Location of debenture register (1 page)
13 January 1998Location of register of directors' interests (1 page)
13 January 1998Registered office changed on 13/01/98 from: hakim fry 69-71 east street epsom surrey, KT17 1BP (1 page)
13 January 1998Location of register of members (1 page)
13 January 1998Location of register of members (1 page)
13 January 1998Location of debenture register (1 page)
13 January 1998Return made up to 30/12/97; full list of members (7 pages)
13 January 1998Location of register of directors' interests (1 page)
13 January 1998Registered office changed on 13/01/98 from: hakim fry 69-71 east street epsom surrey, KT17 1BP (1 page)
10 March 1997Accounts for a small company made up to 30 September 1996 (7 pages)
10 March 1997Accounts for a small company made up to 30 September 1996 (7 pages)
26 February 1997Return made up to 30/12/96; full list of members (7 pages)
26 February 1997Return made up to 30/12/96; full list of members (7 pages)
23 February 1996Accounts for a small company made up to 30 September 1995 (7 pages)
23 February 1996Accounts for a small company made up to 30 September 1995 (7 pages)
24 January 1996Return made up to 30/12/95; no change of members (4 pages)
24 January 1996Return made up to 30/12/95; no change of members (4 pages)
27 June 1995Accounts for a small company made up to 30 September 1994 (7 pages)
27 June 1995Accounts for a small company made up to 30 September 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
16 April 1968Incorporation (11 pages)
16 April 1968Incorporation (11 pages)