Company NameH.E. Smith & Son Nurserymen (Essex) Limited
DirectorsDerek Edward Smith and Paul Derek Dennis Smith
Company StatusActive
Company Number01079690
CategoryPrivate Limited Company
Incorporation Date1 November 1972(51 years, 6 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0112Grow vegetables & nursery products
SIC 01130Growing of vegetables and melons, roots and tubers

Directors

Director NameMr Derek Edward Smith
Date of BirthJuly 1945 (Born 78 years ago)
NationalityEnglish
StatusCurrent
Appointed08 August 1991(18 years, 9 months after company formation)
Appointment Duration32 years, 8 months
RoleNurseryman
Country of ResidenceEngland
Correspondence Address63 Hillview
Bicknacre
Chelmsford
Essex
CM3 4XD
Director NameMr Paul Derek Dennis Smith
Date of BirthMarch 1971 (Born 53 years ago)
NationalityEnglish
StatusCurrent
Appointed28 March 2010(37 years, 5 months after company formation)
Appointment Duration14 years, 1 month
RoleIT
Country of ResidenceEngland
Correspondence Address18 Golding Thoroughfare
Chelmer Village
Chelmsford
Essex
CM2 6TU
Secretary NameDerek Edward Smith
NationalityBritish
StatusCurrent
Appointed28 March 2010(37 years, 5 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Correspondence Address18 Golding Thoroughfare
Cfhelmer Village
Chelmsford
Essex
CM2 6TU
Director NameAlan George Smith
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(18 years, 9 months after company formation)
Appointment Duration18 years, 7 months (resigned 28 March 2010)
RoleNurseryman
Correspondence AddressWillowbank Dowsetts Lane
Ramsden Heath
Billericay
Essex
CM11 1JL
Director NameVera Doris Smith
Date of BirthFebruary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(18 years, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 12 April 2001)
RoleNurseryman
Correspondence AddressHilltop Nursery Dowsetts Lane
Ramsden Heath
Billericay
Essex
CM11 1JL
Secretary NameAlan George Smith
NationalityBritish
StatusResigned
Appointed08 August 1991(18 years, 9 months after company formation)
Appointment Duration18 years, 7 months (resigned 28 March 2010)
RoleCompany Director
Correspondence AddressWillowbank Dowsetts Lane
Ramsden Heath
Billericay
Essex
CM11 1JL

Location

Registered Address63 Hillview
Bicknacre
Chelmsford
CM3 4XD
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishWoodham Ferrers and Bicknacre
WardBicknacre and East and West Hanningfield
Built Up AreaBicknacre

Shareholders

2k at £1Derek Edward Smith
50.00%
Ordinary
2k at £1June Smith
50.00%
Ordinary

Financials

Year2014
Net Worth£68,495
Cash£63,637
Current Liabilities£4,070

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 July 2023 (8 months, 4 weeks ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Filing History

9 August 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
13 April 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
5 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
27 March 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
3 August 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
16 March 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
3 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
3 March 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
5 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
22 February 2019Current accounting period extended from 31 July 2019 to 31 December 2019 (1 page)
3 October 2018Total exemption full accounts made up to 31 July 2018 (8 pages)
31 July 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
19 October 2017Unaudited abridged accounts made up to 31 July 2017 (8 pages)
19 October 2017Unaudited abridged accounts made up to 31 July 2017 (8 pages)
1 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
6 October 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
6 October 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
4 October 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
15 October 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
15 October 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
5 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 4,000
(5 pages)
5 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 4,000
(5 pages)
22 September 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
22 September 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
5 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 4,000
(5 pages)
5 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 4,000
(5 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
5 September 2013Director's details changed for Derek Edward Smith on 1 August 2012 (2 pages)
5 September 2013Director's details changed for Derek Edward Smith on 1 August 2012 (2 pages)
5 September 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
(5 pages)
5 September 2013Registered office address changed from Orbital House 20 Eastern Road Romford Essex RM1 3DP on 5 September 2013 (1 page)
5 September 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
(5 pages)
5 September 2013Registered office address changed from Orbital House 20 Eastern Road Romford Essex RM1 3DP on 5 September 2013 (1 page)
5 September 2013Director's details changed for Derek Edward Smith on 1 August 2012 (2 pages)
5 September 2013Registered office address changed from Orbital House 20 Eastern Road Romford Essex RM1 3DP on 5 September 2013 (1 page)
16 January 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
16 January 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
10 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
10 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
11 January 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
11 January 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
9 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
14 December 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
14 December 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
4 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
4 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
4 May 2010Appointment of Derek Edward Smith as a secretary (3 pages)
4 May 2010Appointment of Derek Edward Smith as a secretary (3 pages)
29 April 2010Appointment of Paul Derek Dennis Smith as a director (3 pages)
29 April 2010Appointment of Paul Derek Dennis Smith as a director (3 pages)
22 April 2010Termination of appointment of Alan Smith as a secretary (1 page)
22 April 2010Termination of appointment of Alan Smith as a director (1 page)
22 April 2010Termination of appointment of Alan Smith as a director (1 page)
22 April 2010Termination of appointment of Alan Smith as a secretary (1 page)
12 February 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
12 February 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
6 August 2009Return made up to 30/07/09; full list of members (4 pages)
6 August 2009Return made up to 30/07/09; full list of members (4 pages)
6 November 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
6 November 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
15 August 2008Return made up to 30/07/08; full list of members (4 pages)
15 August 2008Return made up to 30/07/08; full list of members (4 pages)
29 December 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
29 December 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
14 August 2007Return made up to 30/07/07; full list of members (3 pages)
14 August 2007Return made up to 30/07/07; full list of members (3 pages)
15 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
15 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
12 September 2006Return made up to 30/07/06; full list of members (2 pages)
12 September 2006Return made up to 30/07/06; full list of members (2 pages)
25 November 2005Total exemption small company accounts made up to 31 July 2005 (4 pages)
25 November 2005Total exemption small company accounts made up to 31 July 2005 (4 pages)
16 August 2005Return made up to 30/07/05; full list of members (3 pages)
16 August 2005Return made up to 30/07/05; full list of members (3 pages)
7 March 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
7 March 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
17 August 2004Return made up to 30/07/04; full list of members (7 pages)
17 August 2004Return made up to 30/07/04; full list of members (7 pages)
6 December 2003Total exemption small company accounts made up to 31 July 2003 (3 pages)
6 December 2003Total exemption small company accounts made up to 31 July 2003 (3 pages)
22 August 2003Return made up to 08/08/03; full list of members (7 pages)
22 August 2003Return made up to 08/08/03; full list of members (7 pages)
18 March 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
18 March 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
15 August 2002Return made up to 08/08/02; full list of members (7 pages)
15 August 2002Return made up to 08/08/02; full list of members (7 pages)
26 March 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
26 March 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
11 September 2001Return made up to 08/08/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
11 September 2001Return made up to 08/08/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 March 2001Registered office changed on 20/03/01 from: squires house 81-87 high street billericay essex CM12 9AS (2 pages)
20 March 2001Registered office changed on 20/03/01 from: squires house 81-87 high street billericay essex CM12 9AS (2 pages)
29 December 2000Accounts for a small company made up to 31 July 2000 (4 pages)
29 December 2000Accounts for a small company made up to 31 July 2000 (4 pages)
21 August 2000Return made up to 08/08/00; full list of members (7 pages)
21 August 2000Return made up to 08/08/00; full list of members (7 pages)
13 December 1999Accounts for a small company made up to 31 July 1999 (5 pages)
13 December 1999Accounts for a small company made up to 31 July 1999 (5 pages)
3 September 1999Return made up to 08/08/99; full list of members (6 pages)
3 September 1999Return made up to 08/08/99; full list of members (6 pages)
1 February 1999Accounting reference date extended from 31/03/99 to 31/07/99 (1 page)
1 February 1999Accounting reference date extended from 31/03/99 to 31/07/99 (1 page)
7 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
7 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
13 August 1998Return made up to 08/08/98; no change of members (4 pages)
13 August 1998Return made up to 08/08/98; no change of members (4 pages)
5 March 1998Registered office changed on 05/03/98 from: 22 high st billericay essex CM12 9BQ (1 page)
5 March 1998Registered office changed on 05/03/98 from: 22 high st billericay essex CM12 9BQ (1 page)
20 August 1997Return made up to 08/08/97; no change of members (4 pages)
20 August 1997Return made up to 08/08/97; no change of members (4 pages)
13 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
13 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
23 August 1996Return made up to 08/08/96; full list of members (6 pages)
23 August 1996Return made up to 08/08/96; full list of members (6 pages)
5 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
5 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
10 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
10 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
5 September 1995Return made up to 08/08/95; no change of members (4 pages)
5 September 1995Return made up to 08/08/95; no change of members (4 pages)