Company NameA Smith (Golf) Limited
DirectorsEdward Clifton and Peter David Finnigan
Company StatusActive
Company Number02608222
CategoryPrivate Limited Company
Incorporation Date7 May 1991(32 years, 11 months ago)
Previous NameA.Smith & Sons (Funerals) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Edward Clifton
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 1991(same day as company formation)
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(19 years, 5 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
Appointed07 May 1991(same day as company formation)
RoleAccountant
Correspondence Address11 Prospect Road
Stourport On Severn
Worcester
DY14 9DE
Secretary NameMr Peter David Finnigan
NationalityBritish
StatusResigned
Appointed07 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address11 Prospect Road
Stourport On Severn
Worcester
DY14 9DE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 May 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitetower-hotel-harwich.co.uk

Location

Registered Address39 Stour Road
Harwich
Essex
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

100 at £1A. Smith & Sons LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£268,234
Cash£6,392
Current Liabilities£85,591

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 Return5 May 2023 (10 months, 4 weeks ago)
Next Return Due19 May 2024 (1 month, 3 weeks from now)

Charges

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 the tower hotel, high street, dovercourt, 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
19 November 2001Delivered on: 29 November 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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

30 October 2020Micro company accounts made up to 31 October 2019 (7 pages)
26 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
11 June 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
23 May 2018Confirmation statement made on 7 May 2018 with updates (4 pages)
17 April 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
24 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
21 March 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
21 March 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
17 May 2016Annual return made up to 7 May 2016
Statement of capital on 2016-05-17
  • GBP 100
(4 pages)
17 May 2016Annual return made up to 7 May 2016
Statement of capital on 2016-05-17
  • GBP 100
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 October 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 October 2015 (8 pages)
3 July 2015Annual return made up to 7 May 2015
Statement of capital on 2015-07-03
  • GBP 100
(4 pages)
3 July 2015Annual return made up to 7 May 2015
Statement of capital on 2015-07-03
  • GBP 100
(4 pages)
3 July 2015Annual return made up to 7 May 2015
Statement of capital on 2015-07-03
  • GBP 100
(4 pages)
20 May 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
20 May 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
18 June 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
18 June 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
3 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(4 pages)
3 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(4 pages)
3 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(4 pages)
23 July 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
23 July 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
23 July 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
1 March 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
1 March 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
18 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
18 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
31 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
28 February 2011Total exemption small company accounts made up to 31 October 2010 (6 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)
6 July 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
10 May 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
10 May 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
3 December 2009Amended accounts made up to 31 October 2008 (7 pages)
3 December 2009Amended accounts made up to 31 October 2008 (7 pages)
10 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
10 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
6 June 2009Appointment terminated secretary peter finnigan (1 page)
6 June 2009Appointment terminated secretary peter finnigan (1 page)
19 May 2009Return made up to 07/05/09; full list of members (3 pages)
19 May 2009Return made up to 07/05/09; full list of members (3 pages)
11 September 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
11 September 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
1 September 2008Return made up to 07/05/08; full list of members (3 pages)
1 September 2008Return made up to 07/05/08; full list of members (3 pages)
1 September 2008Location of register of members (1 page)
1 September 2008Location of register of members (1 page)
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)
9 May 2007Return made up to 07/05/07; full list of members (2 pages)
9 May 2007Return made up to 07/05/07; full list of members (2 pages)
26 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
26 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
6 June 2006Return made up to 07/05/06; full list of members (2 pages)
6 June 2006Return made up to 07/05/06; full list of members (2 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)
19 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
19 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
13 May 2005Return made up to 07/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 May 2005Return made up to 07/05/05; 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 (7 pages)
20 September 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
14 May 2004Return made up to 07/05/04; full list of members (7 pages)
14 May 2004Return made up to 07/05/04; 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)
16 May 2003Return made up to 07/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2003Return made up to 07/05/03; 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)
28 June 2002Total exemption small company accounts made up to 30 October 2001 (4 pages)
28 June 2002Total exemption small company accounts made up to 30 October 2001 (4 pages)
26 April 2002Return made up to 07/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2002Return made up to 07/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 December 2001Particulars of mortgage/charge (5 pages)
6 December 2001Particulars of mortgage/charge (5 pages)
29 November 2001Particulars of mortgage/charge (7 pages)
29 November 2001Particulars of mortgage/charge (7 pages)
30 August 2001Total exemption small company accounts made up to 30 October 2000 (6 pages)
30 August 2001Total exemption small company accounts made up to 30 October 2000 (6 pages)
14 May 2001Return made up to 07/05/01; full list of members (6 pages)
14 May 2001Return made up to 07/05/01; full list of members (6 pages)
29 September 2000Company name changed A.smith & sons (funerals) limite d\certificate issued on 02/10/00 (2 pages)
29 September 2000Company name changed A.smith & sons (funerals) limite d\certificate issued on 02/10/00 (2 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)
15 May 2000Return made up to 07/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 2000Return made up to 07/05/00; full list of members
  • 363(288) ‐ Director's particulars 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)
30 June 1999Return made up to 07/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 June 1999Return made up to 07/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(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)
16 June 1998Return made up to 07/05/98; no change of members (4 pages)
16 June 1998Return made up to 07/05/98; no change of members (4 pages)
18 March 1998Accounts for a small company made up to 30 April 1997 (8 pages)
18 March 1998Accounts for a small company made up to 30 April 1997 (8 pages)
17 June 1997Return made up to 07/05/97; no change of members (4 pages)
17 June 1997Return made up to 07/05/97; no change of members (4 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
29 August 1996Return made up to 07/05/96; full list of members (6 pages)
29 August 1996Return made up to 07/05/96; full list of members (6 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (7 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (7 pages)
8 June 1995Return made up to 07/05/95; full list of members (6 pages)
8 June 1995Return made up to 07/05/95; full list of members (6 pages)