Company NameAndrew Smith Design Ltd
Company StatusActive
Company Number05905461
CategoryPrivate Limited Company
Incorporation Date14 August 2006(17 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameKathleen Mary Smith
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRosemaria The Street
Bradfield
Essex
CO11 2UU
Director NameMr Richard Henry Peter Smith
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2006(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressRosemaria The Street
Bradfield
Essex
CO11 2UU
Director NameAndrew Peter Smith
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2006(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressRosemaria The Street
Bradfield
Essex
CO11 2UU
Director NameMs Jennifer Anne Diggeden
Date of BirthDecember 1986 (Born 37 years ago)
NationalitySouth African
StatusCurrent
Appointed10 February 2021(14 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RolePrinciple Pension Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressRosemaria The Street
Bradfield
Essex
CO11 2UU
Secretary NameMs Jennifer Anne Diggeden
StatusCurrent
Appointed10 February 2021(14 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence AddressRosemaria The Street
Bradfield
Essex
CO11 2UU
Secretary NameVictoria Anne Smith
NationalityBritish
StatusResigned
Appointed14 August 2006(same day as company formation)
RoleStudent
Correspondence AddressRosemaria The Street
Bradfield
Essex
CO11 2UU

Location

Registered AddressRosemaria
The Street
Bradfield
Essex
CO11 2UU
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishBradfield
WardBradfield, Wrabness and Wix
Built Up AreaBradfield Heath

Shareholders

25 at £1Andrew Peter Smith
25.00%
Ordinary
25 at £1Kathleen Mary Smith
25.00%
Ordinary
25 at £1Richard Henry Peter Smith
25.00%
Ordinary
25 at £1Victoria Anne Smith
25.00%
Ordinary

Financials

Year2014
Net Worth£16,649
Cash£19,130
Current Liabilities£19,435

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return22 February 2024 (1 month ago)
Next Return Due8 March 2025 (11 months, 1 week from now)

Filing History

26 February 2021Confirmation statement made on 22 February 2021 with updates (5 pages)
12 February 2021Appointment of Ms Jennifer Anne Diggeden as a director on 10 February 2021 (2 pages)
10 February 2021Termination of appointment of Victoria Anne Smith as a secretary on 10 February 2021 (1 page)
10 February 2021Appointment of Ms Jennifer Anne Diggeden as a secretary on 10 February 2021 (2 pages)
26 August 2020Confirmation statement made on 12 August 2020 with updates (4 pages)
29 May 2020Micro company accounts made up to 31 August 2019 (4 pages)
19 August 2019Confirmation statement made on 12 August 2019 with updates (4 pages)
30 May 2019Micro company accounts made up to 31 August 2018 (4 pages)
22 August 2018Confirmation statement made on 12 August 2018 with updates (4 pages)
1 June 2018Director's details changed for Andrew Peter Smith on 31 May 2018 (2 pages)
1 June 2018Change of details for Mr Andrew Peter Smith as a person with significant control on 31 May 2018 (2 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
23 August 2017Confirmation statement made on 12 August 2017 with updates (4 pages)
23 August 2017Confirmation statement made on 12 August 2017 with updates (4 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
25 April 2017Registered office address changed from Rosemaria, the Street Bradfield Essex CO11 2UU to Rosemaria the Street Bradfield Essex CO11 2UU on 25 April 2017 (1 page)
25 April 2017Registered office address changed from Rosemaria, the Street Bradfield Essex CO11 2UU to Rosemaria the Street Bradfield Essex CO11 2UU on 25 April 2017 (1 page)
24 April 2017Director's details changed for Andrew Peter Smith on 24 April 2017 (2 pages)
24 April 2017Secretary's details changed for Victoria Anne Smith on 24 April 2017 (1 page)
24 April 2017Director's details changed for Andrew Peter Smith on 24 April 2017 (2 pages)
24 April 2017Director's details changed for Mr Richard Henry Peter Smith on 24 April 2017 (2 pages)
24 April 2017Director's details changed for Mr Richard Henry Peter Smith on 24 April 2017 (2 pages)
24 April 2017Director's details changed for Kathleen Mary Smith on 24 April 2017 (2 pages)
24 April 2017Director's details changed for Kathleen Mary Smith on 24 April 2017 (2 pages)
24 April 2017Director's details changed for Andrew Peter Smith on 24 April 2017 (2 pages)
24 April 2017Director's details changed for Kathleen Mary Smith on 24 April 2017 (2 pages)
24 April 2017Director's details changed for Andrew Peter Smith on 24 April 2017 (2 pages)
24 April 2017Director's details changed for Mr Richard Henry Peter Smith on 24 April 2017 (2 pages)
24 April 2017Secretary's details changed for Victoria Anne Smith on 24 April 2017 (1 page)
24 April 2017Director's details changed for Kathleen Mary Smith on 24 April 2017 (2 pages)
24 April 2017Director's details changed for Mr Richard Henry Peter Smith on 24 April 2017 (2 pages)
12 August 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
12 August 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
25 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(6 pages)
25 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(6 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
24 October 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(6 pages)
24 October 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(6 pages)
20 August 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
20 August 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
29 May 2014Previous accounting period shortened from 1 September 2013 to 31 August 2013 (1 page)
29 May 2014Previous accounting period shortened from 1 September 2013 to 31 August 2013 (1 page)
29 May 2014Previous accounting period shortened from 1 September 2013 to 31 August 2013 (1 page)
28 May 2014Previous accounting period extended from 31 August 2013 to 1 September 2013 (1 page)
28 May 2014Previous accounting period extended from 31 August 2013 to 1 September 2013 (1 page)
28 May 2014Previous accounting period extended from 31 August 2013 to 1 September 2013 (1 page)
14 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-14
  • GBP 100
(6 pages)
14 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-14
  • GBP 100
(6 pages)
10 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
10 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
4 September 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
4 September 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (6 pages)
31 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (6 pages)
30 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (6 pages)
30 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (6 pages)
13 August 2011Total exemption small company accounts made up to 31 August 2010 (11 pages)
13 August 2011Total exemption small company accounts made up to 31 August 2010 (11 pages)
5 October 2010Director's details changed for Kathleen Mary Smith on 14 August 2010 (2 pages)
5 October 2010Annual return made up to 14 August 2010 with a full list of shareholders (6 pages)
5 October 2010Director's details changed for Kathleen Mary Smith on 14 August 2010 (2 pages)
5 October 2010Annual return made up to 14 August 2010 with a full list of shareholders (6 pages)
5 October 2010Director's details changed for Andrew Peter Smith on 14 August 2010 (2 pages)
5 October 2010Director's details changed for Richard Henry Peter Smith on 14 August 2010 (2 pages)
5 October 2010Director's details changed for Andrew Peter Smith on 14 August 2010 (2 pages)
5 October 2010Director's details changed for Richard Henry Peter Smith on 14 August 2010 (2 pages)
21 May 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
21 May 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
11 September 2009Return made up to 14/08/09; full list of members (4 pages)
11 September 2009Return made up to 14/08/09; full list of members (4 pages)
11 November 2008Accounts for a dormant company made up to 31 August 2008 (1 page)
11 November 2008Accounts for a dormant company made up to 31 August 2008 (1 page)
10 September 2008Return made up to 14/08/08; full list of members (4 pages)
10 September 2008Return made up to 14/08/08; full list of members (4 pages)
18 January 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
18 January 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
27 September 2007Return made up to 14/08/07; full list of members (3 pages)
27 September 2007Registered office changed on 27/09/07 from: 892 the crescent colchester business park colchester essex CO4 9YQ (1 page)
27 September 2007Secretary's particulars changed (1 page)
27 September 2007Return made up to 14/08/07; full list of members (3 pages)
27 September 2007Location of register of members (1 page)
27 September 2007Location of debenture register (1 page)
27 September 2007Location of debenture register (1 page)
27 September 2007Secretary's particulars changed (1 page)
27 September 2007Registered office changed on 27/09/07 from: 892 the crescent colchester business park colchester essex CO4 9YQ (1 page)
27 September 2007Location of register of members (1 page)
7 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 August 2006Incorporation (19 pages)
14 August 2006Incorporation (19 pages)