UKBizDB.co.uk

G.A.E. SMITH (HOLDINGS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as G.a.e. Smith (holdings) Limited. The company was founded 51 years ago and was given the registration number 01075198. The firm's registered office is in ENDERBY LEICESTER. You can find them at Feldspar Close, Warren Industrial Park, Enderby Leicester, . This company's SIC code is 38110 - Collection of non-hazardous waste.

Company Information

Name:G.A.E. SMITH (HOLDINGS) LIMITED
Company Number:01075198
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 1972
Industry Codes:
  • 38110 - Collection of non-hazardous waste
  • 38320 - Recovery of sorted materials
  • 39000 - Remediation activities and other waste management services
  • 46770 - Wholesale of waste and scrap

Office Address & Contact

Registered Address:Feldspar Close, Warren Industrial Park, Enderby Leicester, LE19 4SD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kelsall House, Stafford Park 1, Telford, England, TF3 3BD

Secretary21 December 2021Active
Kelsall House, Stafford Park 1, Telford, England, TF3 3BD

Director21 December 2021Active
Casepak, Feldspar Close, Warren Industrial Park, Enderby Leicester, United Kingdom, LE19 4SD

Director22 October 2009Active
Casepak, Feldspar Close, Warren Industrial Park, Enderby, United Kingdom, LE19 4SD

Director-Active
Kelsall House, Stafford Park 1, Telford, England, TF3 3BD

Director21 December 2021Active
Kelsall House, Stafford Park 1, Telford, England, TF3 3BD

Director21 February 2023Active
Casepak, Feldspar Close, Warren Industrial Park, Enderby, United Kingdom, LE19 4SD

Secretary-Active
Casepak, Feldspar Close, Warren Industrial Park, Enderby, United Kingdom, LE19 4SD

Director22 October 2009Active
7 White Friars, Hop Garden Lane, Sevenoaks, TN13 1QG

Director23 February 1995Active
Spring Hill Peartree Lane, Shorne, Gravesend, DA12 3JT

Director-Active
Blackthorn Cottage, Chiddingstone Causeway, Tonbridge, TN11 8JJ

Director-Active
Casepak, Feldspar Close, Warren Industrial Park, Enderby, United Kingdom, LE19 4SD

Director-Active
Casepak, Feldspar Close, Warren Industrial Park, Enderby, LE19 4SD

Director-Active
23, Kings Hill Avenue, Kings Hill, West Malling, United Kingdom, ME19 4UA

Director27 April 1999Active
23, Kings Hill Avenue, Kings Hill, West Malling, United Kingdom, ME19 4UA

Director06 October 1993Active
Cornhill Hall, Southampton Road, Bishops Waltham, SO32 1EF

Director12 February 1992Active
Casepak, Feldspar Close, Warren Industrial Park, Enderby, United Kingdom, LE19 4SD

Director-Active

People with Significant Control

Gae Smith Group Limited
Notified on:30 July 2021
Status:Active
Country of residence:England
Address:Feldspar Close, Warren Industrial Park, Leicester, England, LE19 4SD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Oceala Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Oceala, Feldspar Close, Leicester, England, LE19 4SD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Corinne Corser
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:England
Address:Casepak, Feldspar Close, Leicester, England, LE19 4SD
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Martin Smith
Notified on:06 April 2016
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:England
Address:Casepak, Feldspar Close, Leicester, England, LE19 4SD
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Ms Maxine Woolley
Notified on:06 April 2016
Status:Active
Date of birth:January 1956
Nationality:British
Country of residence:England
Address:Casepak, Feldspar Close, Leicester, England, LE19 4SD
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Mark Smith
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:England
Address:Casepak, Feldspar Close, Leicester, England, LE19 4SD
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-11-22Accounts

Accounts with accounts type full.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Officers

Appoint person director company with name date.

Download
2022-11-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-10Mortgage

Mortgage satisfy charge full.

Download
2022-11-01Accounts

Change account reference date company current extended.

Download
2022-08-23Accounts

Accounts with accounts type full.

Download
2022-04-05Confirmation statement

Confirmation statement with updates.

Download
2022-01-10Capital

Capital variation of rights attached to shares.

Download
2022-01-10Capital

Capital name of class of shares.

Download
2022-01-10Incorporation

Memorandum articles.

Download
2022-01-10Resolution

Resolution.

Download
2022-01-05Officers

Appoint person secretary company with name date.

Download
2022-01-05Address

Change registered office address company with date old address new address.

Download
2022-01-05Officers

Appoint person director company with name date.

Download
2022-01-05Officers

Appoint person director company with name date.

Download
2022-01-05Officers

Termination director company with name termination date.

Download
2022-01-05Officers

Termination director company with name termination date.

Download
2022-01-05Officers

Termination director company with name termination date.

Download
2022-01-05Officers

Termination secretary company with name termination date.

Download
2021-12-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-22Mortgage

Mortgage satisfy charge full.

Download
2021-09-08Accounts

Accounts amended with accounts type group.

Download
2021-08-09Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.