UKBizDB.co.uk

H. SMITH FOOD GROUP PLC

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

This company is commonly known as H. Smith Food Group Plc. The company was founded 34 years ago and was given the registration number 02461736. The firm's registered office is in RAINHAM. You can find them at 24 Easter Industrial Park, Ferry Lane South, Rainham, Essex. This company's SIC code is 46320 - Wholesale of meat and meat products.

Company Information

Name:H. SMITH FOOD GROUP PLC
Company Number:02461736
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 1990
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46320 - Wholesale of meat and meat products

Office Address & Contact

Registered Address:24 Easter Industrial Park, Ferry Lane South, Rainham, Essex, RM13 9BP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
La Pineda, Hankerton Road, Upper Minety, Malmesbury, United Kingdom, SN16 9PR

Secretary13 April 2022Active
78, Sandling Lane, Penenden Heath, Maidstone, ME14 2EA

Director01 March 2009Active
13 Nevin Drive, Chingford, London, E4 7LL

Director27 October 1995Active
5, Boleyn Row, Epping, England, CM16 6FF

Director-Active
9 Kestrel Close, Harlow, England, CM17 0GQ

Director08 November 2021Active
24, Easter Industrial Park, Ferry Lane South, Rainham, RM13 9BP

Director01 June 2015Active
7 Spareleaze Hill, Loughton, IG10 1BS

Secretary03 December 1993Active
65 Fyfield Road, Walthamstow, London, E17 3RE

Secretary-Active
11, Kingswood Park, Epping, United Kingdom, CM16 6FA

Secretary13 November 2002Active
27, Fitzwalter Road, Colchester, United Kingdom, CO3 3SY

Director03 December 1993Active
23 Valance Avenue, North Chingford, London, E4 6DR

Director-Active
107 Church Road, Leckhampton, Cheltenham, GL53 0PE

Director01 March 2009Active
22 Fulfen Way, Saffron Walden, CB11 4DW

Director-Active
65 Fyfield Road, Walthamstow, London, E17 3RE

Director-Active
65 Fyfield Road, Walthamstow, London, E17 3RE

Director-Active

People with Significant Control

Mr Christopher Jamie Smith
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:England
Address:5 Boleyn Row, Epping, England, CM16 6FF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Officers

Change person director company with change date.

Download
2024-03-28Officers

Termination director company with name termination date.

Download
2024-01-16Confirmation statement

Confirmation statement with updates.

Download
2023-08-24Accounts

Accounts with accounts type full.

Download
2023-01-10Confirmation statement

Confirmation statement with updates.

Download
2022-10-26Officers

Change person director company with change date.

Download
2022-08-16Accounts

Accounts with accounts type full.

Download
2022-04-13Officers

Appoint person secretary company with name date.

Download
2022-04-13Officers

Termination secretary company with name termination date.

Download
2022-01-06Confirmation statement

Confirmation statement with updates.

Download
2021-11-08Officers

Appoint person director company with name date.

Download
2021-10-20Officers

Change person director company with change date.

Download
2021-10-20Officers

Change person director company with change date.

Download
2021-10-20Officers

Change person director company with change date.

Download
2021-09-17Accounts

Accounts with accounts type full.

Download
2021-01-10Confirmation statement

Confirmation statement with updates.

Download
2020-08-03Accounts

Accounts with accounts type full.

Download
2020-01-07Confirmation statement

Confirmation statement with updates.

Download
2019-11-01Mortgage

Mortgage satisfy charge full.

Download
2019-07-26Accounts

Accounts with accounts type full.

Download
2019-01-14Confirmation statement

Confirmation statement with updates.

Download
2018-08-20Resolution

Resolution.

Download
2018-08-01Accounts

Accounts with accounts type full.

Download
2018-07-31Capital

Capital return purchase own shares.

Download
2018-06-25Capital

Capital cancellation shares by plc.

Download

Copyright © 2024. All rights reserved.