UKBizDB.co.uk

SMITH BROTHERS (TODDERSTAFFE) LIMITED

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

This company is commonly known as Smith Brothers (todderstaffe) Limited. The company was founded 28 years ago and was given the registration number 03173012. The firm's registered office is in POULTON-LE-FYLDE. You can find them at Todderstaffe Hall Farm Fairfield Road, Singleton, Poulton-le-fylde, . This company's SIC code is 01460 - Raising of swine/pigs.

Company Information

Name:SMITH BROTHERS (TODDERSTAFFE) LIMITED
Company Number:03173012
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01460 - Raising of swine/pigs

Office Address & Contact

Registered Address:Todderstaffe Hall Farm Fairfield Road, Singleton, Poulton-le-fylde, United Kingdom, FY6 8LF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Todderstaffe Hall Farm, Fairfield Road, Singleton, Poulton-Le-Fylde, United Kingdom, FY6 8LF

Secretary09 June 1999Active
Todderstaffe Hall Farm, Fairfield Road, Singleton, Poulton-Le-Fylde, United Kingdom, FY6 8LF

Director18 April 2002Active
Todderstaffe Hall Farm, Fairfield Road, Singleton, Poulton-Le-Fylde, United Kingdom, FY6 8LF

Director27 March 1996Active
Todderstaffe Hall Farm, Fairfield Road, Singleton, Poulton-Le-Fylde, United Kingdom, FY6 8LF

Director16 March 2009Active
Stanley Villa Farm, Back Lane, Weeton Preston, PR4 3HS

Secretary27 March 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 March 1996Active
Stanley Villa Farm, Back Lane, Weeton Preston, PR4 3HS

Director27 March 1996Active
Swarbrick Hall Farm, Singleton Road, Weeton, Preston, PR4 3LJ

Director02 June 2004Active
Swarbrick Hall Farm, Singleton Road, Weeton, Preston, PR4 3LJ

Director27 March 1996Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director14 March 1996Active

People with Significant Control

Mr Thomas William Smith
Notified on:06 April 2016
Status:Active
Date of birth:December 1976
Nationality:British
Country of residence:United Kingdom
Address:Todderstaffe Hall Farm, Singleton, Poulton Le Fylde, United Kingdom, FY6 8LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Angus Smith
Notified on:06 April 2016
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:United Kingdom
Address:Todderstaffe Hall Farm, Singleton, Poulton Le Fylde, United Kingdom, FY6 8LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Richard James Smith
Notified on:06 April 2016
Status:Active
Date of birth:August 1946
Nationality:British
Country of residence:United Kingdom
Address:Todderstaffe Hall Farm, Singleton, Poulton Le Fylde, United Kingdom, FY6 8LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

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
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2024-03-21Persons with significant control

Change to a person with significant control.

Download
2024-03-21Officers

Change person director company with change date.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-03-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Accounts

Accounts with accounts type total exemption full.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Confirmation statement

Confirmation statement with updates.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-03-25Address

Change sail address company with new address.

Download
2020-03-24Confirmation statement

Confirmation statement with updates.

Download
2020-03-24Officers

Change person director company with change date.

Download
2020-03-24Officers

Change person director company with change date.

Download
2020-03-24Persons with significant control

Change to a person with significant control.

Download
2019-10-04Accounts

Accounts with accounts type total exemption full.

Download
2019-09-12Resolution

Resolution.

Download
2019-03-18Confirmation statement

Confirmation statement with updates.

Download
2018-11-09Accounts

Accounts with accounts type total exemption full.

Download
2018-03-22Confirmation statement

Confirmation statement with updates.

Download
2018-03-22Persons with significant control

Change to a person with significant control.

Download
2018-03-22Persons with significant control

Change to a person with significant control.

Download
2018-03-22Persons with significant control

Change to a person with significant control.

Download
2018-03-22Officers

Change person director company with change date.

Download
2017-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.