UKBizDB.co.uk

SMITH ROBINSON LTD

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

This company is commonly known as Smith Robinson Ltd. The company was founded 45 years ago and was given the registration number 01419200. The firm's registered office is in LEEDS. You can find them at Cadman Court, Chartists Way, Leeds, West Yorkshire. This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:SMITH ROBINSON LTD
Company Number:01419200
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 1979
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:Cadman Court, Chartists Way, Leeds, West Yorkshire, LS27 0RX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cadman Court, Chartists Way, Leeds, LS27 0RX

Director09 July 2021Active
Cadman Court, Chartists Way, Leeds, LS27 0RX

Director09 July 2021Active
Cadman Court, Chartists Way, Leeds, LS27 0RX

Director09 July 2021Active
Cross House, Brotherton, Knottingley, WF11 9EP

Secretary-Active
1 Meynell Fold, Colton, Leeds, LS15 9BY

Secretary13 June 2001Active
72 The Fairway, Alwoodley, Leeds, LS17 7PD

Director-Active
72 The Fairway, Leeds, LS17 7PD

Director-Active
Cadman Court, Chartists Way, Leeds, LS27 0RX

Director16 April 2014Active
3 Conisborough Close, Scalebor Park, Burley In Wharfedale, LS29 7BN

Director13 June 2001Active
1 Meynell Fold, Colton, Leeds, LS15 9BY

Director13 June 2001Active
17 Robert Street, Harrogate, HG1 1HP

Director-Active
Holly Lodge, Halstead Drive, Menston, Ilkley, LS29 6NT

Director-Active

People with Significant Control

Srm Acquisitions Ltd
Notified on:03 June 2021
Status:Active
Country of residence:England
Address:2, Cadman Court, Leeds, England, LS27 0RX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Paul Anthony Robinson
Notified on:13 June 2016
Status:Active
Date of birth:July 1951
Nationality:English
Address:Cadman Court, Leeds, LS27 0RX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr David Michael Smith
Notified on:13 June 2016
Status:Active
Date of birth:February 1949
Nationality:British
Address:Cadman Court, Leeds, LS27 0RX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-08-18Accounts

Accounts with accounts type small.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-02Accounts

Accounts with accounts type small.

Download
2022-04-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-07Confirmation statement

Confirmation statement with updates.

Download
2021-12-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-14Officers

Termination director company with name termination date.

Download
2021-09-17Officers

Change person director company with change date.

Download
2021-09-17Officers

Change person director company with change date.

Download
2021-08-12Accounts

Change account reference date company current shortened.

Download
2021-07-31Capital

Capital name of class of shares.

Download
2021-07-31Incorporation

Memorandum articles.

Download
2021-07-31Resolution

Resolution.

Download
2021-07-13Officers

Termination director company with name termination date.

Download
2021-07-13Officers

Appoint person director company with name date.

Download
2021-07-13Officers

Appoint person director company with name date.

Download
2021-07-13Officers

Appoint person director company with name date.

Download
2021-07-13Officers

Termination director company with name termination date.

Download
2021-07-13Officers

Termination secretary company with name termination date.

Download
2021-07-09Accounts

Accounts with accounts type total exemption full.

Download
2021-06-03Persons with significant control

Notification of a person with significant control.

Download
2021-06-03Persons with significant control

Cessation of a person with significant control.

Download
2021-06-03Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.