UKBizDB.co.uk

SMITHY MUSHROOMS LIMITED

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

This company is commonly known as Smithy Mushrooms Limited. The company was founded 34 years ago and was given the registration number 02480783. The firm's registered office is in ORMSKIRK. You can find them at 32 Derby Street, , Ormskirk, Lancashire. This company's SIC code is 01130 - Growing of vegetables and melons, roots and tubers.

Company Information

Name:SMITHY MUSHROOMS LIMITED
Company Number:02480783
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 1990
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01130 - Growing of vegetables and melons, roots and tubers

Office Address & Contact

Registered Address:32 Derby Street, Ormskirk, Lancashire, England, L39 2BY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
331-4 Seowon-Ri Lseo-Myeon, Cheongdo-Gun, Gyeongsangbuk-Do, Korea,

Secretary01 February 2012Active
229 Smithy Lane, Scarisbrick, Ormskirk, L40 8HL

Director14 January 1999Active
229 Smithy Lane, Scarisbrick, Ormskirk, England, L40 8HL

Director05 February 2024Active
Smithy Mushrooms, 229 Smithy Lane, Scarisbrick, Ormskirk, England, L40 8HL

Director20 February 2020Active
32 Derby Street, Ormskirk, England, L39 2BY

Director17 June 2011Active
229 Smithy Lane, Scarisbrick, Ormskirk, England, L40 8HL

Director05 February 2024Active
331-4 Seowon-Ri Lseo-Myeon, Cheongdo-Gun, Gyeongsangbuk-Do, Korea,

Director01 February 2012Active
20 Earlsbrook Road, Redhill, RH1 6DP

Secretary20 December 2004Active
24 Gores Lane, Formby, Liverpool, L37 3NY

Secretary-Active
4 The Cedars, Eccleston, Chorley, PR7 5QB

Secretary24 March 1995Active
32, Derby Street, Ormskirk, England, L39 2BY

Secretary17 June 2011Active
21 Harts Grove, Woodford Green, IG8 0BN

Secretary07 September 1998Active
North Croft, Station Road, Woldingham, CR3 7DE

Secretary14 September 2007Active
Wsm Pinnacle House, 17-25 Hartfield Road Wimbledon, London, SW19 3SE

Corporate Secretary07 February 1997Active
15 Seymour Avenue, Westgate On Sea, Margate, CT9 5HT

Director06 February 1997Active
24 Gores Lane, Formby, Liverpool, L37 3NY

Director-Active
Mossgiel, Dysart, KY1 2XZ

Director-Active
4 The Cedars, Eccleston, Chorley, PR7 5QB

Director24 March 1995Active
19 Griffin Street, Deal, CT14 6LH

Director24 March 1995Active
229 Smithy Lane, Scarisbrick, Ormskirk, L40 8HL

Director-Active
19 Griffin Street, Deal, CT14 6LH

Director04 February 1997Active
Cornwall Place, Marton, Blackpool, FY3 9NR

Director-Active
33 Foxwood Drive, Kirkham, Preston, PR4 2DS

Director04 November 1998Active
49 Park Avenue, Deal, CT14 9AW

Director04 November 1998Active
6 Culpepper Mews, Poplars Keymer Road, Hassocks, BN6 8PZ

Director23 January 2003Active
Smithy Mushrooms, 229 Smithy Lane, Scarisbrick, Ormskirk, England, L40 8HL

Director20 February 2020Active
21 Harts Grove, Woodford Green, IG8 0BN

Director07 September 1998Active
5 Impasse De La Forge, Oroux, France,

Director04 February 1997Active
Boundary Farm, Doles Lane Bretherton, Preston, PR26 9BA

Director-Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type full.

Download
2024-02-14Officers

Appoint person director company with name date.

Download
2024-02-14Officers

Appoint person director company with name date.

Download
2024-02-14Officers

Termination director company with name termination date.

Download
2023-09-11Confirmation statement

Confirmation statement with updates.

Download
2023-09-08Capital

Capital allotment shares.

Download
2023-08-31Accounts

Accounts with accounts type small.

Download
2023-05-23Confirmation statement

Confirmation statement with updates.

Download
2023-05-22Capital

Capital allotment shares.

Download
2023-02-06Confirmation statement

Confirmation statement with updates.

Download
2023-02-03Capital

Capital allotment shares.

Download
2022-08-01Accounts

Accounts with accounts type small.

Download
2022-05-12Confirmation statement

Confirmation statement with updates.

Download
2022-05-11Capital

Capital allotment shares.

Download
2021-08-16Officers

Change person director company with change date.

Download
2021-08-05Accounts

Accounts with accounts type small.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Confirmation statement

Confirmation statement with updates.

Download
2020-08-12Accounts

Accounts with accounts type small.

Download
2020-04-30Resolution

Resolution.

Download
2020-04-29Incorporation

Memorandum articles.

Download
2020-04-21Change of constitution

Statement of companys objects.

Download
2020-02-26Officers

Change person director company with change date.

Download
2020-02-21Officers

Appoint person director company with name date.

Download
2020-02-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.