UKBizDB.co.uk

W.D.SMITH & SON

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

This company is commonly known as W.d.smith & Son. The company was founded 61 years ago and was given the registration number 00750120. The firm's registered office is in BATTLESBRIDGE. You can find them at Grange Nurseries, Woodham Road, Battlesbridge, Essex. This company's SIC code is 01300 - Plant propagation.

Company Information

Name:W.D.SMITH & SON
Company Number:00750120
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 1963
End of financial year:31 January 2009
Jurisdiction:England - Wales
Industry Codes:
  • 01300 - Plant propagation

Office Address & Contact

Registered Address:Grange Nurseries, Woodham Road, Battlesbridge, Essex, SS11 7QU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Curlew Cottage, Brook Street, Woodbridge, England, IP12 1BE

Secretary-Active
The Elms, Woodham Road, Battlesbridge, Wickford, England, SS11 7QU

Director31 December 2013Active
The Elms Woodham Road, Battlesbridge, Wickford, SS11 7QU

Director01 August 1994Active
5 Curlew Cottage, Brook Street, Woodbridge, England, IP12 1BE

Director-Active
85, Lower Westwood, Bradford On Avon, BA15 2AG

Director-Active
25 Becton Lane, Barton On Sea, New Milton, BH25 7AB

Director-Active
30 Champions Way, South Woodham Ferrers, Chelmsford, CM3 5NJ

Director-Active
Grange Nurseries Woodham Road, Battlesbridge, Wickford, SS11 7QU

Director-Active
Kwerkus Tabrums Lane, Woodham Road, Battlesbridge, SS11 7QU

Director-Active

People with Significant Control

Mr Michael John Smith
Notified on:07 April 2016
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:England
Address:The Elms, Woodham Road, Wickford, England, SS11 7QU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Roland William Smith
Notified on:07 April 2016
Status:Active
Date of birth:August 1941
Nationality:British
Country of residence:England
Address:5 Curlew Cottage, Brook Street, Woodbridge, England, IP12 1BE
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 (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
2023-09-19Confirmation statement

Confirmation statement with no updates.

Download
2023-05-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-11Persons with significant control

Change to a person with significant control.

Download
2023-04-11Persons with significant control

Change to a person with significant control.

Download
2023-02-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-31Mortgage

Mortgage satisfy charge full.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Confirmation statement

Confirmation statement with no updates.

Download
2017-09-22Confirmation statement

Confirmation statement with no updates.

Download
2016-09-30Confirmation statement

Confirmation statement with updates.

Download
2015-10-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-08Officers

Change person director company with change date.

Download
2015-10-08Officers

Change person secretary company with change date.

Download
2014-10-22Officers

Change person director company with change date.

Download
2014-10-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-22Officers

Change person secretary company with change date.

Download
2014-09-17Capital

Capital name of class of shares.

Download
2014-09-17Resolution

Resolution.

Download
2014-01-28Officers

Appoint person director company with name.

Download
2014-01-28Officers

Termination director company with name.

Download
2013-09-25Annual return

Annual return company with made up date full list shareholders.

Download
2012-09-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.