Company NameSmiths Sd Limited
DirectorSimon Derick Dykes
Company StatusActive
Company Number04658473
CategoryPrivate Limited Company
Incorporation Date6 February 2003(21 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr Simon Derick Dykes
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Strickland Close
Grappenhall Heys
Warrington
Cheshire
WA4 3LJ
Secretary NameMrs Susan Marie Dykes
NationalityBritish
StatusCurrent
Appointed06 October 2006(3 years, 8 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Correspondence Address11 Strickland Close
Grappenhall Heys
Warrington
Cheshire
WA4 3LJ
Director NameJoyce Dykes
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address29 Latham Avenue
Runcorn
Cheshire
WA7 5DS
Secretary NameJoyce Dykes
NationalityBritish
StatusResigned
Appointed06 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address29 Latham Avenue
Runcorn
Cheshire
WA7 5DS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed06 February 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed06 February 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Telephone01928 572812
Telephone regionRuncorn

Location

Registered Address2 Cormorant Drive
Runcorn
Cheshire
WA7 4UD
RegionNorth West
ConstituencyHalton
CountyCheshire
WardMersey
Built Up AreaRuncorn
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£105,853
Cash£76,790
Current Liabilities£257,353

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Charges

26 March 2010Delivered on: 30 March 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
23 April 2003Delivered on: 25 April 2003
Satisfied on: 3 April 2009
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

19 February 2024Confirmation statement made on 15 February 2024 with no updates (3 pages)
22 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
17 March 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
15 February 2022Confirmation statement made on 15 February 2022 with updates (4 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
7 April 2021Change of details for Mr Simon Derick Dykes as a person with significant control on 26 March 2021 (2 pages)
7 April 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
26 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
17 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
18 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
23 November 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
15 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
10 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
25 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(4 pages)
25 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(4 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
6 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(4 pages)
6 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(4 pages)
6 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(4 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
26 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
26 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
26 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
1 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
1 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
14 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
12 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
12 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
30 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 February 2010Director's details changed for Simon Derick Dykes on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Simon Derick Dykes on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
17 February 2010Secretary's details changed for Susan Marie Dykes on 4 March 2008 (2 pages)
17 February 2010Secretary's details changed for Susan Marie Dykes on 4 March 2008 (2 pages)
17 February 2010Secretary's details changed for Susan Marie Dykes on 4 March 2008 (2 pages)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
9 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
9 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
30 March 2009Return made up to 06/02/09; full list of members (5 pages)
30 March 2009Return made up to 06/02/09; full list of members (5 pages)
5 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 March 2008Return made up to 06/02/08; full list of members (3 pages)
5 March 2008Return made up to 06/02/08; full list of members (3 pages)
4 March 2008Director's change of particulars / simon dykes / 04/03/2008 (1 page)
4 March 2008Director's change of particulars / simon dykes / 04/03/2008 (1 page)
16 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
13 March 2007Return made up to 06/02/07; full list of members (6 pages)
13 March 2007Return made up to 06/02/07; full list of members (6 pages)
17 November 2006New secretary appointed (2 pages)
17 November 2006New secretary appointed (2 pages)
17 November 2006Secretary resigned;director resigned (1 page)
17 November 2006Secretary resigned;director resigned (1 page)
16 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 July 2006Registered office changed on 11/07/06 from: 37 picton avenue runcorn WA7 5DW (1 page)
11 July 2006Registered office changed on 11/07/06 from: 37 picton avenue runcorn WA7 5DW (1 page)
14 February 2006Return made up to 06/02/06; full list of members (7 pages)
14 February 2006Return made up to 06/02/06; full list of members (7 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
15 February 2005Return made up to 06/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 February 2005Return made up to 06/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 February 2004Return made up to 06/02/04; full list of members (7 pages)
20 February 2004Return made up to 06/02/04; full list of members (7 pages)
9 September 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
9 September 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
4 September 2003Ad 22/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 September 2003Ad 22/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 April 2003Particulars of mortgage/charge (3 pages)
25 April 2003Particulars of mortgage/charge (3 pages)
21 March 2003New secretary appointed;new director appointed (2 pages)
21 March 2003New secretary appointed;new director appointed (2 pages)
10 February 2003Registered office changed on 10/02/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
10 February 2003New director appointed (1 page)
10 February 2003Director resigned (1 page)
10 February 2003New director appointed (1 page)
10 February 2003Secretary resigned (1 page)
10 February 2003Secretary resigned (1 page)
10 February 2003New secretary appointed;new director appointed (1 page)
10 February 2003New secretary appointed;new director appointed (1 page)
10 February 2003Registered office changed on 10/02/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
10 February 2003Director resigned (1 page)
6 February 2003Incorporation (30 pages)
6 February 2003Incorporation (30 pages)