Company NameD. Smith (Holdings) Limited
Company StatusActive
Company Number05537480
CategoryPrivate Limited Company
Incorporation Date16 August 2005(18 years, 8 months ago)
Previous NameAsphalt Tankers Associates Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Derek Anthony Smith
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 26 Telford Road
Ellesmere Port
Cheshire
CH65 5EU
Wales
Director NameMrs Leah Cassie Owen
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2022(17 years after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 26 Telford Road
Ellesmere Port
Cheshire
CH65 5EU
Wales
Director NameMr Steven Michael Owen
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2022(17 years after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 26 Telford Road
Ellesmere Port
Cheshire
CH65 5EU
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameMs Rosemary Ann Osler
NationalityBritish
StatusResigned
Appointed16 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address25 Grove Road
Hoylake
Wirral
CH47 2DS
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed16 August 2005(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Contact

Websitepeninsularscaffolding.com
Email address[email protected]
Telephone0151 3561037
Telephone regionLiverpool

Location

Registered AddressUnit 26 Telford Road
Ellesmere Port
Cheshire
CH65 5EU
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardEllesmere Port Town
Built Up AreaBirkenhead
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Derek Anthony Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£92,699
Cash£18
Current Liabilities£510,320

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 Return16 August 2023 (8 months, 2 weeks ago)
Next Return Due30 August 2024 (4 months from now)

Filing History

25 August 2023Confirmation statement made on 16 August 2023 with no updates (3 pages)
29 June 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
8 September 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
7 September 2022Appointment of Mrs Leah Cassie Owen as a director on 6 September 2022 (2 pages)
6 September 2022Appointment of Mr Steven Michael Owen as a director on 6 September 2022 (2 pages)
7 July 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
31 August 2021Confirmation statement made on 16 August 2021 with no updates (3 pages)
31 August 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
4 November 2020Change of details for Mr Derek Anthony Smith as a person with significant control on 15 October 2020 (2 pages)
4 November 2020Director's details changed for Mr Derek Anthony Smith on 15 October 2020 (2 pages)
3 September 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
19 August 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
30 August 2019Change of details for Mr Derek Anthony Smith as a person with significant control on 6 April 2016 (2 pages)
30 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
30 August 2019Director's details changed for Mr Derek Anthony Smith on 27 August 2019 (2 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
8 September 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
28 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
28 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
22 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
17 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 September 2015Termination of appointment of Rosemary Ann Osler as a secretary on 8 September 2015 (1 page)
8 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(4 pages)
8 September 2015Termination of appointment of Rosemary Ann Osler as a secretary on 8 September 2015 (1 page)
8 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(4 pages)
8 September 2015Termination of appointment of Rosemary Ann Osler as a secretary on 8 September 2015 (1 page)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 October 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
(4 pages)
2 October 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
(4 pages)
20 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1
(4 pages)
20 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1
(4 pages)
7 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
22 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
7 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
2 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
22 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 August 2009Return made up to 16/08/09; full list of members (3 pages)
17 August 2009Return made up to 16/08/09; full list of members (3 pages)
10 December 2008Registered office changed on 10/12/2008 from lyjon building merseyton road ellesmere port cheshire CH65 2AP (1 page)
10 December 2008Registered office changed on 10/12/2008 from lyjon building merseyton road ellesmere port cheshire CH65 2AP (1 page)
4 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 October 2008Return made up to 16/08/08; full list of members (3 pages)
22 October 2008Return made up to 16/08/08; full list of members (3 pages)
17 September 2007Return made up to 16/08/07; no change of members (6 pages)
17 September 2007Return made up to 16/08/07; no change of members (6 pages)
1 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 May 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 May 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 February 2007Return made up to 16/08/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 February 2007Return made up to 16/08/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 January 2007First Gazette notice for compulsory strike-off (1 page)
30 January 2007Registered office changed on 30/01/07 from: 68 argyle street birkenhead wirral CH41 6AF (1 page)
30 January 2007Registered office changed on 30/01/07 from: 68 argyle street birkenhead wirral CH41 6AF (1 page)
30 January 2007First Gazette notice for compulsory strike-off (1 page)
15 March 2006Director's particulars changed (1 page)
15 March 2006Secretary's particulars changed (1 page)
15 March 2006Director's particulars changed (1 page)
15 March 2006Secretary's particulars changed (1 page)
1 November 2005Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
1 November 2005Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
21 September 2005Resolutions
  • RES13 ‐ Voting right regard S95 31/08/05
(1 page)
21 September 2005Resolutions
  • RES13 ‐ Voting right regard S95 31/08/05
(1 page)
21 September 2005Resolutions
  • RES13 ‐ Voting right regard S95 31/08/05
(1 page)
21 September 2005Resolutions
  • RES13 ‐ Voting right regard S95 31/08/05
(1 page)
16 September 2005Company name changed asphalt tankers associates limit ed\certificate issued on 16/09/05 (3 pages)
16 September 2005Company name changed asphalt tankers associates limit ed\certificate issued on 16/09/05 (3 pages)
13 September 2005Secretary resigned (2 pages)
13 September 2005New director appointed (2 pages)
13 September 2005New secretary appointed (2 pages)
13 September 2005Secretary resigned (2 pages)
13 September 2005New director appointed (2 pages)
13 September 2005Director resigned (1 page)
13 September 2005Director resigned (1 page)
13 September 2005New secretary appointed (2 pages)
16 August 2005Incorporation (12 pages)
16 August 2005Incorporation (12 pages)