Company NameSmart Distribution Solutions Limited
DirectorsAndrew Mark Graham and Philip John Henry Morrison
Company StatusActive
Company Number07941443
CategoryPrivate Limited Company
Incorporation Date8 February 2012(12 years, 2 months ago)
Previous NameDoylester Thirty Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Andrew Mark Graham
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2012(1 month after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnston House Beacon Lane
Heswall
Wirral
CH60 0EE
Wales
Director NameMr Philip John Henry Morrison
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2022(9 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnston House Beacon Lane
Heswall
Wirral
CH60 0EE
Wales
Director NameMr Christopher Simon Roxburgh
Date of BirthMarch 1950 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed08 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClevelands 25 Croft Drive East
Caldy
Wirral
CH48 1LU
Wales
Director NameMrs Kaye Dawn Smith
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2019(7 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnston House Beacon Lane
Heswall
Wirral
CH60 0EE
Wales

Contact

Websitesmartdistribution.co.uk
Email address[email protected]
Telephone0151 6449475
Telephone regionLiverpool

Location

Registered AddressBarnston House Beacon Lane
Heswall
Wirral
CH60 0EE
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£10,568
Cash£26,029
Current Liabilities£136,990

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 Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Charges

27 July 2020Delivered on: 28 July 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding

Filing History

19 February 2024Confirmation statement made on 8 February 2024 with no updates (3 pages)
8 February 2024Cessation of Kaye Dawn Smith as a person with significant control on 16 December 2022 (1 page)
17 May 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
8 February 2023Confirmation statement made on 8 February 2023 with updates (5 pages)
24 January 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
19 January 2023Cancellation of shares. Statement of capital on 16 December 2022
  • GBP 68
(4 pages)
19 December 2022Termination of appointment of Kaye Dawn Smith as a director on 16 December 2022 (1 page)
15 December 2022Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 July 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
21 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
28 January 2022Appointment of Mr Philip John Henry Morrison as a director on 7 January 2022 (2 pages)
21 September 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
10 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
28 July 2020Registration of charge 079414430001, created on 27 July 2020 (24 pages)
1 July 2020Micro company accounts made up to 31 March 2020 (6 pages)
14 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
18 July 2019Change of details for Mr Andrew Mark Graham as a person with significant control on 16 July 2019 (2 pages)
18 July 2019Appointment of Mrs Kaye Dawn Smith as a director on 11 July 2019 (2 pages)
18 July 2019Change of details for Mrs Kaye Dawn Smith as a person with significant control on 16 July 2019 (2 pages)
18 July 2019Director's details changed for Mr Andrew Mark Graham on 16 July 2019 (2 pages)
18 July 2019Change of details for Philip John Henry Morrison as a person with significant control on 16 July 2019 (2 pages)
17 July 2019Micro company accounts made up to 31 March 2019 (6 pages)
14 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
8 February 2019Change of details for Philip John Henry Morrison as a person with significant control on 8 February 2019 (2 pages)
12 July 2018Micro company accounts made up to 31 March 2018 (6 pages)
14 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
3 August 2017Micro company accounts made up to 31 March 2017 (7 pages)
3 August 2017Micro company accounts made up to 31 March 2017 (7 pages)
8 June 2017Registered office address changed from C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL United Kingdom to Barnston House Beacon Lane Heswall Wirral CH60 0EE on 8 June 2017 (1 page)
8 June 2017Registered office address changed from C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL United Kingdom to Barnston House Beacon Lane Heswall Wirral CH60 0EE on 8 June 2017 (1 page)
20 February 2017Confirmation statement made on 8 February 2017 with updates (8 pages)
20 February 2017Confirmation statement made on 8 February 2017 with updates (8 pages)
13 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 September 2016Registered office address changed from C/O C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL to C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL on 6 September 2016 (1 page)
6 September 2016Registered office address changed from C/O C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL to C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL on 6 September 2016 (1 page)
7 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 102
(4 pages)
7 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 102
(4 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 102
(4 pages)
26 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 102
(4 pages)
26 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 102
(4 pages)
18 November 2014Change of share class name or designation (2 pages)
18 November 2014Change of share class name or designation (2 pages)
18 November 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 November 2014Statement of capital following an allotment of shares on 17 September 2014
  • GBP 101.00
(4 pages)
18 November 2014Statement of capital following an allotment of shares on 17 September 2014
  • GBP 102
(4 pages)
18 November 2014Statement of capital following an allotment of shares on 17 September 2014
  • GBP 102
(4 pages)
18 November 2014Statement of capital following an allotment of shares on 17 September 2014
  • GBP 101.00
(4 pages)
8 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(4 pages)
17 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(4 pages)
17 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(4 pages)
4 February 2014Director's details changed for Mr Andrew Mark Graham on 3 February 2014 (2 pages)
4 February 2014Director's details changed for Mr Andrew Mark Graham on 3 February 2014 (2 pages)
4 February 2014Director's details changed for Mr Andrew Mark Graham on 3 February 2014 (2 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
8 March 2013Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
8 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
8 March 2013Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
29 March 2012Termination of appointment of Kaye Smith as a director (1 page)
29 March 2012Termination of appointment of Christopher Roxburgh as a director (1 page)
29 March 2012Appointment of Andrew Mark Graham as a director (2 pages)
29 March 2012Termination of appointment of Kaye Smith as a director (1 page)
29 March 2012Appointment of Andrew Mark Graham as a director (2 pages)
29 March 2012Termination of appointment of Christopher Roxburgh as a director (1 page)
13 March 2012Company name changed doylester thirty LIMITED\certificate issued on 13/03/12
  • RES15 ‐ Change company name resolution on 2012-03-13
  • NM01 ‐ Change of name by resolution
(3 pages)
13 March 2012Company name changed doylester thirty LIMITED\certificate issued on 13/03/12
  • RES15 ‐ Change company name resolution on 2012-03-13
  • NM01 ‐ Change of name by resolution
(3 pages)
8 February 2012Incorporation (23 pages)
8 February 2012Incorporation (23 pages)