Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > R.SMITH & CO.,LIMITED
Company Information for

R.SMITH & CO.,LIMITED

66-78 DENINGTON ROAD, DENINGTON INDUSTRIAL EST, WELLINGBOROUGH, NORTHAMPTONSHIRE, NN8 2QH,
Company Registration Number
00067272
Private Limited Company
Active

Company Overview

About R.smith & Co.,limited
R.SMITH & CO.,LIMITED was founded on 1900-09-22 and has its registered office in Wellingborough. The organisation's status is listed as "Active". R.smith & Co.,limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
R.SMITH & CO.,LIMITED
 
Legal Registered Office
66-78 DENINGTON ROAD
DENINGTON INDUSTRIAL EST
WELLINGBOROUGH
NORTHAMPTONSHIRE
NN8 2QH
Other companies in NN8
 
Filing Information
Company Number 00067272
Company ID Number 00067272
Date formed 1900-09-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 22/03/2016
Return next due 19/04/2017
Type of accounts DORMANT
Last Datalog update: 2025-03-05 06:13:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for R.SMITH & CO.,LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of R.SMITH & CO.,LIMITED

Current Directors
Officer Role Date Appointed
TREVOR PAUL CAFFULL
Director 2004-07-21
KENNETH ALBERT KENDALL
Director 2004-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
GORDON ALFRED CAMSEY
Company Secretary 2004-07-21 2010-03-31
GORDON ALFRED CAMSEY
Director 2004-07-21 2010-03-31
VIOLET BRAND
Company Secretary 1992-03-31 2004-07-21
GEOFFREY EDWARD BRAND
Director 1992-03-31 2004-07-21
MICHAEL EDWARD BRAND
Director 1992-03-31 2004-07-21
VIOLET BRAND
Director 1992-03-31 2004-07-21
RAYMOND JOHN DUTFIELD
Director 1992-03-31 2000-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TREVOR PAUL CAFFULL KETTERING TEXTILES LIMITED Director 2012-04-02 CURRENT 1991-07-19 Active
KENNETH ALBERT KENDALL STUDIO MUSIC COMPANY LIMITED Director 2017-06-01 CURRENT 2007-03-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-12Withdrawal of a person with significant control statement on 2025-02-12
2025-02-12Notification of Salvation Army Trustee Company as a person with significant control on 2025-02-01
2025-02-12PSC02Notification of Salvation Army Trustee Company as a person with significant control on 2025-02-01
2025-02-12PSC09Withdrawal of a person with significant control statement on 2025-02-12
2024-11-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/24
2024-11-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/24
2024-03-26CONFIRMATION STATEMENT MADE ON 22/03/24, WITH NO UPDATES
2024-03-26CS01CONFIRMATION STATEMENT MADE ON 22/03/24, WITH NO UPDATES
2024-02-19TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLEY PHILLIPS
2024-02-19AP01DIRECTOR APPOINTED MR KEVIN ROBERT DARE
2023-11-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-03-30CONFIRMATION STATEMENT MADE ON 22/03/23, WITH NO UPDATES
2023-03-30CS01CONFIRMATION STATEMENT MADE ON 22/03/23, WITH NO UPDATES
2022-04-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 22/03/22, WITH NO UPDATES
2021-05-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 22/03/21, WITH NO UPDATES
2020-07-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 22/03/20, WITH NO UPDATES
2020-03-31TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH ALBERT KENDALL
2019-04-02AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-02AP01DIRECTOR APPOINTED MRS BEVERLEY PHILLIPS
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES
2018-04-04AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 22/03/18, WITH NO UPDATES
2017-06-08AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 801
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2016-06-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 801
2016-03-29AR0122/03/16 ANNUAL RETURN FULL LIST
2016-03-29CH01Director's details changed for Mr Trevor Paul Caffull on 2016-03-29
2015-05-28AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 801
2015-03-25AR0122/03/15 ANNUAL RETURN FULL LIST
2014-04-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 801
2014-04-09AR0122/03/14 ANNUAL RETURN FULL LIST
2013-06-13AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-26AR0122/03/13 ANNUAL RETURN FULL LIST
2012-06-14AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-26AR0122/03/12 ANNUAL RETURN FULL LIST
2011-07-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-05-19AR0122/03/11 ANNUAL RETURN FULL LIST
2010-10-12AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-08TM01APPOINTMENT TERMINATED, DIRECTOR GORDON CAMSEY
2010-09-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY GORDON CAMSEY
2010-03-26AR0122/03/10 ANNUAL RETURN FULL LIST
2010-03-26CH01Director's details changed for Kenneth Albert Kendall on 2009-10-01
2010-01-14AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-21363aRETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2009-04-21SH20STATEMENT BY DIRECTORS
2009-04-21MISCMEMORANDUM OF CAPITAL -PROCESSED 21/04/09
2009-04-21CAP-SSSOLVENCY STATEMENT DATED 30/03/09
2009-04-21RES06REDUCE ISSUED CAPITAL 30/03/2009
2008-12-16AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-10363aRETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2007-12-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-17AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-25353LOCATION OF REGISTER OF MEMBERS
2007-04-25363aRETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2007-03-13287REGISTERED OFFICE CHANGED ON 13/03/07 FROM: 1 TIVERTON STREET LONDON SE1 6NT
2007-03-13Registered office changed on 13/03/07 from:\1 tiverton street, london, SE1 6NT
2006-10-24AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-04-26363aRETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS
2006-01-27AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-25363(288)SECRETARY RESIGNED
2005-04-25363sRETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS
2004-12-21288aNEW DIRECTOR APPOINTED
2004-12-09225ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05
2004-08-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-07-28288bDIRECTOR RESIGNED
2004-07-28287REGISTERED OFFICE CHANGED ON 28/07/04 FROM: UNIT 10 UPPER WINGBURY FARM LEIGHTON ROAD WINGRAVE BUCKS HP22 4LW
2004-07-28288bDIRECTOR RESIGNED
2004-07-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-07-28288bDIRECTOR RESIGNED
2004-07-28288aNEW DIRECTOR APPOINTED
2004-07-28Registered office changed on 28/07/04 from:\unit 10 upper wingbury farm, leighton road, wingrave, bucks HP22 4LW
2004-03-31363sRETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS
2003-10-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-05-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-05-12363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2002-12-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-04-24363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-24363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2001-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-05-15363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2000-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-08-08169£ IC 58050/40050 30/06/00 £ SR 36000@.5=18000
2000-07-10WRES04NC INC ALREADY ADJUSTED 30/06/00
2000-07-10123£ NC 30000/60000 30/06/00
2000-07-10288bDIRECTOR RESIGNED
2000-07-1088(2)RAD 30/06/00--------- £ SI 58050@.5=29025 £ IC 29025/58050
2000-06-08363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
2000-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-11-2288(2)RAD 30/04/99--------- £ SI 4050@.5=2025 £ IC 27000/29025
1999-05-24363sRETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS
1998-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-04-30363sRETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS
1997-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1997-08-03225ACC. REF. DATE EXTENDED FROM 31/10/97 TO 30/04/98
1997-04-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-04-17363sRETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS
1991-11-14Registered office changed on 14/11/91 from:\fairfax house, fulwood place, gray's inn, london WC1V 6UB
1988-02-18Registered office changed on 18/02/88 from:\st. Martins house,, 16, st martins le grand,, london, EC1A 4EP
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58190 - Other publishing activities




Licences & Regulatory approval
We could not find any licences issued to R.SMITH & CO.,LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against R.SMITH & CO.,LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1995-07-31 Satisfied MIDLAND BANK PLC
CHARGE 1982-07-20 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on R.SMITH & CO.,LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2014-03-31 £ 0
Called Up Share Capital 2013-03-31 £ 0
Debtors 2014-03-31 £ 0
Debtors 2013-03-31 £ 0
Shareholder Funds 2014-03-31 £ 0
Shareholder Funds 2013-03-31 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of R.SMITH & CO.,LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for R.SMITH & CO.,LIMITED
Trademarks
We have not found any records of R.SMITH & CO.,LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with R.SMITH & CO.,LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Solihull Metropolitan Borough Council 2013-06-17 GBP £688 Capitation
Solihull Metropolitan Borough Council 2013-05-17 GBP £908 Capitation
Solihull Metropolitan Borough Council 2013-05-17 GBP £597 Capitation

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where R.SMITH & CO.,LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded R.SMITH & CO.,LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded R.SMITH & CO.,LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.