Active
Company Information for A.F. SMITH AND SON (GROUP) LIMITED
C/O AZETS WESTPOINT, LYNCH WOOD, PETERBOROUGH, CAMBRIDGESHIRE, PE2 6FZ,
|
Company Registration Number
00506842
Private Limited Company
Active |
Company Name | ||
---|---|---|
A.F. SMITH AND SON (GROUP) LIMITED | ||
Legal Registered Office | ||
C/O AZETS WESTPOINT LYNCH WOOD PETERBOROUGH CAMBRIDGESHIRE PE2 6FZ Other companies in PE1 | ||
Previous Names | ||
|
Company Number | 00506842 | |
---|---|---|
Company ID Number | 00506842 | |
Date formed | 1952-04-10 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 03/08/2015 | |
Return next due | 31/08/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-03-06 15:51:57 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
GRAHAM MAURICE SMITH |
||
GRAHAM MAURICE SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MAURICE ADLEBERT HARLOCK SMITH |
Company Secretary | ||
MAURICE ADLEBERT HARLOCK SMITH |
Director | ||
RUTH MARY SMITH |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GRANVILLE SUPPLIES(PETERBOROUGH)LIMITED | Director | 1991-08-03 | CURRENT | 1957-06-25 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 28/02/24, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/24, WITH UPDATES | |
Company name changed A.F. smith and son (coach builders) LIMITED\certificate issued on 14/02/24 | ||
CERTNM | Company name changed A.F. smith and son (coach builders) LIMITED\certificate issued on 14/02/24 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR GRAHAM MAURICE SMITH on 2023-12-20 | |
CH01 | Director's details changed for Mr Graham Maurice Smith on 2023-12-20 | |
PSC04 | Change of details for Mr Graham Maurice Smith as a person with significant control on 2023-12-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/12/23 FROM Ruthlyn House 90 Lincoln Road Peterborough Cambs PE1 2SP | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | |
CONFIRMATION STATEMENT MADE ON 03/08/23, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/23, WITH UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/22, WITH UPDATES | |
PSC04 | Change of details for Mr Graham Maurice Smith as a person with significant control on 2022-01-19 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW SMITH | |
DIRECTOR APPOINTED MR MATTHEW SMITH | ||
AP01 | DIRECTOR APPOINTED MR MATTHEW SMITH | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 02/10/17 STATEMENT OF CAPITAL;GBP 5000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR GRAHAM MAURICE SMITH on 2017-09-05 | |
CH01 | Director's details changed for Mr Graham Maurice Smith on 2017-09-05 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/08/16 STATEMENT OF CAPITAL;GBP 5000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/08/15 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 03/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 03/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/08/13 ANNUAL RETURN FULL LIST | |
AR01 | 03/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Mr Graham Maurice Smith as company secretary | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAURICE SMITH | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MAURICE SMITH | |
AR01 | 03/08/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 03/08/09; full list of members | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 27/01/2009 FROM THE LAWNS 33 THORPE ROAD PETERBOROUGH PE3 6AD | |
363a | RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MAURICE SMITH / 22/05/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/12/02 FROM: FENGATE PETERBOROUGH PE1 5XB | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 10/08/02 | |
363s | RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 03/08/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/08/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 03/08/97; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 03/08/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 03/08/95; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/08/94; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 03/08/93; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/93 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/92 | |
363a | RETURN MADE UP TO 03/08/92; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/91 | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
363b | RETURN MADE UP TO 03/08/91; FULL LIST OF MEMBERS | |
363 | RETURN MADE UP TO 03/08/90; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS BANK PLC | |
LETTER OF SET OFF | Outstanding | LLOYDS BANK PLC | |
SINGLE DEBENTURE | Outstanding | LLOYDS BANK PLC |
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 A.F. SMITH AND SON (GROUP) LIMITED
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as A.F. SMITH AND SON (GROUP) LIMITED are:
EVANS PROPERTY GROUP LIMITED | £ 4,638,880 |
MEARS SOCIAL HOUSING LIMITED | £ 4,077,104 |
GREENSQUAREACCORD 2 LIMITED | £ 3,295,787 |
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED | £ 3,035,866 |
SCOTT WILSON (REDTREE) LTD | £ 2,854,075 |
MEDICO NURSING AND HOMECARE LIMITED | £ 2,077,146 |
TARMAC SOUTHERN LIMITED | £ 1,585,386 |
ZGEE3 LIMITED | £ 1,552,389 |
BARRY STEWART & PARTNERS LIMITED | £ 1,195,660 |
YORKSHIRE WATER LIMITED | £ 1,079,722 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
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. |