Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THOMAS FORD (SMITHFIELD) LIMITED
Company Information for

THOMAS FORD (SMITHFIELD) LIMITED

23 Smithfield Street, London, EC1A 9LF,
Company Registration Number
00512971
Private Limited Company
Active

Company Overview

About Thomas Ford (smithfield) Ltd
THOMAS FORD (SMITHFIELD) LIMITED was founded on 1952-11-03 and has its registered office in . The organisation's status is listed as "Active". Thomas Ford (smithfield) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THOMAS FORD (SMITHFIELD) LIMITED
 
Legal Registered Office
23 Smithfield Street
London
EC1A 9LF
Other companies in EC1A
 
Filing Information
Company Number 00512971
Company ID Number 00512971
Date formed 1952-11-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-29
Account next due 2024-12-29
Latest return 2024-05-10
Return next due 2025-05-24
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB243463275  
Last Datalog update: 2024-06-12 08:39:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THOMAS FORD (SMITHFIELD) 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 THOMAS FORD (SMITHFIELD) LIMITED

Current Directors
Officer Role Date Appointed
LESLEY ARCHARD
Company Secretary 2009-02-20
PATRICIA ANN FORD
Company Secretary 1991-06-30
LESLEY ARCHARD
Director 2009-02-20
PATRICIA ANN FORD
Director 1991-06-30
STEPHEN RONALD FORD
Director 1991-06-30
NIGEL GEOFFREY CAMPBELL SMEAL
Director 2009-02-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LESLEY ARCHARD BRADALE LIMITED Director 2007-09-17 CURRENT 2007-09-17 Active - Proposal to Strike off
NIGEL GEOFFREY CAMPBELL SMEAL LAGONDA CLUB LIMITED Director 2017-12-01 CURRENT 1987-09-17 Active
NIGEL GEOFFREY CAMPBELL SMEAL HEREFORDSHIRE PROPERTY COMPANY LIMITED Director 1993-12-14 CURRENT 1991-08-30 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
2024-06-12CONFIRMATION STATEMENT MADE ON 10/05/24, WITH NO UPDATES
2023-12-18AA29/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-28CONFIRMATION STATEMENT MADE ON 10/05/23, WITH NO UPDATES
2023-06-28CS01CONFIRMATION STATEMENT MADE ON 10/05/23, WITH NO UPDATES
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 10/05/22, WITH NO UPDATES
2022-03-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-19Previous accounting period shortened from 30/03/21 TO 29/03/21
2021-12-19AA01Previous accounting period shortened from 30/03/21 TO 29/03/21
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 10/05/21, WITH NO UPDATES
2021-03-26AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 10/05/20, WITH NO UPDATES
2020-03-13AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 10/05/19, WITH NO UPDATES
2019-05-20TM02Termination of appointment of Patricia Ann Ford on 2019-05-09
2019-03-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-21TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA ANN FORD
2018-12-18AA01Previous accounting period shortened from 31/03/18 TO 30/03/18
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 10/05/18, WITH NO UPDATES
2018-03-06AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 249
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2017-04-05AAMDAmended account full exemption
2017-01-01AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 249
2016-06-07AR0110/05/16 ANNUAL RETURN FULL LIST
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 249
2015-05-28AR0110/05/15 ANNUAL RETURN FULL LIST
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 249
2014-05-15AR0110/05/14 ANNUAL RETURN FULL LIST
2014-04-25AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-02DISS40Compulsory strike-off action has been discontinued
2014-04-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-07-01AR0110/05/13 ANNUAL RETURN FULL LIST
2013-04-09DISS40Compulsory strike-off action has been discontinued
2013-04-08AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-07-30AR0110/05/12 ANNUAL RETURN FULL LIST
2011-11-14AA01Current accounting period extended from 31/12/11 TO 31/03/12
2011-10-04AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-16AR0110/05/11 ANNUAL RETURN FULL LIST
2011-01-20AR0110/05/10 ANNUAL RETURN FULL LIST
2011-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RONALD FORD / 10/05/2010
2011-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ANN FORD / 10/05/2010
2011-01-20CH03SECRETARY'S CHANGE OF PARTICULARS / MRS PATRICIA ANN FORD / 10/05/2010
2010-10-05AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-29AR0110/05/09 FULL LIST
2010-08-17DISS40DISS40 (DISS40(SOAD))
2010-08-17GAZ1FIRST GAZETTE
2010-08-16AR0110/05/08 FULL LIST
2009-11-05AA31/12/08 TOTAL EXEMPTION FULL
2009-03-19AA31/12/07 TOTAL EXEMPTION FULL
2009-03-05288aDIRECTOR AND SECRETARY APPOINTED LESLEY ARCHARD
2009-03-05288aDIRECTOR APPOINTED NIGEL SMEAL
2008-03-07363sRETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS
2008-01-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-02-14395PARTICULARS OF MORTGAGE/CHARGE
2007-02-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-05-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-18363aRETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS
2006-02-25395PARTICULARS OF MORTGAGE/CHARGE
2006-01-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-06-06363sRETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS
2005-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-05-25363sRETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS
2004-03-29363sRETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS
2003-11-04395PARTICULARS OF MORTGAGE/CHARGE
2003-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-06-15363sRETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS
2002-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-05-11363sRETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS
2001-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-05-22363(287)REGISTERED OFFICE CHANGED ON 22/05/00
2000-05-22363sRETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS
2000-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-03-10395PARTICULARS OF MORTGAGE/CHARGE
1999-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-06-17363sRETURN MADE UP TO 10/05/99; FULL LIST OF MEMBERS
1998-07-03363(288)DIRECTOR'S PARTICULARS CHANGED
1998-07-03363sRETURN MADE UP TO 10/05/98; NO CHANGE OF MEMBERS
1998-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-01-16363sRETURN MADE UP TO 10/05/97; NO CHANGE OF MEMBERS
1997-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-09-20363aRETURN MADE UP TO 10/05/96; FULL LIST OF MEMBERS
1996-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-08-08363(288)DIRECTOR'S PARTICULARS CHANGED
1995-08-08363sRETURN MADE UP TO 10/05/95; NO CHANGE OF MEMBERS
1995-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-07-19363sRETURN MADE UP TO 10/05/94; NO CHANGE OF MEMBERS
1993-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-06-15363sRETURN MADE UP TO 10/05/93; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores




Licences & Regulatory approval
We could not find any licences issued to THOMAS FORD (SMITHFIELD) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-04-01
Proposal to Strike Off2013-04-02
Proposal to Strike Off2010-08-17
Fines / Sanctions
No fines or sanctions have been issued against THOMAS FORD (SMITHFIELD) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2007-02-14 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-02-25 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-11-04 Outstanding BARCLAYS BANK PLC
DEBENTURE 2000-03-10 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 1,498,855
Creditors Due Within One Year 2012-04-01 £ 335,469

Creditors and other liabilities

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
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 THOMAS FORD (SMITHFIELD) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 170,249
Cash Bank In Hand 2012-04-01 £ 78,542
Current Assets 2012-04-01 £ 154,334
Debtors 2012-04-01 £ 61,936
Fixed Assets 2012-04-01 £ 2,109,978
Shareholder Funds 2012-04-01 £ 429,988
Stocks Inventory 2012-04-01 £ 13,856
Tangible Fixed Assets 2012-04-01 £ 2,095,103

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THOMAS FORD (SMITHFIELD) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THOMAS FORD (SMITHFIELD) LIMITED
Trademarks
We have not found any records of THOMAS FORD (SMITHFIELD) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
RENT SECURITY DEPOSIT DEED 3
CHARGE OF A DEPOSIT 1
CHARGE CONTAINED IN A RENT DEPOSIT DEED 1
RENT DEPOSIT DEED 1

We have found 6 mortgage charges which are owed to THOMAS FORD (SMITHFIELD) LIMITED

Income
Government Income
We have not found government income sources for THOMAS FORD (SMITHFIELD) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47190 - Other retail sale in non-specialised stores) as THOMAS FORD (SMITHFIELD) LIMITED are:

B&Q LIMITED £ 140,401
ARGOS LIMITED £ 133,686
ROYAL COLLECTION ENTERPRISES LIMITED £ 34,325
FAMILY FUND TRADING LIMITED £ 24,827
JOHN LEWIS PLC £ 22,562
SWIMRITE SUPPLIES LIMITED £ 13,394
TFM FARM & COUNTRY SUPERSTORE LIMITED £ 9,448
WATCO UK LIMITED £ 8,515
MACHINE MART LIMITED £ 6,942
DOMESCO LIMITED £ 6,618
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
Outgoings
Business Rates/Property Tax
No properties were found where THOMAS FORD (SMITHFIELD) 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyTHOMAS FORD (SMITHFIELD) LIMITEDEvent Date2014-04-01
 
Initiating party Event TypeProposal to Strike Off
Defending partyTHOMAS FORD (SMITHFIELD) LIMITEDEvent Date2013-04-02
 
Initiating party Event TypeProposal to Strike Off
Defending partyTHOMAS FORD (SMITHFIELD) LIMITEDEvent Date2010-08-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THOMAS FORD (SMITHFIELD) 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 THOMAS FORD (SMITHFIELD) 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.