Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C.H.SMITH AND SONS LIMITED
Company Information for

C.H.SMITH AND SONS LIMITED

7 ST PAULS YARD, SILVER STREET, NEWPORT PAGNELL, BUCKS, MK16 0EG,
Company Registration Number
00520013
Private Limited Company
Active

Company Overview

About C.h.smith And Sons Ltd
C.H.SMITH AND SONS LIMITED was founded on 1953-05-26 and has its registered office in Newport Pagnell. The organisation's status is listed as "Active". C.h.smith And Sons Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
C.H.SMITH AND SONS LIMITED
 
Legal Registered Office
7 ST PAULS YARD
SILVER STREET
NEWPORT PAGNELL
BUCKS
MK16 0EG
Other companies in MK16
 
Filing Information
Company Number 00520013
Company ID Number 00520013
Date formed 1953-05-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/08/2015
Return next due 06/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-09-05 17:19:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C.H.SMITH AND SONS LIMITED
The accountancy firm based at this address is LQ ESTATES 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 C.H.SMITH AND SONS LIMITED

Current Directors
Officer Role Date Appointed
KAREN KEELEY EASTLAKE
Company Secretary 1991-08-09
KAREN KEELEY EASTLAKE
Director 1993-06-17
IAN RICHARD SMITH
Director 2004-03-25
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD ANTHONY SMITH
Director 1991-08-09 2004-03-31
CHARLES DOUGLAS SMITH
Director 1991-08-09 1993-06-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAREN KEELEY EASTLAKE LEMBROOK LIMITED Company Secretary 1991-10-02 CURRENT 1977-11-01 Active
KAREN KEELEY EASTLAKE TYCOPE LIMITED Company Secretary 1991-06-13 CURRENT 1986-09-02 Dissolved 2015-09-08
KAREN KEELEY EASTLAKE WESTONE PROSPECTORS LIMITED Director 2007-02-26 CURRENT 1966-12-01 Active
KAREN KEELEY EASTLAKE LEMBROOK LIMITED Director 1991-10-02 CURRENT 1977-11-01 Active
KAREN KEELEY EASTLAKE TYCOPE LIMITED Director 1991-06-13 CURRENT 1986-09-02 Dissolved 2015-09-08
IAN RICHARD SMITH LEMBROOK LIMITED Director 2007-02-26 CURRENT 1977-11-01 Active
IAN RICHARD SMITH TYCOPE LIMITED Director 2003-06-09 CURRENT 1986-09-02 Dissolved 2015-09-08
IAN RICHARD SMITH NEWPORT PAGNELL TESTING STATION LIMITED Director 2003-02-13 CURRENT 2002-12-18 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
2023-09-12REGISTERED OFFICE CHANGED ON 12/09/23 FROM 7 st Pauls Yard Silver Street Newport Pagnell Bucks MK16 0EG England
2023-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/23 FROM 7 st Pauls Yard Silver Street Newport Pagnell Bucks MK16 0EG England
2023-08-28CONFIRMATION STATEMENT MADE ON 09/08/23, WITH NO UPDATES
2023-08-28CS01CONFIRMATION STATEMENT MADE ON 09/08/23, WITH NO UPDATES
2023-06-22MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-06-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-08-22CONFIRMATION STATEMENT MADE ON 09/08/22, WITH NO UPDATES
2022-08-22CS01CONFIRMATION STATEMENT MADE ON 09/08/22, WITH NO UPDATES
2022-03-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-08-14CS01CONFIRMATION STATEMENT MADE ON 09/08/21, WITH NO UPDATES
2021-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/21 FROM 10 Brookside Weston Turville Aylesbury Bucks HP22 5YN England
2021-02-19AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-03CS01CONFIRMATION STATEMENT MADE ON 09/08/20, WITH NO UPDATES
2020-02-10AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 09/08/19, WITH NO UPDATES
2019-06-19AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/19 FROM Lower Farm Common Street Ravenstone Olney MK46 5AS England
2018-09-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-08-11CS01CONFIRMATION STATEMENT MADE ON 09/08/18, WITH NO UPDATES
2018-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/18 FROM Water Lane Sherington Nr Newport Pagnell Bucks MK16 9NS
2017-09-25AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 09/08/17, WITH NO UPDATES
2016-09-07AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-25LATEST SOC25/08/16 STATEMENT OF CAPITAL;GBP 6800
2016-08-25CS01CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES
2015-09-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 6800
2015-08-27AR0109/08/15 ANNUAL RETURN FULL LIST
2014-09-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 6800
2014-08-28AR0109/08/14 ANNUAL RETURN FULL LIST
2013-09-20AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-08-29ANNOTATIONOther
2013-08-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 005200130004
2013-08-12AR0109/08/13 ANNUAL RETURN FULL LIST
2012-08-23AR0109/08/12 ANNUAL RETURN FULL LIST
2012-07-26AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-08-11AR0109/08/11 ANNUAL RETURN FULL LIST
2011-03-04AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-09-23AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-09-02AR0109/08/10 ANNUAL RETURN FULL LIST
2009-09-28AA31/12/08 ACCOUNTS TOTAL EXEMPTION FULL
2009-09-03363aReturn made up to 09/08/09; full list of members
2008-10-30AA31/12/07 ACCOUNTS TOTAL EXEMPTION FULL
2008-09-04363aRETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS
2007-10-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-09-19363sRETURN MADE UP TO 09/08/07; NO CHANGE OF MEMBERS
2006-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-08-30363sRETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS
2005-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-09-01363sRETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS
2004-10-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-08-25363sRETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS
2004-05-18288bDIRECTOR RESIGNED
2004-05-18288aNEW DIRECTOR APPOINTED
2003-10-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-08-21363sRETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS
2002-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-08-18363sRETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS
2001-10-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-08-16363sRETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS
2000-08-17363sRETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS
2000-08-17AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-11-11AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-08-20363sRETURN MADE UP TO 09/08/99; FULL LIST OF MEMBERS
1998-10-27AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-08-26363sRETURN MADE UP TO 09/08/98; NO CHANGE OF MEMBERS
1997-10-27AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-08-14363sRETURN MADE UP TO 09/08/97; NO CHANGE OF MEMBERS
1996-10-11AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-08-22363sRETURN MADE UP TO 09/08/96; FULL LIST OF MEMBERS
1995-10-06AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-08-15363sRETURN MADE UP TO 09/08/95; NO CHANGE OF MEMBERS
1994-10-26AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-09-13363sRETURN MADE UP TO 09/08/94; NO CHANGE OF MEMBERS
1994-03-02AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-08-23363sRETURN MADE UP TO 09/08/93; FULL LIST OF MEMBERS
1993-08-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-06-27288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-09-22AAFULL ACCOUNTS MADE UP TO 31/12/91
1992-09-08363sRETURN MADE UP TO 09/08/92; NO CHANGE OF MEMBERS
1991-08-16363aRETURN MADE UP TO 09/08/91; NO CHANGE OF MEMBERS
1991-08-16AAFULL ACCOUNTS MADE UP TO 31/12/90
1991-03-19363RETURN MADE UP TO 30/08/90; FULL LIST OF MEMBERS
1991-02-13AAFULL ACCOUNTS MADE UP TO 31/12/89
1989-09-12363RETURN MADE UP TO 27/07/89; FULL LIST OF MEMBERS
1989-09-12AAFULL ACCOUNTS MADE UP TO 31/12/88
1989-08-17288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1988-09-21AAFULL ACCOUNTS MADE UP TO 31/12/87
1988-09-21363RETURN MADE UP TO 04/08/88; FULL LIST OF MEMBERS
1988-06-08PUC 2WD 04/05/88 AD 28/04/88--------- PREMIUM £ SI 16000@.05=800
1987-10-27AAFULL ACCOUNTS MADE UP TO 31/12/86
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to C.H.SMITH AND SONS 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 C.H.SMITH AND SONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-23 Outstanding CHALDEAN PROPERTIES LIMITED
LEGAL MORTGAGE 1973-01-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1960-01-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1960-01-15 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2004-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 C.H.SMITH AND SONS LIMITED

Intangible Assets
Patents
We have not found any records of C.H.SMITH AND SONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C.H.SMITH AND SONS LIMITED
Trademarks
We have not found any records of C.H.SMITH AND SONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C.H.SMITH AND SONS 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 (68209 - Other letting and operating of own or leased real estate) as C.H.SMITH AND SONS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where C.H.SMITH AND SONS 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 C.H.SMITH AND SONS 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 C.H.SMITH AND SONS 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.