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

SMITH BROS LIMITED

30 FINSBURY SQUARE, LONDON, EC2P 2YU,
Company Registration Number
00762949
Private Limited Company
Liquidation

Company Overview

About Smith Bros Ltd
SMITH BROS LIMITED was founded on 1963-05-31 and has its registered office in London. The organisation's status is listed as "Liquidation". Smith Bros Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SMITH BROS LIMITED
 
Legal Registered Office
30 FINSBURY SQUARE
LONDON
EC2P 2YU
Other companies in EC1A
 
Telephone01215591457
 
Filing Information
Company Number 00762949
Company ID Number 00762949
Date formed 1963-05-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts FULL
Last Datalog update: 2018-11-05 06:30:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SMITH BROS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   METRO CITY (UK) LTD   REED MORGAN 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.
Companies with same name SMITH BROS LIMITED
The following companies were found which have the same name as SMITH BROS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SMITH BROS (BONBY) LIMITED 54 MAIN STREET, BONBY BRIGG BRIGG NORTH LINCOLNSHIRE DN20 0PW Dissolved Company formed on the 2003-11-21
SMITH BROS (HEBBURN & JARROW) LIMITED GLEN STREET, HEBBURN, TYNE AND WEAR NE31 1NU Active Company formed on the 1922-03-20
SMITH BROS PROPERTY SERVICES LIMITED 61 STATION ROAD SUDBURY SUDBURY SUFFOLK CO10 2SP Dissolved Company formed on the 2006-09-11
SMITH BROS TIMBER (EAST ANGLIA) LIMITED NO 15 COOKE ROAD SOUTH LOWESTOFT INDUSTRIAL ESTAT LOWESTOFT SUFFOLK NR33 7NA Active Company formed on the 1992-07-03
SMITH BROS. & WEBB LIMITED 22 TYTHING ROAD KINWARTON ALCESTER WARWICKSHIRE B49 6EX Active Company formed on the 1936-05-29
SMITH BROS. (DARCY LEVER) LIMITED T/A CUT AND SEW WORDSWORTH INDUSTRIAL ESTATE WORDSWORTH STREET BOLTON LANCASHIRE BL1 3ND Active Company formed on the 1975-01-27
SMITH BROS. (QUINTON) LIMITED BUSINESS INNOVATION CENTRE HARRY WESTON ROAD COVENTRY WEST MIDLANDS CV3 2TX Dissolved Company formed on the 1958-08-28
SMITH BROS. (STAINCLIFFE) LIMITED PARK VIEW MILLS RAYMOND STREET BRADFORD WEST YORKSHIRE BD5 8DT Active Company formed on the 1942-03-19
SMITH BROS. DECORATORS LIMITED 78B CROSSGATES ROAD LEEDS WEST YORKSHIRE LS15 7NL Active Company formed on the 2005-03-08
SMITH BROS. METAL RECYCLING LIMITED THE SCRAP YARD, RIDINGS LANE LEAFIELD ROAD, CRAWLEY WITNEY OXFORDSHIRE OX29 9XY Active Company formed on the 2006-03-15
SMITH BROS. PARTICIPATIONS LIMITED 30 FINSBURY SQUARE LONDON EC2P 2YU Liquidation Company formed on the 1984-09-24
SMITH BROS. QUINTON (SCOTLAND) LIMITED NOVELL HOUSE 1 HILL TOP COVENTRY WEST MIDLANDS CV1 5AB Dissolved Company formed on the 1966-03-18
SMITH BROS. SERVICES LIMITED Clifton Moor Farm Clifton Penrith CUMBRIA CA10 2EY Active Company formed on the 1981-09-14
SMITH BROS.& CO.(PRINTERS)LIMITED STERLING HOUSE FULBOURNE ROAD LONDON E17 4EE Active Company formed on the 1919-06-14
SMITH BROS.(CAERCONAN)WHOLESALE LIMITED GREYFRIARS HOUSE SIDINGS COURT DONCASTER SOUTH YORKSHIRE DN4 5NU Active Company formed on the 1932-07-15
SMITH BROS.(RAYNE)LIMITED 3 BRUNWIN ROAD RAYNE BRAINTREE ESSEX CM77 6BU Active - Proposal to Strike off Company formed on the 1964-04-14
SMITH BROS.NOMINEES LIMITED 2 KING EDWARD STREET LONDON EC1A 1HQ Active Company formed on the 1972-03-24
SMITH BROS. MEMORIAL ART LIMITED 1195 DUCHARME AVENUE MONTREAL Quebec H2V1E2 Dissolved Company formed on the 1912-04-04
SMITH BROS. GRANITE (1979) LTD. 1195 DUCHARME AVE. MONTREAL Quebec H2V1E2 Dissolved Company formed on the 1979-04-10
SMITH BROS. GRANITE (MONTREAL) LTD. 3801 JEAN TALON OUEST MONTREAL Quebec H3R 2G4 Dissolved Company formed on the 1981-10-13

Company Officers of SMITH BROS LIMITED

Current Directors
Officer Role Date Appointed
MERRILL LYNCH CORPORATE SERVICES LIMITED
Company Secretary 2003-11-28
TREVOR CALEB MARTIN
Director 2009-07-08
PHILIP JOHN WOOD
Director 2012-11-08
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD IAN JONES
Director 2011-04-01 2016-10-19
CHRISTOPHER JOHN BLIZARD
Director 2005-07-07 2009-07-01
NICHOLAS CHARLES DALTON HALL
Director 1996-11-20 2006-09-29
DEBRA ANNE SEARLE
Company Secretary 1996-03-12 2003-12-01
JOHN DEVINE
Director 2000-02-29 2001-11-30
ANNE CHRISTINE GIRLING
Director 2001-02-05 2001-11-30
JEROME PAUL KENNEY
Director 1995-08-23 2000-12-13
CAROL ANN LANGHAM
Company Secretary 1996-03-12 2000-06-28
CAROL ANN LANGHAM
Director 1999-07-26 2000-06-28
DAVID BROOKS GENDRON
Director 1998-03-06 2000-02-03
ALLEN GEORGE BRAITHWAITE III
Director 1998-03-06 1999-09-01
PHILIP LEONARD JOLOWICZ
Director 1993-05-10 1996-11-19
GAVIN FRANK CASEY
Director 1992-08-08 1996-06-30
JOHN RAYMOND GARWOOD
Company Secretary 1992-08-08 1996-03-12
NICHOLAS JOHN HOLT
Director 1992-08-08 1995-12-28
ANTHONY SIDNEY ABRAHAMS
Director 1992-08-08 1995-12-22
TERENCE MICHAEL HEISER
Director 1993-05-10 1995-12-18
ARTHUR TYRER COPPLE
Director 1995-06-14 1995-12-11
MICHAEL ALLEN DRITZ
Director 1992-08-08 1995-12-06
NICHOLAS LASZLO BANSZKY
Director 1992-08-08 1995-12-04
MICHAEL PHILIP DAVIDS
Director 1994-06-15 1995-12-04
JOHN GAYLER EVERNDEN
Director 1993-05-10 1995-12-04
GERALD DAVID FREEDMAN
Director 1992-08-08 1995-12-04
SIMON LLOYD GREENWELL
Director 1995-06-14 1995-12-04
MARC EDWARDS
Director 1993-05-10 1995-11-30
DAVID LESLIE NORTON HERON
Director 1994-01-10 1995-11-23
MICHAEL ROBERT HEATH
Director 1992-08-08 1995-11-17
DEREK LYLE KEYS
Director 1995-06-14 1995-11-07
PHILIP BRUCE KAY
Director 1992-08-08 1995-10-27
ANGUS NORMILE ELLIOT BAXTER
Director 1992-08-08 1995-10-25
JOHN HUMPHREY GUNN
Director 1992-08-08 1993-01-01
ROBERT SANFORD BOAS
Director 1992-08-08 1992-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MERRILL LYNCH CORPORATE SERVICES LIMITED NEWFOUND BAY LIMITED Company Secretary 2017-10-23 CURRENT 2005-02-18 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED FIA UK FUNDING LIMITED Company Secretary 2017-05-25 CURRENT 2012-06-21 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED EUROPE CARD SERVICES GENERAL PARTNER LIMITED Company Secretary 2017-04-18 CURRENT 2014-07-07 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED BAML FUNDING 1 LIMITED Company Secretary 2017-03-28 CURRENT 2007-11-14 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED CORFE HILL LIMITED Company Secretary 2014-09-02 CURRENT 2007-12-17 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED BODIAM HILL LIMITED Company Secretary 2014-09-02 CURRENT 2007-08-16 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED LUMYNA INVESTMENTS LIMITED Company Secretary 2013-12-23 CURRENT 2013-12-23 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED BANCBOSTON CAPITAL HOLDINGS LIMITED Company Secretary 2012-09-26 CURRENT 1982-05-04 Dissolved 2018-05-05
MERRILL LYNCH CORPORATE SERVICES LIMITED ALIE STREET INVESTMENTS 8 LIMITED Company Secretary 2012-09-26 CURRENT 2005-03-17 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED ALIE STREET INVESTMENTS 16 LIMITED Company Secretary 2012-09-26 CURRENT 2006-03-16 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED ALIE STREET INVESTMENTS 24 LIMITED Company Secretary 2012-09-26 CURRENT 2006-03-16 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED FUGU CREDIT LIMITED Company Secretary 2012-09-26 CURRENT 2006-03-16 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED ROBERTSON STEPHENS INTERNATIONAL, LTD. Company Secretary 2012-09-26 CURRENT 1996-06-28 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED BANKAMERICA NOMINEES LIMITED Company Secretary 2012-09-26 CURRENT 1946-05-08 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED ALIE STREET INVESTMENTS LIMITED Company Secretary 2012-09-26 CURRENT 2001-03-27 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED ALIE STREET INVESTMENTS 6 LIMITED Company Secretary 2012-09-26 CURRENT 2005-03-17 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED ALIE STREET INVESTMENTS 12 LIMITED Company Secretary 2012-09-26 CURRENT 2005-05-23 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED BOFAML TRUSTEES LIMITED Company Secretary 2012-09-25 CURRENT 2010-09-29 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED BANK OF AMERICA GSS NOMINEES LIMITED Company Secretary 2012-09-25 CURRENT 2006-05-04 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED BANK OF AMERICA (GSS) LIMITED Company Secretary 2012-09-25 CURRENT 2004-11-04 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED BANCBOSTON CAPITAL MONEY MARKETS LIMITED Company Secretary 2012-09-17 CURRENT 1987-10-27 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED CWTECHSOLUTIONS LIMITED Company Secretary 2012-08-30 CURRENT 1999-04-01 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED BAL GLOBAL FINANCE (UK) LIMITED Company Secretary 2012-08-23 CURRENT 1990-04-02 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED APPOLD PROPERTY MANAGEMENT LIMITED Company Secretary 2012-07-12 CURRENT 1984-07-27 Dissolved 2018-02-07
MERRILL LYNCH CORPORATE SERVICES LIMITED BOFAML FUNDING LIMITED Company Secretary 2012-06-14 CURRENT 2012-06-14 Dissolved 2016-11-23
MERRILL LYNCH CORPORATE SERVICES LIMITED BANK OF AMERICA MERRILL LYNCH INTERNATIONAL LIMITED Company Secretary 2011-11-25 CURRENT 1971-04-27 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED ML UK FUNDING LIMITED Company Secretary 2011-06-24 CURRENT 2006-12-07 Dissolved 2018-08-11
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH UK HOLDINGS LIMITED Company Secretary 2008-08-15 CURRENT 2008-07-28 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MLEIH FUNDING Company Secretary 2007-12-06 CURRENT 2007-12-04 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MLIM CAPITAL LIMITED Company Secretary 2007-10-22 CURRENT 2007-10-22 Dissolved 2013-12-02
MERRILL LYNCH CORPORATE SERVICES LIMITED ML MBS SERVICES LIMITED Company Secretary 2007-05-02 CURRENT 2007-03-30 Dissolved 2013-11-08
MERRILL LYNCH CORPORATE SERVICES LIMITED SOLIMAR SHIPPING LIMITED Company Secretary 2007-03-12 CURRENT 2007-01-23 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED LUDGATE FUNDING (OPTIONS) LIMITED Company Secretary 2006-11-10 CURRENT 2006-11-10 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED WAVE LENDING LIMITED Company Secretary 2006-08-14 CURRENT 1997-02-04 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED WAVE LENDING HOLDINGS LIMITED Company Secretary 2006-08-08 CURRENT 2006-03-27 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH (UK) HEALTHCARE TRUSTEE LIMITED Company Secretary 2006-06-21 CURRENT 2006-03-14 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH (CAMBERLEY) LIMITED Company Secretary 2006-02-28 CURRENT 2005-04-06 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED BANK OF AMERICA EUROPE DESIGNATED ACTIVITY COMPANY Company Secretary 2005-08-17 CURRENT 2005-08-08 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MORTGAGES 2 LIMITED Company Secretary 2005-06-22 CURRENT 1998-06-25 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MORTGAGES 5 LIMITED Company Secretary 2005-06-22 CURRENT 2000-05-25 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED NEWGATE FUNDING (OPTIONS) LIMITED Company Secretary 2005-06-22 CURRENT 2000-06-13 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MORTGAGES 1 LIMITED Company Secretary 2005-06-22 CURRENT 1996-04-16 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MORTGAGES PLC Company Secretary 2005-06-22 CURRENT 1997-02-19 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MORTGAGE HOLDINGS LIMITED Company Secretary 2005-06-22 CURRENT 1997-07-22 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED MORTGAGES 3 LIMITED Company Secretary 2005-06-22 CURRENT 1998-06-26 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MORTGAGES 4 LIMITED Company Secretary 2005-06-22 CURRENT 1999-01-14 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MORTGAGES 6 LIMITED Company Secretary 2005-06-22 CURRENT 2000-05-25 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MAJESTIC ACQUISITIONS LIMITED Company Secretary 2005-06-22 CURRENT 2001-10-24 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED MORTGAGES 7 LIMITED Company Secretary 2005-06-22 CURRENT 2003-03-06 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MORTGAGES NO 6 (OPTIONS) LIMITED Company Secretary 2005-06-22 CURRENT 2004-02-19 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH EUROPE LIQUIDITY COMPANY LIMITED Company Secretary 2005-02-18 CURRENT 2005-01-28 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH COMMODITIES (EUROPE) LIMITED Company Secretary 2004-11-01 CURRENT 1998-05-08 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH CIS LIMITED Company Secretary 2004-02-25 CURRENT 2004-02-25 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH EUROPE LIMITED Company Secretary 2003-12-09 CURRENT 1929-03-23 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH INVESTMENT MANAGERS (FINANCE) LIMITED Company Secretary 2003-11-28 CURRENT 1982-03-03 Dissolved 2013-09-25
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH,PIERCE,FENNER & SMITH(BROKERS & DEALERS) Company Secretary 2003-11-28 CURRENT 1964-04-03 Dissolved 2015-01-14
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH INVESTMENT MANAGERS GROUP SERVICES LIMITED Company Secretary 2003-11-28 CURRENT 1987-09-14 Dissolved 2014-01-09
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH GLOBAL ASSET MANAGEMENT LIMITED Company Secretary 2003-11-28 CURRENT 1986-05-23 Dissolved 2014-08-15
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH HOLDINGS LIMITED Company Secretary 2003-11-28 CURRENT 1995-09-21 Dissolved 2015-04-15
MERRILL LYNCH CORPORATE SERVICES LIMITED SNC INTERNATIONAL (HOLDINGS) LIMITED Company Secretary 2003-11-28 CURRENT 1987-02-09 Dissolved 2015-03-01
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH GILTS HOLDINGS LIMITED Company Secretary 2003-11-28 CURRENT 1997-06-12 Dissolved 2015-03-04
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH EUROPE FUNDING Company Secretary 2003-11-28 CURRENT 1997-01-17 Dissolved 2016-06-09
MERRILL LYNCH CORPORATE SERVICES LIMITED MERSHIP NOMINEES LIMITED Company Secretary 2003-11-28 CURRENT 1973-11-26 Dissolved 2017-08-25
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH UK FINANCE Company Secretary 2003-11-28 CURRENT 2002-12-05 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH, PIERCE, FENNER & SMITH LIMITED Company Secretary 2003-11-28 CURRENT 1960-09-16 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH INTERNATIONAL Company Secretary 2003-11-28 CURRENT 1988-11-02 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED BANK OF AMERICA UK RETIREMENT PLAN TRUSTEES LIMITED Company Secretary 2003-11-28 CURRENT 1997-02-26 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH NOMINEES LIMITED Company Secretary 2003-11-28 CURRENT 1985-03-27 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED S. N. C. NOMINEES LIMITED Company Secretary 2003-11-28 CURRENT 1987-02-09 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED CHETWYND NOMINEES LIMITED Company Secretary 2003-11-28 CURRENT 1987-02-09 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED CITYGATE NOMINEES LIMITED Company Secretary 2003-11-28 CURRENT 1987-11-05 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH GILTS (NOMINEES) LIMITED Company Secretary 2003-11-28 CURRENT 1954-12-24 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH EQUITIES LIMITED Company Secretary 2003-11-28 CURRENT 1985-12-02 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED MLIS LIMITED Company Secretary 2003-11-28 CURRENT 1987-02-09 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED BENSON NOMINEES LIMITED Company Secretary 2003-11-28 CURRENT 1987-11-05 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED ML INVEST HOLDINGS Company Secretary 2003-11-28 CURRENT 1997-11-13 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED SMITH BROS.NOMINEES LIMITED Company Secretary 2003-11-28 CURRENT 1972-03-24 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED PARAMOUNT NOMINEES LIMITED Company Secretary 2003-11-28 CURRENT 1987-11-05 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED SEALION NOMINEES LIMITED Company Secretary 2003-11-28 CURRENT 1972-08-15 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED SNC SECURITIES LIMITED Company Secretary 2003-11-28 CURRENT 1977-06-20 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED N.Y. NOMINEES LIMITED Company Secretary 2003-11-28 CURRENT 1972-06-09 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED SMITH BROS. PARTICIPATIONS LIMITED Company Secretary 2003-11-28 CURRENT 1984-09-24 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED BOFAML INVESTMENTS Company Secretary 2003-11-28 CURRENT 1972-07-19 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH EUROPE INTERMEDIATE HOLDINGS Company Secretary 2003-11-20 CURRENT 2003-11-20 Dissolved 2014-11-14
MERRILL LYNCH CORPORATE SERVICES LIMITED ML UK CAPITAL HOLDINGS LIMITED Company Secretary 2003-11-20 CURRENT 2003-11-20 Active
TREVOR CALEB MARTIN SNC SECURITIES LIMITED Director 2017-05-22 CURRENT 1977-06-20 Active
TREVOR CALEB MARTIN FIA UK FUNDING LIMITED Director 2017-03-16 CURRENT 2012-06-21 Liquidation
TREVOR CALEB MARTIN MERRILL LYNCH UK HOLDINGS LIMITED Director 2016-02-01 CURRENT 2008-07-28 Active
TREVOR CALEB MARTIN EUROPE CARD SERVICES GENERAL PARTNER LIMITED Director 2014-10-28 CURRENT 2014-07-07 Active
TREVOR CALEB MARTIN BAML FUNDING 1 LIMITED Director 2012-11-02 CURRENT 2007-11-14 Liquidation
TREVOR CALEB MARTIN BOFAML FUNDING LIMITED Director 2012-06-14 CURRENT 2012-06-14 Dissolved 2016-11-23
TREVOR CALEB MARTIN MLPF&SH LIMITED Director 2010-08-06 CURRENT 2010-08-06 Dissolved 2016-09-29
TREVOR CALEB MARTIN MERRILL LYNCH,PIERCE,FENNER & SMITH(BROKERS & DEALERS) Director 2009-07-08 CURRENT 1964-04-03 Dissolved 2015-01-14
TREVOR CALEB MARTIN SNC INTERNATIONAL (HOLDINGS) LIMITED Director 2009-07-08 CURRENT 1987-02-09 Dissolved 2015-03-01
TREVOR CALEB MARTIN MERRILL LYNCH GILTS HOLDINGS LIMITED Director 2009-07-08 CURRENT 1997-06-12 Dissolved 2015-03-04
TREVOR CALEB MARTIN MLEIH FUNDING Director 2007-12-06 CURRENT 2007-12-04 Active
TREVOR CALEB MARTIN MLIM CAPITAL LIMITED Director 2007-10-23 CURRENT 2007-10-22 Dissolved 2013-12-02
TREVOR CALEB MARTIN MERRILL LYNCH HOLDINGS LIMITED Director 2006-11-28 CURRENT 1995-09-21 Dissolved 2015-04-15
TREVOR CALEB MARTIN BOFAML INVESTMENTS Director 2006-11-27 CURRENT 1972-07-19 Active
TREVOR CALEB MARTIN MERRILL LYNCH INVESTMENT MANAGERS (FINANCE) LIMITED Director 2006-09-29 CURRENT 1982-03-03 Dissolved 2013-09-25
TREVOR CALEB MARTIN MERRILL LYNCH INVESTMENT MANAGERS GROUP SERVICES LIMITED Director 2006-07-19 CURRENT 1987-09-14 Dissolved 2014-01-09
TREVOR CALEB MARTIN ML INVEST HOLDINGS Director 2006-07-19 CURRENT 1997-11-13 Active
TREVOR CALEB MARTIN MERRILL LYNCH EUROPE LIQUIDITY COMPANY LIMITED Director 2005-02-18 CURRENT 2005-01-28 Liquidation
TREVOR CALEB MARTIN MERRILL LYNCH EUROPE INTERMEDIATE HOLDINGS Director 2003-11-20 CURRENT 2003-11-20 Dissolved 2014-11-14
TREVOR CALEB MARTIN MERRILL LYNCH CORPORATE SERVICES LIMITED Director 2003-10-10 CURRENT 2003-10-10 Active
TREVOR CALEB MARTIN MERRILL LYNCH EUROPE FUNDING Director 2003-09-22 CURRENT 1997-01-17 Dissolved 2016-06-09
TREVOR CALEB MARTIN MERRILL LYNCH EUROPE LIMITED Director 2003-03-28 CURRENT 1929-03-23 Active
TREVOR CALEB MARTIN MERRILL LYNCH UK FINANCE Director 2002-12-10 CURRENT 2002-12-05 Liquidation
TREVOR CALEB MARTIN MERRILL LYNCH EQUITIES LIMITED Director 2001-09-17 CURRENT 1985-12-02 Liquidation
PHILIP JOHN WOOD ROBERTSON STEPHENS INTERNATIONAL, LTD. Director 2016-10-19 CURRENT 1996-06-28 Liquidation
PHILIP JOHN WOOD MERRILL LYNCH UK FINANCE Director 2012-11-08 CURRENT 2002-12-05 Liquidation
PHILIP JOHN WOOD MERRILL LYNCH NOMINEES LIMITED Director 2012-11-08 CURRENT 1985-03-27 Active
PHILIP JOHN WOOD S. N. C. NOMINEES LIMITED Director 2012-11-08 CURRENT 1987-02-09 Active
PHILIP JOHN WOOD MERRILL LYNCH CORPORATE SERVICES LIMITED Director 2012-11-08 CURRENT 2003-10-10 Active
PHILIP JOHN WOOD MERRILL LYNCH EUROPE LIQUIDITY COMPANY LIMITED Director 2012-11-08 CURRENT 2005-01-28 Liquidation
PHILIP JOHN WOOD CHETWYND NOMINEES LIMITED Director 2012-11-08 CURRENT 1987-02-09 Active
PHILIP JOHN WOOD CITYGATE NOMINEES LIMITED Director 2012-11-08 CURRENT 1987-11-05 Active
PHILIP JOHN WOOD MERRILL LYNCH GILTS (NOMINEES) LIMITED Director 2012-11-08 CURRENT 1954-12-24 Active
PHILIP JOHN WOOD MERRILL LYNCH EQUITIES LIMITED Director 2012-11-08 CURRENT 1985-12-02 Liquidation
PHILIP JOHN WOOD BENSON NOMINEES LIMITED Director 2012-11-08 CURRENT 1987-11-05 Liquidation
PHILIP JOHN WOOD SMITH BROS.NOMINEES LIMITED Director 2012-11-08 CURRENT 1972-03-24 Active
PHILIP JOHN WOOD PARAMOUNT NOMINEES LIMITED Director 2012-11-08 CURRENT 1987-11-05 Liquidation
PHILIP JOHN WOOD SEALION NOMINEES LIMITED Director 2012-11-08 CURRENT 1972-08-15 Active
PHILIP JOHN WOOD N.Y. NOMINEES LIMITED Director 2012-11-08 CURRENT 1972-06-09 Active
PHILIP JOHN WOOD SMITH BROS. PARTICIPATIONS LIMITED Director 2012-11-08 CURRENT 1984-09-24 Liquidation
PHILIP JOHN WOOD ALIE STREET INVESTMENTS 16 LIMITED Director 2012-10-30 CURRENT 2006-03-16 Liquidation
PHILIP JOHN WOOD ALIE STREET INVESTMENTS 24 LIMITED Director 2012-10-30 CURRENT 2006-03-16 Liquidation
PHILIP JOHN WOOD FUGU CREDIT LIMITED Director 2012-10-30 CURRENT 2006-03-16 Liquidation
PHILIP JOHN WOOD ALIE STREET INVESTMENTS 6 LIMITED Director 2012-10-30 CURRENT 2005-03-17 Liquidation
PHILIP JOHN WOOD ALIE STREET INVESTMENTS 12 LIMITED Director 2012-10-30 CURRENT 2005-05-23 Liquidation

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
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES
2017-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN WOOD / 15/11/2017
2017-12-07RES12VARYING SHARE RIGHTS AND NAMES
2017-12-07RES12VARYING SHARE RIGHTS AND NAMES
2017-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR CALEB MARTIN / 26/08/2017
2017-07-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-12-04RES01ALTER ARTICLES 07/11/2016
2016-10-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JONES
2016-07-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-04AR0131/03/16 FULL LIST
2015-09-22SH20STATEMENT BY DIRECTORS
2015-09-22SH1922/09/15 STATEMENT OF CAPITAL GBP 1000
2015-09-22CAP-SSSOLVENCY STATEMENT DATED 08/09/15
2015-09-22RES13CAPITAL REDEMPTION RESERVE BE CANCELLED 08/09/2015
2015-09-09AR0131/07/15 FULL LIST
2015-07-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-19SH20STATEMENT BY DIRECTORS
2015-03-19CAP-SSSOLVENCY STATEMENT DATED 10/03/15
2015-03-19LATEST SOC12/09/14 STATEMENT OF CAPITAL;GBP 16864.5
2015-03-19SH190000
2015-03-19RES13ALL THE SHARE PREMIUM ACCOUNT EXTINGUISHED 10/03/2015
2015-03-19RES06REDUCE ISSUED CAPITAL 10/03/2015
2014-09-12LATEST SOC12/09/14 STATEMENT OF CAPITAL;GBP 16864.5
2014-09-12AR0131/07/14 FULL LIST
2014-08-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-08SH0118/12/13 STATEMENT OF CAPITAL GBP 16864.50
2013-08-29AR0131/07/13 FULL LIST
2013-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN WOOD / 31/07/2013
2013-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD IAN JONES / 31/07/2013
2013-07-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-15AP01DIRECTOR APPOINTED PHILIP JOHN WOOD
2012-10-31TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER REYNOLDS
2012-09-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-28AR0131/07/12 FULL LIST
2012-08-28CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MERRILL LYNCH CORPORATE SERVICES LIMITED / 31/07/2012
2011-12-15SH20STATEMENT BY DIRECTORS
2011-12-15CAP-SSSOLVENCY STATEMENT DATED 14/12/11
2011-12-15RES06REDUCE ISSUED CAPITAL 14/12/2011
2011-12-15RES13SHARE PREMIUM ACCOUNT CANCELLED 14/12/2011
2011-12-15SH1915/12/11 STATEMENT OF CAPITAL GBP 10000.00
2011-08-24AR0131/07/11 FULL LIST
2011-07-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-13AP01DIRECTOR APPOINTED MR RICHARD IAN JONES
2011-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER IAN REYNOLDS / 05/11/2010
2011-04-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THOMSON
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-23AR0131/07/10 FULL LIST
2010-01-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MERRILL LYNCH CORPORATE SERVICES LIMITED / 01/12/2009
2010-01-05MEM/ARTSARTICLES OF ASSOCIATION
2010-01-05RES01ADOPT ARTICLES 11/12/2009
2009-12-14AUDAUDITOR'S RESIGNATION
2009-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2009 FROM MERRILL LYNCH FINANCIAL CENTRE 2 KING EDWARD STREET LONDON EC1A 1HQ
2009-11-01AAFULL ACCOUNTS MADE UP TO 26/12/08
2009-09-02363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-08-17288aDIRECTOR APPOINTED CHRISTOPHER IAN REYNOLDS
2009-08-12288aDIRECTOR APPOINTED TREVOR CALEB MARTIN
2009-08-04288bAPPOINTMENT TERMINATED DIRECTOR KEITH PEARSON
2009-07-27288bAPPOINTMENT TERMINATED DIRECTOR DEBRA SEARLE
2009-07-14288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BLIZARD
2008-12-05123NC INC ALREADY ADJUSTED 28/11/08
2008-12-05RES04GBP NC 62118345/312118345.25 28/11/2008
2008-12-05MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-12-05RES01ALTER ARTICLES 28/11/2008
2008-12-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-12-0588(2)AD 28/11/08 GBP SI 960614204@0.25=240153551 GBP IC 22545685.25/262699236.25
2008-08-21363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-08-21288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMSON / 31/07/2008
2008-07-01AAFULL ACCOUNTS MADE UP TO 28/12/07
2008-01-3188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-12-11353LOCATION OF REGISTER OF MEMBERS
2007-08-28AAFULL ACCOUNTS MADE UP TO 29/12/06
2007-08-22363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-05-10353LOCATION OF REGISTER OF MEMBERS
2007-04-27288cDIRECTOR'S PARTICULARS CHANGED
2007-04-27288cDIRECTOR'S PARTICULARS CHANGED
2007-04-26288cDIRECTOR'S PARTICULARS CHANGED
2007-04-26288cDIRECTOR'S PARTICULARS CHANGED
2006-10-19288bDIRECTOR RESIGNED
2006-08-31AAFULL ACCOUNTS MADE UP TO 30/12/05
2006-08-18363aRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2005-08-18363aRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-07-25288aNEW DIRECTOR APPOINTED
2005-06-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-09-13AAFULL ACCOUNTS MADE UP TO 26/12/03
2004-08-20363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-08-20288aNEW DIRECTOR APPOINTED
2003-12-23353LOCATION OF REGISTER OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to SMITH BROS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2018-09-28
Appointment of Liquidators2018-09-28
Resolutions for Winding-up2018-09-28
Fines / Sanctions
No fines or sanctions have been issued against SMITH BROS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COLLATERAL AGREEMENT 1987-09-21 Satisfied MORGAN GUARANTY TRUST COMPANY OF NEW YORK.
SECURITY AGREEMENT 1987-02-27 Satisfied MORGAN GUARANTY TRUST COMPANY OF NEW YORK.
MEM OF DEPOSIT 1987-01-23 Satisfied N M ROTHSCHILD & SONS LIMITED
DEED. 1986-11-12 Satisfied MORGAN GUARANTY TRUST COMPANY OF NEW YORK.
CHARGE 1986-10-22 Satisfied THE STOCK EXCHANGE
CHARGE 1986-06-24 Satisfied N. M. ROTHSCHILD & SONS LIMITED
CHARGE 1985-08-05 Satisfied BANQUE NATIONALE DE PARIS PLC.
LEGAL CHARGE 1985-07-26 Satisfied THE STOCK EXCHANGE
CHARGE 1984-11-28 Satisfied BANQUE NATIONALE DE PARIS P.L.C.
CHARGE 1982-08-04 Satisfied THE STOCK EXCHANGE
DEED OF VARIATION SUPPLEMENTAL TO THE FINANCIAL CHARGE DATED 3-4-79 1982-07-27 Satisfied THE STOCK EXCHANGE
DEED 1979-12-05 Satisfied MORGAN GUARANTY TRUST CO. OF NEW YORK
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 SMITH BROS LIMITED

Intangible Assets
Patents
We have not found any records of SMITH BROS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of SMITH BROS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SMITH BROS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bolton Council 2016-12-15 GBP £6,016 Inventory AP Accrual
Bolton Council 2016-12-08 GBP £3,392 Inventory AP Accrual
Bolton Council 2015-12-31 GBP £4,506 Inventory AP Accrual
Bolton Council 2015-12-31 GBP £5,218 Inventory AP Accrual
Bolton Council 2015-12-31 GBP £1,183 Inventory AP Accrual
Bolton Council 2015-12-14 GBP £4,130 Inventory AP Accrual
Bolton Council 2015-12-10 GBP £1,778 Inventory AP Accrual
Bolton Council 2015-11-30 GBP £5,378 Inventory AP Accrual
Bolton Council 2015-11-23 GBP £1,183 Inventory AP Accrual
Bolton Council 2015-11-09 GBP £9,460 Inventory AP Accrual
Bolton Council 2015-09-23 GBP £5,218 Inventory AP Accrual
Bolton Council 2015-09-10 GBP £1,362 Inventory AP Accrual
Bolton Council 2015-09-01 GBP £577 Inventory AP Accrual
Bolton Council 2015-05-26 GBP £5,184 Z6007 - Inventory AP Accrual
Bolton Council 2015-05-21 GBP £11,854 Z6007 - Inventory AP Accrual
Bolton Council 2015-03-27 GBP £5,184 Z6007 - Inventory AP Accrual
Bolton Council 2015-03-12 GBP £5,204 Z6007 - Inventory AP Accrual
Bolton Council 2015-02-23 GBP £2,121 Z6007 - Inventory AP Accrual
Bolton Council 2015-02-05 GBP £4,937 Z6007 - Inventory AP Accrual
Bolton Council 2015-01-22 GBP £9,771 Z6007 - Inventory AP Accrual
Bolton Council 2014-11-27 GBP £6,091 Z6007 - Inventory AP Accrual
Tamworth Borough Council 2014-11-27 GBP £752 Account Transactions
Tamworth Borough Council 2014-11-27 GBP £978 Account Transactions
Bolton Council 2014-10-23 GBP £4,013 Z6007 - Inventory AP Accrual
Bolton Council 2014-06-26 GBP £3,512 Z6007 - Inventory AP Accrual
Bolton Council 2014-06-19 GBP £5,007 Z6007 - Inventory AP Accrual
Bolton Council 2014-04-14 GBP £3,529 Z6007 - Inventory AP Accrual
Tamworth Borough Council 2013-03-21 GBP £2,645
Bolton Council 0000-00-00 GBP £1,916 Inventory AP Accrual
Bolton Council 0000-00-00 GBP £5,218 Inventory AP Accrual

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 SMITH BROS 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 TypeNotices to Creditors
Defending partySMITH BROS LIMITEDEvent Date2018-09-20
Final Date For Submission: 9 November 2018. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Company named above (in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. This notice refers to company number stated above, which is solvent. The Company is able to pay all known liabilities in full. Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partySMITH BROS LIMITEDEvent Date2018-09-20
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Initiating party Event TypeResolutions for Winding-up
Defending partySMITH BROS LIMITEDEvent Date2018-09-20
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 20 September 2018 that: The company be wound up voluntarily, and the liquidator specified below be appointed liquidator of the company for the purposes of the voluntary winding up. Philip Wood, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SMITH BROS 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 SMITH BROS LIMITED any grants or awards.
Ownership
    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.