Company Information for SMITH BROTHERS STORES LIMITED
Unit V2, Blaby Industrial Park, Winchester Avenue, Blaby, Leicester, LEICESTERSHIRE, LE8 4GZ,
|
Company Registration Number
00962846
Private Limited Company
Active |
Company Name | ||
---|---|---|
SMITH BROTHERS STORES LIMITED | ||
Legal Registered Office | ||
Unit V2, Blaby Industrial Park, Winchester Avenue Blaby Leicester LEICESTERSHIRE LE8 4GZ Other companies in LE2 | ||
Previous Names | ||
|
Company Number | 00962846 | |
---|---|---|
Company ID Number | 00962846 | |
Date formed | 1969-09-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-09-30 | |
Account next due | 2025-06-30 | |
Latest return | 2023-06-28 | |
Return next due | 2024-07-12 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB317459684 |
Last Datalog update: | 2024-05-19 07:31:46 |
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 |
---|---|---|
MARGARET JANE BEASLEY |
||
DAVID ALLAN BRYSON |
||
MARTIN KINGLSEY DENTON |
||
MARTIN FORBES HEATLIE |
||
ANTHONY DAVID SMITH |
||
CHRISTOPHER JOHN SMITH |
||
STEVEN RICHARD SMITH |
||
DAVID CRAIG WILDMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN GREGORY SMITH |
Company Secretary | ||
JEFFREY ROBERTSHAW |
Director | ||
JOHN GREGORY SMITH |
Director | ||
JAMES THOMAS WILKINSON |
Director | ||
PETER CECIL FLETCHER |
Director | ||
ALAN RAYMOND HURD |
Director | ||
SYDNEY SMITH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
APEX TUBE & VALVES LIMITED. | Director | 2005-01-28 | CURRENT | 1985-05-21 | Active - Proposal to Strike off | |
AIR PLANTS HEATING LIMITED | Director | 2004-01-01 | CURRENT | 1996-12-10 | Active | |
A.P. BOILERS LIMITED | Director | 2018-07-06 | CURRENT | 1980-07-30 | Active - Proposal to Strike off | |
AIR PLANTS GROUP LIMITED | Director | 2018-07-05 | CURRENT | 1930-04-30 | Active - Proposal to Strike off | |
AIR PLANTS (SALES) LIMITED | Director | 2018-07-05 | CURRENT | 1977-09-01 | Active - Proposal to Strike off | |
AIR PLANTS (LEICESTER) LIMITED | Director | 2018-07-04 | CURRENT | 1973-08-01 | Active - Proposal to Strike off | |
TALBOTT'S BIOMASS ENERGY SYSTEMS LTD | Director | 2017-10-02 | CURRENT | 2007-08-10 | Active | |
SMITH BROTHERS (LEICESTER) LIMITED | Director | 2017-10-01 | CURRENT | 1907-01-07 | Active | |
NOWRESERVEIT LTD | Director | 2013-12-09 | CURRENT | 2013-12-09 | Dissolved 2018-05-22 | |
NRI BUSINESS SERVICES LIMITED | Director | 2012-05-16 | CURRENT | 2012-05-16 | Dissolved 2018-04-24 | |
SMITH BROTHERS (LEICESTER) LIMITED | Director | 2008-10-01 | CURRENT | 1907-01-07 | Active | |
AIR PLANTS HEATING LIMITED | Director | 2017-12-03 | CURRENT | 1996-12-10 | Active | |
SMITH BROTHERS (LEICESTER) LIMITED | Director | 2008-10-01 | CURRENT | 1907-01-07 | Active | |
APEX TUBE & VALVES LIMITED. | Director | 2005-01-28 | CURRENT | 1985-05-21 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 28/06/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 30/09/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/21 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/21 | |
AP01 | DIRECTOR APPOINTED MR JASON FRETWELL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/21, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/20 | |
SH06 | Cancellation of shares. Statement of capital on 2020-12-15 GBP 2,996 | |
SH03 | Purchase of own shares | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/17 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN GREGORY SMITH | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER SMITH | |
AP01 | DIRECTOR APPOINTED MRS MARGARET JANE BEASLEY | |
AP01 | DIRECTOR APPOINTED MR MARTIN FORBES HEATLIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY ROBERTSHAW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES WILKINSON | |
TM02 | Termination of appointment of John Gregory Smith on 2017-09-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/17, WITH NO UPDATES | |
PSC02 | Notification of Smith Brothers (Leicester) Limited as a person with significant control on 2016-04-06 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER CECIL FLETCHER | |
LATEST SOC | 08/07/16 STATEMENT OF CAPITAL;GBP 3000 | |
AR01 | 28/06/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/16 FROM Batten Street Aylestone Road Leicester LE2 7PB | |
LATEST SOC | 07/07/15 STATEMENT OF CAPITAL;GBP 3000 | |
AR01 | 28/06/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN KINGLSEY DENTON / 01/06/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS JAMES THOMAS WILKINSON / 01/06/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID CRAIG WILDMAN / 01/06/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALLAN BRYSON / 01/06/2015 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/14 | |
LATEST SOC | 10/07/14 STATEMENT OF CAPITAL;GBP 3000 | |
AR01 | 28/06/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/13 | |
AR01 | 28/06/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
AR01 | 28/06/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN RICHARD SMITH / 01/06/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES THOMAS WILKINSON / 01/06/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID CRAIG WILDMAN / 01/06/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN GREGORY SMITH / 01/06/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DAVID SMITH / 01/06/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY ROBERTSHAW / 01/06/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER CECIL FLETCHER / 01/06/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN KINGLSEY DENTON / 01/06/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALLAN BRYSON / 01/06/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JOHN GREGORY SMITH / 01/06/2012 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
AR01 | 28/06/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DAVID SMITH / 01/06/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN KINGLSEY DENTON / 01/06/2011 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
AR01 | 28/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID CRAIG WILDMAN / 28/06/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
CERTNM | COMPANY NAME CHANGED SMITH BROTHERS (STORES) LIMITED CERTIFICATE ISSUED ON 09/07/08 | |
288a | DIRECTOR APPOINTED MARTIN KINGLSEY DENTON | |
288a | DIRECTOR APPOINTED ANTHONY DAVID SMITH | |
288a | DIRECTOR APPOINTED DAVID CRAIG WILDMAN | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/04 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/01 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/98 | |
363a | RETURN MADE UP TO 28/06/99; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 28/06/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/97 | |
363a | RETURN MADE UP TO 28/06/97; NO CHANGE OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/96 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | SMITH BROTHERS (LEICESTER) LIMITED |
|
|
|
|
|
|
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 BROTHERS STORES LIMITED
SMITH BROTHERS STORES LIMITED owns 1 domain names.
sbs.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Leeds City Council | |
|
|
Leeds City Council | |
|
Operational Materials |
Leeds City Council | |
|
Operational Materials |
Kettering Borough Council | |
|
|
Leeds City Council | |
|
Operational Materials |
Leeds City Council | |
|
Operational Materials |
Leeds City Council | |
|
Operational Materials |
Northampton Borough Council | |
|
HSBC Primary Operating |
Northampton Borough Council | |
|
Inventories |
Northampton Borough Council | |
|
Inventories |
Leeds City Council | |
|
|
Northampton Borough Council | |
|
West Bridge Depot Stock-Main Store |
Bath & North East Somerset Council | |
|
PCB Rechargeable Materials (PO) |
Leeds City Council | |
|
Operational Materials |
Leeds City Council | |
|
Operational Materials |
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.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Warehouse and Premises | 2/3 REYNOLDSTON CLOSE BRACKMILLS NORTHAMPTON NN4 7BX | 56,500 | ||
Northampton Borough Council | Warehouse and Premises | 2/3 REYNOLDSTON CLOSE BRACKMILLS NORTHAMPTON NN4 7BX | 56,500 | |
Northampton Borough Council | Warehouse and Premises | 2/3 REYNOLDSTON CLOSE BRACKMILLS NORTHAMPTON NN4 7BX | 56,500 | 08-27-07 |
WAREHOUSE AND PREMISES | 1 QUANTUM BUSINESS PARK PONTEFRACT ROAD STOURTON LEEDS LS10 1AX | 102,000 | 01/04/2009 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
90262020 | Electronic instruments and apparatus for measuring or checking pressure of liquids or gases (excl. regulators) | |||
85162999 | Electric space-heating and soil-heating apparatus, without built-in fan (excl. convection heaters and liquid-filled radiators) | |||
85162999 | Electric space-heating and soil-heating apparatus, without built-in fan (excl. convection heaters and liquid-filled radiators) | |||
85081900 | Vacuum cleaners, incl. dry cleaners and wet vacuum cleaners, with self-contained electric motor ( excl. of a power <= 1 500 W and having a dust bag or other receptacle capacity <= 20 l) | |||
85162999 | Electric space-heating and soil-heating apparatus, without built-in fan (excl. convection heaters and liquid-filled radiators) | |||
90321020 | Electronic thermostats |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | SMITH BROTHERS STORES LIMITED | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | PROGAS PLUMBING & HEATING (UK) LIMITED | Event Date | 2012-11-27 |
In the Leeds Combined Court case number 1605 A Petition to wind up the above-named Company (06772386) of 19 Buckstone Crescent, Leeds, LS17 5HB was presented on 27 November 2012 . The Petition was presented by SMITH BROTHERS STORES LIMITED , Batten Street, Aylestone Road, Leicester, LE2 7PB (the Petitioner), claiming to be a Creditor of the Company. The Petition will be heard by the Leeds Combined Court Centre, The Courthouse, 1 Oxford Road, Leeds, West Yorkshire, LS1 3BG on Tuesday 12 February 2013 at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its solicitors in accordance with Rule 4.16 by 1600 hours on Monday 11 February 2013 . The Petitioners solicitors are Straw and Pearce Solicitors , 18 Rectory Place, Loughborough, Leicestershire LE11 1UU. (Ref PP.AL.S2520037.) : | |||
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. |