Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SMITH BROTHERS STORES LIMITED
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 Overview

About Smith Brothers Stores Ltd
SMITH BROTHERS STORES LIMITED was founded on 1969-09-26 and has its registered office in Leicester. The organisation's status is listed as "Active". Smith Brothers Stores Limited is a Private Limited Company registered in ENGLAND 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 BROTHERS STORES LIMITED
 
Legal Registered Office
Unit V2, Blaby Industrial Park, Winchester Avenue
Blaby
Leicester
LEICESTERSHIRE
LE8 4GZ
Other companies in LE2
 
Previous Names
SMITH BROTHERS (STORES) LIMITED09/07/2008
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SMITH BROTHERS STORES 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 SMITH BROTHERS STORES LIMITED

Current Directors
Officer Role Date Appointed
MARGARET JANE BEASLEY
Director 2017-10-01
DAVID ALLAN BRYSON
Director 2004-01-01
MARTIN KINGLSEY DENTON
Director 2008-03-04
MARTIN FORBES HEATLIE
Director 2017-10-01
ANTHONY DAVID SMITH
Director 2008-03-04
CHRISTOPHER JOHN SMITH
Director 2017-10-01
STEVEN RICHARD SMITH
Director 2007-10-01
DAVID CRAIG WILDMAN
Director 2008-03-04
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN GREGORY SMITH
Company Secretary 1991-06-28 2017-09-30
JEFFREY ROBERTSHAW
Director 1996-10-01 2017-09-30
JOHN GREGORY SMITH
Director 1991-06-28 2017-09-30
JAMES THOMAS WILKINSON
Director 1995-10-02 2017-09-30
PETER CECIL FLETCHER
Director 1991-06-28 2017-06-09
ALAN RAYMOND HURD
Director 1991-06-28 1996-10-01
SYDNEY SMITH
Director 1991-06-28 1994-11-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ALLAN BRYSON APEX TUBE & VALVES LIMITED. Director 2005-01-28 CURRENT 1985-05-21 Active - Proposal to Strike off
DAVID ALLAN BRYSON AIR PLANTS HEATING LIMITED Director 2004-01-01 CURRENT 1996-12-10 Active
MARTIN FORBES HEATLIE A.P. BOILERS LIMITED Director 2018-07-06 CURRENT 1980-07-30 Active - Proposal to Strike off
MARTIN FORBES HEATLIE AIR PLANTS GROUP LIMITED Director 2018-07-05 CURRENT 1930-04-30 Active - Proposal to Strike off
MARTIN FORBES HEATLIE AIR PLANTS (SALES) LIMITED Director 2018-07-05 CURRENT 1977-09-01 Active - Proposal to Strike off
MARTIN FORBES HEATLIE AIR PLANTS (LEICESTER) LIMITED Director 2018-07-04 CURRENT 1973-08-01 Active - Proposal to Strike off
MARTIN FORBES HEATLIE TALBOTT'S BIOMASS ENERGY SYSTEMS LTD Director 2017-10-02 CURRENT 2007-08-10 Active
MARTIN FORBES HEATLIE SMITH BROTHERS (LEICESTER) LIMITED Director 2017-10-01 CURRENT 1907-01-07 Active
MARTIN FORBES HEATLIE NOWRESERVEIT LTD Director 2013-12-09 CURRENT 2013-12-09 Dissolved 2018-05-22
MARTIN FORBES HEATLIE NRI BUSINESS SERVICES LIMITED Director 2012-05-16 CURRENT 2012-05-16 Dissolved 2018-04-24
ANTHONY DAVID SMITH SMITH BROTHERS (LEICESTER) LIMITED Director 2008-10-01 CURRENT 1907-01-07 Active
CHRISTOPHER JOHN SMITH AIR PLANTS HEATING LIMITED Director 2017-12-03 CURRENT 1996-12-10 Active
STEVEN RICHARD SMITH SMITH BROTHERS (LEICESTER) LIMITED Director 2008-10-01 CURRENT 1907-01-07 Active
STEVEN RICHARD SMITH APEX TUBE & VALVES LIMITED. Director 2005-01-28 CURRENT 1985-05-21 Active - Proposal to Strike off

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
2023-07-10CONFIRMATION STATEMENT MADE ON 28/06/23, WITH NO UPDATES
2023-06-10FULL ACCOUNTS MADE UP TO 30/09/22
2022-07-29CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES
2022-07-29CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES
2022-05-20AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-05-20AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-10-07AP01DIRECTOR APPOINTED MR JASON FRETWELL
2021-07-09CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH UPDATES
2021-05-10AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-02-03SH06Cancellation of shares. Statement of capital on 2020-12-15 GBP 2,996
2020-12-30SH03Purchase of own shares
2020-08-06CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES
2020-05-21AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES
2019-06-27AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES
2018-07-04AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-07-04AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-11-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GREGORY SMITH
2017-10-12AP01DIRECTOR APPOINTED CHRISTOPHER SMITH
2017-10-12AP01DIRECTOR APPOINTED MRS MARGARET JANE BEASLEY
2017-10-12AP01DIRECTOR APPOINTED MR MARTIN FORBES HEATLIE
2017-10-12TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY ROBERTSHAW
2017-10-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILKINSON
2017-10-12TM02Termination of appointment of John Gregory Smith on 2017-09-30
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH NO UPDATES
2017-07-10PSC02Notification of Smith Brothers (Leicester) Limited as a person with significant control on 2016-04-06
2017-07-10AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-06-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER CECIL FLETCHER
2016-07-08LATEST SOC08/07/16 STATEMENT OF CAPITAL;GBP 3000
2016-07-08AR0128/06/16 ANNUAL RETURN FULL LIST
2016-06-29AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/16 FROM Batten Street Aylestone Road Leicester LE2 7PB
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 3000
2015-07-07AR0128/06/15 ANNUAL RETURN FULL LIST
2015-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN KINGLSEY DENTON / 01/06/2015
2015-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JAMES THOMAS WILKINSON / 01/06/2015
2015-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CRAIG WILDMAN / 01/06/2015
2015-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALLAN BRYSON / 01/06/2015
2015-07-01AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 3000
2014-07-10AR0128/06/14 ANNUAL RETURN FULL LIST
2014-07-03AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-07-10AR0128/06/13 FULL LIST
2013-07-01AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-07-24AR0128/06/12 FULL LIST
2012-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN RICHARD SMITH / 01/06/2012
2012-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES THOMAS WILKINSON / 01/06/2012
2012-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CRAIG WILDMAN / 01/06/2012
2012-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GREGORY SMITH / 01/06/2012
2012-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DAVID SMITH / 01/06/2012
2012-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY ROBERTSHAW / 01/06/2012
2012-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER CECIL FLETCHER / 01/06/2012
2012-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN KINGLSEY DENTON / 01/06/2012
2012-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALLAN BRYSON / 01/06/2012
2012-07-24CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN GREGORY SMITH / 01/06/2012
2012-07-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-06-29AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-07-21AR0128/06/11 FULL LIST
2011-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DAVID SMITH / 01/06/2011
2011-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN KINGLSEY DENTON / 01/06/2011
2011-06-27AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-07-23AR0128/06/10 FULL LIST
2010-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CRAIG WILDMAN / 28/06/2010
2010-06-29AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-07-25AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-07-16363aRETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2008-07-21363aRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2008-07-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-07-11AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-07-08CERTNMCOMPANY NAME CHANGED SMITH BROTHERS (STORES) LIMITED CERTIFICATE ISSUED ON 09/07/08
2008-03-18288aDIRECTOR APPOINTED MARTIN KINGLSEY DENTON
2008-03-18288aDIRECTOR APPOINTED ANTHONY DAVID SMITH
2008-03-13288aDIRECTOR APPOINTED DAVID CRAIG WILDMAN
2007-10-02288aNEW DIRECTOR APPOINTED
2007-07-27AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-07-20363aRETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS
2006-07-31AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-07-26363aRETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2005-07-30363sRETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS
2005-07-29AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-08-04AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-07-28363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-28363sRETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS
2004-01-22288aNEW DIRECTOR APPOINTED
2003-07-31363sRETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS
2003-07-30AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-07-30363sRETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS
2002-07-30AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-07-28363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-07-28363sRETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS
2001-07-26AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-07-27363sRETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS
2000-07-25AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-07-20AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-07-14363aRETURN MADE UP TO 28/06/99; NO CHANGE OF MEMBERS
1998-07-24363aRETURN MADE UP TO 28/06/98; FULL LIST OF MEMBERS
1998-06-25AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-08-13363aRETURN MADE UP TO 28/06/97; NO CHANGE OF MEMBERS
1997-07-16288cDIRECTOR'S PARTICULARS CHANGED
1997-06-09AAFULL ACCOUNTS MADE UP TO 30/09/96
1997-03-10288bDIRECTOR RESIGNED
1997-01-14288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to SMITH BROTHERS STORES 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 SMITH BROTHERS STORES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-07-05 Outstanding SMITH BROTHERS (LEICESTER) LIMITED
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30

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

Intangible Assets
Patents
We have not found any records of SMITH BROTHERS STORES LIMITED registering or being granted any patents
Domain Names

SMITH BROTHERS STORES LIMITED owns 1 domain names.

sbs.co.uk  

Trademarks
We have not found any records of SMITH BROTHERS STORES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SMITH BROTHERS STORES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Leeds City Council 2014-12 GBP £29
Leeds City Council 2014-11 GBP £106 Operational Materials
Leeds City Council 2014-10 GBP £14,383 Operational Materials
Kettering Borough Council 2014-7 GBP £650
Leeds City Council 2014-2 GBP £121 Operational Materials
Leeds City Council 2013-6 GBP £419 Operational Materials
Leeds City Council 2013-3 GBP £426 Operational Materials
Northampton Borough Council 2012-12 GBP £652 HSBC Primary Operating
Northampton Borough Council 2012-11 GBP £543 Inventories
Northampton Borough Council 2012-10 GBP £499 Inventories
Leeds City Council 2012-10 GBP £688
Northampton Borough Council 2012-8 GBP £802 West Bridge Depot Stock-Main Store
Bath & North East Somerset Council 2011-7 GBP £2,130 PCB Rechargeable Materials (PO)
Leeds City Council 2011-3 GBP £610 Operational Materials
Leeds City Council 2011-1 GBP £1,201 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.

Outgoings
Business Rates/Property Tax
Business rates information was found for SMITH BROTHERS STORES LIMITED for 4 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation 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 56,50008-27-07
WAREHOUSE AND PREMISES 1 QUANTUM BUSINESS PARK PONTEFRACT ROAD STOURTON LEEDS LS10 1AX 102,00001/04/2009

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.

Import/Export of Goods
Goods imported/exported by SMITH BROTHERS STORES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0190262020Electronic instruments and apparatus for measuring or checking pressure of liquids or gases (excl. regulators)
2015-04-0185162999Electric space-heating and soil-heating apparatus, without built-in fan (excl. convection heaters and liquid-filled radiators)
2015-03-0185162999Electric space-heating and soil-heating apparatus, without built-in fan (excl. convection heaters and liquid-filled radiators)
2014-11-0185081900Vacuum 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)
2014-09-0185162999Electric space-heating and soil-heating apparatus, without built-in fan (excl. convection heaters and liquid-filled radiators)
2014-01-0190321020Electronic thermostats

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party SMITH BROTHERS STORES LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyPROGAS PLUMBING & HEATING (UK) LIMITEDEvent Date2012-11-27
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.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SMITH BROTHERS STORES 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 BROTHERS STORES 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.