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

SMITH AND BYFORD LIMITED

ST GEORGE HOUSE, STATION, APPROACH, CHEAM, SUTTON, SURREY, SM2 7AT,
Company Registration Number
01074356
Private Limited Company
Active

Company Overview

About Smith And Byford Ltd
SMITH AND BYFORD LIMITED was founded on 1972-09-29 and has its registered office in Sutton. The organisation's status is listed as "Active". Smith And Byford Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SMITH AND BYFORD LIMITED
 
Legal Registered Office
ST GEORGE HOUSE, STATION
APPROACH, CHEAM
SUTTON
SURREY
SM2 7AT
Other companies in SM2
 
Filing Information
Company Number 01074356
Company ID Number 01074356
Date formed 1972-09-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/08/2015
Return next due 09/09/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB217078371  
Last Datalog update: 2024-01-06 08:03:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SMITH AND BYFORD 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 AND BYFORD LIMITED

Current Directors
Officer Role Date Appointed
PAULA MCLACHLAN
Company Secretary 1994-06-01
BRIAN GROVE
Director 2007-01-01
MELANIE HERRIDGE
Director 2017-08-01
PAULA MCLACHLAN
Director 1994-06-01
HAZEL ROSEMARY SMITH
Director 1991-08-12
WILLIAM SMITH
Director 1994-06-01
WILLIAM SMITH
Director 1991-08-12
ANDREW RICHARD WILSON
Director 2017-03-20
Previous Officers
Officer Role Date Appointed Date Resigned
MAXINE DOREY
Director 1994-06-01 2017-03-17
BRIAN KEITH DOREY
Director 2010-08-31 2012-05-11
CARL BURROWS
Director 2007-01-01 2011-10-31
BRIAN KEITH DOREY
Director 1994-06-01 2011-04-01
HAZEL ROSEMARY SMITH
Company Secretary 1991-08-12 1994-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAULA MCLACHLAN SILENT WATER LIMITED Company Secretary 2006-07-05 CURRENT 2003-07-30 Active
PAULA MCLACHLAN SILENT WATER LIMITED Director 2006-07-05 CURRENT 2003-07-30 Active
HAZEL ROSEMARY SMITH SILENT WATER LIMITED Director 2006-07-25 CURRENT 2003-07-30 Active
WILLIAM SMITH SILENT WATER LIMITED Director 2010-08-01 CURRENT 2003-07-30 Active
ANDREW RICHARD WILSON SILENT WATER LIMITED Director 2017-03-20 CURRENT 2003-07-30 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
2024-02-14Director's details changed for Mrs Hazel Rosemary Smith on 2024-02-14
2024-02-14Director's details changed for Mr William Smith on 2024-02-14
2024-02-14Director's details changed for Mr David Ovington on 2024-02-14
2024-02-14Director's details changed for William Smith on 2024-02-14
2024-02-14Director's details changed for Brian Grove on 2024-02-14
2024-01-31Change of details for Mr William Smith as a person with significant control on 2024-01-31
2024-01-30SECRETARY'S DETAILS CHNAGED FOR PAULA MCLACHLAN on 2024-01-30
2024-01-30Director's details changed for Paula Mclachlan on 2024-01-30
2023-11-24GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-10-1030/09/23 STATEMENT OF CAPITAL GBP 50012
2023-08-21CONFIRMATION STATEMENT MADE ON 11/08/23, WITH NO UPDATES
2022-11-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-11-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-08-11CS01CONFIRMATION STATEMENT MADE ON 11/08/22, WITH NO UPDATES
2021-12-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 12/08/21, WITH NO UPDATES
2021-05-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RICHARD WILSON
2020-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-08-25CS01CONFIRMATION STATEMENT MADE ON 12/08/20, WITH NO UPDATES
2019-10-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 12/08/19, WITH NO UPDATES
2018-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-12-14AP01DIRECTOR APPOINTED MR DAVID OVINGTON
2018-09-18CS01CONFIRMATION STATEMENT MADE ON 12/08/18, WITH NO UPDATES
2018-01-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-09-14CS01CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES
2017-08-02AP01DIRECTOR APPOINTED MRS MELANIE HERRIDGE
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 50010
2017-04-06SH06Cancellation of shares. Statement of capital on 2017-03-08 GBP 50,010
2017-04-06SH03Purchase of own shares
2017-03-21AP01DIRECTOR APPOINTED MR ANDREW RICHARD WILSON
2017-03-21TM01APPOINTMENT TERMINATED, DIRECTOR MAXINE DOREY
2016-11-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES
2015-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-08-28LATEST SOC28/08/15 STATEMENT OF CAPITAL;GBP 50012
2015-08-28AR0112/08/15 ANNUAL RETURN FULL LIST
2015-01-29RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-08-12
2015-01-29ANNOTATIONClarification
2014-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-08-14LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 50012
2014-08-14AR0112/08/14 FULL LIST
2014-08-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2014-08-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-08-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-08-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-08-14LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 50012
2014-08-14AR0112/08/14 FULL LIST
2014-07-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2014-03-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 010743560015
2013-08-19AR0112/08/13 ANNUAL RETURN FULL LIST
2013-07-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-05-22RES01ADOPT ARTICLES 25/04/2013
2013-05-22RES12VARYING SHARE RIGHTS AND NAMES
2013-05-22CC04STATEMENT OF COMPANY'S OBJECTS
2013-05-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-05-22SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-04-02AA01PREVEXT FROM 31/12/2012 TO 31/03/2013
2012-11-15AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-10-06AR0112/08/12 FULL LIST
2012-10-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2012-09-24TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN DOREY
2012-08-02AP01DIRECTOR APPOINTED MR BRIAN KEITH DOREY
2012-07-16SH0616/07/12 STATEMENT OF CAPITAL GBP 50012
2012-07-16SH03RETURN OF PURCHASE OF OWN SHARES
2012-02-28TM01APPOINTMENT TERMINATED, DIRECTOR CARL BURROWS
2011-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-08-23AR0112/08/11 FULL LIST
2011-08-23TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN DOREY
2010-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SMITH / 01/11/2010
2010-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM SMITH / 01/11/2010
2010-08-19AR0112/08/10 FULL LIST
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN GROVE / 01/01/2010
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CARL BURROWS / 01/01/2010
2010-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-08-27363aRETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS
2009-07-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-08-18363aRETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS
2008-06-25AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-18395PARTICULARS OF MORTGAGE/CHARGE
2007-10-05287REGISTERED OFFICE CHANGED ON 05/10/07 FROM: 146 SPRING BANK HULL NORTH HUMBERSIDE HU3 1QN
2007-10-01287REGISTERED OFFICE CHANGED ON 01/10/07 FROM: ST GEORGE HOUSE, STATION APPROACH, CHEAM SURREY SURREY SM2 7AT
2007-09-14288cDIRECTOR'S PARTICULARS CHANGED
2007-09-14288cDIRECTOR'S PARTICULARS CHANGED
2007-09-14288aNEW DIRECTOR APPOINTED
2007-09-14288aNEW DIRECTOR APPOINTED
2007-09-14363aRETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS
2007-09-14287REGISTERED OFFICE CHANGED ON 14/09/07 FROM: 56 UPPER MULGRAVE ROAD CHEAM SURREY SM2 7AJ
2007-04-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-16395PARTICULARS OF MORTGAGE/CHARGE
2006-09-01363(288)DIRECTOR'S PARTICULARS CHANGED
2006-09-01363sRETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS
2006-08-15AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-18395PARTICULARS OF MORTGAGE/CHARGE
2006-07-11395PARTICULARS OF MORTGAGE/CHARGE
2006-07-11395PARTICULARS OF MORTGAGE/CHARGE
2006-07-11395PARTICULARS OF MORTGAGE/CHARGE
2005-09-14363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-14363sRETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS
2005-05-17395PARTICULARS OF MORTGAGE/CHARGE
2005-04-15AAFULL ACCOUNTS MADE UP TO 31/12/04
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation



Licences & Regulatory approval
We could not find any licences issued to SMITH AND BYFORD 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 AND BYFORD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-26 Outstanding RBS INVOICE FINANCE LIMITED
LEGAL CHARGE 2012-10-03 Outstanding ENVIROTECH PROPERTIES LIMITED
DEBENTURE 2007-12-18 Outstanding NATIONAL WESTMINSTER BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2006-11-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2006-07-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2006-07-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2006-07-05 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2006-07-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2005-05-13 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-10-22 Satisfied BARCLAYS BANK PLC
DEBENTURE 2004-08-13 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-03-27 Satisfied MIDLAND BANK PLC
CHARGE 1992-02-25 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1990-11-16 Satisfied MIDLAND BANK PLC
MORTGAGE DEBENTURE 1986-08-29 Satisfied WILLIAM SMITH
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
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 AND BYFORD LIMITED

Intangible Assets
Patents
We have not found any records of SMITH AND BYFORD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SMITH AND BYFORD LIMITED
Trademarks
We have not found any records of SMITH AND BYFORD LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SMITH AND BYFORD LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Royal Borough of Kingston upon Thames 2010-12 GBP £227,714
London Borough of Sutton 2010-11 GBP £112,215
Royal Borough of Kingston upon Thames 2010-11 GBP £185,135
Royal Borough of Kingston upon Thames 2010-10 GBP £444,191
Royal Borough of Kingston upon Thames 2010-9 GBP £65,114
London Borough of Merton 2010-8 GBP £24,897
Royal Borough of Kingston upon Thames 2010-8 GBP £307,800
London Borough of Sutton 2010-8 GBP £83,333
Royal Borough of Kingston upon Thames 2010-7 GBP £304,368
Royal Borough of Kingston upon Thames 2010-6 GBP £151,852
City of London Corporation 2010-5 GBP £693

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.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Family Mosaic Repair and maintenance services of mechanical building installations 2013/09/11 GBP 3,000,000

Annual servicing, responsive repairs and improvement works to gas, heating and hot water installations.

Outgoings
Business Rates/Property Tax
No properties were found where SMITH AND BYFORD 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 SMITH AND BYFORD 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 AND BYFORD 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.
    Other companies at postcode SM2 7AT