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

R.H. SMITH & SONS (WIGMAKERS) LIMITED

LONDON HOUSE, NEW LANE, LEEDS, LS11 5DZ,
Company Registration Number
01179968
Private Limited Company
Active

Company Overview

About R.h. Smith & Sons (wigmakers) Ltd
R.H. SMITH & SONS (WIGMAKERS) LIMITED was founded on 1974-08-06 and has its registered office in Leeds. The organisation's status is listed as "Active". R.h. Smith & Sons (wigmakers) 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
R.H. SMITH & SONS (WIGMAKERS) LIMITED
 
Legal Registered Office
LONDON HOUSE
NEW LANE
LEEDS
LS11 5DZ
Other companies in DN21
 
Filing Information
Company Number 01179968
Company ID Number 01179968
Date formed 1974-08-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 18:07:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for R.H. SMITH & SONS (WIGMAKERS) 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 R.H. SMITH & SONS (WIGMAKERS) LIMITED

Current Directors
Officer Role Date Appointed
GERALDINE ANN PECKETT
Company Secretary 1991-09-30
DOMINIQUE CLUGSTON
Director 2003-04-14
ELLIOTT PECKETT
Director 2003-04-14
GERALDINE ANN PECKETT
Director 1991-09-30
RAYMOND PECKETT
Director 1991-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN BARKER
Director 1994-03-02 2006-07-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERALDINE ANN PECKETT PDQ PAYMENTS LIMITED Company Secretary 2007-09-24 CURRENT 2007-09-24 Active
RAYMOND PECKETT PDQ PAYMENTS LIMITED Director 2009-07-13 CURRENT 2007-09-24 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
2024-01-05FULL ACCOUNTS MADE UP TO 31/03/23
2023-10-12Director's details changed for Elliott Christe Peckett on 2023-10-12
2023-10-10CONFIRMATION STATEMENT MADE ON 30/09/23, WITH UPDATES
2023-10-09Director's details changed for Dominique Clugston on 2023-09-16
2023-10-09Director's details changed for Mrs Geraldine Ann Peckett on 2023-09-16
2023-10-09Director's details changed for Elliott Christe Peckett on 2023-09-16
2023-10-09Director's details changed for Mr Raymond Peckett on 2023-09-16
2023-10-09SECRETARY'S DETAILS CHNAGED FOR MRS GERALDINE ANN PECKETT on 2023-09-16
2023-08-31REGISTERED OFFICE CHANGED ON 31/08/23 FROM London House Central Park New Lane Leeds LS11 5EB England
2023-07-12Change of details for Geraldine Ann Peckett as a person with significant control on 2023-07-11
2023-07-11Change of details for Geraldine Ann Peckett as a person with significant control on 2023-07-11
2023-07-11Change of details for Mr Raymond Peckett as a person with significant control on 2023-07-11
2023-05-02REGISTRATION OF A CHARGE / CHARGE CODE 011799680030
2023-04-05REGISTRATION OF A CHARGE / CHARGE CODE 011799680029
2022-10-10CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-09-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011799680028
2022-08-05AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-07-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 011799680028
2022-01-02FULL ACCOUNTS MADE UP TO 31/03/21
2022-01-02AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-10-14AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/21 FROM Peckett Plaza Gainsborough Business Park Gainsborough Lincolnshire DN21 1FJ
2021-09-22RES01ADOPT ARTICLES 22/09/21
2021-09-22MEM/ARTSARTICLES OF ASSOCIATION
2021-09-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011799680022
2021-09-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 011799680026
2021-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 011799680024
2021-09-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERALDINE ANN PECKETT
2021-08-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 18
2021-03-08AA01Previous accounting period shortened from 31/03/20 TO 30/03/20
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-09-21AA01Previous accounting period extended from 31/12/19 TO 31/03/20
2020-09-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 20
2020-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 011799680023
2020-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 011799680023
2020-07-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 19
2020-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 011799680021
2020-04-17AAFULL ACCOUNTS MADE UP TO 31/12/18
2020-04-17AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2018-11-19AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2017-11-15AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2016-10-24CH01Director's details changed for Dominique Clugston on 2016-10-19
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 490
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-10-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 490
2015-10-15AR0130/09/15 ANNUAL RETURN FULL LIST
2015-10-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 490
2014-09-30AR0130/09/14 ANNUAL RETURN FULL LIST
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 490
2013-11-06AR0130/09/13 ANNUAL RETURN FULL LIST
2013-10-11RES12VARYING SHARE RIGHTS AND NAMES
2013-10-11RES01ADOPT ARTICLES 11/10/13
2013-10-11SH0126/09/13 STATEMENT OF CAPITAL GBP 490
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-15AR0130/09/12 ANNUAL RETURN FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-25CH01Director's details changed for Elliott Peckett on 2012-01-29
2011-10-12AR0130/09/11 ANNUAL RETURN FULL LIST
2011-10-12CH01Director's details changed for Mr Raymond Peckett on 2011-01-01
2011-09-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2011-04-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2010-10-04AR0130/09/10 ANNUAL RETURN FULL LIST
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GERALDINE ANN PECKETT / 30/09/2010
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ELLIOTT PECKETT / 30/09/2010
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMINIQUE CLUGSTON / 30/09/2010
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2009-10-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-06AR0130/09/09 FULL LIST
2008-12-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2008-11-03363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-21363sRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-07-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-12-07395PARTICULARS OF MORTGAGE/CHARGE
2006-10-12363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-12363sRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-08-17395PARTICULARS OF MORTGAGE/CHARGE
2006-08-12395PARTICULARS OF MORTGAGE/CHARGE
2006-08-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-24288bDIRECTOR RESIGNED
2006-06-01395PARTICULARS OF MORTGAGE/CHARGE
2005-11-11363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-11-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2004-10-05363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-09-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-03-12363aRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2004-01-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-26288cDIRECTOR'S PARTICULARS CHANGED
2004-01-23288aNEW DIRECTOR APPOINTED
2004-01-23288aNEW DIRECTOR APPOINTED
2003-08-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-07-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-29395PARTICULARS OF MORTGAGE/CHARGE
2002-10-10363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-07-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2001-11-08363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-11-08363sRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2001-10-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00
2001-09-28395PARTICULARS OF MORTGAGE/CHARGE
2001-09-27395PARTICULARS OF MORTGAGE/CHARGE
2001-09-06395PARTICULARS OF MORTGAGE/CHARGE
2000-10-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99
2000-10-11363sRETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS
1999-11-25363sRETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS
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 R.H. SMITH & SONS (WIGMAKERS) 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 R.H. SMITH & SONS (WIGMAKERS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 30
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 24
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MEMORANDUM OF PLEDGE AND HYPOTHECATION OF GOODS 2010-03-11 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2008-12-10 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2006-12-07 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2006-08-03 Satisfied GMAC COMMERCIAL FINANCE PLC
ASSINGMENT OF INSURANCE POLICY 2006-08-03 Satisfied GMAC COMMERCIAL FINANCE PLC
LEGAL ASSIGNMENT 2006-05-31 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2003-01-27 Satisfied HSBC BANK PLC
FLOATING CHARGE (ALL ASSETS) 2001-09-27 Satisfied HSBC INVOICE FINANCE (UK) LTD
LEGAL MORTGAGE 2001-09-19 Satisfied HSBC BANK PLC
DEBENTURE 2001-08-23 Satisfied HSBC BANK PLC
MORTGAGE DEBENTURE 1999-03-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-04-01 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1989-08-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1987-10-23 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1987-10-23 Satisfied MIDLAND BANK PLC
CHATTELS MORTGAGE 1987-04-21 Satisfied FORWARD TRUST LIMITED
LEGAL CHARGE 1984-11-26 Satisfied MIDLAND BANK PLC
CHARGE 1983-08-10 Satisfied MIDLAND BANK PLC
CHARGE 1981-01-09 Satisfied NORWICH GENERAL TRUST LIMITED
CHARGE 1977-09-23 Satisfied MIDLAND BANK PLC
Filed Financial Reports
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

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 R.H. SMITH & SONS (WIGMAKERS) LIMITED

Intangible Assets
Patents
We have not found any records of R.H. SMITH & SONS (WIGMAKERS) LIMITED registering or being granted any patents
Domain Names

R.H. SMITH & SONS (WIGMAKERS) LIMITED owns 7 domain names.

smiffys-liverpool.co.uk   smiffys-redditch.co.uk   smiffys.co.uk   freakyfairy.co.uk   fever-lingerie.co.uk   feverlingerie.co.uk   smiffys-tunbridgewells.co.uk  

Trademarks
We have not found any records of R.H. SMITH & SONS (WIGMAKERS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for R.H. SMITH & SONS (WIGMAKERS) 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 (46900 - Non-specialised wholesale trade) as R.H. SMITH & SONS (WIGMAKERS) LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where R.H. SMITH & SONS (WIGMAKERS) 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 R.H. SMITH & SONS (WIGMAKERS) 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 R.H. SMITH & SONS (WIGMAKERS) 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.