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

SMITH HAMILTON LIMITED

GARDEN HOUSE, CORNWALL GARDENS, LONDON, SW7 4BQ,
Company Registration Number
02318237
Private Limited Company
Active

Company Overview

About Smith Hamilton Ltd
SMITH HAMILTON LIMITED was founded on 1988-11-16 and has its registered office in London. The organisation's status is listed as "Active". Smith Hamilton Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SMITH HAMILTON LIMITED
 
Legal Registered Office
GARDEN HOUSE
CORNWALL GARDENS
LONDON
SW7 4BQ
Other companies in SW7
 
Filing Information
Company Number 02318237
Company ID Number 02318237
Date formed 1988-11-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB503384959  
Last Datalog update: 2024-03-06 01:53:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SMITH HAMILTON 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 HAMILTON LIMITED
The following companies were found which have the same name as SMITH HAMILTON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SMITH HAMILTON ESTATES LTD 16 BERKELEY STREET LONDON W1J 8DZ Active Company formed on the 2017-01-09
SMITH HAMILTON SHOP INC 7730 SW 53 PL MIAMI FL 33143 Active Company formed on the 1969-07-10
SMITH HAMILTON INCORPORATED New Jersey Unknown
SMITH HAMILTON OF FLORIDA, INC 7730 SW 53 PL MIAMI FL 33143 Active Company formed on the 2020-07-07

Company Officers of SMITH HAMILTON LIMITED

Current Directors
Officer Role Date Appointed
BARTHOLOMEW EVAN ERIC SMITH
Company Secretary 1991-12-31
BARTHOLOMEW EVAN ERIC SMITH
Director 1991-12-31
CATHERINE BLANCHE SMITH
Director 1993-01-04
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY FOX ERIC SMITH
Director 1991-12-31 1998-11-26
PETER CROOKS HARBIDGE
Director 1991-12-31 1992-06-29
ALLAN HEWITT
Director 1991-12-31 1992-06-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARTHOLOMEW EVAN ERIC SMITH AMBER DEXTROUS LIMITED Director 2005-03-21 CURRENT 2005-03-21 Active
BARTHOLOMEW EVAN ERIC SMITH THE AMBER FOUNDATION Director 1995-03-02 CURRENT 1994-12-21 Active
BARTHOLOMEW EVAN ERIC SMITH WHITE WALTHAM AIRFIELD LIMITED Director 1992-06-24 CURRENT 1992-05-29 Active
BARTHOLOMEW EVAN ERIC SMITH THE LUNDY COMPANY LIMITED Director 1992-03-05 CURRENT 1969-08-18 Active
BARTHOLOMEW EVAN ERIC SMITH CORNWALL AND GARDEN HOUSE LIMITED Director 1991-11-21 CURRENT 1980-07-04 Active
CATHERINE BLANCHE SMITH HEATHFIELD SCHOOL FOUNDATION Director 2011-01-01 CURRENT 2005-07-05 Active - Proposal to Strike off
CATHERINE BLANCHE SMITH WHITE WALTHAM AIRFIELD LIMITED Director 2006-12-13 CURRENT 1992-05-29 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
2024-01-0930/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-30CONFIRMATION STATEMENT MADE ON 28/11/23, WITH NO UPDATES
2023-01-3030/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-03CONFIRMATION STATEMENT MADE ON 28/11/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 28/11/22, WITH NO UPDATES
2022-04-26AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-24CONFIRMATION STATEMENT MADE ON 30/12/21, WITH NO UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 30/12/21, WITH NO UPDATES
2021-04-26AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 30/12/20, WITH NO UPDATES
2020-01-27AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-30CS01CONFIRMATION STATEMENT MADE ON 30/12/19, WITH NO UPDATES
2019-01-28AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-02-17CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2018-01-26AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-18AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 1650
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-02-04AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-12AR0131/12/15 ANNUAL RETURN FULL LIST
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 1650
2015-02-11AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-29AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-27AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-04LATEST SOC04/01/14 STATEMENT OF CAPITAL;GBP 1650
2014-01-04AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-03CH01Director's details changed for Mrs Catherine Blanche Smith on 2013-12-31
2013-01-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/12
2013-01-16AR0131/12/12 ANNUAL RETURN FULL LIST
2012-01-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/11
2012-01-17AR0131/12/11 ANNUAL RETURN FULL LIST
2011-02-25AR0131/12/10 ANNUAL RETURN FULL LIST
2011-01-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/10
2010-01-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/09
2010-01-12AR0131/12/09 ANNUAL RETURN FULL LIST
2010-01-12CH01Director's details changed for Catherine Blanche Smith on 2010-01-12
2009-01-22AA30/04/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-19363aReturn made up to 31/12/08; full list of members
2008-02-07AA30/04/07 ACCOUNTS TOTAL EXEMPTION SMALL
2008-01-08363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-03-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-01-17363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-02-16363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-02-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-02-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2005-01-26363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-03-02AAFULL ACCOUNTS MADE UP TO 30/04/03
2004-01-31363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-01-06AAFULL ACCOUNTS MADE UP TO 30/04/02
2003-04-11AUDAUDITOR'S RESIGNATION
2003-01-14363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-06-05AAFULL ACCOUNTS MADE UP TO 30/04/01
2002-01-22363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-03-01AAFULL ACCOUNTS MADE UP TO 30/04/00
2001-01-09363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-03-04AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-12-20363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-05-01AUDAUDITOR'S RESIGNATION
1999-03-03AAFULL ACCOUNTS MADE UP TO 30/04/98
1999-01-18363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-12-02288bDIRECTOR RESIGNED
1998-08-20ORES13ACQUISITION 30/07/98
1998-08-20WRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/07/98
1998-08-20WRES04NC INC ALREADY ADJUSTED 30/07/98
1998-08-2088(2)PAD 30/07/98--------- £ SI 650@1=650 £ IC 1000/1650
1998-08-2088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1998-08-13123£ NC 1000/1650 30/07/98
1998-02-09AAFULL ACCOUNTS MADE UP TO 30/04/97
1998-01-05363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-02-28AAFULL ACCOUNTS MADE UP TO 30/04/96
1997-01-21363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-02-25AAFULL ACCOUNTS MADE UP TO 30/04/95
1995-12-18363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-12-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-12-21363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-12-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-10-20287REGISTERED OFFICE CHANGED ON 20/10/94 FROM: 21 DEANS YARD LONDON SW1P 3PA
1994-02-25AAFULL ACCOUNTS MADE UP TO 30/04/93
1994-01-05363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1994-01-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-01-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-08-30225(1)ACCOUNTING REF. DATE SHORT FROM 30/09 TO 30/04
1993-08-02AAFULL ACCOUNTS MADE UP TO 30/09/92
1993-02-15288NEW DIRECTOR APPOINTED
1993-02-04395PARTICULARS OF MORTGAGE/CHARGE
1993-01-25363(288)DIRECTOR'S PARTICULARS CHANGED
1993-01-25363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1992-10-19AAFULL ACCOUNTS MADE UP TO 30/09/91
1992-08-18288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to SMITH HAMILTON 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 HAMILTON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1993-02-04 Outstanding COUTTS & COMPANY
LEGAL MORTGAGE 1993-02-04 Outstanding COUTTS & COMPANY
LEGAL MORTGAGE 1993-02-04 Outstanding COUTTS & COMPANY
Filed Financial Reports
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 HAMILTON LIMITED

Intangible Assets
Patents
We have not found any records of SMITH HAMILTON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SMITH HAMILTON LIMITED
Trademarks
We have not found any records of SMITH HAMILTON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SMITH HAMILTON 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 (70100 - Activities of head offices) as SMITH HAMILTON LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where SMITH HAMILTON 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 HAMILTON 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 HAMILTON 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.