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

PETER H SMITH LIMITED

PETER H SMITH, CHAIN CAUL WAY RIVERSWAY, ASHTON ON RIBBLE, PRESTON LANCASHIRE, PR2 2YL,
Company Registration Number
03047020
Private Limited Company
Active

Company Overview

About Peter H Smith Ltd
PETER H SMITH LIMITED was founded on 1995-04-18 and has its registered office in Ashton On Ribble. The organisation's status is listed as "Active". Peter H Smith 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
PETER H SMITH LIMITED
 
Legal Registered Office
PETER H SMITH
CHAIN CAUL WAY RIVERSWAY
ASHTON ON RIBBLE
PRESTON LANCASHIRE
PR2 2YL
Other companies in PR2
 
Filing Information
Company Number 03047020
Company ID Number 03047020
Date formed 1995-04-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/09/2025
Latest return 18/04/2016
Return next due 16/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB647995273  
Last Datalog update: 2024-11-05 11:13:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PETER H SMITH 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 PETER H SMITH LIMITED
The following companies were found which have the same name as PETER H SMITH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PETER H SMITH FAMILY OFFICE SERVICES, LLC 5125 ADANSON ST. ORLANDO FL 32804 Inactive Company formed on the 2009-02-13

Company Officers of PETER H SMITH LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS PETER SMITH
Company Secretary 1995-12-15
ANN ELIZABETH RAINFORD
Director 2000-04-01
NICHOLAS PETER SMITH
Director 1995-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
ELAINE HURN
Company Secretary 2008-04-04 2008-04-07
JEFFREY NEIL HOOPER
Director 1995-12-15 2008-04-02
ANDREW MICHAEL SMITH
Director 1995-12-15 2002-09-30
EMRYS LLOYD
Director 1995-06-19 1999-08-10
KEVIN DOYLE
Director 1995-12-15 1999-07-31
STEPHEN ROBERT CUNNINGHAM
Company Secretary 1995-06-19 1995-12-15
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1995-04-18 1995-06-19
BRIGHTON DIRECTOR LIMITED
Nominated Director 1995-04-18 1995-06-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANN ELIZABETH RAINFORD BRITANNIA DIRECT LIMITED Director 2011-12-15 CURRENT 2011-12-13 Active
ANN ELIZABETH RAINFORD VAN FLORA LIMITED Director 2010-11-05 CURRENT 2001-09-12 Liquidation
ANN ELIZABETH RAINFORD N.P. AND D.B. PROPERTIES LIMITED Director 2008-02-18 CURRENT 2008-01-08 Active
ANN ELIZABETH RAINFORD FLOWER WHOLESALE TRADE ASSOCIATION LIMITED Director 2007-10-27 CURRENT 2005-11-01 Active - Proposal to Strike off
NICHOLAS PETER SMITH VAN FLORA LIMITED Director 2010-11-05 CURRENT 2001-09-12 Liquidation
NICHOLAS PETER SMITH N.P. AND D.B. PROPERTIES LIMITED Director 2008-02-18 CURRENT 2008-01-08 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
2024-10-24Current accounting period extended from 29/09/24 TO 31/12/24
2024-03-25CONFIRMATION STATEMENT MADE ON 20/03/24, WITH UPDATES
2024-03-20APPOINTMENT TERMINATED, DIRECTOR DIANE SMITH
2024-03-20APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PETER SMITH
2024-03-20Termination of appointment of Nicholas Peter Smith on 2024-03-18
2024-03-20DIRECTOR APPOINTED MR RUBEN HOEK
2024-03-20Appointment of Hoek Group Uk Holdings Ltd as director on 2024-03-18
2024-03-20DIRECTOR APPOINTED MR GERBEN VAN DUIJVENBODE
2024-03-20CESSATION OF PETER H SMITH (HOLDINGS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-03-20Notification of Hoek Group Uk Holdings Ltd as a person with significant control on 2024-03-18
2023-06-1530/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-15CONFIRMATION STATEMENT MADE ON 01/05/23, WITH NO UPDATES
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH UPDATES
2021-12-10AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-08AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH UPDATES
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES
2019-12-23AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-08CH01Director's details changed for Mr Nicholas Peter Smith on 2019-10-08
2019-10-08CH03SECRETARY'S DETAILS CHNAGED FOR MR NICHOLAS PETER SMITH on 2019-10-08
2019-09-19CH01Director's details changed for Mr Nicholas Peter Smith on 2019-09-19
2019-04-26AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 18/04/19, WITH NO UPDATES
2019-04-12AP01DIRECTOR APPOINTED MRS DIANE SMITH
2019-03-20PSC02Notification of Peter H Smith (Holdings) Limited as a person with significant control on 2019-01-15
2019-03-20PSC07CESSATION OF ANN ELIZABETH RAINFORD AS A PERSON OF SIGNIFICANT CONTROL
2019-01-22TM01APPOINTMENT TERMINATED, DIRECTOR ANN ELIZABETH RAINFORD
2018-09-25AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-27AA01Previous accounting period shortened from 30/09/17 TO 29/09/17
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 18/04/18, WITH NO UPDATES
2017-06-29AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 150020
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2016-05-13LATEST SOC13/05/16 STATEMENT OF CAPITAL;GBP 150020
2016-05-13AR0118/04/16 ANNUAL RETURN FULL LIST
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 150020
2015-04-20AR0118/04/15 ANNUAL RETURN FULL LIST
2014-05-09LATEST SOC09/05/14 STATEMENT OF CAPITAL;GBP 150020
2014-05-09AR0118/04/14 ANNUAL RETURN FULL LIST
2013-04-19AR0118/04/13 ANNUAL RETURN FULL LIST
2012-05-08AR0118/04/12 ANNUAL RETURN FULL LIST
2011-04-19AR0118/04/11 ANNUAL RETURN FULL LIST
2010-11-18MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2010-09-21SH1921/09/10 STATEMENT OF CAPITAL GBP 150020
2010-09-13SH20STATEMENT BY DIRECTORS
2010-09-13CAP-SSSOLVENCY STATEMENT DATED 03/09/10
2010-09-13RES06REDUCE ISSUED CAPITAL 03/09/2010
2010-04-27AR0118/04/10 FULL LIST
2010-02-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/09
2009-09-29AUDAUDITOR'S RESIGNATION
2009-04-28363aRETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS
2009-02-11AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-05-20363aRETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS
2008-05-19288bAPPOINTMENT TERMINATED SECRETARY ELAINE HURN
2008-05-06288aSECRETARY APPOINTED ELAINE HURN
2008-05-02RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-05-02RES01ALTER MEMORANDUM 07/04/2008
2008-05-01AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-04-28RES01ADOPT ARTICLES 07/04/2008
2008-04-25AUDAUDITOR'S RESIGNATION
2008-04-18MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-04-18155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-18RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-04-18RES01ALTER MEMORANDUM 03/04/2008
2008-04-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-04-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-04-15AUDAUDITOR'S RESIGNATION
2008-04-15288bAPPOINTMENT TERMINATE, SECRETARY ELAINE HURN LOGGED FORM
2008-04-15288bAPPOINTMENT TERMINATED DIRECTOR JEFFREY HOOPER
2008-04-14RES13RE GUARANTEE 03/04/2008
2008-04-14RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-01-10AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-05-02363sRETURN MADE UP TO 18/04/07; NO CHANGE OF MEMBERS
2006-09-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-15AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-15225ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/09/06
2006-05-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-02363sRETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS
2005-06-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-26363sRETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS
2004-11-12AUDAUDITOR'S RESIGNATION
2004-07-19AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-19363sRETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS
2003-11-11AUDAUDITOR'S RESIGNATION
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-11-04AUDAUDITOR'S RESIGNATION
2003-05-03363sRETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS
2003-01-22288bDIRECTOR RESIGNED
2002-09-30AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-29363sRETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS
2001-11-06AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-08363sRETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS
2001-01-16288bDIRECTOR RESIGNED
2000-09-15AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-22122£ IC 1077000/577000 01/01/00 £ SR 500000@1=500000
2000-06-22363sRETURN MADE UP TO 18/04/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
462 - Wholesale of agricultural raw materials and live animals
46220 - Wholesale of flowers and plants




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC0273790 Active Licenced property: CHAIN CAUL WAY ASHTON-ON-RIBBLE PRESTON ASHTON-ON-RIBBLE GB PR2 2YL. Correspondance address: ASHTON-ON-RIBBLE CHAIN CAUL WAY PRESTON GB PR2 2YL

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 PETER H SMITH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-04-17 Outstanding BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-04-07 Satisfied BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2018-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 PETER H SMITH LIMITED

Intangible Assets
Patents
We have not found any records of PETER H SMITH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PETER H SMITH LIMITED
Trademarks
We have not found any records of PETER H SMITH LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE VAN FLORA LIMITED 2010-11-20 Outstanding

We have found 1 mortgage charges which are owed to PETER H SMITH LIMITED

Income
Government Income

Government spend with PETER H SMITH LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Chorley Borough Council 2018-6 GBP £262 20 Peace Lilys 40 Ivy 40 White Begonias 20 Boston Ferns
Chorley Borough Council 2017-11 GBP £371 Various indoor plants for Remembrance Day. Town Hall display
Chorley Borough Council 2017-8 GBP £721 24 Orchids (White) 36 Ivy 40 Begonia Red 40 Begonia Yellow 20 Boston Ferns
Chorley Borough Council 2017-5 GBP £336 6 - 2litre Hydrangers 20 Peace Lillies 40 Begonia ( White) 24 Boston Ferns 36 ivy
Chorley Borough Council 2017-2 GBP £275 20 Boston Ferns 10 Peace Lilys 20 Red Grass 60 Mixed Begonias
Chorley Borough Council 2016-11 GBP £282 Various indoor plants for Remembrance Day
Chorley Borough Council 2016-10 GBP £276 Various plants
Chorley Borough Council 2016-5 GBP £624 72 Red Begonias, 72 Yelloe Begonias, 48 Boston Ferns, 24 Peace Lilys
Chorley Borough Council 2016-2 GBP £745 Various indoor plants for the Mayors Charity Ball
Chorley Borough Council 2015-12 GBP £384 Various indoor plants. Remembrance Sunday
Chorley Borough Council 2015-6 GBP £506 Various indoor plants
Chorley Borough Council 2015-5 GBP £362 Plants for the Mayors Civic Dinner & Civic Sunday
Preston City Council 2015-1 GBP £332 PURCHASE - MATERIALS
Barrow Borough Council 2014-12 GBP £1,930 Grounds maintenance
Chorley Borough Council 2014-11 GBP £371 Various indoor plants for 11/11/14
Preston City Council 2014-9 GBP £778 PURCHASE - MATERIALS
Barrow Borough Council 2014-7 GBP £907 Grounds maintenance
Preston City Council 2014-7 GBP £601 PURCHASE - MATERIALS
Barrow Borough Council 2013-12 GBP £1,205 Grounds maintenance
Barrow Borough Council 2013-8 GBP £840 Grounds maintenance
Barrow Borough Council 2013-5 GBP £507 Grounds maintenance
Preston City Council 2013-5 GBP £933 HOSPITALITY
Preston City Council 2013-4 GBP £842 PURCHASE - MATERIALS
Barrow Borough Council 2013-4 GBP £522 Grounds maintenance
Preston City Council 2013-2 GBP £1,784 PURCHASE - MATERIALS
Barrow Borough Council 2013-1 GBP £1,127 Grounds maintenance
Barrow Borough Council 2012-8 GBP £913 Grounds maintenance
Barrow Borough Council 2012-4 GBP £587 Grounds maintenance - lottery
Preston City Council 2012-4 GBP £1,108 PURCHASE - MATERIALS
Preston City Council 2012-1 GBP £1,405 PURCHASE - MATERIALS
Preston City Council 2011-5 GBP £584 PURCHASE - MATERIALS
Preston City Council 2011-4 GBP £831 PURCHASE - MATERIALS
Preston City Council 2011-2 GBP £520 PURCHASE - 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
No properties were found where PETER H SMITH 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 PETER H SMITH 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 PETER H SMITH 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.