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

SMITH & MILTON BRAND LIMITED

SALISBURY HOUSE, STATION ROAD, CAMBRIDGE, CB1 2LA,
Company Registration Number
05394783
Private Limited Company
Liquidation

Company Overview

About Smith & Milton Brand Ltd
SMITH & MILTON BRAND LIMITED was founded on 2005-03-16 and has its registered office in Cambridge. The organisation's status is listed as "Liquidation". Smith & Milton Brand Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
SMITH & MILTON BRAND LIMITED
 
Legal Registered Office
SALISBURY HOUSE
STATION ROAD
CAMBRIDGE
CB1 2LA
Other companies in NW11
 
Previous Names
SMITH & MILTON BRISTOL LIMITED12/02/2016
DOCUMENT IS LIMITED17/01/2012
TIJUANA LIMITED26/01/2010
Filing Information
Company Number 05394783
Company ID Number 05394783
Date formed 2005-03-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 16/03/2016
Return next due 13/04/2017
Type of accounts 
Last Datalog update: 2018-09-04 16:52:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SMITH & MILTON BRAND LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HUNTER STEVENS LIMITED   PETERS ELWORTHY & MOORE LIMITED   PTH CONSULTING LTD
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 & MILTON BRAND LIMITED

Current Directors
Officer Role Date Appointed
HOWARD JOHN MILTON
Director 2011-12-16
JANET LYNNE MILTON
Director 2011-12-16
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY ROBERT STILES
Director 2005-03-18 2015-10-28
HOWARD SIMON SWIFT
Director 2007-09-01 2015-10-28
JULIAN GUY
Director 2010-06-01 2011-01-27
GRAEME DANIEL SWINTON
Director 2010-01-01 2011-01-27
KIRSTY MACKAM
Company Secretary 2007-05-31 2009-06-09
DAVID WILLIAM REDFERN
Company Secretary 2005-03-18 2007-05-31
DAVID WILLIAM REDFERN
Director 2005-03-18 2007-05-31
TRISTAN LUIS MANCO
Director 2005-03-18 2006-06-30
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2005-03-16 2005-03-16
FORM 10 DIRECTORS FD LTD
Nominated Director 2005-03-16 2005-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HOWARD JOHN MILTON THOROUGHBRED COMMUNICATIONS LIMITED Director 2017-11-21 CURRENT 2017-11-21 Active - Proposal to Strike off
HOWARD JOHN MILTON BRANDSTRONG LIMITED Director 2013-01-22 CURRENT 2013-01-22 Active - Proposal to Strike off
HOWARD JOHN MILTON SMITH & MILTON LIMITED Director 2006-09-12 CURRENT 2006-09-12 Liquidation
HOWARD JOHN MILTON 36/37 SEKFORDE STREET (FREEHOLD) LIMITED Director 2005-10-03 CURRENT 2005-10-03 Active
HOWARD JOHN MILTON SMITH & MILTON LEGACY LIMITED Director 2003-02-10 CURRENT 2003-02-10 Active - Proposal to Strike off
JANET LYNNE MILTON THOROUGHBRED COMMUNICATIONS LIMITED Director 2017-11-21 CURRENT 2017-11-21 Active - Proposal to Strike off
JANET LYNNE MILTON BRANDSTRONG LIMITED Director 2015-01-13 CURRENT 2013-01-22 Active - Proposal to Strike off
JANET LYNNE MILTON SMITH & MILTON LIMITED Director 2006-09-12 CURRENT 2006-09-12 Liquidation

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
2020-10-06LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-03-05LIQ03Voluntary liquidation Statement of receipts and payments to 2019-12-21
2019-01-23LIQ03Voluntary liquidation Statement of receipts and payments to 2018-12-21
2018-01-28NDISCNotice to Registrar of Companies of Notice of disclaimer
2018-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/18 FROM Rosteague Portscatho Truro Cornwall TR2 5EF England
2018-01-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-01-12LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2018-01-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-01-12LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2018-01-10LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2018-01-10LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2017-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 10
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2017-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/17 FROM Davidson House Forbury Square Reading Berkshire RG1 3EU United Kingdom
2016-09-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-03AR0116/03/16 ANNUAL RETURN FULL LIST
2016-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 053947830002
2016-02-12RES15CHANGE OF NAME 11/02/2016
2016-02-12CERTNMCompany name changed smith & milton bristol LIMITED\certificate issued on 12/02/16
2015-11-25TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY STILES
2015-11-25TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD SWIFT
2015-11-25TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD SWIFT
2015-09-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/15 FROM 10-14 Accommodation Road London NW11 8ED
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 10
2015-04-01AR0116/03/15 ANNUAL RETURN FULL LIST
2014-08-18AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 10
2014-03-24AR0116/03/14 ANNUAL RETURN FULL LIST
2013-08-16AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-30AR0116/03/13 ANNUAL RETURN FULL LIST
2013-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD SIMON SWIFT / 01/03/2013
2013-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ROBERT STILES / 01/03/2013
2013-02-11AA01PREVSHO FROM 31/03/2013 TO 31/12/2012
2013-01-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-01-06AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-01AR0116/03/12 FULL LIST
2012-01-18AP01DIRECTOR APPOINTED JANET LYNNE MILTON
2012-01-17RES15CHANGE OF NAME 16/01/2012
2012-01-17CERTNMCOMPANY NAME CHANGED DOCUMENT IS LIMITED CERTIFICATE ISSUED ON 17/01/12
2012-01-11AP01DIRECTOR APPOINTED HOWARD JOHN MILTON
2012-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/2012 FROM SUITE 2, BELLEVUE MANSIONS 18-22 BELLEVUE ROAD CLEVEDON AVON BS21 7NU
2012-01-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-01-03SH0116/12/11 STATEMENT OF CAPITAL GBP 10
2011-12-22RP04SECOND FILING WITH MUD 16/03/11 FOR FORM AR01
2011-12-22ANNOTATIONClarification
2011-06-20AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-08AR0116/03/11 FULL LIST
2011-04-04TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME SWINTON
2011-04-04TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN GUY
2011-02-18SH03RETURN OF PURCHASE OF OWN SHARES
2010-12-21AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-04SH0101/06/10 STATEMENT OF CAPITAL GBP 12
2010-07-30AP01DIRECTOR APPOINTED MR JULIAN GUY
2010-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/2010 FROM 18A MADEIRA ROAD CLEVEDON SOMERSET BS21 7TJ
2010-03-18AR0116/03/10 FULL LIST
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME SWINTON / 01/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD SIMON SWIFT / 10/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ROBERT STILES / 10/03/2010
2010-01-28AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-27SH0101/01/10 STATEMENT OF CAPITAL GBP 9
2010-01-26RES15CHANGE OF NAME 12/01/2010
2010-01-26CERTNMCOMPANY NAME CHANGED TIJUANA LIMITED CERTIFICATE ISSUED ON 26/01/10
2010-01-21AP01DIRECTOR APPOINTED MR GRAEME SWINTON
2010-01-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-06-10363aRETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS
2009-06-10288bAPPOINTMENT TERMINATED SECRETARY KIRSTY MACKAM
2009-06-10288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY STILES / 09/06/2009
2008-09-02363aRETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS
2008-07-01AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-30287REGISTERED OFFICE CHANGED ON 30/05/2008 FROM ARCLIGHT HOUSE 3 UNITY STREET BRISTOL BS1 5HH
2007-10-12288aNEW DIRECTOR APPOINTED
2007-07-18288aNEW SECRETARY APPOINTED
2007-07-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-06-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-21363aRETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS
2006-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-1988(2)RAD 21/06/06--------- £ SI 3@1=3 £ IC 3/6
2006-07-06288bDIRECTOR RESIGNED
2006-05-08363sRETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS
2006-02-07395PARTICULARS OF MORTGAGE/CHARGE
2006-02-03287REGISTERED OFFICE CHANGED ON 03/02/06 FROM: WEIR HOUSE 93 WHITBY ROAD BRISTOL BS4 4AR
2005-04-12288aNEW DIRECTOR APPOINTED
2005-04-12288aNEW DIRECTOR APPOINTED
2005-04-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-03-16288bSECRETARY RESIGNED
2005-03-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-03-16288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to SMITH & MILTON BRAND LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2018-01-09
Fines / Sanctions
No fines or sanctions have been issued against SMITH & MILTON BRAND 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
CASH DEPOSIT DEED 2006-01-31 Satisfied VERVE INVESTMENTS LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31

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 & MILTON BRAND LIMITED

Intangible Assets
Patents
We have not found any records of SMITH & MILTON BRAND LIMITED registering or being granted any patents
Domain Names

SMITH & MILTON BRAND LIMITED owns 1 domain names.

tijuanadesign.co.uk  

Trademarks
We have not found any records of SMITH & MILTON BRAND LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SMITH & MILTON BRAND LIMITED

Government Department Income DateTransaction(s) Value Services/Products
North Somerset Council 2010-05-14 GBP £1,861

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 SMITH & MILTON BRAND 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 & MILTON BRAND 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 & MILTON BRAND 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.