Company Information for SMYTHS TOYS UK LIMITED
C/O RWK GOODMAN LLP, 69 CARTER LANE, LONDON, EC4V 5EQ,
|
Company Registration Number
06051517
Private Limited Company
Active |
Company Name | |
---|---|
SMYTHS TOYS UK LIMITED | |
Legal Registered Office | |
C/O RWK GOODMAN LLP 69 CARTER LANE LONDON EC4V 5EQ Other companies in EC4V | |
Company Number | 06051517 | |
---|---|---|
Company ID Number | 06051517 | |
Date formed | 2007-01-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 01/10/2015 | |
Return next due | 29/10/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2023-11-06 08:39:54 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY SMYTH |
||
ANTHONY SMYTH |
||
LIAM SMYTH |
||
PATRICK SMYTH |
||
THOMAS SMYTH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ICC TRUST & CORPORATE SERVICES LIMITED |
Company Secretary | ||
JON ROCK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SMYTHS TOYS NI LIMITED | Company Secretary | 2006-09-14 | CURRENT | 2006-09-14 | Active | |
LYRR SERVICES LIMITED | Director | 2016-03-08 | CURRENT | 2016-03-08 | Active | |
SMYTHS TOYS NI LIMITED | Director | 2006-09-14 | CURRENT | 2006-09-14 | Active | |
LYRR SERVICES LIMITED | Director | 2016-03-08 | CURRENT | 2016-03-08 | Active | |
SMYTHS TOYS NI LIMITED | Director | 2007-04-17 | CURRENT | 2006-09-14 | Active | |
SMYTHS TOYS NI LIMITED | Director | 2007-05-02 | CURRENT | 2006-09-14 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MR THOMAS SMYTH | ||
FULL ACCOUNTS MADE UP TO 30/12/22 | ||
APPOINTMENT TERMINATED, DIRECTOR LIAM SMYTH | ||
CONFIRMATION STATEMENT MADE ON 03/09/23, WITH UPDATES | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution Re: the restriction on the authorised share capital of the company set out in regulation 5 of the memorandum of association of the company, which by virtue of section 28 of the companies ac | ||
RES10 | Resolutions passed:Resolution of allotment of securitiesRe: the restriction on the authorised share capital of the company set out in regulation 5 of the memorandum of association of the company, which by virtue of section 28 of the companies act 2006 ... | |
06/12/22 STATEMENT OF CAPITAL GBP 3000101 | ||
SH01 | 06/12/22 STATEMENT OF CAPITAL GBP 3000101 | |
FULL ACCOUNTS MADE UP TO 30/12/21 | ||
FULL ACCOUNTS MADE UP TO 30/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 30/12/21 | |
CONFIRMATION STATEMENT MADE ON 03/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/09/22, WITH NO UPDATES | |
REGISTERED OFFICE CHANGED ON 30/08/22 FROM Royds Withy King, 69 Carter Lane London EC4V 5EQ England | ||
AD01 | REGISTERED OFFICE CHANGED ON 30/08/22 FROM Royds Withy King, 69 Carter Lane London EC4V 5EQ England | |
REGISTERED OFFICE CHANGED ON 30/08/22 FROM , Royds Withy King, 69 Carter Lane, London, EC4V 5EQ, England | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS SMYTH | |
AA | FULL ACCOUNTS MADE UP TO 30/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/09/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/09/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/09/19, WITH NO UPDATES | |
CH01 | Director's details changed for Thomas Smyth on 2019-09-03 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/12/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/17 FROM 65 Carter Lane London EC4V 5HF | |
REGISTERED OFFICE CHANGED ON 10/05/17 FROM , 65 Carter Lane, London, EC4V 5HF | ||
LATEST SOC | 28/09/16 STATEMENT OF CAPITAL;GBP 3000100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/12/15 | |
AA01 | Previous accounting period shortened from 31/12/15 TO 30/12/15 | |
LATEST SOC | 28/10/15 STATEMENT OF CAPITAL;GBP 3000100 | |
AR01 | 01/10/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 06/02/15 STATEMENT OF CAPITAL;GBP 3000100 | |
AR01 | 12/01/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Thomas Smyth on 2014-10-01 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 03/02/14 STATEMENT OF CAPITAL;GBP 3000100 | |
AR01 | 12/01/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 12/01/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AA01 | Previous accounting period shortened from 31/03/12 TO 31/12/11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 12/01/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 12/01/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LIAM SMYTH / 13/01/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 12/01/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 12/01/09; NO CHANGE OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS SMYTH / 01/01/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK SMYTH / 01/06/2008 | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/2008 TO 31/03/2008 | |
363a | RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 03/01/08 FROM: PRICEWATERHOUSE COOPERS PLUMTREE COURT LONDON EC4A 4HT | |
Registered office changed on 03/01/08 from:\pricewaterhouse coopers, plumtree court, london, EC4A 4HT | ||
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
123 | £ NC 1000000/6000000 30/03/07 | |
RES04 | NC INC ALREADY ADJUSTED 30/03/07 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 30/03/07--------- £ SI 3000000@1=3000000 £ IC 100/3000100 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | ALLIED IRISH BANKS PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK IRELAND PLC | |
RENT DEPOSIT DEED | Outstanding | CHAPLESTON TRUSTEES LIMITED AND CHAPLESTON NOMINEES 1 LIMITED |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Stockton-On-Tees Borough Council | |
|
|
Thurrock Council | |
|
Collection Fund |
Stockton-On-Tees Borough Council | |
|
|
Stockton-On-Tees Borough Council | |
|
|
Worcestershire County Council | |
|
Services Birthday & Christmas Gifts |
South Tyneside Council | |
|
Other Services contracts & supplies |
Stockton-On-Tees Borough Council | |
|
|
Worcestershire County Council | |
|
Services Out Of School Activities |
Hartlepool Borough Council | |
|
General Materials / Equipment Purchase |
Stockton-On-Tees Borough Council | |
|
|
Worcestershire County Council | |
|
Services Birthday & Christmas Gifts |
Stockton-On-Tees Borough Council | |
|
|
London Borough of Newham | |
|
CATERING SERVICES CONTRACTOR |
Worcestershire County Council | |
|
Stationery |
Stockton-On-Tees Borough Council | |
|
|
Worcestershire County Council | |
|
Services Birthday & Christmas Gifts |
London Borough of Newham | |
|
OFFICE EQUIPMENT - PURCHASE |
Stockton-On-Tees Borough Council | |
|
|
Leeds City Council | |
|
|
Leeds City Council | |
|
Operational Furniture And Equipment |
London Borough of Newham | |
|
AD HOC CONTRIBUTIONS |
Essex County Council | |
|
|
Leeds City Council | |
|
Operational Materials |
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
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.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Castle Point | RETAIL WAREHOUSE AND PREMISES | Unit 1 Weir Retail Park Stadium Way Benfleet Essex SS7 3BP | 239,000 | 27/09/2008 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
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. |