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

ARTHUR C.SMITH LIMITED

KINGS LYNN, NORFOLK, PE30,
Company Registration Number
00260306
Private Limited Company
Dissolved

Dissolved 2014-07-08

Company Overview

About Arthur C.smith Ltd
ARTHUR C.SMITH LIMITED was founded on 1931-11-12 and had its registered office in Kings Lynn. The company was dissolved on the 2014-07-08 and is no longer trading or active.

Key Data
Company Name
ARTHUR C.SMITH LIMITED
 
Legal Registered Office
KINGS LYNN
NORFOLK
 
Filing Information
Company Number 00260306
Date formed 1931-11-12
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2014-07-08
Type of accounts SMALL
Last Datalog update: 2015-05-22 04:57:54
Primary Source:Companies House
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 ARTHUR C.SMITH LIMITED

Current Directors
Officer Role Date Appointed
HEINZ GERHARD SIEG
Director 1995-12-04
JAN MICHAEL SIEG
Director 1996-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN DAVIES
Company Secretary 2004-09-13 2011-06-17
JOHN DAVIES
Director 2004-09-13 2011-06-17
JAN MICHAEL SIEG
Company Secretary 1996-02-05 2004-09-13
ROBERT MARIA THEIL
Director 2002-06-24 2004-08-31
NICHOLAS ROWLAND JONES
Director 1995-12-04 1997-08-31
FRANCIS GEORGE AIREY
Director 1991-04-16 1996-12-31
BRENDA MARY WHITEHOUSE
Company Secretary 1991-04-16 1996-02-05
KEITH STANLEY LAKEY
Director 1991-04-16 1995-12-04
DAVID BIDGOOD TROTT
Director 1991-04-16 1995-12-04
BRENDA MARY WHITEHOUSE
Director 1991-04-16 1995-12-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAN MICHAEL SIEG KMP CRUSADER MANUFACTURING LIMITED Director 1996-02-05 CURRENT 1939-07-21 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
2014-07-08GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-03-25GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-03-12DS01APPLICATION FOR STRIKING-OFF
2013-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-08-08AA01PREVSHO FROM 28/02/2013 TO 31/12/2012
2013-07-01LATEST SOC01/07/13 STATEMENT OF CAPITAL;GBP 9600
2013-07-01AR0116/04/13 FULL LIST
2013-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / HEINZ GERHARD SIEG / 19/04/2013
2012-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12
2012-05-14AR0116/04/12 FULL LIST
2012-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JAN MICHAEL SIEG / 16/04/2012
2012-03-19AA01PREVEXT FROM 31/12/2011 TO 29/02/2012
2011-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-07-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIES
2011-07-08TM02APPOINTMENT TERMINATED, SECRETARY JOHN DAVIES
2011-05-06AR0116/04/11 FULL LIST
2010-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-05-27AR0116/04/10 FULL LIST
2009-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-05-12363aRETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS
2008-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-04-21363aRETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS
2008-04-21288bAPPOINTMENT TERMINATED DIRECTOR ROBERT THEIL
2008-04-21288bAPPOINTMENT TERMINATED SECRETARY JAN SIEG
2007-06-15363sRETURN MADE UP TO 16/04/07; NO CHANGE OF MEMBERS
2007-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-05-03363sRETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS
2005-06-16363sRETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS
2005-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-02-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-04-22363sRETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS
2004-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-04-29363sRETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS
2003-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-07-02288aNEW DIRECTOR APPOINTED
2002-05-08363sRETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS
2002-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-06-14363sRETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS
2001-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-05-15363sRETURN MADE UP TO 16/04/00; FULL LIST OF MEMBERS
2000-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-06-04363(288)SECRETARY'S PARTICULARS CHANGED
1999-06-04363sRETURN MADE UP TO 16/04/99; FULL LIST OF MEMBERS
1999-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-04-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-04-24363sRETURN MADE UP TO 16/04/98; FULL LIST OF MEMBERS
1998-01-09287REGISTERED OFFICE CHANGED ON 09/01/98 FROM: 42 CHAPEL STREET WESTGATE HOUSE KINGS LYNN NORFOLK PE30 1EF
1997-11-05288bDIRECTOR RESIGNED
1997-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-04-16363sRETURN MADE UP TO 16/04/97; NO CHANGE OF MEMBERS
1997-01-25288bDIRECTOR RESIGNED
1996-12-24287REGISTERED OFFICE CHANGED ON 24/12/96 FROM: CITY HOUSE, 9, CRANBROOK ROAD, ILFORD, ESSEX. IG1 4EA.
1996-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-05-16363(288)DIRECTOR'S PARTICULARS CHANGED
1996-05-16363sRETURN MADE UP TO 16/04/96; FULL LIST OF MEMBERS
1996-02-17288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-02-17288SECRETARY RESIGNED
1996-01-12288NEW DIRECTOR APPOINTED
1995-12-20288DIRECTOR RESIGNED
1995-12-20288DIRECTOR RESIGNED
1995-12-20288DIRECTOR RESIGNED
1995-12-20288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores




Licences & Regulatory approval
We could not find any licences issued to ARTHUR C.SMITH 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 ARTHUR C.SMITH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ARTHUR C.SMITH LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7098
MortgagesNumMortOutstanding0.469
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.2395

This shows the max and average number of mortgages for companies with the same SIC code of 47190 - Other retail sale in non-specialised stores

Intangible Assets
Patents
We have not found any records of ARTHUR C.SMITH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARTHUR C.SMITH LIMITED
Trademarks
We have not found any records of ARTHUR C.SMITH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARTHUR C.SMITH 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 (47190 - Other retail sale in non-specialised stores) as ARTHUR C.SMITH LIMITED are:

B&Q LIMITED £ 140,401
ARGOS LIMITED £ 133,686
ROYAL COLLECTION ENTERPRISES LIMITED £ 34,325
FAMILY FUND TRADING LIMITED £ 24,827
JOHN LEWIS PLC £ 22,562
SWIMRITE SUPPLIES LIMITED £ 13,394
TFM FARM & COUNTRY SUPERSTORE LIMITED £ 9,448
WATCO UK LIMITED £ 8,515
MACHINE MART LIMITED £ 6,942
DOMESCO LIMITED £ 6,618
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
Outgoings
Business Rates/Property Tax
No properties were found where ARTHUR C.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 ARTHUR C.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 ARTHUR C.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.
    Other companies at postcode PE30