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

SMITH & CUNDALL,LIMITED

5 Park Court, Pyrford Road, West Byfleet, SURREY, KT14 6SD,
Company Registration Number
00407409
Private Limited Company
Liquidation

Company Overview

About Smith & Cundall,limited
SMITH & CUNDALL,LIMITED was founded on 1946-03-30 and has its registered office in West Byfleet. The organisation's status is listed as "Liquidation". Smith & Cundall,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 & CUNDALL,LIMITED
 
Legal Registered Office
5 Park Court
Pyrford Road
West Byfleet
SURREY
KT14 6SD
Other companies in IP27
 
Filing Information
Company Number 00407409
Company ID Number 00407409
Date formed 1946-03-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2017-03-31
Account next due 31/12/2018
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-14 11:57:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SMITH & CUNDALL,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.

Company Officers of SMITH & CUNDALL,LIMITED

Current Directors
Officer Role Date Appointed
MARK HENRY HUNTER SMITH
Company Secretary 2002-05-31
MARK HENRY HUNTER SMITH
Director 1992-09-15
Previous Officers
Officer Role Date Appointed Date Resigned
LUCILLE ANNE SMITH
Director 2005-09-02 2017-12-12
HENRY BEVERIDGE SMITH
Director 1992-03-31 2005-09-02
ELIZABETH ANN HILT
Company Secretary 1992-03-31 2002-05-31
VIOLET JEAN GOLDMAN
Director 1992-03-31 2002-05-31
ELIZABETH ANN HILT
Director 1992-03-31 2002-05-31
LUCILLE ANNE SMITH
Director 1992-03-31 2002-05-31
HENRY HUNTER SMITH
Director 1992-03-31 2000-09-13

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
2024-02-14Final Gazette dissolved via compulsory strike-off
2023-11-14WU15Compulsory liquidation. Final meeting
2022-10-24WU07Compulsory liquidation winding up progress report
2021-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/21 FROM The Cottage Hiss Farm Station Road Lakenheath IP27 9AB England
2021-09-15WU04Compulsory liquidation appointment of liquidator
2019-04-25COCOMPCompulsory winding up order
2019-04-06DISS16(SOAS)Compulsory strike-off action has been suspended
2019-03-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH NO UPDATES
2018-06-11AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-11TM01APPOINTMENT TERMINATED, DIRECTOR LUCILLE ANNE SMITH
2018-06-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004074090007
2018-06-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2018-06-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-06-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-12-15LATEST SOC15/12/17 STATEMENT OF CAPITAL;GBP 6800
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES
2017-12-15PSC04Change of details for Mr Mark Henry Hunter Smith as a person with significant control on 2017-12-12
2017-12-15PSC07CESSATION OF LUCILLE ANNE SMITH AS A PERSON OF SIGNIFICANT CONTROL
2017-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/17 FROM The Limes 5 Back Street Lakenheath Suffolk IP27 9HF England
2017-06-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-19DISS40Compulsory strike-off action has been discontinued
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 6800
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-04-08DISS16(SOAS)Compulsory strike-off action has been suspended
2017-03-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 6800
2016-04-14AR0131/03/16 ANNUAL RETURN FULL LIST
2016-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/16 FROM 5 the Limes, Back Street Brandon Suffolk IP27 9HF
2015-07-28AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 6800
2015-03-31AR0131/03/15 ANNUAL RETURN FULL LIST
2014-12-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 6800
2014-04-01AR0131/03/14 ANNUAL RETURN FULL LIST
2013-10-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 004074090007
2013-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-04-02AR0131/03/13 FULL LIST
2013-01-05AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-01MG01PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 6
2012-04-16AR0131/03/12 FULL LIST
2011-10-03AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-31AR0131/03/11 FULL LIST
2010-08-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-06-15AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-28AR0131/03/10 FULL LIST
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HENRY HUNTER SMITH / 31/03/2010
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCILLE ANNE SMITH / 31/03/2010
2010-04-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK HENRY HUNTER SMITH / 31/03/2010
2010-01-21AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-13RES01ADOPT MEM AND ARTS 01/05/2009
2009-04-17363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-04-17190LOCATION OF DEBENTURE REGISTER
2009-04-17353LOCATION OF REGISTER OF MEMBERS
2009-01-06AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-04-18363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-04-18288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK SMITH / 31/03/2008
2008-02-08395PARTICULARS OF MORTGAGE/CHARGE
2007-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-30363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-04-30288cDIRECTOR'S PARTICULARS CHANGED
2007-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-15363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-05-15288cDIRECTOR'S PARTICULARS CHANGED
2006-05-15287REGISTERED OFFICE CHANGED ON 15/05/06 FROM: THE LIMES 5 BACK STREET BRANDON SUFFOLK IP27 9HF
2006-05-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-02288bDIRECTOR RESIGNED
2005-10-11288aNEW DIRECTOR APPOINTED
2005-04-01363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-04-19363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2004-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-28363(287)REGISTERED OFFICE CHANGED ON 28/04/03
2003-04-28363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2003-04-10RES13DIVISION 26/03/03
2003-04-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-07-11288bDIRECTOR RESIGNED
2002-07-11288bDIRECTOR RESIGNED
2002-07-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-07-11288aNEW SECRETARY APPOINTED
2002-04-10363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2001-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-05-09363(288)DIRECTOR RESIGNED
2001-05-09363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2000-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-19363(288)DIRECTOR'S PARTICULARS CHANGED
2000-04-19363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
1999-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-04-26363sRETURN MADE UP TO 31/03/99; CHANGE OF MEMBERS
1999-04-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-04-07363sRETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
011 - Growing of non-perennial crops
01110 - Growing of cereals (except rice), leguminous crops and oil seeds




Licences & Regulatory approval
We could not find any licences issued to SMITH & CUNDALL,LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings o2021-10-06
Appointmen2021-09-14
Winding-Up Orders2019-03-20
Fines / Sanctions
No fines or sanctions have been issued against SMITH & CUNDALL,LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-26 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2012-12-01 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2010-08-17 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2008-10-14 Outstanding THE AGRICULTURAL MORTGAGE CORPORATION PLC
LEGAL CHARGE 2008-02-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1948-10-11 Satisfied THE AGRICULTURAL MORTGAGE CORPORATION LTD
LEGAL CHARGE 1946-07-19 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2017-03-31
Annual Accounts
2017-03-31

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 & CUNDALL,LIMITED

Intangible Assets
Patents
We have not found any records of SMITH & CUNDALL,LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SMITH & CUNDALL,LIMITED
Trademarks
We have not found any records of SMITH & CUNDALL,LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SMITH & CUNDALL,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 (01110 - Growing of cereals (except rice), leguminous crops and oil seeds) as SMITH & CUNDALL,LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SMITH & CUNDALL,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.
Legal Notices/Action
Initiating party Event TypeMeetings o
Defending partySMITH & CUNDALL,LIMITEDEvent Date2021-10-06
 
Initiating party Event TypeAppointmen
Defending partySMITH & CUNDALL,LIMITEDEvent Date2021-09-14
In the High Court of Justice Court Number: CR-2019-00391 SMITH & CUNDALL,LIMITED (Company Number 00407409 ) Registered office: The Cottage Hiss Farm, Station Road, Lakenheath, IP27 9AB Principal tradiā€¦
 
Initiating party Event TypeWinding-Up Orders
Defending partySMITH & CUNDALL LIMITEDEvent Date2019-03-13
In the High Court Of Justice case number 00391 Liquidator appointed: N Kidd Eastbrook , Shaftesbury Road , Cambridge , CB2 8DR , telephone: 01223 324480 :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partySMITH & CUNDALL LIMITEDEvent Date2019-01-17
In the HIGH COURT OF JUSTICE BUSINESS AND PROPERTY COURTS OF ENGLAND AND WALES INSOLVENCY AND COMPANIES LIST (ChD) case number CR-2019-000391 A Petition to wind up the above-named company (registered no 00407409) of The Cottage Hiss Farm, Station Road, Lakenheath, England, IP27 9AB, presented on 17 January 2019 by MACQUARIE CORPORATE AND ASSET FINANCE 1 LIMITED of Ropemaker Place, 28 Ropemaker Street, London, EC2Y 9HD (the Petitioner) claiming to be a creditor of the company, will be heard at The Rolls Building, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL Date: Wednesday 6 March 2019 Time: 10:30 hours (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of that intention in accordance with rule 7.14 by 16.00 hours on Tuesday 5 March 2019 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SMITH & CUNDALL,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 & CUNDALL,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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1