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

MISTER SMITH (CARPETS) LIMITED

MISTER SMITH INTERIORS, 23 NEW ROAD, BRIGHTON, SUSSEX, BN1 1UF,
Company Registration Number
00844657
Private Limited Company
Active

Company Overview

About Mister Smith (carpets) Ltd
MISTER SMITH (CARPETS) LIMITED was founded on 1965-04-05 and has its registered office in Brighton. The organisation's status is listed as "Active". Mister Smith (carpets) Limited is a Private Limited Company registered in ENGLAND 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
MISTER SMITH (CARPETS) LIMITED
 
Legal Registered Office
MISTER SMITH INTERIORS
23 NEW ROAD
BRIGHTON
SUSSEX
BN1 1UF
Other companies in TN6
 
Filing Information
Company Number 00844657
Company ID Number 00844657
Date formed 1965-04-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 22:25:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MISTER SMITH (CARPETS) 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 MISTER SMITH (CARPETS) LIMITED

Current Directors
Officer Role Date Appointed
BENJAMIN KEITH SMITH
Director 2002-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
PENELOPE JANE SMITH
Company Secretary 1990-12-31 2014-12-31
ANTHONY PATRICK SMITH
Director 2006-04-03 2014-12-31
PATRICK SMITH
Director 1990-12-31 2014-12-31
PENNELOPE JANE SMITH
Director 1990-12-31 2006-04-03
MARY AUDREY SMITH
Director 1990-12-31 2001-12-19
ANTHONY ROBERT DAVIS
Director 1990-12-31 1993-11-18
TREVOR SIDNEY JARVIS
Director 1990-12-31 1993-11-02

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
2023-11-27Director's details changed for Mr Benjamin Keith Smith on 2023-11-27
2023-11-27Change of details for Mr Benjamin Keith Smith as a person with significant control on 2023-11-27
2023-11-23CONFIRMATION STATEMENT MADE ON 23/11/23, WITH UPDATES
2023-01-0630/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-06AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/22, WITH UPDATES
2022-11-23PSC04Change of details for Mr Benjamin Keith Smith as a person with significant control on 2022-11-02
2022-11-23CH01Director's details changed for Mr Benjamin Keith Smith on 2022-11-01
2022-01-2830/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-28AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-03CS01CONFIRMATION STATEMENT MADE ON 03/12/21, WITH UPDATES
2021-08-19CS01CONFIRMATION STATEMENT MADE ON 15/08/21, WITH NO UPDATES
2021-08-18CH01Director's details changed for Mr Benjamin Keith Smith on 2021-08-10
2021-08-18PSC04Change of details for Mr Benjamin Keith Smith as a person with significant control on 2021-08-10
2021-04-28AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/20 FROM 1-3 the Parade Croft Road Crowborough Sussex TN6 1DR
2020-09-04CS01CONFIRMATION STATEMENT MADE ON 15/08/20, WITH UPDATES
2020-01-30AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-19PSC04Change of details for Mr Benjamin Keith Smith as a person with significant control on 2019-08-01
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES
2019-08-19CH01Director's details changed for Mr Benjamin Keith Smith on 2019-08-01
2018-08-22AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-15LATEST SOC15/08/18 STATEMENT OF CAPITAL;GBP 27100
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES
2018-04-24LATEST SOC24/04/18 STATEMENT OF CAPITAL;GBP 27100
2018-04-24SH0124/04/18 STATEMENT OF CAPITAL GBP 27100
2018-01-31AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-29LATEST SOC29/12/17 STATEMENT OF CAPITAL;GBP 7100
2017-12-29CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH UPDATES
2017-01-31AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-29LATEST SOC29/12/16 STATEMENT OF CAPITAL;GBP 7100
2016-12-29CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-01-30AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-29LATEST SOC29/12/15 STATEMENT OF CAPITAL;GBP 7100
2015-12-29AR0129/12/15 ANNUAL RETURN FULL LIST
2015-01-21AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-02LATEST SOC02/01/15 STATEMENT OF CAPITAL;GBP 7100
2015-01-02AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-02TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK SMITH
2015-01-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY SMITH
2015-01-02TM02Termination of appointment of Penelope Jane Smith on 2014-12-31
2014-12-29CH03SECRETARY'S DETAILS CHNAGED FOR MRS PENELOPE JANE SMITH on 2014-12-29
2014-12-29CH01Director's details changed for Mr Patrick Smith on 2014-12-29
2014-01-31AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-07CH03SECRETARY'S DETAILS CHNAGED FOR MRS PENNELOPE JANE SMITH on 2014-01-07
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 7100
2014-01-07AR0131/12/13 ANNUAL RETURN FULL LIST
2013-01-30AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-28AR0131/12/12 FULL LIST
2012-02-02AA30/04/11 TOTAL EXEMPTION SMALL
2012-01-11AR0131/12/11 FULL LIST
2012-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN KEITH SMITH / 20/12/2011
2011-01-10AR0131/12/10 FULL LIST
2011-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PATRICK SMITH / 08/08/2010
2010-12-07AA30/04/10 TOTAL EXEMPTION SMALL
2010-01-20AR0131/12/09 FULL LIST
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK SMITH / 20/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN KEITH SMITH / 20/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PATRICK SMITH / 20/01/2010
2009-11-13AA30/04/09 TOTAL EXEMPTION SMALL
2009-02-27AA30/04/08 TOTAL EXEMPTION SMALL
2009-01-12363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-12287REGISTERED OFFICE CHANGED ON 12/01/2009 FROM 1-3 THE PARADE CROFT ROAD CROW3OROUGH SUSSEX TN6 1DR
2009-01-12288cSECRETARY'S CHANGE OF PARTICULARS / PENNELOPE SMITH / 12/01/2009
2008-03-03AA30/04/07 TOTAL EXEMPTION SMALL
2008-01-16363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-01-24363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-04-05288bDIRECTOR RESIGNED
2006-04-05288cDIRECTOR'S PARTICULARS CHANGED
2006-04-05288aNEW DIRECTOR APPOINTED
2006-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-01-22363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-21288cDIRECTOR'S PARTICULARS CHANGED
2005-06-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2005-01-19363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2004-01-19363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-07-10363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-10363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-07-0988(2)RAD 26/04/03--------- £ SI 100@1=100 £ IC 7000/7100
2003-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-05-16RES04£ NC 10000/200000 26/04
2002-05-16123NC INC ALREADY ADJUSTED 26/04/02
2002-01-10288bDIRECTOR RESIGNED
2002-01-04288aNEW DIRECTOR APPOINTED
2002-01-04363(288)DIRECTOR RESIGNED
2002-01-04363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-03-07363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-07363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
2000-05-15363(287)REGISTERED OFFICE CHANGED ON 15/05/00
2000-05-15363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1999-03-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-03-01363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-12-14288cSECRETARY'S PARTICULARS CHANGED
1998-12-14288cDIRECTOR'S PARTICULARS CHANGED
1998-12-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-12-14363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1998-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-03-11363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1997-03-04AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-07-03AAFULL ACCOUNTS MADE UP TO 30/04/95
1996-05-06363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1995-03-02AAFULL ACCOUNTS MADE UP TO 30/04/94
1994-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1993-12-08288DIRECTOR RESIGNED
1993-11-25288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store




Licences & Regulatory approval
We could not find any licences issued to MISTER SMITH (CARPETS) 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 MISTER SMITH (CARPETS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1987-01-08 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1981-11-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1980-05-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1980-05-21 Satisfied BARCLAYS BANK PLC
DEBENTURE 1980-05-20 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-04-30 £ 373,639
Creditors Due Within One Year 2012-04-30 £ 461,232

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 MISTER SMITH (CARPETS) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-30 £ 7,100
Called Up Share Capital 2012-04-30 £ 7,100
Cash Bank In Hand 2013-04-30 £ 11,386
Cash Bank In Hand 2012-04-30 £ 32,958
Current Assets 2013-04-30 £ 392,277
Current Assets 2012-04-30 £ 476,721
Debtors 2013-04-30 £ 127,359
Debtors 2012-04-30 £ 186,643
Debtors 2011-04-30 £ 162,798
Secured Debts 2013-04-30 £ 26,375
Secured Debts 2012-04-30 £ 46,103
Shareholder Funds 2013-04-30 £ 88,115
Shareholder Funds 2012-04-30 £ 85,704
Stocks Inventory 2013-04-30 £ 253,532
Stocks Inventory 2012-04-30 £ 257,120
Tangible Fixed Assets 2013-04-30 £ 69,477
Tangible Fixed Assets 2012-04-30 £ 70,215
Tangible Fixed Assets 2011-04-30 £ 65,595

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MISTER SMITH (CARPETS) LIMITED registering or being granted any patents
Domain Names

MISTER SMITH (CARPETS) LIMITED owns 3 domain names.

mistersmith.co.uk   lightingweb.co.uk   theolivetreeshop.co.uk  

Trademarks
We have not found any records of MISTER SMITH (CARPETS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MISTER SMITH (CARPETS) 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 (47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store) as MISTER SMITH (CARPETS) LIMITED are:

KDM SERVICES LTD £ 30,951
EAST TO WEST LIMITED £ 21,656
FURNITURE@WORK LIMITED £ 20,668
Q OFFICE FURNITURE LIMITED £ 19,029
BACK CARE SOLUTIONS LIMITED £ 15,804
HOLMWOOD LIMITED £ 15,316
CRESTNEAT LIMITED £ 13,954
SPACESAVERBEDS LTD. £ 13,136
JES MARKETING LIMITED £ 9,428
ENERGY SAVING LIGHTING (UK) LTD. £ 8,087
MANOR HOUSE LTD £ 6,521,672
UNDERLEY FURNISHINGS LIMITED £ 1,265,441
MILLAR WEST LIMITED £ 1,177,670
COMBINED OFFICE INTERIORS LIMITED £ 1,145,929
GALA LIGHTS LTD £ 812,124
IKEA LIMITED £ 698,702
RHPS LTD £ 696,572
BACK CARE SOLUTIONS LIMITED £ 595,217
FURNITURE@WORK LIMITED £ 433,403
COEXISTENCE LIMITED £ 418,381
MANOR HOUSE LTD £ 6,521,672
UNDERLEY FURNISHINGS LIMITED £ 1,265,441
MILLAR WEST LIMITED £ 1,177,670
COMBINED OFFICE INTERIORS LIMITED £ 1,145,929
GALA LIGHTS LTD £ 812,124
IKEA LIMITED £ 698,702
RHPS LTD £ 696,572
BACK CARE SOLUTIONS LIMITED £ 595,217
FURNITURE@WORK LIMITED £ 433,403
COEXISTENCE LIMITED £ 418,381
MANOR HOUSE LTD £ 6,521,672
UNDERLEY FURNISHINGS LIMITED £ 1,265,441
MILLAR WEST LIMITED £ 1,177,670
COMBINED OFFICE INTERIORS LIMITED £ 1,145,929
GALA LIGHTS LTD £ 812,124
IKEA LIMITED £ 698,702
RHPS LTD £ 696,572
BACK CARE SOLUTIONS LIMITED £ 595,217
FURNITURE@WORK LIMITED £ 433,403
COEXISTENCE LIMITED £ 418,381
Outgoings
Business Rates/Property Tax
No properties were found where MISTER SMITH (CARPETS) 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 MISTER SMITH (CARPETS) 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 MISTER SMITH (CARPETS) 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
    Lookup VAT numbers for UK companies S4