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

ANTHONY J. SMITH (GLOUCESTER) LIMITED

34A UPPER MILLS TRADING ESTATE, BRISTOL ROAD, STONEHOUSE, GLOS, GL10 2BJ,
Company Registration Number
01268921
Private Limited Company
Active

Company Overview

About Anthony J. Smith (gloucester) Ltd
ANTHONY J. SMITH (GLOUCESTER) LIMITED was founded on 1976-07-15 and has its registered office in Stonehouse. The organisation's status is listed as "Active". Anthony J. Smith (gloucester) 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
ANTHONY J. SMITH (GLOUCESTER) LIMITED
 
Legal Registered Office
34A UPPER MILLS TRADING ESTATE
BRISTOL ROAD
STONEHOUSE
GLOS
GL10 2BJ
Other companies in GL4
 
Filing Information
Company Number 01268921
Company ID Number 01268921
Date formed 1976-07-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 28/07/2015
Return next due 25/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-09-05 18:29:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANTHONY J. SMITH (GLOUCESTER) 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 ANTHONY J. SMITH (GLOUCESTER) LIMITED

Current Directors
Officer Role Date Appointed
NEIL BLAKE
Director 2002-08-01
SHEILA CARRUTHERS
Director 2010-11-01
ANTHONY JOHN SMITH
Director 1991-07-28
Previous Officers
Officer Role Date Appointed Date Resigned
BREDA MARY SMITH
Company Secretary 1993-08-16 2010-10-31
BREDA MARY SMITH
Director 1991-07-28 2010-10-31
HUBERT GEORGE NUNN
Company Secretary 1991-07-28 1993-08-16

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
2023-08-14CONFIRMATION STATEMENT MADE ON 28/07/23, WITH NO UPDATES
2023-04-0431/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 28/07/22, WITH UPDATES
2022-07-0431/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-04AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-17CS01CONFIRMATION STATEMENT MADE ON 28/07/21, WITH UPDATES
2021-08-02CH01Director's details changed for Mr Anthony John Smith on 2021-07-01
2021-08-02PSC04Change of details for Mr Anthony John Smith as a person with significant control on 2021-07-01
2021-07-14AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-30TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA CARRUTHERS
2020-12-21AP01DIRECTOR APPOINTED CHE POLLEY
2020-09-07CS01CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES
2020-08-24CH01Director's details changed for Mr Anthony John Smith on 2020-07-24
2020-08-24PSC04Change of details for Mr Anthony John Smith as a person with significant control on 2020-07-24
2020-07-14AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES
2019-05-08AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-08AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES
2018-05-22AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-12PSC04Change of details for Mr Anthony John Smith as a person with significant control on 2017-08-03
2017-10-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL BLAKE
2017-08-02LATEST SOC02/08/17 STATEMENT OF CAPITAL;GBP 5003
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES
2017-08-02PSC07CESSATION OF NEIL BLAKE AS A PERSON OF SIGNIFICANT CONTROL
2017-05-05AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 5002
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES
2016-05-04AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/15 FROM 128B Barnwood Road Gloucester GL4 7JW
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 5002
2015-08-17AR0128/07/15 ANNUAL RETURN FULL LIST
2015-08-17CH01Director's details changed for Mr Anthony John Smith on 2015-07-27
2015-04-21AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-12-19RES01ADOPT ARTICLES 19/12/14
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 5002
2014-12-19SH0101/12/14 STATEMENT OF CAPITAL GBP 5002
2014-08-15LATEST SOC15/08/14 STATEMENT OF CAPITAL;GBP 5001
2014-08-15AR0128/07/14 ANNUAL RETURN FULL LIST
2014-04-29AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-06AR0128/07/13 ANNUAL RETURN FULL LIST
2013-08-01AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-20AR0128/07/12 ANNUAL RETURN FULL LIST
2012-07-10AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-16AR0128/07/11 ANNUAL RETURN FULL LIST
2011-08-15CH01Director's details changed for Mr Neil Blake on 2011-07-27
2011-07-20AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-20SH0101/11/10 STATEMENT OF CAPITAL GBP 5001
2011-01-11TM01APPOINTMENT TERMINATED, DIRECTOR BREDA SMITH
2011-01-11TM02APPOINTMENT TERMINATED, SECRETARY BREDA SMITH
2011-01-11AP01DIRECTOR APPOINTED SHEILA CARRUTHERS
2010-09-28RES01ADOPT ARTICLES 14/09/2010
2010-09-28SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-08-03AR0128/07/10 FULL LIST
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BREDA MARY SMITH / 27/07/2010
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN SMITH / 27/07/2010
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL BLAKE / 27/07/2010
2010-07-27AA31/10/09 TOTAL EXEMPTION SMALL
2009-08-10363aRETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS
2009-06-08AA31/10/08 TOTAL EXEMPTION SMALL
2008-10-10363aRETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS
2008-10-10288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY SMITH / 27/07/2008
2008-10-10288cDIRECTOR'S CHANGE OF PARTICULARS / NEIL BLAKE / 27/07/2008
2008-07-03AA31/10/07 TOTAL EXEMPTION SMALL
2007-08-28225ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/10/07
2007-08-20363aRETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS
2007-03-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-09-07363sRETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS
2006-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-08-18363sRETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS
2005-05-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-08-10363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-10363sRETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS
2004-06-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-08-07363sRETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS
2003-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-08-17288aNEW DIRECTOR APPOINTED
2002-08-02363sRETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS
2002-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-08-10363sRETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS
2001-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-08-21363(287)REGISTERED OFFICE CHANGED ON 21/08/00
2000-08-21363sRETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS
2000-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-08-13363sRETURN MADE UP TO 28/07/99; FULL LIST OF MEMBERS
1999-05-12225ACC. REF. DATE SHORTENED FROM 31/10/99 TO 31/07/99
1998-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1998-07-31363sRETURN MADE UP TO 28/07/98; NO CHANGE OF MEMBERS
1997-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1997-08-11363sRETURN MADE UP TO 28/07/97; NO CHANGE OF MEMBERS
1996-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1996-08-06363sRETURN MADE UP TO 28/07/96; FULL LIST OF MEMBERS
1996-01-25SRES01ADOPT MEM AND ARTS 24/11/95
1996-01-20MEM/ARTSMEMORANDUM OF ASSOCIATION
1995-08-04363sRETURN MADE UP TO 28/07/95; NO CHANGE OF MEMBERS
1995-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1994-09-21395PARTICULARS OF MORTGAGE/CHARGE
1994-08-01363sRETURN MADE UP TO 28/07/94; NO CHANGE OF MEMBERS
1994-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93
1993-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92
1993-08-30288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to ANTHONY J. SMITH (GLOUCESTER) 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 ANTHONY J. SMITH (GLOUCESTER) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1994-09-21 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 ANTHONY J. SMITH (GLOUCESTER) LIMITED

Intangible Assets
Patents
We have not found any records of ANTHONY J. SMITH (GLOUCESTER) LIMITED registering or being granted any patents
Domain Names

ANTHONY J. SMITH (GLOUCESTER) LIMITED owns 1 domain names.

anthonyjsmith.co.uk  

Trademarks
We have not found any records of ANTHONY J. SMITH (GLOUCESTER) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANTHONY J. SMITH (GLOUCESTER) 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 (43210 - Electrical installation) as ANTHONY J. SMITH (GLOUCESTER) LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where ANTHONY J. SMITH (GLOUCESTER) 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 ANTHONY J. SMITH (GLOUCESTER) 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 ANTHONY J. SMITH (GLOUCESTER) 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