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

IAN SMITH GROUP LIMITED

205 GREAT BRIDGE ST, WEST BROMWICH, WEST MIDLANDS, B70 0DJ,
Company Registration Number
01421681
Private Limited Company
Active

Company Overview

About Ian Smith Group Ltd
IAN SMITH GROUP LIMITED was founded on 1979-05-21 and has its registered office in West Midlands. The organisation's status is listed as "Active". Ian Smith Group 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
IAN SMITH GROUP LIMITED
 
Legal Registered Office
205 GREAT BRIDGE ST
WEST BROMWICH
WEST MIDLANDS
B70 0DJ
Other companies in B70
 
Previous Names
IAN SMITH OFFICE SUPPLIES LIMITED26/08/2015
IAN SMITH (STATIONERS) LIMITED19/08/2010
Filing Information
Company Number 01421681
Company ID Number 01421681
Date formed 1979-05-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB369524421  
Last Datalog update: 2023-10-08 05:28:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IAN SMITH GROUP 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 IAN SMITH GROUP LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN READ
Company Secretary 1991-06-30
PAUL DAVID DRAKE
Director 2001-01-01
JONATHAN HARROD
Director 2015-01-01
ADAM JAMES SMITH
Director 2007-04-20
ADRIAN CHARLES SMITH
Director 2007-03-01
IAN ROGER SMITH
Director 1991-06-30
PAMELA JEAN SMITH
Director 1991-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
DUNCAN DAVID JONES
Director 2001-01-01 2008-10-01
PAULINE ELIZA JONES
Director 1991-06-30 2008-10-01
STEPHEN JOHN PLANT
Director 2001-01-01 2002-05-27
CHARLES JASON HARROD
Director 1991-06-30 2001-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL DAVID DRAKE IAN SMITH OFFICE SUPPLIES LIMITED Director 2015-07-23 CURRENT 2015-07-23 Active
JONATHAN HARROD IAN SMITH OFFICE SUPPLIES LIMITED Director 2015-07-23 CURRENT 2015-07-23 Active
ADAM JAMES SMITH MOSS OFFICE SUPPLIES LIMITED Director 2015-12-16 CURRENT 2002-05-03 Active
ADAM JAMES SMITH IAN SMITH OFFICE SUPPLIES LIMITED Director 2015-07-23 CURRENT 2015-07-23 Active
ADRIAN CHARLES SMITH MOSS OFFICE SUPPLIES LIMITED Director 2015-12-16 CURRENT 2002-05-03 Active
ADRIAN CHARLES SMITH IAN SMITH OFFICE SUPPLIES LIMITED Director 2015-07-23 CURRENT 2015-07-23 Active
IAN ROGER SMITH MOSS OFFICE SUPPLIES LIMITED Director 2015-12-16 CURRENT 2002-05-03 Active
IAN ROGER SMITH IAN SMITH OFFICE SUPPLIES LIMITED Director 2015-07-23 CURRENT 2015-07-23 Active
IAN ROGER SMITH IAN SMITH OFFICE INTERIORS LTD Director 2010-07-20 CURRENT 2010-04-30 Active
IAN ROGER SMITH IAN SMITH (STATIONERS) LIMITED Director 2010-07-20 CURRENT 2009-09-16 Active
IAN ROGER SMITH HARTOPP INVESTMENTS LIMITED Director 2001-07-09 CURRENT 2001-07-09 Active
PAMELA JEAN SMITH MOSS OFFICE SUPPLIES LIMITED Director 2015-12-16 CURRENT 2002-05-03 Active
PAMELA JEAN SMITH IAN SMITH OFFICE SUPPLIES LIMITED Director 2015-07-23 CURRENT 2015-07-23 Active

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
2023-09-2231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-21CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2022-08-24FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-24AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2021-08-11AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2020-12-21AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2019-09-27AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2019-06-28TM02Termination of appointment of David John Read on 2019-06-27
2018-09-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2017-09-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2017-05-22AUDAUDITOR'S RESIGNATION
2016-07-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 3272
2016-07-07CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2015-09-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-26RES15CHANGE OF NAME 14/08/2015
2015-08-26CERTNMCompany name changed ian smith office supplies LIMITED\certificate issued on 26/08/15
2015-08-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 3272
2015-07-21AR0130/06/15 ANNUAL RETURN FULL LIST
2015-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JAMES SMITH / 01/01/2015
2015-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ROGER SMITH / 01/01/2015
2015-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA JEAN SMITH / 01/01/2015
2015-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN CHARLES SMITH / 01/01/2015
2015-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID DRAKE / 01/01/2015
2015-07-21CH03SECRETARY'S DETAILS CHNAGED FOR DAVID JOHN READ on 2015-01-01
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 3272
2015-03-02SH19Statement of capital on 2015-03-02 GBP 3,272
2015-03-02SH20Statement by Directors
2015-03-02CAP-SSSolvency Statement dated 02/02/15
2015-03-02CC04Statement of company's objects
2015-03-02RES12VARYING SHARE RIGHTS AND NAMES
2015-03-02RES06REDUCE ISSUED CAPITAL 02/02/2015
2015-03-02RES01ADOPT ARTICLES 02/03/15
2015-02-19SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-01-05AP01DIRECTOR APPOINTED MR JONATHAN HARROD
2014-12-19AUDAUDITOR'S RESIGNATION
2014-12-19MISCSECTION 519
2014-09-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 327200
2014-07-02AR0130/06/14 FULL LIST
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-10AR0130/06/13 FULL LIST
2013-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JAMES SMITH / 01/08/2012
2013-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN CHARLES SMITH / 01/08/2012
2012-07-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-06AR0130/06/12 FULL LIST
2012-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JAMES SMITH / 01/01/2012
2012-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN CHARLES SMITH / 01/01/2012
2011-07-27AR0130/06/11 FULL LIST
2011-05-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-08-19RES15CHANGE OF NAME 20/07/2010
2010-08-19CERTNMCOMPANY NAME CHANGED IAN SMITH (STATIONERS) LIMITED CERTIFICATE ISSUED ON 19/08/10
2010-08-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-07-21AR0130/06/10 FULL LIST
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA JEAN SMITH / 30/06/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN CHARLES SMITH / 30/06/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM JAMES SMITH / 30/06/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID DRAKE / 30/06/2010
2010-07-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-07-31363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-06-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-07288bAPPOINTMENT TERMINATED DIRECTOR DUNCAN JONES
2008-10-07288bAPPOINTMENT TERMINATED DIRECTOR PAULINE JONES
2008-07-28363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-05-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-07-23288cDIRECTOR'S PARTICULARS CHANGED
2007-07-23363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-06-07AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-14288aNEW DIRECTOR APPOINTED
2007-03-23288aNEW DIRECTOR APPOINTED
2006-07-07363aRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-07-07288cDIRECTOR'S PARTICULARS CHANGED
2006-07-07288cDIRECTOR'S PARTICULARS CHANGED
2006-04-12AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-07-14363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-07-14363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-04-26AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-07-06363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2004-05-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-20AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-07-17363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2003-07-08395PARTICULARS OF MORTGAGE/CHARGE
2003-05-02AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-10-28AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-05363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-05363sRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2002-06-16AUDAUDITOR'S RESIGNATION
2002-06-02288bDIRECTOR RESIGNED
2002-03-02395PARTICULARS OF MORTGAGE/CHARGE
2002-01-10288bDIRECTOR RESIGNED
2001-11-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-31363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-31363sRETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS
2001-01-05288aNEW DIRECTOR APPOINTED
2001-01-05288aNEW DIRECTOR APPOINTED
2001-01-05288aNEW DIRECTOR APPOINTED
2000-07-12363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-12363sRETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS
2000-05-31AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-06-30363sRETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS
1999-04-13AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-07-03363(288)DIRECTOR'S PARTICULARS CHANGED
1998-07-03363sRETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS
1998-03-12AAFULL ACCOUNTS MADE UP TO 31/12/97
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46650 - Wholesale of office furniture

46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46660 - Wholesale of other office machinery and equipment



Licences & Regulatory approval
We could not find any licences issued to IAN SMITH GROUP 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 IAN SMITH GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2003-07-08 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE DEED 2002-03-02 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 1994-02-23 Satisfied TSB COMMERCIAL FINANCE LIMITED
MORTGAGE 1993-05-26 Satisfied LLOYDS BANK PLC
MORTGAGE 1993-05-26 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1989-11-23 Satisfied LLOYDS BANK PLC
LEGAL 1989-11-23 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1986-09-01 Satisfied LLOYDS BANK PLC
MORTGAGE DEBENTURE 1986-07-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1983-07-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1983-07-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1983-07-20 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 IAN SMITH GROUP LIMITED

Intangible Assets
Patents
We have not found any records of IAN SMITH GROUP LIMITED registering or being granted any patents
Domain Names

IAN SMITH GROUP LIMITED owns 1 domain names.

iansmiths.co.uk  

Trademarks
We have not found any records of IAN SMITH GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with IAN SMITH GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Solihull Metropolitan Borough Council 2016-9 GBP £1,649
Solihull Metropolitan Borough Council 2016-7 GBP £2,517
Solihull Metropolitan Borough Council 2016-5 GBP £476
Solihull Metropolitan Borough Council 2016-4 GBP £1,597
Solihull Metropolitan Borough Council 2016-3 GBP £1,813
Solihull Metropolitan Borough Council 2016-2 GBP £2,166
Solihull Metropolitan Borough Council 2016-1 GBP £714
Solihull Metropolitan Borough Council 2015-12 GBP £2,142
Solihull Metropolitan Borough Council 2015-11 GBP £1,774
Solihull Metropolitan Borough Council 2015-10 GBP £2,613
Solihull Metropolitan Borough Council 2015-9 GBP £7,916
Sandwell Metroplitan Borough Council 2015-1 GBP £1,400
Birmingham City Council 2014-12 GBP £6,238
Birmingham City Council 2014-11 GBP £1,027
Birmingham City Council 2014-10 GBP £9,899
Dudley Borough Council 2014-9 GBP £620
Birmingham City Council 2014-9 GBP £8,135
Birmingham City Council 2014-8 GBP £633
Worcestershire County Council 2014-7 GBP £577 Educational Equip
Birmingham City Council 2014-7 GBP £4,296
Birmingham City Council 2014-6 GBP £7,863
Birmingham City Council 2014-5 GBP £1,290
Sandwell Metroplitan Borough Council 2014-5 GBP £2,216
Birmingham City Council 2014-4 GBP £3,422
Birmingham City Council 2014-3 GBP £13,135
Wolverhampton City Council 2014-3 GBP £1,105
Birmingham City Council 2014-2 GBP £1,527
Wolverhampton City Council 2014-2 GBP £1,109
Wolverhampton City Council 2014-1 GBP £1,034
Birmingham City Council 2014-1 GBP £4,779
Wolverhampton City Council 2013-12 GBP £2,438
Birmingham City Council 2013-12 GBP £692
Dudley Borough Council 2013-12 GBP £600
Birmingham City Council 2013-11 GBP £2,885
Dudley Borough Council 2013-11 GBP £925
Wolverhampton City Council 2013-11 GBP £558
Birmingham City Council 2013-10 GBP £4,491
Wolverhampton City Council 2013-10 GBP £1,097
Birmingham City Council 2013-9 GBP £2,738
Wolverhampton City Council 2013-9 GBP £580
Wolverhampton City Council 2013-8 GBP £54
Birmingham City Council 2013-8 GBP £1,544
Wolverhampton City Council 2013-7 GBP £1,528
Dudley Borough Council 2013-7 GBP £450
Wolverhampton City Council 2013-6 GBP £367
Wolverhampton City Council 2013-5 GBP £2,235
Wolverhampton City Council 2013-4 GBP £88
Dudley Borough Council 2013-4 GBP £450
Wolverhampton City Council 2013-3 GBP £1,359
Wolverhampton City Council 2013-2 GBP £1,670
Wolverhampton City Council 2013-1 GBP £218
Dudley Borough Council 2012-2 GBP £436
Sandwell Metroplitan Borough Council 2012-2 GBP £1,145
Dudley Borough Council 2011-12 GBP £636
Dudley Borough Council 2011-11 GBP £461
Sandwell Metroplitan Borough Council 2011-11 GBP £792
Sandwell Metroplitan Borough Council 2011-2 GBP £2,168

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.

Outgoings
Business Rates/Property Tax
No properties were found where IAN SMITH GROUP 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 IAN SMITH GROUP 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 IAN SMITH GROUP 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.