Company Information for A.W. SMITH & SONS (SUNDRIES) LIMITED
Unit 21 Stirchley Trading Estate, Hazelwell Road Stirchley, Birmingham, WEST MIDLANDS, B30 2PF,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |||
---|---|---|---|
A.W. SMITH & SONS (SUNDRIES) LIMITED | |||
Legal Registered Office | |||
Unit 21 Stirchley Trading Estate Hazelwell Road Stirchley Birmingham WEST MIDLANDS B30 2PF Other companies in B30 | |||
| |||
Company Number | 01855689 | |
---|---|---|
Company ID Number | 01855689 | |
Date formed | 1984-10-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-09-29 | |
Account next due | 2025-06-30 | |
Latest return | 2025-01-29 | |
Return next due | 2026-02-12 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2025-02-04 17:21:28 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ALEXANDER STUART DALZIEL |
||
JOHN WHYTE DARROCH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LYNDA IRIS SMITH |
Company Secretary | ||
ALFRED WILLIAM AUSTIN SMITH |
Director | ||
LYNDA IRIS SMITH |
Director | ||
ROGER WILLIAM SMITH |
Director | ||
DAVID ANDREW SMITH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALLAN MCAUSLAND & SON LIMITED | Director | 2017-09-01 | CURRENT | 1973-06-05 | Active - Proposal to Strike off | |
M.K. INGREDIENT SUPPLIES LIMITED | Director | 2017-03-31 | CURRENT | 1977-03-22 | Active - Proposal to Strike off | |
G.B.DAVIES (SUNDRIESMEN) LIMITED | Director | 2016-04-12 | CURRENT | 1962-03-29 | Active - Proposal to Strike off | |
BURMA BACON SUPPLIES LIMITED | Director | 2016-03-31 | CURRENT | 1980-03-11 | Active | |
RILLATECH LIMITED | Director | 2013-04-22 | CURRENT | 1982-10-28 | Active | |
WOOLLEY GLENBOURNE LIMITED | Director | 2008-10-31 | CURRENT | 1999-05-12 | Active - Proposal to Strike off | |
MACSPICE LIMITED | Director | 2017-09-01 | CURRENT | 1995-07-27 | Active - Proposal to Strike off | |
M.K. INGREDIENT SUPPLIES LIMITED | Director | 2017-03-31 | CURRENT | 1977-03-22 | Active - Proposal to Strike off | |
G.B.DAVIES (SUNDRIESMEN) LIMITED | Director | 2016-04-12 | CURRENT | 1962-03-29 | Active - Proposal to Strike off | |
BURMA BACON SUPPLIES LIMITED | Director | 2016-03-31 | CURRENT | 1980-03-11 | Active | |
RILLATECH LIMITED | Director | 2013-04-22 | CURRENT | 1982-10-28 | Active | |
FAVOURCLASS LIMITED | Director | 2011-09-02 | CURRENT | 1989-04-14 | Active - Proposal to Strike off | |
MIDLAND CASING CO. LIMITED | Director | 2011-09-02 | CURRENT | 1964-12-01 | Active - Proposal to Strike off | |
GB SUPPLIES 2002 LIMITED | Director | 2008-10-31 | CURRENT | 1992-08-21 | Active - Proposal to Strike off | |
WOOLLEY GLENBOURNE LIMITED | Director | 2008-10-31 | CURRENT | 1999-05-12 | Active - Proposal to Strike off | |
VISCOUNT BUTCHERS PRODUCTS LIMITED | Director | 2008-10-31 | CURRENT | 1963-02-01 | Active - Proposal to Strike off | |
SPICEBLENDERS LIMITED | Director | 2008-10-31 | CURRENT | 1979-12-04 | Active - Proposal to Strike off | |
R. WHITE INGREDIENTS LIMITED | Director | 2008-10-31 | CURRENT | 2001-04-25 | Active - Proposal to Strike off | |
J.R. DALZIEL LIMITED | Director | 2008-03-19 | CURRENT | 2007-12-10 | Active | |
MACNAUGHTON & WATSON LIMITED | Director | 2006-05-08 | CURRENT | 1936-03-28 | Active - Proposal to Strike off | |
IKM FOOD TRADE SUPPLIERS LIMITED | Director | 2006-01-18 | CURRENT | 2002-11-28 | Active - Proposal to Strike off | |
SPENCE & COMPANY, LIMITED | Director | 2005-03-31 | CURRENT | 1920-06-07 | Active - Proposal to Strike off | |
MULTIPAC PACKAGING LTD. | Director | 2000-10-06 | CURRENT | 1980-10-22 | Active - Proposal to Strike off | |
FILMOR CASINGS LIMITED | Director | 1999-05-28 | CURRENT | 1963-05-21 | Active - Proposal to Strike off | |
SVEN SMITH LIMITED | Director | 1995-05-25 | CURRENT | 1983-09-16 | Active - Proposal to Strike off | |
MCAUSLAND CRAWFORD LIMITED | Director | 1994-10-03 | CURRENT | 1958-02-01 | Active - Proposal to Strike off | |
F.R. MATTHEWS LIMITED | Director | 1994-02-14 | CURRENT | 1975-11-03 | Active - Proposal to Strike off | |
UTLEY BROS. (CASING) LIMITED | Director | 1993-12-21 | CURRENT | 1960-07-18 | Active - Proposal to Strike off | |
WATSON BROTHERS (GLASGOW) LIMITED | Director | 1992-05-29 | CURRENT | 1965-06-03 | Active - Proposal to Strike off | |
DALZIEL INGREDIENTS LIMITED | Director | 1991-08-31 | CURRENT | 1976-11-01 | Active | |
THE DUTCH BUTCHER LIMITED | Director | 1991-05-29 | CURRENT | 1971-08-05 | Active - Proposal to Strike off | |
DALZIEL CONVERTERS LIMITED | Director | 1989-07-12 | CURRENT | 1956-12-31 | Active | |
J.R. DALZIEL (DORMANTS) LIMITED | Director | 1989-04-19 | CURRENT | 1949-09-23 | Active | |
DALZIEL LIMITED | Director | 1989-04-19 | CURRENT | 1977-09-27 | Active | |
FBS (FOOD INDUSTRY SUPPLIES) LIMITED | Director | 1989-04-19 | CURRENT | 1920-05-01 | Active - Proposal to Strike off | |
J.R. DALZIEL (MEATS) LIMITED | Director | 1989-04-19 | CURRENT | 1960-11-16 | Active - Proposal to Strike off | |
J.R. DALZIEL (NEWCASTLE) LIMITED | Director | 1989-04-19 | CURRENT | 1961-09-12 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 29/01/25, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 29/09/23 | ||
CONFIRMATION STATEMENT MADE ON 29/01/24, WITH NO UPDATES | ||
Director's details changed for Mr Alexander Stuart Dalziel on 2023-09-08 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22 | ||
CONFIRMATION STATEMENT MADE ON 29/01/23, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 01/10/21 | |
CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 02/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 27/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/18, WITH NO UPDATES | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16 | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16 | |
LATEST SOC | 10/02/17 STATEMENT OF CAPITAL;GBP 15000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES | |
AA | 02/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/02/16 STATEMENT OF CAPITAL;GBP 15000 | |
AR01 | 29/01/16 ANNUAL RETURN FULL LIST | |
AA | 26/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/02/15 STATEMENT OF CAPITAL;GBP 15000 | |
AR01 | 29/01/15 ANNUAL RETURN FULL LIST | |
AAMD | Amended accounts made up to 2013-09-30 | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/01/14 STATEMENT OF CAPITAL;GBP 15000 | |
AR01 | 29/01/14 ANNUAL RETURN FULL LIST | |
AR01 | 29/01/13 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 09/11/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER SMITH | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY LYNDA SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LYNDA SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALFRED SMITH | |
AA01 | Current accounting period extended from 30/06/13 TO 30/09/13 | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER STUART DALZIEL | |
AP01 | DIRECTOR APPOINTED MR JOHN WHYTE DARROCH | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
AR01 | 29/01/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 29/01/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS LYNDA IRIS SMITH / 08/02/2011 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AR01 | 29/01/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER WILLIAM SMITH / 17/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LYNDA IRIS SMITH / 17/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALFRED WILLIAM AUSTIN SMITH / 17/02/2010 | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/02/2009 FROM 82/88 SHERLOCK ST BIRMINGHAM B5 6LT | |
RES13 | EXEMPT FOR FILING AUDITED ACCOUNTS. 22/04/2008 | |
RES01 | ALTER ARTICLES 22/04/2008 | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
363a | RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363a | RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/98 | |
363s | RETURN MADE UP TO 29/01/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/97 | |
363s | RETURN MADE UP TO 29/01/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/96 | |
363s | RETURN MADE UP TO 29/01/97; NO CHANGE OF MEMBERS |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
CHARGE OF THREE LIFE POLICIES | Satisfied | ACFC CORPORATE FINANCE LIMITED | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | ACFC CORPORATE FINANCE LIMITED | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2012-07-01 | £ 310,387 |
---|
Creditors and other liabilities
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 A.W. SMITH & SONS (SUNDRIES) LIMITED
Called Up Share Capital | 2012-07-01 | £ 15,000 |
---|---|---|
Cash Bank In Hand | 2012-07-01 | £ 46,929 |
Current Assets | 2012-07-01 | £ 506,173 |
Debtors | 2012-07-01 | £ 239,321 |
Fixed Assets | 2012-07-01 | £ 81,353 |
Shareholder Funds | 2012-07-01 | £ 311,931 |
Stocks Inventory | 2012-07-01 | £ 219,923 |
Tangible Fixed Assets | 2012-07-01 | £ 81,353 |
Debtors and other cash assets
A.W. SMITH & SONS (SUNDRIES) LIMITED owns 1 domain names.
awsmith.co.uk
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as A.W. SMITH & SONS (SUNDRIES) LIMITED are:
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. |