Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A.W. SMITH & SONS (SUNDRIES) LIMITED
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
01855689
Private Limited Company
Active

Company Overview

About A.w. Smith & Sons (sundries) Ltd
A.W. SMITH & SONS (SUNDRIES) LIMITED was founded on 1984-10-15 and has its registered office in Birmingham. The organisation's status is listed as "Active". A.w. Smith & Sons (sundries) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
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
 
Telephone0121 622 2003
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.W. SMITH & SONS (SUNDRIES) 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 A.W. SMITH & SONS (SUNDRIES) LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER STUART DALZIEL
Director 2012-11-01
JOHN WHYTE DARROCH
Director 2012-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
LYNDA IRIS SMITH
Company Secretary 1992-01-29 2012-11-01
ALFRED WILLIAM AUSTIN SMITH
Director 1992-01-29 2012-11-01
LYNDA IRIS SMITH
Director 2004-06-01 2012-11-01
ROGER WILLIAM SMITH
Director 1992-01-29 2012-11-01
DAVID ANDREW SMITH
Director 1992-01-29 2004-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER STUART DALZIEL ALLAN MCAUSLAND & SON LIMITED Director 2017-09-01 CURRENT 1973-06-05 Active - Proposal to Strike off
ALEXANDER STUART DALZIEL M.K. INGREDIENT SUPPLIES LIMITED Director 2017-03-31 CURRENT 1977-03-22 Active - Proposal to Strike off
ALEXANDER STUART DALZIEL G.B.DAVIES (SUNDRIESMEN) LIMITED Director 2016-04-12 CURRENT 1962-03-29 Active - Proposal to Strike off
ALEXANDER STUART DALZIEL BURMA BACON SUPPLIES LIMITED Director 2016-03-31 CURRENT 1980-03-11 Active
ALEXANDER STUART DALZIEL RILLATECH LIMITED Director 2013-04-22 CURRENT 1982-10-28 Active
ALEXANDER STUART DALZIEL WOOLLEY GLENBOURNE LIMITED Director 2008-10-31 CURRENT 1999-05-12 Active - Proposal to Strike off
JOHN WHYTE DARROCH MACSPICE LIMITED Director 2017-09-01 CURRENT 1995-07-27 Active - Proposal to Strike off
JOHN WHYTE DARROCH M.K. INGREDIENT SUPPLIES LIMITED Director 2017-03-31 CURRENT 1977-03-22 Active - Proposal to Strike off
JOHN WHYTE DARROCH G.B.DAVIES (SUNDRIESMEN) LIMITED Director 2016-04-12 CURRENT 1962-03-29 Active - Proposal to Strike off
JOHN WHYTE DARROCH BURMA BACON SUPPLIES LIMITED Director 2016-03-31 CURRENT 1980-03-11 Active
JOHN WHYTE DARROCH RILLATECH LIMITED Director 2013-04-22 CURRENT 1982-10-28 Active
JOHN WHYTE DARROCH FAVOURCLASS LIMITED Director 2011-09-02 CURRENT 1989-04-14 Active - Proposal to Strike off
JOHN WHYTE DARROCH MIDLAND CASING CO. LIMITED Director 2011-09-02 CURRENT 1964-12-01 Active - Proposal to Strike off
JOHN WHYTE DARROCH GB SUPPLIES 2002 LIMITED Director 2008-10-31 CURRENT 1992-08-21 Active - Proposal to Strike off
JOHN WHYTE DARROCH WOOLLEY GLENBOURNE LIMITED Director 2008-10-31 CURRENT 1999-05-12 Active - Proposal to Strike off
JOHN WHYTE DARROCH VISCOUNT BUTCHERS PRODUCTS LIMITED Director 2008-10-31 CURRENT 1963-02-01 Active - Proposal to Strike off
JOHN WHYTE DARROCH SPICEBLENDERS LIMITED Director 2008-10-31 CURRENT 1979-12-04 Active - Proposal to Strike off
JOHN WHYTE DARROCH R. WHITE INGREDIENTS LIMITED Director 2008-10-31 CURRENT 2001-04-25 Active - Proposal to Strike off
JOHN WHYTE DARROCH J.R. DALZIEL LIMITED Director 2008-03-19 CURRENT 2007-12-10 Active
JOHN WHYTE DARROCH MACNAUGHTON & WATSON LIMITED Director 2006-05-08 CURRENT 1936-03-28 Active - Proposal to Strike off
JOHN WHYTE DARROCH IKM FOOD TRADE SUPPLIERS LIMITED Director 2006-01-18 CURRENT 2002-11-28 Active - Proposal to Strike off
JOHN WHYTE DARROCH SPENCE & COMPANY, LIMITED Director 2005-03-31 CURRENT 1920-06-07 Active - Proposal to Strike off
JOHN WHYTE DARROCH MULTIPAC PACKAGING LTD. Director 2000-10-06 CURRENT 1980-10-22 Active - Proposal to Strike off
JOHN WHYTE DARROCH FILMOR CASINGS LIMITED Director 1999-05-28 CURRENT 1963-05-21 Active - Proposal to Strike off
JOHN WHYTE DARROCH SVEN SMITH LIMITED Director 1995-05-25 CURRENT 1983-09-16 Active - Proposal to Strike off
JOHN WHYTE DARROCH MCAUSLAND CRAWFORD LIMITED Director 1994-10-03 CURRENT 1958-02-01 Active - Proposal to Strike off
JOHN WHYTE DARROCH F.R. MATTHEWS LIMITED Director 1994-02-14 CURRENT 1975-11-03 Active - Proposal to Strike off
JOHN WHYTE DARROCH UTLEY BROS. (CASING) LIMITED Director 1993-12-21 CURRENT 1960-07-18 Active - Proposal to Strike off
JOHN WHYTE DARROCH WATSON BROTHERS (GLASGOW) LIMITED Director 1992-05-29 CURRENT 1965-06-03 Active - Proposal to Strike off
JOHN WHYTE DARROCH DALZIEL INGREDIENTS LIMITED Director 1991-08-31 CURRENT 1976-11-01 Active
JOHN WHYTE DARROCH THE DUTCH BUTCHER LIMITED Director 1991-05-29 CURRENT 1971-08-05 Active - Proposal to Strike off
JOHN WHYTE DARROCH DALZIEL CONVERTERS LIMITED Director 1989-07-12 CURRENT 1956-12-31 Active
JOHN WHYTE DARROCH J.R. DALZIEL (DORMANTS) LIMITED Director 1989-04-19 CURRENT 1949-09-23 Active
JOHN WHYTE DARROCH DALZIEL LIMITED Director 1989-04-19 CURRENT 1977-09-27 Active
JOHN WHYTE DARROCH FBS (FOOD INDUSTRY SUPPLIES) LIMITED Director 1989-04-19 CURRENT 1920-05-01 Active - Proposal to Strike off
JOHN WHYTE DARROCH J.R. DALZIEL (MEATS) LIMITED Director 1989-04-19 CURRENT 1960-11-16 Active - Proposal to Strike off
JOHN WHYTE DARROCH J.R. DALZIEL (NEWCASTLE) LIMITED Director 1989-04-19 CURRENT 1961-09-12 Active - Proposal to Strike off

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
2025-02-04CONFIRMATION STATEMENT MADE ON 29/01/25, WITH NO UPDATES
2024-06-21MICRO ENTITY ACCOUNTS MADE UP TO 29/09/23
2024-02-13CONFIRMATION STATEMENT MADE ON 29/01/24, WITH NO UPDATES
2023-10-11Director's details changed for Mr Alexander Stuart Dalziel on 2023-09-08
2023-06-21MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-02-13CONFIRMATION STATEMENT MADE ON 29/01/23, WITH NO UPDATES
2022-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 01/10/21
2022-02-03CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES
2021-06-24AAMICRO ENTITY ACCOUNTS MADE UP TO 02/10/20
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 29/01/21, WITH NO UPDATES
2020-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 27/09/19
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 29/01/20, WITH NO UPDATES
2019-06-21AAMICRO ENTITY ACCOUNTS MADE UP TO 28/09/18
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 29/01/19, WITH NO UPDATES
2018-06-26AAMICRO ENTITY ACCOUNTS MADE UP TO 29/09/17
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 29/01/18, WITH NO UPDATES
2017-06-27AAMICRO COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-06-27AAMICRO COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 15000
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES
2016-06-21AA02/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 15000
2016-02-10AR0129/01/16 ANNUAL RETURN FULL LIST
2015-06-16AA26/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-13LATEST SOC13/02/15 STATEMENT OF CAPITAL;GBP 15000
2015-02-13AR0129/01/15 ANNUAL RETURN FULL LIST
2014-07-08AAMDAmended accounts made up to 2013-09-30
2014-03-19AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 15000
2014-01-31AR0129/01/14 ANNUAL RETURN FULL LIST
2013-02-21AR0129/01/13 ANNUAL RETURN FULL LIST
2012-11-09RES01ADOPT ARTICLES 09/11/12
2012-11-05TM01APPOINTMENT TERMINATED, DIRECTOR ROGER SMITH
2012-11-05TM02APPOINTMENT TERMINATION COMPANY SECRETARY LYNDA SMITH
2012-11-05TM01APPOINTMENT TERMINATED, DIRECTOR LYNDA SMITH
2012-11-05TM01APPOINTMENT TERMINATED, DIRECTOR ALFRED SMITH
2012-11-05AA01Current accounting period extended from 30/06/13 TO 30/09/13
2012-11-05AP01DIRECTOR APPOINTED MR ALEXANDER STUART DALZIEL
2012-11-05AP01DIRECTOR APPOINTED MR JOHN WHYTE DARROCH
2012-10-19AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-18MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
2012-02-16AR0129/01/12 ANNUAL RETURN FULL LIST
2012-02-01AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-04AA30/06/10 TOTAL EXEMPTION SMALL
2011-02-22AR0129/01/11 FULL LIST
2011-02-08CH03SECRETARY'S CHANGE OF PARTICULARS / MRS LYNDA IRIS SMITH / 08/02/2011
2010-04-07AA30/06/09 TOTAL EXEMPTION SMALL
2010-02-22AR0129/01/10 FULL LIST
2010-02-22AD02SAIL ADDRESS CREATED
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER WILLIAM SMITH / 17/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNDA IRIS SMITH / 17/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALFRED WILLIAM AUSTIN SMITH / 17/02/2010
2009-05-15AA30/06/08 TOTAL EXEMPTION SMALL
2009-02-25363aRETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS
2009-02-05287REGISTERED OFFICE CHANGED ON 05/02/2009 FROM 82/88 SHERLOCK ST BIRMINGHAM B5 6LT
2008-06-10RES13EXEMPT FOR FILING AUDITED ACCOUNTS. 22/04/2008
2008-06-10RES01ALTER ARTICLES 22/04/2008
2008-05-01AA30/06/07 TOTAL EXEMPTION SMALL
2008-03-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-02-18363aRETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS
2007-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2007-03-03363sRETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS
2006-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2006-02-14363sRETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS
2005-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2005-03-01363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-03-01363sRETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS
2004-09-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-25288aNEW DIRECTOR APPOINTED
2004-06-11288bDIRECTOR RESIGNED
2004-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2004-03-01363sRETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS
2003-08-19395PARTICULARS OF MORTGAGE/CHARGE
2003-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2003-02-25363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2003-02-25363aRETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS
2002-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2002-03-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-03-12363sRETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS
2001-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-02-23363sRETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS
2000-05-02AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-02-24363sRETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS
1999-05-05AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-01-31363sRETURN MADE UP TO 29/01/99; FULL LIST OF MEMBERS
1998-05-01AAFULL ACCOUNTS MADE UP TO 30/06/97
1998-02-27363sRETURN MADE UP TO 29/01/98; NO CHANGE OF MEMBERS
1997-05-02AAFULL ACCOUNTS MADE UP TO 30/06/96
1997-02-06363sRETURN MADE UP TO 29/01/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to A.W. SMITH & SONS (SUNDRIES) 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 A.W. SMITH & SONS (SUNDRIES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-08-08 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OF THREE LIFE POLICIES 1992-01-29 Satisfied ACFC CORPORATE FINANCE LIMITED
LEGAL MORTGAGE 1990-02-14 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1988-11-11 Satisfied ACFC CORPORATE FINANCE LIMITED
LEGAL MORTGAGE 1985-08-15 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1985-02-13 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-07-01 £ 310,387

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-26
Annual Accounts
2015-10-02
Annual Accounts
2016-09-30
Annual Accounts
2017-09-29
Annual Accounts
2017-09-29
Annual Accounts
2017-09-29
Annual Accounts
2017-09-29
Annual Accounts
2018-09-28
Annual Accounts
2019-09-27
Annual Accounts
2020-10-02
Annual Accounts
2021-10-01

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of A.W. SMITH & SONS (SUNDRIES) LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

A.W. SMITH & SONS (SUNDRIES) LIMITED owns 1 domain names.

awsmith.co.uk  

Trademarks
We have not found any records of A.W. SMITH & SONS (SUNDRIES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.W. SMITH & SONS (SUNDRIES) 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 (99999 - Dormant Company) as A.W. SMITH & SONS (SUNDRIES) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where A.W. SMITH & SONS (SUNDRIES) 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 A.W. SMITH & SONS (SUNDRIES) 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 A.W. SMITH & SONS (SUNDRIES) 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.