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

SMKM (HOLDINGS) LIMITED

UNIT 4 WINSTER GROVE, GREAT BARR, BIRMINGHAM, WEST MIDLANDS, B44 9EG,
Company Registration Number
04307964
Private Limited Company
Active

Company Overview

About Smkm (holdings) Ltd
SMKM (HOLDINGS) LIMITED was founded on 2001-10-19 and has its registered office in West Midlands. The organisation's status is listed as "Active". Smkm (holdings) 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
SMKM (HOLDINGS) LIMITED
 
Legal Registered Office
UNIT 4 WINSTER GROVE, GREAT BARR
BIRMINGHAM
WEST MIDLANDS
B44 9EG
Other companies in B44
 
Filing Information
Company Number 04307964
Company ID Number 04307964
Date formed 2001-10-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 11/11/2015
Return next due 09/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB785930386  
Last Datalog update: 2024-03-06 03:00:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SMKM (HOLDINGS) 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 SMKM (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
JANINE MARGARET MURPHY
Company Secretary 2014-05-01
MICHAEL THOMAS CHAWNER
Director 2001-10-19
KEITH DOUGLAS WHITE
Director 2001-10-19
STEPHEN GORDON WHITE
Director 2001-10-19
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW PAUL BAXTER
Company Secretary 2008-03-10 2014-05-01
MICHAEL JOHN BAYLISS
Director 2001-10-19 2011-04-07
STEPHEN GORDON WHITE
Company Secretary 2001-10-19 2008-03-10
STEPHEN JOHN SCOTT
Nominated Secretary 2001-10-19 2001-10-19
JACQUELINE SCOTT
Nominated Director 2001-10-19 2001-10-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL THOMAS CHAWNER ENVELOPE FACADE SOLUTIONS LIMITED Director 2012-04-26 CURRENT 2012-04-26 Dissolved 2014-04-08
MICHAEL THOMAS CHAWNER RESIDENTS AT OAKDALE RTM COMPANY LIMITED Director 2011-02-17 CURRENT 2011-02-17 Active
KEITH DOUGLAS WHITE UNIQUE ROOFING SERVICES LIMITED Director 1996-08-23 CURRENT 1996-08-23 Dissolved 2013-09-10
STEPHEN GORDON WHITE UNIQUE ENVELOPE FACADE SOLUTIONS LIMITED Director 2011-08-31 CURRENT 2011-08-31 Active
STEPHEN GORDON WHITE UNIQUE ROOFING SERVICES LIMITED Director 1996-08-23 CURRENT 1996-08-23 Dissolved 2013-09-10

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
2024-02-2831/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-23CONFIRMATION STATEMENT MADE ON 11/11/23, WITH NO UPDATES
2023-02-1531/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-24CS01CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES
2022-03-01AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 11/11/21, WITH UPDATES
2021-05-19AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 043079640011
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 11/11/20, WITH UPDATES
2020-02-26AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-19CH01Director's details changed for Mr Stephen Gordon White on 2019-12-17
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 11/11/19, WITH NO UPDATES
2019-02-27AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 11/11/18, WITH NO UPDATES
2018-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043079640008
2018-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043079640009
2018-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2018-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2018-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 043079640010
2018-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 043079640009
2018-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 043079640008
2018-02-26AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 11/11/17, WITH NO UPDATES
2017-02-28AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2016-02-29AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-16AR0111/11/15 ANNUAL RETURN FULL LIST
2015-03-10AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-14LATEST SOC14/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-14AR0111/11/14 ANNUAL RETURN FULL LIST
2014-11-14TM02Termination of appointment of Andrew Paul Baxter on 2014-05-01
2014-11-14AP03Appointment of Mrs Janine Margaret Murphy as company secretary on 2014-05-01
2014-02-11AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-11AR0111/11/13 ANNUAL RETURN FULL LIST
2013-03-01AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-15AR0111/11/12 ANNUAL RETURN FULL LIST
2012-02-29AA31/05/11 TOTAL EXEMPTION SMALL
2011-11-11AR0111/11/11 FULL LIST
2011-04-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BAYLISS
2011-03-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/10
2011-01-05AR0110/12/10 FULL LIST
2011-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH DOUGLAS WHITE / 10/12/2010
2011-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GORDON WHITE / 10/12/2010
2011-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN BAYLISS / 10/12/2010
2011-01-05CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW PAUL BAXTER / 10/12/2010
2010-08-19AA01PREVEXT FROM 30/11/2009 TO 31/05/2010
2010-01-21AR0110/12/09 FULL LIST
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GORDON WHITE / 21/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH DOUGLAS WHITE / 21/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS CHAWNER / 21/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN BAYLISS / 21/01/2010
2010-01-21CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW PAUL BAXTER / 21/01/2010
2009-09-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/08
2008-12-10363aRETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS
2008-11-18363aRETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS
2008-09-30AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-08-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-03-20288aSECRETARY APPOINTED ANDREW PAUL BAXTER
2008-03-20288bAPPOINTMENT TERMINATED SECRETARY STEPHEN WHITE
2007-10-29363aRETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS
2007-10-01AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-09-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-23395PARTICULARS OF MORTGAGE/CHARGE
2006-12-22395PARTICULARS OF MORTGAGE/CHARGE
2006-11-13287REGISTERED OFFICE CHANGED ON 13/11/06 FROM: UNIT 1 BALLS STREET WALSALL WEST MIDLANDS WS1 2HG
2006-11-09363aRETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS
2006-10-27395PARTICULARS OF MORTGAGE/CHARGE
2006-10-21395PARTICULARS OF MORTGAGE/CHARGE
2006-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05
2005-11-04363aRETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS
2005-04-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-11-24363(287)REGISTERED OFFICE CHANGED ON 24/11/04
2004-11-24363sRETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS
2004-09-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/03
2003-10-31363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-31363sRETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS
2003-08-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/02
2002-12-30363sRETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS
2002-05-07395PARTICULARS OF MORTGAGE/CHARGE
2002-03-28395PARTICULARS OF MORTGAGE/CHARGE
2002-03-27225ACC. REF. DATE EXTENDED FROM 31/10/02 TO 30/11/02
2001-12-3188(2)RAD 19/10/01--------- £ SI 99@1=99 £ IC 1/100
2001-12-20287REGISTERED OFFICE CHANGED ON 20/12/01 FROM: 52 MUCKLOW HILL HALESOWEN BIRMINGHAM WEST MIDLANDS B62 8BL
2001-12-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-12-20288aNEW DIRECTOR APPOINTED
2001-12-20288aNEW DIRECTOR APPOINTED
2001-12-20288aNEW DIRECTOR APPOINTED
2001-12-19288bSECRETARY RESIGNED
2001-12-19288bDIRECTOR RESIGNED
2001-10-30288bSECRETARY RESIGNED
2001-10-30288bDIRECTOR RESIGNED
2001-10-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.


Licences & Regulatory approval
We could not find any licences issued to SMKM (HOLDINGS) 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 SMKM (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-08-16 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-07-23 Outstanding NATIONAL WESTMINSTER BANK PLC
CHATTEL MORTGAGE 2006-12-22 Outstanding LOMBARD NORTH CENTRAL PLC
LEGAL CHARGE 2006-10-27 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-10-21 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 SMKM (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of SMKM (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SMKM (HOLDINGS) LIMITED
Trademarks
We have not found any records of SMKM (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SMKM (HOLDINGS) 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 (64209 - Activities of other holding companies n.e.c.) as SMKM (HOLDINGS) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where SMKM (HOLDINGS) 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 SMKM (HOLDINGS) 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 SMKM (HOLDINGS) 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.