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

PAUL SMITH (HOLDINGS) LTD

THE POPLARS, LENTON LANE, NOTTINGHAM, NG7 2PW,
Company Registration Number
04366411
Private Limited Company
Active

Company Overview

About Paul Smith (holdings) Ltd
PAUL SMITH (HOLDINGS) LTD was founded on 2002-02-04 and has its registered office in Nottingham. The organisation's status is listed as "Active". Paul Smith (holdings) Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PAUL SMITH (HOLDINGS) LTD
 
Legal Registered Office
THE POPLARS
LENTON LANE
NOTTINGHAM
NG7 2PW
Other companies in NG7
 
Filing Information
Company Number 04366411
Company ID Number 04366411
Date formed 2002-02-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 04/02/2016
Return next due 04/03/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 20:37:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PAUL SMITH (HOLDINGS) LTD
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 PAUL SMITH (HOLDINGS) LTD

Current Directors
Officer Role Date Appointed
ALISON MARGARET BLAND
Company Secretary 2005-10-19
ASHLEY JAMES SNOWDEN LONG
Company Secretary 2002-02-04
ASHLEY JAMES SNOWDEN LONG
Director 2014-07-01
PAUL BRIERLEY SMITH
Director 2002-02-04
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MORLEY
Director 2002-02-04 2014-12-21
PAULINE HELLENES DENYER-SMITH
Director 2002-02-04 2005-12-22
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-02-04 2002-02-04
INSTANT COMPANIES LIMITED
Nominated Director 2002-02-04 2002-02-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISON MARGARET BLAND PAUL SMITH LIMITED Company Secretary 2001-07-31 CURRENT 1974-05-17 Active
ASHLEY JAMES SNOWDEN LONG BRIERLEY TRUSTEES LIMITED Company Secretary 2006-11-03 CURRENT 2006-11-03 Active - Proposal to Strike off
ASHLEY JAMES SNOWDEN LONG PAUL SMITH GROUP HOLDINGS LIMITED Company Secretary 2006-09-26 CURRENT 2005-08-12 Active
ASHLEY JAMES SNOWDEN LONG CLAWSON DEVELOPMENTS LIMITED Company Secretary 2003-03-07 CURRENT 2003-03-07 Active - Proposal to Strike off
ASHLEY JAMES SNOWDEN LONG PAUL SMITH'S FOUNDATION Director 2016-01-19 CURRENT 1997-04-07 Active
ASHLEY JAMES SNOWDEN LONG R.NEWBOLD AND COMPANY,LIMITED Director 2014-12-21 CURRENT 1912-03-04 Active
ASHLEY JAMES SNOWDEN LONG PAUL SMITH GROUP HOLDINGS LIMITED Director 2014-07-01 CURRENT 2005-08-12 Active
ASHLEY JAMES SNOWDEN LONG PAUL SMITH LIMITED Director 2014-07-01 CURRENT 1974-05-17 Active
PAUL BRIERLEY SMITH R.NEWBOLD AND COMPANY,LIMITED Director 2014-12-21 CURRENT 1912-03-04 Active
PAUL BRIERLEY SMITH FLORAL STREET PROPERTY PARTNERS LIMITED Director 2005-12-06 CURRENT 2005-08-02 Active
PAUL BRIERLEY SMITH PAUL SMITH GROUP HOLDINGS LIMITED Director 2005-12-05 CURRENT 2005-08-12 Active
PAUL BRIERLEY SMITH PAUL SMITH'S FOUNDATION Director 1997-04-07 CURRENT 1997-04-07 Active
PAUL BRIERLEY SMITH PAUL SMITH LIMITED Director 1991-03-21 CURRENT 1974-05-17 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
2024-02-07CONFIRMATION STATEMENT MADE ON 04/02/24, WITH NO UPDATES
2024-01-07FULL ACCOUNTS MADE UP TO 30/06/23
2023-02-07CONFIRMATION STATEMENT MADE ON 04/02/23, WITH NO UPDATES
2022-12-19FULL ACCOUNTS MADE UP TO 30/06/22
2022-12-19AAFULL ACCOUNTS MADE UP TO 30/06/22
2022-02-17FULL ACCOUNTS MADE UP TO 30/06/21
2022-02-17AAFULL ACCOUNTS MADE UP TO 30/06/21
2022-02-16CONFIRMATION STATEMENT MADE ON 04/02/22, WITH NO UPDATES
2022-02-16CS01CONFIRMATION STATEMENT MADE ON 04/02/22, WITH NO UPDATES
2021-07-11AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 04/02/21, WITH NO UPDATES
2021-02-15PSC07CESSATION OF ITOCHU CORPORATION AS A PERSON OF SIGNIFICANT CONTROL
2020-08-22TM02Termination of appointment of Alison Margaret Bland on 2020-07-31
2020-08-22AP03Appointment of Mr James Horsley as company secretary on 2020-07-31
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 04/02/20, WITH NO UPDATES
2020-01-06AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 043664110009
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 04/02/19, WITH NO UPDATES
2019-01-04AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-02-16CS01CONFIRMATION STATEMENT MADE ON 04/02/18, WITH NO UPDATES
2018-02-01AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-03-14AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 43481
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 43481
2016-03-02AR0104/02/16 ANNUAL RETURN FULL LIST
2016-01-19AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 43481
2015-03-02AR0104/02/15 ANNUAL RETURN FULL LIST
2015-01-15AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-01-15AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-01-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MORLEY
2014-07-11AP01DIRECTOR APPOINTED ASHLEY JAMES SNOWDEN LONG
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 43481
2014-03-04AR0104/02/14 ANNUAL RETURN FULL LIST
2013-12-31AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-03-05AR0104/02/13 ANNUAL RETURN FULL LIST
2012-12-21AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/12 FROM Riverside Building Riverside Way Nottingham NG2 1DP
2012-03-02AR0104/02/12 ANNUAL RETURN FULL LIST
2011-12-16AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-07-11CH01Director's details changed for Sir Paul Brierley Smith on 2011-07-01
2011-03-03AR0104/02/11 ANNUAL RETURN FULL LIST
2010-12-22AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-03-03AR0104/02/10 ANNUAL RETURN FULL LIST
2010-01-03AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-04-22AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-02-26363aReturn made up to 04/02/09; full list of members
2008-04-18AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-02-27363aRETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS
2008-02-27288cSECRETARY'S CHANGE OF PARTICULARS / ALISON BLAND / 16/10/2007
2007-05-01AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-02-21363aRETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS
2006-03-03288cSECRETARY'S PARTICULARS CHANGED
2006-03-03363aRETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS
2006-02-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05
2006-02-01288bDIRECTOR RESIGNED
2006-01-06155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-01-06155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-10-28288aNEW SECRETARY APPOINTED
2005-10-27395PARTICULARS OF MORTGAGE/CHARGE
2005-03-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04
2005-03-07363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-07363sRETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS
2004-04-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03
2004-03-11363sRETURN MADE UP TO 04/02/04; NO CHANGE OF MEMBERS
2003-08-04RES13OFF-MARKET PURCHASE APP 07/07/03
2003-08-04169£ IC 47940/43481 07/07/03 £ SR 4459@1=4459
2003-05-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02
2003-02-21363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-21363sRETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS
2003-01-28AUDAUDITOR'S RESIGNATION
2002-12-18395PARTICULARS OF MORTGAGE/CHARGE
2002-12-07395PARTICULARS OF MORTGAGE/CHARGE
2002-12-07395PARTICULARS OF MORTGAGE/CHARGE
2002-12-07395PARTICULARS OF MORTGAGE/CHARGE
2002-12-07395PARTICULARS OF MORTGAGE/CHARGE
2002-12-07395PARTICULARS OF MORTGAGE/CHARGE
2002-12-07395PARTICULARS OF MORTGAGE/CHARGE
2002-09-25SASHARES AGREEMENT OTC
2002-09-2588(2)RAD 30/06/02--------- £ SI 47939@1=47939 £ IC 1/47940
2002-06-21288aNEW DIRECTOR APPOINTED
2002-06-21225ACC. REF. DATE SHORTENED FROM 28/02/03 TO 30/06/02
2002-05-08288aNEW DIRECTOR APPOINTED
2002-05-08288aNEW DIRECTOR APPOINTED
2002-05-08288aNEW SECRETARY APPOINTED
2002-05-02288bDIRECTOR RESIGNED
2002-05-02288bSECRETARY RESIGNED
2002-02-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to PAUL SMITH (HOLDINGS) LTD 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 PAUL SMITH (HOLDINGS) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2005-10-27 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
DEBENTURE 2002-12-18 Outstanding YORKSHIRE BANK PLC
LEGAL MORTGAGE (CUSTOMER'S ACCOUNT) 2002-12-07 Outstanding YORKSHIRE BANK PLC
LEGAL MORTGAGE (CUSTOMER'S ACCOUNT) 2002-12-07 Outstanding YORKSHIRE BANK PLC
LEGAL MORTGAGE (CUSTOMER'S ACCOUNT) 2002-12-07 Outstanding YORKSHIRE BANK PLC
LEGAL MORTGAGE (CUSTOMER'S ACCOUNT) 2002-12-07 Outstanding YORKSHIRE BANK PLC
LEGAL MORTGAGE (CUSTOMER'S ACCOUNT) 2002-12-07 Outstanding YORKSHIRE BANK PLC
LEGAL MORTGAGE (CUSTOMER'S ACCOUNT) 2002-12-07 Outstanding YORKSHIRE BANK PLC
Intangible Assets
Patents
We have not found any records of PAUL SMITH (HOLDINGS) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PAUL SMITH (HOLDINGS) LTD
Trademarks
We have not found any records of PAUL SMITH (HOLDINGS) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PAUL SMITH (HOLDINGS) LTD. 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 (70100 - Activities of head offices) as PAUL SMITH (HOLDINGS) LTD 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 PAUL SMITH (HOLDINGS) LTD 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 PAUL SMITH (HOLDINGS) LTD 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 PAUL SMITH (HOLDINGS) LTD 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.