Company Information for WALTER SMITH FINE FOODS LIMITED
FEDERATION HOUSE, 383, GARRETTS GREEN LANE, BIRMINGHAM, B33 0UB,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
WALTER SMITH FINE FOODS LIMITED | ||
Legal Registered Office | ||
FEDERATION HOUSE 383, GARRETTS GREEN LANE BIRMINGHAM B33 0UB Other companies in B33 | ||
Previous Names | ||
|
Company Number | 06997265 | |
---|---|---|
Company ID Number | 06997265 | |
Date formed | 2009-08-21 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2024 | |
Account next due | 31/03/2026 | |
Latest return | 21/08/2015 | |
Return next due | 18/09/2016 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB335383302 |
Last Datalog update: | 2025-04-05 12:52:58 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
WALTER SMITH FINE FOODS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PAUL RICHARD CADMAN |
||
MARK EDWARD BURNHOPE |
||
PAUL RICHARD CADMAN |
||
ROBERT DAVID JONES |
||
ANTHONY CHARLES YORATH |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THIMSLAW LIMITED | Company Secretary | 2006-07-26 | CURRENT | 1996-05-03 | Dissolved 2013-09-25 | |
ABBACHEM LIMITED | Company Secretary | 2004-06-12 | CURRENT | 1982-04-27 | Liquidation | |
ABBACHEM (HOLDINGS) LIMITED | Company Secretary | 2004-05-06 | CURRENT | 2004-05-06 | Liquidation | |
WSB REALISATIONS LIMITED | Company Secretary | 2003-09-30 | CURRENT | 1984-07-25 | Dissolved 2013-09-14 | |
CROSBY MANAGEMENT TRAINING LTD | Company Secretary | 1997-12-15 | CURRENT | 1997-12-15 | Active | |
CROSBY AVIATION TRAINING LIMITED | Director | 2018-07-30 | CURRENT | 2017-07-10 | Active | |
TRCC HOLDINGS LIMITED | Director | 2018-02-23 | CURRENT | 2018-02-23 | Active | |
SUPPORT CENTRAL LTD | Director | 2011-02-14 | CURRENT | 2011-02-14 | Active | |
WALLINGTON HOUSE LIMITED | Director | 2009-09-11 | CURRENT | 2009-09-11 | Dissolved 2017-01-20 | |
RED ROB CATERING SUPPLIES LIMITED | Director | 2009-01-14 | CURRENT | 2009-01-14 | Dissolved 2015-09-01 | |
ABBACHEM (HOLDINGS) LIMITED | Director | 2004-05-06 | CURRENT | 2004-05-06 | Liquidation | |
ABBACHEM LIMITED | Director | 1999-07-26 | CURRENT | 1982-04-27 | Liquidation | |
CROSBY MANAGEMENT TRAINING LTD | Director | 1997-12-15 | CURRENT | 1997-12-15 | Active | |
WSB REALISATIONS LIMITED | Director | 1996-07-05 | CURRENT | 1984-07-25 | Dissolved 2013-09-14 | |
THIMSLAW LIMITED | Director | 1996-06-10 | CURRENT | 1996-05-03 | Dissolved 2013-09-25 | |
CROSBY AVIATION TRAINING LIMITED | Director | 2017-07-10 | CURRENT | 2017-07-10 | Active | |
CADMAN PROPERTY COMPANY LIMITED | Director | 2017-05-23 | CURRENT | 2017-05-23 | Active | |
THIMSLAW LIMITED | Director | 2004-08-06 | CURRENT | 1996-05-03 | Dissolved 2013-09-25 | |
WSB REALISATIONS LIMITED | Director | 2004-08-06 | CURRENT | 1984-07-25 | Dissolved 2013-09-14 | |
ABBACHEM LIMITED | Director | 2004-06-12 | CURRENT | 1982-04-27 | Liquidation | |
ABBACHEM (HOLDINGS) LIMITED | Director | 2004-05-06 | CURRENT | 2004-05-06 | Liquidation | |
CROSBY MANAGEMENT TRAINING LTD | Director | 2000-03-31 | CURRENT | 1997-12-15 | Active | |
OASTHOUSE FOODS LIMITED | Director | 2014-11-10 | CURRENT | 2014-11-10 | Dissolved 2017-04-25 | |
CROSBY MANAGEMENT TRAINING LTD | Director | 2009-06-01 | CURRENT | 1997-12-15 | Active | |
THIMSLAW LIMITED | Director | 2004-08-06 | CURRENT | 1996-05-03 | Dissolved 2013-09-25 | |
WSB REALISATIONS LIMITED | Director | 2004-08-06 | CURRENT | 1984-07-25 | Dissolved 2013-09-14 | |
CROSBY MANAGEMENT TRAINING LTD | Director | 2009-06-01 | CURRENT | 1997-12-15 | Active | |
THIMSLAW LIMITED | Director | 2004-08-06 | CURRENT | 1996-05-03 | Dissolved 2013-09-25 | |
WSB REALISATIONS LIMITED | Director | 2004-08-06 | CURRENT | 1984-07-25 | Dissolved 2013-09-14 |
Date | Document Type | Document Description |
---|---|---|
Unaudited abridged accounts made up to 2024-06-30 | ||
Notice of completion of voluntary arrangement | ||
Withdrawal of a person with significant control statement on 2024-11-27 | ||
Notification of Crosby Management Training Limited as a person with significant control on 2024-11-27 | ||
CONFIRMATION STATEMENT MADE ON 21/08/23, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2023-06-30 | ||
Voluntary arrangement supervisor's abstract of receipts and payments to 2024-01-01 | ||
CONFIRMATION STATEMENT MADE ON 21/08/22, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2022-06-30 | ||
Voluntary arrangement supervisor's abstract of receipts and payments to 2023-01-01 | ||
CONFIRMATION STATEMENT MADE ON 21/08/20, WITH NO UPDATES | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 069972650006 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069972650005 | |
AA01 | Current accounting period extended from 31/12/18 TO 30/06/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY CHARLES YORATH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/08/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 20/07/18 FROM Unit 2 Granby Avenue Garretts Green Industrial Estate Birmingham B33 0SU | |
REGISTERED OFFICE CHANGED ON 20/07/18 FROM , Unit 2 Granby Avenue, Garretts Green Industrial Estate, Birmingham, B33 0SU | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 069972650005 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/08/17, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 069972650004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 069972650003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 069972650002 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 25/08/16 STATEMENT OF CAPITAL;GBP 100032.970022 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 26/08/15 STATEMENT OF CAPITAL;GBP 100032.970022 | |
AR01 | 21/08/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from C/O George Green Solicitors 195 High Street Cradley Heath West Midlands B64 5HW United Kingdom to Unit 2 Garretts Green Industrial Estate Granby Avenue Birmingham B33 0SU | |
LATEST SOC | 08/10/14 STATEMENT OF CAPITAL;GBP 100032.970022 | |
AR01 | 21/08/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/10/13 FROM Crosby Court 28 George Street Birmingham West Midlands B3 1QG | |
REGISTERED OFFICE CHANGED ON 10/10/13 FROM , Crosby Court 28 George Street, Birmingham, West Midlands, B3 1QG | ||
AR01 | 21/08/13 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 30/06/13 TO 31/12/13 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 21/08/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
AR01 | 21/08/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD CADMAN / 21/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD BURNHOPE / 21/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CHARLES YORATH / 21/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID JONES / 21/08/2011 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 21/08/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO | |
AD02 | SAIL ADDRESS CREATED | |
AA01 | PREVSHO FROM 31/08/2010 TO 30/06/2010 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 03/11/2009 | |
SH01 | 15/12/09 STATEMENT OF CAPITAL GBP 100034 | |
CERTNM | COMPANY NAME CHANGED GG130 LIMITED CERTIFICATE ISSUED ON 01/09/09 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Moratoria, | 2020-01-07 |
Moratoria, | 2019-11-27 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC BANK PLC | ||
Outstanding | BELL FINANCE LIMITED | ||
Outstanding | BELL FINANCE LTD | ||
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC |
|
|
|
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 WALTER SMITH FINE FOODS LIMITED
WALTER SMITH FINE FOODS LIMITED owns 1 domain names.
waltersmith.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Birmingham City Council | |
|
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.
Initiating party | Event Type | Moratoria, | |
---|---|---|---|
Defending party | WALTER SMITH FINE FOODS LIMITED | Event Date | 2020-01-07 |
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Moratorium: Coming into Force | |
Defending party | WALTER SMITH FINE FOODS LIMITED | Event Date | 2019-11-25 |
Notice is hereby given pursuant to Paragraph 10(1) of Schedule A1 to the Insolvency Act 1986 and Rule 2.15(2) of the Insolvency (England and Wales) Rules 2016 , that a Moratorium under Section 1A of the Insolvency Act came into force on 25 November 2019 . Nature of Business: Meat & Poultry Meat Retail, Wholesale & Production (Butchers). Date of Appointment: 25 November 2019 Office Holder Details: Timothy Frank Corfield (IP No. 8202 ) of Griffin & King , 26-28 Goodall Street, Walsall, West Midlands, WS1 1QL Further details contact: Timothy Frank Corfield, Tel: 01922 722205 . Email: enquiries@griffinandking.co.uk Ag MG81636 | |||
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. |