Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WALTER SMITH FINE FOODS LIMITED
Company Information for

WALTER SMITH FINE FOODS LIMITED

FEDERATION HOUSE, 383, GARRETTS GREEN LANE, BIRMINGHAM, B33 0UB,
Company Registration Number
06997265
Private Limited Company
Active

Company Overview

About Walter Smith Fine Foods Ltd
WALTER SMITH FINE FOODS LIMITED was founded on 2009-08-21 and has its registered office in Birmingham. The organisation's status is listed as "Active". Walter Smith Fine Foods Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
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
GG130 LIMITED01/09/2009
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WALTER SMITH FINE FOODS 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.
Companies with same name WALTER SMITH FINE FOODS LIMITED
The following companies were found which have the same name as WALTER SMITH FINE FOODS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WALTER SMITH FINE FOODS LIMITED Unknown

Company Officers of WALTER SMITH FINE FOODS LIMITED

Current Directors
Officer Role Date Appointed
PAUL RICHARD CADMAN
Company Secretary 2009-08-21
MARK EDWARD BURNHOPE
Director 2009-08-21
PAUL RICHARD CADMAN
Director 2009-08-21
ROBERT DAVID JONES
Director 2009-08-21
ANTHONY CHARLES YORATH
Director 2009-08-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL RICHARD CADMAN THIMSLAW LIMITED Company Secretary 2006-07-26 CURRENT 1996-05-03 Dissolved 2013-09-25
PAUL RICHARD CADMAN ABBACHEM LIMITED Company Secretary 2004-06-12 CURRENT 1982-04-27 Liquidation
PAUL RICHARD CADMAN ABBACHEM (HOLDINGS) LIMITED Company Secretary 2004-05-06 CURRENT 2004-05-06 Liquidation
PAUL RICHARD CADMAN WSB REALISATIONS LIMITED Company Secretary 2003-09-30 CURRENT 1984-07-25 Dissolved 2013-09-14
PAUL RICHARD CADMAN CROSBY MANAGEMENT TRAINING LTD Company Secretary 1997-12-15 CURRENT 1997-12-15 Active
MARK EDWARD BURNHOPE CROSBY AVIATION TRAINING LIMITED Director 2018-07-30 CURRENT 2017-07-10 Active
MARK EDWARD BURNHOPE TRCC HOLDINGS LIMITED Director 2018-02-23 CURRENT 2018-02-23 Active
MARK EDWARD BURNHOPE SUPPORT CENTRAL LTD Director 2011-02-14 CURRENT 2011-02-14 Active
MARK EDWARD BURNHOPE WALLINGTON HOUSE LIMITED Director 2009-09-11 CURRENT 2009-09-11 Dissolved 2017-01-20
MARK EDWARD BURNHOPE RED ROB CATERING SUPPLIES LIMITED Director 2009-01-14 CURRENT 2009-01-14 Dissolved 2015-09-01
MARK EDWARD BURNHOPE ABBACHEM (HOLDINGS) LIMITED Director 2004-05-06 CURRENT 2004-05-06 Liquidation
MARK EDWARD BURNHOPE ABBACHEM LIMITED Director 1999-07-26 CURRENT 1982-04-27 Liquidation
MARK EDWARD BURNHOPE CROSBY MANAGEMENT TRAINING LTD Director 1997-12-15 CURRENT 1997-12-15 Active
MARK EDWARD BURNHOPE WSB REALISATIONS LIMITED Director 1996-07-05 CURRENT 1984-07-25 Dissolved 2013-09-14
MARK EDWARD BURNHOPE THIMSLAW LIMITED Director 1996-06-10 CURRENT 1996-05-03 Dissolved 2013-09-25
PAUL RICHARD CADMAN CROSBY AVIATION TRAINING LIMITED Director 2017-07-10 CURRENT 2017-07-10 Active
PAUL RICHARD CADMAN CADMAN PROPERTY COMPANY LIMITED Director 2017-05-23 CURRENT 2017-05-23 Active
PAUL RICHARD CADMAN THIMSLAW LIMITED Director 2004-08-06 CURRENT 1996-05-03 Dissolved 2013-09-25
PAUL RICHARD CADMAN WSB REALISATIONS LIMITED Director 2004-08-06 CURRENT 1984-07-25 Dissolved 2013-09-14
PAUL RICHARD CADMAN ABBACHEM LIMITED Director 2004-06-12 CURRENT 1982-04-27 Liquidation
PAUL RICHARD CADMAN ABBACHEM (HOLDINGS) LIMITED Director 2004-05-06 CURRENT 2004-05-06 Liquidation
PAUL RICHARD CADMAN CROSBY MANAGEMENT TRAINING LTD Director 2000-03-31 CURRENT 1997-12-15 Active
ROBERT DAVID JONES OASTHOUSE FOODS LIMITED Director 2014-11-10 CURRENT 2014-11-10 Dissolved 2017-04-25
ROBERT DAVID JONES CROSBY MANAGEMENT TRAINING LTD Director 2009-06-01 CURRENT 1997-12-15 Active
ROBERT DAVID JONES THIMSLAW LIMITED Director 2004-08-06 CURRENT 1996-05-03 Dissolved 2013-09-25
ROBERT DAVID JONES WSB REALISATIONS LIMITED Director 2004-08-06 CURRENT 1984-07-25 Dissolved 2013-09-14
ANTHONY CHARLES YORATH CROSBY MANAGEMENT TRAINING LTD Director 2009-06-01 CURRENT 1997-12-15 Active
ANTHONY CHARLES YORATH THIMSLAW LIMITED Director 2004-08-06 CURRENT 1996-05-03 Dissolved 2013-09-25
ANTHONY CHARLES YORATH WSB REALISATIONS LIMITED Director 2004-08-06 CURRENT 1984-07-25 Dissolved 2013-09-14

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
2025-03-27Unaudited abridged accounts made up to 2024-06-30
2025-01-20Notice of completion of voluntary arrangement
2024-11-27Withdrawal of a person with significant control statement on 2024-11-27
2024-11-27Notification of Crosby Management Training Limited as a person with significant control on 2024-11-27
2024-03-27CONFIRMATION STATEMENT MADE ON 21/08/23, WITH NO UPDATES
2024-03-27Unaudited abridged accounts made up to 2023-06-30
2024-02-29Voluntary arrangement supervisor's abstract of receipts and payments to 2024-01-01
2023-03-30CONFIRMATION STATEMENT MADE ON 21/08/22, WITH NO UPDATES
2023-03-30Unaudited abridged accounts made up to 2022-06-30
2023-03-02Voluntary arrangement supervisor's abstract of receipts and payments to 2023-01-01
2022-01-19CONFIRMATION STATEMENT MADE ON 21/08/20, WITH NO UPDATES
2019-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 069972650006
2019-03-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069972650005
2018-12-31AA01Current accounting period extended from 31/12/18 TO 30/06/19
2018-10-24TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CHARLES YORATH
2018-10-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 21/08/18, WITH NO UPDATES
2018-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/18 FROM Unit 2 Granby Avenue Garretts Green Industrial Estate Birmingham B33 0SU
2018-07-20REGISTERED OFFICE CHANGED ON 20/07/18 FROM , Unit 2 Granby Avenue, Garretts Green Industrial Estate, Birmingham, B33 0SU
2018-06-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-11-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 069972650005
2017-08-25CS01CONFIRMATION STATEMENT MADE ON 21/08/17, WITH NO UPDATES
2017-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 069972650004
2017-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 069972650003
2017-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 069972650002
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-25LATEST SOC25/08/16 STATEMENT OF CAPITAL;GBP 100032.970022
2016-08-25CS01CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 100032.970022
2015-08-26AR0121/08/15 ANNUAL RETURN FULL LIST
2015-08-26AD02Register 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
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 100032.970022
2014-10-08AR0121/08/14 ANNUAL RETURN FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/13 FROM Crosby Court 28 George Street Birmingham West Midlands B3 1QG
2013-10-10REGISTERED OFFICE CHANGED ON 10/10/13 FROM , Crosby Court 28 George Street, Birmingham, West Midlands, B3 1QG
2013-09-09AR0121/08/13 ANNUAL RETURN FULL LIST
2013-07-15AA01Current accounting period extended from 30/06/13 TO 31/12/13
2012-10-30AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-09-18AR0121/08/12 ANNUAL RETURN FULL LIST
2012-04-03AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-09-23AR0121/08/11 FULL LIST
2011-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD CADMAN / 21/08/2011
2011-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD BURNHOPE / 21/08/2011
2011-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CHARLES YORATH / 21/08/2011
2011-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID JONES / 21/08/2011
2011-08-04AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-08-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-11-05AR0121/08/10 FULL LIST
2010-11-05AD03REGISTER(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
2010-11-05AD02SAIL ADDRESS CREATED
2010-07-07AA01PREVSHO FROM 31/08/2010 TO 30/06/2010
2010-02-08CC04STATEMENT OF COMPANY'S OBJECTS
2009-12-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-12-24RES01ADOPT ARTICLES 03/11/2009
2009-12-24SH0115/12/09 STATEMENT OF CAPITAL GBP 100034
2009-09-01CERTNMCOMPANY NAME CHANGED GG130 LIMITED CERTIFICATE ISSUED ON 01/09/09
2009-08-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
101 - Processing and preserving of meat and production of meat products
10130 - Production of meat and poultry meat products

46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46320 - Wholesale of meat and meat products

47 - Retail trade, except of motor vehicles and motorcycles
472 - Retail sale of food, beverages and tobacco in specialised stores
47220 - Retail sale of meat and meat products in specialised stores


Licences & Regulatory approval
We could not find any licences issued to WALTER SMITH FINE FOODS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Moratoria,2020-01-07
Moratoria,2019-11-27
Fines / Sanctions
No fines or sanctions have been issued against WALTER SMITH FINE FOODS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-01 Outstanding HSBC BANK PLC
2017-08-14 Outstanding HSBC BANK PLC
2017-04-28 Outstanding BELL FINANCE LIMITED
2017-04-28 Outstanding BELL FINANCE LTD
DEBENTURE 2011-08-03 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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

Intangible Assets
Patents
We have not found any records of WALTER SMITH FINE FOODS LIMITED registering or being granted any patents
Domain Names

WALTER SMITH FINE FOODS LIMITED owns 1 domain names.

waltersmith.co.uk  

Trademarks
We have not found any records of WALTER SMITH FINE FOODS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WALTER SMITH FINE FOODS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Birmingham City Council 2013-12-31 GBP £13,716

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.

Outgoings
Business Rates/Property Tax
No properties were found where WALTER SMITH FINE FOODS 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.
Legal Notices/Action
Initiating party Event TypeMoratoria,
Defending partyWALTER SMITH FINE FOODS LIMITEDEvent Date2020-01-07
 
Initiating party Event TypeMoratoria, Prohibited Names and Other: Moratorium: Coming into Force
Defending partyWALTER SMITH FINE FOODS LIMITEDEvent Date2019-11-25
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WALTER SMITH FINE FOODS 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 WALTER SMITH FINE FOODS 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.