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

NAISMITHS LIMITED

3RD FLOOR, 75 - 77 COLMORE ROW, BIRMINGHAM, B3 2AP,
Company Registration Number
07109104
Private Limited Company
Active

Company Overview

About Naismiths Ltd
NAISMITHS LIMITED was founded on 2009-12-21 and has its registered office in Birmingham. The organisation's status is listed as "Active". Naismiths Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NAISMITHS LIMITED
 
Legal Registered Office
3RD FLOOR
75 - 77 COLMORE ROW
BIRMINGHAM
B3 2AP
Other companies in B3
 
Previous Names
ENSCO 768 LIMITED22/03/2010
Filing Information
Company Number 07109104
Company ID Number 07109104
Date formed 2009-12-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 21/12/2015
Return next due 18/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB921644240  
Last Datalog update: 2025-03-05 07:08:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NAISMITHS 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 NAISMITHS LIMITED

Current Directors
Officer Role Date Appointed
BENJAMIN CHARLES HARWOOD
Company Secretary 2017-11-01
MANUEL APARICIO
Director 2017-08-01
GARETH PETER BELSHAM
Director 2017-11-01
BENJAMIN CHARLES HARWOOD
Director 2017-11-01
MARCUS GRENVILLE JOHN HIGGINS
Director 2010-02-10
BLANE PERROTTON
Director 2016-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN FREDERICK JOHNSON
Director 2010-03-22 2018-06-06
ANDREW PEARSON
Director 2010-03-22 2018-06-06
SHEILA ANSELL
Company Secretary 2010-03-22 2017-11-09
DAVID JAMES BUZZARD
Director 2015-12-01 2016-06-27
JONATHAN BEES
Director 2010-02-10 2012-03-19
HBJGW SECRETARIAL SUPPORT LIMITED
Company Secretary 2009-12-21 2010-02-10
HBJGW INCORPORATIONS LIMITED
Director 2009-12-21 2010-02-10
MICHAEL JAMES WARD
Director 2009-12-21 2010-02-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MANUEL APARICIO CORNERSTONE GROUP HOLDINGS LIMITED Director 2018-05-24 CURRENT 2018-05-24 Active
GARETH PETER BELSHAM CORNERSTONE GROUP HOLDINGS LIMITED Director 2018-05-24 CURRENT 2018-05-24 Active
BENJAMIN CHARLES HARWOOD CORNERSTONE GROUP HOLDINGS LIMITED Director 2018-05-24 CURRENT 2018-05-24 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
2025-02-20DIRECTOR APPOINTED MR MATTHEW JAMES CLAY
2025-02-11Change of details for Naismiths Holdings Limited as a person with significant control on 2024-10-22
2025-02-11CONFIRMATION STATEMENT MADE ON 10/02/25, WITH UPDATES
2024-12-12SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24
2023-06-13SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-04-23CONFIRMATION STATEMENT MADE ON 19/04/23, WITH NO UPDATES
2022-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 19/04/22, WITH UPDATES
2022-01-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071091040005
2022-01-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071091040005
2022-01-04Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-01-04Memorandum articles filed
2022-01-04MEM/ARTSARTICLES OF ASSOCIATION
2022-01-04RES01ADOPT ARTICLES 04/01/22
2021-12-21CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2021-12-21REGISTRATION OF A CHARGE / CHARGE CODE 071091040006
2021-12-21REGISTRATION OF A CHARGE / CHARGE CODE 071091040006
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2021-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 071091040006
2021-12-09AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/20, WITH NO UPDATES
2020-07-20AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-20AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-29CS01CONFIRMATION STATEMENT MADE ON 21/12/19, WITH NO UPDATES
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071091040004
2019-10-01TM01APPOINTMENT TERMINATED, DIRECTOR BLANE PERROTTON
2019-04-30TM01APPOINTMENT TERMINATED, DIRECTOR MANUEL APARICIO
2019-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/19 FROM Lancaster House 67 Newhall Street Birmingham B3 1NQ
2018-12-27CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES
2018-07-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-15PSC02Notification of Naismiths Holdings Limited as a person with significant control on 2018-06-06
2018-06-15PSC09Withdrawal of a person with significant control statement on 2018-06-15
2018-06-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JOHNSON
2018-06-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PEARSON
2018-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 071091040005
2018-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 071091040004
2018-06-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-06-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-09TM02Termination of appointment of Sheila Ansell on 2017-11-09
2017-11-09AP03Appointment of Mr Benjamin Charles Harwood as company secretary on 2017-11-01
2017-11-09AP01DIRECTOR APPOINTED MR BENJAMIN CHARLES HARWOOD
2017-11-09AP01DIRECTOR APPOINTED MR GARETH PETER BELSHAM
2017-08-29AP01DIRECTOR APPOINTED MR MANUEL APARICIO
2017-03-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2016-12-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 425000
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-07-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES BUZZARD
2016-05-09AP01DIRECTOR APPOINTED MR BLANE PERROTTON
2016-04-15LATEST SOC15/04/16 STATEMENT OF CAPITAL;GBP 425000
2016-04-15SH0131/03/16 STATEMENT OF CAPITAL GBP 425000.00
2016-04-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-04-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 400000
2016-01-06AR0121/12/15 FULL LIST
2016-01-06AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-09AP01DIRECTOR APPOINTED MR DAVID JAMES BUZZARD
2015-03-30SH20STATEMENT BY DIRECTORS
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 400000
2015-03-30SH1930/03/15 STATEMENT OF CAPITAL GBP 400000
2015-03-30CAP-SSSOLVENCY STATEMENT DATED 27/03/15
2015-03-30RES06REDUCE ISSUED CAPITAL 27/03/2015
2015-03-30RES13REDUCE SHARE PREM A/C 27/03/2015
2015-03-30SH02SUB-DIVISION 27/03/15
2015-03-30SH0127/03/15 STATEMENT OF CAPITAL GBP 875000
2015-03-30RES13SUBDIV 27/03/2015
2015-03-30RES01ADOPT ARTICLES 27/03/2015
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 5000000
2014-12-22AR0121/12/14 FULL LIST
2014-12-22CH03SECRETARY'S CHANGE OF PARTICULARS / SHEILA ANSELL / 07/05/2014
2014-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MARCUS GRENVILLE JOHN HIGGINS / 07/05/2014
2014-12-22AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/2014 FROM 4TH FLOOR LANCASTER HOUSE 67 NEWHALL STREET BIRMINGHAM WEST MIDLANDS B3 1NQ
2013-12-27AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 5000000
2013-12-23AR0121/12/13 FULL LIST
2013-01-08AR0121/12/12 FULL LIST
2013-01-04AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-04-16TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BEES
2012-01-04AR0121/12/11 FULL LIST
2011-11-01AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-18AR0121/12/10 FULL LIST
2010-04-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-04-08AP03SECRETARY APPOINTED SHEILA ANSELL
2010-03-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2010 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ UNITED KINGDOM
2010-03-30AA01CURREXT FROM 31/12/2010 TO 31/03/2011
2010-03-30AP01DIRECTOR APPOINTED JOHN FREDERICK JOHNSON
2010-03-30AP01DIRECTOR APPOINTED ANDREW PEARSON
2010-03-30SH0119/03/10 STATEMENT OF CAPITAL GBP 1000000
2010-03-30SH0119/03/10 STATEMENT OF CAPITAL GBP 100000
2010-03-29RES01ALTERATION TO MEMORANDUM AND ARTICLES 22/03/2010
2010-03-29SH0122/03/10 STATEMENT OF CAPITAL GBP 5000000.00
2010-03-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-03-22RES15CHANGE OF NAME 22/03/2010
2010-03-22CERTNMCOMPANY NAME CHANGED ENSCO 768 LIMITED CERTIFICATE ISSUED ON 22/03/10
2010-03-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD
2010-02-17TM01APPOINTMENT TERMINATED, DIRECTOR HBJGW INCORPORATIONS LIMITED
2010-02-17TM02APPOINTMENT TERMINATED, SECRETARY HBJGW SECRETARIAL SUPPORT LIMITED
2010-02-17AP01DIRECTOR APPOINTED MARCUS HIGGINS
2010-02-17AP01DIRECTOR APPOINTED JONATHAN BEES
2009-12-21MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2009-12-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74902 - Quantity surveying activities




Licences & Regulatory approval
We could not find any licences issued to NAISMITHS 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 NAISMITHS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-08-25 Satisfied MACINTYRE HUDSON LLP
DEBENTURE 2010-04-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2010-03-25 Outstanding ANDREW PEARSON AND JOHN JOHNSON (AS "SECURITY TRUSTEE")
Intangible Assets
Patents
We have not found any records of NAISMITHS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NAISMITHS LIMITED
Trademarks
We have not found any records of NAISMITHS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NAISMITHS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bristol City Council 2014-08-01 GBP £600
Bristol City Council 2014-07-01 GBP £1,200
Bristol City Council 2014-07-01 GBP £800
SUNDERLAND CITY COUNCIL 2013-11-07 GBP £530 PRIVATE CONTRACTOR/INDIVIDUALS
SUNDERLAND CITY COUNCIL 2013-11-07 GBP £978 PRIVATE CONTRACTOR/INDIVIDUALS
SUNDERLAND CITY COUNCIL 2013-11-07 GBP £530 PRIVATE CONTRACTOR/INDIVIDUALS
SUNDERLAND CITY COUNCIL 2013-11-07 GBP £978 PRIVATE CONTRACTOR/INDIVIDUALS
Walsall Council 2012-02-13 GBP £16,844
Walsall Council 2012-01-04 GBP £11,645
Walsall Council 2011-12-21 GBP £14,820
Walsall Council 2011-11-18 GBP £15,971

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 NAISMITHS 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 NAISMITHS 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 NAISMITHS 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.