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

SMH WILLS & PROBATE LTD

5 WESTBROOK COURT, SHARROWVALE ROAD, SHEFFIELD, SOUTH YORKSHIRE, S11 8YZ,
Company Registration Number
07559955
Private Limited Company
Active

Company Overview

About Smh Wills & Probate Ltd
SMH WILLS & PROBATE LTD was founded on 2011-03-10 and has its registered office in Sheffield. The organisation's status is listed as "Active". Smh Wills & Probate Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
SMH WILLS & PROBATE LTD
 
Legal Registered Office
5 WESTBROOK COURT
SHARROWVALE ROAD
SHEFFIELD
SOUTH YORKSHIRE
S11 8YZ
Other companies in S11
 
Previous Names
SUTTON MCGRATH HARTLEY WILLS AND PROBATE LIMITED07/10/2021
SUTTON MCGRATH HARTLEY LTD02/04/2014
TRADE NATION LIMITED23/02/2012
Filing Information
Company Number 07559955
Company ID Number 07559955
Date formed 2011-03-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 10/02/2016
Return next due 10/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 02:01:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SMH WILLS & PROBATE LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   SMH BCL ACCOUNTANTS LIMITED   SMH SHEARDS LIMITED   SUTTON MCGRATH HARTLEY 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 SMH WILLS & PROBATE LTD

Current Directors
Officer Role Date Appointed
JONATHON MARK DICKENS
Director 2017-11-21
JAMES EDWARD HARTLEY
Director 2012-02-10
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID IAN SUTTON
Director 2012-02-10 2017-11-21
BENJAMIN CRAIG BROWN
Director 2013-03-11 2013-07-11
LEON TIMOTHY WILLIAMS
Director 2011-03-10 2012-02-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHON MARK DICKENS SMH CONTRACTORS LTD Director 2018-03-20 CURRENT 2018-03-20 Active
JONATHON MARK DICKENS BULLOCKWOODBURN LIMITED Director 2018-03-07 CURRENT 2008-01-22 Active
JONATHON MARK DICKENS SUTTON MCGRATH HARTLEY LTD Director 2017-11-22 CURRENT 1995-08-14 Active
JONATHON MARK DICKENS SUTTON MCGRATH HARTLEY (ROTHERHAM) LIMITED Director 2017-11-21 CURRENT 2013-01-09 Active
JONATHON MARK DICKENS C KING HOLDINGS LTD Director 2017-11-21 CURRENT 2013-01-09 Active
JONATHON MARK DICKENS SUTTON MCGRATH HARTLEY WATH UPON DEARNE LTD Director 2017-11-21 CURRENT 2013-01-09 Active
JONATHON MARK DICKENS SUTTON MCGRATH HARTLEY ACCOUNTANTS LTD Director 2017-10-10 CURRENT 2017-10-10 Active
JONATHON MARK DICKENS SMH HOLDINGS LTD Director 2017-10-03 CURRENT 2017-10-03 Active
JONATHON MARK DICKENS JDKD MANAGEMENT LTD Director 2016-05-20 CURRENT 2011-02-02 Active - Proposal to Strike off
JAMES EDWARD HARTLEY SMH CONTRACTORS LTD Director 2018-03-20 CURRENT 2018-03-20 Active
JAMES EDWARD HARTLEY BULLOCKWOODBURN LIMITED Director 2018-03-07 CURRENT 2008-01-22 Active
JAMES EDWARD HARTLEY SUTTON MCGRATH HARTLEY ACCOUNTANTS LTD Director 2017-10-10 CURRENT 2017-10-10 Active
JAMES EDWARD HARTLEY SMH HOLDINGS LTD Director 2017-10-03 CURRENT 2017-10-03 Active
JAMES EDWARD HARTLEY BINGWAY LIMITED Director 2016-07-19 CURRENT 2016-07-19 Active
JAMES EDWARD HARTLEY SUTTON MCGRATH HARTLEY TRUSTEES LTD Director 2014-04-07 CURRENT 2014-04-07 Dissolved 2016-02-16
JAMES EDWARD HARTLEY DIS1 LTD Director 2013-01-09 CURRENT 2013-01-09 Dissolved 2015-07-14
JAMES EDWARD HARTLEY SUTTON MCGRATH HARTLEY (ROTHERHAM) LIMITED Director 2013-01-09 CURRENT 2013-01-09 Active
JAMES EDWARD HARTLEY C KING HOLDINGS LTD Director 2013-01-09 CURRENT 2013-01-09 Active
JAMES EDWARD HARTLEY SUTTON MCGRATH HARTLEY WATH UPON DEARNE LTD Director 2013-01-09 CURRENT 2013-01-09 Active
JAMES EDWARD HARTLEY GETTING STARTED LIMITED Director 2012-02-10 CURRENT 2011-01-25 Dissolved 2013-10-22
JAMES EDWARD HARTLEY SUTTON MCGRATH HARTLEY LTD Director 2004-07-09 CURRENT 1995-08-14 Active
JAMES EDWARD HARTLEY JAMES EDWARD HARTLEY LTD Director 2004-04-20 CURRENT 2004-04-20 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
2024-02-12CONFIRMATION STATEMENT MADE ON 10/02/24, WITH NO UPDATES
2023-06-07Notice of agreement to exemption from audit of accounts for period ending 31/08/22
2023-06-07Audit exemption statement of guarantee by parent company for period ending 31/08/22
2023-06-07Consolidated accounts of parent company for subsidiary company period ending 31/08/22
2023-06-07Audit exemption subsidiary accounts made up to 2022-08-31
2023-02-10CONFIRMATION STATEMENT MADE ON 10/02/23, WITH NO UPDATES
2022-10-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075599550003
2022-05-19AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-11CONFIRMATION STATEMENT MADE ON 10/02/22, WITH NO UPDATES
2022-02-11CS01CONFIRMATION STATEMENT MADE ON 10/02/22, WITH NO UPDATES
2021-10-07CERTNMCompany name changed sutton mcgrath hartley wills and probate LIMITED\certificate issued on 07/10/21
2021-02-11CS01CONFIRMATION STATEMENT MADE ON 10/02/21, WITH NO UPDATES
2021-02-01AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-22AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES
2019-05-21AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075599550002
2019-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 075599550003
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 10/02/19, WITH NO UPDATES
2018-05-30AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 075599550002
2018-02-14LATEST SOC14/02/18 STATEMENT OF CAPITAL;GBP 100
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES
2017-12-07AP01DIRECTOR APPOINTED MR JONATHON MARK DICKENS
2017-12-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID IAN SUTTON
2017-05-31AA31/08/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES
2016-05-31AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-10AR0110/02/16 ANNUAL RETURN FULL LIST
2015-05-21AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-21CH01Director's details changed for Mr James Edward Hartley on 2015-04-20
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-10AR0110/02/15 ANNUAL RETURN FULL LIST
2014-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 075599550001
2014-05-30AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-02RES15CHANGE OF NAME 01/04/2014
2014-04-02CERTNMCompany name changed sutton mcgrath hartley LTD\certificate issued on 02/04/14
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-17AR0110/02/14 ANNUAL RETURN FULL LIST
2013-07-23TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN BROWN
2013-03-26AP01DIRECTOR APPOINTED MR BEN CRAIG BROWN
2013-02-11AR0110/02/13 ANNUAL RETURN FULL LIST
2012-11-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/12
2012-02-27AR0110/02/12 FULL LIST
2012-02-23RES15CHANGE OF NAME 10/02/2012
2012-02-23CERTNMCOMPANY NAME CHANGED TRADE NATION LIMITED CERTIFICATE ISSUED ON 23/02/12
2012-02-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/2012 FROM THIRD FLOOR 207 REGENT STREET LONDON W1B 3HH UNITED KINGDOM
2012-02-17AP01DIRECTOR APPOINTED MR DAVID IAN SUTTON
2012-02-17AA01CURREXT FROM 31/03/2012 TO 31/08/2012
2012-02-17AP01DIRECTOR APPOINTED MR JAMES EDWARD HARTLEY
2012-02-17TM01APPOINTMENT TERMINATED, DIRECTOR LEON WILLIAMS
2012-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2012 FROM SUITE 250 162-168 REGENT STREET LONDON W1B 5TD UNITED KINGDOM
2011-03-10MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-03-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69102 - Solicitors




Licences & Regulatory approval
We could not find any licences issued to SMH WILLS & PROBATE 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 SMH WILLS & PROBATE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-27 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 SMH WILLS & PROBATE LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 0
Cash Bank In Hand 2013-08-31 £ 11,526
Current Assets 2013-08-31 £ 76,626
Debtors 2013-08-31 £ 17,030
Shareholder Funds 2013-08-31 £ 81,640
Stocks Inventory 2013-08-31 £ 48,070
Tangible Fixed Assets 2013-08-31 £ 1,451

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SMH WILLS & PROBATE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SMH WILLS & PROBATE LTD
Trademarks
We have not found any records of SMH WILLS & PROBATE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SMH WILLS & PROBATE 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 (69102 - Solicitors) as SMH WILLS & PROBATE LTD are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where SMH WILLS & PROBATE 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 SMH WILLS & PROBATE 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 SMH WILLS & PROBATE 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.