Company NameD.& G.Smith,Gibson & Co.Limited
DirectorsRobert Solomon Frais and Sandra Anne Frais
Company StatusActive
Company Number00284563
CategoryPrivate Limited Company
Incorporation Date10 February 1934(90 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.

Directors

Director NameMr Robert Solomon Frais
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 1992(58 years, 7 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Pavilions
Schools Hill
Cheadle
Stockport
SK8 1HE
Secretary NameMr Robert Solomon Frais
NationalityBritish
StatusCurrent
Appointed25 August 1992(58 years, 7 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Pavilions
Schools Hill
Cheadle
Stockport
SK8 1HE
Director NameMrs Sandra Anne Frais
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(82 years, 5 months after company formation)
Appointment Duration7 years, 9 months
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address5 Bloomesbury Avenue
Manchester
M20 2BN
Director NameMrs Joyce Rhoades
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1992(58 years, 7 months after company formation)
Appointment Duration22 years, 5 months (resigned 05 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazelmere House Pinewood Road
Wilmslow
Cheshire
SK9 2RS

Location

Registered Address5 Bloomesbury Avenue
Manchester
M20 2BN
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

450 at £1Robert Solomon Frais
60.00%
Preference
300 at £1Robert Solomon Frais
40.00%
Ordinary

Financials

Year2014
Net Worth£46,600
Current Liabilities£329,179

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return14 October 2023 (6 months, 1 week ago)
Next Return Due28 October 2024 (6 months, 1 week from now)

Filing History

23 October 2023Confirmation statement made on 14 October 2023 with no updates (3 pages)
28 July 2023Micro company accounts made up to 31 March 2023 (3 pages)
17 October 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
22 July 2022Micro company accounts made up to 31 March 2022 (3 pages)
27 October 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
26 June 2021Micro company accounts made up to 31 March 2021 (3 pages)
26 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
11 July 2020Micro company accounts made up to 31 March 2020 (3 pages)
16 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
20 May 2019Micro company accounts made up to 31 March 2019 (2 pages)
20 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
29 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
29 March 2018Registered office address changed from 3 the Pavilions School Hill Cheadle Stockport SK8 1HE to 5 Bloomesbury Avenue Manchester M20 2BN on 29 March 2018 (1 page)
27 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
12 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
8 August 2016Micro company accounts made up to 31 March 2016 (2 pages)
8 August 2016Micro company accounts made up to 31 March 2016 (2 pages)
13 July 2016Appointment of Mrs Sandra Anne Frais as a director on 1 July 2016 (2 pages)
13 July 2016Appointment of Mrs Sandra Anne Frais as a director on 1 July 2016 (2 pages)
15 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 750
(5 pages)
15 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 750
(5 pages)
14 October 2015Termination of appointment of Joyce Rhoades as a director on 5 February 2015 (1 page)
14 October 2015Termination of appointment of Joyce Rhoades as a director on 5 February 2015 (1 page)
14 October 2015Termination of appointment of Joyce Rhoades as a director on 5 February 2015 (1 page)
14 October 2015Termination of appointment of Joyce Rhoades as a director on 5 February 2015 (1 page)
14 October 2015Termination of appointment of Joyce Rhoades as a director on 5 February 2015 (1 page)
14 October 2015Termination of appointment of Joyce Rhoades as a director on 5 February 2015 (1 page)
17 September 2015Micro company accounts made up to 31 March 2015 (2 pages)
17 September 2015Micro company accounts made up to 31 March 2015 (2 pages)
13 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 750
(6 pages)
13 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 750
(6 pages)
5 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 750
(6 pages)
10 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 750
(6 pages)
30 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (6 pages)
17 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (6 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (6 pages)
6 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (6 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (6 pages)
15 September 2010Director's details changed for Mrs Joyce Rhoades on 25 August 2010 (2 pages)
15 September 2010Director's details changed for Mrs Joyce Rhoades on 25 August 2010 (2 pages)
15 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (6 pages)
27 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 October 2009Annual return made up to 25 August 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 25 August 2009 with a full list of shareholders (4 pages)
24 June 2009Return made up to 25/08/08; full list of members (4 pages)
24 June 2009Director's change of particulars / joyce rhoades / 10/06/2008 (1 page)
24 June 2009Return made up to 25/08/08; full list of members (4 pages)
24 June 2009Director's change of particulars / joyce rhoades / 10/06/2008 (1 page)
26 March 2009Registered office changed on 26/03/2009 from unit 4,mountheath industrial park, george street prestwich manchester M25 8WB (2 pages)
26 March 2009Registered office changed on 26/03/2009 from unit 4,mountheath industrial park, george street prestwich manchester M25 8WB (2 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 October 2007Return made up to 25/08/07; full list of members (3 pages)
3 October 2007Return made up to 25/08/07; full list of members (3 pages)
28 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 October 2006Return made up to 25/08/06; full list of members (3 pages)
17 October 2006Return made up to 25/08/06; full list of members (3 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 September 2005Return made up to 25/08/05; full list of members (3 pages)
26 September 2005Return made up to 25/08/05; full list of members (3 pages)
9 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 September 2004Return made up to 25/08/04; full list of members (7 pages)
30 September 2004Return made up to 25/08/04; full list of members (7 pages)
18 September 2003Return made up to 25/08/03; full list of members (7 pages)
18 September 2003Return made up to 25/08/03; full list of members (7 pages)
12 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
12 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
25 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
25 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
1 October 2002Return made up to 25/08/02; full list of members (7 pages)
1 October 2002Return made up to 25/08/02; full list of members (7 pages)
6 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
6 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
19 September 2001Return made up to 25/08/01; full list of members (6 pages)
19 September 2001Return made up to 25/08/01; full list of members (6 pages)
23 October 2000Full accounts made up to 31 March 2000 (14 pages)
23 October 2000Full accounts made up to 31 March 2000 (14 pages)
8 September 2000Return made up to 25/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 September 2000Return made up to 25/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 2000Full accounts made up to 31 March 1999 (14 pages)
4 February 2000Full accounts made up to 31 March 1999 (14 pages)
28 September 1999Return made up to 25/08/99; no change of members (4 pages)
28 September 1999Return made up to 25/08/99; no change of members (4 pages)
2 February 1999Full accounts made up to 31 March 1998 (15 pages)
2 February 1999Full accounts made up to 31 March 1998 (15 pages)
16 October 1998Return made up to 25/08/98; full list of members (6 pages)
16 October 1998Return made up to 25/08/98; full list of members (6 pages)
13 January 1998Full accounts made up to 31 March 1997 (14 pages)
13 January 1998Full accounts made up to 31 March 1997 (14 pages)
1 September 1997Return made up to 25/08/97; no change of members (4 pages)
1 September 1997Return made up to 25/08/97; no change of members (4 pages)
23 January 1997Full accounts made up to 31 March 1996 (14 pages)
23 January 1997Full accounts made up to 31 March 1996 (14 pages)
11 October 1996Return made up to 25/08/96; no change of members (4 pages)
11 October 1996Return made up to 25/08/96; no change of members (4 pages)
19 December 1995Full accounts made up to 31 March 1995 (14 pages)
19 December 1995Full accounts made up to 31 March 1995 (14 pages)
10 October 1995Return made up to 25/08/95; full list of members (6 pages)
10 October 1995Return made up to 25/08/95; full list of members (6 pages)
16 May 1991Accounts for a small company made up to 31 March 1990 (4 pages)
16 May 1991Accounts for a small company made up to 31 March 1990 (4 pages)
15 January 1990Accounts for a small company made up to 31 March 1989 (6 pages)
15 January 1990Accounts for a small company made up to 31 March 1989 (6 pages)
3 February 1989Accounts for a small company made up to 31 March 1988 (4 pages)
3 February 1989Accounts for a small company made up to 31 March 1988 (4 pages)
2 February 1988Accounts for a small company made up to 31 March 1987 (4 pages)
2 February 1988Accounts for a small company made up to 31 March 1987 (4 pages)