Company NameSmith & Landers (Engineers) Limited
DirectorDavid Alexander Maher
Company StatusActive
Company Number00485846
CategoryPrivate Limited Company
Incorporation Date30 August 1950(73 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameDavid Alexander Maher
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(41 years, 7 months after company formation)
Appointment Duration32 years, 1 month
RoleCar Salesman
Country of ResidenceUnited Kingdom
Correspondence Address78 Chorley New Road Chorley New Road
Bolton
BL1 4BY
Director NameMildred Anna Maher
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1964(13 years, 8 months after company formation)
Appointment Duration59 years, 10 months (resigned 15 March 2024)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address78 Chorley New Road Chorley New Road
Bolton
BL1 4BY
Secretary NameMildred Anna Maher
NationalityBritish
StatusResigned
Appointed31 December 1991(41 years, 4 months after company formation)
Appointment Duration32 years, 2 months (resigned 15 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Chorley New Road Chorley New Road
Bolton
BL1 4BY
Director NameAlexander Lumley Maher
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1994(43 years, 8 months after company formation)
Appointment Duration29 years, 10 months (resigned 15 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Chorley New Road Chorley New Road
Bolton
BL1 4BY
Director NameAngela Elizabeth Frampton
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1996(46 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 19 May 1997)
RoleIndependent Financial Adviser
Correspondence Address32 Redcliffe Gardens
Aughton
Ormskirk
Lancashire
L39 4UR
Director NameDiane Sylvia Jacobs
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1996(46 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 03 July 2001)
RoleOffice Manager
Correspondence Address28 The Fairway
Northwood
Middlesex
HA6 3DY
Director NameAdam Charles Gilmartin
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2021(70 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2023)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLancashire Auto Hayfield Road
Ormskirk
Lancashire
L39 1NZ

Contact

Websitelancashireford.co.uk
Email address[email protected]

Location

Registered Address78 Chorley New Road
Chorley New Road
Bolton
BL1 4BY
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth£360,605
Cash£3,488
Current Liabilities£307,091

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

20 August 2007Delivered on: 22 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including book debts, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
15 August 2007Delivered on: 21 August 2007
Persons entitled:
The Governor and Company of the Bank of Scotland
10

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ormskirk ford, hayfield road, ormskirk, t/no LA899242 and LA896928. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
1 August 2006Delivered on: 2 August 2006
Persons entitled: Fce Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
31 August 2001Delivered on: 5 September 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a "ormskirk ford" hayfield road ormskirk lancashire.
Outstanding
7 December 2000Delivered on: 18 December 2000
Satisfied on: 5 October 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
29 January 1986Delivered on: 30 January 1986
Satisfied on: 29 July 2006
Persons entitled: Chartered Trust Public Limited Company.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies fixed & floating charge over all new & used vehicles of the company.
Fully Satisfied
25 May 1984Delivered on: 7 June 1984
Satisfied on: 29 July 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H langtree garage preston road standish nr wigan, metropolitan county of greater manchester as comprised in an assignment dated 25/05/84.
Fully Satisfied
1 June 1984Delivered on: 5 June 1984
Persons entitled: Mercantile Credit Company Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: New and used motor vehicles owned by the company and all the interest of the company in such motor vehicles of which it is not the owner together with all increases, improvements and renewals thereof, all products from and proceeds thereof, tog. With the benefit of all insurances. (See doc. M62).
Fully Satisfied

Filing History

3 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
20 May 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
10 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
17 May 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
11 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
23 June 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
18 March 2021Appointment of Adam Charles Gilmartin as a director on 18 March 2021 (2 pages)
12 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
11 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
27 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
18 April 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
4 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
22 March 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
20 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
20 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
13 June 2017Registered office address changed from 139 Red Bank Road Bispham Blackpool Lancashire FY2 9HZ to 78 Chorley New Road Chorley New Road Bolton BL1 4BY on 13 June 2017 (1 page)
13 June 2017Registered office address changed from 139 Red Bank Road Bispham Blackpool Lancashire FY2 9HZ to 78 Chorley New Road Chorley New Road Bolton BL1 4BY on 13 June 2017 (1 page)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
26 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
8 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 6,000
(4 pages)
8 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 6,000
(4 pages)
10 March 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
10 March 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 6,000
(4 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 6,000
(4 pages)
20 January 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
20 January 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 6,000
(4 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 6,000
(4 pages)
17 August 2013All of the property or undertaking has been released from charge 5 (5 pages)
17 August 2013All of the property or undertaking has been released from charge 5 (5 pages)
4 February 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
4 February 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
7 January 2013Director's details changed for Mildred Anna Maher on 1 December 2012 (2 pages)
7 January 2013Secretary's details changed for Mildred Anna Maher on 1 December 2012 (1 page)
7 January 2013Director's details changed for Mildred Anna Maher on 1 December 2012 (2 pages)
7 January 2013Secretary's details changed for Mildred Anna Maher on 1 December 2012 (1 page)
7 January 2013Director's details changed for Mildred Anna Maher on 1 December 2012 (2 pages)
7 January 2013Director's details changed for David Alexander Maher on 1 December 2012 (2 pages)
7 January 2013Director's details changed for David Alexander Maher on 1 December 2012 (2 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
7 January 2013Director's details changed for Alexander Lumley Maher on 1 December 2012 (2 pages)
7 January 2013Secretary's details changed for Mildred Anna Maher on 1 December 2012 (1 page)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
7 January 2013Director's details changed for Alexander Lumley Maher on 1 December 2012 (2 pages)
7 January 2013Director's details changed for Alexander Lumley Maher on 1 December 2012 (2 pages)
7 January 2013Director's details changed for David Alexander Maher on 1 December 2012 (2 pages)
28 May 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
28 May 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
20 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
20 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
18 May 2010Total exemption full accounts made up to 30 September 2009 (14 pages)
18 May 2010Total exemption full accounts made up to 30 September 2009 (14 pages)
8 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for David Alexander Maher on 31 December 2009 (2 pages)
8 February 2010Director's details changed for Alexander Lumley Maher on 31 December 2009 (2 pages)
8 February 2010Director's details changed for David Alexander Maher on 31 December 2009 (2 pages)
8 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Mildred Anna Maher on 31 December 2009 (2 pages)
8 February 2010Director's details changed for Mildred Anna Maher on 31 December 2009 (2 pages)
8 February 2010Director's details changed for Alexander Lumley Maher on 31 December 2009 (2 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (9 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (9 pages)
27 January 2009Return made up to 31/12/08; full list of members (4 pages)
27 January 2009Return made up to 31/12/08; full list of members (4 pages)
29 January 2008Return made up to 31/12/07; full list of members (2 pages)
29 January 2008Return made up to 31/12/07; full list of members (2 pages)
25 January 2008Total exemption small company accounts made up to 30 September 2007 (9 pages)
25 January 2008Total exemption small company accounts made up to 30 September 2007 (9 pages)
17 January 2008Accounting reference date extended from 31/03/07 to 30/09/07 (1 page)
17 January 2008Accounting reference date extended from 31/03/07 to 30/09/07 (1 page)
5 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2007Particulars of mortgage/charge (6 pages)
22 August 2007Particulars of mortgage/charge (6 pages)
21 August 2007Particulars of mortgage/charge (6 pages)
21 August 2007Particulars of mortgage/charge (6 pages)
29 January 2007Return made up to 31/12/06; full list of members (2 pages)
29 January 2007Return made up to 31/12/06; full list of members (2 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
2 August 2006Particulars of mortgage/charge (5 pages)
2 August 2006Particulars of mortgage/charge (5 pages)
29 July 2006Declaration of satisfaction of mortgage/charge (1 page)
29 July 2006Declaration of satisfaction of mortgage/charge (1 page)
29 July 2006Declaration of satisfaction of mortgage/charge (1 page)
29 July 2006Declaration of satisfaction of mortgage/charge (1 page)
9 February 2006Return made up to 31/12/05; full list of members (3 pages)
9 February 2006Return made up to 31/12/05; full list of members (3 pages)
15 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
15 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
9 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 March 2005Registered office changed on 23/03/05 from: 288 church street lancashire blackpool FY1 3QA (2 pages)
23 March 2005Registered office changed on 23/03/05 from: 288 church street lancashire blackpool FY1 3QA (2 pages)
6 January 2005Return made up to 31/12/04; full list of members (8 pages)
6 January 2005Return made up to 31/12/04; full list of members (8 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
12 November 2004Return made up to 31/12/03; full list of members (8 pages)
12 November 2004Return made up to 31/12/03; full list of members (8 pages)
20 October 2004Registered office changed on 20/10/04 from: 7TH floor castle chambers 43 castle street liverpool merseyside L2 9TL (1 page)
20 October 2004Registered office changed on 20/10/04 from: 7TH floor castle chambers 43 castle street liverpool merseyside L2 9TL (1 page)
5 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
7 April 2003Director's particulars changed (1 page)
7 April 2003Return made up to 31/12/02; full list of members (7 pages)
7 April 2003Return made up to 31/12/02; full list of members (7 pages)
7 April 2003Director's particulars changed (1 page)
22 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
22 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
11 March 2002Return made up to 31/12/01; full list of members (8 pages)
11 March 2002Return made up to 31/12/01; full list of members (8 pages)
26 November 2001Full accounts made up to 31 March 2001 (16 pages)
26 November 2001Full accounts made up to 31 March 2001 (16 pages)
5 September 2001Particulars of mortgage/charge (3 pages)
5 September 2001Particulars of mortgage/charge (3 pages)
25 July 2001Director resigned (1 page)
25 July 2001Director resigned (1 page)
10 January 2001Return made up to 31/12/00; full list of members (7 pages)
10 January 2001Return made up to 31/12/00; full list of members (7 pages)
18 December 2000Particulars of mortgage/charge (4 pages)
18 December 2000Particulars of mortgage/charge (4 pages)
11 December 2000Full accounts made up to 31 March 2000 (16 pages)
11 December 2000Full accounts made up to 31 March 2000 (16 pages)
17 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
17 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
13 January 2000Return made up to 31/12/99; full list of members (11 pages)
13 January 2000Return made up to 31/12/99; full list of members (11 pages)
18 February 1999£ ic 10000/9500 04/01/99 £ sr 500@1=500 (1 page)
18 February 1999£ ic 10000/9500 04/01/99 £ sr 500@1=500 (1 page)
25 January 1999Return made up to 31/12/98; full list of members (8 pages)
25 January 1999Return made up to 31/12/98; full list of members (8 pages)
19 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
19 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
14 April 1998Return made up to 31/12/97; full list of members (8 pages)
14 April 1998Return made up to 31/12/97; full list of members (8 pages)
14 January 1998Registered office changed on 14/01/98 from: duncan sheard glass castle chambers 43 castle street london L2 9TL (1 page)
14 January 1998Registered office changed on 14/01/98 from: duncan sheard glass castle chambers 43 castle street london L2 9TL (1 page)
26 November 1997Auditor's resignation (1 page)
26 November 1997Registered office changed on 26/11/97 from: sumner house st thomas`s road chorley lancashire PR7 1HP (1 page)
26 November 1997Auditor's resignation (1 page)
26 November 1997Registered office changed on 26/11/97 from: sumner house st thomas`s road chorley lancashire PR7 1HP (1 page)
1 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
1 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
27 June 1997Director resigned (1 page)
27 June 1997Director resigned (1 page)
21 April 1997Director's particulars changed (1 page)
21 April 1997Director's particulars changed (1 page)
30 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
18 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
28 October 1996New director appointed (2 pages)
28 October 1996New director appointed (2 pages)
28 October 1996New director appointed (2 pages)
28 October 1996New director appointed (2 pages)
18 March 1996Return made up to 31/12/95; no change of members (4 pages)
18 March 1996Return made up to 31/12/95; no change of members (4 pages)
25 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
25 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
30 August 1950Certificate of incorporation (1 page)
30 August 1950Certificate of incorporation (1 page)