Company NameSmith Bros. (Darcy Lever) Limited
DirectorsKenneth Rackstraw and Linda Rackstraw
Company StatusActive
Company Number01197877
CategoryPrivate Limited Company
Incorporation Date27 January 1975(49 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Kenneth Rackstraw
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1996(21 years, 9 months after company formation)
Appointment Duration27 years, 6 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressT/A Cut And Sew Wordsworth
Industrial Estate Wordsworth
Street Bolton
Lancashire
BL1 3ND
Secretary NameMr Kenneth Rackstraw
NationalityBritish
StatusCurrent
Appointed31 October 1996(21 years, 9 months after company formation)
Appointment Duration27 years, 6 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressT/A Cut And Sew Wordsworth
Industrial Estate Wordsworth
Street Bolton
Lancashire
BL1 3ND
Director NameMrs Linda Rackstraw
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2006(31 years, 2 months after company formation)
Appointment Duration18 years
RoleManager
Country of ResidenceEngland
Correspondence AddressT/A Cut And Sew Wordsworth
Industrial Estate Wordsworth
Street Bolton
Lancashire
BL1 3ND
Director NameMr Cyril Smith
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1991(16 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 05 August 1994)
RoleRetired
Correspondence Address18 Birley Street
Bolton
Lancashire
BL1 8PH
Director NameMr George Smith
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1991(16 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 25 February 1991)
RoleEngineer
Correspondence Address24 Carlisle Street
Bromley Cross
Bolton
Lancashire
BL7 9JF
Director NameMr Stanley Smith
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1991(16 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 31 October 1996)
RoleEngineer
Correspondence Address1 Highbank Hough Lane
Bromley Cross
Bolton
Lancs
Secretary NameMr Stanley Smith
NationalityBritish
StatusResigned
Appointed25 February 1991(16 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 30 November 1993)
RoleCompany Director
Correspondence Address1 Highbank Hough Lane
Bromley Cross
Bolton
Lancs
Secretary NameMaureen Winifred Smith
NationalityBritish
StatusResigned
Appointed30 November 1993(18 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 October 1996)
RoleCompany Director
Correspondence Address1 High Bank
Hough Lane Bromley Cross
Bolton
Lancashire
BL7 9DD
Director NameIan Rackstraw
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(21 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 07 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Abingdon Road
Bolton
Lancashire
BL2 2RF

Location

Registered AddressT/A Cut And Sew Wordsworth
Industrial Estate Wordsworth
Street Bolton
Lancashire
BL1 3ND
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£19,647
Cash£2,111
Current Liabilities£23,943

Accounts

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

Returns

Latest Return24 February 2024 (2 months ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Charges

28 January 1983Delivered on: 3 February 1983
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all book debts & other debts. Floating charge over (see doc. M24). undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

26 February 2024Confirmation statement made on 24 February 2024 with no updates (3 pages)
19 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
24 February 2023Change of details for Mr Kenneth Rackstraw as a person with significant control on 24 February 2023 (2 pages)
24 February 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
24 February 2023Change of details for Mrs Linda Rackstraw as a person with significant control on 24 February 2023 (2 pages)
14 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
24 February 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
4 November 2021Micro company accounts made up to 31 March 2021 (5 pages)
24 February 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
6 October 2020Micro company accounts made up to 31 March 2020 (5 pages)
24 February 2020Director's details changed for Mr Kenneth Rackstraw on 20 February 2020 (2 pages)
24 February 2020Director's details changed for Mrs Linda Rackstraw on 20 February 2020 (2 pages)
24 February 2020Secretary's details changed for Mr Kenneth Rackstraw on 20 February 2020 (1 page)
24 February 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
4 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
25 February 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
29 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
26 February 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
24 February 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
24 February 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
24 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 4,500
(5 pages)
24 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 4,500
(5 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 4,500
(5 pages)
24 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 4,500
(5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 4,500
(5 pages)
24 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 4,500
(5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
25 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 February 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
10 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
24 February 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Linda Rackstraw on 15 October 2009 (2 pages)
24 February 2010Director's details changed for Linda Rackstraw on 15 October 2009 (2 pages)
24 February 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
9 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 February 2009Return made up to 24/02/09; full list of members (4 pages)
24 February 2009Return made up to 24/02/09; full list of members (4 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 February 2008Return made up to 25/02/08; full list of members (4 pages)
27 February 2008Return made up to 25/02/08; full list of members (4 pages)
21 February 2008Registered office changed on 21/02/08 from: 146 crompton way bolton BL2 2SB (1 page)
21 February 2008Registered office changed on 21/02/08 from: 146 crompton way bolton BL2 2SB (1 page)
6 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
6 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
26 February 2007Return made up to 25/02/07; full list of members (3 pages)
26 February 2007Return made up to 25/02/07; full list of members (3 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
2 May 2006Director resigned (1 page)
2 May 2006New director appointed (2 pages)
2 May 2006New director appointed (2 pages)
2 May 2006Director resigned (1 page)
28 February 2006Location of debenture register (1 page)
28 February 2006Return made up to 25/02/06; full list of members (2 pages)
28 February 2006Registered office changed on 28/02/06 from: 146 crompton way bolton lancashire BL2 2SB (1 page)
28 February 2006Location of register of members (1 page)
28 February 2006Return made up to 25/02/06; full list of members (2 pages)
28 February 2006Location of register of members (1 page)
28 February 2006Registered office changed on 28/02/06 from: 146 crompton way bolton lancashire BL2 2SB (1 page)
28 February 2006Location of debenture register (1 page)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 March 2005Return made up to 25/02/05; full list of members (7 pages)
9 March 2005Return made up to 25/02/05; full list of members (7 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
11 January 2005Registered office changed on 11/01/05 from: aqueduct rd. Raikes la. Bolton BL3 1RR (1 page)
11 January 2005Registered office changed on 11/01/05 from: aqueduct rd. Raikes la. Bolton BL3 1RR (1 page)
4 March 2004Return made up to 25/02/04; full list of members (7 pages)
4 March 2004Return made up to 25/02/04; full list of members (7 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
3 March 2003Return made up to 25/02/03; full list of members (7 pages)
3 March 2003Return made up to 25/02/03; full list of members (7 pages)
13 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
13 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
29 April 2002Return made up to 25/02/02; full list of members (6 pages)
29 April 2002Return made up to 25/02/02; full list of members (6 pages)
3 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
3 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
5 March 2001Return made up to 25/02/01; full list of members (6 pages)
5 March 2001Return made up to 25/02/01; full list of members (6 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
2 March 2000Return made up to 25/02/00; full list of members (6 pages)
2 March 2000Return made up to 25/02/00; full list of members (6 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
19 April 1999Return made up to 25/02/99; no change of members (4 pages)
19 April 1999Return made up to 25/02/99; no change of members (4 pages)
31 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
31 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
27 April 1998Return made up to 25/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 April 1998Return made up to 25/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 September 1997Accounts for a small company made up to 31 March 1997 (8 pages)
3 September 1997Accounts for a small company made up to 31 March 1997 (8 pages)
19 March 1997Return made up to 25/02/97; full list of members (6 pages)
19 March 1997Return made up to 25/02/97; full list of members (6 pages)
11 December 1996New secretary appointed;new director appointed (2 pages)
11 December 1996New director appointed (2 pages)
11 December 1996New director appointed (2 pages)
11 December 1996New secretary appointed;new director appointed (2 pages)
29 November 1996Secretary resigned (1 page)
29 November 1996Secretary resigned (1 page)
29 November 1996Accounts for a small company made up to 31 March 1996 (9 pages)
29 November 1996Accounts for a small company made up to 31 March 1996 (9 pages)
29 November 1996Director resigned (1 page)
29 November 1996Director resigned (1 page)
29 February 1996Return made up to 25/02/96; no change of members (4 pages)
29 February 1996Return made up to 25/02/96; no change of members (4 pages)