Company NameM.P. Smith & Co. Limited
Company StatusActive
Company Number01234802
CategoryPrivate Limited Company
Incorporation Date24 November 1975(48 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMr Edward James Brady
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2019(43 years, 8 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolloway Drive Wardley Industrial Estate
Worsley
Manchester
M28 2LA
Director NameMr David George Hibbert
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2019(43 years, 8 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolloway Drive Wardley Industrial Estate
Worsley
Manchester
M28 2LA
Director NameSimon James Wright
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2019(44 years after company formation)
Appointment Duration4 years, 4 months
RolePurchase Director
Country of ResidenceEngland
Correspondence AddressHolloway Drive Wardley Industrial Estate
Worsley
Manchester
M28 2LA
Director NameGloria Popek Smith
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(15 years, 6 months after company formation)
Appointment Duration28 years, 2 months (resigned 02 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDene House Bridle Stile
Shelf
Halifax
West Yorkshire
HX3 7NW
Director NameMr Michael Popek Smith
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(15 years, 6 months after company formation)
Appointment Duration28 years, 2 months (resigned 02 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDene House Bridle Stile
Shelf
Halifax
West Yorkshire
HX3 7NW
Secretary NameMr Michael Popek Smith
NationalityBritish
StatusResigned
Appointed07 June 1991(15 years, 6 months after company formation)
Appointment Duration28 years, 2 months (resigned 02 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDene House Bridle Stile
Shelf
Halifax
West Yorkshire
HX3 7NW
Director NameMr Gary Michael Askew
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2019(43 years, 8 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 29 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolloway Drive Wardley Industrial Estate
Worsley
Manchester
M28 2LA
Director NameMr William Taylor Boyd
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2019(43 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 October 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHolloway Drive Wardley Industrial Estate
Worsley
Manchester
M28 2LA

Contact

Websitempsmithandco.com
Email address[email protected]
Telephone01924 442701
Telephone regionWakefield

Location

Registered AddressHolloway Drive Wardley Industrial Estate
Worsley
Manchester
M28 2LA
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton North
Built Up AreaGreater Manchester

Shareholders

3.1k at £1Michael Popek Smith
51.00%
Ordinary
2.9k at £1Gloria Popek Smith
49.00%
Ordinary

Financials

Year2014
Turnover£6,280,997
Gross Profit£2,013,563
Net Worth£4,767,518
Cash£1,179,197
Current Liabilities£456,175

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return23 May 2023 (11 months ago)
Next Return Due6 June 2024 (1 month, 2 weeks from now)

Charges

2 August 2019Delivered on: 7 August 2019
Persons entitled:
Michael Popek Smith
Gloria Popek Smith
James Christopher Ball
Christine Mary Newman

Classification: A registered charge
Particulars: Freehold property known as land on south side of bank street brighouse (title number WYK298081).. Freehold property known as owler ings mill, owler ings road, brighouse (title number WYK147856).. Holloway drive, wardley industrial estate, manchester (title number MAN43504).. The unregistered land forming part of owler ings road shown coloured red on the plan submitted with the land registry form ST1 adverse possession application of michael popek smith dated 3 june 2019.
Outstanding
2 August 2019Delivered on: 6 August 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
10 November 1992Delivered on: 16 November 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south side of bank street brighouse calderdale west yorkshire t/n wyk 298081 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
7 April 1992Delivered on: 27 April 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Bank street off owlering road brighouse calderdale west yorkshire t/n wyk 298081 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
25 April 1986Delivered on: 2 May 1986
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the company's estate or interest in all f/h or l/h properties and the proceeds of sale thereof. Fixed & floating charge undertaking and all property and assets present and future including goodwill & book debts (see doc M19 for details).
Outstanding

Filing History

30 August 2017Full accounts made up to 31 December 2016 (27 pages)
7 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
13 October 2016Accounts for a medium company made up to 31 December 2015 (25 pages)
20 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 6,000
(6 pages)
19 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 6,000
(6 pages)
12 June 2015Full accounts made up to 31 December 2014 (22 pages)
20 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 6,000
(6 pages)
3 June 2014Full accounts made up to 31 December 2013 (20 pages)
20 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (6 pages)
21 May 2013Full accounts made up to 31 December 2012 (22 pages)
22 June 2012Accounts for a medium company made up to 31 December 2011 (15 pages)
21 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (6 pages)
22 September 2011Accounts for a medium company made up to 31 December 2010 (18 pages)
13 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (6 pages)
9 September 2010Accounts for a medium company made up to 31 December 2009 (16 pages)
18 June 2010Register(s) moved to registered inspection location (1 page)
18 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (6 pages)
17 June 2010Director's details changed for Michael Popek Smith on 23 May 2010 (2 pages)
17 June 2010Register inspection address has been changed (1 page)
17 June 2010Director's details changed for Gloria Popek Smith on 23 May 2010 (2 pages)
30 October 2009Accounts for a medium company made up to 31 December 2008 (16 pages)
26 May 2009Return made up to 23/05/09; full list of members (4 pages)
23 May 2008Return made up to 23/05/08; full list of members (4 pages)
6 May 2008Accounts for a medium company made up to 31 December 2007 (16 pages)
7 June 2007Return made up to 23/05/07; full list of members (2 pages)
3 June 2007Full accounts made up to 31 December 2006 (17 pages)
12 June 2006Full accounts made up to 31 December 2005 (17 pages)
5 June 2006Return made up to 23/05/06; full list of members (2 pages)
20 June 2005Return made up to 23/05/05; full list of members (3 pages)
27 April 2005Accounts for a medium company made up to 31 December 2004 (15 pages)
1 June 2004Return made up to 23/05/04; full list of members (7 pages)
15 May 2004Accounts for a medium company made up to 31 December 2003 (15 pages)
7 June 2003Return made up to 23/05/03; full list of members (7 pages)
15 May 2003Accounts for a medium company made up to 31 December 2002 (16 pages)
13 June 2002Return made up to 07/06/02; full list of members (7 pages)
28 May 2002Accounts for a medium company made up to 31 December 2001 (16 pages)
21 June 2001Accounts for a medium company made up to 31 December 2000 (15 pages)
13 June 2001Return made up to 07/06/01; full list of members (6 pages)
28 July 2000Return made up to 07/06/00; full list of members (6 pages)
30 May 2000Accounts for a medium company made up to 31 December 1999 (14 pages)
16 June 1999Return made up to 07/06/99; full list of members (6 pages)
16 June 1999Accounts for a medium company made up to 31 December 1998 (15 pages)
28 July 1998Return made up to 07/06/98; no change of members (4 pages)
1 April 1998Accounts for a medium company made up to 31 December 1997 (16 pages)
20 June 1997Return made up to 07/06/97; no change of members (4 pages)
6 May 1997Full accounts made up to 31 December 1996 (16 pages)
19 September 1996Accounts for a medium company made up to 31 December 1995 (16 pages)
13 June 1996Return made up to 07/06/96; full list of members (6 pages)
5 July 1995Accounts for a medium company made up to 31 December 1994 (15 pages)
5 July 1995Return made up to 07/06/95; no change of members (4 pages)
24 November 1975Incorporation (13 pages)