Company NameSmith Goodfellow Limited
DirectorsCatherine Elizabeth Barlow and Paul Barlow
Company StatusActive
Company Number01454258
CategoryPrivate Limited Company
Incorporation Date15 October 1979(44 years, 6 months ago)
Previous NameRystede Limited

Business Activity

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

Directors

Director NameCatherine Elizabeth Barlow
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2010(30 years, 6 months after company formation)
Appointment Duration13 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGraphex House Adcroft Street
Stockport
Cheshire
SK1 3HZ
Secretary NamePaul Barlow
NationalityBritish
StatusCurrent
Appointed30 April 2010(30 years, 6 months after company formation)
Appointment Duration13 years, 12 months
RoleCompany Director
Correspondence AddressGraphex House
Adcroft Street
Stockport
SK1 3HZ
Director NamePaul Barlow
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2012(32 years, 4 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGraphex House
Adcroft Street
Stockport
SK1 3HZ
Director NameMr Brian Thraves Smith
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(12 years, 6 months after company formation)
Appointment Duration18 years (resigned 30 April 2010)
RoleAgent
Correspondence AddressLingerds Farm
Wincle
Macclesfield
Cheshire
SK11 0QL
Director NameMrs Jill Smith
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(12 years, 6 months after company formation)
Appointment Duration18 years (resigned 30 April 2010)
RoleSecretary
Correspondence AddressLingerds Farm
Wincle
Macclesfield
Cheshire
SK11 0QL
Secretary NameMrs Jill Smith
NationalityBritish
StatusResigned
Appointed30 April 1992(12 years, 6 months after company formation)
Appointment Duration18 years (resigned 30 April 2010)
RoleCompany Director
Correspondence AddressLingerds Farm
Wincle
Macclesfield
Cheshire
SK11 0QL

Contact

Websitesgpr.co.uk
Telephone01625 429522
Telephone regionMacclesfield

Location

Registered AddressGraphex House
Adcroft Street
Stockport
SK1 3HZ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardManor
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£9,113
Cash£128
Current Liabilities£35,272

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Charges

14 April 1999Delivered on: 16 April 1999
Persons entitled: Midland 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. See the mortgage charge document for full details.
Outstanding
10 February 1986Delivered on: 13 February 1986
Persons entitled: Jill Smith

Classification: Debenture
Secured details: Principal sums and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Undertaking and all property present and future including uncalled capital.
Outstanding
31 August 1982Delivered on: 13 September 1982
Satisfied on: 9 September 1989
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 & floating charge over undertaking and all property and assets present and future including book debts & other debts uncalled capital.
Fully Satisfied

Filing History

31 January 2024Total exemption full accounts made up to 30 April 2023 (8 pages)
24 January 2024Director's details changed for Catherine Elizabeth Barlow on 23 January 2024 (2 pages)
15 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
8 March 2023Director's details changed for Catherine Elizabeth Barlow on 7 March 2023 (2 pages)
8 March 2023Change of details for Doorways Media Limited as a person with significant control on 7 March 2023 (2 pages)
8 March 2023Secretary's details changed for Paul Barlow on 7 March 2023 (1 page)
8 March 2023Director's details changed for Paul Barlow on 7 March 2023 (2 pages)
18 January 2023Registered office address changed from 10 Church Road Cheadle Hulme Cheadle Cheshire SK8 7JU to Graphex House Adcroft Street Stockport SK1 3HZ on 18 January 2023 (1 page)
1 December 2022Total exemption full accounts made up to 30 April 2022 (9 pages)
11 April 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
6 January 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
6 April 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
29 December 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
28 May 2020Confirmation statement made on 30 April 2020 with updates (6 pages)
30 January 2020Statement of capital following an allotment of shares on 1 December 2019
  • GBP 120
(3 pages)
21 December 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
20 May 2019Statement of capital following an allotment of shares on 10 April 2019
  • GBP 120
(3 pages)
7 May 2019Confirmation statement made on 30 April 2019 with updates (4 pages)
14 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
30 April 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
3 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
9 February 2017Director's details changed for Cathy Elizabeth Barlow on 7 February 2017 (2 pages)
9 February 2017Director's details changed for Cathy Elizabeth Barlow on 7 February 2017 (2 pages)
29 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
29 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
4 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 110
(6 pages)
4 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 110
(6 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
7 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 110
(6 pages)
7 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 110
(6 pages)
21 April 2015Statement of capital following an allotment of shares on 10 February 2015
  • GBP 110
(4 pages)
21 April 2015Statement of capital following an allotment of shares on 10 February 2015
  • GBP 110
(4 pages)
21 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
21 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(5 pages)
21 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(5 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
14 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
14 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
14 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
10 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
6 March 2012Appointment of Paul Barlow as a director (2 pages)
6 March 2012Appointment of Paul Barlow as a director (2 pages)
12 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
12 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
5 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
22 March 2011Registered office address changed from Silk House Park Green Macclesfield Cheshire SK11 7QW on 22 March 2011 (1 page)
22 March 2011Director's details changed for Cathy Elizabeth Barlow on 15 March 2011 (2 pages)
22 March 2011Director's details changed for Cathy Elizabeth Barlow on 15 March 2011 (2 pages)
22 March 2011Secretary's details changed for Paul Barlow on 15 March 2011 (2 pages)
22 March 2011Secretary's details changed for Paul Barlow on 15 March 2011 (2 pages)
22 March 2011Registered office address changed from Silk House Park Green Macclesfield Cheshire SK11 7QW on 22 March 2011 (1 page)
16 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
16 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
20 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
13 May 2010Appointment of Paul Barlow as a secretary (3 pages)
13 May 2010Termination of appointment of Brian Smith as a director (2 pages)
13 May 2010Termination of appointment of Jill Smith as a secretary (2 pages)
13 May 2010Termination of appointment of Jill Smith as a secretary (2 pages)
13 May 2010Appointment of Paul Barlow as a secretary (3 pages)
13 May 2010Appointment of Catherine Elizabeth Barlow as a director (3 pages)
13 May 2010Termination of appointment of Jill Smith as a director (2 pages)
13 May 2010Termination of appointment of Jill Smith as a director (2 pages)
13 May 2010Appointment of Catherine Elizabeth Barlow as a director (3 pages)
13 May 2010Termination of appointment of Brian Smith as a director (2 pages)
20 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
20 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
11 May 2009Return made up to 30/04/09; full list of members (4 pages)
11 May 2009Return made up to 30/04/09; full list of members (4 pages)
6 October 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
6 October 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
9 May 2008Return made up to 30/04/08; full list of members (4 pages)
9 May 2008Return made up to 30/04/08; full list of members (4 pages)
15 October 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
15 October 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
11 May 2007Return made up to 30/04/07; full list of members (2 pages)
11 May 2007Return made up to 30/04/07; full list of members (2 pages)
8 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
8 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
12 May 2006Return made up to 30/04/06; full list of members (2 pages)
12 May 2006Return made up to 30/04/06; full list of members (2 pages)
21 July 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
21 July 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
27 May 2005Return made up to 30/04/05; full list of members (7 pages)
27 May 2005Return made up to 30/04/05; full list of members (7 pages)
18 November 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
18 November 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
1 June 2004Return made up to 30/04/04; full list of members (7 pages)
1 June 2004Return made up to 30/04/04; full list of members (7 pages)
23 October 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
23 October 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
22 May 2003Return made up to 30/04/03; full list of members (7 pages)
22 May 2003Return made up to 30/04/03; full list of members (7 pages)
25 July 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
25 July 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
8 May 2002Return made up to 30/04/02; full list of members (7 pages)
8 May 2002Return made up to 30/04/02; full list of members (7 pages)
23 July 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
23 July 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
1 June 2001Return made up to 30/04/01; full list of members (6 pages)
1 June 2001Return made up to 30/04/01; full list of members (6 pages)
28 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
28 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
24 May 2000Return made up to 30/04/00; full list of members (6 pages)
24 May 2000Return made up to 30/04/00; full list of members (6 pages)
22 February 2000Accounts for a small company made up to 30 April 1999 (4 pages)
22 February 2000Accounts for a small company made up to 30 April 1999 (4 pages)
2 June 1999Return made up to 30/04/99; full list of members (6 pages)
2 June 1999Return made up to 30/04/99; full list of members (6 pages)
16 April 1999Particulars of mortgage/charge (3 pages)
16 April 1999Particulars of mortgage/charge (3 pages)
17 November 1998Ad 02/11/98--------- £ si 90@1=90 £ ic 10/100 (2 pages)
17 November 1998Ad 02/11/98--------- £ si 90@1=90 £ ic 10/100 (2 pages)
12 August 1998Accounts for a small company made up to 30 April 1998 (4 pages)
12 August 1998Accounts for a small company made up to 30 April 1998 (4 pages)
12 May 1998Return made up to 30/04/98; no change of members (4 pages)
12 May 1998Return made up to 30/04/98; no change of members (4 pages)
28 August 1997Accounts for a small company made up to 30 April 1997 (4 pages)
28 August 1997Accounts for a small company made up to 30 April 1997 (4 pages)
29 April 1997Return made up to 30/04/97; full list of members (6 pages)
29 April 1997Return made up to 30/04/97; full list of members (6 pages)
16 August 1996Accounts for a small company made up to 30 April 1996 (5 pages)
16 August 1996Accounts for a small company made up to 30 April 1996 (5 pages)
1 May 1996Return made up to 30/04/96; no change of members (4 pages)
1 May 1996Return made up to 30/04/96; no change of members (4 pages)
10 August 1995Accounts for a small company made up to 30 April 1995 (5 pages)
10 August 1995Accounts for a small company made up to 30 April 1995 (5 pages)
25 April 1995Return made up to 30/04/95; full list of members (6 pages)
25 April 1995Return made up to 30/04/95; full list of members (6 pages)