Company NameSmithson Howard Limited
DirectorPeter Smithson
Company StatusActive
Company Number06399838
CategoryPrivate Limited Company
Incorporation Date16 October 2007(16 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePeter Smithson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2007(same day as company formation)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address12 Hulme Hall Close
Cheadle Hulme
Cheadle
Cheshire
SK8 6LH
Secretary NamePeter Smithson
StatusCurrent
Appointed30 April 2019(11 years, 6 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Correspondence Address12 Hulme Hall Close
Cheadle Hulme
Cheadle
Cheshire
SK8 6LH
Secretary NameClaire Kate Rigby
NationalityBritish
StatusResigned
Appointed16 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address10 Poplar Street
Heaton Mersey
Stockport
Cheshire
SK4 3DG

Contact

Websitewww.smiths4aggregates.co.uk
Telephone0161 4777348
Telephone regionManchester

Location

Registered Address12 Hulme Hall Close
Cheadle Hulme
Cheadle
SK8 6LH
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£28,571
Cash£1,352
Current Liabilities£92,226

Accounts

Latest Accounts30 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months, 1 week from now)

Filing History

24 October 2023Confirmation statement made on 16 October 2023 with updates (3 pages)
24 October 2023Director's details changed for Peter Smithson on 24 October 2023 (2 pages)
29 September 2023Total exemption full accounts made up to 30 December 2021 (10 pages)
1 March 2023Compulsory strike-off action has been discontinued (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
26 October 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
5 July 2022Registered office address changed from Suite 2, Elm House 739 Wilmslow Road Didsbury Manchester M20 6RN to 12 Hulme Hall Close Cheadle Hulme Cheadle SK8 6LH on 5 July 2022 (1 page)
20 June 2022Total exemption full accounts made up to 30 December 2020 (10 pages)
3 March 2022Total exemption full accounts made up to 30 December 2019 (10 pages)
8 November 2021Confirmation statement made on 16 October 2021 with updates (5 pages)
21 December 2020Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
4 November 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
30 October 2019Termination of appointment of Claire Kate Rigby as a secretary on 30 April 2019 (1 page)
30 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
30 October 2019Appointment of Peter Smithson as a secretary on 30 April 2019 (2 pages)
7 January 2019Total exemption full accounts made up to 31 December 2017 (9 pages)
30 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
7 November 2017Withdrawal of a person with significant control statement on 7 November 2017 (2 pages)
7 November 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
7 November 2017Withdrawal of a person with significant control statement on 7 November 2017 (2 pages)
7 November 2017Notification of Peter Smithson as a person with significant control on 6 April 2016 (2 pages)
7 November 2017Notification of Peter Smithson as a person with significant control on 6 April 2016 (2 pages)
7 November 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
31 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
9 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
14 December 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1,000
(5 pages)
14 December 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1,000
(5 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 March 2015Director's details changed for Peter Smithson on 22 January 2015 (2 pages)
16 March 2015Registered office address changed from 13 Robins Close Bramhall Stockport Cheshire SK7 2PF to Suite 2, Elm House 739 Wilmslow Road Didsbury Manchester M20 6RN on 16 March 2015 (1 page)
16 March 2015Registered office address changed from 13 Robins Close Bramhall Stockport Cheshire SK7 2PF to Suite 2, Elm House 739 Wilmslow Road Didsbury Manchester M20 6RN on 16 March 2015 (1 page)
16 March 2015Director's details changed for Peter Smithson on 22 January 2015 (2 pages)
28 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,000
(5 pages)
28 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,000
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
4 December 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1,000
(5 pages)
4 December 2013Secretary's details changed for Claire Kate Rigby on 16 October 2013 (2 pages)
4 December 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1,000
(5 pages)
4 December 2013Secretary's details changed for Claire Kate Rigby on 16 October 2013 (2 pages)
20 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
20 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
29 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
29 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
29 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
24 November 2011Change of share class name or designation (2 pages)
24 November 2011Resolutions
  • RES13 ‐ Shares re-designated 29/09/2011
(1 page)
24 November 2011Change of share class name or designation (2 pages)
24 November 2011Resolutions
  • RES13 ‐ Shares re-designated 29/09/2011
(1 page)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
14 July 2011Registered office address changed from Blenheim House 22B Station Road Cheadle Hulme Cheshire SK8 7AB on 14 July 2011 (1 page)
14 July 2011Registered office address changed from Blenheim House 22B Station Road Cheadle Hulme Cheshire SK8 7AB on 14 July 2011 (1 page)
17 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
17 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
10 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
10 November 2009Director's details changed for Peter Smithson on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Peter Smithson on 10 November 2009 (2 pages)
10 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
18 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
18 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 December 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 December 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 November 2008Return made up to 16/10/08; full list of members (3 pages)
14 November 2008Return made up to 16/10/08; full list of members (3 pages)
16 September 2008Registered office changed on 16/09/2008 from appleton house, 13 ack lane east bramhall stockport cheshire SK7 2BE (1 page)
16 September 2008Registered office changed on 16/09/2008 from appleton house, 13 ack lane east bramhall stockport cheshire SK7 2BE (1 page)
29 August 2008Memorandum and Articles of Association (9 pages)
29 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 August 2008Nc inc already adjusted 23/04/08 (1 page)
29 August 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(1 page)
29 August 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(1 page)
29 August 2008Memorandum and Articles of Association (9 pages)
29 August 2008Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
29 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 August 2008Nc inc already adjusted 23/04/08 (1 page)
29 August 2008Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
16 October 2007Incorporation (15 pages)
16 October 2007Incorporation (15 pages)