Company NameHilton Smythe Commercial (UK) Ltd
Company StatusActive
Company Number07514489
CategoryPrivate Limited Company
Incorporation Date2 February 2011(13 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Craig Anthony Graham
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Wood Street
Bolton
BL1 1DY
Director NameMr Gareth James Smyth
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Wood Street
Bolton
BL1 1DY
Director NameMiss Natalie Lauren Murphy
Date of BirthFebruary 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(9 years, 10 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Wood Street
Bolton
BL1 1DY
Secretary NameGareth Smyth
StatusResigned
Appointed02 February 2011(same day as company formation)
RoleCompany Director
Correspondence Address658 Blackburn Road
Bolton
Greater Manchester
BL1 7AJ
Secretary NameMr Craig Graham
StatusResigned
Appointed10 June 2011(4 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 07 May 2013)
RoleCompany Director
Correspondence AddressEvans Business Centre Manchester Road
Bolton
BL3 2NZ
Director NameMr Wasim Raja
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2011(5 months after company formation)
Appointment Duration4 months, 1 week (resigned 15 November 2011)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressEvans Business Centre Manchester Road
Bolton
BL3 2NZ
Director NameMr Liam James Miccoli
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(2 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 09 August 2013)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressEvans Business Centre Manchester Road
Bolton
BL3 2NZ
Director NameMr Philip Gerard Maguire
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(2 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 08 September 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 Wood Street
Bolton
BL1 1DY
Secretary NameMr Philip Maguire
StatusResigned
Appointed01 June 2013(2 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 08 September 2017)
RoleCompany Director
Correspondence Address20 Wood Street
Bolton
BL1 1DY
Secretary NameMr Craig Anthony Graham
StatusResigned
Appointed08 September 2017(6 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 January 2021)
RoleCompany Director
Correspondence Address20 Wood Street
Bolton
BL1 1DY
Director NameMr Aaron Lee Roberts
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2019(8 years, 4 months after company formation)
Appointment Duration3 years (resigned 08 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Wood Street
Bolton
BL1 1DY
Director NameMr Daniel James Tasker
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2021(10 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Wood Street
Bolton
BL1 1DY

Contact

Websitehiltonsmythe.com
Telephone0845 5198809
Telephone regionUnknown

Location

Registered Address20 Wood Street
Bolton
BL1 1DY
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

10 at £1Craig Graham
5.00%
Redeemable
60 at £1Philip Maguire
30.00%
Redeemable
50 at £1Craig Graham
25.00%
Ordinary
50 at £1Gareth Smyth
25.00%
Ordinary
30 at £1Gareth Smyth
15.00%
Redeemable

Financials

Year2014
Net Worth£32,138
Cash£179,109
Current Liabilities£251,893

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Charges

7 July 2017Delivered on: 12 July 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
28 August 2013Delivered on: 3 September 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

18 January 2021Change of details for Mr Craig Anthony Graham as a person with significant control on 15 January 2021 (2 pages)
15 January 2021Director's details changed for Miss Natalie Lauren Murphy on 15 January 2021 (2 pages)
15 January 2021Change of details for Mr Gareth James Smythe as a person with significant control on 15 January 2021 (2 pages)
15 January 2021Director's details changed for Mr Gareth James Smyth on 15 January 2021 (2 pages)
15 January 2021Termination of appointment of Craig Anthony Graham as a secretary on 15 January 2021 (1 page)
15 January 2021Director's details changed for Mr Aaron Roberts on 15 January 2021 (2 pages)
15 January 2021Director's details changed for Mr Craig Anthony Graham on 15 January 2021 (2 pages)
1 December 2020Appointment of Miss Natalie Lauren Murphy as a director on 1 December 2020 (2 pages)
28 July 2020Change of details for Mr Gareth James Smythe as a person with significant control on 1 July 2020 (2 pages)
28 July 2020Confirmation statement made on 28 July 2020 with updates (3 pages)
28 July 2020Director's details changed for Mr Gareth James Smyth on 1 July 2020 (2 pages)
28 July 2020Director's details changed for Mr Craig Anthony Graham on 1 July 2020 (2 pages)
29 April 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
19 February 2020Unaudited abridged accounts made up to 31 May 2019 (9 pages)
10 June 2019Appointment of Mr Aaron Roberts as a director on 10 June 2019 (2 pages)
25 April 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
27 February 2019Unaudited abridged accounts made up to 31 May 2018 (8 pages)
8 August 2018Notification of Gareth James Smythe as a person with significant control on 9 February 2018 (2 pages)
8 August 2018Notification of Craig Anthony Graham as a person with significant control on 9 February 2018 (2 pages)
30 April 2018Confirmation statement made on 25 April 2018 with updates (4 pages)
5 March 2018Cessation of Craig Anthony Thomas Graham as a person with significant control on 8 February 2018 (1 page)
1 March 2018Cessation of Gareth James Smyth as a person with significant control on 8 February 2018 (1 page)
1 March 2018Notification of Hilton Smythe Group Limited as a person with significant control on 8 February 2018 (2 pages)
14 November 2017Resolutions
  • RES13 ‐ Redemption of shares 08/09/2017
(2 pages)
14 November 2017Purchase of own shares. (3 pages)
14 November 2017Cancellation of shares. Statement of capital on 8 September 2017
  • GBP 140
(5 pages)
14 November 2017Cancellation of shares. Statement of capital on 8 September 2017
  • GBP 140
(5 pages)
14 November 2017Purchase of own shares. (3 pages)
14 November 2017Resolutions
  • RES13 ‐ Redemption of shares 08/09/2017
(2 pages)
31 October 2017Termination of appointment of Philip Maguire as a secretary on 8 September 2017 (1 page)
31 October 2017Termination of appointment of Philip Maguire as a secretary on 8 September 2017 (1 page)
31 October 2017Appointment of Mr Craig Anthony Graham as a secretary on 8 September 2017 (2 pages)
31 October 2017Appointment of Mr Craig Anthony Graham as a secretary on 8 September 2017 (2 pages)
30 October 2017Change of details for Mr Gareth James Smyth as a person with significant control on 8 September 2017 (2 pages)
30 October 2017Change of details for Mr Gareth James Smyth as a person with significant control on 8 September 2017 (2 pages)
30 October 2017Termination of appointment of Philip Gerard Maguire as a director on 8 September 2017 (1 page)
30 October 2017Notification of Craig Anthony Graham as a person with significant control on 8 September 2017 (2 pages)
30 October 2017Notification of Craig Anthony Graham as a person with significant control on 8 September 2017 (2 pages)
30 October 2017Termination of appointment of Philip Gerard Maguire as a director on 8 September 2017 (1 page)
8 August 2017Total exemption full accounts made up to 31 May 2017 (12 pages)
8 August 2017Total exemption full accounts made up to 31 May 2017 (12 pages)
12 July 2017Registration of charge 075144890002, created on 7 July 2017 (26 pages)
12 July 2017Registration of charge 075144890002, created on 7 July 2017 (26 pages)
25 April 2017Confirmation statement made on 25 April 2017 with updates (3 pages)
25 April 2017Confirmation statement made on 25 April 2017 with updates (3 pages)
23 March 2017Amended total exemption full accounts made up to 31 May 2016 (14 pages)
23 March 2017Amended total exemption full accounts made up to 31 May 2016 (14 pages)
9 February 2017Amended total exemption small company accounts made up to 31 May 2016 (7 pages)
9 February 2017Amended total exemption small company accounts made up to 31 May 2016 (7 pages)
3 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
10 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
10 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
3 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 200
(5 pages)
3 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 200
(5 pages)
17 September 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
17 September 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
9 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 200
(5 pages)
9 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 200
(5 pages)
9 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 200
(5 pages)
6 January 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
6 January 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
29 April 2014Registered office address changed from Evans Business Centre Manchester Road Bolton BL3 2NZ on 29 April 2014 (1 page)
29 April 2014Registered office address changed from , Evans Business Centre Manchester Road, Bolton, BL3 2NZ on 29 April 2014 (1 page)
29 April 2014Registered office address changed from , Evans Business Centre Manchester Road, Bolton, BL3 2NZ on 29 April 2014 (1 page)
28 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 200
(5 pages)
28 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 200
(5 pages)
28 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 200
(5 pages)
3 September 2013Registration of charge 075144890001 (17 pages)
3 September 2013Registration of charge 075144890001 (17 pages)
22 August 2013Termination of appointment of Liam Miccoli as a director (1 page)
22 August 2013Termination of appointment of Liam Miccoli as a director (1 page)
22 July 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
22 July 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
24 June 2013Appointment of Mr Philip Maguire as a director (2 pages)
24 June 2013Appointment of Mr Liam James Miccoli as a director (2 pages)
24 June 2013Appointment of Mr Liam James Miccoli as a director (2 pages)
24 June 2013Appointment of Mr Philip Maguire as a secretary (1 page)
24 June 2013Appointment of Mr Philip Maguire as a director (2 pages)
24 June 2013Appointment of Mr Philip Maguire as a secretary (1 page)
7 May 2013Termination of appointment of Craig Graham as a secretary (1 page)
7 May 2013Termination of appointment of Craig Graham as a secretary (1 page)
2 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
2 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
2 February 2013Director's details changed for Mr Craig Anthony Graham on 2 February 2013 (2 pages)
2 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
2 February 2013Director's details changed for Mr Craig Anthony Graham on 2 February 2013 (2 pages)
2 February 2013Director's details changed for Mr Craig Anthony Graham on 2 February 2013 (2 pages)
24 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
24 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
13 July 2012Previous accounting period shortened from 1 June 2012 to 31 May 2012 (1 page)
13 July 2012Previous accounting period shortened from 1 June 2012 to 31 May 2012 (1 page)
13 July 2012Previous accounting period shortened from 1 June 2012 to 31 May 2012 (1 page)
3 February 2012Statement of capital following an allotment of shares on 2 February 2012
  • GBP 200
(3 pages)
3 February 2012Statement of capital following an allotment of shares on 2 February 2012
  • GBP 200
(3 pages)
3 February 2012Statement of capital following an allotment of shares on 2 February 2012
  • GBP 200
(3 pages)
2 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
2 February 2012Director's details changed for Mr Gareth James Smyth on 2 February 2012 (2 pages)
2 February 2012Director's details changed for Mr Gareth James Smyth on 2 February 2012 (2 pages)
2 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
2 February 2012Director's details changed for Mr Gareth James Smyth on 2 February 2012 (2 pages)
2 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
16 November 2011Director's details changed for Mr Craig Anthony Graham on 16 November 2011 (2 pages)
16 November 2011Termination of appointment of Wasim Raja as a director (1 page)
16 November 2011Termination of appointment of Wasim Raja as a director (1 page)
16 November 2011Director's details changed for Mr Craig Anthony Graham on 16 November 2011 (2 pages)
9 September 2011Registered office address changed from , Suite 8 Evans Business Centre, Manchester Road, Bolton, BL3 2NZ, United Kingdom on 9 September 2011 (1 page)
9 September 2011Registered office address changed from , Suite 8 Evans Business Centre, Manchester Road, Bolton, BL3 2NZ, United Kingdom on 9 September 2011 (1 page)
9 September 2011Registered office address changed from Suite 8 Evans Business Centre Manchester Road Bolton BL3 2NZ United Kingdom on 9 September 2011 (1 page)
9 September 2011Registered office address changed from , Suite 8 Evans Business Centre, Manchester Road, Bolton, BL3 2NZ, United Kingdom on 9 September 2011 (1 page)
5 July 2011Appointment of Mr Wasim Raja as a director (2 pages)
5 July 2011Appointment of Mr Wasim Raja as a director (2 pages)
13 June 2011Appointment of Mr Craig Graham as a secretary (1 page)
13 June 2011Appointment of Mr Craig Graham as a secretary (1 page)
11 June 2011Current accounting period extended from 28 February 2012 to 1 June 2012 (1 page)
11 June 2011Registered office address changed from , 658 Blackburn Road, Bolton, Greater Manchester, BL1 7AJ on 11 June 2011 (1 page)
11 June 2011Registered office address changed from , 658 Blackburn Road, Bolton, Greater Manchester, BL1 7AJ on 11 June 2011 (1 page)
11 June 2011Termination of appointment of Gareth Smyth as a secretary (1 page)
11 June 2011Current accounting period extended from 28 February 2012 to 1 June 2012 (1 page)
11 June 2011Termination of appointment of Gareth Smyth as a secretary (1 page)
11 June 2011Current accounting period extended from 28 February 2012 to 1 June 2012 (1 page)
11 June 2011Registered office address changed from 658 Blackburn Road Bolton Greater Manchester BL1 7AJ on 11 June 2011 (1 page)
2 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(37 pages)
2 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(37 pages)