Company number 00549932
Status Active
Incorporation Date 27 May 1955
Company Type Private Limited Company
Address BARROWS ROAD, THE PINNACLES, HARLOW, ESSEX, CM19 5AT
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc
Since the company registration one hundred and fifty-nine events have happened. The last three records are Termination of appointment of John Marino Tennison as a director on 7 February 2017; Full accounts made up to 31 March 2016; Confirmation statement made on 29 September 2016 with updates. The most likely internet sites of SMITH'S (HARLOW) LIMITED are www.smithsharlow.co.uk, and www.smith-s-harlow.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and nine months. The distance to to Waltham Cross Rail Station is 6.8 miles; to Turkey Street Rail Station is 8.1 miles; to Bishops Stortford Rail Station is 8.2 miles; to Southbury Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Smith S Harlow Limited is a Private Limited Company.
The company registration number is 00549932. Smith S Harlow Limited has been working since 27 May 1955.
The present status of the company is Active. The registered address of Smith S Harlow Limited is Barrows Road The Pinnacles Harlow Essex Cm19 5at. . KNIGHTLEY, Ian Desmond Peter is a Secretary of the company. HERBERT, Paul Francis is a Director of the company. HUGHES, Graham Paul is a Director of the company. KNIGHTLEY, Ian Desmond Peter is a Director of the company. Secretary DINGLE, Steven Paul has been resigned. Secretary KENDLE, Derek Francis has been resigned. Secretary KNIGHTLEY, Ian Desmond Peter has been resigned. Director BRACE, Clive has been resigned. Director DINGLE, Steven Paul has been resigned. Director HANLEY, Philip Martin has been resigned. Director HUDSON, John Christopher Mozeen has been resigned. Director KNIGHTLEY, Ian Desmond Peter has been resigned. Director PEARSON, David Frederick has been resigned. Director SMITH, Barbara Jean has been resigned. Director SMITH, Gerald Gregory has been resigned. Director SMITH, Michael George has been resigned. Director SMITH, Robert Gregory has been resigned. Director TENNISON, John Marino has been resigned. The company operates in "Machining".
Current Directors
Resigned Directors
Persons With Significant Control
Aletheia Holding One Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
SMITH'S (HARLOW) LIMITED Events
08 Feb 2017
Termination of appointment of John Marino Tennison as a director on 7 February 2017
28 Dec 2016
Full accounts made up to 31 March 2016
04 Oct 2016
Confirmation statement made on 29 September 2016 with updates
07 Apr 2016
Auditor's resignation
06 Apr 2016
Resignation of an auditor
...
... and 149 more events
22 Dec 1986
Return made up to 04/07/86; full list of members
23 Nov 1985
Accounts made up to 31 May 1984
04 Dec 1984
Accounts made up to 31 May 1983
27 May 1955
Certificate of incorporation
9 October 2015
Charge code 0054 9932 0023
Delivered: 17 October 2015
Status: Outstanding
Persons entitled: Aletheia Holdings Two Limited
Description: F/H property k/a barrows road the pinnacles harlow essex…
9 October 2015
Charge code 0054 9932 0022
Delivered: 17 October 2015
Status: Outstanding
Persons entitled: Aletheia Holdings Two Limited
Description: F/H land k/a barrows road the pinnacles harlow esex t/no…
9 October 2015
Charge code 0054 9932 0021
Delivered: 13 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…
9 October 2015
Charge code 0054 9932 0020
Delivered: 9 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All freehold and leasehold land; and all present and future…
16 January 2013
Chattel mortgage
Delivered: 22 January 2013
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Used w & b NC3 e/rail vb & scan tracor D.O.M. 01/01/1997…
22 November 2012
Chattel mortgage
Delivered: 28 November 2012
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Burkhard & weber six pallets serial no 1528, kia hi centre…
1 April 2011
Legal charge
Delivered: 8 April 2011
Status: Satisfied
on 30 January 2013
Persons entitled: Rbs Invoice Finance Limited
Description: F/H land and buildings at interstates house horsecroft road…
31 March 2011
All assets debenture
Delivered: 2 April 2011
Status: Satisfied
on 22 October 2015
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
28 October 2010
Deed of loan & chattel mortgage
Delivered: 4 November 2010
Status: Satisfied
on 22 September 2015
Persons entitled: Ing Lease (UK) Limited
Description: 1998 boehringer PNE710 lathe serial number 1112 8068-12…
29 March 2010
All assets debenture
Delivered: 31 March 2010
Status: Satisfied
on 22 September 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
21 April 2005
Chattels mortgage
Delivered: 22 April 2005
Status: Satisfied
on 1 October 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: The mortgaged chattels listed in the attached schedule, the…
31 July 2001
Mortgage deed
Delivered: 13 August 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land and buildings on the west side of barrows road…
1 February 1999
Legal mortgage
Delivered: 9 February 1999
Status: Satisfied
on 4 December 2008
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a interstate house the pinnacles industrial…
27 January 1999
Chattel mortgage
Delivered: 5 February 1999
Status: Satisfied
on 4 December 2008
Persons entitled: Lombard North Central PLC
Description: Boehringer pne 710 two axis cnc lathe,ser/no 1112 8068-12.
29 November 1996
Mortgage
Delivered: 4 December 1996
Status: Satisfied
on 4 December 2008
Persons entitled: Barclays Mercantile Business Finance Limited
Description: One cincinnati axis skin milling machine - serial…
24 June 1996
Fixed charge
Delivered: 2 July 1996
Status: Satisfied
on 4 December 2008
Persons entitled: Royscot Trust PLC
Description: Mandelli 5 axis machine centre,ser/no 1899151 used…
28 November 1995
Fixed charge
Delivered: 2 December 1995
Status: Satisfied
on 4 December 2008
Persons entitled: Royscot Trust PLC
Description: 1980 forrest router model SH15000 HB2 milling machine with…
12 January 1995
Fixed charge
Delivered: 14 January 1995
Status: Satisfied
on 25 September 1997
Persons entitled: Royscot Trust PLC
Description: Burkhard & weber model MC100 multi pallet machining centre…
25 August 1994
Stage payment agreement
Delivered: 1 September 1994
Status: Satisfied
on 25 September 1997
Persons entitled: Royscot Trust PLC
Description: By way of floating charge all the company's right title and…
2 February 1994
Fixed charge
Delivered: 3 February 1994
Status: Satisfied
on 4 December 2008
Persons entitled: Royscot Trust PLC
Description: Webster and bennett model S1 1.6 cnc vertical turning lathe…
2 June 1991
A credit agreement
Delivered: 15 June 1991
Status: Satisfied
on 4 December 2008
Persons entitled: Close Brothers Limited
Description: All its right, title and interest in and to all sums…
20 November 1981
Debenture
Delivered: 24 November 1981
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge on undertaking and all property and…
28 September 1959
Single debenture
Delivered: 2 October 1959
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Goodwill undertaking and all property and assets present…