SMITH & BATESON LIMITED,
KNOWSLEY BUSINESS PARK

Hellopages » Merseyside » Knowsley » L34 9HQ

Company number 00523345
Status Active
Incorporation Date 4 September 1953
Company Type Private Limited Company
Address STRONGHOLD HOUSE, KITLING ROAD, KNOWSLEY BUSINESS PARK, MERSEYSIDE, L34 9HQ
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 2 October 2016 with updates; Full accounts made up to 31 March 2016; Annual return made up to 2 October 2015 with full list of shareholders Statement of capital on 2015-10-02 GBP 20,000 . The most likely internet sites of SMITH & BATESON LIMITED, are www.smithbateson.co.uk, and www.smith-bateson.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-two years and one months. Smith Bateson Limited is a Private Limited Company. The company registration number is 00523345. Smith Bateson Limited has been working since 04 September 1953. The present status of the company is Active. The registered address of Smith Bateson Limited is Stronghold House Kitling Road Knowsley Business Park Merseyside L34 9hq. . HURST, Graeme is a Secretary of the company. HURST, Graeme is a Director of the company. KENNERLEY, Adrian Mark is a Director of the company. MCKUHEN, Stephen Vincent is a Director of the company. SMITH, Peter John is a Director of the company. Secretary SCAHILL, Peter Francis Gerard has been resigned. Secretary SMITH, John Christopher Bateson has been resigned. Director SCAHILL, Peter Francis Gerard has been resigned. Director SMITH, John Christopher Bateson has been resigned. Director SWAIT, Nigel John has been resigned. The company operates in "Wholesale of other intermediate products".


Current Directors

Secretary
HURST, Graeme
Appointed Date: 01 April 1996

Director
HURST, Graeme
Appointed Date: 01 April 1996
65 years old

Director
KENNERLEY, Adrian Mark
Appointed Date: 17 September 2001
59 years old

Director

Director
SMITH, Peter John
Appointed Date: 04 April 2001
57 years old

Resigned Directors

Secretary
SCAHILL, Peter Francis Gerard
Resigned: 03 February 1995

Secretary
SMITH, John Christopher Bateson
Resigned: 01 April 1996
Appointed Date: 03 February 1995

Director
SCAHILL, Peter Francis Gerard
Resigned: 03 February 1995
80 years old

Director
SMITH, John Christopher Bateson
Resigned: 04 April 2001
81 years old

Director
SWAIT, Nigel John
Resigned: 31 August 2004
Appointed Date: 04 April 2001
65 years old

Persons With Significant Control

Smith Bateson Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

SMITH & BATESON LIMITED, Events

16 Nov 2016
Confirmation statement made on 2 October 2016 with updates
09 Aug 2016
Full accounts made up to 31 March 2016
02 Oct 2015
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 20,000

01 Sep 2015
Full accounts made up to 31 March 2015
03 Oct 2014
Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 20,000

...
... and 82 more events
17 Sep 1986
Return made up to 28/08/86; full list of members

30 Apr 1986
Director resigned

30 Apr 1986
Articles of association

12 Apr 1977
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

04 Sep 1953
Incorporation

SMITH & BATESON LIMITED, Charges

6 March 2001
Legal mortgage
Delivered: 19 March 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a land and buildings at kitling road…
29 June 2000
Mortgage debenture
Delivered: 7 July 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
19 May 1989
Legal mortgage
Delivered: 31 May 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 36-46 (even nos) haddock st & land and buildings on north…
17 August 1959
Series of debentures
Delivered: 17 August 1959
Status: Satisfied
30 November 1954
Mortgage debenture
Delivered: 4 December 1954
Status: Satisfied on 23 January 2001
Persons entitled: District Bank LTD
Description: A specific charge by way of legal mortgage on leasehold…