SMITH AND MORRIS RETAIL LTD
NEWCASTLE SMITH AND MORRIS (CORN MERCHANTS) LIMITED

Hellopages » Staffordshire » Newcastle-under-Lyme » ST5 5EG

Company number 00544572
Status Active
Incorporation Date 14 February 1955
Company Type Private Limited Company
Address THE OLD SCHOOL STONE ROAD, BLACKBROOK, NEWCASTLE, STAFFORDSHIRE, ST5 5EG
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Termination of appointment of Peter Capener as a director on 1 February 2016. The most likely internet sites of SMITH AND MORRIS RETAIL LTD are www.smithandmorrisretail.co.uk, and www.smith-and-morris-retail.co.uk. The predicted number of employees is 110 to 120. The company’s age is seventy years and eight months. Smith and Morris Retail Ltd is a Private Limited Company. The company registration number is 00544572. Smith and Morris Retail Ltd has been working since 14 February 1955. The present status of the company is Active. The registered address of Smith and Morris Retail Ltd is The Old School Stone Road Blackbrook Newcastle Staffordshire St5 5eg. The company`s financial liabilities are £1586.88k. It is £1530.99k against last year. The cash in hand is £653.25k. It is £-814.96k against last year. And the total assets are £3342.41k, which is £-2646.39k against last year. CAPENER, Jonathan Peter is a Director of the company. Secretary CAPENER, Jonathan Peter has been resigned. Secretary KENNY, Valerie has been resigned. Director CAPENER, Mavis has been resigned. Director CAPENER, Peter has been resigned. Director DOLLIN, Peter George has been resigned. Director EVANS, Alfred has been resigned. Director KENNY, Valerie has been resigned. Director MORRIS, David Edward has been resigned. Director MORRIS, Gertrude Annie has been resigned. The company operates in "Retail sale of clothing in specialised stores".


smith and morris retail Key Finiance

LIABILITIES £1586.88k
+2739%
CASH £653.25k
-56%
TOTAL ASSETS £3342.41k
-45%
All Financial Figures

Current Directors

Director
CAPENER, Jonathan Peter
Appointed Date: 07 March 1994
53 years old

Resigned Directors

Secretary
CAPENER, Jonathan Peter
Resigned: 18 April 2016
Appointed Date: 30 September 1994

Secretary
KENNY, Valerie
Resigned: 30 September 1994

Director
CAPENER, Mavis
Resigned: 03 March 2011
93 years old

Director
CAPENER, Peter
Resigned: 01 February 2016
Appointed Date: 07 March 1994
91 years old

Director
DOLLIN, Peter George
Resigned: 09 March 1992
75 years old

Director
EVANS, Alfred
Resigned: 04 July 1994
Appointed Date: 09 March 1992
73 years old

Director
KENNY, Valerie
Resigned: 30 September 1994
80 years old

Director
MORRIS, David Edward
Resigned: 19 February 1993
81 years old

Director
MORRIS, Gertrude Annie
Resigned: 07 March 1994
107 years old

Persons With Significant Control

Mr Jonathan Peter Capener
Notified on: 20 December 2016
53 years old
Nature of control: Ownership of shares – 75% or more

SMITH AND MORRIS RETAIL LTD Events

05 Jan 2017
Confirmation statement made on 20 December 2016 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
20 Jul 2016
Termination of appointment of Peter Capener as a director on 1 February 2016
14 Jul 2016
Resolutions
  • RES13 ‐ Section 175 04/04/2016

14 Jul 2016
Resolutions
  • RES13 ‐ Debenture bank finance arrangements 04/04/2016

...
... and 95 more events
03 Feb 1988
Return made up to 19/01/88; full list of members

28 Feb 1987
Accounts for a small company made up to 31 August 1986

28 Feb 1987
Return made up to 22/01/87; full list of members

14 Feb 1955
Certificate of incorporation
14 Feb 1955
Incorporation

SMITH AND MORRIS RETAIL LTD Charges

4 April 2016
Charge code 0054 4572 0003
Delivered: 5 April 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: None…
9 July 1996
Debenture
Delivered: 23 July 1996
Status: Partially satisfied
Persons entitled: Jonathan Peter Capener
Description: Fixed and floating charges over the undertaking and all…
14 February 1975
Legal mortgage
Delivered: 19 February 1975
Status: Satisfied on 5 August 1994
Persons entitled: National Westminster Bank PLC
Description: Standon mill, standon, stafford and adjoiniing land…