Company number 01170719
Status Active
Incorporation Date 17 May 1974
Company Type Private Limited Company
Address THE POPLARS, LENTON LANE, NOTTINGHAM, NG7 2PW
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear, 47710 - Retail sale of clothing in specialised stores
Phone, email, etc
Since the company registration one hundred and twenty-six events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 4 March 2017 with updates; Termination of appointment of John David Francis as a director on 31 March 2016. The most likely internet sites of PAUL SMITH LIMITED are www.paulsmith.co.uk, and www.paul-smith.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and five months. Paul Smith Limited is a Private Limited Company.
The company registration number is 01170719. Paul Smith Limited has been working since 17 May 1974.
The present status of the company is Active. The registered address of Paul Smith Limited is The Poplars Lenton Lane Nottingham Ng7 2pw. . BLAND, Alison Margaret is a Secretary of the company. SNOWDEN LONG, Ashley James is a Secretary of the company. CHILTON, Glynn Ashley is a Director of the company. LONG, Ashley James Snowden is a Director of the company. MOROFUJI, Masahiro is a Director of the company. SMITH, Paul Brierley, Sir is a Director of the company. Secretary SMITH, Paul Brierley, Sir has been resigned. Director BROOKE, Barry John has been resigned. Director DENYER-SMITH, Pauline Hellenes has been resigned. Director FRANCIS, John David has been resigned. Director MORLEY, John has been resigned. Director OKA, Hiroshi has been resigned. Director OTSUKI, Masaio has been resigned. The company operates in "Wholesale of clothing and footwear".
Current Directors
Resigned Directors
Director
OKA, Hiroshi
Resigned: 30 May 2007
Appointed Date: 22 December 2005
65 years old
Director
OTSUKI, Masaio
Resigned: 01 April 2010
Appointed Date: 03 May 2007
69 years old
Persons With Significant Control
Paul Smith (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
PAUL SMITH LIMITED Events
14 Mar 2017
Full accounts made up to 30 June 2016
09 Mar 2017
Confirmation statement made on 4 March 2017 with updates
04 Apr 2016
Termination of appointment of John David Francis as a director on 31 March 2016
30 Mar 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
19 Jan 2016
Full accounts made up to 30 June 2015
...
... and 116 more events
10 Jul 1985
Accounts made up to 30 June 1984
29 Dec 1980
Accounts made up to 30 June 1980
17 May 1974
Incorporation
17 May 1974
Certificate of incorporation
08 May 1974
New secretary appointed
21 August 2003
Legal mortgage
Delivered: 22 August 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Willoughby house low pavement nottingham. Assigns the…
20 March 2002
Legal mortgage
Delivered: 26 March 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Kemble house london t/no NGL785532. Assigns the goodwill of…
20 March 2002
Legal mortgage (own account)
Delivered: 26 March 2002
Status: Satisfied
on 8 February 2003
Persons entitled: Yorkshire Bank PLC
Description: L/H kemble house, kemble street, london t/no. LN189617…
15 June 1999
Legal mortgage
Delivered: 18 June 1999
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 41/42 floral street covent garden london.. Assigns the…
28 May 1997
Legal mortgage
Delivered: 29 May 1997
Status: Satisfied
on 8 February 2003
Persons entitled: Yorkshire Bank PLC
Description: Unit 4 centurian way nottingham t/no: NT308084. Assigns the…
18 April 1997
Legal mortgage
Delivered: 19 April 1997
Status: Satisfied
on 8 February 2003
Persons entitled: Yorkshire Bank PLC
Description: 122 kensington park road kensington otherwise k/a 306…
19 December 1994
Legal charge
Delivered: 22 December 1994
Status: Satisfied
on 8 February 2003
Persons entitled: Yorkshire Bank PLC
Description: Property k/a units 2 and 3 riverside park queens drive…
28 April 1989
Legal charge
Delivered: 9 May 1989
Status: Satisfied
on 8 February 2003
Persons entitled: Yorkshire Bank PLC
Description: All that f/h land k/a unit 1, queens link drive, riverside…
28 September 1988
Legal charge
Delivered: 5 October 1988
Status: Satisfied
on 8 February 2003
Persons entitled: Yorkshire Bank PLC
Description: 41 & 42 floral street london, including all fixtures and…
5 August 1988
Legal charge
Delivered: 10 August 1988
Status: Satisfied
on 9 October 1990
Persons entitled: Yorkshire Bank PLC.
Description: Stanford house, 6 stanford street, nottingham, including…
29 March 1988
Legal mortgage
Delivered: 5 April 1988
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Ground floor and basement premises at 42 floral street…
4 June 1982
Legal charge
Delivered: 10 June 1982
Status: Satisfied
on 9 October 1990
Persons entitled: Yorkshire Bank Limited
Description: F/H 177 portland road, london W11 title no:- 251808.
4 June 1982
Legal charge
Delivered: 8 June 1982
Status: Satisfied
on 9 October 1990
Persons entitled: London & Manchester Assurance Company LTD
Description: F/H 177 portland rd, london W11.
1 May 1980
Legal charge
Delivered: 3 May 1980
Status: Satisfied
on 9 October 1990
Persons entitled: Yorkshire Bank Limited.
Description: F/H 88 aubrey rd, london W.8. ln 174192.
21 March 1979
Debenture
Delivered: 26 March 1979
Status: Outstanding
Persons entitled: Yorkshire Bank LTD
Description: Fixed charge over the undertaking and all property and…
3 March 1978
Legal charge
Delivered: 20 March 1978
Status: Satisfied
on 8 February 2003
Persons entitled: Yorkshire Bank LTD.
Description: 44 floral street, covent garden westminster, london.