S.M.D. HOME LIMITED
PRESTON MANSION TEXTILES LIMITED

Hellopages » Lancashire » Preston » PR2 9ZD

Company number 01456976
Status Active
Incorporation Date 25 October 1979
Company Type Private Limited Company
Address PITTMAN WAY, FULWOOD, PRESTON, PR2 9ZD
Home Country United Kingdom
Nature of Business 46410 - Wholesale of textiles
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Annual return made up to 4 June 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 127,551 ; Accounts for a medium company made up to 30 September 2015; Annual return made up to 4 June 2015 with full list of shareholders Statement of capital on 2015-06-09 GBP 127,551 . The most likely internet sites of S.M.D. HOME LIMITED are www.smdhome.co.uk, and www.s-m-d-home.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and twelve months. S M D Home Limited is a Private Limited Company. The company registration number is 01456976. S M D Home Limited has been working since 25 October 1979. The present status of the company is Active. The registered address of S M D Home Limited is Pittman Way Fulwood Preston Pr2 9zd. . HARGREAVES, Richard John is a Director of the company. KENWORTHY, Robert Jason is a Director of the company. PINK, Jonathan Edward is a Director of the company. Secretary HOULTON, John has been resigned. Secretary LOWE, Gwendoline Mabel has been resigned. Director CONBOYE, Michael Christopher has been resigned. Director HALSTEAD, Stephen has been resigned. Director HOULTON, John has been resigned. Director LAUDER, Craig Campbell has been resigned. Director LAWRENSON, David has been resigned. Director LOWE, Douglas Roy has been resigned. Director LOWE, Gwendoline Mabel has been resigned. Director MESCALL, Rory has been resigned. Director MONLLOR, Mary Patricia has been resigned. Director MONLLOR, Salvador has been resigned. Director WENK, Laura Jane has been resigned. Director WOODALL, Geoff Philip has been resigned. Director WOODS, Deborah Maureen has been resigned. The company operates in "Wholesale of textiles".


Current Directors

Director
HARGREAVES, Richard John
Appointed Date: 11 May 2011
57 years old

Director
KENWORTHY, Robert Jason
Appointed Date: 08 March 1999
55 years old

Director
PINK, Jonathan Edward
Appointed Date: 22 March 2013
43 years old

Resigned Directors

Secretary
HOULTON, John
Resigned: 30 April 2009
Appointed Date: 08 March 1999

Secretary
LOWE, Gwendoline Mabel
Resigned: 08 March 1999

Director
CONBOYE, Michael Christopher
Resigned: 02 October 2002
Appointed Date: 08 March 1999
66 years old

Director
HALSTEAD, Stephen
Resigned: 30 October 1998
Appointed Date: 06 May 1995
61 years old

Director
HOULTON, John
Resigned: 30 April 2009
Appointed Date: 08 March 1999
78 years old

Director
LAUDER, Craig Campbell
Resigned: 14 December 2011
Appointed Date: 05 December 2003
63 years old

Director
LAWRENSON, David
Resigned: 12 July 2013
Appointed Date: 12 December 2011
53 years old

Director
LOWE, Douglas Roy
Resigned: 30 April 2001
86 years old

Director
LOWE, Gwendoline Mabel
Resigned: 30 April 2001
81 years old

Director
MESCALL, Rory
Resigned: 31 March 2001
67 years old

Director
MONLLOR, Mary Patricia
Resigned: 30 January 2003
Appointed Date: 08 March 1999
68 years old

Director
MONLLOR, Salvador
Resigned: 10 August 2000
Appointed Date: 08 March 1999
76 years old

Director
WENK, Laura Jane
Resigned: 01 May 2015
Appointed Date: 24 July 2001
59 years old

Director
WOODALL, Geoff Philip
Resigned: 31 August 2008
Appointed Date: 24 July 2001
69 years old

Director
WOODS, Deborah Maureen
Resigned: 14 December 2011
Appointed Date: 05 December 2003
54 years old

S.M.D. HOME LIMITED Events

13 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 127,551

21 Apr 2016
Accounts for a medium company made up to 30 September 2015
09 Jun 2015
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 127,551

09 Jun 2015
Termination of appointment of Laura Jane Wenk as a director on 1 May 2015
25 Feb 2015
Accounts for a medium company made up to 30 September 2014
...
... and 130 more events
13 Nov 1986
Return made up to 28/09/86; full list of members

12 May 1982
Company name changed\certificate issued on 12/05/82
03 Nov 1980
Memorandum and Articles of Association
20 Feb 1980
Company name changed\certificate issued on 20/02/80
25 Oct 1979
Certificate of incorporation

S.M.D. HOME LIMITED Charges

1 September 2011
Debenture
Delivered: 9 September 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 January 2003
Composite guarantee and mortgage debenture
Delivered: 5 February 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 January 2001
Legal charge
Delivered: 5 February 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a kestrel mill wellington steet hyde…
15 March 2000
Debenture
Delivered: 21 March 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 November 1997
Fixed charge
Delivered: 13 December 1997
Status: Satisfied on 11 February 2003
Persons entitled: Lombard Natwest Discounting Limited
Description: By way of fixed equitable charge all receivables purchased…
28 November 1997
Legal mortgage
Delivered: 8 December 1997
Status: Satisfied on 27 September 2000
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a kestrel mill wellington street hyde…
28 November 1997
Mortgage debenture
Delivered: 4 December 1997
Status: Satisfied on 27 July 2000
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
7 January 1988
Legal charge
Delivered: 27 January 1988
Status: Satisfied on 10 March 1999
Persons entitled: Co-Operative Bank PLC.
Description: Property k/a kingston mills wellington street tameside.…
30 December 1983
Debenture
Delivered: 5 January 1984
Status: Satisfied on 10 March 1999
Persons entitled: The Co-Operative Bank PLC
Description: Including stocks, shares or other securities (please see…
13 January 1981
Debenture
Delivered: 21 January 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over undertaking and all property…