JAMES SMITH & SON REDDITCH LIMITED
REDDITCH

Hellopages » Worcestershire » Redditch » B97 4QY

Company number 00066075
Status Active
Incorporation Date 28 May 1900
Company Type Private Limited Company
Address ASHLEIGH WORKS, BROMSGROVE ROAD, REDDITCH, WORCESTERSHIRE, B97 4QY
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 5 April 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 13,620 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of JAMES SMITH & SON REDDITCH LIMITED are www.jamessmithsonredditch.co.uk, and www.james-smith-son-redditch.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-five years and five months. James Smith Son Redditch Limited is a Private Limited Company. The company registration number is 00066075. James Smith Son Redditch Limited has been working since 28 May 1900. The present status of the company is Active. The registered address of James Smith Son Redditch Limited is Ashleigh Works Bromsgrove Road Redditch Worcestershire B97 4qy. The company`s financial liabilities are £9.03k. It is £2.52k against last year. The cash in hand is £139.47k. It is £10.44k against last year. And the total assets are £159.36k, which is £15.06k against last year. WILKINSON, Vivienne Anne is a Secretary of the company. WILKINSON, Tom Archer is a Director of the company. WILKINSON, Vivienne Anne is a Director of the company. Secretary CLEMENTS, Mavis has been resigned. Secretary WILKINSON, Vivienne Anne has been resigned. Director CLEMENTS, Mavis has been resigned. Director WILKINSON, Abigail has been resigned. Director WILKINSON, Lucy has been resigned. Director WILKINSON, Peter Oliver has been resigned. Director WILKINSON, Vivienne Anne has been resigned. The company operates in "Wholesale of other intermediate products".


james smith & son redditch Key Finiance

LIABILITIES £9.03k
+38%
CASH £139.47k
+8%
TOTAL ASSETS £159.36k
+10%
All Financial Figures

Current Directors

Secretary
WILKINSON, Vivienne Anne
Appointed Date: 18 June 2010

Director
WILKINSON, Tom Archer
Appointed Date: 18 June 2010
48 years old

Director
WILKINSON, Vivienne Anne
Appointed Date: 18 June 2010
81 years old

Resigned Directors

Secretary
CLEMENTS, Mavis
Resigned: 20 July 2010

Secretary
WILKINSON, Vivienne Anne
Resigned: 06 April 2008
Appointed Date: 02 January 2002

Director
CLEMENTS, Mavis
Resigned: 20 July 2010
108 years old

Director
WILKINSON, Abigail
Resigned: 06 April 2008
Appointed Date: 02 January 2002
51 years old

Director
WILKINSON, Lucy
Resigned: 06 April 2008
Appointed Date: 02 January 2002
55 years old

Director
WILKINSON, Peter Oliver
Resigned: 18 June 2010
87 years old

Director
WILKINSON, Vivienne Anne
Resigned: 02 January 2002
81 years old

JAMES SMITH & SON REDDITCH LIMITED Events

16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 May 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 13,620

04 Dec 2015
Total exemption small company accounts made up to 31 March 2015
18 May 2015
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 13,620

15 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 74 more events
15 Mar 1989
Accounts for a small company made up to 31 March 1988

28 Mar 1988
Accounts for a small company made up to 31 March 1987

28 Mar 1988
Return made up to 04/02/88; full list of members

02 Apr 1987
Return made up to 13/02/87; change of members
23 Mar 1987
Accounts for a small company made up to 31 March 1986

JAMES SMITH & SON REDDITCH LIMITED Charges

22 October 1984
Legal charge
Delivered: 31 October 1984
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Part clive works at bramsgrove road and edward street…
29 December 1922
Second debenture
Delivered: 3 January 1922
Status: Outstanding
Persons entitled: H R Lodge & J E Hempseed
Description: Undertaking and all property and assets present and future…
10 October 1921
Debenture
Delivered: 17 October 1921
Status: Outstanding
Persons entitled: G Galbraith & J E Hempseed
Description: Undertaking and all property and assets present and future…
7 June 1920
Mortgage
Delivered: 9 June 1920
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Factory mill house & land at astwood bank teckenham…
20 November 1918
Letter of agr by way of equitable charge
Delivered: 5 December 1918
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The factory house, cottages & gardens at astwood bank…