SAMUEL SMITH (SOUTHERN)
NORTH YORKS

Hellopages » North Yorkshire » Selby » LS24 9SB

Company number 01345661
Status Active
Incorporation Date 23 December 1977
Company Type Private Unlimited Company
Address THE OLD BREWERY, TADCASTER, NORTH YORKS, LS24 9SB
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 16 November 2016 with updates; Annual return made up to 16 November 2015 with full list of shareholders Statement of capital on 2015-11-27 GBP 3 ; Annual return made up to 16 November 2014 with full list of shareholders Statement of capital on 2014-11-18 GBP 3 . The most likely internet sites of SAMUEL SMITH (SOUTHERN) are www.samuelsmith.co.uk, and www.samuel-smith.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and ten months. The distance to to Garforth Rail Station is 7.8 miles; to Hammerton Rail Station is 7.9 miles; to Poppleton Rail Station is 7.9 miles; to Cattal Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Samuel Smith Southern is a Private Unlimited Company. The company registration number is 01345661. Samuel Smith Southern has been working since 23 December 1977. The present status of the company is Active. The registered address of Samuel Smith Southern is The Old Brewery Tadcaster North Yorks Ls24 9sb. . BUTLER, Mark Richard is a Secretary of the company. SMITH, Humphrey Richard Woollcombe is a Director of the company. SMITH, Oliver Geoffrey Woollcombe is a Director of the company. SMITH, Samuel Geoffrey Gladstone is a Director of the company. Secretary BUTLER, Geoffrey has been resigned. Secretary SCARR, Norman Philip has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
BUTLER, Mark Richard
Appointed Date: 15 April 2009


Director

Director
SMITH, Samuel Geoffrey Gladstone
Appointed Date: 23 July 2014
36 years old

Resigned Directors

Secretary
BUTLER, Geoffrey
Resigned: 04 June 1997

Secretary
SCARR, Norman Philip
Resigned: 15 April 2009
Appointed Date: 05 June 1997

SAMUEL SMITH (SOUTHERN) Events

30 Nov 2016
Confirmation statement made on 16 November 2016 with updates
27 Nov 2015
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 3

18 Nov 2014
Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 3

18 Nov 2014
Director's details changed for Oliver Geoffrey Woollcombe Smith on 31 July 2014
23 Jul 2014
Appointment of Mr Samuel Geoffrey Gladstone Smith as a director on 23 July 2014
...
... and 46 more events
12 Nov 1986
Declaration of satisfaction of mortgage/charge

20 Jul 1982
Company name changed\certificate issued on 20/07/82
01 Dec 1978
Company name changed\certificate issued on 01/12/78
16 Aug 1978
Memorandum and Articles of Association
23 Dec 1977
Incorporation

SAMUEL SMITH (SOUTHERN) Charges

28 June 2013
Charge code 0134 5661 0005
Delivered: 4 July 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
10 June 1985
Legal charge
Delivered: 10 June 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 354 strand, london WC2 title no 416446. f/h the red…
25 April 1985
Mortgage debenture
Delivered: 10 May 1985
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: See schedule attached to doc M21 for full details.
25 April 1985
Mortgage debenture
Delivered: 1 May 1985
Status: Satisfied
Persons entitled: County Bank Limited
Description: See schedule attached to doc M20 for full details.
26 March 1981
Legal charge
Delivered: 3 April 1981
Status: Satisfied
Persons entitled: County Bank Limited
Description: 104 and 106 wapping high street, tower hamlets, greater…