SMH PRODUCTS LIMITED
SOUTH SHIELDS

Hellopages » Tyne and Wear » South Tyneside » NE33 4PU

Company number 02968133
Status Active
Incorporation Date 15 September 1994
Company Type Private Limited Company
Address SMH HOUSE, MAXWELL STREET, SOUTH SHIELDS, TYNE & WEAR, UNITED KINGDOM, NE33 4PU
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products, 28290 - Manufacture of other general-purpose machinery n.e.c., 28960 - Manufacture of plastics and rubber machinery, 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Termination of appointment of Oliver Samuel Smith as a director on 23 December 2016; Full accounts made up to 29 February 2016; Previous accounting period shortened from 28 February 2016 to 27 February 2016. The most likely internet sites of SMH PRODUCTS LIMITED are www.smhproducts.co.uk, and www.smh-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. The distance to to Seaburn Rail Station is 4.7 miles; to Heworth Rail Station is 5.6 miles; to Sunderland Rail Station is 6.3 miles; to Chester-le-Street Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Smh Products Limited is a Private Limited Company. The company registration number is 02968133. Smh Products Limited has been working since 15 September 1994. The present status of the company is Active. The registered address of Smh Products Limited is Smh House Maxwell Street South Shields Tyne Wear United Kingdom Ne33 4pu. . MEEHAN, Damian is a Director of the company. ROWE, Dean Thomas is a Director of the company. Nominee Secretary LAWSON, Andrew has been resigned. Secretary MEEHAN, Damian has been resigned. Nominee Director BLACKFRIAR COMPANY SERVICES LIMITED has been resigned. Director HARRISON, Peter James has been resigned. Director SAUNDERS, Andrew David has been resigned. Director SMITH, Oliver Samuel has been resigned. Director TATE, Frank has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Director
MEEHAN, Damian
Appointed Date: 20 September 1995
69 years old

Director
ROWE, Dean Thomas
Appointed Date: 19 November 2010
46 years old

Resigned Directors

Nominee Secretary
LAWSON, Andrew
Resigned: 02 January 1996
Appointed Date: 15 September 1994

Secretary
MEEHAN, Damian
Resigned: 01 October 2014
Appointed Date: 20 September 1995

Nominee Director
BLACKFRIAR COMPANY SERVICES LIMITED
Resigned: 02 January 1996
Appointed Date: 15 September 1994

Director
HARRISON, Peter James
Resigned: 01 February 2014
Appointed Date: 19 November 2010
74 years old

Director
SAUNDERS, Andrew David
Resigned: 06 February 2013
Appointed Date: 19 November 2010
65 years old

Director
SMITH, Oliver Samuel
Resigned: 23 December 2016
Appointed Date: 01 March 2013
46 years old

Director
TATE, Frank
Resigned: 20 April 2010
Appointed Date: 20 September 1995
78 years old

Persons With Significant Control

Global Decontamination Solutions Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SMH PRODUCTS LIMITED Events

24 Jan 2017
Termination of appointment of Oliver Samuel Smith as a director on 23 December 2016
09 Jan 2017
Full accounts made up to 29 February 2016
29 Nov 2016
Previous accounting period shortened from 28 February 2016 to 27 February 2016
04 Oct 2016
Registration of charge 029681330017, created on 29 September 2016
19 Sep 2016
Registered office address changed from Smh House Maxwell Street South Shields Tyne and Wear NE33 4PU to Smh House Maxwell Street South Shields Tyne & Wear NE33 4PU on 19 September 2016
...
... and 89 more events
14 Feb 1996
Accounting reference date shortened from 30/09 to 28/02
05 Feb 1996
Registered office changed on 05/02/96 from: 44 upper belgrave road clifton bristol avon BS8 2XN
05 Feb 1996
New secretary appointed;new director appointed
05 Feb 1996
Return made up to 15/09/95; full list of members
15 Sep 1994
Incorporation

SMH PRODUCTS LIMITED Charges

29 September 2016
Charge code 0296 8133 0017
Delivered: 4 October 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
20 January 2015
Charge code 0296 8133 0016
Delivered: 27 January 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
5 December 2014
Charge code 0296 8133 0015
Delivered: 16 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
31 October 2014
Charge code 0296 8133 0014
Delivered: 7 November 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land and buildings being 16 meldon avenue south shields…
20 January 2014
Charge code 0296 8133 0013
Delivered: 24 January 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 115 boden street glasgow t/no scotland GLA136614.
5 March 2013
All assets debenture
Delivered: 6 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
4 March 2013
Mortgage
Delivered: 12 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a unit 10 sedling road wear industrial…
4 March 2013
Mortgage deed
Delivered: 5 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a smh house maxwell street south shields…
21 February 2013
Debenture deed
Delivered: 23 February 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 May 2011
Legal mortgage
Delivered: 11 May 2011
Status: Satisfied on 29 January 2014
Persons entitled: Clydesdale Bank PLC
Description: 29-35 maxwell street south shields tyne & wear t/no…
9 May 2011
Legal mortgage
Delivered: 11 May 2011
Status: Satisfied on 29 January 2014
Persons entitled: Clydesdale Bank PLC
Description: Unit 10 sedling road wear industrial estate washington tyne…
28 March 2011
Debenture
Delivered: 29 March 2011
Status: Satisfied on 29 January 2014
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 December 2009
Guarantee & debenture
Delivered: 12 December 2009
Status: Satisfied on 25 June 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 July 2009
Legal charge
Delivered: 14 July 2009
Status: Satisfied on 25 June 2011
Persons entitled: Barclays Bank PLC
Description: Freehold property known as unit 10 sedling road wear…
14 July 2006
Guarantee & debenture
Delivered: 22 July 2006
Status: Satisfied on 25 June 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 January 2001
Legal charge
Delivered: 3 February 2001
Status: Satisfied on 25 June 2011
Persons entitled: Barclays Bank PLC
Description: Leasehold property known as beacon house maxwell street…
11 December 1996
Debenture
Delivered: 18 December 1996
Status: Satisfied on 25 June 2011
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…