SMITH GOODFELLOW LIMITED
CHEADLE

Hellopages » Greater Manchester » Stockport » SK8 7JU

Company number 01454258
Status Active
Incorporation Date 15 October 1979
Company Type Private Limited Company
Address 10 CHURCH ROAD, CHEADLE HULME, CHEADLE, CHESHIRE, SK8 7JU
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 30 April 2017 with updates; Director's details changed for Cathy Elizabeth Barlow on 7 February 2017; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of SMITH GOODFELLOW LIMITED are www.smithgoodfellow.co.uk, and www.smith-goodfellow.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and twelve months. Smith Goodfellow Limited is a Private Limited Company. The company registration number is 01454258. Smith Goodfellow Limited has been working since 15 October 1979. The present status of the company is Active. The registered address of Smith Goodfellow Limited is 10 Church Road Cheadle Hulme Cheadle Cheshire Sk8 7ju. . BARLOW, Paul is a Secretary of the company. BARLOW, Catherine Elizabeth is a Director of the company. BARLOW, Paul is a Director of the company. Secretary SMITH, Jill has been resigned. Director SMITH, Brian Thraves has been resigned. Director SMITH, Jill has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
BARLOW, Paul
Appointed Date: 30 April 2010

Director
BARLOW, Catherine Elizabeth
Appointed Date: 30 April 2010
64 years old

Director
BARLOW, Paul
Appointed Date: 22 February 2012
68 years old

Resigned Directors

Secretary
SMITH, Jill
Resigned: 30 April 2010

Director
SMITH, Brian Thraves
Resigned: 30 April 2010
89 years old

Director
SMITH, Jill
Resigned: 30 April 2010
82 years old

Persons With Significant Control

Doorways Media Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SMITH GOODFELLOW LIMITED Events

03 May 2017
Confirmation statement made on 30 April 2017 with updates
09 Feb 2017
Director's details changed for Cathy Elizabeth Barlow on 7 February 2017
29 Nov 2016
Total exemption small company accounts made up to 30 April 2016
04 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 110

19 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 72 more events
22 Oct 1987
Accounting reference date shortened from 31/03 to 30/04

08 Sep 1987
Accounts made up to 30 April 1987

08 Sep 1987
Return made up to 01/07/87; full list of members

07 Jan 1987
Full accounts made up to 30 April 1986

26 Aug 1986
Return made up to 30/06/86; full list of members

SMITH GOODFELLOW LIMITED Charges

14 April 1999
Debenture
Delivered: 16 April 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 February 1986
Debenture
Delivered: 13 February 1986
Status: Outstanding
Persons entitled: Jill Smith
Description: Undertaking and all property present and future including…
31 August 1982
Charge
Delivered: 13 September 1982
Status: Satisfied on 9 September 1989
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…