R.SMITH & CO.,LIMITED
WELLINGBOROUGH

Hellopages » Northamptonshire » Wellingborough » NN8 2QH
Company number 00067272
Status Active
Incorporation Date 22 September 1900
Company Type Private Limited Company
Address 66-78 DENINGTON ROAD, DENINGTON INDUSTRIAL EST, WELLINGBOROUGH, NORTHAMPTONSHIRE, NN8 2QH
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 801 . The most likely internet sites of R.SMITH & CO.,LIMITED are www.rsmith.co.uk, and www.r-smith.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. R Smith Co Limited is a Private Limited Company. The company registration number is 00067272. R Smith Co Limited has been working since 22 September 1900. The present status of the company is Active. The registered address of R Smith Co Limited is 66 78 Denington Road Denington Industrial Est Wellingborough Northamptonshire Nn8 2qh. . CAFFULL, Trevor Paul is a Director of the company. KENDALL, Kenneth Albert is a Director of the company. Secretary BRAND, Violet has been resigned. Secretary CAMSEY, Gordon Alfred has been resigned. Director BRAND, Geoffrey Edward has been resigned. Director BRAND, Michael Edward has been resigned. Director BRAND, Violet has been resigned. Director CAMSEY, Gordon Alfred has been resigned. Director DUTFIELD, Raymond John has been resigned. The company operates in "Other publishing activities".


r.smith & Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
CAFFULL, Trevor Paul
Appointed Date: 21 July 2004
65 years old

Director
KENDALL, Kenneth Albert
Appointed Date: 29 September 2004
72 years old

Resigned Directors

Secretary
BRAND, Violet
Resigned: 21 July 2004

Secretary
CAMSEY, Gordon Alfred
Resigned: 31 March 2010
Appointed Date: 21 July 2004

Director
BRAND, Geoffrey Edward
Resigned: 21 July 2004
99 years old

Director
BRAND, Michael Edward
Resigned: 21 July 2004
73 years old

Director
BRAND, Violet
Resigned: 21 July 2004
97 years old

Director
CAMSEY, Gordon Alfred
Resigned: 31 March 2010
Appointed Date: 21 July 2004
78 years old

Director
DUTFIELD, Raymond John
Resigned: 30 June 2000
101 years old

R.SMITH & CO.,LIMITED Events

03 Apr 2017
Confirmation statement made on 22 March 2017 with updates
09 Jun 2016
Accounts for a dormant company made up to 31 March 2016
29 Mar 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 801

29 Mar 2016
Director's details changed for Mr Trevor Paul Caffull on 29 March 2016
28 May 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 90 more events
02 Jun 1987
Full group accounts made up to 31 October 1986

02 Jun 1987
Return made up to 30/03/87; full list of members

06 Jun 1986
Full accounts made up to 31 October 1985

06 Jun 1986
Return made up to 17/03/86; full list of members

22 Sep 1900
Incorporation

R.SMITH & CO.,LIMITED Charges

31 July 1995
Charge
Delivered: 2 August 1995
Status: Satisfied on 27 December 2007
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
20 July 1982
Charge
Delivered: 30 July 1982
Status: Satisfied on 27 December 2007
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…