Company number 01162403
Status Active
Incorporation Date 8 March 1974
Company Type Private Limited Company
Address 1ST FLOOR BRIDGE HOUSE, 25 FIDDLEBRIDGE LANE, HATFIELD, HERTFORDSHIRE, AL10 0SP
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc
Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
GBP 300,000
. The most likely internet sites of WILFRID SMITH LIMITED are www.wilfridsmith.co.uk, and www.wilfrid-smith.co.uk. The predicted number of employees is 150 to 160. The company’s age is fifty-one years and seven months. The distance to to Bayford Rail Station is 5.9 miles; to Gordon Hill Rail Station is 9.1 miles; to Stevenage Rail Station is 9.6 miles; to Palmers Green Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wilfrid Smith Limited is a Private Limited Company.
The company registration number is 01162403. Wilfrid Smith Limited has been working since 08 March 1974.
The present status of the company is Active. The registered address of Wilfrid Smith Limited is 1st Floor Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire Al10 0sp. The company`s financial liabilities are £352.32k. It is £-1029.45k against last year. And the total assets are £4720.27k, which is £1329.94k against last year. KATHLEEN MARY WALKEY is a Secretary of the company. MASON, Ian David is a Director of the company. WALKEY, Jack is a Director of the company. Secretary PAGE, David Albert has been resigned. Secretary ROBERTS, Andrew Ward has been resigned. Director CUZNER, Brian Roy has been resigned. Director PAGE, David Albert has been resigned. Director PREEN, John has been resigned. Director ROBERTS, Andrew Ward has been resigned. Director SHADDICK, Frederick Ronald has been resigned. Director SMITH, Lilian Hunter has been resigned. Director WILSON, Richard Ingram has been resigned. The company operates in "Non-specialised wholesale trade".
wilfrid smith Key Finiance
LIABILITIES
£352.32k
-75%
CASH
n/a
TOTAL ASSETS
£4720.27k
+39%
All Financial Figures
Current Directors
Resigned Directors
Director
PREEN, John
Resigned: 31 October 1996
Appointed Date: 20 July 1995
88 years old
Persons With Significant Control
Wilfrid Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
WILFRID SMITH LIMITED Events
28 Mar 2017
Confirmation statement made on 17 March 2017 with updates
04 Jul 2016
Total exemption small company accounts made up to 31 December 2015
30 Mar 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
03 Aug 2015
Total exemption small company accounts made up to 31 December 2014
02 Jul 2015
Director's details changed for Mr Jack Walkey on 2 July 2015
...
... and 92 more events
07 Aug 1987
Return made up to 29/05/87; full list of members
11 Nov 1986
Memorandum and Articles of Association
06 Jun 1986
Full accounts made up to 31 December 1985
06 Jun 1986
Return made up to 30/05/86; full list of members
29 May 2015
Charge code 0116 2403 0005
Delivered: 29 May 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment…
24 June 2010
Floating charge (all assets)
Delivered: 26 June 2010
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
3 March 1997
Debenture
Delivered: 17 March 1997
Status: Satisfied
on 23 December 2003
Persons entitled: Wilfrid Smith Holdings Limited
Description: A floating charge on all freehold and leasehold property…
28 November 1996
Fixed charge on purchased debts
Delivered: 4 December 1996
Status: Outstanding
Persons entitled: Griffin Credit Services Limited
Description: Fixed equitable charge all debts purchased or puported to…
8 October 1996
Fixed and floating charge
Delivered: 10 October 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…