SMITHY MUSHROOMS LIMITED
ORMSKIRK

Hellopages » Lancashire » West Lancashire » L39 2BY

Company number 02480783
Status Active
Incorporation Date 13 March 1990
Company Type Private Limited Company
Address 32 DERBY STREET, ORMSKIRK, LANCASHIRE, ENGLAND, L39 2BY
Home Country United Kingdom
Nature of Business 01130 - Growing of vegetables and melons, roots and tubers
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Accounts for a small company made up to 31 December 2015; Registered office address changed from C/O Alexander Myerson 32 Derby Street Ormskirk Lancashire L39 2BY to 32 Derby Street Ormskirk Lancashire L39 2BY on 26 May 2016. The most likely internet sites of SMITHY MUSHROOMS LIMITED are www.smithymushrooms.co.uk, and www.smithy-mushrooms.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty-five years and seven months. Smithy Mushrooms Limited is a Private Limited Company. The company registration number is 02480783. Smithy Mushrooms Limited has been working since 13 March 1990. The present status of the company is Active. The registered address of Smithy Mushrooms Limited is 32 Derby Street Ormskirk Lancashire England L39 2by. The company`s financial liabilities are £333.94k. It is £-2.9k against last year. And the total assets are £1095.36k, which is £168.3k against last year. PARK, Hee Joo is a Secretary of the company. DORRIAN, John is a Director of the company. LE BRIS, Marc Pierre, Marie, Jean, Paul is a Director of the company. PARK, Hee Joo is a Director of the company. Secretary ASHBY, David John has been resigned. Secretary BEARDSELL, Roderick Roberts has been resigned. Secretary GORE, Robert Michael has been resigned. Secretary LE BRIS, Marc Pierre, Marie, Jean, Paul has been resigned. Secretary SHUPICK, Andrew Colin has been resigned. Secretary TAYLOR, Mark John has been resigned. Secretary WSM SERVICES LIMITED has been resigned. Director BAILEY, Corban Wilfred has been resigned. Director BEARDSELL, Roderick Roberts has been resigned. Director DUMBRECK, James Grant has been resigned. Director GORE, Robert Michael has been resigned. Director HEALE, James Mainwaring has been resigned. Director HEALE, James Mainwaring has been resigned. Director HEALE, Janice has been resigned. Director JONES, Ronald has been resigned. Director MAGURN, Peter Andrew has been resigned. Director NARBOROUGH, Jeremy has been resigned. Director OSBORNE, Rachel Anne has been resigned. Director SHUPICK, Andrew Colin has been resigned. Director STEBBING, Frederick has been resigned. Director WAIT, Charles Edgar has been resigned. The company operates in "Growing of vegetables and melons, roots and tubers".


smithy mushrooms Key Finiance

LIABILITIES £333.94k
-1%
CASH n/a
TOTAL ASSETS £1095.36k
+18%
All Financial Figures

Current Directors

Secretary
PARK, Hee Joo
Appointed Date: 01 February 2012

Director
DORRIAN, John
Appointed Date: 14 January 1999
62 years old

Director
LE BRIS, Marc Pierre, Marie, Jean, Paul
Appointed Date: 17 June 2011
60 years old

Director
PARK, Hee Joo
Appointed Date: 01 February 2012
72 years old

Resigned Directors

Secretary
ASHBY, David John
Resigned: 31 August 2007
Appointed Date: 20 December 2004

Secretary
BEARDSELL, Roderick Roberts
Resigned: 24 March 1995

Secretary
GORE, Robert Michael
Resigned: 07 February 1997
Appointed Date: 24 March 1995

Secretary
LE BRIS, Marc Pierre, Marie, Jean, Paul
Resigned: 08 March 2012
Appointed Date: 17 June 2011

Secretary
SHUPICK, Andrew Colin
Resigned: 20 December 2004
Appointed Date: 07 September 1998

Secretary
TAYLOR, Mark John
Resigned: 17 June 2011
Appointed Date: 14 September 2007

Secretary
WSM SERVICES LIMITED
Resigned: 07 September 1998
Appointed Date: 07 February 1997

Director
BAILEY, Corban Wilfred
Resigned: 30 September 1997
Appointed Date: 06 February 1997
87 years old

Director
BEARDSELL, Roderick Roberts
Resigned: 31 January 1997
82 years old

Director
DUMBRECK, James Grant
Resigned: 12 December 1991
88 years old

Director
GORE, Robert Michael
Resigned: 07 February 1997
Appointed Date: 24 March 1995
78 years old

Director
HEALE, James Mainwaring
Resigned: 17 December 1998
Appointed Date: 24 March 1995
78 years old

Director
HEALE, James Mainwaring
Resigned: 30 December 1992
78 years old

Director
HEALE, Janice
Resigned: 17 December 1998
Appointed Date: 04 February 1997
71 years old

Director
JONES, Ronald
Resigned: 12 December 1991
84 years old

Director
MAGURN, Peter Andrew
Resigned: 31 January 2001
Appointed Date: 04 November 1998
66 years old

Director
NARBOROUGH, Jeremy
Resigned: 21 June 1999
Appointed Date: 04 November 1998
67 years old

Director
OSBORNE, Rachel Anne
Resigned: 17 June 2011
Appointed Date: 23 January 2003
74 years old

Director
SHUPICK, Andrew Colin
Resigned: 17 June 2011
Appointed Date: 07 September 1998
80 years old

Director
STEBBING, Frederick
Resigned: 28 June 2007
Appointed Date: 04 February 1997
91 years old

Director
WAIT, Charles Edgar
Resigned: 24 March 1995
74 years old

SMITHY MUSHROOMS LIMITED Events

15 Mar 2017
Confirmation statement made on 7 March 2017 with updates
06 Jun 2016
Accounts for a small company made up to 31 December 2015
26 May 2016
Registered office address changed from C/O Alexander Myerson 32 Derby Street Ormskirk Lancashire L39 2BY to 32 Derby Street Ormskirk Lancashire L39 2BY on 26 May 2016
15 Mar 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 75,000

18 Jun 2015
Accounts for a small company made up to 31 December 2014
...
... and 125 more events
11 Apr 1990
New secretary appointed;new director appointed

11 Apr 1990
Registered office changed on 11/04/90 from: 31 corsham street london N1 6DR

11 Apr 1990
Memorandum and Articles of Association

11 Apr 1990
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

13 Mar 1990
Incorporation

SMITHY MUSHROOMS LIMITED Charges

5 July 2002
Debenture
Delivered: 23 July 2002
Status: Satisfied on 26 September 2009
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 December 1997
Debenture
Delivered: 16 December 1997
Status: Satisfied on 4 October 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 March 1995
Mortgage debenture
Delivered: 31 March 1995
Status: Satisfied on 9 January 1998
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
27 March 1995
Debenture
Delivered: 30 March 1995
Status: Satisfied on 17 December 1997
Persons entitled: Charles Wait (Process Plant) Limited
Description: Fixed and floating charges over the undertaking and all…
5 December 1990
Debenture
Delivered: 14 December 1990
Status: Satisfied on 15 September 1995
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…