SMITH'S DISTRIBUTION LIMITED
BLYTON GAINSBOROUGH

Hellopages » Lincolnshire » West Lindsey » DN21 3LQ
Company number 02802221
Status Active
Incorporation Date 22 March 1993
Company Type Private Limited Company
Address BLYTON GRANGE, LAUGHTON ROAD, BLYTON GAINSBOROUGH, LINCOLNSHIRE, DN21 3LQ
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Resolutions RES14 ‐ That the issue of 100 ordinary £1 shares by way of capitalisation issue to the holders of ordinary £1 shares, pursuant to regulation table a 1985 as constituted at 11/03/1993, be approved. 12/05/2017 ; Resolutions RES10 ‐ Resolution of allotment of securities ; Confirmation statement made on 22 March 2017 with updates. The most likely internet sites of SMITH'S DISTRIBUTION LIMITED are www.smithsdistribution.co.uk, and www.smith-s-distribution.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-two years and eleven months. The distance to to Kirton Lindsey Rail Station is 5.2 miles; to Gainsborough Lea Road Rail Station is 5.3 miles; to Scunthorpe Rail Station is 9.5 miles; to Crowle Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Smith S Distribution Limited is a Private Limited Company. The company registration number is 02802221. Smith S Distribution Limited has been working since 22 March 1993. The present status of the company is Active. The registered address of Smith S Distribution Limited is Blyton Grange Laughton Road Blyton Gainsborough Lincolnshire Dn21 3lq. The company`s financial liabilities are £66.23k. It is £-124.17k against last year. The cash in hand is £113.9k. It is £28.38k against last year. And the total assets are £882.06k, which is £-84.02k against last year. FOSTER, Sandra Elaine is a Secretary of the company. FOSTER, Sandra Elaine is a Director of the company. PEACE, Debbie Suzanne is a Director of the company. SMITH, Martin Neil is a Director of the company. SMITH, Wendy is a Director of the company. THOMPSON, Nigel is a Director of the company. Secretary BROWN, David Jaques has been resigned. Nominee Secretary COURT SECRETARIES LTD has been resigned. Director SMITH, Anthony Eric has been resigned. Nominee Director COURT BUSINESS SERVICES LTD has been resigned. The company operates in "Freight transport by road".


smith's distribution Key Finiance

LIABILITIES £66.23k
-66%
CASH £113.9k
+33%
TOTAL ASSETS £882.06k
-9%
All Financial Figures

Current Directors

Secretary
FOSTER, Sandra Elaine
Appointed Date: 04 January 2001

Director
FOSTER, Sandra Elaine
Appointed Date: 30 March 2006
58 years old

Director
PEACE, Debbie Suzanne
Appointed Date: 22 March 1993
62 years old

Director
SMITH, Martin Neil
Appointed Date: 22 March 1993
63 years old

Director
SMITH, Wendy
Appointed Date: 30 March 2006
82 years old

Director
THOMPSON, Nigel
Appointed Date: 08 July 2005
60 years old

Resigned Directors

Secretary
BROWN, David Jaques
Resigned: 31 January 2001
Appointed Date: 22 March 1993

Nominee Secretary
COURT SECRETARIES LTD
Resigned: 22 March 1993
Appointed Date: 22 March 1993

Director
SMITH, Anthony Eric
Resigned: 23 November 2007
Appointed Date: 26 January 1999
84 years old

Nominee Director
COURT BUSINESS SERVICES LTD
Resigned: 22 March 1993
Appointed Date: 22 March 1993

Persons With Significant Control

Mrs Debbie Suzanne Peace
Notified on: 22 March 2017
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Martin Neil Smith
Notified on: 22 March 2017
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SMITH'S DISTRIBUTION LIMITED Events

25 May 2017
Resolutions
  • RES14 ‐ That the issue of 100 ordinary £1 shares by way of capitalisation issue to the holders of ordinary £1 shares, pursuant to regulation table a 1985 as constituted at 11/03/1993, be approved. 12/05/2017

25 May 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities

24 Apr 2017
Confirmation statement made on 22 March 2017 with updates
28 Oct 2016
Total exemption small company accounts made up to 31 March 2016
31 Mar 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2

...
... and 76 more events
21 Apr 1993
Registered office changed on 21/04/93 from: 209 luckwell road bristol BS3 3HD

21 Apr 1993
New director appointed

21 Apr 1993
Secretary resigned;new director appointed

21 Apr 1993
New secretary appointed;director resigned

22 Mar 1993
Incorporation

SMITH'S DISTRIBUTION LIMITED Charges

8 December 2011
Legal charge
Delivered: 9 December 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Blyton grange laughtonroad blyton gainsborough t/no…
3 November 2011
Legal charge
Delivered: 8 November 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Blyton grange laughton road blyton gainsborough t/no…
10 August 2011
Debenture
Delivered: 12 August 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 December 1999
Legal mortgage
Delivered: 24 December 1999
Status: Satisfied on 3 September 2011
Persons entitled: Hsbc Bank PLC
Description: 3 high street scotter gainsborough lincolnshire. With the…
2 September 1999
Legal mortgage
Delivered: 4 September 1999
Status: Satisfied on 5 November 2011
Persons entitled: Midland Bank PLC
Description: Blyton grange blyton lincolnshire. With the benefit of all…
29 February 1996
Legal mortgage
Delivered: 1 March 1996
Status: Satisfied on 5 November 2011
Persons entitled: Midland Bank PLC
Description: Land in northmoor rd,scotter gainsborough with all…
1 July 1994
Legal charge
Delivered: 15 July 1994
Status: Satisfied on 5 November 2011
Persons entitled: Midland Bank PLC
Description: 9.5 acres of land at scotter village. Together with all…
4 October 1993
Fixed and floating charge
Delivered: 6 October 1993
Status: Satisfied on 28 September 2011
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…