DAVID SMITH,ST.IVES,LIMITED

Register to unlock more data on OkredoRegister

DAVID SMITH,ST.IVES,LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00914878

Incorporation date

07/09/1967

Size

Group

Contacts

Registered address

Registered address

Wyckham Way Old Station Road, Hampton-In-Arden, Solihull B92 0HBCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/1967)
dot icon12/11/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon31/07/2025
Group of companies' accounts made up to 2024-12-31
dot icon13/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon03/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon14/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon29/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon15/11/2022
Confirmation statement made on 2022-11-01 with updates
dot icon10/11/2022
Registration of charge 009148780007, created on 2022-11-01
dot icon28/10/2022
Satisfaction of charge 1 in full
dot icon28/10/2022
Satisfaction of charge 5 in full
dot icon01/08/2022
Cessation of Michael Andrew Smith as a person with significant control on 2022-06-30
dot icon01/08/2022
Cessation of Flocklynn Limited as a person with significant control on 2022-06-30
dot icon01/08/2022
Notification of Wyckham Blackwell Holdings Limited as a person with significant control on 2022-06-30
dot icon01/08/2022
Termination of appointment of Simon Wadsworth as a director on 2022-06-30
dot icon01/08/2022
Termination of appointment of Stephen James Smith as a director on 2022-06-30
dot icon01/08/2022
Termination of appointment of Michael Andrew Smith as a secretary on 2022-06-30
dot icon01/08/2022
Termination of appointment of Michael Andrew Smith as a director on 2022-06-30
dot icon01/08/2022
Appointment of Mr Stephen Trevor Thompstone as a director on 2022-06-30
dot icon01/08/2022
Appointment of Mr James Joseph Kelly as a director on 2022-06-30
dot icon01/08/2022
Registered office address changed from Marley Road St. Ives Huntingdon Cambridgeshire PE27 3EX to Wyckham Way Old Station Road Hampton-in-Arden Solihull B92 0HB on 2022-08-01
dot icon22/06/2022
Termination of appointment of Martin John Jacklin as a director on 2022-06-22
dot icon04/04/2022
Full accounts made up to 2021-12-31
dot icon12/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon13/07/2021
Full accounts made up to 2020-12-31
dot icon04/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon31/07/2020
Full accounts made up to 2019-12-31
dot icon22/06/2020
Notification of Flocklynn Limited as a person with significant control on 2016-04-06
dot icon15/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon04/10/2019
Full accounts made up to 2018-12-31
dot icon06/11/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon15/06/2018
Full accounts made up to 2017-12-31
dot icon09/11/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon14/06/2017
Full accounts made up to 2016-12-31
dot icon11/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon23/06/2016
Full accounts made up to 2015-12-31
dot icon27/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon26/08/2015
Satisfaction of charge 4 in full
dot icon26/08/2015
Satisfaction of charge 6 in full
dot icon13/04/2015
Accounts for a medium company made up to 2014-12-31
dot icon06/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon29/09/2014
Accounts for a medium company made up to 2013-12-31
dot icon26/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon18/09/2013
Accounts for a medium company made up to 2012-12-31
dot icon21/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon16/04/2012
Accounts for a medium company made up to 2011-12-31
dot icon16/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon08/04/2011
Accounts for a medium company made up to 2010-12-31
dot icon19/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon22/07/2010
Full accounts made up to 2009-12-31
dot icon23/11/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon23/11/2009
Director's details changed for Simon Wadswoth on 2009-11-01
dot icon23/11/2009
Director's details changed for Michael Andrew Smith on 2009-11-01
dot icon23/11/2009
Director's details changed for Martin John Jacklin on 2009-11-01
dot icon23/11/2009
Director's details changed for Stephen James Smith on 2009-11-01
dot icon23/11/2009
Secretary's details changed for Michael Andrew Smith on 2009-11-01
dot icon20/05/2009
Full accounts made up to 2008-12-31
dot icon10/11/2008
Return made up to 01/11/08; full list of members
dot icon24/06/2008
Full accounts made up to 2007-12-31
dot icon14/11/2007
Return made up to 01/11/07; full list of members
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon06/03/2007
Director resigned
dot icon14/11/2006
Return made up to 01/11/06; full list of members
dot icon14/11/2006
Director's particulars changed
dot icon16/06/2006
Full accounts made up to 2005-12-31
dot icon03/11/2005
Return made up to 01/11/05; full list of members
dot icon29/09/2005
Full accounts made up to 2004-12-31
dot icon25/01/2005
New director appointed
dot icon09/12/2004
Director resigned
dot icon08/12/2004
Return made up to 01/11/04; full list of members
dot icon02/09/2004
New director appointed
dot icon28/06/2004
Full accounts made up to 2003-12-31
dot icon18/11/2003
Return made up to 01/11/03; full list of members
dot icon11/06/2003
Full accounts made up to 2002-12-31
dot icon14/11/2002
Return made up to 01/11/02; full list of members
dot icon21/05/2002
Full accounts made up to 2001-12-31
dot icon23/01/2002
Director resigned
dot icon05/12/2001
Return made up to 01/11/01; full list of members
dot icon30/10/2001
Full accounts made up to 2000-12-31
dot icon04/01/2001
Particulars of mortgage/charge
dot icon08/11/2000
Return made up to 01/11/00; full list of members
dot icon31/10/2000
Full accounts made up to 1999-12-31
dot icon26/11/1999
Return made up to 01/11/99; full list of members
dot icon08/04/1999
Full accounts made up to 1998-12-31
dot icon10/11/1998
Return made up to 01/11/98; full list of members
dot icon11/09/1998
Particulars of mortgage/charge
dot icon02/07/1998
Full accounts made up to 1997-12-31
dot icon14/01/1998
Return made up to 01/11/97; no change of members
dot icon03/10/1997
Full accounts made up to 1996-12-31
dot icon27/06/1997
Particulars of mortgage/charge
dot icon27/11/1996
Return made up to 01/11/96; no change of members
dot icon05/10/1996
Declaration of satisfaction of mortgage/charge
dot icon11/08/1996
Full accounts made up to 1995-12-31
dot icon16/11/1995
Return made up to 01/11/95; full list of members
dot icon13/07/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/11/1994
Return made up to 21/11/94; no change of members
dot icon20/10/1994
Full accounts made up to 1993-12-31
dot icon08/12/1993
Return made up to 21/11/93; no change of members
dot icon08/09/1993
Registered office changed on 08/09/93 from: industrial trading estate somersham road st ives huntingdon
dot icon13/08/1993
Full accounts made up to 1992-12-31
dot icon01/05/1993
Declaration of satisfaction of mortgage/charge
dot icon26/01/1993
Director resigned
dot icon26/01/1993
Director resigned
dot icon12/01/1993
New director appointed
dot icon07/12/1992
Return made up to 21/11/92; full list of members
dot icon18/09/1992
Full accounts made up to 1991-12-31
dot icon15/01/1992
Return made up to 21/11/91; full list of members
dot icon22/10/1991
New director appointed
dot icon22/10/1991
New director appointed
dot icon10/09/1991
Ad 01/08/91--------- £ si 150000@1=150000 £ ic 100000/250000
dot icon15/08/1991
Full group accounts made up to 1990-12-31
dot icon09/08/1991
Resolutions
dot icon09/08/1991
£ nc 250000/265000 01/08/91
dot icon18/07/1991
Return made up to 04/03/91; full list of members
dot icon14/09/1990
Full accounts made up to 1989-12-31
dot icon20/04/1990
Return made up to 21/11/89; full list of members
dot icon20/11/1989
Full accounts made up to 1988-12-31
dot icon23/02/1989
Director resigned
dot icon24/10/1988
New director appointed
dot icon27/06/1988
Return made up to 28/04/88; full list of members
dot icon18/05/1988
Full accounts made up to 1987-12-31
dot icon16/01/1988
Particulars of mortgage/charge
dot icon12/10/1987
Return made up to 23/04/87; full list of members
dot icon20/08/1987
Full accounts made up to 1986-12-31
dot icon02/05/1987
New secretary appointed
dot icon11/04/1987
Secretary resigned
dot icon12/08/1986
Full accounts made up to 1985-12-31
dot icon07/09/1967
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Stephen James
Director
31/12/1992 - 30/06/2022
3
Thompstone, Stephen Trevor
Director
30/06/2022 - Present
35
Kelly, James Joseph
Director
30/06/2022 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAVID SMITH,ST.IVES,LIMITED

DAVID SMITH,ST.IVES,LIMITED is an(a) Active company incorporated on 07/09/1967 with the registered office located at Wyckham Way Old Station Road, Hampton-In-Arden, Solihull B92 0HB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAVID SMITH,ST.IVES,LIMITED?

toggle

DAVID SMITH,ST.IVES,LIMITED is currently Active. It was registered on 07/09/1967 .

Where is DAVID SMITH,ST.IVES,LIMITED located?

toggle

DAVID SMITH,ST.IVES,LIMITED is registered at Wyckham Way Old Station Road, Hampton-In-Arden, Solihull B92 0HB.

What does DAVID SMITH,ST.IVES,LIMITED do?

toggle

DAVID SMITH,ST.IVES,LIMITED operates in the Manufacture of other builders' carpentry and joinery (16.23 - SIC 2007) sector.

What is the latest filing for DAVID SMITH,ST.IVES,LIMITED?

toggle

The latest filing was on 12/11/2025: Confirmation statement made on 2025-11-01 with no updates.