H. & E.SMITH LIMITED

Register to unlock more data on OkredoRegister

H. & E.SMITH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00444404

Incorporation date

29/10/1947

Size

Total Exemption Full

Contacts

Registered address

Registered address

Broom St, Hanley, Stoke-On-Trent ST1 2ERCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/1986)
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/11/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon13/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon04/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon10/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon13/10/2023
Notification of Firetile Limited as a person with significant control on 2023-10-12
dot icon07/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon18/05/2022
Amended total exemption full accounts made up to 2021-03-31
dot icon19/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon20/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon18/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon29/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon24/04/2019
Amended total exemption full accounts made up to 2018-03-31
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/11/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/11/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon26/04/2017
Amended total exemption small company accounts made up to 2016-03-31
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon02/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon16/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon07/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon20/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/06/2013
Director's details changed for Mr Frederick Ewart Smith on 2013-06-19
dot icon19/06/2013
Director's details changed for Mr Shayne Brammer on 2013-06-19
dot icon19/06/2013
Secretary's details changed for Mr Frederick Ewart Smith on 2013-06-19
dot icon09/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon09/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon06/07/2011
Appointment of Pamela Ann Smith as a director
dot icon27/06/2011
Termination of appointment of Alan Jones as a director
dot icon23/06/2011
Particulars of a mortgage or charge / charge no: 5
dot icon23/06/2011
Particulars of a mortgage or charge / charge no: 6
dot icon24/01/2011
Annual return made up to 2010-11-01 with full list of shareholders
dot icon25/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/11/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon11/11/2009
Director's details changed for Mr Alan Jones on 2009-11-11
dot icon11/11/2009
Director's details changed for Mr Frederick Ewart Smith on 2009-11-11
dot icon11/11/2009
Director's details changed for Mr Shayne Brammer on 2009-11-11
dot icon10/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon09/02/2009
Director appointed mr shayne brammer
dot icon09/02/2009
Director appointed mr alan jones
dot icon20/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon12/12/2008
Return made up to 01/11/08; full list of members
dot icon08/09/2008
Appointment terminated director peter deaville
dot icon08/09/2008
Appointment terminated director david staton
dot icon26/06/2008
Particulars of a mortgage or charge / charge no: 4
dot icon27/03/2008
Particulars of a mortgage or charge / charge no: 3
dot icon04/01/2008
Return made up to 01/11/07; full list of members
dot icon10/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon02/10/2007
Particulars of mortgage/charge
dot icon16/06/2007
Particulars of mortgage/charge
dot icon05/03/2007
Director resigned
dot icon05/03/2007
Director resigned
dot icon05/03/2007
Director resigned
dot icon28/12/2006
Return made up to 01/11/06; full list of members
dot icon06/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon26/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon30/11/2005
Return made up to 01/11/05; full list of members
dot icon24/11/2004
Return made up to 01/11/04; full list of members
dot icon30/09/2004
Accounts for a small company made up to 2004-03-31
dot icon11/11/2003
Return made up to 01/11/03; full list of members
dot icon07/10/2003
Accounts for a small company made up to 2003-03-31
dot icon31/01/2003
Accounts for a small company made up to 2002-03-31
dot icon20/11/2002
Return made up to 01/11/02; full list of members
dot icon13/12/2001
Accounts for a small company made up to 2001-03-31
dot icon13/11/2001
Return made up to 01/11/01; full list of members
dot icon02/02/2001
Accounts for a medium company made up to 2000-03-31
dot icon10/11/2000
Return made up to 01/11/00; full list of members
dot icon23/12/1999
Accounts for a medium company made up to 1999-03-31
dot icon19/11/1999
Return made up to 01/11/99; full list of members
dot icon29/12/1998
Return made up to 01/11/98; full list of members
dot icon24/12/1998
Accounts for a medium company made up to 1998-03-31
dot icon27/01/1998
Accounts for a medium company made up to 1997-03-31
dot icon14/11/1997
Return made up to 01/11/97; full list of members
dot icon16/07/1997
Ad 30/06/97--------- £ si 3@1=3 £ ic 51821/51824
dot icon21/01/1997
Accounts for a medium company made up to 1996-03-31
dot icon21/01/1997
Director resigned
dot icon15/11/1996
Return made up to 01/11/96; full list of members
dot icon20/02/1996
New director appointed
dot icon20/02/1996
New director appointed
dot icon20/02/1996
New director appointed
dot icon20/02/1996
New director appointed
dot icon08/01/1996
Full accounts made up to 1995-03-31
dot icon20/11/1995
Return made up to 12/11/95; full list of members
dot icon03/02/1995
Accounts for a medium company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/12/1994
Return made up to 12/11/94; full list of members
dot icon25/01/1994
Full accounts made up to 1993-03-31
dot icon13/12/1993
Return made up to 12/11/93; full list of members
dot icon21/01/1993
Full accounts made up to 1992-03-31
dot icon07/12/1992
Return made up to 26/11/92; full list of members
dot icon13/12/1991
Return made up to 29/11/91; full list of members
dot icon12/11/1991
Full accounts made up to 1991-03-31
dot icon24/01/1991
Full accounts made up to 1990-03-31
dot icon11/12/1990
Return made up to 29/11/90; full list of members
dot icon19/02/1990
Full accounts made up to 1989-03-31
dot icon11/01/1990
Return made up to 03/01/90; full list of members
dot icon12/07/1989
Director resigned
dot icon11/04/1989
Secretary resigned;new secretary appointed
dot icon16/01/1989
Return made up to 26/12/88; full list of members
dot icon11/01/1989
Full accounts made up to 1988-03-31
dot icon17/12/1987
Full accounts made up to 1987-03-31
dot icon17/12/1987
Return made up to 01/12/87; full list of members
dot icon13/02/1987
Accounts for a small company made up to 1986-03-31
dot icon22/12/1986
Return made up to 02/12/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-32 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
31
794.99K
-
0.00
205.73K
-
2022
32
941.27K
-
0.00
84.81K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Frederick Ewart
Director
21/12/1995 - Present
6
Brammer, Shayne
Director
06/02/2009 - Present
-
Smith, Pamela Ann
Director
01/04/2011 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About H. & E.SMITH LIMITED

H. & E.SMITH LIMITED is an(a) Active company incorporated on 29/10/1947 with the registered office located at Broom St, Hanley, Stoke-On-Trent ST1 2ER. There are currently 3 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 H. & E.SMITH LIMITED?

toggle

H. & E.SMITH LIMITED is currently Active. It was registered on 29/10/1947 .

Where is H. & E.SMITH LIMITED located?

toggle

H. & E.SMITH LIMITED is registered at Broom St, Hanley, Stoke-On-Trent ST1 2ER.

What does H. & E.SMITH LIMITED do?

toggle

H. & E.SMITH LIMITED operates in the Manufacture of other ceramic products n.e.c. (23.49 - SIC 2007) sector.

What is the latest filing for H. & E.SMITH LIMITED?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2025-03-31.