SMLF LTD

Register to unlock more data on OkredoRegister

SMLF LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08782299

Incorporation date

19/11/2013

Size

Unaudited abridged

Contacts

Registered address

Registered address

Seaton Meadows Landfill Tees Bay Business Park, Brenda Rd, Hartlepool TS25 2BUCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2023)
dot icon16/04/2026
Notification of Ian Greaves as a person with significant control on 2025-11-20
dot icon16/04/2026
Appointment of Mr Ian Greaves as a director on 2025-11-20
dot icon15/04/2026
Registered office address changed from Collingwood Buildings 38 Collingwood Street Newcastle upon Tyne NE1 1JF England to Seaton Meadows Landfill Tees Bay Business Park Brenda Rd Hartlepool TS25 2BU on 2026-04-15
dot icon13/03/2026
Unaudited abridged accounts made up to 2024-11-30
dot icon27/10/2025
Appointment of Miss Olivia Rose Bradshaw as a director on 2025-10-26
dot icon20/10/2025
Registered office address changed from Seaton Meadows Landfill Site Brenda Road Hartlepool TS25 2BS England to Collingwood Buildings 38 Collingwood Street Newcastle upon Tyne NE1 1JF on 2025-10-20
dot icon04/10/2025
Compulsory strike-off action has been discontinued
dot icon02/10/2025
Confirmation statement made on 2025-07-11 with no updates
dot icon02/10/2025
Compulsory strike-off action has been suspended
dot icon30/09/2025
First Gazette notice for compulsory strike-off
dot icon30/01/2025
Registered office address changed from Number Three Number Three, Siskin Drive Middlemarch Business Park Coventry CV3 4FJ England to Seaton Meadows Landfill Site Brenda Road Hartlepool TS25 2BS on 2025-01-30
dot icon11/07/2024
Appointment of Mr Daniel John Miller as a director on 2024-07-01
dot icon11/07/2024
Termination of appointment of Daniel John Miller as a director on 2024-07-01
dot icon11/07/2024
Notification of Daniel Miller as a person with significant control on 2024-07-01
dot icon11/07/2024
Cessation of Ronak Hemnsray Patel as a person with significant control on 2024-07-01
dot icon11/07/2024
Appointment of Mr Daniel John Miller as a director on 2024-07-01
dot icon11/07/2024
Termination of appointment of Ronak Hemnsray Patel as a director on 2024-07-01
dot icon11/07/2024
Confirmation statement made on 2024-07-11 with updates
dot icon07/03/2024
Confirmation statement made on 2024-03-05 with updates
dot icon05/03/2024
Cessation of North Eastern Limited as a person with significant control on 2024-02-20
dot icon04/03/2024
Appointment of Mr Ronak Hemnsray Patel as a director on 2024-02-20
dot icon04/03/2024
Termination of appointment of Ian Greaves as a director on 2024-02-20
dot icon04/03/2024
Notification of Ronak Patel as a person with significant control on 2024-02-20
dot icon20/01/2024
Accounts for a dormant company made up to 2023-11-30
dot icon19/01/2024
Notification of North Eastern Limited as a person with significant control on 2023-12-21
dot icon19/01/2024
Appointment of Mr Ian Greaves as a director on 2024-01-17
dot icon19/01/2024
Termination of appointment of Edward Wannop as a director on 2024-01-17
dot icon18/01/2024
Appointment of Mr Edward Wannop as a director on 2023-12-21
dot icon18/01/2024
Termination of appointment of Andrew David King as a director on 2023-12-21
dot icon18/01/2024
Cessation of Peter Melvin Stephenson as a person with significant control on 2023-12-21
dot icon17/01/2024
Registered office address changed from Able House Billingham Reach Industrial Estate Billingham Co. Durham TS23 1PX to Number Three Number Three, Siskin Drive Middlemarch Business Park Coventry CV3 4FJ on 2024-01-17
dot icon17/07/2023
Accounts for a dormant company made up to 2022-11-30
dot icon18/05/2023
Confirmation statement made on 2023-05-18 with no updates
dot icon18/01/2023
Confirmation statement made on 2022-11-19 with no updates
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
11/07/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
100.00
-
2022
-
100.00
-
0.00
100.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wannop, Edward
Director
21/12/2023 - 17/01/2024
24
King, Andrew David
Director
22/07/2022 - 21/12/2023
2
Miller, Daniel John
Director
01/07/2024 - 01/07/2024
17
Miller, Daniel John
Director
01/07/2024 - Present
17
Mr Ian Greaves
Director
17/01/2024 - 20/02/2024
17

Persons with Significant Control

6
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 SMLF LTD

SMLF LTD is an(a) Active company incorporated on 19/11/2013 with the registered office located at Seaton Meadows Landfill Tees Bay Business Park, Brenda Rd, Hartlepool TS25 2BU. 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 SMLF LTD?

toggle

SMLF LTD is currently Active. It was registered on 19/11/2013 .

Where is SMLF LTD located?

toggle

SMLF LTD is registered at Seaton Meadows Landfill Tees Bay Business Park, Brenda Rd, Hartlepool TS25 2BU.

What does SMLF LTD do?

toggle

SMLF LTD operates in the Treatment and disposal of non-hazardous waste (38.21 - SIC 2007) sector.

What is the latest filing for SMLF LTD?

toggle

The latest filing was on 16/04/2026: Notification of Ian Greaves as a person with significant control on 2025-11-20.