You are here: bizstats.co.uk > a-z index > C list

C.w. Smith And Sons (removals) Limited ROMFORD


Founded in 1973, C.w. Smith And Sons (removals), classified under reg no. 01091590 is an active company. Currently registered at 10 Western Road RM1 3JT, Romford the company has been in the business for 51 years. Its financial year was closed on May 31 and its latest financial statement was filed on Tue, 31st May 2022.

The firm has 2 directors, namely Michelle D., Richard J.. Of them, Richard J. has been with the company the longest, being appointed on 7 April 2003 and Michelle D. has been with the company for the least time - from 6 September 2013. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

C.w. Smith And Sons (removals) Limited Address / Contact

Office Address 10 Western Road
Town Romford
Post code RM1 3JT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01091590
Date of Incorporation Mon, 22nd Jan 1973
Industry Removal services
End of financial Year 31st May
Company age 51 years old
Account next due date Thu, 29th Feb 2024 (47 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Michelle D.

Position: Director

Appointed: 06 September 2013

Richard J.

Position: Director

Appointed: 07 April 2003

Michelle D.

Position: Secretary

Appointed: 07 November 2008

Resigned: 16 April 2021

Richard J.

Position: Secretary

Appointed: 07 April 2003

Resigned: 07 November 2008

Brett S.

Position: Director

Appointed: 02 April 2003

Resigned: 07 November 2008

Peter S.

Position: Director

Appointed: 08 August 1991

Resigned: 02 April 2003

Carol S.

Position: Director

Appointed: 08 August 1991

Resigned: 02 April 2003

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we discovered, there is Michelle D. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Richard D. This PSC owns 25-50% shares and has 25-50% voting rights.

Michelle D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Richard D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth103 888110 281204 335       
Balance Sheet
Cash Bank On Hand  201 854202 783265 731439 664448 061463 683482 193433 980
Current Assets198 943296 625384 165449 584501 974588 503596 478566 629572 114534 270
Debtors72 960143 166182 311246 801236 243148 839148 417102 94689 921100 290
Net Assets Liabilities  204 337253 977329 509365 445408 891346 256394 724430 461
Other Debtors   22 10212 239  9 527  
Property Plant Equipment  161 149180 74167 429184 097146 68463 655147 749138 879
Cash Bank In Hand125 983153 459201 854       
Tangible Fixed Assets72 787128 946161 149       
Reserves/Capital
Called Up Share Capital1 3001 3001 300       
Profit Loss Account Reserve102 588108 981203 035       
Shareholder Funds103 888110 281204 335       
Other
Accrued Liabilities Deferred Income     7177 394717717717
Accumulated Depreciation Impairment Property Plant Equipment  208 636216 494208 506188 193229 001214 735264 399256 989
Additions Other Than Through Business Combinations Property Plant Equipment   167 558220 027370 44036 295236 900133 758188 220
Average Number Employees During Period     1313111313
Bank Borrowings Overdrafts   8 399   50 00045 27135 646
Corporation Tax Payable  76 98066 52575 12634 08748 06542 15236 54248 780
Creditors  110 357105 22810 895163 170100 14887 328156 05965 949
Finance Lease Liabilities Present Value Total  31 073105 22810 895163 170100 14837 328110 78830 303
Future Minimum Lease Payments Under Non-cancellable Operating Leases    185 500116 646161 433133 599133 599267 200
Increase From Depreciation Charge For Year Property Plant Equipment   59 97022 33761 36649 03321 49549 66445 023
Net Current Assets Liabilities69 05279 488165 970186 220285 470357 437366 946381 944416 952364 450
Other Creditors  110 357105 22816 95626 74751 26141 66134 53821 759
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   52 11230 32581 6798 22535 761 52 433
Other Disposals Property Plant Equipment   140 108341 327274 08532 900334 195 204 500
Other Taxation Social Security Payable  21 01921 21930 99514 78636 05326 43014 70324 972
Prepayments Accrued Income  8 3378 6718 94410 3138 6474 0134 2162 304
Property Plant Equipment Gross Cost  369 785397 235275 935372 290375 685278 390412 148395 868
Provisions For Liabilities Balance Sheet Subtotal  12 4277 75612 49512 9194 59112 01513 9186 919
Total Assets Less Current Liabilities141 839208 434327 119366 961352 899541 534513 630445 599564 701503 329
Trade Creditors Trade Payables  54 66589 27474 432121 88255 24153 83023 45547 258
Trade Debtors Trade Receivables  173 976216 028215 060138 526139 77089 40685 70597 986
Creditors Due After One Year29 22585 535110 357       
Creditors Due Within One Year129 891217 137218 195       
Number Shares Allotted 100100       
Par Value Share 11       
Provisions For Liabilities Charges8 72612 61812 427       
Share Capital Allotted Called Up Paid100100100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 29th, November 2023
Free Download (10 pages)

Company search

Advertisements