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

E H Smith (builders Merchants) Limited SOLIHULL


E H Smith (builders Merchants) started in year 1964 as Private Limited Company with registration number 00800907. The E H Smith (builders Merchants) company has been functioning successfully for 60 years now and its status is active. The firm's office is based in Solihull at Westhaven House, Arleston Way. Postal code: B90 4LH. Since Monday 29th January 1996 E H Smith (builders Merchants) Limited is no longer carrying the name Wholesale Building Distributors.

Currently there are 3 directors in the the company, namely Michael H., Andrew P. and David E.. In addition one secretary - Ian G. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the B90 4LH postal code. The company is dealing with transport and has been registered as such. Its registration number is OD0261476 . It is located at Unit 1, The Cofton Centre, Birmingham with a total of 58 carsand 9 trailers. It has seven locations in the UK.

E H Smith (builders Merchants) Limited Address / Contact

Office Address Westhaven House, Arleston Way
Office Address2 Shirley
Town Solihull
Post code B90 4LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00800907
Date of Incorporation Tue, 14th Apr 1964
Industry Wholesale of wood, construction materials and sanitary equipment
Industry Retail sale of hardware, paints and glass in specialised stores
End of financial Year 30th June
Company age 60 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 5th Feb 2024 (2024-02-05)
Last confirmation statement dated Sun, 22nd Jan 2023

Company staff

Ian G.

Position: Secretary

Appointed: 22 April 2020

Michael H.

Position: Director

Appointed: 17 January 1996

Andrew P.

Position: Director

Appointed: 17 January 1996

David E.

Position: Director

Appointed: 17 January 1996

Kenneth S.

Position: Director

Resigned: 28 November 2017

Graham E.

Position: Secretary

Appointed: 29 January 2018

Resigned: 31 December 2019

Charles C.

Position: Secretary

Appointed: 29 June 2007

Resigned: 12 March 2016

David E.

Position: Secretary

Appointed: 17 January 1996

Resigned: 29 June 2007

Beryl H.

Position: Director

Appointed: 17 January 1996

Resigned: 16 June 2012

John H.

Position: Secretary

Appointed: 31 May 1993

Resigned: 17 January 1996

John H.

Position: Director

Appointed: 04 February 1991

Resigned: 18 April 2005

Philip B.

Position: Secretary

Appointed: 04 February 1991

Resigned: 31 May 1993

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we researched, there is E H Smith Holdings Ltd from Solihull, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Westhaven Investments Ltd that entered Solihull, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

E H Smith Holdings Ltd

Westhaven House Arleston Way, Shirley, Solihull, West Midlands, B90 4LH, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House Register
Registration number 00979888
Notified on 10 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Westhaven Investments Ltd

Westhaven House Arleston Way, Shirley, Solihull, B90 4LH, England

Legal authority Uk Company Law
Legal form Limited Company
Country registered Uk
Place registered Uk
Registration number 00293645
Notified on 6 April 2016
Ceased on 10 May 2023
Nature of control: 75,01-100% shares

Company previous names

Wholesale Building Distributors January 29, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-06-302023-06-30
Balance Sheet
Cash Bank On Hand16 510 67418 793 121
Current Assets64 785 52667 076 037
Debtors32 489 62131 622 728
Net Assets Liabilities43 051 52147 327 049
Other Debtors19 15450 852
Total Inventories15 785 23116 660 188
Other
Audit Fees Expenses28 00030 000
Accrued Liabilities4 603 1103 640 738
Accumulated Depreciation Impairment Property Plant Equipment558 468593 064
Additional Provisions Increase From New Provisions Recognised 410 354
Amounts Owed By Group Undertakings4 483 0344 647 130
Amounts Owed To Group Undertakings8925 578 711
Applicable Tax Rate1921
Assumed Percentage Employees Opting For Early Retirement33
Assumed Rate Increase In Maximum State Healthcare Benefits33
Assumed Rate Increase In Retirement Healthcare Costs33
Assumed Rate Increase Pensionable Salaries33
Assumed Rate Increase Pensions In Payment Deferred Pensions33
Average Number Employees During Period426441
Capital Commitments1 778 095 
Comprehensive Income Expense9 953 6595 363 536
Corporation Tax Payable315 074 
Corporation Tax Recoverable 519 866
Creditors32 915 38235 411 235
Current Service Cost Defined Benefit Plan-187 000-91 000
Current Tax For Period1 365 074772 922
Decrease In Assets Or Liabilities Defined Benefit Plan From Benefits Paid-793 000-633 000
Deferred Tax Liability Asset Related To Defined Benefit Plan320 910808 500
Deficit Surplus In Defined Benefit Plan-1 689 000-3 234 000
Defined Benefit Liabilities From Plans That Are Wholly Or Partly Funded Present Value9 465 0007 727 000
Depreciation Amortisation Impairment Expense590 308689 685
Depreciation Expense Property Plant Equipment598 960676 250
Discount Rate Used Defined Benefit Plan45
Disposals Decrease In Depreciation Impairment Property Plant Equipment 27 826
Disposals Property Plant Equipment 29 367
Dividends Paid660 8051 088 008
Dividends Paid On Shares Interim660 8051 088 008
Fair Value Assets Defined Benefit Plan11 154 00010 961 000
Fair Value Assets In Defined Benefit Plans Less Present Value Funded Obligations11 154 00010 961 000
Finished Goods15 785 23116 660 188
Fixed Assets10 149 40413 983 218
Further Item Gain Loss In Other Comprehensive Income Before Tax Component Total Other Comprehensive Income Before Tax3 747 920-487 590
Further Item Interest Expense Component Total Interest Expense4 902 
Further Operating Expense Item Component Total Operating Expenses-165 904409 583
Future Minimum Lease Payments Under Non-cancellable Operating Leases4 119 2443 832 095
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss 7 017
Gain Loss On Disposals Property Plant Equipment8 652-1 540
Increase Decrease In Current Tax From Adjustment For Prior Periods-12 041-718
Increase Decrease In Stocks Inventories Finished Goods Work In Progress5 389 342874 957
Increase From Depreciation Charge For Year Property Plant Equipment 34 596
Increase In Assets Defined Benefit Plan From Contributions By Employer1 414 000114 000
Increase In Assets Defined Benefit Plan From Contributions By Participants71 00075 000
Increase In Liabilities Defined Benefit Plan From Contributions By Participants71 00075 000
Increase In Liabilities Defined Benefit Plan From Interest Expense247 000340 000
Interest Income On Bank Deposits38 792429 687
Interest Payable Similar Charges Finance Costs4 902 
Investment Property1 282 8221 282 822
Investment Property Fair Value Model1 282 822 
Liabilities Defined Benefit Plan Present Value9 465 0007 727 000
Net Current Assets Liabilities31 870 14431 664 802
Number Shares Issued Fully Paid 5 000 000
Operating Profit Loss8 703 0485 119 206
Other Comprehensive Income Expense Net Tax2 812 170979 099
Other Deferred Tax Expense Credit41 096410 354
Other Finance Costs49 000 
Other Finance Income 65 000
Other Interest Receivable Similar Income Finance Income38 792429 687
Other Operating Expenses Format211 845 53312 762 666
Other Operating Income Format2182 716266 788
Other Taxation Social Security Payable1 951 9971 866 633
Par Value Share 1
Pension Other Post-employment Benefit Costs Other Pension Costs1 381 9141 145 642
Prepayments Accrued Income1 505 0281 242 632
Profit Loss7 141 4894 384 437
Profit Loss On Ordinary Activities Before Tax8 687 9385 613 893
Property Plant Equipment Gross Cost1 769 5621 769 562
Provisions336 117746 471
Provisions For Liabilities Balance Sheet Subtotal336 117746 471
Raw Materials Consumables Used132 703 966128 059 233
Retirement Benefit Obligations Surplus-1 368 090-2 425 500
Return On Assets Benefit Plan31 000251 000
Social Security Costs2 111 3251 996 990
Staff Costs Employee Benefits Expense21 612 26521 726 146
Tax Expense Credit Applicable Tax Rate1 650 7081 150 848
Tax Increase Decrease From Effect Capital Allowances Depreciation63 406-327 021
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss55 78738 902
Tax Tax Credit On Profit Or Loss On Ordinary Activities1 546 4491 229 456
Total Additions Including From Business Combinations Property Plant Equipment 1 991 915
Total Assets Less Current Liabilities42 019 54845 648 020
Total Current Tax Expense Credit1 505 353819 102
Trade Creditors Trade Payables26 044 30924 325 153
Trade Debtors Trade Receivables26 482 40525 162 248
Turnover Revenue169 717 158167 215 191
Wages Salaries18 119 02618 583 514

Transport Operator Data

Unit 1
Address The Cofton Centre , Groveley Lane , Longbridge
City Birmingham
Post code B31 4PT
Vehicles 3
Cannock Wood Industrial Estate
Address Cannock Wood Street , Rawnsley
City Cannock
Post code WS12 0PL
Vehicles 10
Trailers 2
286 Chester Road
City Solihull
Post code B36 0LB
Vehicles 3
357-363 Haslucks Green Road
Address Shirley
City Solihull
Post code B90 2NG
Vehicles 19
Trailers 4
Olton Wharf
Address Richmond Road
City Solihull
Post code B92 7RN
Vehicles 15
Trailers 2
E H Smith (builders Merchants)
Address Timmis Road , Lye
City Stourbridge
Post code DY9 7BQ
Vehicles 5
Trailers 1
Unit 3
Address C F S Business Park , Coleshill Road
City Sutton Coldfield
Post code B75 7FS
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts data made up to Friday 30th June 2023
filed on: 5th, December 2023
Free Download (34 pages)

Company search

Advertisements