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

G.a.smith & Sons.limited CHELMSFORD


G.a.smith & Sons started in year 1929 as Private Limited Company with registration number 00241951. The G.a.smith & Sons company has been functioning successfully for 95 years now and its status is active. The firm's office is based in Chelmsford at 146 New London Road. Postal code: CM2 0AW.

Currently there are 2 directors in the the company, namely George S. and Nicholas S.. In addition one secretary - George S. - 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.

G.a.smith & Sons.limited Address / Contact

Office Address 146 New London Road
Town Chelmsford
Post code CM2 0AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00241951
Date of Incorporation Mon, 26th Aug 1929
Industry Retail sale of beverages in specialised stores
End of financial Year 31st March
Company age 95 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

George S.

Position: Secretary

Appointed: 29 October 1999

George S.

Position: Director

Appointed: 01 August 1993

Nicholas S.

Position: Director

Appointed: 01 August 1992

Peter S.

Position: Director

Resigned: 04 September 2019

George S.

Position: Director

Resigned: 29 November 2016

Robert K.

Position: Secretary

Appointed: 30 May 1997

Resigned: 29 October 1999

Christopher B.

Position: Director

Appointed: 20 February 1995

Resigned: 03 November 2009

Kath G.

Position: Secretary

Appointed: 01 August 1992

Resigned: 30 May 1997

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As BizStats found, there is Nicholas S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is George S. This PSC owns 25-50% shares and has 25-50% voting rights.

Nicholas S.

Notified on 5 August 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

George S.

Notified on 28 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 83 58258 82528 296166 61722 269134 79736 37958 705
Current Assets3 080113 38459 45528 926167 24735 534157 457119 13483 316
Debtors 29 80263063063013 26522 66082 75524 611
Net Assets Liabilities705 349623 211544 122520 836775 940780 554743 039702 250669 365
Property Plant Equipment 761 950761 750761 550640 900777 500601 000601 000601 000
Other
Accrued Liabilities Deferred Income 4 4513 8813 8913 8974 6344 5294 3134 221
Accumulated Depreciation Impairment Property Plant Equipment 200400600800 800 800
Amounts Owed By Directors     12 63517 92478 0198 375
Amounts Owed To Directors 1 5071 819883883    
Amounts Owed To Group Undertakings 241 900241 900241 90010 05510 05510 05510 05510 055
Average Number Employees During Period 55555555
Creditors254 581252 123253 556252 86215 42915 70215 41817 88414 951
Disposals Property Plant Equipment    120 450 176 500  
Fixed Assets956 850761 950       
Increase From Depreciation Charge For Year Property Plant Equipment  200200200    
Investment Property Fair Value Model  761 350      
Net Current Assets Liabilities-251 501-138 739-194 101-223 936151 81819 832142 039101 25068 365
Number Shares Issued Fully Paid 60 00060 00060 00060 00060 00060 00060 00060 000
Other Creditors  5 7505 750     
Other Taxation Social Security Payable 4 265206438594682503364343
Par Value Share  111 1 1
Property Plant Equipment Gross Cost  762 150762 150641 700778 300601 800 601 800
Provisions For Liabilities Balance Sheet Subtotal27 88426 445       
Taxation Including Deferred Taxation Balance Sheet Subtotal 26 44523 52716 77816 77816 778   
Total Assets Less Current Liabilities705 349623 211567 649537 614792 718797 332743 039702 250669 365
Trade Creditors Trade Payables     3313313 152332

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 19th, December 2023
Free Download (9 pages)

Company search

Advertisements