Peter H Smith Limited ASHTON ON RIBBLE


Peter H Smith started in year 1995 as Private Limited Company with registration number 03047020. The Peter H Smith company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Ashton On Ribble at Peter H Smith. Postal code: PR2 2YL. Since Wednesday 17th September 1997 Peter H Smith Limited is no longer carrying the name Windarch.

The company has 2 directors, namely Gerben D., Ruben H.. Of them, Gerben D., Ruben H. have been with the company the longest, being appointed on 18 March 2024. 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 PR2 2YL postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0273790 . It is located at Chain Caul Way, Ashton-on-ribble, Preston with a total of 13 cars.

Peter H Smith Limited Address / Contact

Office Address Peter H Smith
Office Address2 Chain Caul Way Riversway
Town Ashton On Ribble
Post code PR2 2YL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03047020
Date of Incorporation Tue, 18th Apr 1995
Industry Wholesale of flowers and plants
End of financial Year 29th September
Company age 29 years old
Account next due date Sat, 29th Jun 2024 (51 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Gerben D.

Position: Director

Appointed: 18 March 2024

Ruben H.

Position: Director

Appointed: 18 March 2024

Hoek Group Uk Holdings Ltd

Position: Corporate Director

Appointed: 18 March 2024

Diane S.

Position: Director

Appointed: 06 April 2019

Resigned: 18 March 2024

Elaine H.

Position: Secretary

Appointed: 04 April 2008

Resigned: 07 April 2008

Ann R.

Position: Director

Appointed: 01 April 2000

Resigned: 15 January 2019

Andrew S.

Position: Director

Appointed: 15 December 1995

Resigned: 30 September 2002

Jeffrey H.

Position: Director

Appointed: 15 December 1995

Resigned: 02 April 2008

Nicholas S.

Position: Secretary

Appointed: 15 December 1995

Resigned: 18 March 2024

Nicholas S.

Position: Director

Appointed: 15 December 1995

Resigned: 18 March 2024

Kevin D.

Position: Director

Appointed: 15 December 1995

Resigned: 31 July 1999

Stephen C.

Position: Secretary

Appointed: 19 June 1995

Resigned: 15 December 1995

Emrys L.

Position: Director

Appointed: 19 June 1995

Resigned: 10 August 1999

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 18 April 1995

Resigned: 19 June 1995

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 18 April 1995

Resigned: 19 June 1995

People with significant control

The list of persons with significant control that own or control the company is made up of 4 names. As we researched, there is Hoek Group Uk Holdings Ltd from Preston, England. The abovementioned PSC is classified 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 one in the PSC register is Peter H Smith (Holdings) Limited that entered Preston, England as the official address. This PSC has a legal form of "a limited", owns 75,01-100% shares. This PSC owns 75,01-100% shares. The third one is Nicholas S., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Hoek Group Uk Holdings Ltd

Chain Caul Way Riversway, Preston, Lancashire, PR2 2YL, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 15566505
Notified on 18 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Peter H Smith (Holdings) Limited

Peter H Smith Limited Chain Caul Way, Ashton-On-Ribble, Preston, Lancashire, PR2 2YL, England

Legal authority English
Legal form Limited
Country registered England & Wales
Place registered Companies House
Registration number 06466371
Notified on 15 January 2019
Ceased on 18 March 2024
Nature of control: 75,01-100% shares

Nicholas S.

Notified on 6 April 2016
Ceased on 15 January 2019
Nature of control: 25-50% shares

Ann R.

Notified on 6 April 2016
Ceased on 15 January 2019
Nature of control: 25-50% shares

Company previous names

Windarch September 17, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand869 522927 064452 588700 563622 706709 592691 451
Current Assets1 655 7441 617 0411 031 7711 201 4341 131 9591 225 0731 250 707
Debtors594 406509 214378 731318 760310 213246 676297 280
Net Assets Liabilities179 357190 868241 603268 400400 917474 905591 826
Other Debtors  1 6717 8226 6605 3604 360
Property Plant Equipment169 227180 851189 053170 668218 876185 357213 269
Total Inventories191 816180 763200 452182 111199 040268 805261 976
Other
Accrued Liabilities75 893126 21437 32921 6969 941126 8566 528
Accumulated Depreciation Impairment Property Plant Equipment688 265641 543618 144511 329491 315540 334529 586
Amounts Owed To Group Undertakings642 544604 61465 64458 81618 82038 82458 828
Average Number Employees During Period52565455474039
Corporation Tax Payable28 93537 5178 0779 23717 86223 46823 474
Creditors10 7751 579 079947 4511 076 815913 539900 30712 229
Disposals Decrease In Depreciation Impairment Property Plant Equipment 86 38360 672148 72259 866 53 429
Disposals Property Plant Equipment 122 57289 313149 09759 866 64 997
Increase From Depreciation Charge For Year Property Plant Equipment 39 66137 27341 90739 85249 01942 681
Net Current Assets Liabilities40 88937 96284 320124 619218 420324 766432 378
Other Creditors10 7758 05410 937    
Other Taxation Social Security Payable217 298207 931188 758308 426100 445101 78173 704
Prepayments Accrued Income26 44633 30928 179111 692101 62548 11433 958
Property Plant Equipment Gross Cost857 492822 394807 197681 997710 191725 691742 855
Provisions For Liabilities Balance Sheet Subtotal19 98427 94531 77026 88736 37935 21841 592
Total Additions Including From Business Combinations Property Plant Equipment 87 47474 11623 89788 06015 50082 161
Total Assets Less Current Liabilities210 116218 813273 373295 287437 296510 123645 647
Trade Creditors Trade Payables623 277578 244627 554669 488757 319609 378649 135
Trade Debtors Trade Receivables567 960475 905348 881199 246201 928193 202258 962
Finance Lease Liabilities Present Value Total      12 229

Transport Operator Data

Chain Caul Way
Address Ashton-on-ribble
City Preston
Post code PR2 2YL
Vehicles 13

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 30th September 2023
filed on: 19th, December 2023
Free Download (8 pages)

Company search

Advertisements