Sm Group (europe) Ltd. PLYMOUTH


Sm Group (europe) started in year 1977 as Private Limited Company with registration number 01306320. The Sm Group (europe) company has been functioning successfully for fourty seven years now and its status is active. The firm's office is based in Plymouth at Mercator House. Postal code: PL6 5XP.

The company has 3 directors, namely Raymond B., Susan S. and Christopher N.. Of them, Christopher N. has been with the company the longest, being appointed on 5 September 1992 and Raymond B. has been with the company for the least time - from 23 November 2015. 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.

Sm Group (europe) Ltd. Address / Contact

Office Address Mercator House
Office Address2 22 Brest Road
Town Plymouth
Post code PL6 5XP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01306320
Date of Incorporation Fri, 1st Apr 1977
Industry Non-specialised wholesale trade
End of financial Year 31st October
Company age 47 years old
Account next due date Wed, 31st Jul 2024 (45 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Raymond B.

Position: Director

Appointed: 23 November 2015

Susan S.

Position: Director

Appointed: 01 November 2011

Christopher N.

Position: Director

Appointed: 05 September 1992

Ian G.

Position: Secretary

Resigned: 18 March 1997

Ross A.

Position: Director

Appointed: 01 November 2011

Resigned: 30 January 2015

Richard B.

Position: Director

Appointed: 10 May 1999

Resigned: 10 March 2000

Susan N.

Position: Secretary

Appointed: 01 May 1998

Resigned: 28 January 2009

Nicholas M.

Position: Secretary

Appointed: 18 March 1997

Resigned: 01 May 1998

Ian G.

Position: Director

Appointed: 05 September 1992

Resigned: 26 March 1997

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats identified, there is Christopher N. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Christopher N.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand915 959363 592319 63941 121322 778144 226492110 293
Current Assets3 441 1633 642 3863 555 0842 886 1913 083 3192 964 8303 132 9533 369 474
Debtors919 9361 447 9831 471 7311 121 6931 265 9251 213 214979 365811 794
Net Assets Liabilities2 712 0632 673 3942 548 4312 427 3962 433 4832 500 8612 379 6942 163 723
Other Debtors6 6095 81014 40314 2706 4767 1656 814 
Property Plant Equipment147 037154 634223 035249 502213 455184 580163 455180 106
Total Inventories1 267 3931 481 5221 419 4831 349 5601 117 9631 194 3161 775 9502 070 468
Other
Accrued Liabilities      41 39359 367
Accrued Liabilities Deferred Income    65 70259 63541 393 
Accumulated Depreciation Impairment Property Plant Equipment345 355371 059409 791443 042486 159363 306387 795430 921
Additions Other Than Through Business Combinations Property Plant Equipment       59 777
Amounts Owed By Group Undertakings Participating Interests    191 010241 55586 753 
Amounts Owed By Related Parties 231 012175 761163 384191 010 86 753109 674
Amounts Owed To Group Undertakings62 733       
Average Number Employees During Period  333129282733
Bank Borrowings Overdrafts      208 945 
Corporation Tax Payable67 81188 89111 00725 39755 309   
Creditors1 303 2531 542 5564 8141 4161 276 6981 060 8721 347 406334 022
Current Asset Investments337 875349 289344 231373 817376 653413 074377 146376 919
Disposals Decrease In Depreciation Impairment Property Plant Equipment     161 06510 091 
Disposals Property Plant Equipment     161 06510 091 
Dividends Paid368 189571 679292 850     
Financial Liabilities       334 022
Finished Goods Goods For Resale      1 775 9502 070 468
Fixed Assets598 302598 751675 298700 960664 342628 607630 418642 476
Future Minimum Lease Payments Under Non-cancellable Operating Leases 17 885  10 0656 40558 20342 893
Increase From Depreciation Charge For Year Property Plant Equipment 25 70438 73240 75143 11738 21234 58043 126
Interest Income On Bank Deposits    235   
Investments 444 117452 263451 458450 887444 02722 936 
Investments Fixed Assets451 265444 117452 263451 458450 887444 027466 963462 370
Investments In Group Undertakings Participating Interests   283 344283 344283 344466 963462 370
Investments In Subsidiaries      283 344283 344
Issue Equity Instruments244 129       
Net Current Assets Liabilities2 137 9102 099 8301 916 3111 768 6291 806 6211 903 9581 785 5471 891 087
Nominal Value Allotted Share Capital  305305    
Number Shares Issued Fully Paid 305305305    
Other Creditors414 939697 7324 8141 416201 447 153 028235 701
Other Current Asset Investments Balance Sheet Subtotal      377 146376 919
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   7 500    
Other Disposals Property Plant Equipment   7 500    
Other Finance Income    7 27470218 455 
Other Investments Other Than Loans  344 231168 114167 543160 683183 619 
Other Taxation Social Security Payable100 000167 402189 281118 179170 954   
Par Value Share 111    
Prepayments      6 8149 668
Profit Loss239 721533 010167 887     
Property Plant Equipment Gross Cost492 392525 693632 826692 544699 614547 886551 250611 027
Provisions For Liabilities Balance Sheet Subtotal24 14925 18738 36440 77737 48031 70436 27135 818
Taxation Social Security Payable      54 618136 817
Total Additions Including From Business Combinations Property Plant Equipment 33 301107 13367 2187 0709 33713 455 
Total Assets Less Current Liabilities2 736 2122 698 5812 591 6092 469 5892 470 9632 532 5652 415 9652 533 563
Total Borrowings      208 94510 436
Trade Creditors Trade Payables657 770588 531881 882692 780848 988793 181889 4221 036 066
Trade Debtors Trade Receivables910 2841 211 1611 281 567944 0391 068 439964 494885 798692 452
Advances Credits Directors    134 36177 200153 028 
Advances Credits Made In Period Directors     57 161  
Amount Specific Advance Or Credit Directors     -77 200-153 028-235 701
Amount Specific Advance Or Credit Made In Period Directors      127 36365 559
Amount Specific Advance Or Credit Repaid In Period Directors      -203 191-148 232
Employees Total 3133     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 25th, July 2023
Free Download (12 pages)

Company search