Smith Taylormade (trade) Limited WARE


Smith Taylormade (trade) started in year 2002 as Private Limited Company with registration number 04490566. The Smith Taylormade (trade) company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Ware at The Foundry 9 Park Lane. Postal code: SG11 1RL. Since Tuesday 14th December 2004 Smith Taylormade (trade) Limited is no longer carrying the name Smith Taylormade.

The company has one director. Peter R., appointed on 25 March 2011. There are currently no secretaries appointed. 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 EN11 0NT postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1107355 . It is located at Unit 3, Francis Works, Hoddesdon with a total of 3 cars.

Smith Taylormade (trade) Limited Address / Contact

Office Address The Foundry 9 Park Lane
Office Address2 Puckeridge
Town Ware
Post code SG11 1RL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04490566
Date of Incorporation Fri, 19th Jul 2002
Industry Production of meat and poultry meat products
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (198 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

Peter R.

Position: Director

Appointed: 25 March 2011

William R.

Position: Secretary

Appointed: 24 September 2002

Resigned: 25 March 2011

Peter R.

Position: Secretary

Appointed: 06 August 2002

Resigned: 24 September 2002

Peter R.

Position: Director

Appointed: 06 August 2002

Resigned: 25 March 2011

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 19 July 2002

Resigned: 19 July 2002

Key Legal Services (nominees) Limited

Position: Corporate Nominee Director

Appointed: 19 July 2002

Resigned: 19 July 2002

Andrew S.

Position: Secretary

Appointed: 19 July 2002

Resigned: 06 August 2002

Andrew S.

Position: Director

Appointed: 19 July 2002

Resigned: 06 August 2002

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we found, there is Peter R. The abovementioned PSC and has 75,01-100% shares.

Peter R.

Notified on 30 June 2016
Nature of control: 75,01-100% shares

Company previous names

Smith Taylormade December 14, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth170 320196 760223 031265 090544 827657 182      
Balance Sheet
Cash Bank In Hand97 80167 45576 314127 782447 442390 512      
Current Assets377 428384 971388 740506 729871 199844 952664 853763 143685 705590 983852 2851 049 411
Debtors275 627298 416303 676370 197415 007445 690499 596604 961493 551352 453490 599425 599
Net Assets Liabilities Including Pension Asset Liability170 320196 760223 031265 090544 827657 182      
Stocks Inventory4 00019 1008 7508 7508 7508 750      
Tangible Fixed Assets33 65443 99234 88135 19825 82420 805      
Cash Bank On Hand      101 925101 558128 566162 402336 910594 127
Net Assets Liabilities      508 120414 623335 827390 142643 512817 158
Property Plant Equipment      186 108160 485136 122127 483141 97193 424
Total Inventories      63 33256 62463 58876 12824 77629 685
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 0001 000      
Profit Loss Account Reserve169 320195 760222 031264 090543 827656 182      
Shareholder Funds170 320196 760223 031265 090544 827657 182      
Other
Amount Specific Advance Or Credit Directors       9 972293212  
Amount Specific Advance Or Credit Made In Period Directors       9 972 81  
Amount Specific Advance Or Credit Repaid In Period Directors        10 265   
Creditors Due After One Year1 8462 850          
Creditors Due Within One Year235 748223 502196 031271 779348 623205 746      
Fixed Assets33 65443 99234 88135 19825 82420 805186 108160 485136 122127 483141 97193 424
Intangible Fixed Assets Aggregate Amortisation Impairment106 679106 679106 679106 679106 679       
Intangible Fixed Assets Cost Or Valuation106 679106 679106 679106 679106 679       
Net Current Assets Liabilities141 680161 469192 709234 950522 576639 206350 911271 445284 656348 604573 980749 146
Number Shares Allotted 1 0001 0001 0001 0001 000      
Par Value Share 11111 11111
Provisions For Liabilities Charges3 1685 8514 5595 0583 5732 829      
Share Capital Allotted Called Up Paid1 0001 0001 0001 0001 0001 000      
Tangible Fixed Assets Additions 22 0922 2629 695 2 100      
Tangible Fixed Assets Cost Or Valuation138 072160 164162 426172 121172 121174 221      
Tangible Fixed Assets Depreciation104 418116 172127 545136 923146 297153 416      
Tangible Fixed Assets Depreciation Charged In Period 11 75411 3739 3789 3747 119      
Total Assets Less Current Liabilities175 334205 461227 590270 148548 400660 011537 019431 930420 778476 087715 951842 570
Accumulated Amortisation Impairment Intangible Assets      106 679106 679106 679106 679106 679 
Accumulated Depreciation Impairment Property Plant Equipment      179 113204 736229 099236 751284 816309 611
Average Number Employees During Period      131414141518
Creditors      18 4927 97978 38275 15547 4285 346
Disposals Decrease In Depreciation Impairment Property Plant Equipment         30 470 28 326
Disposals Property Plant Equipment         31 036 28 641
Increase From Depreciation Charge For Year Property Plant Equipment       25 62324 36338 12248 06553 121
Intangible Assets Gross Cost      106 679106 679106 679106 679106 679 
Number Shares Issued Fully Paid       1 0001 0001 0001 0001 000
Property Plant Equipment Gross Cost      365 221365 221365 221364 234426 787403 035
Provisions For Liabilities Balance Sheet Subtotal      10 4079 3286 56910 79025 01120 066
Total Additions Including From Business Combinations Property Plant Equipment         30 04962 5534 889

Transport Operator Data

Unit 3
Address Francis Works , Geddings Road
City Hoddesdon
Post code EN11 0NT
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Accounting period ending changed to Saturday 30th September 2017 (was Saturday 31st March 2018).
filed on: 20th, June 2018
Free Download (1 page)

Company search

Advertisements