Smiths Of The Forest Of Dean Limited COLEFORD


Smiths Of The Forest Of Dean started in year 1999 as Private Limited Company with registration number 03759872. The Smiths Of The Forest Of Dean company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Coleford at The Orchard. Postal code: GL16 8PZ. Since 27th May 1999 Smiths Of The Forest Of Dean Limited is no longer carrying the name Redikew.

At the moment there are 3 directors in the the firm, namely Neil S., Linda P. and Gary S.. In addition one secretary - Oliver P. - is with the company. As of 21 May 2024, there was 1 ex director - Thelma S.. There were no ex secretaries.

This company operates within the GL16 8PZ postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1138656 . It is located at The Orchard, Station Road, Coleford with a total of 4 cars. It has two locations in the UK.

Smiths Of The Forest Of Dean Limited Address / Contact

Office Address The Orchard
Office Address2 Station Road, Milkwall
Town Coleford
Post code GL16 8PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03759872
Date of Incorporation Tue, 27th Apr 1999
Industry Retail sale via mail order houses or via Internet
Industry Non-specialised wholesale trade
End of financial Year 31st May
Company age 25 years old
Account next due date Thu, 29th Feb 2024 (82 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 11th May 2024 (2024-05-11)
Last confirmation statement dated Thu, 27th Apr 2023

Company staff

Neil S.

Position: Director

Appointed: 01 December 2018

Oliver P.

Position: Secretary

Appointed: 01 June 1999

Linda P.

Position: Director

Appointed: 01 June 1999

Gary S.

Position: Director

Appointed: 01 June 1999

Thelma S.

Position: Director

Appointed: 01 June 1999

Resigned: 01 December 2018

Berith (nominees) Limited

Position: Corporate Director

Appointed: 27 April 1999

Resigned: 01 June 1999

Berith (secretaries) Limited

Position: Corporate Secretary

Appointed: 27 April 1999

Resigned: 01 June 1999

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we identified, there is Linda P. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Gary S. This PSC owns 25-50% shares and has 25-50% voting rights.

Linda P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Gary S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Redikew May 27, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand213 078223 695311 077372 807
Current Assets515 536619 180777 668803 870
Debtors114 692228 212212 964191 252
Net Assets Liabilities392 466445 686583 404679 886
Other Debtors16 34916 01116 53217 942
Property Plant Equipment23 89618 30437 93875 670
Total Inventories187 766167 273253 627 
Other
Accumulated Depreciation Impairment Property Plant Equipment121 641131 432125 251112 290
Additions Other Than Through Business Combinations Property Plant Equipment 4 19929 41752 402
Average Number Employees During Period11111110
Corporation Tax Payable48 05753 35471 51760 188
Creditors142 426188 320222 835182 074
Increase From Depreciation Charge For Year Property Plant Equipment 9 7919 78313 428
Net Current Assets Liabilities373 110430 860554 833621 796
Number Shares Issued Fully Paid100100  
Other Creditors34 77429 43140 13310 692
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  15 96426 389
Other Disposals Property Plant Equipment  15 96427 631
Other Taxation Social Security Payable37 05748 83341 91054 368
Property Plant Equipment Gross Cost145 537149 736163 189187 960
Provisions For Liabilities Balance Sheet Subtotal4 5403 4789 36717 580
Taxation Including Deferred Taxation Balance Sheet Subtotal4 5403 4789 36717 580
Total Assets Less Current Liabilities397 006449 164592 771697 466
Trade Creditors Trade Payables22 53856 70269 27556 826
Trade Debtors Trade Receivables98 343212 201196 432173 310

Transport Operator Data

The Orchard
Address Station Road , Milkwall
City Coleford
Post code GL16 8PZ
Vehicles 3
Unit 3
Address Tufthorn Industrial Estate , Stepbridge Road
City Coleford
Post code GL16 8PJ
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st May 2023
filed on: 26th, February 2024
Free Download (8 pages)

Company search

Advertisements