Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > J.SMITH & SONS(WALTERS ASH),LIMITED
Company Information for

J.SMITH & SONS(WALTERS ASH),LIMITED

23, WEST BAR, WEST BAR STREET, BANBURY, OXFORDSHIRE, OX16 9SA,
Company Registration Number
00292579
Private Limited Company
Active

Company Overview

About J.smith & Sons(walters Ash),limited
J.SMITH & SONS(WALTERS ASH),LIMITED was founded on 1934-09-29 and has its registered office in Banbury. The organisation's status is listed as "Active". J.smith & Sons(walters Ash),limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
J.SMITH & SONS(WALTERS ASH),LIMITED
 
Legal Registered Office
23, WEST BAR
WEST BAR STREET
BANBURY
OXFORDSHIRE
OX16 9SA
Other companies in HP14
 
Filing Information
Company Number 00292579
Company ID Number 00292579
Date formed 1934-09-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 27/07/2015
Return next due 24/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-09-05 14:03:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J.SMITH & SONS(WALTERS ASH),LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of J.SMITH & SONS(WALTERS ASH),LIMITED

Current Directors
Officer Role Date Appointed
ADRIAN JOSEPH LAIRD CRAIG
Company Secretary 2007-10-01
WILLIAM JOHN ABBOTT
Director 2000-10-01
ADRIAN JOSEPH LAIRD CRAIG
Director 2004-01-21
LAWRENCE SMITH
Director 1991-06-30
NEVILLE GARY SMITH
Director 2006-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
BERNARD SMITH
Director 1991-06-30 2012-05-19
JOHN MAXWELL SMITH
Director 2002-04-27 2009-03-18
ANN LAVINIA SMITH
Company Secretary 1991-06-30 2007-10-01
BENJAMIN SMITH
Director 1991-06-30 1998-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM JOHN ABBOTT BLANCHFORD & CO.LIMITED Director 2014-10-01 CURRENT 1938-07-30 Active
WILLIAM JOHN ABBOTT BUCKINGHAMSHIRE CONSERVATION TRUST Director 2014-06-10 CURRENT 2008-08-06 Active
WILLIAM JOHN ABBOTT WJA RURAL PRACTICE LTD Director 2010-05-14 CURRENT 2010-05-14 Dissolved 2018-06-12
ADRIAN JOSEPH LAIRD CRAIG THE FRANCO-SCOTTISH BUSINESS CLUB LIMITED Director 2008-01-23 CURRENT 1993-12-17 Dissolved 2015-07-31
NEVILLE GARY SMITH I-CUBED GLOBAL LTD. Director 2017-05-30 CURRENT 2017-05-30 Active - Proposal to Strike off
NEVILLE GARY SMITH BLANCHFORD & CO.LIMITED Director 2014-10-01 CURRENT 1938-07-30 Active
NEVILLE GARY SMITH CUTLERS CLOSE MANAGEMENT COMPANY LIMITED Director 2006-06-20 CURRENT 1992-06-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-27CH01Director's details changed for Ms Caroline Louise Smith on 2023-10-27
2023-08-09CONFIRMATION STATEMENT MADE ON 27/07/23, WITH NO UPDATES
2023-08-09CS01CONFIRMATION STATEMENT MADE ON 27/07/23, WITH NO UPDATES
2023-06-2930/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-29AA30/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-09CS01CONFIRMATION STATEMENT MADE ON 27/07/22, WITH UPDATES
2022-06-30AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23APPOINTMENT TERMINATED, DIRECTOR LAURENCE SMITH
2021-12-23DIRECTOR APPOINTED MS CAROLINE LOUISE SMITH
2021-12-23AP01DIRECTOR APPOINTED MS CAROLINE LOUISE SMITH
2021-12-23TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE SMITH
2021-08-10CS01CONFIRMATION STATEMENT MADE ON 27/07/21, WITH UPDATES
2021-07-14AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 27/07/20, WITH NO UPDATES
2020-08-04CH01Director's details changed for Mr Lawrence Smith on 2020-08-04
2020-06-18AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-08CS01CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES
2019-07-09AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-09CS01CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES
2018-07-05AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 002925790003
2017-08-10CS01CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES
2017-06-29AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-10LATEST SOC10/08/16 STATEMENT OF CAPITAL;GBP 30000
2016-08-10CS01CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES
2016-08-10AD02Register inspection address changed to 280 Main Road Walters Ash High Wycombe Buckinghamshire HP14 4TJ
2016-06-23AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/16 FROM 23, West Bar Bankside Banbury Oxfordshire OX16 9SN England
2016-03-31AD02Register inspection address changed to 280, Main Road Walters Ash High Wycombe Buckinghamshire HP14 4JT
2016-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/16 FROM 280 Main Road Walters Ash High Wycombe Bucks HP14 4TJ
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 30000
2015-08-25AR0127/07/15 ANNUAL RETURN FULL LIST
2015-08-25CH01Director's details changed for Adrian Joseph Laird Craig on 2015-04-01
2015-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE GARY SMITH / 01/05/2015
2015-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN ABBOTT / 21/08/2015
2015-06-22AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE SMITH / 25/03/2015
2015-03-25CH03SECRETARY'S DETAILS CHNAGED FOR ADRIAN JOSEPH LAIRD CRAIG on 2015-03-25
2015-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JOSEPH LAIRD CRAIG / 25/03/2015
2015-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN ABBOTT / 25/03/2015
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP 30000
2014-08-21AR0127/07/14 ANNUAL RETURN FULL LIST
2014-06-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2013-08-22AR0127/07/13 ANNUAL RETURN FULL LIST
2013-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2012-09-12AR0127/07/12 FULL LIST
2012-08-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2012-08-09RES01ALTER ARTICLES 19/05/2012
2012-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2012-06-16TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD SMITH
2011-07-28AR0127/07/11 FULL LIST
2011-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-08-24AR0127/07/10 FULL LIST
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE SMITH / 01/01/2010
2010-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-09-15363aRETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS
2009-09-15288bAPPOINTMENT TERMINATED DIRECTOR JOHN SMITH
2009-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-07-28363aRETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS
2008-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-11-07288aNEW SECRETARY APPOINTED
2007-11-07288bSECRETARY RESIGNED
2007-07-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-20363sRETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS
2007-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-12-19288aNEW DIRECTOR APPOINTED
2006-07-18288cDIRECTOR'S PARTICULARS CHANGED
2006-07-18288cSECRETARY'S PARTICULARS CHANGED
2006-07-18363sRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-07-13363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-07-07363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2004-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-02-20288aNEW DIRECTOR APPOINTED
2003-07-08363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2003-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-07-05363sRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2002-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-05-20288aNEW DIRECTOR APPOINTED
2001-07-18363sRETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS
2001-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-11-28288aNEW DIRECTOR APPOINTED
2000-09-22SRES01ALTER ARTICLES 09/09/00
2000-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-07-05363sRETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS
1999-12-08363aRETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS; AMEND
1999-12-02363sRETURN MADE UP TO 30/06/97; CHANGE OF MEMBERS
1999-07-14363sRETURN MADE UP TO 30/06/99; CHANGE OF MEMBERS
1999-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-12-08288bDIRECTOR RESIGNED
1998-07-16363sRETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS
1998-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-07-03363sRETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS
1996-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1995-07-07363sRETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS
1995-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1994-11-08SRES01ALTER MEM AND ARTS 04/06/94
1994-06-23363sRETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS
1994-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1993-10-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to J.SMITH & SONS(WALTERS ASH),LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against J.SMITH & SONS(WALTERS ASH),LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1990-06-08 Satisfied BARCLAYS BANK PLC
DEBENTURE 1990-06-08 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on J.SMITH & SONS(WALTERS ASH),LIMITED

Intangible Assets
Patents
We have not found any records of J.SMITH & SONS(WALTERS ASH),LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J.SMITH & SONS(WALTERS ASH),LIMITED
Trademarks
We have not found any records of J.SMITH & SONS(WALTERS ASH),LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J.SMITH & SONS(WALTERS ASH),LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as J.SMITH & SONS(WALTERS ASH),LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where J.SMITH & SONS(WALTERS ASH),LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J.SMITH & SONS(WALTERS ASH),LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded J.SMITH & SONS(WALTERS ASH),LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.