Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SMITH HARRISON(SHADE CARDS)LIMITED
Company Information for

SMITH HARRISON(SHADE CARDS)LIMITED

29 PARK SQUARE WEST, LEEDS, LS1 2PQ,
Company Registration Number
00682290
Private Limited Company
Liquidation

Company Overview

About Smith Harrison(shade Cards)limited
SMITH HARRISON(SHADE CARDS)LIMITED was founded on 1961-02-01 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Smith Harrison(shade Cards)limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
SMITH HARRISON(SHADE CARDS)LIMITED
 
Legal Registered Office
29 PARK SQUARE WEST
LEEDS
LS1 2PQ
Other companies in BD4
 
Filing Information
Company Number 00682290
Company ID Number 00682290
Date formed 1961-02-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/01/2015
Account next due 31/10/2016
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-10-04 09:02:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SMITH HARRISON(SHADE CARDS)LIMITED
The accountancy firm based at this address is SUSAN KNAGGS (ACCOUNTANCY AND TAXATION) 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 SMITH HARRISON(SHADE CARDS)LIMITED

Current Directors
Officer Role Date Appointed
JUNE MILDRED GARDNER
Company Secretary 1994-12-02
IAN DAVID GARDNER
Director 2009-07-01
JUNE MILDRED GARDNER
Director 1994-11-23
ROGER GARDNER
Director 1997-12-18
MARTIN SYKES
Director 2009-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAN PHILIP BUTCHER
Director 1994-11-23 2001-01-05
BRIAN TEMPEST
Director 1994-12-02 1997-05-13
BRIAN TEMPEST
Company Secretary 1990-10-04 1994-12-02
JUNE MILDRED GARDNER
Director 1994-11-23 1994-12-02
JULIE ANN HOLT
Director 1990-10-04 1994-11-23
PETER JOHN HOLT
Director 1994-03-23 1994-11-23
PETER HOLT
Director 1990-10-04 1994-03-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUNE MILDRED GARDNER GBI LIMITED Company Secretary 1994-10-19 CURRENT 1994-08-04 Dissolved 2017-05-07
IAN DAVID GARDNER GBI LIMITED Director 2008-03-01 CURRENT 1994-08-04 Dissolved 2017-05-07
JUNE MILDRED GARDNER SMITH HARRISON SAMPLING UK LIMITED Director 2018-02-15 CURRENT 2018-02-15 Liquidation
JUNE MILDRED GARDNER SMITH HARRISON SAMPLING LIMITED Director 2015-12-23 CURRENT 2015-12-23 In Administration/Administrative Receiver
JUNE MILDRED GARDNER GBI LIMITED Director 1994-10-19 CURRENT 1994-08-04 Dissolved 2017-05-07
ROGER GARDNER GBI LIMITED Director 2001-01-02 CURRENT 1994-08-04 Dissolved 2017-05-07
MARTIN SYKES GBI LIMITED Director 2008-03-01 CURRENT 1994-08-04 Dissolved 2017-05-07

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
2020-04-22LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-02-18LIQ03Voluntary liquidation Statement of receipts and payments to 2019-12-11
2019-02-08LIQ03Voluntary liquidation Statement of receipts and payments to 2018-12-11
2018-02-14LIQ03Voluntary liquidation Statement of receipts and payments to 2017-12-11
2017-03-142.24BAdministrator's progress report to 2016-12-12
2016-12-122.34BNotice of move from Administration to creditors voluntary liquidation
2016-10-182.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/07/2016
2016-10-182.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/07/2016
2016-03-30F2.18Notice of deemed approval of proposals
2016-03-292.17BStatement of administrator's proposal
2016-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/16 FROM Unit 2 Spencer Business Centre Factory Street Dudley Hill Bradford West Yorkshire BD4 9NW
2016-03-222.16BStatement of affairs with form 2.14B/2.15B
2016-01-192.12BAppointment of an administrator
2015-10-29AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-14LATEST SOC14/08/15 STATEMENT OF CAPITAL;GBP 2300
2015-08-14AR0130/06/15 ANNUAL RETURN FULL LIST
2015-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 006822900008
2015-05-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006822900007
2015-05-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-05-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 2300
2014-07-23AR0130/06/14 ANNUAL RETURN FULL LIST
2014-06-12AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 006822900007
2013-10-17AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-02AR0130/06/13 ANNUAL RETURN FULL LIST
2012-10-24AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-16AR0104/07/12 ANNUAL RETURN FULL LIST
2011-09-14AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-22AR0104/07/11 ANNUAL RETURN FULL LIST
2010-11-01AA31/01/10 TOTAL EXEMPTION SMALL
2010-08-12AR0104/07/10 FULL LIST
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID GARDNER / 12/08/2010
2009-09-17AA31/01/09 TOTAL EXEMPTION SMALL
2009-09-10288aDIRECTOR APPOINTED MARTIN SYKES
2009-09-10288aDIRECTOR APPOINTED IAN DAVID GARDNER
2009-07-14363aRETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS
2008-08-11363aRETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS
2008-07-18AA31/01/08 TOTAL EXEMPTION SMALL
2007-11-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-08-23363aRETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS
2006-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-07-28363aRETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS
2005-07-11363sRETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS
2005-06-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2004-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-07-22363sRETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS
2003-07-14363sRETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS
2003-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2003-03-03287REGISTERED OFFICE CHANGED ON 03/03/03 FROM: 5 BURNETT ST BRADFORD YORKS BD1 5AP
2002-07-23363sRETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS
2002-05-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2001-07-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-07-20363sRETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS
2001-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-05-10395PARTICULARS OF MORTGAGE/CHARGE
2001-01-30288bDIRECTOR RESIGNED
2000-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-07-31363sRETURN MADE UP TO 04/07/00; FULL LIST OF MEMBERS
1999-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-07-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-07-23363sRETURN MADE UP TO 04/07/99; NO CHANGE OF MEMBERS
1998-10-12363sRETURN MADE UP TO 04/07/98; FULL LIST OF MEMBERS; AMEND
1998-09-21AAFULL ACCOUNTS MADE UP TO 31/01/98
1998-08-14363sRETURN MADE UP TO 04/07/98; FULL LIST OF MEMBERS
1998-01-11288aNEW DIRECTOR APPOINTED
1997-12-29288bDIRECTOR RESIGNED
1997-10-03AAFULL ACCOUNTS MADE UP TO 31/01/97
1997-07-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-07-16363sRETURN MADE UP TO 04/07/97; NO CHANGE OF MEMBERS
1996-07-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-07-24363sRETURN MADE UP TO 04/07/96; NO CHANGE OF MEMBERS
1996-07-17AAFULL ACCOUNTS MADE UP TO 31/01/96
1995-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95
1995-08-02363(288)SECRETARY RESIGNED
1995-08-02363sRETURN MADE UP TO 04/07/95; FULL LIST OF MEMBERS
1995-01-03288NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1995-01-03288NEW DIRECTOR APPOINTED
1994-12-11SRES01ALTER MEM AND ARTS 23/11/94
1994-12-11288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-12-11155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1994-12-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1994-12-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1994-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94
1994-07-12363sRETURN MADE UP TO 04/07/94; NO CHANGE OF MEMBERS
1994-04-22288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
13 - Manufacture of textiles
131 - Preparation and spinning of textile fibres
13100 - Preparation and spinning of textile fibres




Licences & Regulatory approval
We could not find any licences issued to SMITH HARRISON(SHADE CARDS)LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2016-01-18
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2016-01-12
Fines / Sanctions
No fines or sanctions have been issued against SMITH HARRISON(SHADE CARDS)LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-05 Outstanding SKIPTON BUSINESS FINANCE LIMITED
2013-11-19 Satisfied LLOYDS BANK COMMERCIAL FINANCE LIMITED
ALL ASSETS DEBENTURE 2001-05-10 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
SINGLE DEBENTURE 1986-11-17 Satisfied LLOYDS BANK PLC
MORTGAGE 1975-03-12 Outstanding LLOYDS BANK PLC
MORTGAGE 1975-03-12 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1967-01-18 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1964-09-28 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31
Annual Accounts
2008-01-31
Annual Accounts
2007-01-31
Annual Accounts
2015-01-31

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 SMITH HARRISON(SHADE CARDS)LIMITED

Intangible Assets
Patents
We have not found any records of SMITH HARRISON(SHADE CARDS)LIMITED registering or being granted any patents
Domain Names

SMITH HARRISON(SHADE CARDS)LIMITED owns 1 domain names.

smithharrison.co.uk  

Trademarks
We have not found any records of SMITH HARRISON(SHADE CARDS)LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SMITH HARRISON(SHADE CARDS)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 (13100 - Preparation and spinning of textile fibres) as SMITH HARRISON(SHADE CARDS)LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SMITH HARRISON(SHADE CARDS)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.
Legal Notices/Action
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partySMITH HARRISON (SHADE CARDS) LIMITEDEvent Date2016-01-12
On 8 January 2016 the above- named company entered administration. I, June Mildred Gardner , of 32 Sellerdale Avenue, Wyke, Bradford, BD12 9LJ was a director of the above-named Company on the day it entered administration. I give notice that I am acting and intend to continue to act in one or more of the ways to which section216(3) of the Insolvency Act 1986 would apply if the above-named company were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named company under the following name: Smith Harrison Sampling Limited.
 
Initiating party Event TypeAppointment of Administrators
Defending partySMITH HARRISON(SHADE CARDS)LIMITEDEvent Date2016-01-08
In the High Court of Justice, Chancery Division Leeds District Registry case number 15 David Frederick Wilson (IP No 6074 ), of DFW Associates , 29 Park Square West, Leeds, LS1 2PQ For further details contact: Kate Blakeway on tel: 0113 390 7940 or email: kate.blakeway@dfwassociates.co.uk :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SMITH HARRISON(SHADE CARDS)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 SMITH HARRISON(SHADE CARDS)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.