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

H W SMITH & SONS (CARLTON) LIMITED

C/O WILKIN CHAPMAN LLP THE HALL, LAIRGATE, BEVERLEY, HU17 8HL,
Company Registration Number
00723455
Private Limited Company
Liquidation

Company Overview

About H W Smith & Sons (carlton) Ltd
H W SMITH & SONS (CARLTON) LIMITED was founded on 1962-05-08 and has its registered office in Beverley. The organisation's status is listed as "Liquidation". H W Smith & Sons (carlton) Limited is a Private Limited Company registered in 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
H W SMITH & SONS (CARLTON) LIMITED
 
Legal Registered Office
C/O WILKIN CHAPMAN LLP THE HALL
LAIRGATE
BEVERLEY
HU17 8HL
Other companies in S70
 
Previous Names
H.W.SMITH & SON(CARLTON)LIMITED21/07/2010
Filing Information
Company Number 00723455
Company ID Number 00723455
Date formed 1962-05-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2017
Account next due 31/03/2019
Latest return 10/07/2015
Return next due 07/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-10-04 22:56:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for H W SMITH & SONS (CARLTON) 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 H W SMITH & SONS (CARLTON) LIMITED

Current Directors
Officer Role Date Appointed
ANGELICA SMITH
Company Secretary 2017-02-28
ALEXANDER FREDERICK JOHN SMITH
Director 1998-01-01
HAROLD JOHN NORBURY SMITH
Director 1991-07-10
MICHAEL FREDERICK SMITH
Director 1991-07-10
WILLIAM NICHOLAS HAMPSHIRE SMITH
Director 1998-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID HENRY SMITH
Director 2004-06-21 2017-06-23
JENNIFER MARILYN SMITH
Company Secretary 1991-07-10 2017-02-08
KATHLEEN MARY SMITH
Director 1991-07-10 1999-12-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER FREDERICK JOHN SMITH SMITH XYZ LIMITED Director 2018-06-25 CURRENT 2014-07-30 Active
ALEXANDER FREDERICK JOHN SMITH SMITH PROPERTY LIMITED Director 2014-03-14 CURRENT 2014-03-14 Active
WILLIAM NICHOLAS HAMPSHIRE SMITH SMITH XYZ LIMITED Director 2018-06-25 CURRENT 2014-07-30 Active
WILLIAM NICHOLAS HAMPSHIRE SMITH SMITH HALL EVENTS LTD Director 2018-04-18 CURRENT 2018-04-18 Active
WILLIAM NICHOLAS HAMPSHIRE SMITH SAM JACK FARMS LIMITED Director 2017-06-19 CURRENT 2017-06-19 Active - Proposal to Strike off
WILLIAM NICHOLAS HAMPSHIRE SMITH SMITH FARMS LIMITED Director 2017-05-08 CURRENT 2017-05-08 Active
WILLIAM NICHOLAS HAMPSHIRE SMITH SMITH PROPERTY LIMITED Director 2014-03-14 CURRENT 2014-03-14 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
2020-05-28LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-05-21LIQ06Voluntary liquidation. Resignation of liquidator
2019-06-13LIQ03Voluntary liquidation Statement of receipts and payments to 2019-05-09
2018-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/18 FROM 13 Huddersfield Road Barnsley South Yorkshire S70 2LW
2018-05-31LIQ01Voluntary liquidation declaration of solvency
2018-05-31600Appointment of a voluntary liquidator
2018-05-31LRESSPResolutions passed:
  • Special resolution to wind up on 2018-05-10
2018-03-29AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HENRY SMITH
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 10/07/17, WITH NO UPDATES
2017-04-11AP03Appointment of Angelica Smith as company secretary on 2017-02-28
2017-03-21AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-21AA01Previous accounting period shortened from 04/04/17 TO 30/06/16
2017-03-14AA05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-02TM02Termination of appointment of Jennifer Marilyn Smith on 2017-02-08
2017-01-05AA01Previous accounting period shortened from 05/04/16 TO 04/04/16
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 10000
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES
2016-01-07AA05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-07AA01Previous accounting period shortened from 30/06/15 TO 05/04/15
2015-09-04LATEST SOC04/09/15 STATEMENT OF CAPITAL;GBP 10000
2015-09-04AR0110/07/15 ANNUAL RETURN FULL LIST
2015-01-15AA01Current accounting period extended from 05/04/15 TO 30/06/15
2015-01-06AA05/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 10000
2014-08-08AR0110/07/14 ANNUAL RETURN FULL LIST
2013-12-13AA05/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-22AR0110/07/13 ANNUAL RETURN FULL LIST
2012-12-20AA05/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-07AR0110/07/12 ANNUAL RETURN FULL LIST
2012-01-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-01-05AA05/04/11 TOTAL EXEMPTION SMALL
2011-08-19AR0110/07/11 FULL LIST
2011-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FREDERICK SMITH / 11/07/2010
2011-01-05AA05/04/10 TOTAL EXEMPTION SMALL
2010-08-06AR0110/07/10 FULL LIST
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SMITH / 10/07/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FREDERICK SMITH / 10/07/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HAROLD JOHN NORBURY SMITH / 10/07/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HENRY SMITH / 10/07/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER SMITH / 10/07/2010
2010-07-21RES15CHANGE OF NAME 30/06/2010
2010-07-21CERTNMCOMPANY NAME CHANGED H.W.SMITH & SON(CARLTON)LIMITED CERTIFICATE ISSUED ON 21/07/10
2010-01-06AA05/04/09 TOTAL EXEMPTION SMALL
2009-11-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-08-18363aRETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS
2009-01-22AA05/04/08 TOTAL EXEMPTION SMALL
2008-07-31363aRETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS
2007-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07
2007-08-07363aRETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS
2006-10-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06
2006-10-05363aRETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS
2006-02-15395PARTICULARS OF MORTGAGE/CHARGE
2006-02-15395PARTICULARS OF MORTGAGE/CHARGE
2006-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05
2005-07-27363aRETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS
2005-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04
2004-10-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-05363sRETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS
2004-07-02288aNEW DIRECTOR APPOINTED
2004-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/03
2003-07-28363sRETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS
2003-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/02
2003-01-07395PARTICULARS OF MORTGAGE/CHARGE
2002-09-11363(288)SECRETARY'S PARTICULARS CHANGED
2002-09-11363sRETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS
2002-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/01
2001-10-27363sRETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS
2000-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00
2000-07-31363sRETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS
2000-02-11288bDIRECTOR RESIGNED
2000-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99
1999-07-20363sRETURN MADE UP TO 10/07/99; NO CHANGE OF MEMBERS
1999-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98
1998-07-30363sRETURN MADE UP TO 10/07/98; NO CHANGE OF MEMBERS
1998-04-20288aNEW DIRECTOR APPOINTED
1998-04-20288aNEW DIRECTOR APPOINTED
1998-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97
1997-08-27363sRETURN MADE UP TO 10/07/97; FULL LIST OF MEMBERS
1997-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96
1996-07-19363(287)REGISTERED OFFICE CHANGED ON 19/07/96
1996-07-19363sRETURN MADE UP TO 10/07/96; NO CHANGE OF MEMBERS
1996-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95
1995-07-31363(288)DIRECTOR'S PARTICULARS CHANGED
1995-07-31363sRETURN MADE UP TO 10/07/95; NO CHANGE OF MEMBERS
1995-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94
1994-07-21363sRETURN MADE UP TO 10/07/94; FULL LIST OF MEMBERS
1994-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93
1993-07-13363sRETURN MADE UP TO 10/07/93; NO CHANGE OF MEMBERS
1993-07-13363(288)SECRETARY'S PARTICULARS CHANGED
1993-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/92
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
011 - Growing of non-perennial crops
01110 - Growing of cereals (except rice), leguminous crops and oil seeds




Licences & Regulatory approval
We could not find any licences issued to H W SMITH & SONS (CARLTON) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2018-05-18
Appointment of Liquidators2018-05-18
Notices to Creditors2018-05-18
Fines / Sanctions
No fines or sanctions have been issued against H W SMITH & SONS (CARLTON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2012-01-27 Outstanding ACOMB TRUSTEES LIMITED, MICHAEL FREDERICK SMITH AND HAROLD JOHN NORBURY SMITH
DEBENTURE 2006-02-15 Outstanding MICHAEL FREDERICK SMITH AND PHILIP DAVID DAY
DEBENTURE 2006-02-15 Outstanding HAROLD JOHN NORBURY SMITH AND PHILIP DAVID DAY
DEBENTURE 2003-01-07 Outstanding MICHAEL FREDERICK SMITH, HAROLD JOHN NORBURY SMITH AND WILLIAM JOHN EPTON
FIXED AND FLOATING CHARGE 1989-11-02 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-05
Annual Accounts
2013-04-05
Annual Accounts
2012-04-05
Annual Accounts
2011-04-05
Annual Accounts
2010-04-05
Annual Accounts
2009-04-05
Annual Accounts
2008-04-05
Annual Accounts
2016-04-05
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30

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 H W SMITH & SONS (CARLTON) LIMITED

Intangible Assets
Patents
We have not found any records of H W SMITH & SONS (CARLTON) LIMITED registering or being granted any patents
Domain Names

H W SMITH & SONS (CARLTON) LIMITED owns 1 domain names.

hwsmith.co.uk  

Trademarks
We have not found any records of H W SMITH & SONS (CARLTON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for H W SMITH & SONS (CARLTON) 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 (01110 - Growing of cereals (except rice), leguminous crops and oil seeds) as H W SMITH & SONS (CARLTON) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where H W SMITH & SONS (CARLTON) 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 TypeResolutions for Winding-up
Defending partyHW SMITH & SONS (CARLTON) LIMITEDEvent Date2018-05-10
Following the passing of written resolutions by the requisite majority of members of the above-named company on 10 May 2018 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company be wound up voluntarily." "That Matthew Dix of Wilkin Chapman LLP, The Hall, Lairgate Beverley HU17 8HL and John Butler of Redman Nichols Butler, The Chapel, Bridge Street, Driffield YO25 6DA be appointed as the Joint Liquidators of the Company for the purposes of such winding up. " Office Holder Details: Matthew Dix (IP No. 21492) of Wilkin Chapman LLP , The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL and John William Butler (IP No. 9591) of Redman Nichols Butler , The Chapel, Bridge Street, Driffield YO25 6DA were appointed Joint Liquidators of the Company on 10 May 2018 . Further information about this case is available from Matthew Dix or Richard James at the offices of Wilkin Chapman LLP on 01482 398398 or at matthew.dix@wilkinchapman.co.uk / Richard.James@wilkinchapman.co.uk. William Smith , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyHW SMITH & SONS (CARLTON) LIMITEDEvent Date2018-05-10
Matthew Dix of Wilkin Chapman LLP , The Hall, Lairgate, Beverley HU17 8HL and John William Butler of Redman Nichols Butler , The Chapel, Bridge Street, Driffield, East Yorkshire YO25 6DA : Further information about this case is available from Matthew Dix or Richard James at the offices of Wilkin Chapman LLP on 01482 398398 or at matthew.dix@wilkinchapman.co.uk / Richard.James@wilkinchapman.co.uk.
 
Initiating party Event TypeNotices to Creditors
Defending partyHW SMITH & SONS (CARLTON) LIMITEDEvent Date2018-05-10
NOTICE IS HEREBY GIVEN that the creditors of the above named company, which is being voluntarily wound up, must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Joint Liquidator, Matthew Dix at Wilkin Chapman LLP, The Hall, Lairgate, Beverley, East Yorkshire, HU17 8HL by 22 June 2018. The distribution may be made without regard to the claim of any person in respect of a debt not proved. Note: It is anticipated that all known Creditors will be paid in full. Office Holder Details: Matthew Dix (IP No. 21492) of Wilkin Chapman LLP , The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL and John William Butler (IP No. 9591) of Redman Nichols Butler , The Chapel, Bridge Street, Driffield YO25 6DA were appointed Joint Liquidators of the Company on 10 May 2018 . Further information about this case is available from Matthew Dix or Richard James at the offices of Wilkin Chapman LLP on 01482 398398 or at matthew.dix@wilkinchapman.co.uk / Richard.James@wilkinchapman.co.uk. Matthew Dix and John William Butler , Joint Liquidators
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded H W SMITH & SONS (CARLTON) 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 H W SMITH & SONS (CARLTON) 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.