Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SINGLETON & SMART (HOLDINGS) LIMITED
Company Information for

SINGLETON & SMART (HOLDINGS) LIMITED

71 CHORLEY ROAD, BLACKPOOL, FY3 7XQ,
Company Registration Number
01137240
Private Limited Company
Active

Company Overview

About Singleton & Smart (holdings) Ltd
SINGLETON & SMART (HOLDINGS) LIMITED was founded on 1973-10-02 and has its registered office in Blackpool. The organisation's status is listed as "Active". Singleton & Smart (holdings) 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
SINGLETON & SMART (HOLDINGS) LIMITED
 
Legal Registered Office
71 CHORLEY ROAD
BLACKPOOL
FY3 7XQ
Other companies in PR2
 
Filing Information
Company Number 01137240
Company ID Number 01137240
Date formed 1973-10-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 22/08/2015
Return next due 19/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB732382836  
Last Datalog update: 2024-03-06 02:48:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SINGLETON & SMART (HOLDINGS) 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 SINGLETON & SMART (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINE PETTITT
Company Secretary 1999-07-02
ALAN SMART
Director 1991-09-12
GRAHAM SMART
Director 1991-09-12
KEVAN SMART
Director 2000-07-26
Previous Officers
Officer Role Date Appointed Date Resigned
DERRICK BARRON
Company Secretary 1991-09-12 1999-07-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTINE PETTITT S & S TIMBER SUPPLIES LIMITED Company Secretary 1999-07-02 CURRENT 1984-05-29 Active
CHRISTINE PETTITT PAGE AND TAYLOR LIMITED Company Secretary 1999-07-02 CURRENT 1908-08-20 Active - Proposal to Strike off
CHRISTINE PETTITT SINGLETON & SMART LIMITED Company Secretary 1999-07-02 CURRENT 1984-04-17 Active
ALAN SMART S & S TIMBER SUPPLIES LIMITED Director 1991-09-12 CURRENT 1984-05-29 Active
ALAN SMART PAGE AND TAYLOR LIMITED Director 1991-09-12 CURRENT 1908-08-20 Active - Proposal to Strike off
ALAN SMART SINGLETON & SMART LIMITED Director 1991-09-12 CURRENT 1984-04-17 Active
GRAHAM SMART THE FERNS (NO. 1) MANAGEMENT COMPANY LIMITED Director 2016-05-24 CURRENT 2016-05-24 Active
GRAHAM SMART S & S TIMBER SUPPLIES LIMITED Director 1991-09-12 CURRENT 1984-05-29 Active
GRAHAM SMART PAGE AND TAYLOR LIMITED Director 1991-09-12 CURRENT 1908-08-20 Active - Proposal to Strike off
GRAHAM SMART SINGLETON & SMART LIMITED Director 1991-09-12 CURRENT 1984-04-17 Active
KEVAN SMART S & S TIMBER SUPPLIES LIMITED Director 1991-09-12 CURRENT 1984-05-29 Active
KEVAN SMART PAGE AND TAYLOR LIMITED Director 1991-09-12 CURRENT 1908-08-20 Active - Proposal to Strike off
KEVAN SMART SINGLETON & SMART LIMITED Director 1991-09-12 CURRENT 1984-04-17 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
2024-02-29REGISTERED OFFICE CHANGED ON 29/02/24 FROM 71 C/O Singleton & Smart Ltd 71 Chorley Road Blackpool FY3 7XQ England
2023-08-3128/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-28CONFIRMATION STATEMENT MADE ON 22/08/23, WITH NO UPDATES
2022-11-23AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-02CONFIRMATION STATEMENT MADE ON 22/08/22, WITH NO UPDATES
2022-09-02CS01CONFIRMATION STATEMENT MADE ON 22/08/22, WITH NO UPDATES
2022-07-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-03-16AP03Appointment of Mrs Lesley Askham as company secretary on 2022-03-16
2022-03-16TM02Termination of appointment of Christine Pettitt on 2022-03-16
2021-11-24AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-26CS01CONFIRMATION STATEMENT MADE ON 22/08/21, WITH NO UPDATES
2020-11-27AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-27CS01CONFIRMATION STATEMENT MADE ON 22/08/20, WITH NO UPDATES
2019-11-21AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 22/08/19, WITH NO UPDATES
2018-10-15AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-30CS01CONFIRMATION STATEMENT MADE ON 22/08/18, WITH NO UPDATES
2017-11-23AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-23CS01CONFIRMATION STATEMENT MADE ON 22/08/17, WITH NO UPDATES
2016-11-29AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 100000
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES
2016-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/16 FROM Watery Lane Preston Lancashire PR2 2XH
2015-12-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/15
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 100000
2015-09-09AR0122/08/15 ANNUAL RETURN FULL LIST
2014-11-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/14
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 100000
2014-09-17AR0122/08/14 ANNUAL RETURN FULL LIST
2013-11-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/13
2013-08-29AR0122/08/13 ANNUAL RETURN FULL LIST
2013-04-15AUDAUDITOR'S RESIGNATION
2012-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/12
2012-08-30AR0122/08/12 ANNUAL RETURN FULL LIST
2012-01-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2012-01-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2012-01-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2012-01-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2012-01-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-01-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-01-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-01-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-12-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2011-12-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2011-12-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2011-12-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2011-12-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2011-12-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2011-12-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/11
2011-09-07AR0122/08/11 FULL LIST
2010-11-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/10
2010-09-15AR0122/08/10 FULL LIST
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVAN SMART / 22/08/2010
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM SMART / 22/08/2010
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN SMART / 22/08/2010
2009-09-18363aRETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS
2009-08-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/09
2008-09-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/08
2008-09-15363aRETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS
2007-10-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/07
2007-09-17363aRETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS
2006-11-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/06
2006-09-25363aRETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS
2005-10-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/05
2005-09-15190LOCATION OF DEBENTURE REGISTER
2005-09-15353LOCATION OF REGISTER OF MEMBERS
2005-09-15363aRETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS
2005-08-16AUDAUDITOR'S RESIGNATION
2004-11-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/04
2004-09-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-06363sRETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS
2003-12-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/03
2003-09-08363sRETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS
2003-01-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/02
2002-08-29363(288)SECRETARY'S PARTICULARS CHANGED
2002-08-29363sRETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS
2001-12-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/01
2001-09-19363sRETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS
2001-08-17395PARTICULARS OF MORTGAGE/CHARGE
2001-01-25395PARTICULARS OF MORTGAGE/CHARGE
2001-01-25395PARTICULARS OF MORTGAGE/CHARGE
2001-01-25395PARTICULARS OF MORTGAGE/CHARGE
2001-01-25395PARTICULARS OF MORTGAGE/CHARGE
2001-01-25395PARTICULARS OF MORTGAGE/CHARGE
2001-01-25395PARTICULARS OF MORTGAGE/CHARGE
2001-01-25395PARTICULARS OF MORTGAGE/CHARGE
2001-01-25395PARTICULARS OF MORTGAGE/CHARGE
2000-10-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/00
1984-09-01Company name changed\certificate issued on 01/09/84
1973-10-0207/01/22
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
68201 - Renting and operating of Housing Association real estate

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices


Licences & Regulatory approval
We could not find any licences issued to SINGLETON & SMART (HOLDINGS) 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 SINGLETON & SMART (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 21
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2001-08-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2001-01-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2001-01-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2001-01-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2001-01-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2001-01-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2001-01-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2001-01-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2001-01-19 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1992-05-27 Satisfied SINGLETON & SMART (HOLDINGS) LIMITED
LEGAL MORTGAGE 1992-05-14 Satisfied SINGLETON & SMART (HOLDINGS) DIRECTORS PENSION SCHEME
LEGAL CHARGE 1989-11-06 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1989-11-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-01-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-03-20 Satisfied BARCLAYS BANK PLC
MORTGAGE 1986-03-20 Satisfied INVESTORS IN INDUSTRY PLC
LEGAL CHARGE 1986-01-24 Satisfied BARCLAYS BANK PLC
DEBENTURE 1985-12-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-11-19 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1979-03-07 Outstanding BARCLAYS BANK PLC
CHARGE ON A BUILDING AGREEMENT 1977-01-21 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

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 SINGLETON & SMART (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of SINGLETON & SMART (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SINGLETON & SMART (HOLDINGS) LIMITED
Trademarks
We have not found any records of SINGLETON & SMART (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SINGLETON & SMART (HOLDINGS) 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 SINGLETON & SMART (HOLDINGS) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where SINGLETON & SMART (HOLDINGS) 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.
Import/Export of Goods
Goods imported/exported by SINGLETON & SMART (HOLDINGS) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-01-0185287240Reception apparatus for television, colour, with LCD screen (excl. incorporating video recording or reproducing apparatus, and monitors, and television projection equipment)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SINGLETON & SMART (HOLDINGS) 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 SINGLETON & SMART (HOLDINGS) 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.