Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SML COLLECTIONS LTD
Company Information for

SML COLLECTIONS LTD

C/O CLARK BUSINESS RECOVERY LIMITED, 26 YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2EY,
Company Registration Number
01317531
Private Limited Company
Liquidation

Company Overview

About Sml Collections Ltd
SML COLLECTIONS LTD was founded on 1977-06-17 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Sml Collections Ltd 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
SML COLLECTIONS LTD
 
Legal Registered Office
C/O CLARK BUSINESS RECOVERY LIMITED
26 YORK PLACE
LEEDS
WEST YORKSHIRE
LS1 2EY
Other companies in LS1
 
Previous Names
STROMBERG MENSWEAR LIMITED10/10/2019
Filing Information
Company Number 01317531
Company ID Number 01317531
Date formed 1977-06-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2018
Account next due 30/11/2020
Latest return 02/11/2015
Return next due 30/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB301206235  
Last Datalog update: 2022-03-05 16:35:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SML COLLECTIONS LTD
The accountancy firm based at this address is WORTH ACCOUNTING 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 SML COLLECTIONS LTD

Current Directors
Officer Role Date Appointed
CHRISTINE TAYLOR
Company Secretary 1993-07-26
CHRISTINE TAYLOR
Director 1991-11-02
RICHARD MATTHEW TAYLOR
Director 2012-01-17
RODNEY TAYLOR
Director 1991-11-02
Previous Officers
Officer Role Date Appointed Date Resigned
MONIQUE CECILE HOLDSWORTH
Company Secretary 1991-11-02 1993-07-26
MONIQUE CECILE HOLDSWORTH
Director 1991-11-02 1993-07-26
TREVOR VICTOR HOLDSWORTH
Director 1991-11-02 1993-07-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTINE TAYLOR STROMBERG HOLDINGS LIMITED Director 2012-10-22 CURRENT 2010-09-03 Liquidation
RICHARD MATTHEW TAYLOR SGOL COLLECTIONS LIMITED Director 2013-09-20 CURRENT 2010-07-14 Active - Proposal to Strike off
RODNEY TAYLOR STROMBERG HOLDINGS LIMITED Director 2011-06-27 CURRENT 2010-09-03 Liquidation
RODNEY TAYLOR SGOL COLLECTIONS LIMITED Director 2011-05-19 CURRENT 2010-07-14 Active - Proposal to Strike off
RODNEY TAYLOR SPORTS HANGER LIMITED Director 1995-01-05 CURRENT 1994-11-24 Active - Proposal to Strike off

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
2022-02-17LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-12-29Voluntary liquidation Statement of receipts and payments to 2021-10-19
2021-12-29LIQ03Voluntary liquidation Statement of receipts and payments to 2021-10-19
2020-11-14600Appointment of a voluntary liquidator
2020-11-14LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-10-20
2020-11-14LIQ02Voluntary liquidation Statement of affairs
2020-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/20 FROM Leigh House 28-32 st Paul's Street Leeds West Yorkshire LS1 2JT
2020-04-07AA01Previous accounting period extended from 31/07/19 TO 30/11/19
2020-02-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MATTHEW TAYLOR
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 02/11/19, WITH NO UPDATES
2019-10-11CH01Director's details changed for Mrs Christine Taylor on 2019-10-09
2019-10-10RES15CHANGE OF COMPANY NAME 12/03/22
2019-10-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-10-09CH01Director's details changed for Mrs Christine Taylor on 2019-10-09
2019-10-09CH03SECRETARY'S DETAILS CHNAGED FOR CHRISTINE TAYLOR on 2019-10-09
2019-08-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-07-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-03-06AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 02/11/18, WITH NO UPDATES
2017-12-15AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 02/11/17, WITH NO UPDATES
2016-12-17AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 22000
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES
2016-11-24CC04Statement of company's objects
2016-11-24RES01ADOPT ARTICLES 24/11/16
2016-03-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/15
2015-12-21AR0102/11/15 ANNUAL RETURN FULL LIST
2015-03-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/14
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 22000
2014-12-09AR0102/11/14 ANNUAL RETURN FULL LIST
2014-05-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/13
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 22000
2013-12-02AR0102/11/13 ANNUAL RETURN FULL LIST
2012-11-30AR0102/11/12 ANNUAL RETURN FULL LIST
2012-11-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/12
2012-01-17AP01DIRECTOR APPOINTED MR RICHARD MATTHEW TAYLOR
2011-12-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/11
2011-12-06AR0102/11/11 ANNUAL RETURN FULL LIST
2011-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/11 FROM Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT
2010-12-15AR0102/11/10 ANNUAL RETURN FULL LIST
2010-12-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/10
2010-01-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/09
2009-12-08AR0102/11/09 ANNUAL RETURN FULL LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / RODNEY TAYLOR / 08/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE TAYLOR / 08/12/2009
2009-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2008-11-12363aRETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS
2008-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2007-12-07363sRETURN MADE UP TO 02/11/07; NO CHANGE OF MEMBERS
2007-02-05AAFULL ACCOUNTS MADE UP TO 31/07/06
2007-01-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-01-06363sRETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS
2006-07-05287REGISTERED OFFICE CHANGED ON 05/07/06 FROM: C/O BROWN BUTLER YORKSHIRE BANK CHAMBERS INFIRMARY STREET LEEDS WEST YORKSHIRE LS1 2JT
2005-12-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-12-19363sRETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS
2005-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2005-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2004-11-29363sRETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS
2004-07-30287REGISTERED OFFICE CHANGED ON 30/07/04 FROM: UNIT 9 GELDERD TRADING ESTATE BROWN LANE WEST GELDERD ROAD LEEDS LS12 6BH
2004-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-11-04363sRETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS
2003-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2002-11-14363sRETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS
2002-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2001-11-03363sRETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS
2001-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-12-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-12-13363sRETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS
1999-11-12363sRETURN MADE UP TO 02/11/99; FULL LIST OF MEMBERS
1999-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1998-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-11-11363sRETURN MADE UP TO 02/11/98; FULL LIST OF MEMBERS
1997-11-14363sRETURN MADE UP TO 02/11/97; NO CHANGE OF MEMBERS
1997-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1997-01-15363sRETURN MADE UP TO 02/11/96; NO CHANGE OF MEMBERS
1996-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1996-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95
1995-10-31363sRETURN MADE UP TO 02/11/95; FULL LIST OF MEMBERS
1995-07-03395PARTICULARS OF MORTGAGE/CHARGE
1995-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94
1994-11-09363sRETURN MADE UP TO 02/11/94; NO CHANGE OF MEMBERS
1994-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93
1993-11-19363sRETURN MADE UP TO 02/11/93; NO CHANGE OF MEMBERS
1993-08-12288NEW SECRETARY APPOINTED
1993-08-12288DIRECTOR RESIGNED
1993-08-12288SECRETARY RESIGNED;DIRECTOR RESIGNED
1993-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92
1992-11-11363sRETURN MADE UP TO 02/11/92; FULL LIST OF MEMBERS
1992-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91
1991-11-27363bRETURN MADE UP TO 02/11/91; FULL LIST OF MEMBERS
1990-11-20363RETURN MADE UP TO 02/11/90; FULL LIST OF MEMBERS
1990-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90
1989-11-22363RETURN MADE UP TO 14/11/89; FULL LIST OF MEMBERS
1989-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46420 - Wholesale of clothing and footwear




Licences & Regulatory approval
We could not find any licences issued to SML COLLECTIONS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-10-26
Resolution2020-10-26
Fines / Sanctions
No fines or sanctions have been issued against SML COLLECTIONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1995-07-03 Outstanding BARCLAYS BANK PLC
DEBENTURE 1983-09-07 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31
Annual Accounts
2007-07-31
Annual Accounts
2006-07-31
Annual Accounts
2005-07-31

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 SML COLLECTIONS LTD

Intangible Assets
Patents
We have not found any records of SML COLLECTIONS LTD registering or being granted any patents
Domain Names

SML COLLECTIONS LTD owns 1 domain names.

stromberg-golf.co.uk  

Trademarks
We have not found any records of SML COLLECTIONS LTD registering or being granted any trademarks
Income
Government Income

Government spend with SML COLLECTIONS LTD

Government Department Income DateTransaction(s) Value Services/Products
Bracknell Forest Council 2013-09-24 GBP £647 Cost of Goods Sold
Bracknell Forest Council 2013-04-23 GBP £1,959 Cost of Goods Sold
Bracknell Forest Council 2012-04-19 GBP £2,024 Cost of Goods Sold
Bracknell Forest Council 2011-10-07 GBP £721 Cost of Goods Sold
Bracknell Forest Council 2011-04-08 GBP £2,090 Cost of Goods Sold
South Bucks District Council 2011-03-16 GBP £0
South Bucks District Council 2011-03-16 GBP £998
South Bucks District Council 2011-03-01 GBP £1,145
South Bucks District Council 2011-03-01 GBP £0
South Bucks District Council 2011-03-01 GBP £23
South Bucks District Council 2010-03-01 GBP £705
South Bucks District Council 2010-03-01 GBP £0

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SML COLLECTIONS LTD 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 SML COLLECTIONS LTD
OriginDestinationDateImport CodeImported Goods classification description
2015-01-0155151130Woven fabrics containing predominantly, but < 85% polyester staple fibres by weight, mixed principally or solely with viscose staple fibres, printed
2014-08-0155
2014-03-0155
2014-02-0152103900Woven fabrics of cotton, containing predominantly, but < 85% cotton by weight, mixed principally or solely with man-made fibres and weighing <= 200 g/m², dyed (excl. those in three-thread or four-thread twill, incl. cross twill, and plain woven fabrics)
2013-10-0155151130Woven fabrics containing predominantly, but < 85% polyester staple fibres by weight, mixed principally or solely with viscose staple fibres, printed
2013-09-0161109090Jerseys, pullovers, cardigans, waistcoats and similar articles, of textile materials, knitted or crocheted (excl. of man-made fibres, wool, fine animal hair, cotton, flax or ramie, and wadded waistcoats)
2013-07-0155151990Woven fabrics containing predominantly, but < 85% polyester staple fibres by weight, other than those mixed principally or solely with wool or fine animal hair, man-made filament, viscose staple fibres or cotton, dyed or made of yarn of different colours
2013-05-0154075200Woven fabrics of yarn containing >= 85% by weight of textured polyester filaments, incl. monofilament of >= 67 decitex and a maximum diameter of <= 1 mm, dyed
2013-03-0161101110Jerseys and pullovers containing >= 50% by weight of wool and weighing >= 600 g/article, knitted or crocheted
2013-03-0161102091Men's or boys' jerseys, pullovers, cardigans, waistcoats and similar articles, of cotton, knitted or crocheted (excl. lightweight fine knit roll, polo or turtleneck jumpers and pullovers and wadded waistcoats)
2013-02-0155151990Woven fabrics containing predominantly, but < 85% polyester staple fibres by weight, other than those mixed principally or solely with wool or fine animal hair, man-made filament, viscose staple fibres or cotton, dyed or made of yarn of different colours
2013-01-0154075200Woven fabrics of yarn containing >= 85% by weight of textured polyester filaments, incl. monofilament of >= 67 decitex and a maximum diameter of <= 1 mm, dyed
2012-07-0162034990Men's or boys' trousers, bib and brace overalls, breeches and shorts of textile materials (excl. of wool, fine animal hair, cotton or man-made fibres, knitted or crocheted, underpants and swimwear)
2012-06-0161102091Men's or boys' jerseys, pullovers, cardigans, waistcoats and similar articles, of cotton, knitted or crocheted (excl. lightweight fine knit roll, polo or turtleneck jumpers and pullovers and wadded waistcoats)
2012-04-0155151990Woven fabrics containing predominantly, but < 85% polyester staple fibres by weight, other than those mixed principally or solely with wool or fine animal hair, man-made filament, viscose staple fibres or cotton, dyed or made of yarn of different colours
2012-03-0161102091Men's or boys' jerseys, pullovers, cardigans, waistcoats and similar articles, of cotton, knitted or crocheted (excl. lightweight fine knit roll, polo or turtleneck jumpers and pullovers and wadded waistcoats)
2012-01-0155151990Woven fabrics containing predominantly, but < 85% polyester staple fibres by weight, other than those mixed principally or solely with wool or fine animal hair, man-made filament, viscose staple fibres or cotton, dyed or made of yarn of different colours
2012-01-0161102010Lightweight fine knit roll, polo or turtleneck jumpers and pullovers of cotton, knitted or crocheted
2011-12-0155151990Woven fabrics containing predominantly, but < 85% polyester staple fibres by weight, other than those mixed principally or solely with wool or fine animal hair, man-made filament, viscose staple fibres or cotton, dyed or made of yarn of different colours
2011-09-0155151990Woven fabrics containing predominantly, but < 85% polyester staple fibres by weight, other than those mixed principally or solely with wool or fine animal hair, man-made filament, viscose staple fibres or cotton, dyed or made of yarn of different colours
2011-08-0155159980Woven fabrics containing predominantly, but < 85% synthetic staple fibres, other than those mixed principally or solely with man-made filament or cotton, dyed or made of yarn of different colours (excl. those of acrylic, modacrylic or polyester staple fibres)
2011-01-0154071000Woven fabrics of high-tenacity yarn, nylon, other polyamides or polyesters, incl. monofilament of >= 67 decitex and with a cross sectional dimension of <= 1 mm
2010-07-0154071000Woven fabrics of high-tenacity yarn, nylon, other polyamides or polyesters, incl. monofilament of >= 67 decitex and with a cross sectional dimension of <= 1 mm

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

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partySML COLLECTIONS LTDEvent Date2020-10-26
Company Number: 01317531 Name of Company: SML COLLECTIONS LTD Previous Name of Company: Stromberg Menswear Limited Nature of Business: Retail of golf clothing Type of Liquidation: Creditors' Voluntary…
 
Initiating party Event TypeResolution
Defending partySML COLLECTIONS LTDEvent Date2020-10-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SML COLLECTIONS LTD 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 SML COLLECTIONS LTD 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.