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

SMILE HOLDINGS LIMITED

PRICEWATERHOUSECOOPERS LLP 8TH FLOOR CENTRAL SQUARE, 29 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, LS1 4DL,
Company Registration Number
02585988
Private Limited Company
Liquidation

Company Overview

About Smile Holdings Ltd
SMILE HOLDINGS LIMITED was founded on 1991-02-27 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Smile Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SMILE HOLDINGS LIMITED
 
Legal Registered Office
PRICEWATERHOUSECOOPERS LLP 8TH FLOOR CENTRAL SQUARE
29 WELLINGTON STREET
LEEDS
WEST YORKSHIRE
LS1 4DL
Other companies in CM15
 
Previous Names
SYMONDS HOLDINGS LIMITED30/10/2007
Filing Information
Company Number 02585988
Company ID Number 02585988
Date formed 1991-02-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 29/11/2020
Account next due 24/05/2023
Latest return 27/02/2016
Return next due 27/03/2017
Type of accounts DORMANT
Last Datalog update: 2023-08-06 07:25:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SMILE 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.
Companies with same name SMILE HOLDINGS LIMITED
The following companies were found which have the same name as SMILE HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SMILE HOLDINGS LIMITED Beachside Business Centre Rue Du Hocq St Clement Jersey JE2 6LF Dissolved Company formed on the 2003-01-30
Smile Holdings LLC 9521 SOUTHMILL DR GLEN ALLEN VA 23060 Active Company formed on the 2009-11-04
SMILE HOLDINGS NSW PTY LTD Dissolved Company formed on the 2011-03-16
SMILE HOLDINGS PTY LTD NSW 2261 Active Company formed on the 2001-03-29
SMILE HOLDINGS (BARE) PTY LTD Active Company formed on the 2016-12-06
Smile Holdings, Inc. Saint John New Brunswick Active Company formed on the 2016-10-11
SMILE HOLDINGS INCORPORATED British Columbia Active Company formed on the 2016-09-23
Smile Holdings (two), Inc. Delaware Unknown
Smile Holdings (one), Inc. Delaware Unknown
SMILE HOLDINGS LLC Delaware Unknown
SMILE HOLDINGS, LLC 15303 HUEBNER RD STE 16 SAN ANTONIO TX 78248 Active Company formed on the 2009-11-03
Smile Holdings, LLC 1718 Capitol Avenue Cheyenne WY 82001 Active Company formed on the 2019-02-08
SMILE HOLDINGS SPECIALISTS LIMITED WEST EARLHAM DENTAL HEALTH PRACTICE 50 EARLHAM WEST CENTRE NORWICH NORFOLK NR5 8AD Active Company formed on the 2020-02-21
Smile Holdings, LLC 5590 Vessey Rd Colorado Springs CO 80908 Good Standing Company formed on the 2020-10-23
SMILE HOLDINGS LIMITED Singapore Active Company formed on the 2017-05-11

Company Officers of SMILE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
BERNADETTE CLARE YOUNG
Company Secretary 2017-08-22
SIMON JEREMY IAN FULLER
Director 2016-07-13
STEVEN GREEN
Director 2017-03-22
SIMON JONATHAN MILLER
Director 2007-09-12
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON JONATHAN MILLER
Company Secretary 2007-09-12 2017-08-22
JAMES LANCASTER
Director 2007-09-12 2016-07-13
MARTYN JAMES AGUSS
Director 2011-10-27 2014-07-30
STEPHEN WILLIAM WILKINSON
Director 2007-09-12 2011-10-27
RICHARD JOHN AMESBURY
Company Secretary 2003-07-29 2007-09-12
RICHARD JOHN AMESBURY
Director 2002-04-25 2007-09-12
ALAN JEFFREY SYMONDS
Director 1996-10-25 2007-09-12
JEREMY PAUL SYMONDS
Director 1996-10-25 2007-09-12
JEREMY PAUL SYMONDS
Company Secretary 2001-10-26 2003-07-29
GREGG POULTER
Company Secretary 1999-04-09 2001-10-26
ALAN JEFFREY SYMONDS
Company Secretary 1996-10-25 1999-04-09
OLD MILL COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 1996-12-13 1996-12-14
JOHN HAYDON JACKSON
Director 1996-12-13 1996-12-14
OLD MILL COMPANY SECRETARIAL SERVICES LIMITED
Nominated Secretary 1992-08-01 1996-10-25
JOHN PETER CLARKE
Nominated Director 1991-02-27 1996-10-25
JOHN HAYDON JACKSON
Nominated Director 1992-02-27 1996-10-25
PETER JOHN DAUGHTON LAWS
Director 1994-05-03 1996-10-25
MARTIN JAMES BOWE
Director 1991-02-27 1993-07-22
MARTIN JAMES BOWE
Company Secretary 1991-02-27 1992-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JEREMY IAN FULLER SMILE PROPERTY LIMITED Director 2017-08-22 CURRENT 2007-02-27 Liquidation
SIMON JEREMY IAN FULLER TM GROUP HOLDINGS LIMITED Director 2016-07-13 CURRENT 1997-11-07 Liquidation
SIMON JEREMY IAN FULLER THISTLEDOVE LIMITED Director 2016-07-13 CURRENT 1998-10-14 Liquidation
SIMON JEREMY IAN FULLER KEY FOOD STORES LIMITED Director 2016-07-13 CURRENT 1997-06-16 Liquidation
SIMON JEREMY IAN FULLER TOG LIMITED Director 2016-07-13 CURRENT 1991-12-10 Liquidation
SIMON JEREMY IAN FULLER MARTIN THE NEWSAGENT LIMITED Director 2016-07-13 CURRENT 1947-07-01 Active - Proposal to Strike off
SIMON JEREMY IAN FULLER TM VENDING LIMITED Director 2016-07-13 CURRENT 1981-12-18 Liquidation
SIMON JEREMY IAN FULLER FORBUOYS SERVICES LIMITED Director 2016-04-26 CURRENT 1996-08-09 Active
SIMON JEREMY IAN FULLER MARSHELL GROUP LIMITED Director 2016-04-26 CURRENT 1971-05-14 Active - Proposal to Strike off
SIMON JEREMY IAN FULLER "R.S. MCCOLL (U.K.) LIMITED". Director 2016-04-26 CURRENT 1971-09-17 Active
SIMON JEREMY IAN FULLER HARGREAVES VENDING LIMITED Director 2016-04-26 CURRENT 1977-07-20 Active - Proposal to Strike off
SIMON JEREMY IAN FULLER FARTHINGMIST LIMITED Director 2016-04-26 CURRENT 1995-04-26 Active
SIMON JEREMY IAN FULLER PRICE SMASHERS LIMITED Director 2016-04-26 CURRENT 1995-06-01 Liquidation
SIMON JEREMY IAN FULLER CHARNWAIT MANAGEMENT LTD Director 2016-04-26 CURRENT 2002-05-21 In Administration
SIMON JEREMY IAN FULLER MARTIN MCCOLL RETAIL LIMITED Director 2016-04-26 CURRENT 2005-04-20 Liquidation
SIMON JEREMY IAN FULLER NSS NEWSAGENTS LIMITED Director 2016-04-26 CURRENT 1956-06-29 Active - Proposal to Strike off
SIMON JEREMY IAN FULLER TM GROUP LIMITED Director 2016-04-26 CURRENT 1985-11-12 Active - Proposal to Strike off
SIMON JEREMY IAN FULLER TM COFFEE LIMITED Director 2016-04-26 CURRENT 1986-04-09 Active - Proposal to Strike off
SIMON JEREMY IAN FULLER TRENTS LEISURE LIMITED Director 2016-04-26 CURRENT 1966-07-06 Active - Proposal to Strike off
SIMON JEREMY IAN FULLER TM RETAIL LIMITED Director 2016-04-26 CURRENT 1978-12-29 Active - Proposal to Strike off
SIMON JEREMY IAN FULLER NSS NEWSAGENTS RETAIL LIMITED Director 2016-04-26 CURRENT 1904-02-12 Active - Proposal to Strike off
SIMON JEREMY IAN FULLER MARTIN MCCOLL GROUP LIMITED Director 2016-04-26 CURRENT 1966-07-29 Active - Proposal to Strike off
SIMON JEREMY IAN FULLER MARTIN CTN GROUP LIMITED Director 2016-04-26 CURRENT 1973-10-03 Active - Proposal to Strike off
SIMON JEREMY IAN FULLER LEWIS MEESON LIMITED Director 2016-04-26 CURRENT 1929-01-12 Active
SIMON JEREMY IAN FULLER LAVELLS LIMITED Director 2016-04-26 CURRENT 1933-09-28 Liquidation
SIMON JEREMY IAN FULLER FORBUOYS LIMITED Director 2016-04-26 CURRENT 1965-02-25 Active
SIMON JEREMY IAN FULLER I.S.S. LIMITED Director 2016-04-26 CURRENT 1983-10-25 Active
SIMON JEREMY IAN FULLER BRACKLANDS LIMITED Director 2016-04-25 CURRENT 1947-01-30 Liquidation
SIMON JEREMY IAN FULLER A. HARRIS, LIMITED Director 2016-04-25 CURRENT 1921-10-28 Active
SIMON JEREMY IAN FULLER BIRRELL LIMITED Director 2016-04-25 CURRENT 1924-01-15 Active
SIMON JEREMY IAN FULLER MCCOLL'S RETAIL GROUP PLC Director 2016-04-01 CURRENT 2013-11-20 In Administration
SIMON JEREMY IAN FULLER DILLONS STORES LIMITED Director 2015-10-07 CURRENT 1998-01-20 In Administration
SIMON JEREMY IAN FULLER MARTIN RETAIL GROUP LIMITED Director 2015-10-07 CURRENT 1925-10-27 In Administration
SIMON JEREMY IAN FULLER CLARK RETAIL LIMITED Director 2015-10-07 CURRENT 1986-09-29 In Administration
SIMON JEREMY IAN FULLER SMILE STORES LIMITED Director 2015-10-07 CURRENT 1959-11-04 In Administration
SIMON JEREMY IAN FULLER MARTIN MCCOLL LIMITED Director 2015-10-07 CURRENT 1935-03-28 In Administration
SIMON JEREMY IAN FULLER THE FOUNDATION YEARS TRUST Director 2013-06-13 CURRENT 2012-08-29 Active
STEVEN GREEN MARTIN MCCOLL RETAIL LIMITED Director 2017-08-31 CURRENT 2005-04-20 Liquidation
STEVEN GREEN TM GROUP HOLDINGS LIMITED Director 2017-08-30 CURRENT 1997-11-07 Liquidation
STEVEN GREEN THISTLEDOVE LIMITED Director 2017-08-30 CURRENT 1998-10-14 Liquidation
STEVEN GREEN BRACKLANDS LIMITED Director 2017-08-30 CURRENT 1947-01-30 Liquidation
STEVEN GREEN CHARNWAIT MANAGEMENT LTD Director 2017-08-30 CURRENT 2002-05-21 In Administration
STEVEN GREEN TM VENDING LIMITED Director 2017-08-30 CURRENT 1981-12-18 Liquidation
STEVEN GREEN FORBUOYS SERVICES LIMITED Director 2017-08-22 CURRENT 1996-08-09 Active
STEVEN GREEN MARSHELL GROUP LIMITED Director 2017-08-22 CURRENT 1971-05-14 Active - Proposal to Strike off
STEVEN GREEN "R.S. MCCOLL (U.K.) LIMITED". Director 2017-08-22 CURRENT 1971-09-17 Active
STEVEN GREEN HARGREAVES VENDING LIMITED Director 2017-08-22 CURRENT 1977-07-20 Active - Proposal to Strike off
STEVEN GREEN FARTHINGMIST LIMITED Director 2017-08-22 CURRENT 1995-04-26 Active
STEVEN GREEN PRICE SMASHERS LIMITED Director 2017-08-22 CURRENT 1995-06-01 Liquidation
STEVEN GREEN KEY FOOD STORES LIMITED Director 2017-08-22 CURRENT 1997-06-16 Liquidation
STEVEN GREEN TOG LIMITED Director 2017-08-22 CURRENT 1991-12-10 Liquidation
STEVEN GREEN TM GROUP LIMITED Director 2017-08-22 CURRENT 1985-11-12 Active - Proposal to Strike off
STEVEN GREEN TM COFFEE LIMITED Director 2017-08-22 CURRENT 1986-04-09 Active - Proposal to Strike off
STEVEN GREEN TRENTS LEISURE LIMITED Director 2017-08-22 CURRENT 1966-07-06 Active - Proposal to Strike off
STEVEN GREEN TM RETAIL LIMITED Director 2017-08-22 CURRENT 1978-12-29 Active - Proposal to Strike off
STEVEN GREEN NSS NEWSAGENTS RETAIL LIMITED Director 2017-08-22 CURRENT 1904-02-12 Active - Proposal to Strike off
STEVEN GREEN MARTIN THE NEWSAGENT LIMITED Director 2017-08-22 CURRENT 1947-07-01 Active - Proposal to Strike off
STEVEN GREEN MARTIN MCCOLL GROUP LIMITED Director 2017-08-22 CURRENT 1966-07-29 Active - Proposal to Strike off
STEVEN GREEN MARTIN CTN GROUP LIMITED Director 2017-08-22 CURRENT 1973-10-03 Active - Proposal to Strike off
STEVEN GREEN LEWIS MEESON LIMITED Director 2017-08-22 CURRENT 1929-01-12 Active
STEVEN GREEN LAVELLS LIMITED Director 2017-08-22 CURRENT 1933-09-28 Liquidation
STEVEN GREEN FORBUOYS LIMITED Director 2017-08-22 CURRENT 1965-02-25 Active
STEVEN GREEN I.S.S. LIMITED Director 2017-08-22 CURRENT 1983-10-25 Active
STEVEN GREEN DILLONS STORES LIMITED Director 2016-06-22 CURRENT 1998-01-20 In Administration
STEVEN GREEN SMILE STORES LIMITED Director 2016-06-22 CURRENT 1959-11-04 In Administration
STEVEN GREEN MARTIN MCCOLL LIMITED Director 2016-06-22 CURRENT 1935-03-28 In Administration
SIMON JONATHAN MILLER CHARNWAIT MANAGEMENT LTD Director 2014-05-19 CURRENT 2002-05-21 In Administration
SIMON JONATHAN MILLER MCCOLL'S RETAIL GROUP PLC Director 2014-02-03 CURRENT 2013-11-20 In Administration
SIMON JONATHAN MILLER SMILE PROPERTY LIMITED Director 2007-09-12 CURRENT 2007-02-27 Liquidation
SIMON JONATHAN MILLER KEY FOOD STORES LIMITED Director 2007-09-12 CURRENT 1997-06-16 Liquidation
SIMON JONATHAN MILLER SMILE STORES LIMITED Director 2007-09-12 CURRENT 1959-11-04 In Administration
SIMON JONATHAN MILLER TRIMLEY STORES LIMITED Director 2005-09-26 CURRENT 2003-02-24 Active - Proposal to Strike off
SIMON JONATHAN MILLER MARTIN MCCOLL RETAIL LIMITED Director 2005-08-25 CURRENT 2005-04-20 Liquidation
SIMON JONATHAN MILLER FORBUOYS SERVICES LIMITED Director 2004-11-17 CURRENT 1996-08-09 Active
SIMON JONATHAN MILLER TM GROUP HOLDINGS LIMITED Director 2004-11-17 CURRENT 1997-11-07 Liquidation
SIMON JONATHAN MILLER THISTLEDOVE LIMITED Director 2004-11-17 CURRENT 1998-10-14 Liquidation
SIMON JONATHAN MILLER FARTHINGMIST LIMITED Director 2004-11-17 CURRENT 1995-04-26 Active
SIMON JONATHAN MILLER PRICE SMASHERS LIMITED Director 2004-11-17 CURRENT 1995-06-01 Liquidation
SIMON JONATHAN MILLER DILLONS STORES LIMITED Director 2004-11-17 CURRENT 1998-01-20 In Administration
SIMON JONATHAN MILLER TM GROUP LIMITED Director 2004-11-17 CURRENT 1985-11-12 Active - Proposal to Strike off
SIMON JONATHAN MILLER TM COFFEE LIMITED Director 2004-11-17 CURRENT 1986-04-09 Active - Proposal to Strike off
SIMON JONATHAN MILLER "R.S. MCCOLL (U.K.) LIMITED". Director 2004-10-15 CURRENT 1971-09-17 Active
SIMON JONATHAN MILLER HARGREAVES VENDING LIMITED Director 2004-10-15 CURRENT 1977-07-20 Active - Proposal to Strike off
SIMON JONATHAN MILLER A. HARRIS, LIMITED Director 2004-10-15 CURRENT 1921-10-28 Active
SIMON JONATHAN MILLER BIRRELL LIMITED Director 2004-10-15 CURRENT 1924-01-15 Active
SIMON JONATHAN MILLER NSS NEWSAGENTS LIMITED Director 2004-10-15 CURRENT 1956-06-29 Active - Proposal to Strike off
SIMON JONATHAN MILLER TRENTS LEISURE LIMITED Director 2004-10-15 CURRENT 1966-07-06 Active - Proposal to Strike off
SIMON JONATHAN MILLER TM RETAIL LIMITED Director 2004-10-15 CURRENT 1978-12-29 Active - Proposal to Strike off
SIMON JONATHAN MILLER NSS NEWSAGENTS RETAIL LIMITED Director 2004-10-15 CURRENT 1904-02-12 Active - Proposal to Strike off
SIMON JONATHAN MILLER MARTIN THE NEWSAGENT LIMITED Director 2004-10-15 CURRENT 1947-07-01 Active - Proposal to Strike off
SIMON JONATHAN MILLER MARTIN MCCOLL GROUP LIMITED Director 2004-10-15 CURRENT 1966-07-29 Active - Proposal to Strike off
SIMON JONATHAN MILLER MARTIN CTN GROUP LIMITED Director 2004-10-15 CURRENT 1973-10-03 Active - Proposal to Strike off
SIMON JONATHAN MILLER LEWIS MEESON LIMITED Director 2004-10-15 CURRENT 1929-01-12 Active
SIMON JONATHAN MILLER LAVELLS LIMITED Director 2004-10-15 CURRENT 1933-09-28 Liquidation
SIMON JONATHAN MILLER FORBUOYS LIMITED Director 2004-10-15 CURRENT 1965-02-25 Active
SIMON JONATHAN MILLER I.S.S. LIMITED Director 2004-10-15 CURRENT 1983-10-25 Active
SIMON JONATHAN MILLER BRACKLANDS LIMITED Director 2002-07-11 CURRENT 1947-01-30 Liquidation
SIMON JONATHAN MILLER MARSHELL GROUP LIMITED Director 2002-07-11 CURRENT 1971-05-14 Active - Proposal to Strike off
SIMON JONATHAN MILLER MARTIN RETAIL GROUP LIMITED Director 2002-07-11 CURRENT 1925-10-27 In Administration
SIMON JONATHAN MILLER CLARK RETAIL LIMITED Director 2002-07-11 CURRENT 1986-09-29 In Administration
SIMON JONATHAN MILLER TOG LIMITED Director 2002-07-11 CURRENT 1991-12-10 Liquidation
SIMON JONATHAN MILLER MARTIN MCCOLL LIMITED Director 2002-07-11 CURRENT 1935-03-28 In Administration
SIMON JONATHAN MILLER TM VENDING LIMITED Director 2002-07-11 CURRENT 1981-12-18 Liquidation

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
2023-07-12Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-06-13REGISTERED OFFICE CHANGED ON 13/06/23 FROM Ground Floor West One London Road Brentwood Essex CM14 4QW England
2023-06-06Voluntary liquidation Statement of affairs
2023-06-05Appointment of a voluntary liquidator
2023-02-27CONFIRMATION STATEMENT MADE ON 27/02/23, WITH NO UPDATES
2023-02-24Previous accounting period shortened from 31/05/22 TO 30/05/22
2022-08-18AA01Previous accounting period extended from 30/11/21 TO 31/05/22
2022-06-13AP01DIRECTOR APPOINTED CHIEF OPERATING OFFICER KAREN ANITA MCEWAN
2022-04-12TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JONATHAN MILLER
2022-03-16AP04Appointment of Indigo Corporate Secretary Limited as company secretary on 2022-03-14
2022-03-16TM02Termination of appointment of Rachel Peat on 2022-03-14
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 27/02/22, WITH NO UPDATES
2021-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/11/20
2021-04-08PSC05Change of details for Martin Mccoll Limited as a person with significant control on 2016-04-06
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 27/02/21, WITH NO UPDATES
2021-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 025859880009
2021-02-25PSC05Change of details for Martin Mccoll Limited as a person with significant control on 2020-12-09
2020-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/20 FROM Ground Floor West One London Road Brentwood Essex CM14 4QP United Kingdom
2020-11-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/11/19
2020-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/20 FROM Mccoll's House Ashwells Road Brentwood Essex CM15 9st
2020-07-22AP01DIRECTOR APPOINTED GILES MATTHEW OLIVER DAVID
2020-07-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBBIE IAN BELL
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 27/02/20, WITH NO UPDATES
2020-03-10AP01DIRECTOR APPOINTED MR STUART CLIVE BUTLER
2020-03-06TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN GREEN
2020-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 025859880008
2019-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/11/18
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 27/02/19, WITH NO UPDATES
2019-03-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JEREMY IAN FULLER
2019-02-12AP03Appointment of Rachel Peat as company secretary on 2019-01-31
2019-02-12AP01DIRECTOR APPOINTED MR ROBBIE IAN BELL
2018-11-20CH01Director's details changed for Mr Simon Jeremy Ian Fuller on 2018-10-24
2018-09-24TM02Termination of appointment of Bernadette Clare Young on 2018-09-07
2018-08-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/11/17
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 27/02/18, WITH NO UPDATES
2017-09-15AP01DIRECTOR APPOINTED MR STEVEN GREEN
2017-09-14AP03Appointment of Bernadette Clare Young as company secretary on 2017-08-22
2017-09-14TM02Termination of appointment of Simon Jonathan Miller on 2017-08-22
2017-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/11/16
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 4500180
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2016-08-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/11/15
2016-08-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LANCASTER
2016-08-01AP01DIRECTOR APPOINTED SIMON FULLER
2016-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 025859880007
2016-04-14AR0127/02/16 ANNUAL RETURN FULL LIST
2016-04-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2015-11-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2015-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/14
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 4500180
2015-03-04AR0127/02/15 ANNUAL RETURN FULL LIST
2014-08-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/11/13
2014-08-04TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN JAMES AGUSS
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 4500180
2014-03-31AR0127/02/14 FULL LIST
2014-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/2014 FROM MARTIN MCCOLL HOUSE ASHWELLS ROAD PILGRIMS HATCH BRENTWOOD ESSEX CM15 9ST
2013-07-11MEM/ARTSARTICLES OF ASSOCIATION
2013-06-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/11/12
2013-04-19RES01ALTER ARTICLES 15/03/2013
2013-03-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2013-03-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2013-03-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2013-02-28AR0127/02/13 FULL LIST
2012-08-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/11/11
2012-03-05AR0127/02/12 FULL LIST
2011-11-14AP01DIRECTOR APPOINTED MR MARTYN JAMES AGUSS
2011-11-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILKINSON
2011-08-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/11/10
2011-03-02AR0127/02/11 FULL LIST
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM WILKINSON / 16/09/2010
2010-08-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/11/09
2010-03-16AR0127/02/10 FULL LIST
2009-10-15CH03SECRETARY'S CHANGE OF PARTICULARS / SIMON JONATHAN MILLER / 02/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM WILKINSON / 02/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JONATHAN MILLER / 02/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LANCASTER / 02/10/2009
2009-09-30AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-07-31RES01ADOPT ARTICLES 15/06/2009
2009-07-31RES13SECTION 175(5)(A) 15/06/2009
2009-03-16363aRETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS
2008-08-01288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMON MILLER / 29/07/2008
2008-07-29363aRETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS
2008-07-16AAFULL ACCOUNTS MADE UP TO 25/11/07
2008-05-01363aRETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS
2008-03-05288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMON MILLER / 28/02/2008
2007-12-17RES13SUBDIVISION 12/09/07
2007-12-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-12-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-06SASHARES AGREEMENT OTC
2007-12-0688(2)RAD 12/09/07--------- £ SI 3760@.01=37 £ IC 4500180/4500217
2007-12-02122S-DIV 22/11/07
2007-12-02288aNEW DIRECTOR APPOINTED
2007-12-02288aNEW DIRECTOR APPOINTED
2007-12-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-12-02287REGISTERED OFFICE CHANGED ON 02/12/07 FROM: 1 GOLDCROFT YEOVIL SOMERSET BA21 4DX
2007-12-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-12-02288bDIRECTOR RESIGNED
2007-12-02288bDIRECTOR RESIGNED
2007-12-02225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 30/11/07
2007-11-12AUDAUDITOR'S RESIGNATION
2007-11-12RES13SALE PROPERT, TERM LICE 12/09/07
2007-11-12123NC INC ALREADY ADJUSTED 12/09/07
2007-11-12RES13SUB DIVIDE. DIRS ALLOTT 12/09/07
2007-11-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-30CERTNMCOMPANY NAME CHANGED SYMONDS HOLDINGS LIMITED CERTIFICATE ISSUED ON 30/10/07
2007-10-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-21395PARTICULARS OF MORTGAGE/CHARGE
2007-09-20155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to SMILE HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2023-06-05
Appointmen2023-05-31
Fines / Sanctions
No fines or sanctions have been issued against SMILE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-13 Outstanding U.S. BANK TRUSTEES LIMITED (AS SECURITY AGENT FOR THE SECURED PARTIES (EACH AS DEFINED IN THE INSTRUMENT))
GROUP DEBENTURE 2013-03-27 Satisfied CAVENDISH SECURITY TRUSTEE LIMITED (THE MEZZANINE SECURITY AGENT)
GROUP DEBENTURE 2013-03-22 Satisfied LLOYDS TSB BANK PLC (THE "SECURITY AGENT")
ACCESSION AGREEMENT 2007-09-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (NOW KNOWN AS BANK OF SCOTLAND PLC) IN ITSCAPACITY AS SECURITY TRUSTEE FOR THE SECURITY BENEFICIARIES (THE SECURITY TRUSTEE)
LEGAL CHARGE 2005-02-08 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1999-11-30 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1998-08-28 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of SMILE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SMILE HOLDINGS LIMITED
Trademarks
We have not found any records of SMILE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SMILE 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 (99999 - Dormant Company) as SMILE HOLDINGS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where SMILE 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partySMILE HOLDINGS LIMITEDEvent Date2023-06-05
 
Initiating party Event TypeAppointmen
Defending partySMILE HOLDINGS LIMITEDEvent Date2023-05-31
Company Number: 02585988 Name of Company: SMILE HOLDINGS LIMITED Nature of Business: 99999 - Dormant Company Registered office: Ground Floor West, One London Road, Brentwood, Essex, United Kingdom, CM…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SMILE 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 SMILE 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.