SMITHS INDUSTRIES INDUSTRIAL GROUP LIMITED

SMITHS INDUSTRIES INDUSTRIAL GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSMITHS INDUSTRIES INDUSTRIAL GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00941519
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SMITHS INDUSTRIES INDUSTRIAL GROUP LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is SMITHS INDUSTRIES INDUSTRIAL GROUP LIMITED located?

    Registered Office Address
    Level 10
    255 Blackfriars Road
    SE1 9AX London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SMITHS INDUSTRIES INDUSTRIAL GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    SMITH INDUSTRIES INDUSTRIAL GROUP LIMITEDMar 28, 2002Mar 28, 2002
    SLI INTERNATIONAL LIMITEDDec 18, 1987Dec 18, 1987
    LEAR SIEGLER INTERNATIONAL LIMITEDNov 10, 1983Nov 10, 1983
    AVITRON INTERNATIONAL LIMITEDDec 31, 1981Dec 31, 1981
    AVITRON (U.K.) LIMITEDOct 31, 1968Oct 31, 1968

    What are the latest accounts for SMITHS INDUSTRIES INDUSTRIAL GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2026
    Next Accounts Due OnApr 30, 2027
    Last Accounts
    Last Accounts Made Up ToJul 31, 2025

    What is the status of the latest confirmation statement for SMITHS INDUSTRIES INDUSTRIAL GROUP LIMITED?

    Last Confirmation Statement Made Up ToNov 13, 2026
    Next Confirmation Statement DueNov 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 13, 2025
    OverdueNo

    What are the latest filings for SMITHS INDUSTRIES INDUSTRIAL GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Jul 31, 2025

    33 pagesAA

    Confirmation statement made on Nov 13, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mark Simon Kelleher on Jul 15, 2022

    2 pagesCH01

    Full accounts made up to Jul 31, 2024

    32 pagesAA

    Confirmation statement made on Dec 04, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jul 31, 2023

    33 pagesAA

    Confirmation statement made on Dec 04, 2023 with no updates

    3 pagesCS01

    Change of details for Smiths Interconnect Group Limited as a person with significant control on Dec 01, 2023

    2 pagesPSC05

    Registered office address changed from Unit 130 Centennial Park Elstree Hertfordshire WD6 3SE United Kingdom to Level 10 255 Blackfriars Road London SE1 9AX on Dec 04, 2023

    1 pagesAD01

    Full accounts made up to Jul 31, 2022

    41 pagesAA

    Confirmation statement made on Dec 04, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Jul 31, 2021

    40 pagesAA

    Confirmation statement made on Dec 04, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Eric Lakin as a secretary on Nov 01, 2021

    1 pagesTM02

    Full accounts made up to Jul 31, 2020

    38 pagesAA

    Termination of appointment of Paul Harris as a director on Oct 18, 2021

    1 pagesTM01

    Appointment of Mark Simon Kelleher as a director on Oct 18, 2021

    2 pagesAP01

    Confirmation statement made on Dec 04, 2020 with no updates

    3 pagesCS01

    Change of details for Smiths Interconnect Group Limited as a person with significant control on Oct 07, 2020

    2 pagesPSC05

    Registered office address changed from Unit 130 Centennial Park Elstree Hertfordshire WD6 3TJ to Unit 130 Centennial Park Elstree Hertfordshire WD6 3SE on Oct 08, 2020

    1 pagesAD01

    Termination of appointment of Giuseppe Lancella as a director on Sep 18, 2020

    1 pagesTM01

    Appointment of Mr James Anthony Voyle as a director on Sep 10, 2020

    2 pagesAP01

    Full accounts made up to Jul 31, 2019

    31 pagesAA

    Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Deloitte Llp 2 New Street Square London EC4A 3BZ

    1 pagesAD02

    Confirmation statement made on Dec 04, 2019 with no updates

    3 pagesCS01

    Who are the officers of SMITHS INDUSTRIES INDUSTRIAL GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KELLEHER, Mark Simon
    255 Blackfriars Road
    SE1 9AX London
    Level 10
    England
    Director
    255 Blackfriars Road
    SE1 9AX London
    Level 10
    England
    United KingdomBritish276516130002
    VOYLE, James Anthony
    255 Blackfriars Road
    SE1 9AX London
    Level 10
    England
    Director
    255 Blackfriars Road
    SE1 9AX London
    Level 10
    England
    United KingdomBritish308721110001
    ANGELO, Jay Thomas
    350 Conejo Ridge Avenue
    Thousand Oaks
    California
    C/O Smiths Interconnect
    91361
    Usa
    Secretary
    350 Conejo Ridge Avenue
    Thousand Oaks
    California
    C/O Smiths Interconnect
    91361
    Usa
    159097790001
    BURDETT, Neil Robert
    Floor
    Cardinal Place 80 Victoria Street
    SW1E 5JL London
    2nd
    Secretary
    Floor
    Cardinal Place 80 Victoria Street
    SW1E 5JL London
    2nd
    British188620004
    HEITMANN, Mary
    Conejo Ridge Avenue
    91361 Thousand Oaks
    350
    California
    Usa
    Secretary
    Conejo Ridge Avenue
    91361 Thousand Oaks
    350
    California
    Usa
    187203230001
    LAKIN, Eric
    Centennial Park
    Elstree
    WD6 3SE Hertfordshire
    Unit 130
    United Kingdom
    Secretary
    Centennial Park
    Elstree
    WD6 3SE Hertfordshire
    Unit 130
    United Kingdom
    241106150001
    MCINNES, Alain Charles
    Centennial Park
    WD6 3TJ Elstree
    Unit 130
    Hertfordshire
    Secretary
    Centennial Park
    WD6 3TJ Elstree
    Unit 130
    Hertfordshire
    220151790001
    SMITH, Alan
    37 Pattison Road
    NW2 2HL London
    Secretary
    37 Pattison Road
    NW2 2HL London
    British32394380001
    CALLEN, Jean-Yves
    Waterloo Road
    NW2 7UH London
    36-38
    Director
    Waterloo Road
    NW2 7UH London
    36-38
    FranceFrench159071110001
    EATON, Andrew
    Centennial Park
    WD6 3TJ Elstree
    Unit 130
    Hertfordshire
    United Kingdom
    Director
    Centennial Park
    WD6 3TJ Elstree
    Unit 130
    Hertfordshire
    United Kingdom
    United KingdomBritish74319380002
    ELLIS, Roger Clive
    9 Quoitings Gardens
    Oxford Road
    SL7 2FN Marlow
    Bucks.
    Director
    9 Quoitings Gardens
    Oxford Road
    SL7 2FN Marlow
    Bucks.
    British32408360002
    FOX, Martin James
    St Catherines Road
    HA4 7RU Ruislip
    10a
    Middlesex
    England
    Director
    St Catherines Road
    HA4 7RU Ruislip
    10a
    Middlesex
    England
    United KingdomEnglish133878890001
    FREEDMAN, Simon Michael
    44 Beechcroft Avenue
    KT3 3EE New Malden
    Surrey
    Director
    44 Beechcroft Avenue
    KT3 3EE New Malden
    Surrey
    EnglandBritish114294520001
    HANSON, C Lee
    218 Adams Road
    Easton
    Connecticut 06612
    Usa
    Director
    218 Adams Road
    Easton
    Connecticut 06612
    Usa
    American32477650001
    HARDCASTLE, Graham Stuart
    Finchley Road
    NW11 8DS London
    765
    Director
    Finchley Road
    NW11 8DS London
    765
    British74596050001
    HARRIS, Mark Smeeth
    21 Oakdene
    Sunningdale
    SL5 0BU Ascot
    Berkshire
    Director
    21 Oakdene
    Sunningdale
    SL5 0BU Ascot
    Berkshire
    United KingdomBritish104260670001
    HARRIS, Paul
    Centennial Park
    Elstree
    WD6 3SE Hertfordshire
    Unit 130
    United Kingdom
    Director
    Centennial Park
    Elstree
    WD6 3SE Hertfordshire
    Unit 130
    United Kingdom
    United KingdomBritish201991910001
    HAWKES, Jeffrey Michael
    8 St Faiths Close
    Newton Longville
    MK17 0BA Milton Keynes
    Buckinghamshire
    Director
    8 St Faiths Close
    Newton Longville
    MK17 0BA Milton Keynes
    Buckinghamshire
    British5210070001
    HINES, Jerome
    8 Contemporary Drive
    Danbury
    Fairfield
    Connecticut 06811
    Usa
    Director
    8 Contemporary Drive
    Danbury
    Fairfield
    Connecticut 06811
    Usa
    Us Citizen32477660001
    LANCELLA, Giuseppe
    Centennial Park
    WD6 3TJ Elstree
    Unit 130
    Hertfordshire
    United Kingdom
    Director
    Centennial Park
    WD6 3TJ Elstree
    Unit 130
    Hertfordshire
    United Kingdom
    ItalyItalian159074330001
    PENN, David Alfred
    2 Salmons Lane
    Middleton Cheney
    OX17 2NF Banbury
    Oxon
    Director
    2 Salmons Lane
    Middleton Cheney
    OX17 2NF Banbury
    Oxon
    EnglandBritish64115230001
    SMITH, Alan
    37 Pattison Road
    NW2 2HL London
    Director
    37 Pattison Road
    NW2 2HL London
    British32394380001
    SURCH, Christopher
    765 Finchley Road
    NW11 8DS London
    Director
    765 Finchley Road
    NW11 8DS London
    British97578250002
    THORNTON, Graham Kenneth, Dr
    Apartment 30 Century Court
    GL50 2XR Cheltenham
    Gloucestershire
    Director
    Apartment 30 Century Court
    GL50 2XR Cheltenham
    Gloucestershire
    UkBritish86723790001

    Who are the persons with significant control of SMITHS INDUSTRIES INDUSTRIAL GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Blackfriars Road
    Level 10
    SE1 9AX London
    255
    England
    Apr 06, 2016
    Blackfriars Road
    Level 10
    SE1 9AX London
    255
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number06641403
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0